Displaying 1 - 25 of 616 records

Degree of Honor Lodge #118 Records

Waseca Degree of Honor Waseca chapter. Hardcover minute book for organization. The Waseca Degree of Honor Original Charter was granted on March 20, 1897. Number of sheets: 1

Blooming Grove Township Records

Annual Meeting records, 1918. Number of sheets: 15

Blooming Grove Township Records

Overseer's time checks, 1918. Number of sheets: 2

Blooming Grove Township Records

Road Dragging time cards, 1918. Number of sheets: 18

Blooming Grove Township Records

Verified accounts, 1918-1940. Number of sheets: 27

Blooming Grove Township Records

Minnesota State Highway Department letters, correspondence. Number of sheets: 4

Alton Township Records

Clerk's Record Book of Alton Township-School District 87. Number of sheets: 1

Hand Family Papers

Letters to Vern Hand from a person in Minneapolis concerning a speaker who will be coming to the Waseca area, \"N. G. Costtich\"; letter of condolence on the occasion of Vern Hand\'s sister Nellie\'s death from the same person mailed from Columbus, Ohio; from Bess at Horse Shoe Lake, postmarked Waterville and one postmarked from Cloverton, Minnesota; from Ellen attending Mankato Commercial College telling about sliding down the hill and crossing Front Street on a bob holding 8 people; an invit ... more

Breck Family Papers

Certificate of Award for Joseph Breck. Material: paper. Size:14" x 11" Description: Certificate of Award for good attendance awarded to Joseph Breck for being "Neither Absent Nor Tardy" by the Waseca Public Schools; dated February 12, 1918; signed by Nina Clement, teacher, and H. C. Van Loh, superintendent. Number of sheets: 1

McGrath Family Papers

New Richland High School Graduation Announcement Invitation. Material: paper. (a) Envelope. Size: 5 1/2" W. x 3 1/2" H. Description: white paper envelope with pencil notation on front of envelope: "Thomas H. McGrath." (b) Announcement Card. Size: 7" W. x 5 1/4"H. Description: white paper card, front flap contains red oval logo with letters: "NRHS" ; "Class of 1918" embossed on front; inside contains black printed program information in black ink; printed on back: "The Class of Nineteen Ei ... more

Berg Family Papers

Warranty Deed Andrew Nelson Berg to Christian Berg 1918. Number of sheets: 2

Erlandson Family Papers

Number of sheets: 1 Confirmation Certificate. 1918. Helen Brandon Spencer.

Emil Felske Family Papers

Number of sheets: 1 Ledger

Root Family Papers

Number of sheets: 1 Cloth paged newspaper clippings scrapbook made by Ireva (Voorhies) Root in the early 1900s. Newspaper articles from Waseca County Newspaper, mostly WWI news.

Felske Family Papers

Number of sheets: 6 Correspondence. Otto Felske to Emil Felske.

Felske Family Papers

Number of sheets: 11 Inventory of Personal Property.

Kanne Family Papers

Number of sheets: 1 Kanne, Prouid Letter. Material: paper. Size: 8 1/2" x 11". Description: white paper - black type - dated "Dec 23 1918" - addressed to "Matilda Kanne Route 3 Waseca Minn." - From "George C. Prouid"

Schroeder Family Papers

Confirmation Certificate. 1933. Erwin Schroeder. Material: paper. Size: 12" x 16" Description: yellowed paper - black print: "In Remembrance of the Day of Confirmation Erwin Schroeder born May 25, 1918 having been duly instructed in the doctrines and duties of the Christian Religion, as purely taught, confessed and believed by the Evangelical Lutheran Church and having vowed faithfulness thereto until death, was confirmed in Trinity Ev. Luth. Ch. Janesville, Minn. On the ninth day of April 19 ... more

Gutknecht Family Papers

Confirmation Certificate. 1918. Ruth Gutknecht. Material: paper. Size: 11 5/8" W. x 16 1/2" L. Description: white paper with white border and a church graphic in upper left corner; flowers on an open Bible graphic at top center beside a cup and window captioned: "Thy word is a lamp unto my feet. Ps. 119, 105, This do in remembrance of Me, 1. Cor. 11, 24, Confirmation Certificate, This to Certify That Ruth E. Gutknecht having been duly instructed in the doctrines and duties of the Christian R ... more

Tollefson Family Papers

Number of sheets: 1 Roy Tollefson Confirmation Booklet. May 19, 1918. Blue print on first page, written in German.

Daniel J. Hughes Family Papers

Number of sheets: 6 Five Postcards: Boppard postcard addressed to Mrs. Daniel Hughes from Private Daniel Hughes; Greetings I'm in the good old U.S.A. postcard addressed to Mrs. Daniel Hughes from Private Daniel Hughes; On Active Service postcard addessed to Mrs. Daniel Hughes from Private Daniel Hughes; Soldier's Mail postcard addressed to Mrs. Daniel Hughes from Private Daniel Hughes; Active Service postcard addressed to Daniel Hughes from Private Daniel Hughes; Booklet Rhine Panorama for the ... more

Edward H. Jeddeloh Family Papers

Number of sheets: 2 Edward Jeddeloh (1891-1978) was the son of John & Augusta Jeddeloh. He served in WWI. He farmed all his life in Vivian Twp. He remained a single man. Enlistment Record Feb. 24, 1918; Honorable Discharge from the United States Army Jan 14, 1919.

Koentopp Family Papers

Number of sheets: 1 Pupil's Library Award to Arthur Koentopp for reading in satisfactory manner, five books selected from the Public School Libraries of Waseca County. Awarded 10 June 1918.

Koentopp Family Papers

Number of sheets: 1 Auditor's Certificate Releasing Ditch Lien. Ditch No. 3 to August Koentopp 25 April 1918.

Manthey Family Papers

Number of sheets: 8 List of Board of County Commissioners; Correspondence from State Bank of New Richland June 15, 1918 to Wm. A. Manthey; Certificate of Election to Wm. A. Manthey for Waseca County Treasurer 7 November 1914; Certificate of Election to Wm. A. Manthey for Waseca County Treasurer 13 November 1922; Certificate of Election to Wm. A. Manthey for Waseca County Treasurer 17 November 1926; Certificate of Election to William A. Manthey for Waseca County Commissioner Second District 5 De ... more