Displaying 1 - 25 of 234 records

Chicago & Northwestern Railway Company Records

Chicago & Northwestern Railway Co. Rules and Regulations 4 1/4" x 6 1/4" softbound cover, 262 pages of Rules for the Government of the Operating Department. Chicago and Northwestern Railroad. C & NW Railroad. Number of sheets: 1

Blooming Grove Township Records

Annual Meeting records, 1919-20. Number of sheets: 13

Hand Family Papers

Letters to Vern Hand from Lois Sheldon in Janesville, Minnesota, one in which she rejects their spring wedding plans; an anti-Kaiser Wilhelm piece of doggerel verse along with a card of membership certifying that Vern Hand is a member of "Brick School Houses" of the American Society of Equity and signed by secretary Chris Melstrom of Waterville, Minnesota; also contains leaflets "The Farmer Man and The Wise Men" and "Do You Know?" supporting the idea of farmers organizing for higher profits; a l ... more

Bishman Family Papers

Correspondence to Clara Bishman from First National Bank 13 Dec 1919. Adam Bishman was born in Germany in 1824. He came to America in 1846 and settled in Otisco in 1856. When the railroad was built through Otisco and completed in 1879 the post office was located in his home. He remained the Otisco Postmaster until 1892. Number of sheets: 1

Gallagher Family Papers

Number of sheets: 167 Manuscript and American doctor in the British Expeditionary force Memoirs of World War I by B. J. Gallagher March 27, 1919.

Schroeder Family Papers

Lorrin Schroeder Baptism Certificate. Lorrin Harold Schroeder. Material: paper. Size: 12 1/2" x 17" Description: yellowed paper certificate, black print in German, copyrighted 1894. Otto Schroeder was married to Clara Rux January 24, 1917. Their children were: Erwin Martin Schroeder, Wilbert Otto Schroeder "Barney", Wilford Arthur Schroeder "Tex", Harry Leonard Schroeder. Leon Harold Schroeder was the son of Otto and Clara Rux Schroeder. Leon Harold Schroeder died as an infant. Harry is the fa ... more

Wyman Family Papers

Number of sheets: 1 Robert R. Wyman WWI honorable discharge enlistment record. 29 July 1919.

Wyman Family Papers

Number of sheets: 1 Robert R. Wyman True copy of discharge certificate of enlisted man to secure Minnesota soldier bonus. 29 July 1919.

Bullard Family Papers

Number of sheets: 1 Letter explaining the Certificate of Merit from the American Expeditionary Forces Headquarters Services of Supply Transportation Corps. awarded to Sgt. Oliver Bullard from Director General of Transportation signed by W.W. Atterbury, Brigadier General.

Bullard Family Papers

Number of sheets: 1 Certificate from United States Army awarded to Sgt. Oliver Bullard, 36th Company for services at Mehun, France. 29 April 1919. Signed by General John J. Pershing, Commander in Chief.

Civic Improvement League Records

Number of sheets: 1 Secretary's book.

Gallagher Family Papers

Number of sheets: 1 Certificate. 18" x 14" Certificate of Appointment to the Supreme Court of the United State of America, on December 9, 1919, to Henry M. Gallagher.

Otisco Creamery Association Records

Number of sheets: 1 Shipping record book January 1913 - March 1923.

Brisbane & Perrin Records

Number of sheets: 1 Ledger book, 1919-1920.

West Family Papers

Number of sheets: 1 Ralph L. West cash book.

Farm Bureau Records

Number of sheets: 18 Articles of incorporation, constitution, by-laws, certificate of amendment of articles of incorporation.

Iosco Women's Mission Society Records

Iosco Women's Mission Society Record book. Number of sheets: 88

Doss / Rux Family Papers

Confirmation certificate for Lillie Ida Bertha Rux born 21 July 1905 confirmed 13 April 1919, Evangelical Lutheran St. Johannes Church, Alma City, Minnesota. Number of sheets: 1

Alma City Creamery Records

Cream payment ledger for 1919-1922. Number of sheets: 1

Brotherhood of Railroad Trainmen Records

Number of sheets: 1 Sandborn Lodge #139. Minute book 1919-1930.

Vivian Records

Number of sheets: 135 Clerk's account book, town records.

University of Minnesota, Southern Experiment Station Records

Number of sheets: 4 Meteorological records. In August 1912, the University of Minnesota’s Board of Regents purchased 246 acres of land half a mile to the south and west of Waseca on the edge of the city limits. The Southeast Demonstration Farm and Experiment Station began operations in 1913. In 1925, the Southeast Demonstration and Experiment Station became the Southeast Experiment Station. In 1941, with an additional land purchase, the station totaled 598 acres. Land was set aside for the Sout ... more

University of Minnesota Extension Service Records

Number of sheets: 2 University of Minnesota Extension Service 1919 annual report.

Curran Family Papers

Number of sheets: 9 Wedding invitations.

Calvary Episcopal Church Records

Calvary Episcopal Church Minutes of the proceedings of the Women's Auxiliary to the Board of Missions of Calvary Episcopal Church, 1919-1925. Number of sheets: 153