Alcott, Robert K.; Buxler, V. P.; Smith, Clifton T.
Date Created:
1917-03 - 1917-08
Description:
Initial and subsequent muster rolls of the Minnesota Infantry Regiment Company K, detailing the status of each man in the company as reporting for duty, sick, or absent, as well as any transfers.
Anderson, August E., Buxler, V. P.; Anderson, Edson J.; Cotton, Richard E.
Date Created:
1917-03 - 1917-08
Description:
Initial, subsequent, and detachment muster rolls for the Minnesota Infantry Regiment Company E, detailing the status of each man in the company as reporting for duty, sick, or absent, as well as any transfers. Includes a detachment of Minnesota National Guard men who were transferred to Fort Snelling, Minnesota.
Letter dated March 6, 1929 from August Andresen, House of Representatives to Stillwater City Attorney Edwin D. Buffington regarding a letter from Mr. Babcock relating to the construction of the Stillwater bridge.
Letter dated February 28, 1929 from Hon. August Andresen, House of Representatives to Stillwater City Attorney Edwin D. Buffington enclosing copies of Public Law #740, which grants the consent of Congress to construct a bridge across the St. Croix River at Stillwater.
Letter dated January 23, 1929 from Hon. August Andresen, House of Representatives to Stillwater City Attorney Edwin D. Buffington regarding a copy of the bill recently passed by the House and soon to be passed by the Senate authorizing a new bridge across Lake St. Croix at Stillwater 1/23/1929
Telegram dated February 8, 1929 from August Andresen announcing that the Andresen Bill for construction of a new bridge at Stillwater was approved by the U. S. Senate, and would now go to the President for approval.
This volume contains the debates, etc., of the Republican section of the Minnesota Constitutional convention. The Democratic and the Republican sections of the convention met separately. The constitution finally adopted was the work of a joint committee. This volume is 624 pages and was printed by G. W. Moore.
Public Law No. 740 H. R. 13502, approved February 13, 1929--An Act Authorizing the state of Minnesota and the State of Wisconsin to construct, maintain and operate a free highway bridge across the Saint Croix River at or near Stillwater, Minnesota.
Letter dated March 4, 1929 from C. M. Babcock, Commissioner of Highways to Hon. August H. Andresen, House of Representatives thanking him for his aid in securing the passage of Public Law No. 740.
Letter dated September 29, 1924 from Minnesota Commissioner of Highways C. M. Babcock to Mayor Coffeen requesting formal resolution from Stillwater City Council regarding maintenance of bridge.
Letter dated July 23, 1924 from Minnesota Commissioner of Highways C. M. Babcock to Mayor R. J. Coffeen declaring that no action taken on permanent designation of route to include interstate bridge.
Initial muster rolls for the 2nd Minnesota Infantry Hospital and Dental Corps, and a detachment of the Medical Corp, detailing the status of each man in the company as reporting for duty, sick, or absent, as well as any transfers.
Muster Rolls for the 1st Minnesota Field Artillery Battery A. Several names have been written in by hand, including Ling, Perry; Lokken, Carl R.; Newhouse, Lewis; Olson, Edward; Pederson, Melvin; Weed, Richard; Kaiser, Albert J.; and Carson, James J.
Correspondence, to Fred A. Cina (Executive Secretary, Range Municipalities and Civic Association) from Joseph H. Ball (Senator, United States Senate, Committee on Education and Labor), regarding the creation of a United States defense program and/or rehabilitation program in the Iron Range/Northeastern Minnesota region.
Correspondence, to Henrik Shipstead (Senator, United States Senate, Committee on Foreign Relations) from Frank Bane (Director, Division of State and Local Cooperation, Executive Office of the President, Office for Emergency Management), regarding the creation of a United States defense program and/or rehabilitation program in the Iron Range/Northeastern Minnesota region.
Barber, Hugh H.; Houle, George E.; McDonald, John H.
Date Created:
1917-06 - 1917-08
Description:
Muster Rolls for the 1st Minnesota Field Artillery Battery D. Includes one roll of Minnesota National Guard men who were mustered into federal service at Fort Riley, Kansas.
A letter from O. Barker to Solomon G. Comstock requesting assistance in receiving his Civil War pension and a summary of O. Barker's civil war pension claim.
Barnacle, Walter H.; Buxler, V. P.; H. Matt, L.; Gillesby, Roland E.
Date Created:
1917-03 - 1917-08
Description:
Initial, subsequent, and detachment muster rolls for the Minnesota Infantry Regiment Company D, detailing the status of each man in the company as reporting for duty, sick, or absent, as well as any transfers. This record includes Minnesota National Guard men transferred to Minneapolis, Minnesota.
A letter from Z. Barriger to Solomon G. Comstock requesting assistance in receiving his Civil War pension. Also includes the claimant form and a summary of the claim.
Initial and subsequent muster rolls of the Minnesota Infantry Regiment Company I, detailing the status of each man in the company as reporting for duty, sick, or absent, as well as any transfers.
A letter from Maria J. Blaisdell to Solomon G. Comstock requesting assistance in receiving her husband's Civil War pension. An article about Comstock is attached to the letter.
Detailed instructions of the measures taken by Nellie Bloomer to display and preserve the flag presented to the members of Company B, 1st Minnesota when they left fot the Civil War.
Board of Directors, Winona Free Public Library, Winona, Minnesota
Date Created:
1910-12
Description:
A resolution accepting William Harris Laird's $5000 bequest to the Winona Free Public Library, Winona, Minnesota. In 1899, Laird had donated approximately $50,000 to build the library.
Board of Directors, Winona Free Public Library, Winona, Minnesota
Date Created:
1899
Description:
A Winona Free Public Library Board of Directors resolution to accept custody of the new library building donated by William H. Laird. The resolution expresses gratitude for Laird's generosity and notes the architectural beauty of the library.
This report of the Board of Park Commissioners describes board membership and leadership during 1893, and includes reports from the secretary and superintendent along with financial statements.
This report of the Board of Park Commissioners, for the year ending March 4, 1892, includes financial statements, a report of the superintendent on park updates, and an inventory of tools.
This report from the Board of Park Commissioners summarizes board activity for 1892, including financial statements, a report from the superintendent regarding work done on parks and boulevards, and a description of the parks labor force.
The eighth annual report of the Board of Park Commissioners consists of narrative reports from the board president, superintendent, and secretary, describing improvements to and maintenance of parks in 1898, new rules adopted by the board, detailed monthly financial statements, and lists of plants and trees planted. This report includes a list of board membership from 1887 to 1898, and photographs of Como Park, Indian Mounds Park, Rice Park, and Lake Phalen.
The eleventh annual report of the Board of Park Commissioners describes extensions to parks and parkways with updates on various park services from the board president, superintendent, and secretary for the year 1901. These narrative reports include plans for the future as well as charts detailing monthly financial statements, and monthly records for improvements to and maintenance of each park, with photographs of Como Park, Lake Iris Park, Shadow Falls Park, a park office building, and cattle in Como Zoo.
The fifteenth annual report from the Board of Park Commissioners contains a narrative describing the development of parks, parkways, and recreational activities during 1905. The report includes monthly financial statements, inventories, and information on plantings, park maintenance, playgrounds, and the new Como Park pavilion.
The fifth annual report of the Board of Park Commissioners describes membership and activities of the board during 1895, including improvements made to Como Park, developments to Phalen and Indian Mounds parks, parkway development, reports from the board superintendent and secretary, financial statements, and photographs of Irvine Park, Como Park, Carpenter Park, and Summit Park.
This first report of the Board of Park Commissioners for the year beginning March 1, 1887, and ending February 29, 1888, consists of a brief narrative describing the process of establishing the Park Board, election of officers, improvements made to Como Park using workhouse inmates, bonds authorized to establish a park fund, orders given to Public Works designating West St. Paul Park, Indian Mound Park, Carpenter Park, and Hiawatha Park, and a survey of the Mississippi River boulevard. A list of expenditures is included.
The fourteenth annual report of the Board of Park Commissioners consists of an address from the president describing efforts to improve funding to and increase the legal power of the parks department, the establishment of a Japanese tea garden in Como Park, the development of playgrounds, and other park needs and accomplishments during 1904, the superintendent's report with details on park maintenance and plantings, blacksmith earnings, park police, inventories, financial statements, playgrounds, and recommendations, and the secretary's report with updates on street lawns under board care, along with monthly financial statements. This report includes a memorial to recently deceased board member John Henry Allen, and photographs of Riverside Park, Shadow Falls Park, and a foot bridge in Como Park.
This report of the Board of Park Commissioners, for the year ending March 31, 1891, describes board membership and officers, the progress on several parks, and expenditures. The report includes a report from the superintendent and an inventory.
This report from the Board of Park Commissioners consists of a brief narrative on the history of public parks in St. Paul, a description of the current park system, and plans for the future, along with eight photographs of Como Park, and maps of Como Park and the Lake Phalen area. Reports from the secretary and superintendent and financial statements are also included.
The ninth annual report of the Board of Park Commissioners consists of narrative reports from the board president, superintendent, and secretary regarding park maintenance, plantings, recreational activities, and development during 1899. This report includes a complete list of park laws, detailed monthly financial statements, inventories, and photographs of Cozy Lake, winter sports, fountains, and Como park and lake.
The second annual report by the Board of Park Commissioners, for the year March 1, 1888, to February 28, 1889, includes lists of board officers, park commissioners, expenditures, lands acquired for public parks, rules and regulations of public parks, and laws relating to parks. This report also contains a reprint of the first annual report, a detailed listing of the flora of Como Park, a map of Como Park and Lake, and the transcripts of two addresses regarding vacant squares and Mississippi River Park delivered by H.W.S. Cleveland.
The seventh report of the St. Paul Board of Park Commissioners for the year ending March 1, 1898, contains park photographs, a list of board members, inventories, and financial and narrative reports from the president, superintendent, and secretary. This report includes updates on the development of various city parks and boulevards, including information on trees planted, bicycle paths, lighting, water features, boating, concerts, a railway station, and a skating rink.
The sixth annual report of the Board of Park Commissioners consists of a narrative describing work done in 1896 to maintain and develop city parks and boulevards, with information on plantings, park police, and water works. The report includes charts outlining labor, expenditures, other financial statements, inventories of tools and buildings, and photographs of Como Park.
The tenth annual report of the Board of Park Commissioners consists of narrative reports from the president, superintendent, and secretary describing improvements and maintenance to public parks, as well as plantings and park recreational activities during 1900. Monthly financial statements, inventories, and photographs of various park features, including Shadow Falls and elk in Como Zoo, are included.
The third annual report of the Board of Park Commissioners for the year March 1, 1889, to February 28, 1890, consists of brief updates on the structure of the board itself, the assessment, survey, and development of public parks, the issuing of bonds, and a financial statement.