Young Men's Library Association, Winona, Minnesota; Tucker, Gilbert R.; Chisholm, O. P.; Carey, Sheldon C.
Date Created:
1863-04-25
Description:
A hand written document stating the creation of the Young Men's Library Association in Winona, Minnesota, and its Board of Directors. Officers elected included Gilbert R. Tucker, president; O. P. Chisholm, vice-president; William W. Painter, treasurer; Sheldon C. Carey, secretary. Trustees for the first year were Thomas Simpson, F. E. Shandrew, E. E. Youmans, William Sinclair and J. W. Stevens.
Young Men's Library Association, Winona, Minnesota
Date Created:
1863-06-13
Description:
The Articles of Incorporation for the Young Men's Library Association, Winona, Minnesota. The document is noted as registered with Winona County and the State of Minnesota.
Wittbecker, Frank G.; Buxler, V. P.; Pederson, Bernhardt M.; Anderson, Edson J.
Date Created:
1917-03 - 1917-08
Description:
Initial and subsequent muster rolls of the Minnesota Infantry Regiment Company H, detailing the status of each man in the company as reporting for duty, sick, or absent, as well as any transfers.
The Articles of Incorporation for the Winona Library Association, Winona, Minnesota. The document is stamped as registered with Winona County and the Minnesota Secretary of State.
Winona Free Public Library, Winona, Minnesota; Lees, Edward
Date Created:
1898-10-03
Description:
A resolution accepting a transfer of funds in the amount of $3205.94 from the Winona Library Association to the newly formed Winona Free Public Library. The resolution is signed by Edward Lees, secretary of the Board of Directors of the Winona Free Public Library.
Initial and subsequent muster rolls of the 3rd 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. The record also contains a muster roll of the men as they were drafted into federal service at Camp Cody in Deming, New Mexico.
Initial and subsequent muster rolls of the 3rd Minnesota Infantry Regiment Company M, detailing the status of each man in the company as reporting for duty, sick, or absent, as well as any transfers. The record also contains a muster roll of the men as they were drafted into federal service at Camp Cody in Deming, New Mexico.
The official oath of office for William J. Whipple as Director of the Winona Free Public Library, Winona, Minnesota. The oath is notarized and signed by Edward Lees.
West, Carl J.; Smith, Clifton T.; Cassidy, Albert M.
Date Created:
1917-03 - 1917-08
Description:
Initial and subsequent muster rolls, and detachment of the Minnesota Infantry Regiment Company L, detailing the status of each man in the company as reporting for duty, sick, or absent, as well as any transfers. Includes handwritten addition of Manson, Charles L.
W.E. McNaughton, Chief of Police, Stillwater, Minnesota
Date Created:
1918-03-23
Description:
Memo regarding Herman Lindabauer, who transferred from Foley, Minnesota to Town of Grant, Washington County, Minnesota and reported to W.E. McNaughton, Chief of Police, Stillwater, Minnesota on the 23rd day of March, 1918.
Letter dated January 18, 1929 from J. L. Watson, Right of Way Commissioner, Northern Pacific Railway Company to Frank T. Wilson, Stillwater regarding the dangerous proposed crossing at Mulberry Street and suggesting Chestnut Street as a safer alternative.
More than 350 pages of the first meeting minutes of the Waseca County Board of Commissioners beginning in 1857. Contains the names of officials and the minutes noting the organization of towns, townships, school districts, elections; 335 actual handwritten pages, 25 blank pages, (pp. 341 and 342 are missing); page size: 7 3/4"" x 10 1/2"" handwritten.
Instructions to the Chief of Police of all municipalities greater than 10,000 in population from the War Department regarding cooperation with military intelligence.
Initial and subsequent muster rolls for the 2nd Minnesota Infantry Regiment Company F, detailing the status of each man in the company as reporting for duty, sick, or absent, as well as any transfers. Contains handwritten addition of the name McMullen, Charlie. Also present is a Monthly Return for August, which gives the total number of enlisted men and officers in the Company, and a handwritten Record of Events for the month.
Letter dated February 6, 1930 from N. O. Varnum, City Attorney of Hudson, Wisconsin to Stillwater City Attorney Edwin D. Buffington acknowledging receipt of the deeds for the Stillwater park property.
A notification form that indicates that a Civil War pension claimant must include their name, number of regiment, and state they belong to, when corresponding about their claim.
Registration Affidavit of Alien Enemy of William Lindak [Wilhelm Lindak], sworn to W.E. McNaughton, Chief of Police, Stillwater, Minnesota on the 4th day of February, 1918. Document is 4 pages in length and includes personal and employment information, a photograph and fingerprints.
Registration Affidavit of Alien Enemy of William Lindak [Wilhelm Lindak], sworn to W.E. McNaughton, Chief of Police, Stillwater, Minnesota on the 4th day of February, 1918. Document is 4 pages in length and includes personal and employment information, a photograph and fingerprints.