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.
Program for the Victory Memorial Driveway dedication listing the schedule of events, committee members, addresses, and a list of the 555 names of soldiers, sailors, marines and nurses who lost their lives in service during World War I. The roster is not considered complete.
Contributing Institution:
Hennepin County Library, James K. Hosmer Special Collections Library
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.
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.
A letter, business cards from Attorney Levi Smoyer, a claimant form, and an information summary sheet regarding William W. Graham's Civil War pension claim.
This photo shows William Jennings Bryan speaking in St. Peter. The City Bakery and Restaurant in the background was located on the southwest corner of the intersection of Minnesota Avenue and Park Row.
Lewis, Chas L; Raum, Green B.; Blaisdell, M Maria J.; Comstock, Solomon G., 1842-1933; Blaisdell, E.H.
Date Created:
1889-1890
Description:
Letters and documents related to William Blaisdell's Civil War pension claim. Includes a year of correspondence with letters from Maria J. Blaisdell, Maria's brother E.H. Blaisdell, and family attorney Chas. L. Lewis to U.S. Congressman Solomon G. Comstock.
On December 27th, 1862, Phiney Wells signed this document in St. Peter to enlist in the First Mounted Rangers. Wells stated that he was born in New York and that he was 25 years and eight months old. He listed his occupation as a farmer. Wells had blue eyes, dark hair, a light complexion, and was 5 feet 10 inches tall. The document was signed by D.R. Kennedy, who was the quartermaster of the regiment. Wells was obligated to serve for up to 12 months.
This image shows a World War One era United States War Savings Certificate Stamp. Nicollet County Chairman J. A. Poetz is shown in the center. The purchase price varied from month to month in 1918 as shown. The certificate matured in 1923.
The twelfth annual report of the Board of Park Commissioners consists of an address by the board president concerning the board's jurisdiction, along with narrative reports from the superintendent and secretary concerning park maintenance and activities during 1902, including a brief update on the developing zoological collection, plantings, inventories, and monthly financial statements, presented with photographs of Como Park, Indian Mounds Park, and an award given to the board by the Paris World's Exposition.
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.
The thirteenth annual report of the Board of Park Commissioners contains an address from the board president detailing the history of several major parks, with proposals for future development, a report from the superintendent describing financial struggles that decreased productivity during 1903, and the board secretary's report. Inventories, details on plantings and grass cutting, blacksmith earnings, and monthly financial statements 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.
Detailed report of the total number of officers and enlisted men in the First Minnesota Regiment and specific statistics for the dead and missing men of Company B.
The book highlights the service of the men and women from Ramsey County, Minnesota, during World War I. Individuals who served are included with a portrait and briefly summarizes the personal history and service to the country during WWI. In general, each entry includes an image, where and when born, parents, current address, branch, unit, and where trained. The entry also includes where and when they served and, sadly, if the person was wounded or where, when, and how they died. In addition, the book also highlights 151st Field Artillery unit (timeline), the 135th Ambulance Co. (identified image), and the Instructors Ignition Repair Department, Aviation Training Mechanical School in St. Paul (identified image).
This volume contains the debates, etc., of the Democratic 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 685 pages and was printed by E. S. Goodrich, territorial printer.
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.
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 postcard shows the targets and the pit at the rifle range at Camp Lakeview at Lake City. Soldiers belonging to the Minnesota National Guard practiced there.