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.
Study for Arrangement of Water Front of Stillwater, Minnesota features the sunken gardens and pool, Lowell Park, floating docks, canoe house, bathing beach and recreation area.
The Stillwater City Directory 1887 includes an alphabetical list of names, addresses and occupations of residents, a classified business directory, lists of city and county officers, churches, schools, societies, streets and wards. Also contains local advertisements.
The Stillwater City Directory 1890-91 includes an alphabetical list of names, addresses and occupations of residents, a classified business directory, lists of city and county officers, churches, schools, societies, streets and wards. Also contains local advertisements.
Served in the Minnesota Legislature: Senate 1951-62 (District 43); Senate 1963-66 (District 50). For biographical information, see the Minnesota Legislative Reference Library database at: http://www.leg.mn/legdb/fulldetail.asp?ID=14634
Served in the Minnesota Legislature: House 1943-1952 (District 43). For biographical information, see the Minnesota Legislative Reference Library database at: http://www.leg.mn/legdb/fulldetail.asp?ID=11409
Served in the Minnesota Legislature: House 1913-1914 (District 31); House 1915-1920 (District 43). For biographical information, see the Minnesota Legislative Reference Library database at: http://www.leg.mn/legdb/fulldetail.asp?ID=13228
Served in the Minnesota Legislature: House 1973-1982 (District 57A): Senate 1983-1992 (District 55); Senate 1993-2000 (District 56). For biographical information, see the Minnesota Legislative Reference Library database at: http://www.leg.mn/legdb/fulldetail.asp?ID=10354
Registration Affidavit of Alien Enemy of Wilhelm Ziertmann [Wilhelm Ziertman], sworn to W.E. McNaughton, Chief of Police, Stillwater, Minnesota on the 8th 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 Wilhelm Fritsche, sworn to W.E. McNaughton, Chief of Police, Stillwater, Minnesota on the 5th 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 Rudolph Reinhardt Klomann [Rudolph Reinhardt Klamann], sworn to W.E. McNaughton, Chief of Police, Stillwater, Minnesota on the 7th 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 Robert Carl Groth, sworn to W.E. McNaughton, Chief of Police, Stillwater, Minnesota on the 7th 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 Paul Ludwig Doerr, 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 Otto Helmsmiller [Otto Helmsmueller], sworn to W.E. McNaughton, Chief of Police, Stillwater, Minnesota on the 7th 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 Ludwig Doerr, 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 Julius Glaser, sworn to W.E. McNaughton, Chief of Police, Stillwater, Minnesota on the 13th 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 John Hummel, sworn to W.E. McNaughton, Chief of Police, Stillwater, Minnesota on the 6th 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 John Hummel, sworn to W.E. McNaughton, Chief of Police, Stillwater, Minnesota on the 6th 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 Herman Harsdorf, sworn to W.E. McNaughton, Chief of Police, Stillwater, Minnesota on the 7th 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 Henry Krampitz, sworn to W.E. McNaughton, Chief of Police, Stillwater, Minnesota on the 5th 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 Henry Henke, 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 Henry Fredrick Betin jr, 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 Henry Brown, sworn to W.E. McNaughton, Chief of Police, Stillwater, Minnesota on the 9th 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 Gust Pussel, 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 Gust Pussel, 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 Gustav Grunke, sworn to W.E. McNaughton, Chief of Police, Stillwater, Minnesota on the 27th 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 Gotthilf Wendt, sworn to W.E. McNaughton, Chief of Police, Stillwater, Minnesota on the 6th 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 Henry Fredrick Betin jr, 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 Carl Wagner, sworn to W.E. McNaughton, Chief of Police, Stillwater, Minnesota on the 5th 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 August Loeber [August Lober], sworn to W.E. McNaughton, Chief of Police, Stillwater, Minnesota on the 6th 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 August Albert, sworn to W.E. McNaughton, Chief of Police, Stillwater, Minnesota on the 5th 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 Albert Weckworth, sworn to W.E. McNaughton, Chief of Police, Stillwater, Minnesota on the 5th day of February, 1918. Document is 4 pages in length and includes personal and employment information, a photograph and fingerprints.
Office of the Building Official, City of Stillwater, Minnesota
Date Created:
1895-09-18
Description:
Building permit issued for the city of Stillwater, Minnesota. Location: East side, North Fourth Street, Lot 16, Block 20 of Original City to East North Fourth Street, Lot 16, Block 20 of Original City. Owner: William Bain. Permit granted on September 18, 1895.
Office of the Building Official, City of Stillwater, Minnesota
Date Created:
1902-08-06
Description:
Building permit issued for the city of Stillwater, Minnesota. Location: Lake Drive, Block 7 of Carli and Schulenburg. Owner: Northwest Thresher Company, Architect: Lewis M. Clarke.
Office of the Building Official, City of Stillwater, Minnesota
Date Created:
1889-06-17
Description:
Building permit issued for the city of Stillwater, Minnesota. Location: West side of South Second Street, Lot 2, Block 24 of Original City. Owner: Michael Moffatt.
Office of the Building Official, City of Stillwater, Minnesota
Date Created:
1897-09-30
Description:
Building permit issued for the city of Stillwater, Minnesota. Location: South side, Linden Street, Lot 1, Block 16 of Original City. Owner: D. Chisholm, Builder: Frank M. McGillin.
Office of the Building Official, City of Stillwater, Minnesota
Date Created:
1899-09-29
Description:
Building permit issued for the city of Stillwater, Minnesota. Location: South Main Street, Lot 2, Block 29 of Original City. Owner: Murphy O'Shaughnessy, Builder: D. W. Dippo.
Office of the Building Official, City of Stillwater, Minnesota
Date Created:
1906-09-30
Description:
Building permit issued for the city of Stillwater, Minnesota. Location: South Fourth Street, Lot 1 of County Auditors Plat Number 1. Owner: Eugene O'Neal, Architect: Eugene Schmidt, Builder: Eugene Schmidt.
Office of the Building Official, City of Stillwater, Minnesota
Date Created:
1903-09-05
Description:
Building permit issued for the city of Stillwater, Minnesota. Location: East side, North Main Street of Original City. Owner: Northwest Thresher Company, Architect: Northwest Thresher Company, Builder: Northwest Thresher Company.
Office of the Building Official, City of Stillwater, Minnesota
Date Created:
1900-10-16
Description:
Building permit issued for the city of Stillwater, Minnesota. Location: Fifth Street, Lot 3 and 4, Block 1 of Thompson, Parker and Mowers. Owner: George H. Atwood, Builder: Frank Linner.
Office of the Building Official, City of Stillwater, Minnesota
Date Created:
1901-10-26
Description:
Building permit issued for the city of Stillwater, Minnesota. Location: 111 Greeley Street, Block 7 of Greeley and Slaughters. Owner: Charles Erickson, Builder: Frank Linner and Company.
Building permit issued for the city of Stillwater, Minnesota. Location: North side, Hickory Street, Lot 10, Block 12 of Staples and Mays. Owner: Louis Boostrom, Builder: C. O. Johnson.