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.
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.
Hand-drawn land surveys made from 1869-1941 to determine and identify land ownership and/or section boundaries in various parts of Washington County. The volume includes an index on pages 638-641 that lists each township and section and the pages in the volume on which information is provided. A transcript of that list accompanies this document and can be found at the beginning of this document.
Sheet 5 shows the St. Croix River, Stillwater and Bayport, Washington County, Minnesota. Fairy Falls Creek, Brown?s Creek and Fishermans Point in Wisconsin are on the map.
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.
Letter signed by Joseph A. Wessel, United States Marshal to Stillwater Police Department regarding the failure of Edward Wagner to register on time, dated March 26, 1918.
Letter dated January 5, 1925 from M. W. Torkelson, Wisconsin Highway Commissioner to Stillwater City AttorneyEdwin D. Buffington regarding St. Croix County's as opposed to the sate of Wisconsin's responsibility for maintaining a new bridge.
Letter from Charles Tillinghast Straight summarizing his speech to Grand Army of the Republic (G.A.R.) Tower Post 17, with refernces to Company B, 1st Minnesota.
Congressional Act H. R. 13502, dated January 8, 1929 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.
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.
Master plan for the development of the Ceridian Recreation Area in Washington County. On February 11, 1997, the Washington County Board of Commissioners changed the name of Ceridian Recreation Area to St. Croix Bluffs Regional Park.
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.