JASON CLARK EASTON:

An Inventory of His Papers at the Minnesota Historical Society

Manuscripts Collection

Part or all of this collection is restricted.
For details, please see restrictions.


Expand/CollapseOVERVIEW

Creator: Easton, Jason Clark, 1823-1901, creator.
Title:Jason C. Easton papers.
Dates:1849-1941.
Language:Materials in English.
Abstract:The business and personal papers of this banker who owned or held stock in banks at Chatfield, Lanesboro, Preston, and other towns in southern Minnesota. They are concentrated especially in the 1870s-1890s.
Quantity:221 cubic feet (164 boxes, including 635 volumes).
Location: See Detailed Description for shelf locations.

Expand/CollapseSCOPE AND CONTENTS

Business and personal papers of Easton, a banker who owned or held stock in banks at Chatfield, Lanesboro, Preston, and other towns in southern Minnesota, and was a pioneer of modern banking practices in the area. The bulk of the collection covers the period between 1870 and 1941, and is especially concentrated in the 1870s-1890s.

There are extensive correspondence files and long run of letterpress books for the banks at Chatfield (Root River State Bank and First State Bank of Chatfield) and at Lanesboro, as well as ledgers, journals, registers, balance sheets, bills and receipts, statements, accounts, and other financial records of these and—to a lesser extend – other banks in the area.

Data on Easton’s real estate holdings and his banks’ real estate transactions include deeds and mortgages of various types; records of land transactions arranged by counties; leases; lists of delinquent tax land, and tax receipts. There are land and loan records, correspondence, accounts and legal papers of several land speculation and mortgage companies, including the Dundee Mortgage and Trust Investment Company, the Edinburgh American Land Mortgage Company, the Scottish American Land Mortgage Company, the Southern Minnesota Land Association, the West India Improvement Company, and Jesup, Paton and Company.

Easton’s private correspondence after his removal to La Crosse, Wisconsin, in 1883, concerns his interest in agriculture livestock breeding; trade in wheat and other commodities; a variety of personal business enterprises, partnerships, and investments; and La Crosse civic and commercial affairs. Bank and land company records continue in great quantity.

Also among the papers are Easton’s personal accounts, bills, and receipts (1849-approximately 1900); personal letter books; records of and about the Southern Minnesota Railroad Company and other southern Minnesota and Wisconsin railroads; express, insurance, land, tax, loan, and mortgage accounts of Easton and others; and record books of George H. Haven, Chatfield merchant and close associate of Easton.


Return to top

Expand/CollapseARRANGEMENT

These documents are organized into the following sections:

Miscellaneous business correspondence, land, and financial records
Root River Bank correspondence
First State Bank of Chatfield correspondence
Letterbooks
Miscellaneous letterbooks
Root River Bank
Bank of Lanesboro
Miscellaneous banks
Edinburgh and Scottish American Land Mortgage Company
Jason C. Easton personal papers
Miscellaneous accounts
Land, taxes, and mortgages
Agriculture
Miscellaneous cashbooks and accounts
Root River State Bank records
Miscellaneous
Oversize items


Return to top

Expand/CollapseADMINISTRATIVE INFORMATION

Access Restrictions:

Use and publication of records less than 100 years old is restricted. Consult the reference staff for more information.

Preferred Citation:

[Indicate the cited item and/or series here]. Jason C. Easton Papers. Minnesota Historical Society.

See the Chicago Manual of Style for additional examples.

Accession Information:

Accession number: 3761; 6168; 6563

Processing Information:

Catalog ID number: 990017320750104294


Return to top

DETAILED DESCRIPTION

Expand/CollapseMISCELLANEOUS BUSINESS CORRESPONDENCE, LAND, AND FINANCIAL RECORDS

LocationBox
145.F.5.13B1Letters to Chatfield Bank, 1855–July 1860.
LocationBox
145.F.5.14F2Letters to Chatfield Bank, August 1860–March 1862.
LocationBox
145.F.6.1B3Letters to Chatfield Bank, April 1862–August 1864.
LocationBox
145.F.6.2F4Letters to Chatfield Bank, September 1864–February 1867.
LocationBox
145.F.6.3B5Letters to Chatfield Bank, March 1867–March 1869.
LocationBox
145.F.6.4F6Letters to Chatfield Bank, April 1869–January 1871.
LocationBox
145.F.6.5B7Letters to Chatfield Bank, February 1871–February 1873.
LocationBox
145.F.6.6F8Letters to Chatfield Bank, March 1873–August 1874.
LocationBox
145.F.6.7B9Letters to Chatfield Bank, September 1874–January 1876.
LocationBox
145.F.6.8F10Letters to Chatfield Bank, February 1876–July 1877.
LocationBox
145.F.6.9B11Letters to Chatfield Bank, August 1877–July 1879.
LocationBox
145.F.6.10F12Letters to Chatfield Bank, August 1879–August 1898.
Letters to Chatfield Bank regarding land, 1859-1874.
LocationBox
145.F.6.11B13Letters to Chatfield Bank regarding land, 1875-1885.
Letters to Lanesboro Bank, February 1869–September 1871.
LocationBox
145.F.6.12F14Letters to Lanesboro Bank, October 1871–December 1875.
LocationBox
145.F.6.13B15Letters to Lanesboro Bank, January 1876–December 1878.
LocationBox
145.F.6.14F16Letters to Lanesboro Bank, January–September 1879.
LocationBox
145.F.7.1B17Letters to Lanesboro Bank, October 1879–March 1880.
LocationBox
145.F.7.2F18Letters to Lanesboro Bank, April–November 1880.
LocationBox
145.F.7.3B19Letters to Lanesboro Bank, December 1880–February 1882.
LocationBox
145.F.7.4F20Letters to Lanesboro Bank, March 1882–April 1883.
LocationBox
145.F.7.5B21Letters to Lanesboro Bank, May 1883–May 1889.
Postcards, Chatfield, May 1873–December 1877.
LocationBox
145.F.7.6F22Postcards, Chatfield, 1878-1887.
Postcards, Lanesboro, 1873–June 1879.
LocationBox
145.F.7.7B23Postcards, Lanesboro, July 1879–December 1882.
Postcards, La Crosse, 1884-1895.
LocationBox
145.F.7.8F24Letters to Easton at La Crosse, 1883-1884.
Correspondence regarding building home at La Crosse, 1884-1892.
Letters to Easton at La Crosse, 1885-1888.
LocationBox
145.F.7.9B25Letters to Easton at La Crosse, 1889–June 1892.
LocationBox
145.F.7.10F26Letters to Easton at La Crosse, July 1892–January 1896.
LocationBox
145.F.7.11B27Letters to Easton at La Crosse, February 1896–December 1900.
LocationBox
145.F.7.12F28Letters to Easton at La Crosse, 1901-1918. 2 folders.
Personal letters, 1866-1892. 18 folders.
Papers regarding L.F. Easton’s land in Montana, 1908-1914.
Papers regarding Easton’s membership in Milwaukee Chamber of Commerce, 1875-1901.
La Crosse Theatre Co. – Letters, 1888-1900. 4 folders.
La Crosse Theatre Co. – Miscellaneous papers, 1888-1894. 2 folders.
Papers about fairs, 1875-1897.
LocationBox
145.F.7.13B29Correspondence about horses, 1882-1900. 13 folders.
Miscellaneous papers about horses.
Postcards about horses, 1891-1894.
West India Improvement Co. – Correspondence, January 1889–August 1898. 2 folders.
West India Improvement Co. – Reports, agreements, and miscellany, 1888-1898.
West of Scotland American Investment Co. – Papers, 1896-1901.
La Crosse Abattoir Co. – Financial papers, 1890.
St. Mary’s Falls Water Power Co. – Papers, 1887-1890.
Miscellaneous papers regarding steamboats, November 1888–April 1892.
Steamer “Mary B” bills, 1901-1903.
LocationBox
145.F.7.14F30Insurance policies on buildings, by insurance company, 1852-1898. 26 folders.
Insurance policies on mills, elevators and warehouse, undated, 1860-1898. 9 folders.
LocationBox
145.F.8.1B31Insurance agents’ Certificates of Authority, 1858-1897. 3 folders.
Miscellaneous insurance papers, 1868-1882. 3 folders.
Policies, Northwestern Mutual Life Insurance Co., 1886-1897.
Insurance letters, Lanesboro Bank, 1870-1879. 19 folders.
LocationBox
145.F.8.2F32Insurance letters, Lanesboro Bank, 1880-1881. 8 folders.
Insurance letters, Chatfield Bank, 1859-1876. 7 folders.
Insurance letters to Easton at LaCrosse, 1886-1900. 2 folders.
Insurance – Easton family correspondence, 1871-1900. 2 folders.
Insurance – Easton family miscellaneous papers, 1873-1900.
Life Insurance Policies, Easton family, 1875-1899.
Quit–Claim Deeds, 1855-1898. 8 folders.
LocationBox
145.F.8.3B33Legal records of land transactions, by county, Minnesota, South Dakota, Wisconsin.
LocationBox
145.F.8.4F34Abstracts of title, Minnesota lands. 4 folders.
Warranty deeds, 1854-1902. 10 folders.
Miscellaneous deeds, 1856-1899, 1906. 3 folders.
Military bounty warrants, 1857-1893. 4 folders.
Patents for agricultural lands, July 1, 1868.
Guaranty of land warrants – Papers, 1856-1867. 2 folders.
LocationBox
145.F.8.5B35Mortgages, 1856-1902. 17 folders.
Chattel mortgages, 1857-1898. 3 folders.
Individual mortgages:
Easton vs. Ecker, Christopher.
Easton vs. Johnson, Rial B.
Easton vs. Kremer, N.J.
Easton vs. Schaefer, Robert.
Easton vs. Vaughn, John W.
Holly, Easton & Allen vs. Kaercher, etc.
LocationBox
145.F.8.6F36Title bonds, 1856-1898. 14 folders.
Personal bonds, 1859-1885.
Lists of county & city bonds & warrants; Data on bonds of Lake County, South Dakota. 2 folders.
Bonds of school districts, etc., 1878-1886.
Papers regarding road in town of Orion, townsite of Dexter, and village of Easton.
Certificates of sale on tax lands, etc., 1861-1894. 3 folders.
Certificates of conveyance in fee simple, 1874-1890. 2 folders.
Tax deeds, 1860-1876.
Advertisements of land for sale.
Legislative bills regarding taxes.
LocationBox
145.F.8.7B37Lists of tax lands in Fillmore County. 3 folders.
Lists of tax lands in Faribault County.
Lists of tax lands in Dakota County.
Lists of lands sold for taxes.
Lists of tax title lands to be bid in for taxes.
Tax receipts, by county, Minnesota. 17 folders.
LocationBox
145.F.8.8F38Tax receipts, Iowa, South Dakota, Maine, Wisconsin. 6 folders.
Memorandum of taxes.
Leases on houses, real estate, farms, 1861-1892. 3 folders.
Miscellaneous agreements regarding real estate, 1859-1900. 2 folders.
G.H. Johnson, agent at New Richland – Correspondence, March-July, 1879. 4 folders.
Papers regarding Loretta Wykoff’s property at Alden, Delaven, and other towns.
S.C. Clark’s letters regarding Cole and Easton lands, 1868-1877.
Simpson and Wilson land deal – Correspondence, April 1866-November 1867.
Wills, July 25, 1859; July 30, 1866.
Garnishee and other summons, 1857-1900. 2 folders.
Judgment papers, 1865-1891. 3 folders.
LocationBox
145.F.8.9B39Legal papers, 1857-1887. 2 folders.
Ferguson bankruptcy papers, 1874-1875. 3 folders.
E.N. Donaldson, attorney – Accounts, 1877-1879.
Jones, Willard and Jones, attorneys – Receipts, 1860-1861.
I.S. Cole – Accounts and papers, undated, 1857-1877.
McCoy vs. Easton – Papers, 1881-1883.
Brandt vs. Easton – Papers, 1864-1883.
Stafford vs. Easton – Papers, undated, 1865-1880.
Notary public papers, 1857-1886.
Date on land acquired with Half-Breed Scrip, 1864-1881.
Lanesboro Company – Letters, 1875-1884. 3 folders.
Lanesboro Company – Bills and receipts, 1872-1882. 2 folders.
Lanesboro Company – Accounts with Easton, 1876-1881.
Lanesboro Company – Annual statements, deeds, legal papers, and miscellany, 1877-1884.
Lanesboro Company – Balance sheets with Bank of Lanesboro, 1869-1881.
Business contracts, 1856-1903.
Miscellaneous articles of incorporation and partnership agreements, 1856-1900.
Gilbert and Easton – Partnership papers, 1857-1872.
Agreements regarding timber cutting; report on timber land sale, 1878-1884.
Easton-Thompson transactions – Data on, 1875-1884. 2 folders.
H.G. Day – Accounts, 1879-1883.
LocationBox
145.F.8.10F40Scottish-American Mortgage Co. – Correspondence, 1879-1895. 7 folders.
Jesup, Paton and Co. – Correspondence, December 1878–December 1880. 13 folders.
Regarding Edinburgh and Dundee Co.
LocationBox
145.F.8.11B41Jesup, Paton and Co. – Correspondence, 1881-1892. 11 folders.
Jesup, Paton and Co.-Miscellaneous land records.
Jesup, James and Roosevelt (Southern Minnesota Association) – Agreements and miscellaneous papers, undated, 1873-1883.
Deeds issued to Lawson, Mackenzie, Paton, and Dumont, 1879.
Abstract of letters received from William Mackenzie (regarding Dundee Co.), 1880-1882.
Dundee Mortgage and Trust Investment Co. – Accounts, 1879-1883.
Dundee Mortgage and Trust Investment Co. – Miscellaneous papers, undated, 1879-1884.
Edinburgh and Scottish American Companies – List of tax lands.
Scottish American Mortgage Co. – Accounts, 1880-1890. 3 folders.
Edinburgh American Land Mortgage Co. – Correspondence, 1890-1895, and Promissory Notes, 1879-1880.
Edinburgh American Land Mortgage Co. – Statements of interest collected, 1879-June 1882. 3 folders.
LocationBox
145.F.8.12F42Edinburgh American Land Mortgage Co. – Statements of interest collected, 1883-1886. 2 folders.
American Land and Colonization Co. of Scotland – Papers, 1881-1885.
Applications, reports, etc. for loans negotiated for Dundee, Scottish, and Edinburgh Companies (by person):
A-Chap.
LocationBox
145.F.8.13B43Chas-F.
LocationBox
145.F.8.14F44G-Je.
LocationBox
145.F.9.1B45Jo-M.
LocationBox
145.F.9.2F46N-Ro.
LocationBox
145.F.9.3B47Ru-Wan.
LocationBox
145.F.9.4F48Edinburgh American Co. – Instructions regarding loans negotiated, 1879-1880.
Scottish American Mortgage Co. – Correspondence regarding loans negotiated, 1879-1887. 2 folders.
Grigsby’s Loan Office – Accounts and papers, 1880-1885.
Agreements regarding loans, 1857-1861.
Chatfield Bank – Miscellaneous papers regarding collection of notes, 1857-1886.
Reports on financial condition of various firms, August 1895–May 1897; Credit ratings of various individuals, undated.
Correspondence regarding loans – Case and Bibbins, 1866-May 1878. 8 folders.
LocationBox
145.F.9.5B49Correspondence regarding loan – Bibbins, Kingsley and Case, June 1878–February 1879. 2 folders.
Correspondence regarding loans – Kingsley and Case, March 1879–April 1883. 7 folders.
Correspondence regarding loans – Kingsley and Shepard, May 1885–May 1896. 16 folders.
LocationBox
145.F.9.6F50Correspondence regarding loans – Kingsley and Shepherd, June 1896–May 1906. 19 folders.
Correspondence between Easton, Ford, Shepherd, 1905-1917. 7 folders.
Data on W.H. McFann Note, 1884-1894.
Letters regarding William Farrell Note, 1868-1875.
LocationBox
145.F.9.7B51Notes for loans negotiated by Kingsley and Shepherd, by number, 13-1765, 1878-1895. 2 folders.
Correspondence and papers regarding loan to G.N. Lyman, March 1895–August 9, 1897.
Papers regarding loans negotiated by Shepherd and Easton, by person:
A-G. 96 folders.
LocationBox
145.F.9.8F52H-Mi. 100 folders.
LocationBox
145.F.9.9B53Mo-Sm. 78 folders.
LocationBox
145.F.9.10F54So-Z. 38 folders.
North American Land Securities Co. – Correspondence, 1905-1921. 7 folders.
Including correspondence with Shepherd.
North American Land Securities Co. – Deeds and miscellaneous papers, undated, 1903-1918.
North American Land Securities Co. – Balance sheets, 1911-1920.
Hatfield, Wisconsin, water power development – Reports, 1903-1907.
Papers regarding mills, warehouses, and elevators, 1864-1894.
LocationBox
145.F.9.11B55Armstrong Elevator and Station – Papers regarding, 1800s.
North Branch Mill – Accounts (Dickson, Easton and Co.), 1876-1883.
North Branch Mill and other mills and elevators – Agreements and correspondence, 1873-1882.
Wells Flouring Mill Co. – Papers, 1879-1883.
Winnebago City Mill Co. – Letters, 1875-1877.
Wheat letters, 1870-August 1872. 23 folders.
LocationBox
145.F.9.12F56Wheat letters, September 1872–December 1876. 28 folders.
LocationBox
145.F.9.13B57Wheat letters, 1877. 3 folders.
Wheat book, undated.
Grain letters, 1878-1885.
Grain reports, September 1875–October 1878. 9 folders.
Wheat accounts, Charles Ray and Co., 1877-1878.
Statements of wheat bought by L. Grieser and Co., 1870-1871.
Record of grain shipped to J.C. Easton Co., Milwaukee, 1870-1871. Approximately 7 folders.
Wheat statements, J.C. Easton Co., Milwaukee, 1871-1875.
Reports and statements of wheat sales by Baldwin and Stone, 1873-1874.
Reports and statements of grain and other produce bought for J.C. Easton at various stations, 1871-1874.
Miscellaneous grain accounts, 1861-1880. 2 folders.
Easton and Holley, Chicago – Accounts and statements regarding flour, 1868-1878.
Holley, Easton and Allen – Accounts and statements, 1874-1878.
Holley and Allen – Letters, agreements, and other papers, 1879-1887.
Records of insurance on wheat, 1871.
Hogs – Accounts, 1870-1871.
Salt letters, 1872-1876.
LocationBox
145.F.9.14F58Salt reports, 1872-October 1875. 5 folders.
Railroads – General correspondence, 1872-1900. 9 folders.
Miscellaneous papers concerning various railroads, undated, 1871-1895.
Railroad stock – Accounts with Jesup, Paton and Co., 1879-1881.
Southern Minnesota Railroad – Correspondence, 1870-November 1881. 10 folders.
LocationBox
145.F.10.1B59Southern Minnesota Railroad – Car reports, August 1872–June 1874. 3 folders.
Southern Minnesota Railroad – Abstract of freight and statement of shipments over other lines, 1873-1875.
Southern Minnesota Railroad – Statements of loaded cars delivered to Chicago, Dubuque and Minnesota Railroad, December 1873–October 1874. 2 folders.
Southern Minnesota Railroad – Miscellaneous accounts regarding grain shipments, 1871-1874.
Southern Minnesota Railroad – Miscellaneous papers, undated, 1874-1882.
Southern Minnesota Railroad – Agreements and legal papers, April 1871–February 1880. 2 folders.
Southern Minnesota Railroad – Circulars to bondholders, 1873-1879.
Includes list of stockholders (October 28, 1879).
Southern Minnesota Railroad – Plats showing line.
Southern Minnesota Railroad – Papers relating to lands and extension of railroad to various town, undated, 1876-1883.
Southern Minnesota Railroad – Advertisements and data on land transferred to Jesup, James and Roosevelt, 1874-1878.
Southern Minnesota Railroad – Statements, undated, 1871-1880.
Southern Minnesota Railroad – Monthly statements of expenses, 1877-1879.
Southern Minnesota Railroad – Statements of shipments, 1873-1874.
Chicago, Milwaukee and St. Paul Railway – Livestock contracts, November 1881–August 1893.
Chippewa Valley and Superior Railroad – Papers regarding its connection to Rochester, Minnesota, 1881-1882.
Legislative bills mainly regarding railroads, 1872-1882.
Steamship lines – Miscellaneous papers, undated, 1870-1882.
Contracts and miscellaneous agreements regarding farms, horses, etc., 1861-1901. 6 folders.
Grazing permits, May 1880–June 1886.
LocationBox
145.F.10.2F60Grand Meadow Farm – S.Y. Paddock letters, 1879–July 1884, May 1891–August 1900. 7 folders.
Farms – Correspondence with Walter Ross, 1875-1880.
Farms – Correspondence with Merrill Bros., September 1874–January 1879.
Farms – Miscellaneous letters, 1872-1895.
Farms – Accounts with A.J. Rose, October 1869-1872.
Farms and Land – Accounts of H.R. Wells, trustee, 1880-1884.
Farms – Accounts with H.C. Lewis Co. and H.P. Edwards, undated, October 1867-1890. 2 folders.
Farms – Miscellaneous accounts, 1866-1898. 10 folders.
Cattle – Correspondence and miscellaneous papers, May 1888–December 1894. 6 folders.
LocationBox
145.F.10.3B61Cattle – Correspondence and miscellaneous papers, 1895-August 1900. 24 folders.
LocationBox
145.F.10.4F62Cattle – Correspondence and miscellaneous papers, September 1900–October 1913. 7 folders.
Arnett and Easton – Accounts and list of cattle brands, undated.
Cattle firms – Miscellaneous bills, undated, 1889-1900. 3 folders.
Telegrams, 1870-1885. 2 folders.
Telegrams regarding farms and wheat, 1878-1881.
Telegrams of market reports on wheat, 1877-1883.
Code books for telegrams (v2 in FI).
Personal bills and receipts, 1849–June 1862.
See Ledgers and Journals for later accounts.
Personal bills and receipts – House building, 1884-1885. 3 folders.
Personal accounts – Sioux Outbreak, 1862.
Personal accounts – Personal property tax statements, 1873-1898.
Personal accounts – Contracts, 1883-1903.
Personal accounts – European trip, 1889.
LocationBox
145.F.10.5B63Personal accounts – Miscellaneous, 1857-1883. 2 folders.
Personal accounts – Chicago: Commercial National Bank.
Personal accounts – LaCrosse: Batavian Bank.
Personal accounts – Bank of Lanesboro.
Personal accounts – Milwaukee: Farmers’ and Millers’ Bank.
Personal accounts – Milwaukee: First National Bank.
Personal accounts – New York: Ninth National Bank.
Personal accounts – St. Paul: Merchant’s National Bank.
Personal accounts – Miscellaneous bank accounts.
Personal accounts – A.H. Butler, 1866-1867.
Personal accounts – Holley and Easton, 1870-1875.
Personal accounts – Letturay and Co., 1856-1859.
Personal accounts – Lovell and Easton, 1877-1878.
Root River Bank – Accounts with various banks. 13 folders.
Do not seem to match its journals.
Root River Bank – Statements, 1871.
Bank of Lanesboro – Statements, various banks. 10 folders.
Bank of Lanesboro – Balance sheets, 1873-1875, 1880. 2 folders.
Bank of Lanesboro – Correspondence regarding balances, 1880.
Balance sheets – Bank of Caledonia, 1875-1878.
Balance sheets – Easton and Armstrong, 1873-1881.
Balance sheets – Bank of Grand Meadow, January and July, 1877.
Balance sheet – LaCrosse National Bank, December 18, 1877.
Balance sheets – Mower County Bank, 1869-1882.
Balance sheets – Bank of Owatonna, 1868-1872.
Balance sheets – Charles Ray and Co., 1876.
Balance sheets – Bank of Spring Valley, 1870-1882.
Balance sheets – Bank of Wells, 1873-1876.

Return to top


Expand/CollapseROOT RIVER BANK CORRESPONDENCE

LocationBox
145.F.10.6F64A-Z. May 8–October 31, 1888. 3 folders.
A-Z. November 1, 1888–April 1, 1889. 3 folders.
A-Z. October 1, 1889–January 1, 1890. 3 folders.
A-Z. January 1–April 30, 1890. 3 folders.
A-Z. April 30–September 1, 1890. 3 folders.
A-Z. September 1, 1890–January 1, 1891. 3 folders.
LocationBox
145.F.10.7B65A-Z. January 1–May 31, 1891. 3 folders.
A-Z. May 31–October 1, 1891. 3 folders.
A-Z. October 1–December 31, 1891. 3 folders.
A-Z. January 1–May 1, 1892. 3 folders.
A-Z. May 1–September 1, 1892. 3 folders.
A-Z. September 1, 1892–January 1, 1893. 3 folders.
LocationBox
145.F.10.8F66A-Z. January 1–May 1, 1893. 3 folders.
A-Z. May 1–August 1, 1893. 3 folders.
A-Z. August 1–December 1, 1893. 3 folders.
A-Z. December 1, 1893–April 1, 1894. 3 folders.
A-Z. April 1–September 1, 1894. 3 folders.
A-Z. September 1, 1894–January 1, 1895. 3 folders.
LocationBox
145.F.10.9B67A-Z. January 1–May 1, 1895. 3 folders.
A-Z. May 1–August 1, 1895. 3 folders.
A-Z. August 1–December 1, 1895. 3 folders.
A-Z. December 1, 1895–April 1, 1896. 3 folders.
A-Z. April 1–August 1, 1896. 3 folders.
A-Z. August 1-December 1, 1896. 3 folders.
LocationBox
145.F.10.10F68A-Z. December 1, 1896–March 1, 1897. 3 folders.
A-Z. March 1–June 1, 1897. 3 folders.
A-Z. June 1–September 1, 1897. 3 folders.
A-Z. September 1–December 1, 1897. 3 folders.
A-Z. December 1, 1897–March 1, 1898. 3 folders.
A-Z. March 1–August 1, 1898. 4 folders.
LocationBox
145.F.10.11B69A-Z. August 1–November 1, 1898. 3 folders.
A-Z. November 1, 1898–March 1, 1899. 3 folders.
A-Z. March 1-June 30, 1899. 3 folders.
A-Z. July 1–November 1, 1899. 3 folders.
A-Z. November 1, 1899–March 1, 1900. 3 folders.
LocationBox
145.F.10.12F70A-Z. March 1–July 1, 1900. 3 folders.
A-Z. July 1–December 1, 1900. 3 folders.
A-Z. December 1, 1900–April 1, 1901. 3 folders.
A-Z. April 1–September 1, 1901. 3 folders.
A-Z. September 1, 1901–January 1, 1902. 3 folders.
A-F. January 1–May 1, 1902. 1 folder.
LocationBox
145.F.10.13B71G-Z. January 1–May 1, 1902. 2 folders.
A-Z. May 1–November 1, 1902. 4 folders.
A-Z. November 1, 1902–April 1, 1903. 3 folders.
A-Z. April 1–November 1, 1903. 4 folders.
A-Z. November 1, 1903–April 30, 1904. 3 folders.
A-O. May 1–December 1, 1904. 2 folders.
LocationBox
145.F.10.14F72P-Z. May 1–December 1, 1904. 1 folder.
A-Z. December 1, 1904–June 30, 1905. 3 folders.

Return to top


Expand/CollapseFIRST STATE BANK OF CHATFIELD CORRESPONDENCE

LocationBox
145.F.10.14F72A-Z. July 1–December 1, 1905. 3 folders.
A-Z. December 1, 1905–June 1, 1906. 3 folders.
A-Z. June 1–November 1, 1906. 3 folders.
A-Z. November 1, 1906–March 1, 1907. 3 folders.
LocationBox
145.F.11.1B73A-Z. March 1–August 1, 1907. 3 folders.
A-Z. August 1–December 1, 1907. 3 folders.
A-Z. December 1, 1907–April 1, 1908. 3 folders.
A-Z. April 1–September 1, 1908. 3 folders.
A-Z. September 1–December 1, 1908. 3 folders.
A-Q. December 1, 1908–February 1, 1909. 2 folders.
LocationBox
145.F.11.2F74R-Z. December 1, 1908–February 1, 1909. 1 folder.
A-Z. February 1–May 31, 1909. 3 folders.
A-Z. June 1–August 31, 1909. 3 folders.
A-Z. September 1–November 30, 1909. 3 folders.
A-Z. December 1, 1909–February 1, 1910. 3 folders.
A-Z. February 1–May 1, 1910. 3 folders.
A-Z. May 1–July 31, 1910. 3 folders.
LocationBox
145.F.11.3B75A-Z. August 1–October 31, 1910. 3 folders.
A-Z. November 1, 1910–January 31, 1911. 3 folders.
A-Z. February 1–April 30, 1911. 3 folders.
A-M. May 1, 1911–April 30, 1912.
Not in folders.
LocationBox
145.F.11.4F76N-Z. May 1, 1911–April 30, 1912.
Not in folders.
A-S. May 1, 1912–April 30, 1913.
Not in folders.
LocationBox
145.F.11.5B77T-Z. May 1, 1912–April 30, 1913.
Not in folders.
May 1, 1913–April 30, 1922.
Not in folders.
A-Z. May 1, 1922–May 1, 1923. 4 folders.
A-Z. May 1, 1923–May 1, 1924. 7 folders.
May 1, 1924–April 30, 1925. 1 package.
LocationBox
145.F.11.6F78First State Bank of Chatfield – Correspondence, May 1, 1925–April 30, 1929. 4 packages.
County treasurer’s reports of drafts sold, 1865-1872.
Protests, 1857-1886. 2 folders.
Miscellaneous collection data.
Circulars – Commercial agencies and banks.
Circulars – Treasury Department.
Circulars – Foreign drafts.
Circulars – Miscellaneous.
Letters of credit and foreign drafts, 1879-1889.
Internal revenue licenses, 1862-1866.
Internal revenue statements, 1864-1895.
Internal revenue – Miscellaneous items, 1863-1883.
Charles Lamb in account with J. C. Easton (land records).
To be interfiled?
Lanesboro house.
To be interfiled.
Levi Bemis letters, 1908-? 2 folders.
Caleb Kendall letters and miscellaneous papers. 3 folders.
LocationBox
145.F.11.7B79American Express Co. – Statements, 1875-1877. 7 folders.
American Express Co. – Miscellany.
Miscellaneous accounts – E.P. Allis and JCE, statements of joint accounts, 1880-1881.
Miscellaneous accounts – Flour City National Bank, Minneapolis.
Miscellaneous accounts – Freeborn County Bank statements, 1875-1876.
Miscellaneous accounts – Owatonna Bank statements, 1870-1876.
Miscellaneous accounts – Bank of Rushford statements, 1870-1879.
Miscellaneous accounts – Bank of Rushford – Statements and dissolution, Carpenter and Easton, 1869-1872.
Miscellaneous accounts – St. Paul Trust Co. and Sault Ste. Marie National Bank.
Miscellaneous accounts – Trial balances, 1872-1877.
First State Bank of Chatfield – Miscellaneous old documents (in packets).
Includes insurance policies, deeds and mortgages, farm leases and contracts, loans, and collection records.
LocationBox
145.F.11.8F80First State Bank of Chatfield – Miscellaneous old documents (in packages).
Includes: deeds, mortgages, other legal papers, loan papers, leases, assignments, wills.
Maps and plates (in packets).
Mostly Scottish-American Mortgages Co.
Heating and ventilating specifications, Grade Building, (Chatfield Public Schools), 1888.
Memorandum Book G. H. Haven, Agent, Chatfield, Minn., 1915-1922.

Return to top


Expand/CollapseLETTERBOOKS

The list that follows contains several gaps in volume numbers. When the Easton Papers were re-evaluated and reboxed in 1976, a number of volumes judged to be duplicates or to contain little usable or relevant information were discarded. The remaining volumes were not renumbered.

A complete list of the volumes originally included with the Easton Papers is in the accessions file.


LocationBox
145.F.11.9B81Volume 1. December 1, 1856–May 1, 1858.
Volume 2. May 7, 1858–April 23, 1860.
Volume 3. April 24, 1860-May 20, 1861.
Volume 4. May 20, 1861–November 29, 1862.
Volume 5. November 29, 1862–June 18, 1864.
Volume 6. June 4, 1864–October 27, 1865.
Volume 7. October 28, 1865–August 20, 1866; also miscellany November 29, 1861–March 25, 1863.
Volume 8. August 23, 1866–October 10, 1867.
LocationBox
145.F.11.10F82Volume 9. October 12, 1867–September 28, 1868.
Volume 10. September 28, 1868–June 21, 1869.
Volume 11. June 21, 1869–April 9, 1870.
Volume 12. April 12, 1870 – October 27, 1870.
Volume 13. October 25, 1870–September 9, 1871.
Volume 14. August 17, 1871–December 25, 1875.
Volume 15. March 1, 1872–October 22, 1872.
Volume 16. August 3, 1872–November 2, 1872.
LocationBox
145.F.11.11B83Volume 17. November 5, 1872–June 23, 1873.
Volume 18. June 24, 1873–February 4, 1874.
Volume 19. June 4, 1873–August 4, 1874.
Volume 20. August 4, 1874–February 9, 1875.
Volume 21. February 9, 1875–July 17, 1875.
Volume 22. July 19, 1875–December 23, 1875.
LocationBox
145.F.11.12F84Volume 23. December 25, 1875–March 20, 1876.
Volume 24. March 20, 1876–July 15, 1876.
Volume 25. July 17, 1876–November 2, 1876.
Volume 26. November 22, 1876–March 31, 1877.
Volume 27. March 31, 1877–September 4, 1877.
Volume 28. September 5, 1877–January 5, 1878.
LocationBox
145.F.11.13B85Volume 29. January 5, 1878–June 15, 1878.
Volume 30. June 15, 1878–December 3, 1878.
Volume 31. February 23, 1869–September 28, 1870.
Volume 32. September 28, 1870–July 14, 1871.
Volume 33. July 18, 1871–July 15, 1872.
LocationBox
145.F.11.14F86Volume 34. July 29, 1872–August 26, 1873.
Volume 35. August 28, 1873–July 14, 1874.
Volume 36. July 21, 1874–February 8, 1875.
Volume 37. February 8, 1875–August 26, 1875.
Volume 38. August 30, 1875–January 15, 1876.
Volume 39. January 17-June 16, 1876.
Volume 40. June 22-October 25, 1876.
LocationBox
145.F.12.1B87Volume 41. October 25, 1876–January 31, 1877.
Volume 42. January 31-May 16, 1877.
Volume 43. May 16-August 29, 1877.
Volume 44. August 29-November 7, 1877.
Volume 45. November 7, 1877–January 11, 1878.
Volume 46. January 11-March 26, 1878.
Volume 47. March 26-June 3, 1878.
LocationBox
145.F.12.2F88Volume 48. June 3-August 29, 1878.
Volume 49. August 29-November 2, 1878.
Volume 50. November 2, 1878–January 6, 1879.
Volume 51. January 6-February 19, 1879.
Volume 52. February 19-March 15, 1879.
Volume 53. March 15-April 14, 1879.
Volume 54. April 14-May 14, 1879.
Volume 55. May 14-June 10, 1879.
LocationBox
145.F.12.3B89Volume 56. June 10-July 10, 1879.
Volume 57. July 10-August 18, 1879.
Volume 58. August 18-September 16, 1879.
Volume 59. September 16-October 10, 1879.
Volume 60. October 10-November 3, 1879.
Volume 61. October 31-November 24, 1879.
Volume 62. November 24-December 17, 1879.
Volume 63. December 17, 1879–January 10, 1880.
Volume 64. January 10-February 3, 1880.
LocationBox
145.F.12.4F90Volume 65. February 3-March 1, 1880.
Volume 66. March 1-March 26, 1880.
Volume 67. May 21-June 16, 1880.
Volume 68. June 15-July 12, 1880.
Volume 69. July 12-August 9, 1880.
Volume 70. August 9-September 17, 1880.
Volume 71. September 16-October 21, 1880.
Volume 72. October 21-November 19, 1880.
LocationBox
145.F.12.5B91Volume 73. November 19-December 18, 1880.
Volume 74. December 20, 1880-January 31, 1881.
Volume 75. January 31-April 8, 1881.
Volume 76. April 8-June 16, 1881.
Volume 77. July 7-August 15, 1881.
Volume 78. August 16-October 13, 1881.
Volume 79. October 13-November 30, 1881.
Volume 80. November 30, 1881–January 20, 1882.
LocationBox
145.F.12.6F92Volume 81. January 20-March 20, 1882.
Volume 82. March 20-May 23, 1882.
Volume 83. May 23-August 2, 1882.
Volume 84. August 2-October 12, 1882.
Volume 85. October 12-December 19, 1882.
Volume 86. December 25, 1882–April 2, 1883.
Volume 87. April 3-June 16, 1883.
Volume 88. June 16-August 29, 1883.
LocationBox
145.F.12.7B93Volume 89. August 29-December 7, 1883.
Volume 90. December 8, 1883–February 11, 1884.
Volume 91. February 11-May 22, 1884.
Volume 92. May 22-July 18, 1884.
Volume 93. July 19-September 19, 1884.
Volume 94. September 20-November 15, 1884.
LocationBox
145.F.12.8F94Volume 95. November 17, 1884–January 5, 1885.
Volume 96. January 6-February 24, 1885.
Volume 97. February 23-April 20, 1885.
Volume 98. April 20-June 19, 1885.
Volume 99. June 20-August 11, 1885.
Volume 100. August 11-October 12, 1885.
LocationBox
145.F.12.9B95Volume 101. October 13-December 21, 1885.
Volume 102. December 22, 1885–February 25, 1886.
Volume 103. February 26-June 4, 1886.
Volume 104. June 5-September 8, 1886.
Volume 105. September 8-December 10, 1886.
Volume 106. December 11, 1886–March 5, 1887.
LocationBox
145.F.12.10F96Volume 107. March 5-July 12, 1887.
Volume 108. July 13-December 2, 1887.
Volume 109. December 3, 1887–April 10, 1888.
Volume 110. April 11-August 13, 1888.
Volume 111. August 13-December 12, 1888.
Volume 112. December 13, 1888–May 14, 1889.
LocationBox
145.F.12.11B97Volume 113. May 14-December 12, 1889.
Volume 114. December 13, 1889–June 16, 1890.
Volume 115. June 17, 1890–January 3, 1891.
Volume 116. January 5-May 9, 1891.
Volume 117. May 11-October 11, 1891.
Volume 118. October 12, 1891–February 23, 1892.
LocationBox
145.F.12.12F98Volume 119. February 23-June 25, 1892.
Volume 120. June 28-November 29, 1892.
Volume 121. November 29, 1892–May 20, 1893.
Volume 122. May 20-October 16, 1893.
Volume 123. October 16, 1893–February 15, 1894.
Volume 124. February 15-May 24, 1894.
LocationBox
145.F.12.13B99Volume 125. May 24-September 29, 1894.
Volume 126. September 29, 1894–January 8, 1895.
Volume 127. January 8-May 1, 1895.
Volume 128. May 2-September 4, 1895.
Volume 129. September 5-December 31, 1895.
Volume 130. December 31, 1895–May 19, 1896.
LocationBox
145.F.12.14F100Volume 131. May 19-September 22, 1896.
Volume 132. September 22, 1896–January 5, 1897.
Volume 133. January 5-May 5, 1897.
Volume 134. May 6-September 4, 1897.
Volume 135. September 4, 1897–January 8, 1898.
Volume 136. January 10-June 20, 1898.
LocationBox
145.F.13.2F101Volume 137. June 20, 1898–January 4, 1899.
Volume 138. January 4-August 8, 1899.
Volume 139. August 9, 1899–February 16, 1900.
Volume 140. February 16-August 31, 1900.
Volume 141. September 1, 1900–February 16, 1901.
LocationBox
145.F.13.3B102Volume 142. February 16-October 2, 1901.

Return to top


Expand/CollapseMISCELLANEOUS LETTERBOOKS

LocationBox
145.F.13.3B102Volume 143. Bank receipts, August 1, 1877–December 12, 1882.
Volume 144. Accounts, receipts, transfers, December 19, 1882-March 17, 1883.
Volume 145. Accounts, receipts, March 19-June 13, 1883.
Volume 146. Correspondence, receipts, accounts, Root River Bank, September 19, 1883–June 16, 1884.
Volume 147. Correspondence, receipts, accounts, June 16, 1884-December 11, 1885.
Volume 148. Correspondence, accounts: R.E. Shepherd, December 12, 1885–December 31, 1886.
Volume 149. Correspondence and accounts, Rood River Bank, January 1, 1887–July 8, 1888.
LocationBox
145.F.13.4F103Volume 150. Accounts, receipts, transfers: mainly Charles Jascelyn, October 11, 1883–February 8, 1884.
Volume 151. Receipts, accounts: Charles Jascelyn and W.E. Wheeler, February 9-May 31, 1884.
Volume 152. Receipts, accounts, correspondence: J.C. Easton, March 26-April 23, 1880.
Volume 153. Accounts, correspondence: J.C. Easton, April 23-May 21, 1880.
Volume 154. Receipts, accounts, covering letters, November 23, 1880-November 8, 1882.
Volume 155. Correspondence and receipts: J.C. Easton, November 8, 1882–November 10, 1883.
Volume 156. Correspondence, receipts, accounts, August 28, 1878–August 19, 1879.
Volume 157. Correspondence, receipts, accounts, August 19, 1879–January 19, 1881.
Volume 158. Correspondence, receipts, accounts, December 29, 1881–May 11, 1887.
LocationBox
148.E.5.8F104Volume 159. May 27, 1877–October 14, 1881.

Return to top


Expand/CollapseROOT RIVER BANK

LocationBox
148.E.5.8F104Volume 160. Journal, April, 1867–June, 1870.
Volume 161. Journal, May 1877–April, 1880.
Volume 162. Journal E, December 1879–July 1883.
LocationBox
148.E.6.1B105Volume 163. Journal F, July 1883–July 1886.
Volume 164. Journal, July 1886–May 1888.
Volume 165. Cash journal, January 1868–December 1870.
LocationBox
148.E.6.2F106Volume 166. Cash journal, December 1870–February 1874.
Volume 167. General ledger A, January 1868–October 1878.
Volume 168. Deport ledger, January 1868–November 1872.
LocationBox
148.E.63B107Volume 169. Deposit ledger, March 1875–February 1882.
Volume 170. Deposit ledger D, July 1883–May 1888.
Volume 171. Deposit ledger balances F, 1880-1884.
Volume 172. Certificates of deposit (stubs), May 1864–December 1877.
Volume 173. (Balance book), 1872-1874.
Volume 174. Daily balance book, April 1874–November 1876.
Volume 175. Daily balance book, February 1875–January 1879.
LocationBox
148.E.6.4F108Volume 176. Daily balance book, January 1879–August 1881.
Volume 177. Balancing cash book, June-October, 1884.
Volume 178. Balancing cash book, July 1885 – March 1887.
Volume 179. Draft register, 1872-1878.
Volume 180. Draft register, 1878-1885.
Volume 181. Collection register: E.E. Giddings, P.P. Manor, New York, 1862-1863.
Volume 182. Collection register A, 1867-1887.
Volume 183. Commission discounts (Giddings?), 1859-1861.
LocationBox
148.E.6.5B109Volume 184. Bills of exchange A, 1867-1884.
Volume 185. Bills of exchange B, 1884-1888.
Volume 186. Statement book: J.C. Easton, 1864-1874.
Volume 187. Protests, 1861-1888.

Return to top


Expand/CollapseBANK OF LANESBORO

LocationBox
148.E.6.5B109Volume 189. Cash journal A, February 1869–1872.
LocationBox
148.E.6.6F110Volume 190. Cash journal B, February 1872–July 1874.
Volume 191. Cash journal, August 1874–December 1875.
Volume 192. Cash journal, January 1876–April 1877.
LocationBox
148.E.6.7B111Volume 193. Cash journal F, May 1877–May 1878.
Volume 194. Cash journal G, May 1878–March 1879.
Volume 195. Cash journal B, April-December, 1879.
LocationBox
148.E.6.8F112Volume 196. Cash journal I, January-October 1880.
Volume 197. Cash journal J, October 1880-September 1881.
Volume 198. Cash journal K, September 1881–September 1882.
LocationBox
148.E.7.1B113Volume 199. Cash journal L, September 1882–March 1884.
Volume 200. Cash journal M, April 1884–July 1886.
Volume 201. General ledger, February 1869–December 1875.
LocationBox
148.E.7.2F114Volume 202. General ledger, 1876-1878.
Volume 203. General ledger C, 1879-1881.
Volume 204. General ledger D, 1881-1884.
LocationBox
148.E.7.3B115Volume 205. Deposit ledger A, February 1869–September 1876.
Volume 206. Deposit ledger, October 1876–March 1879.
Volume 207. Deposit ledger C, April 1879–May 1882.
LocationBox
148.E.7.4F116Volume 208. Deposit ledger D, July 1882–May 1891.
Volume 209. Balances and statements, 1869-1875.
Volume 210. Daily balance, 1875-1877.
Volume 211. Daily balance, 1877-1878.
Volume 212. General ledger balances C, 1878-1880.
LocationBox
148.E.7.5B117Volume 213. General ledger balance, 1881-1883.
Volume 214. Deposit ledger balances D, 1878-1880.
Volume 215. Deposit ledger balance, 1880-1881.
Volume 216. Deposit ledger balance F, 1881-1883.
Volume 217. Deposit ledger balances G, 1883-1899.
Volume 230. Draft register, 1872-1876.
LocationBox
148.E.7.6F118Volume 231. Draft register, American Exchange National Bank, New York, 1880-1885.
Volume 232. Draft register, American Exchange Bank and Merchants Bank, St. Paul, 1885-1888.
Volume 233. Draft register, LaCrosse National Bank, 1880-1888.
Volume 234. Draft register, First National Bank, Milwaukee, Wisconsin, 1878-1885.
Volume 235. Draft register, Commercial National Bank, 1878-1883.
Volume 236. Draft register, Commercial National Bank, 1883-1888.
Location
142.D.17.8 (shelved loose)Volume 237. Register of taxes A, 1878-1880.
LocationBox
148.E.7.7B119Volume 238. Collection register, 1869-1874.
Volume 239. Collections forwarded A, 1876-1887, 1898-1899.
Volume 240. Collections received C, 1879-1884.
Volume 241. Bills of exchange, 1869-1876.
LocationBox
148.E.7.8F120Volume 242. Bills of exchange, 1876-1879.
Volume 243. Bills of exchange C, 1879-1881.
Volume 244. Bills of exchange D, 1881-1883.
Volume 245. Bills of exchange, 1883-1887.
LocationBox
148.E.8.1B121Volume 245. Bills receivable, 1877-1882.
Volume 247. Abstracts of Judgments, U.S. District Court, Minnesota, 1859-1880.
Volume 248. Tickler, 1870.
Volume 249. Loan register, 1878-1880.
Volume 250. Loan journal A, 1880-1887.
LocationBox
148.E.8.2F122Volume 251. Loan ledger A, 1880-1887.
Volume 252. Memorandum of national currency, 1871-1872.
See also Box 125.

Return to top


Expand/CollapseMISCELLANEOUS BANKS

LocationBox
148.E.8.2F122Volume 253. City Bank – Journal, 1863-1867.
Volume 254. City Bank – Ledger, 1860-1865.
Volume 255. City Bank – Daybook, 1861-1867.
LocationBox
148.E.8.3B123Volume 256. City Bank – Lists of lands entered in Fillmore County and collections, 1856-1874; Discounts, 1858-1867.
Volume 257. Bank of Preston – Cashbook, 1873-1878.
Volume 258. Bank of Preston – General ledger, 1873-1878.
LocationBox
148.E.8.4F125Volume 259. Bank of Preston – Deposit ledger, 1873-1876.
Volume 266. Bank of Lanesboro – Loan register A, 1879.
Volume 267. Bank of Lanesboro – Loan register B, 1880-1881.

Return to top


Expand/CollapseEDINBURGH AND SCOTTISH AMERICAN LAND MORTAGE COMPANY

LocationBox
145.F.13.5B124Letterbooks (loan copybooks):
Volume 260. January-May 1881.
Volume 261. May-August 1881.
Volume 262. August-December 1881.
Volume 263. December 1881–April 1882.
Volume 264. April-September 1882.
Volume 265. September 1882–January 1883.
LocationBox
148.E.8.4F125Volume 268. Loans arranged by agencies, 1881-1882.
Volume 269. Loans listed by counties in Minnesota, Iowa, and Dakota, 1881-1882.
Volume 270. Loans of lands in Dakota (J. C. Easton), 1880-1881.
Volume 271. Dakota bonds and municipal securities, 1877-1883.
Includes a list of bonds of the Dundee Company.
Volume 272. Record of bonds held, 1875-1883.
Volume 273. Abstract register A, 1855-1880.
LocationBox
148.E.8.5B126Volume 274. Bills receivable A, Edinburgh Land Mortgage Co., 1878-1889.
Volume 275. Bills receivable A, Scottish American Mortgage Co., 1880-1881.
Volume 276. Bills receivable B, Edinburgh Land Mortgage Co., 1880-1882.
Volume 277. Bills receivable A, Dundee Land Investment Co., 1879-1880.
LocationBox
148.E.8.6F127Volume 278. Lands purchased and for sale, Dundee Co., 1879.
Volume 280. Index, 1881.
Volume 281. Index to loans, undated.
Volume 282. Index to loans, undated.

Return to top


Expand/CollapseJASON C. EASTON PERSONAL PAPERS

LocationBox
148.E.8.6F127Volume 283. Journal, 1857-1858.
Volume 284. Journal, 1860-1861.
Volume 285. Journal 4, 1861-1863.
Volume 286. Journal, 1870-1873.
Volume 287. Journal, 1874-1877.
LocationBox
148.E.8.7B128Volume 288. Journal, 1878-1883.
Volume 289. Journal, 1883-1901.
Volume 290. Journal, 1894-1903.
LocationBox
148.E.8.8F129Volume 291. Cash journal N, 1886-1891.
Volume 292. Cash journal O, 1891-1896.
Volume 293. Cash journal O, 1896-1901.
LocationBox
148.E.9.1B130Volume 294. Cash journal Q, 1901-1903.
Volume 295. Ledger A, 1857-1860.
Includes index.
Volume 296. Ledger C, 1861-1873.
Includes index.
Volume 297. Ledger B, 1865-1870.
Includes index.
LocationBox
148.E.9.2F131Volume 298. Ledger, 1878-1883.
Includes index.
Volume 299. Ledger, 1879-1884.
Includes index.
Volume 300. Ledger F, 1883-1891.
Includes index.
LocationBox
148.E.9.3B132Volume 301. Ledger G, 1891-1899.
Includes index.
Volume 302. Ledger G, 1899-1900.
Includes index.
Volume 303. Ledger A, 1900-1903.
Includes index.
LocationBox
148.E.9.4F133Volume 304. Index to ledger, undated.
Volume 305. Index to ledger, undated.
Volume 306. Index to ledger, undated.
Volume 307. Index to ledger, 1878.
Volume 308. Balance book (Chatfield), 1870-1871.
Volume 309. Balance book, 1884-1888.
Volume 310. Daily balance book, 1876-1879.
Volume 311. Daily balance book, 1879-1902.
Volume 312. Trial balance book, 1899-1903.
Volume 313. Collection register (Lanesboro), 1873-1878.
LocationBox
148.E.9.5B134Volume 314. Draft register B, 1876-1879.
Volume 315. Abstract register A (Lanesboro), 1856-1879.
Volume 317. Leases, improvements, and personal property register A (Lanesboro), 1879-1882.
Volume 318. Tax register, 1857-1866.
LocationBox
148.E.9.6F135Volume 319. Index to tax register, undated.
Volume 320. Tax sales record, 1855-1874.
Volume 321. Tax titles, 1879-1882.
Volume 322. Tax receipts, 1858-1861.
Volume 323. Lists of tax titles in southern Minnesota, 1859-1874.
Volume 324. Southern Minnesota land plat book, undated.
Volume 325. Land tax sales, 1871-1873.
Volume 326. Olmsted County tax lists, 1865-1867, 1872.
Volume 327. Faribault County tax lists, 1859-1869.
Volume 328. Record of land sales, 1855-1873.
LocationBox
148.E.9.7B136Volume 329. Real estate records, 1875-1884.
Volume 333. Land book, Lee and Nickol’s, approximately 1856-1866.
Record of deeds by county.
Volume 335. Bills receivable, 1868-1878.
Volume 336. Bills receivable (Lanesboro), 1878-1883.
Volume 337. Index to bank bills discounted, undated.
Volume 338. Index to bank bills discounted, undated.
Volume 339. Daybook, 1858-1860.
LocationBox
145.F.13.6F137Volume 330. Bills and real estate office, 1860-1865.
Volume 331. Land memorandum book, 1856-1861.
Volume 332. Lists of land on which J. C. Easton has liens, undated.
Volume 334. (Record of loans), 1861-1868.
Volume 341. Collections forwarded, 1881.
Also, accounts of the Edinburgh Co.
Volume 342. Cashbook, April-September 1882.
Volume 343. Cashbook, September 1882–March 1883.
Volume 344. Cashbook, March-July 1883.
Volume 345. Cashbook, July-December 1883.
Volume 346. Cashbook, January-May 1884.
Volume 347. Cashbook, 1884–1885.
Volume 348. Cashbook, 1885-1887.
Volume 349. Cashbook, 1888-1891.
Volume 350. Cashbook, 1892-1896.
Volume 351. Cashbook, 1896-1899.
Volume 352. Cashbook, 1899-1903.
Volume 366. Personal journal, 1866-1867.
Volume 367. Personal journal, 1883-1888.
Volume 368. Personal journal, 1885-1886.
Volume 369. Personal ledger, 1883-1888.
Volume 370. Personal letterbook, March-April 1884.
LocationBox
145.F.13.7B138Volume 371. Personal receipts, 1875-1879.
Volume 372. Personal notebook, miscellaneous, 1857-1860.
Contains memorandum regarding military bounty warrants and list of member of Chatfield baseball club.
Volume 373. Personal memorandum book, 1862-1864.
Volume 374. Personal memorandum book, 1865-1866.
Volume 375. Personal memorandum book, 1869-1871.
Volume 376. Personal memorandum book, 1871-1872.
LocationBox
148.E.11.5B162Unnumbered. General land warrant book, May 1856-May 1858.
Found with records of U.S. General Land office, Root River District, in 1984. Originally received with Easton Papers (acc. No. 6168). Was found not to correlate with other GLO records, and appears to be a record of personal land dealings. May correlate with Volume 372.

Return to top


Expand/CollapseMISCELLANEOUS ACCOUNTS

LocationBox
145.F.13.7B138Telegrams sent:
Volume 476. September 1871–September 1872.
Also, miscellaneous farm accounts.
Volume 477. July 1876–November 1878.
Volume 478. March 1877–August 1878.
Volume 479. August 1878–September 1879.
American Express Company receipt books:
Volume 480. Ferguson and Co., Fountain City, 1871-1874.
Volume 481. J.C. Easton and Co., 1876-1877.
Volume 482. J.C. Easton and Co., 1877-1878.
Volume 483. J.C. Easton and Co., 1878-1879.
Volume 484. Bank of Lanesboro, 1879.
Volume 485. Bank of Lanesboro, 1879-1880.
Volume 486. Bank of Lanesboro, 1880.
Volume 487. Bank of Lanesboro, 1880-1881.
Volume 488. Bank of Lanesboro, 1881-1883.
Volume 489. J.C. Easton, 1882-1885.
Volume 490. Bank of Lanesboro, 1883-1884.
Volume 491. J.C. Easton, 1885-1886.
LocationBox
148.E.9.8F139Certificates of deposit:
Volume 448. 1869-1876.
Volume 449. 1876-1881.
Volume 450. 1877-1882.
Volume 451. 1882-1885.
Insurance:
Volume 452. 1885-1887.
Volume 453. 1882-1901.
Volume 429. Morris Fire and Inland Insurance records, undated.
Volume 493. Aetna Insurance Co., record of inland policies, 1860-1869.
Volume 494. Aetna Insurance Co., record of inland policies, 1869-1873.
Volume 495. Pacific Insurance register, 1871.
Volume 496. Fire insurance record, 1877-1878.
Volume 497. Northwestern Mutual Life Insurance Co., record of policies, 1866-1872.
Volume 498. Northwestern Mutual Life Insurance Co., record of policies, 1869-1875.
Volume 499. Northwestern Mutual Life Insurance Co., reports, 1883.
Volume 500. Northwestern Mutual Life Insurance Co., reports, 1884.

Return to top


Expand/CollapseLAND, TAXES, AND MORTGAGES

LocationBox
145.F.13.7B138Record of deeds (letterpress books):
Volume 501. June 1872–February 1876.
Volume 502. February 1876–November 1877.
Volume 503. December 1877–September 1880.
Volume 504. October 1880–February 1884.
LocationBox
145.F.13.8F140Volume 505. February 1884–September 1892.
Volume 506. October 1892–June 1895.
Volume 507. June 1895–December 1899.
Volume 508. October 1894–April 1902.
Volume 509. March 1899–December 1905.
Volume 510. December 1905–April 1921.
Volume 511. Land plats, undated.
LocationBox
145.F.13.9B141Volume 512. Commission tax receipts, 1865-1878.
Volume 513. Tax titles, 1875-1877.
Volume 514. Tax sales record, 1862-1869.
Volume 515. Martin County tax list, 1868-1869.
Volume 516. Fillmore County lands, 1868-1873.
Volume 517. Loan sundries, 1878-1880.
Volume 518. G.C. Easton, land warrants, 1856-1860.
Volume 519. C.F. Willard, register of mortgage sales, 1859-1881.
Volume 520. List of mortgages, 1860-1866.
Volume 521. Daily memorandum regarding land transactions, 1874-1878.
Volume 522. Record book of judgments, 1878-1880.
Volume 525. Holly and Easton, land rents, 1868-1873.
Volume 526. Jesup and Co. journal, 1874-1878.
Southern Minnesota Land Association.
Volume 527. Jesup and Co. ledger, 1875-1878.
LocationBox
148.E.9.8F139Volume 523. Lanesboro Company. Record of sales, 1868-1872.
LocationBox
145.F.13.10F142Volume 528. Jesup and Co. land record, Southern Minnesota Land Association, 1874-1880.
Volume 529. Southern Minnesota Land Association, certificates of sales, 1874-1878.
Volume 530. Southern Minnesota Railroad Co., old claims, 1877.

Return to top


Expand/CollapseAGRICULTURE

LocationBox
148.E.9.8F139Volume 538. Wheat accounts, 1874.
Volume 539. Wheat accounts, 1879-1884.
Volume 540. Wheat accounts, 1880-1883.
Volume 541. Wheat register, 1870-1872.
Volume 547. Grain register, 1880.
Volume 548. Record of grain shipments, 1870-1871.
Volume 552. Record of horses, 1891.
LocationBox
145.F.13.10F142Volume 536. Wheat accounts, 1871-1872.
Volume 537. Wheat accounts, 1872-1874.
Volume 542. Wheat book, 1882-1884.
Volume 543. Wheat purchases, 1879-1881; Cash book, 1883.
Volume 544. Telegraph book for wheat, 1872-1877.
Volume 545. Shipments of wheat, 1870.
Volume 546. Wheat exchange book, 1883-1884.
Volume 549. Hauling account, 1870-1884.
Volume 550. Record of salt, 1870-1875.
Volume 551. Cattle ledger, 1888-1897.
Volume 553. Hill View Stock Farms. Scrapbook, undated.
Volume 554. Hill View Stock Farms. Breeding record, 1892-1893.
Volume 555. C.F. Hammond sheep accounts (Ripon, Wisconsin), 1879-1881.
Volume 556. Zimmerman sheep account vouchers, November-December 1990.
Volume 557. Zimmerman sheep account vouchers, December 1900.
Volume 558. Zimmerman sheep account vouchers, December 1900–January 1901.
Volume 559. Zimmerman sheep account vouchers, January-February 1901.
Volume 560. Zimmerman sheep account vouchers, November 1900–February 1901.
Volume 561. Zimmerman sheep account vouchers, February-March 1901.
Volume 563. Arnett and Easton. Loan register, 1891-1893.
Volume 564. Arnett and Easton. Journal, 1891-1903.
Volume 565. Arnett and Easton. Ledger, 1901-1902.
LocationBox
145.F.13.11B143Volume 566. Saw mill record, 1858.
Volume 567. Nelson Hart Saw Mill accounts, 1870.
Record of lumber sawed.
Volume 568. Eastwood Farm. Record of improvements, 1877-1878.
Volume 569. Inventory of farm tools and accounts, 1895-1900.
Volume 570. Farm account book, Thomas Wardwell, 1873.
Volume 571. Farm record book, undated.
Volume 574. Farm accounts, miscellaneous, 1900.
Volume 576. Farm accounts, miscellaneous, 1901.
Volume 577. Farm accounts, miscellaneous, 1901.
Volume 578. Supplies received, 1900.
Volume 579. Supplies received, 1900.
LocationBox
148.E.10.1B144Volume 572. Farm accounts (Station ledger), 1872-1873.
Volume 573. Farm accounts (ledger?), 1872-1873.

Return to top


Expand/CollapseMISCELLANEOUS CASHBOOKS AND ACCOUNTS

LocationBox
145.F.13.11B143Volume 581. Cashbook, 1853-1854.
Volume 583. Cashbook, 1868-1872.
Volume 584. Cashbook, 1875-1877.
Volume 585. Cashbook, 1875-1881.
Includes notes on Milwaukee markets.
Volume 586. Cashbook, May-October 1881.
Volume 587. Cashbook (for bank), 1881-1882.
Volume 588. Cashbook, 1882-1883.
Volume 589. Cashbook, 1884.
Volume 590. Cashbook, 1887-1888.
Volume 591. F. T. Losey journal, 1901-1909.
Volume 592. Dickson, Easton and Johnson. Chatfield ledger, 1873-1878.
LocationBox
148.E.10.1B144Volume 582. Cashbook, 1868-1869.
Volume 593. M. B. Mills. Daybook, 1874-1877.
Volume 594. L. F. Easton. Trial balance book, 1901-1931.
Volume 595. Gilbert and Easton. Ledger, 1856–1860.
Volume 596. Westby and Thompson. Daily grocery and merchandise sales, 1875-1876.
Volume 597. H. C. Westby. Ledger, 1876-1877.
Volume 598. Miscellaneous grocery account book, 1859-1860.
Grocery account books:
Volume 599. Undated.
Volume 600. 1889-1890.
Volume 601. 1891.
Volume 602. 1891-1893.
Volume 603. 1895.
Volume 604. 1896.
Volume 605. 1896-1897.
Volume 606. 1897-1898.
Meat accounts:
Volume 607. 1872-1873.
Volume 608. 1881-1883.
Volume 609. 1892-1893.
Volume 610. 1891-1892.
Volume 611. Carpenter’s time book, December 1884–March 1885.

Return to top


Expand/CollapseROOT RIVER STATE BANK RECORDS

LocationBox
148.E.10.2F145Volume 612. General ledger A.
Volume 613. General ledger B.
Volume 614. General ledger A, First State Bank.
LocationBox
145.F.13.2F146Volume 615. General ledger, loose leaf sheets, 1914-1932.
LocationBox
148.E.10.3B147Volume 616. General ledger, loose leaf sheets, 1932-1936.
Volume 617. Depositors’ ledger A.
Volume 618. Depositors’ ledger B.
LocationBox
145.F.13.13B148Volume 619. Depositors’ ledger, First State Bank, loose leaf A-H, 1905-
LocationBox
145.F.13.14F149Volume 620. Depositors’ ledger, First State Bank, loose leaf I-Z, -1918.
LocationBox
148.E.10.4F150Volume 621. Journal A, 1888-1890.
Volume 622. Journal B, 1890-1892.
Volume 623. Journal C, 1892-1895.
LocationBox
148.E.10.5B151Volume 624. Journal D, 1895-1897.
Volume 625. Journal E, 1897-1900.
Volume 626. Journal F, 1900-1903.
LocationBox
148.E.10.6F152Volume 627. Journal G, 1903-1905.
Volume 628. Journal A, First State Bank, 1905-1907.
After 1907, only adding machine tapes were used.
Volume 629. Daily statements No. 1, 1888-1889.
Volume 630. Daily statements No. 2, 1889-1891.
Also known as Balance Books.
Volume 631. Daily statements No. 3, 1891-1895.
Also known as Balance Books.
Volume 632. Daily statements No. 4, 1895-1897.
Volume 633. Daily statements No. 5, 1897-1900.
LocationBox
148.E.10.7B153Volume 634. Daily statements No. 6, 1900-1902.
Volume 635. Daily statements No. 7, 1902-1904.
Volume 636. Daily statements No. 8, 1904-1905.
Volume 637. Daily statements No. 1 (1905), Root River State Bank and First State Bank.
Volume 638. Daily statements No. 2, First State Bank.
Volume 639. Daily statements No. 3.
Volume 640. Daily statements No. 4.
Volume 641. Daily statements No. 5.
Volume 642. Daily statements No. 6.
Volume 643. Daily statements No. 7.
Volume 644. Daily statements No. 8.
Volume 645. Daily statements No. 9.
Volume 646. Daily statements No. 10.
LocationBox
148.E.10.8F154Volume 647. Daily statements No. 11.
Volume 648. Daily statements No. 12.
Volume 649. Daily statements No. 13.
Volume 650. Daily statements No. 14.
Certificate of deposit registers:
Volume 651. No. 1, 1888-1898.
Volume 652. No. 2, 1898-1905.
Volume 653. No. 1, First State Bank, 1905-
Volume 654. No. 2.
Volume 655. No. 3.
Volume 656. No. 4.
Volume 657. No. 5, -1938.
Loans and discounts registers:
Volume 658. No. 1, 1888-1897.
Volume 659. No. 2, 1898-1905.
LocationBox
148.E.11.1B155Volume 660. No. 1, First State Bank, 1905-
Volume 661. No. 2.
Volume 662. No. 3.
Volume 663. No. 4.
Volume 664. No. 5.
Volume 665. No. 6, -1941.
Bills receivable paid registers:
Volume 666. No. 1, 1934-1938.
Volume 667. No. 2, 1938-1941.
Cash count books:
Volume 668. 1932-
Volume 669.
Volume 670.
Volume 671. -1944.
Signature book:
Volume 672. 1888-1910.
Volume 673. Card files, post 1910.
Card file box.
Chicago registers:
Volume 674. 1888-1894.
Volume 675. 1894-1900.
LocationBox
148.E.11.2F156Volume 676. 1900-1905.
Volume 677. No. 1, First State Bank, 1905-
Volume 678. No. 2.
Volume 679. No. 3.
Volume 680. No. 4, -1944.
New York registers:
Volume 681. 1888-1899.
Volume 682. 1899-1905.
Volume 683. No. 1, First State Bank, 1905-
Volume 684. No. 2.
Volume 685. No. 3.
Volume 686. No. 4, -1929.
Remittance registers:
Volume 687. 1888-1891.
LocationBox
148.E.11.3B157Volume 688. 1891-1893.
Volume 689. 1894-1897.
Volume 690. 1897-1904.
Volume 691. No. 1, First State Bank, 1905-
Volume 692. No. 2, First State Bank, -1920.
Expense registers:
Volume 693. No. 1, First State Bank, 1928-
Volume 694. No. 2, Root River State Bank, -1941.
Tickler (Excelsior journal):
Volume 695. 1925.
Volume 696. 1926.
Reconcilement registers:
Volume 697. No. 1, 1924-
Volume 698. No. 2.
Volume 699. No. 3.
Volume 700. No. 4, -1944.
LocationBox
145.F.14.1B158Letter copy books, Root River State Bank:
No. 1 was retained in Chatfield. There are some discrepancies between spine titles and volume contents.
Volume 702. No. 2, September 17, 1888–February 26, 1889.
Volume 703. No. 3, February 26–July 29, 1889.
Volume 704. No. 5, December 30, 1890–May 28, 1891.
Volume 705. No. 27, July 30, 1898–February 8, 1899.
Volume 706. No. 26, December 25, 1897–July 30, 1898.
Volume 707. No. 24, December 30, 1896–June 12, 1897.
Volume 708. No. 20, August 15–October 5, 1895.
Volume 709. No. 19, March 30–August 15, 1895.
Volume 710. No. 28, February 3–September 18, 1899.
Volume 711. No. 29, September 18, 1899–April 21, 1900.
Volume 712. No. 30, April 21–December 14, 1900.
Volume 713. No. 31, December 14, 1900–November 3, 1901.
LocationBox
145.F.14.2F159Volume 714. No. 32, November 3, 1901–September 10, 1902.
Volume 715. No. 33, September 10, 1902–August 21, 1903.
Volume 716. No. 34, August 21, 1903–August 2, 1904.
Volume 717. No. 35, August 1904–June 5, 1905.
Letter copy books, First State Bank of Chatfield:
No. 1 was retained in Chatfield.
Volume 718. No. 2, March 8–December 1, 1906.
Volume 719. No. 3, December 1, 1906–September 11, 1907.
Volume 720. No. 4, September 12, 1907–July 7, 1908.
Volume 721. No. 5, July 7, 1908–November 1, 1909.
Volume 722. No. 6, October 31, 1909–approximately August 22, 1915.
Volume 723. No. 7, August 27, 1913–June 17, 1915.
Volume 724. Remittance sheets, 1921.
Bundle.

Return to top


Expand/CollapseMISCELLANEOUS

LocationBox
148.E.11.4F160George H. Haven, general merchant, Chatfield:
Journal I, 1856-1863, retained in Chatfield.
Volume 725. Ledger A, 1863-
Volume 728. Ledger D.
Volume 729. Ledger E, -1888.
LocationBox
145.F.14.3B161Volume 726. Ledger B.
Volume 727. Ledger C.
Volume 730. Daily diary – Tickler, 1891.
Root River State Bank.
Volume 731. Journal J, 1866-
Volume 732. Journal K.
Volume 733. Journal L.
Volume 734. Journal M.
Volume 735. Journal N.
Volume 736. Journal O.
Volume 737. Journal P, -1888.
Volume 738. Small cash book, 1889.
LocationBox
148.E.11.4F160Volume 739. Store daily cash book, approximately 1888-1889.
Volume 740. Petty ledger B, 1867-
LocationBox
148.E.11.5B162Volume 741. Petty ledger C.
Volume 742. Petty ledger D.
Volume 743. Petty ledger E, -1888.
LocationBox
145.F.14.4F163Volume 744. Letterpress book, 1882-1884.
Volume 745. Letterpress book, 1884-1887.
LocationBox
148.E.11.5B162Volume 748. Joseph Underleak. Lumber yard book, 1883?, 1885.
Volume 749. C.G. Ripley. Account book, 1863-1866.
Volume 750. C.G. Ripley. Account book, 1856-1868.
Volume 753. Aetna Insurance register, 1859-1869.
Volume 754. Aetna Insurance register, 1870-1881.
Unumbered. General land warrant book, May 1856-May 1858.
See note under Box 138.
LocationBox
145.F.14.4F163Volume 746. Chatfield Creamery Co. journal, 1887-1889.
Includes boys’ secret society rituals.
First National Bank of Chatfield:
Volume 760. Minute book, April 1, 1903–December 7, 1908.
Volume 761. Minute book and stock record, January 12, 1909-December 26, 1923.
Volume 762. Minute book, January 8, 1924–December 24, 1935.
Volume 763. Stock certificate book.
Volume 765. Index of certificates.
Volume 766. Minutes, Graduate Council of the Adelphic Literary Society of Carleton College, June 5, 1906–June 7, 1915.
Volume 767. G.W. Dusin and Co. reports, 1902-1905.
Root River Bank.
Volume 768. G.H. Haven. Real estate book.
Volume 773. (G.H. Haven) Letter book, 1907.
Record of loans and taxes?
LocationBox
142.D.17.7164First National Bank of Chatfield:
Volume 755. Balance book.
Volume 756. Balance book.
Volume 759. Expense book.
Volume 764. Root River Bank. Cashiers’ check and miscellaneous draft register.
Volume 769-771. Miscellaneous index books. 3 volumes.

Return to top


Expand/CollapseOVERSIZE ITEMS

LocationBox
142.D.17.7164Jason C. Easton:
Notary Public commission, Fillmore County, January 8, 1868.
3 patents to land in Faribault County, August 8, 1879.
Passport, April 8, 1889. Signed by Henry White, charge d’affaires ad interim to the United Kingdom.
Easton, Dickson and Johnson mill site. Sketch, undated.
Mill site, unidentified (E, D, & J?).
Hand-drawn survey map, by O.H. Case (1879), with description of the mill site and mill race.
Map of the Southern Minnesota Railroad and its connections, undated.
Printed.
Map of Mower County, Township 603.
Printed, with hand-drawn notes on topography, roads, railroads, and landowners.

Return to top


Expand/CollapseCATALOG HEADINGS

This collection is indexed under the following headings in the catalog of the Minnesota Historical Society. Researchers desiring materials about related topics, persons or places should search the catalog using these headings.

Topics:
Agriculture -- Minnesota.
Banks and banking -- Accounting.
Banks and banking -- Minnesota.
Bonds.
Cattle.
Flour mills -- Minnesota.
Grain elevators.
Grain trade.
Grocery trade -- Minnesota.
Horses -- Breeding.
Insurance.
Land companies -- Minnesota.
Land speculation -- Minnesota.
Land titles -- Registration and transfer -- Minnesota.
Livestock.
Loans.
Lumbering.
Meat industry and trade.
Merchants -- Minnesota -- Fillmore County.
Mortgages -- Minnesota.
Railroads -- Minnesota.
Real estate business -- Minnesota.
Real property -- Minnesota -- Dakota County.
Real property -- Minnesota -- Waseca County.
Real property tax.
Salt industry and trade.
Sawmills.
Sheep.
Steamboats.
Tax-sales.
Taxation -- Minnesota.
Water-power.
Wheat trade.
Persons:
Bemis, Levi, author.
Easton, Lucien Fred, author.
Haven, George H., 1841-1923, author.
Johnson, G. H., author.
Kendall, Caleb, author.
Paddock, Seldon Yale, author.
Shepherd, R. E., author.
Organizations:
American Express Company.
Arnett and Easton.
Bank of Lanesboro, author.
Bank of Preston, author.
Carleton College (Northfield, Minn.)
Case and Bibbins.
Dundee Mortgage and Trust Investment Company, author.
Edinburgh American Land Mortgage Company, author.
Edinburgh and Dundee Company, author.
First State Bank of Chatfield (Chatfield, Minn.), author.
J.C. Easton Co. (Milwaukee, Minn.), author.
Jessup, Paton and Company, author.
Kingsley and Shepherd.
La Crosse Theatre Co. (La Crosse, Wis.)
Lanesboro Company, author.
North American Land Securities Co.
Root River State Bank (Chatfield, Minn.), author.
Scottish American Land Mortgage Company, author.
Southern Minnesota Land Association, author.
Southern Minnesota Railroad Company, author.
Places:
Chatfield (Minn.)
Easton (Minn.)
Faribault County (Minn.)
Fillmore County (Minn.)
Freeborn County (Minn.)
Grand Meadow (Minn.)
Houston County (Minn.)
Iowa.
La Crosse (Wis.)
Lanesboro (Minn.)
Milwaukee (Wis.)
Mower County (Minn.)
New Richland (Minn.)
Olmsted County (Minn.)
South Dakota.
Wisconsin.
Document Types:
Deeds.
Legal instruments.
Occupations:
Bankers -- Minnesota.

Return to top