THOMAS J. MEIGHEN:

An Inventory of His Family Papers at the Minnesota Historical Society

Manuscripts Collection

Expand/CollapseOVERVIEW

Creator: Meighen, Thomas J., 1855-1936, creator.
Title:Thomas J. Meighen and family papers.
Dates:1837-1985.
Language:Materials in English and Latin.
Abstract:Business, financial, political, and personal materials related to Thomas J. Meighen, a Fillmore County (Minn.) farmer, merchant, bank president, and populist politician, and to various members of the Meighen family.
Quantity:61.9 cubic feet (71 boxes, 13 folders in 1 partial box, and 1 oversize folder, unboxed).
Location:See Detailed Description for shelf locations.

Expand/CollapseBIOGRAPHICAL NOTE

Thomas J. and Mary MeighenThomas John Meighen was born August 21, 1855, at Forestville, Fillmore County, Minnesota, the son of Felix (1812-1896) and Eliza Jane Foster (1820-1894) Meighen. Felix Meighen and Robert M. Foster began to operate a general store in Forestville about 1853. In 1868 Foster sold out his interest, and Thomas Meighen left school to help his father run the store. Thomas assumed full charge of the store in 1878. Meighen was active in the Greenback Party, the Farmers' Alliance, and the People's Party. In the twentieth century he became a member of the Democratic Party. He owned considerable property in Fillmore County and in other parts of Minnesota. He was president of the First National Bank of Preston from its formation in the early 1900s until his death in 1936.

Meighen married Mary Broderick (1871-1946) on September 6, 1897. The couple had three children: Margaret Elizabeth Meighen (Mrs. Earl Mark) Dempsey (1899-1985), Thomas John Meighen, Jr. (1900-1971), and Joseph F. Meighen (1901-1980).

The store closed for good in 1910. It became the property of the Minnesota Historical Society in 1978, and since that time has been operated as one of the Society's historic sites.


Return to top

Expand/CollapseSCOPE AND CONTENTS

The collection includes business and personal correspondence, photographs, clippings, pamphlets and cards, political literature, diaries, a scrapbook, memorandum books, music books, and subject files. Financial and accounting records include bills and accounts, ledgers, day books, cashbooks, and other materials. There are some files related to the Meighen Store historic site.


Return to top

Expand/CollapseARRANGEMENT

These documents are organized into the following sections:

Correspondence and Miscellaneous Papers
Financial Records
Financial and Legal Files
Business Correspondence and Records
Printed Materials
Political Files
Post Office Records
Subject Files
Joseph F. Meighen Subject Files
Miscellaneous Volumes
Photographs
Fillmore County School District No. 90
St. John's Church of Carimona
Meighen Family
Forestville, Minnesota
Oversize Materials


Return to top

Expand/CollapseADMINISTRATIVE INFORMATION

Availability:

The collection is open for research use.

Preferred Citation:

[Indicate the cited item and/or series here]. Thomas J. Meighen and Family Papers. Minnesota Historical Society.

See the Chicago Manual of Style for additional examples.

Accession Information:

Accession number: 4944; 13,527; 13,705; 14,306; 17,315

Processing Information:

Catalog ID number: 990017229560104294


Return to top

DETAILED DESCRIPTION

Expand/CollapseCORRESPONDENCE AND MISCELLANEOUS PAPERS

LocationBox
A/.M5121Correspondence, 1858-1886. 6 folders.
Concerning business matters, the third party movement, and post office affairs.
LocationBox
A/.M5122Correspondence, 1887-1918. 7 folders.
Concerning business matters, the third party movement, and post office affairs.
LocationBox
152.F.1.2F1Correspondence, 1837-1883.
LocationBox
152.F.1.3B2Correspondence, 1886-1893.
LocationBox
152.F.1.4F3Correspondence, 1896-February 1900.
LocationBox
152.F.1.5B4Correspondence, March 1900-1905.
LocationBox
152.F.1.6F5Correspondence and receipts, 1906-1914.
LocationBox
152.F.1.7B6Correspondence and receipts, 1915-1918.
LocationBox
152.F.1.8F7Correspondence and receipts, 1918-April 1924.
LocationBox
152.F.1.9B8Correspondence and receipts, May 1924-1928.
LocationBox
152.F.1.10F9Correspondence and receipts, 1929-1946.
Undated material in Thomas J. Meighen's possession at time of his death, February 12, 1936.
Correspondence in possession of Thomas J. Meighen at time of his death, February 12, 1936.
Newspaper clippings in possession of Thomas J. Meighen at time of his death, February 12, 1936.
LocationBox
152.F.1.11B10John Felix Dryden, 1896-1934. 10 folders.
Joseph P. and Mary (Smith) Meighen, 1874-1926. 3 folders.
Susan Meighen and Henry Ford, 1899-1902.
Mr. and Mrs. W.J. Meighen to Thomas J. Meighen, 1905-1928.
"Sunnyside" (William Meighen), 1906-1908.
Thomas Virgil William Meighen, 1900-1918, 1926.
Mimi and Samuel Hendershott estate, 1924-1925.
LocationBox
152.F.1.12F11Thomas Meighen to Catherine Meighen, 1893-1897.
Maria Meighen, 1880s-1914.
Martha Meighen, 1879-1882.
From St. Mary's Institute, Prairie du Chien, Wisconsin.
Martha Meighen, 1889.
Regarding claim in South Dakota.
Thomas Meighen to Mary Broderick, 1879-1930.
Mary Broderick Meighen, 1889-1943.
Broderick family, 1886-1930.
Margaret E. Meighen, 1905-1916. 3 folders.
Includes letters from Visitation Convent, St. Paul, where Margaret was a student.
LocationBox
152.F.1.13B12Joseph Fee (Felix) Meighen, 1909-1965. 9 folders.
Campion College, Prairie du Chien, 1916-1917.
School correspondence re: Joseph F. and Thomas J., Jr., 1916-1923.
Thomas J. Meighen, Jr., 1909-1941. 2 folders.
Margaret E. Meighen, 1904-1920. 3 folders.
LocationBox
144.J.4.9B5Margaret Meighen Dempsey, letters received, miscellaneous, 1931, 1933.
R.M. Foster, letters sent, 1840s-1850s.
John F.D. Meighen, letters received from Margaret Meighen Dempsey, approximately 1930s-1950s.
Joseph F. Meighen, letters received from Margaret Meighen Dempsey, approximately 1930s-1950s.
Margaret Meighen, letters received, approximately 1906-1917.
Mary B. Meighen, letters received from:
Margaret Meighen Dempsey, 1920s-1940s. 9 folders.
Mary Healy, 1939-1942.
Miscellaneous, approximately 1930s-1940s. 2 folders.
Thomas J. Meighen, letters received and miscellaneous, approximately 1920s-1930s. 3 folders.
LocationBox
144.J.4.10F6Thomas J. Meighen, letters received from:
R.B. Brown, 1868-1916. 2 folders.
Robert Dirlam, 1880-1904.
Robert M. Foster, 1890s-1900s. 2 folders.
Robert Foster family, approximately 1910s-1930s.
Margaret Meighen Dempsey, 1919-1930s. 3 folders.
Mary Healy, approximately 1920s-1930s.
Leon H. LeFever, approximately 1894-1897.
Joseph F. Meighen, 1919.
Margaret Meighen Dempsey, 1910s-1930s. 5 folders.
Thomas J. Meighen, Jr., 1920s.
Margaret Gallagher Meighen (Mrs. Thomas J., Jr.), 1930s.
Thomas J. Meighen, miscellaneous letters sent and received, 1910s-1951.
William Meighen, letters received from:
Miscellaneous, 1840s-1880s.
Major Foster, 1845-1855.

Return to top


Expand/CollapseFINANCIAL RECORDS

LocationBox
A/.M5123Bills and accounts: Foster and Meighen, 1855-1869. 7 folders.
LocationBox
A/.M5124Bills and accounts, 1870-1875. 6 folders.
LocationBox
A/.M5125Bills and accounts, 1876-1880. 5 folders.
LocationBox
A/.M5126Bills and accounts, 1881-1886. 6 folders.
LocationBox
A/.M5127Bills and accounts, 1887-1891. 5 folders.
LocationBox
A/.M5128Bills and accounts, 1892-July 1895. 5 folders.
LocationBox
A/.M5129Bills and accounts, August 1895-1899. 5 folders.
LocationBox
A/.M51210Bills and accounts, 1900-1909. 5 folders.
LocationBox
A/.M51211Freight bills and receipts, 1867-1897, 1918. 6 folders.
LocationBox
A/.M51212Postal receipts kept by Felix Meighen, 1868-1884, 1918. 5 folders.
Includes a list of people on Rural Route 5.
LocationBox
A/.M51213Miscellaneous receipts, 1846-1909.
LocationBox
A/.M51214Elevator receipts, cancelled checks, and bank deposit slips, 1885-1909. 2 folders.
LocationBox
A/.M51220Day books:
Volume 1. November 21, 1853-December 5, 1854.
Volume 2. January 1-December 7, 1855.
Volume 3. December 8, 1855-December 31, 1856.
Volume 4. January 1-August 29, 1857.
Volume 5. September 10-December 31, 1857.
Volume 6. January 1-September 10, 1858.
Volume 7. September 13, 1858-January 15, 1859.
Volume 8. January 17-July 28, 1859.
Volume 9. July 28, 1859-January 31, 1860.
Volume 10. February 1-August 9, 1860.
Volume 11. August 13-December 15, 1860.
Volume 12. December 15, 1860-May 29, 1861.
Volume 13. May 31-November 23, 1861.
Volume 14. November 26, 1861-July 31, 1862.
Volume 15. August 2, 1862-June 24, 1863.
Volume 16. June 24, 1863-May 30, 1864.
Volume 17. June 3, 1864-June 14, 1866.
Volume 18. June 18, 1866-January 31, 1867.
Volume 19. February 1-28, 1867.
Volume 20. March 2-July 11, 1867.
Volume 21. July 22-September 19, 1867.
Volume 22. October 5-November 8, 1867.
Volume 23. November 10-December 31, 1867.
Volume 24. January 3-March 9, 1868.
Volume 25. March 10-May 5, 1868.
Volume 26. May 7-July 13, 1868.
With other accounts to February 1869.
Volume 27. July 13, 1868-March 25, 1869.
Volume 28. March 26-June 9, 1869.
Volume 29. June 11-July 8, 1869.
Volume 30. July 9-29, 1869.
LocationBox
A/.M51221Volume 31. July 29-September 13, 1869.
Volume 32. September 13-October 9, 1869.
Volume 33. October 11-November 24, 1869.
Volume 34. November 29, 1869-March 10, 1870.
Volume 35. March 11-October 10, 1870.
Volume 36. October 11, 1870-August 25, 1871.
Volume 37. August 28, 1871-February 14, 1872.
Volume 38. February 16-May 22, 1872.
Volume 39. May 24-August 2, 1872.
Volume 40. August 2-November 9, 1872.
Volume 41. November 11, 1872-March 28, 1873.
Volume 42. March 31-July 23, 1873.
Volume 43. July 24-October 28, 1873.
Volume 44. October 29, 1873-March 22, 1874.
Volume 45. January 5-August 8, 1874.
Volume 46. March 3-May 9, 1874.
Volume 47. May 30-July 18, 1874.
Volume 48. July 20-August 26, 1874.
Volume 49. August 26-September 29, 1874.
Volume 50. September 30-November 11, 1874.
Volume 51. November 12-December 25, 1874.
Volume 52. December 26, 1874-March 23, 1875.
Volume 53. March 24-May 31, 1875.
Volume 54. June 1-August 14, 1875.
Volume 55. August 17-November 4, 1875.
Volume 56. November 4, 1875-February 12, 1876.
Volume 57. February 14-May 31, 1876.
Volume 58. June 1-August 14, 1876.
Volume 59. August 14-November 22, 1876.
Volume 60. November 23, 1876-March 12, 1877.
LocationBox
A/.M51222Volume 61. March 13-June 25, 1877.
Volume 62. June 25-September 21, 1877.
Volume 63. September 22, 1877-February 6, 1878.
Volume 64. February 7-July 24, 1878.
Volume 65. July 24-November 5, 1878.
Volume 66. November 6, 1878-March 29, 1879.
Volume 67. April 1, 1879-January 8, 1881.
Volume 68. January 10, 1881-June 21, 1883.
Volume 69. June 22, 1883-October 15, 1885.
Volume 70. June 30-December 9, 1884.
Day book of charge accounts.
Volume 71. October 19, 1885-February 29, 1888.
Volume 72. March 1, 1888-March 26, 1891.
Volume 73. March 26, 1891-February 28, 1895.
Volume 74. March 4, 1895-July 7, 1899.
LocationBox
A/.M51223Volume 75. July 20-September 28, 1896.
Labeled "Temporary."
Volume 76. September 28-November 4, 1896.
Labeled "Temporary."
Volume 77. August 30-November 2, 1897.
Volume 78. July 10, 1899-August 11, 1902.
Volume 79. December 11, 1901-October 27, 1903.
Volume 80. October 28, 1903-November 17, 1905.
Volume 81. November 20, 1906-December 10, 1909.
Cashbooks:
Volume 82. July 7, 1858-June 6, 1876.
Volume 83. June 8, 1876-February 6, 1877.
Volume 84. February 6-July 9, 1877.
Ledgers:
Volume 85, Book A. September 24, 1853-September 14, 1857.
Volume 86, Book B. November 1, 1856-July 4, 1861.
Volume 87, Book C. September 16, 1858-August 6, 1862.
Volume 88. Index of names for ledgers A, B, and C.
Volume 89, Book D. June 2, 1862-September 19, 1867.
LocationBox
A/.M51224Volume 90, Book E. September 26, 1865-December 31, 1870.
Also includes record of mortgages, June 6, 1876-May 8, 1917.
LocationBox
A/.M51225Records of loans due:
Volume 91. January 1860.
Volume 92. January 1, 1869-August 29, 1870.
Volume 93. Account owing F. & D.R. Meighen, November 1, 1871.
Volume 94. Account owing F. Meighen, February 1, 1875.
Volume 95. Account owing F. Meighen, February 1, 1875.
Volume 96. Account owing F. Meighen, March 1877.
Volume 97. Memorandum of parties notified by letter of our accounts, due or past, January 29, 1877-May 15, 1880.
LocationBox
A/.M51219Bank books:
Volume 98. Fillmore County Bank check stubs, February 6-December 7, 1896.
Volume 99. Fillmore County Bank check stubs, February 9-June 22, 1897.
Volume 100. Fillmore County Bank check stubs, July 6-October 19, 1897.
Volume 101. Fillmore County Bank check stubs, October 27, 1897-May 6, 1898.
Volume 102. Fillmore County Bank check stubs, May 6-August 11, 1898.
Volume 103. Bank of Wykoff check stubs, July 22, 1895-August 11, 1898.
Volume 104. Bank of Wykoff check stubs, September 21, 1898-March 3, 1899.
Volume 105. Bank of Wykoff check stubs, March 29-November 16, 1899.
Volume 106. Bank of Spring Valley check stubs, November 12, 1894-June 4, 1897.
Volume 107. Bank of Spring Valley check stubs, October 9, 1897-October 27, 1899.
Volume 108. Bank of Preston check stubs, June 3, 1897-April 23, 1898.
Volume 109. Bank of Preston check stubs, December 5, 1898-March 18, 1899.
Volume 110. Bank of Preston bank book, August 31, 1885-August 6, 1886.
Volume 111. Bank of Preston bank book, May 17, 1897-April 23, 1898.
Volume 112. Fillmore County Bank bank book no. 3, December 23, 1892-December 29, 1897.
LocationBox
144.C.20.1B7Ledgers:
Approximately 1859-1899.
Book A, approximately 1868-1870.
Book B, approximately 1869-1871.
Book D, approximately 1874-1876.
Book F, approximately 1880-1887.
Book G, approximately 1888-1936.
LocationBox
144.J.5.1B8For sundries, approximately 1902-1935.
Approximately 1913-1941.
Day books:
Dennis Meighen & Company, 1844-1849. 1 volume.
Labeled "Cashbook."
Vinegar Hill, Illinois, September 1844-1849. 7 volumes.
1846-1855. 1 volume.
Book B. 1846-1895. 1 volume.
Book C. 1871-1874. 1 volume.
Day book and journal no. 2, 1901-1910. 1 volume.
1910-1935. 1 volume.
Thomas J. Meighen, 1909-1916. 1 volume.
Thomas J. Meighen, 1912-1934. 1 volume.
Labeled "Memoranda."

Return to top


Expand/CollapseFINANCIAL AND LEGAL FILES

LocationBox
144.C.4.7B3Chronological, undated, 1840s-1960s. 16 folders.
Abstracts of title, 1889-1947.
F.H. Armstrong (Grand Meadow, Minnesota), approximately 1914-1920.
Banks and banking, 1906-1927.
Barn and hay shed, 1890-1927.
Brickyard, Preston (Minnesota): J. Shields, 1880-1905.
Brickyard (Preston): Brick hauled, undated, 1885.
Ernest Cambern estate, approximately 1916-1922.
Mary and Ed Cummings, probate records, approximately 1908.
Dempsey vs. Meighen court case, 1956-1959. 4 folders.
Includes 1930s and 1940s background materials.
First National Bank of Preston, approximately 1905-1937.
Mary Forrester land, 1881-1889.
Grain, including Banner Roller Mills (Wykoff, Minnesota), 1898-1957.
LocationBox
144.J.4.8F4Harry Bussell's Grand Meadow, Minnesota, property, 1919-1928.
Guttormsen estate, approximately 1931-1933.
Hotchkiss property (2500 E. Franklin, Minneapolis), approximately 1900-1903.
Insurance, approximately 1910-1966. 4 folders.
Joseph F. Meighen's files.
Insurance: Home Life Insurance Company, approximately 1937-1947.
Insurance: John Hancock Life Insurance Company, approximately 1937-1957.
Insurance: Minnesota Mutual Life Insurance Company, approximately 1932-1964.
Land descriptions, approximately 1856-1913.
Luedtke/Ludke foreclosure, 1889-1890.
Harold Lynch, approximately 1940s. 2 folders.
John F.D. Meighen, 1928-1957. 3 folders.
Joseph Meighen, logging, approximately 1927-1961.
Mary B. Meighen, approximately 1935-1940.
Thomas J. Meighen estate, 1914-1956. 2 folders.
William Meighen settlement, 1923-1926.
Edward Murphy, approximately 1860s-1880s.
Northwestern Mutual Life Insurance Company, loan receipts, approximately 1920s.
C.F. O'Connor, 1892-1902.
Promissory notes, approximately 1850s-1860s.
Preston Co-operative Mercantile Company, approximately 1923-1935.
Rock County tax receipts, 1897-1905.
Rolph farm (Magnolia, Minnesota), approximately 1897-1905.
Rutherford/Winter property, approximately 1917-1926.
Simonson case, 1932.
Strong vs. Meighen and Foster, 1861.
Tax judgment sales, 1896-1908.
Turner claim, approximately 1936-1955.
Wallace/Rolph, 1892-1899.
Sarah E. Wilbright, 1928-1930.
LocationBox
A/.M51215 Legal papers, 1856-1907. 2 folders.

Return to top


Expand/CollapseBUSINESS CORRESPONDENCE AND RECORDS

LocationBox
152.F.2.8F21F.H. Armstrong, 1899-1900, 1904-1907. 2 folders.
Claus Anderson, 1921-1928.
Knut Anderson, 1856-1859.
Jake Anstett, 1918.
C.B. Arnold, 1929-1930.
John Beggan, 1906-1918.
Thomas and John Bagan, 1903-1915.
Ballard papers, 1916-1930.
H.S. Bassett, 1896.
A. Bergen.
A.H. Boland, 1883-1911.
William Bolton-John Healy contract, 1903.
Brant papers, 1903-1911.
Henry Brumner, 1926-1933.
Philip Carlin estate, 1928.
John Chose, 1925.
Patrick and William Conlan, 1873-1884.
Mrs. Thomas Crowe, 1879-1882.
J.M. Dean, 1916.
Margaret Delaney estate, 1922-1923.
Fred Eickhoff, 1923.
First National Bank, Preston, 1905-1909.
Ferguson-Hand papers, 1876-1881.
Kelsey Field, 1897-1915. 2 folders.
Fillmore County Bank, 1897-1908.
Patrick Flynn estate, 1886-1929.
Mike Flynn, 1887-1892.
Margaret Ford, 1906-1924. 2 folders.
Dora Fraser, 1922-1928.
William Goldsmith, 1927.
Orramel Gould, 1865-1909. 4 folders.
Graban, 1890-1897.
H. Grootaboer.
Gussinklo papers, 1880-1908.
LocationBox
152.F.2.9B22Rudolph Hahn, 1930.
Halsey, Stuart & Co., Chicago, 1934.
Robert Hay estate, 1887-1909.
Henry Hoffman, 1902-1908. 2 folders.
J.M. Howard, 1917-1918.
Jordon and Hahn Telephone Company.
Mrs. H. Kappers, 1906.
Keefe case, 1923.
Regarding St. Paul duplex.
John Kennedy, 1880s.
J.D. Klomps, 1904-1908.
C.B. and Peter Kortleever, 1900-1922.
Kramer deed, 1913-1914.
William Lemeness, 1889-1891.
Levang Printing notices, 1922-1923.
James Liddy, 1907-1920.
John Liddy, 1907-1920.
J.B. Maddock, 1919-1921.
Margaret Maloney, 1876-1930. 2 folders.
Florence Mark, 1920-1934.
Mathews Bros., 1900-1906.
James McArdle estate, 1903.
Peter McCracken, 1908.
Mary A. Meehan.
Catherine Meighen, 1904-1923.
Felix Meighen, 1904-1917.
T.J. Meighen (note paid), 1905-1916.
W.J. Meighen, 1903-1927. 3 folders.
Ben Mensink, 1903-1912.
Herman Mensink, 1898-1922.
Paul Mether, 1923-1925.
Ernest Meyer, 1928.
Alice Morgan, 1925.
Peter Mulhern estate, 1916.
Micheal Murphy, 1859-1918. 2 folders.
Thomas Murphy, 1872-1916.
John D. O'Brien, 1898-1901.
A. O'Connor, 1898.
Catherine O'Connor, 1889-1917.
R. O'Connor, 1914-1928.
Gjermund Olson, 1928.
LocationBox
152.F.2.10F23Pension papers: Mrs. Sisson and John Inglebrit, 1891, 1897.
Dr. J.H. Phillips, 1886-1913.
Hamlin V. Poore, 1891-1918.
Preston Co-op v. Johnson and Stread, 1925-1926.
P.H. Rahilly, 1897, 1927.
Rathbun land, 1877-1883.
George Renner, 1912-1913.
William Renslow.
Renters.
Rolph papers, 1894-1908.
Jane Ryan, 1924.
Helen Schmit, 1927-1928.
William Schoppers, 1898-1899.
Service Machine Company, 1922-1927.
Elizabeth Shanahan, 1915.
Benjamin Sheldon, 1878-1884.
William Sikkink, 1917-1918.
James Smith, 1888.
John Scheeval, 1921-1925.
S.M. Casket Company, 1903.
Staplin papers, 1892-1896.
State Board of Equalization, 1905-1908.
Thomas J. Meighen was vice chairman.
Wilhelmine Streck, 1919.
Barnett Taylor.
Thrashing accounts, 1891.
Taylor Nolan papers, 1914.
Ira Termast.
Torkelson papers, 1921.
Frank Turner, 1887-1889.
Vreeman papers, 1892-1902.
E.M. and H.F. Ware, 1919.
Graves Wentworth, 1919-1924.
Rush Wheeler, 1881-1882.
Justina Wilbrecht, 1908-1914.
Wilbright estates, 1882-1930. 5 folders.
William Willford, 1921-1926.
Wills.
Julius Winter.
Rosa Winter, 1883-1913.
Workman farm, 1872-1926.
Eva McDonald Valash, 1891, 1896.
Van Hermart, 1889-1910. 2 folders.
LocationBox
152.F.2.11B24Miscellaneous business papers of T.J. Meighen.
Includes correspondence with Lismore Bank (1931-1955).
LocationBox
152.F.2.12F25Store suppliers, A-Z, 1870-1903.
Correspondence, billings, etc.
LocationBox
152.F.2.13B26Receipts and invoices. approximately 1900-1915. 6 folders.
LocationBox
152.F.2.14F27Certified tax judgments for delinquent land purchased by T.J. Meighen, 1879-1919. 17 folders.
Income tax forms and information, T.J. Meighen, 1917-1935.
Miscellaneous papers.
LocationBox
144.C.20.8F28Subject files:
Elizabeth Carlin property, 1934.
Chattel mortgages, 1932-1937.
Thomas Delaney estate, 1928.
Thomas Duxbury estate, 1932-1935.
Farmer-Labor Party, 1935.
Fillmore County School District No. 90, 1926-1927.
First National Bank of Preston. Bank books of Thomas J. Meighen, nos. 17-20, 1925-1929.
First National Bank of Preston. Miscellany, 1911-1937.
First National Bank of Preston. Stock, 1915-1937.
First National Bank of Preston v. William and Sarah Fitzgerald, 1934-1938.
Martha Healy estate, 1935.
Hendershott/Luedtke property, 1932-1934.
Irish Fund, 1920-1934.
Contains material in Gaelic.
Theresia Jasmer estate, 1936.
Land loans, 1928-1931.
Land matters, 1897-1935.
Legal matters, 1912-1935, 1948.
Livestock commission merchants, 1922-1932.
John T. Maloney, 1935.
Patrick McHale estate, 1932-1938.
Minneapolis property, 1915-1923.
Minnesota Territorial Pioneers, 1935.
Miscellaneous, 1911-1934.
Isaac Murphy estate, 1932-1933.
Michael Murphy estate, 1898, 1915-1919.
North Dakota elevator bonds, 1922.
Notary Public appointment certificate, Joseph F. Meighen, 1934.
Prairie County, Montana, lands, 1929-1935.
Rockne tax bill, 1935.
State Bank of Lismore, 1923-1934.
Wilbright property, 1927.
[0.75 cubic feet empty, oversize]

Return to top


Expand/CollapsePRINTED MATERIALS

LocationBox
A/.M51217District Court calendars of Freeborn and Fillmore counties, 1880-1914.
Price lists, almanacs, and political and miscellaneous pamphlets.
LocationBox
A/.M51218Miscellaneous pamphlets and cards. 3 folders.
LocationBox
152.F.2.3B16Peoples Party literature.

Return to top


Expand/CollapsePOLITICAL FILES

LocationBox
144.J.4.5B1Miscellaneous clippings, approximately 1890s-1920s. 2 folders.
Clippings, Thomas J. Meighen vs. Anna Dickie Oleson: Democratic senatorial nomination. 1922.
Clippings, Thomas J. Meighen vs. Anna Dickie Oleson: National Emergency Council. 1934.
LocationBox
144.J.4.6F2Chronological, 1870s-1930s. 3 folders.
William Jennings Bryan.
John R. Campbell.
W.E. Cummings.
Democratic Party.
Ignatius Donnelly, 1868-1945.
Farmer Labor Party.
Farmers' Alliance.
Fillmore County Taxpayers League.
Good Roads movement.
People's Party.
Political tickets (lists of candidates).

Return to top


Expand/CollapsePOST OFFICE RECORDS

LocationBox
A/.M51224Volume 132. Record of registered matter in transit, April 1880-April 1887.
Volume 133. Record of registered matter in transit, April 1887-March 1896.
LocationBox
A/.M51226 Volume 134. Registration receipt book, August 1890-September 1896.
LocationBox
152.F.2.6F19Forestville receipts, orders, notices, etc., 1858-1872. 8 folders.
LocationBox
152.F.2.7B20Forestville receipts, orders, notices, etc., 1873-1879. 20 folders.
Postal records as found.
Hazel Prairie records, 1860-1865.

Return to top


Expand/CollapseSUBJECT FILES

LocationBox
152.F.2.4F17Miscellaneous, undated. 3 folders.
Articles of agreements, 1887-1926.
Bank statements, 1911-1924.
Chattel mortgages, 1876-1911.
Chicago-Black Hills Highway Association, "Buffalo Trail," 1925-1927.
Claim Jumpers, Thomas J. Meighen's aliases, 1880-1893.
Contracts (farm), 1883-1917.
Deeds, 1873-1964. 5 folders.
Dispatch and Pioneer Press, 1872-1873.
Election of 1896, 1896.
Farmer-Labor correspondence, 1926-1927.
Farmer-Labor Association of Fillmore County, 1933-1934.
Farm Bureau resolutions, 1930-1932.
Farmers and Merchants Bank controversy, 1920.
Fillmore County Old Settlers Association, 1919.
Fillmore County Taxpayers League, 1932.
Foreclosure, 1891-1921.
Grain tickets, 1924.
Horse drawn vehicles, 1898-1899.
Irish freedom and Republic, 1920-1928.
LocationBox
152.F.2.5B18Irish World and Healy, 1891-1928.
Idaho, 1903.
Leads, store stock.
Liberty Loans, 1918-1919. 2 folders.
Lindbergh for Governor, 1923.
Livestock sales, 1907-1919.
Magnus Johnson contest, 1925.
Mitchell automobile, 1917.
Measurement of farm lands, 1925.
Menus, 1883-1933.
Minneapolis duplex, 1922.
The duplex was actually located in Saint Paul.
Minneapolis property, 1902-1927.
Minnesota Council of Agriculture, 1926-1928, 1932-1933. 2 folders.
Minnesota School Board Association, 1924-1925.
Minnesota Territorial Pioneers, 1935.
Mortgage deeds. 4 folders.
Notary Commission (Thomas J. Meighen), 1886-1926.
Notes, 1916-1936. 5 folders.
Receipts (Felix Meighen), 1860-1867.
Receipts, miscellaneous, 1890-1899.
Repairs to Minneapolis property, July-November 1916.
Research: Land claims, 1890-1900.
Rosenthal corn husker, 1923-1926.
School book trust, 1910-1917.
Sheriff, Fillmore County, 1883-1895.
Taxes: Real estate, personal property, certificates, 1856-1907. 20 folders.
Includes Meighen, Smith, Foster, Keeler, and Gould.
LocationBox
152.F.2.6F19Taxes, 1915-1930. 9 folders.
Travel folders.
Twine account, 1891-1902.
United War Work Campaign, 1918-1921. 3 folders.
LocationBox
A/.M51216Clippings:
1863-1918. 4 folders.
LocationBox
152.F.2.13B26 approximately 1920-1927.
From T.J. Meighen's wallet.
LocationBox
152.F.2.13B26Miscellaneous, 1880s-approximately 1915.
Includes tickets good for merchandise in the store, calling cards, and correspondence.

Return to top


Expand/CollapseJOSEPH F. MEIGHEN SUBJECT FILES

Some pre-1937 files are files of Thomas J. Meighen.


LocationBox
141.K.19.3B70Cleveland Tractor Company, 1937-1942. 2 folders.
Thomas Conlon land lease, 1937.
Democratic Campaign Committee, 1936-1944. 2 folders.
Democratic Committee, 1934-1942. 4 folders.
Democratic Party, 1937-1941. 2 folders.
First District Democratic Club, 1933-1939.
Farm program mortgages (Commodity Credit Corporation), 1940-1955. 3 folders.
Farmer Labor Party, 1934.
Federal farm programs, 1940-1942. 2 folders.
Federal Land Bank of St. Paul, 1934-1939. 2 folders.
LocationBox
141.K.19.4F71Martha Healy estate, approximately 1935-1944.
Income tax returns, Joseph F. Meighen, Jr., 1953-1955.
Thomas J. Meighen estate, 1948-1957.
Memoranda/address book, 1930.
Minneapolis properties, William Fitzgerald and Bessie Carlin, 1936-1939.
Minnesota Federal Savings and Loan Association, 1939-1943, 1946-1949. 2 folders.
Miscellaneous correspondence, 1933-1938.
Post Office, 1943-1955.
Joseph F. Meighen's appointment, operation, and removal.
Replevin action, Margaret E. Dempsey v. Joseph F. Meighen, 1955-1957. 10 folders.
Ristau farm, 1932-1943.
State of Minnesota correspondence, 1933-1935.
Contain many patronage requests for government jobs.
LocationBox
142.I.15.10F72Tie account (lumber sales), 1937-1941.
Tie correspondence (account of Herbert McGrath), 1935-1942. 4 folders.
Veneer logs, Wilfred H. Lauer (Winona), 1947-1951.
Walnut trees, 1937-1942.

Return to top


Expand/CollapseMISCELLANEOUS VOLUMES

LocationBox
A/.M51219 Volume 135. Household expense account book, October 1848-October 1852.
LocationBox
A/.M51226 Volume 136. Record of legal papers issued and fees received by the sheriff of Jo Daviess County, Illinois, January 1853-November 1854.
Location
Missing, August 2014. Volume 137. Time record of farm laborers and household accounts, 1856-1861.
LocationBox
A/.M51226 Volume 138. Record of checks and drafts, March 1858-June 1859.
LocationBox
A/.M51219 Volume 139. Memorandum book and list of newspaper subscribers, December 1862-August 1866.
Volume 140. Memorandum book and list of newspaper and magazine subscribers, October 1867-June 1878.
LocationBox
A/.M51226 Volume 141. Diary and memorandum list of goods to be purchased in Chicago, 1876.
Volume 142. Store account book, April 1867-May 1876.
Volume 143. Letterbook, December 1874-November 1883.
LocationBox
A/.M51219 Volume 144. Diary and small transactions other than regular business, 1875-1877.
Volume 145. Diary, August-December 1882.
Volume 146. Memorandum of seed grain sent out, Spring 1883.
Volume 147. Brick yard time book, April-September 1885.
Volume 148. Brick yard time book, May-October 1885.
Volume 149. Cream record, 1890s.
Volume 150. Cream record, May 1893-May 1894.
Volume 151. Cream record, February-October 1895.
Volume 152. Cream record, 1903.
Volume 153. Inventory of stock, undated.
LocationBox
A/.M51224 Volume 154. Miscellaneous account book, January 1854-March 1874.
[1.1 cubic feet empty, oversize]
Memorandum books:
LocationBox
A/.M51219 Volume 155. May 1857-May 1859.
Volume 156. May 1859-April 1866.
Volume 157. May 1862-December 1866.
Volume 158. October 1863-March 1866.
Volume 159. January 1866-June 1877.
Volume 160. October 1866-May 1867.
Volume 161. 1867.
Volume 162. July-November 1878.
Volume 163. August 1882-August 1883.
Volume 164. October 1882-March 1883.
Volume 165. January-October 1885.
Volume 166. May 1889-May 1899.
Volume 167. 1890.
Volume 168. November 1891-January 1893.
LocationBox
144.J.5.2F9List of promissory notes, approximately 1870s-1910s.
Letterpress book, 1883-1892.
Store and political.
Jo Daviess County, Illinois. Justice of the Peace record book, 1847-1858.
Felix Meighen was justice of the peace.
St. John's parish (Carimona, Minnesota) record book, approximately 1888-1896.
Minnesota Territorial Pioneers membership book, approximately 1890s-1900s.
Martha E. Healy record book, 1902-1909.
Cummings estate.
Farm account book, approximately 1877-1890.
Farm account book, approximately 1900-1913.
Farm account book, approximately 1904-1940.
Farm account book, approximately 1923-1926.
Farm account book, approximately 1945.
Horse breeding account book, 1899-1902.
Twine accounts, approximately 1895-1917.
List of lands owned by T.J. Meighen in Fillmore County and elsewhere.

Return to top


Expand/CollapsePHOTOGRAPHS

LocationBox
144.J.5.3B10Miscellaneous portraits. 7 folders.
Includes many portraits of persons from the Preston/Forestville area.
Miscellaneous group portraits. 2 folders.
H.S. Bassett.
Bradley family (Pennsylvania).
Brant family (Pennsylvania).
Broderick family.
Margaret Brown (Zanesville, Ohio).
Margaret Meighen Dempsey.
Fitzgerald family.
Mr. and Mrs. Robert M. Foster.
Foster family.
Gartner family. 2 folders.
Includes Katherine Broderick Gartner family.
John M. Healy.
John T. Healy.
Martha Ellen Meighen Healy (Mrs. John T.)
Mary E. Healy.
Healy family.
LocationBox
144.J.5.4F11William A. Hotchkiss.
McAndrews family.
Catherine C. Meighen.
Meighen relatives (Greene County, Pennsylvania).
Dennis R. Meighen and other Pennsylvania Meighens.
Felix Meighen (1812-1896) and Eliza Meighen.
Felix Meighen.
Eliza (Mrs. Felix) Meighen.
Hughes Meighen.
John F.D. Meighen.
Joseph F. (Joe Fee) Meighen.
Joseph P. Meighen.
Margaret E. Meighen. 2 folders.
Maria C. Meighen (Aunt Maria).
Mary Ann Healy (Mrs. William J.) Meighen.
Mary Broderick (Mrs. Thomas J.) Meighen.
Mary E. (Mrs. Joseph) Meighen.
Susanna Meighen.
Thomas J. Meighen.
Thomas J. and Mary Meighen.
Thomas J. Meighen, Jr.
Thomas V.M. Meighen.
Son of Joseph P.
William Meighen.
William J. Meighen.
Meighen family.
Meighen family artifacts.
LocationBox
144.J.5.5B12Miscellaneous.
Miscellaneous buildings.
Animals.
Blue Mounds.
Carimona township.
Forestville:
Miscellaneous.
Bridge.
Grist mill.
1857 brick schoolhouse.
1880s wood frame schoolhouse.
Ireland photographs:
County Donegal, parish of Inver.
B.F. Meighen photographs of Ireland and Europe.
LocationBox
144.C.20.2F13Miscellaneous photographs:
Broderick family, undated, approximately 1897.
Foster residence in Fillmore County, approximately 1898.
Healy family, 1897-1898.
Miner family, undated.
Henrik Shipstead at Pioneer Festival, Highland Prairie, September 16, 1928.
Includes Thomas J. Meighen and others.
State Board of Equalization members, undated.
Unidentified, undated.
Healy family, undated.
Meighen family, undated.
Includes Felix Meighen and William Meighen.
Miscellaneous and unidentified, undated.
[0.4 cubic feet empty, oversize]

Return to top


Expand/CollapseFILLMORE COUNTY SCHOOL DISTRICT NO. 90

Volumes 123-124 and 126-131 were transferred to the Minnesota State Archives and incorporated into Fillmore County School District No. 90 records.


LocationBox
A/.M51219 Volume 125. Check stubs, March 17, 1869-July 25, 1874.

Return to top


Expand/CollapseST. JOHN'S CHURCH OF CARIMONA

LocationBox
A/.M51215Miscellaneous papers.
LocationBox
A/.M51219 Volume 113. Statement of transactions relative to Catholic Cemetery of Carimona, August 1887.
Volume 114. Memorandum of church business, November 11, 1888-December 7, 1890.
Volume 115. Memorandum book, church account, December 13, 1890-November 1, 1891.
Volume 116. Church repairs, memorandum of cost of same and assessments paid, December 17, 1894-March 25, 1895.
Volume 117. Receipt book, December 31, 1891-April 16, 1893.
Volume 118. Receipt book, April 16-November 5, 1893.
Volume 119. Receipt book, November 16, 1893-February 18, 1894.
Volume 120. Receipt book, February 25-December 15, 1894.
LocationBox
A/.M51225 Volume 121. Receipt book, December 30, 1894-March 30, 1895.
LocationBox
A/.M51219 Volume 122. Receipt book, July 31, 1895-February 28, 1898.

Return to top


Expand/CollapseMEIGHEN FAMILY

LocationBox
152.F.2.13B26Biographical information, undated, 1907-1979.
Thomas J. Meighen:
Memoranda books, undated.
Memoranda books, 1883-1935.
Diaries, 1878, 1880, 1884, 1899, 1912, 1913, 1916/1917.
Time books, 1881-1918, 1937.
Accounts with Preston Creamery (1886-1887) and telephone account (1900-1910), 1886-1887, 1900-1910.
Letters written records, 1881-1919.
Eliza Jane Meighen memoranda book, 1864.
Margaret C. Meighen:
Memoranda book, 1881.
Scrapbook, 1904.
Diary, 1909.
Marie C. Meighen diary, 1880.
Thomas J. Meighen:
Wallet containing miscellaneous papers. undated.
Includes calling cards, receipts, and correspondence.
Store ledger (1877) and day book, August 1871-December 1878. 1 volume.
Possibly Dryden & Smith.
Ledger, 1878-1883. 1 volume.
In account with Dryden & Smith.
General ledger, 1877-1878. 1 volume.
LocationBox
144.J.4.5B1H.S. Bassett, approximately 1869-1916.
Catholic Church miscellany, approximately 1910s-1930s.
St. Ligouri's Catholic Church (Carimona), approximately 1890s-1930s.
Clippings:
Obituaries of local residents, approximately 1910s-1920s.
Miscellaneous, 1899-1934.
Margaret Meighen Dempsey family.
Thomas Duxbury: Fillmore County historical materials, approximately 1910s-1930s.
Foster family, 1878-1884, 1981-1985.
M.J. Foster, justice of the peace files, approximately 1870s-1880s.
M.T. Grattan, approximately 1882-1914.
Healy family, approximately 1892-1936.
Meighen family, approximately 1850s-1980s. 4 folders.
Miscellaneous, undated, 1862-1936.
[0.3 cubic feet empty, legal size]
LocationBox
142.I.15.10F72Thomas J. and Mary (Broderick) Meighen correspondence, 1924-1945. 3 folders.
Primarily family correspondence, especially with Margaret Meighen Dempsey.
Letter, Maria C. Meighen to Thomas J. Meighen, January 16, 1876.
Letter, John F. Meighen to Mr. and Mrs. Joseph F. Meighen, 1956.
Written while in the Air Force stationed in Texas.
Joseph Felix Meighen: Photograph at three years of age, undated.
LocationBox
152.F.1.14B13Meighen relatives correspondence:
Brant, 1884-1934. 2 folders.
Bradley, 1897-1923.
Gordon Cosgrave, 1893.
Gartner, 1907-1910.
B.F. Meighen, 1883-1909.
Dennis Meighen, 1882-1885, 1922.
Dennis R. Meighen, 1897.
Felix Meighen, 1881-1884.
J.J. Meighen, 1908.
John Meighen and Lucy Porter Washington, 1897-1898, 1911-1934.
Meighen's correspondence is the earlier; Washington's is the latter.
Matthias Meighen, 1895-1897.
Nellie Meighen, 1895-1902.
Patrick Meighen, 1900-1928.
Thomas Meighen, 1883-1900.
William E. Meighen, 1881-1920.
Includes William H. and Ida Meighen.
Farm file, Late.
LocationBox
152.F.2.1B14Martha Meighen Healy and family, 1879-1957.
LocationBox
152.F.2.2F15Healy and McAndress families' papers, 1886-1935. 13 folders.
Correspondence and miscellaneous papers, 1882-1951.
LocationBox
142.F.5.3B1Family music papers:
This material appears to have been compiled by former Meighen Store site manager Luther Thompson to illustrate the Meighen family's interest in music.
Hymns:
The Christian Brothers. The Catholic Youth's Hymn Book, 1885. 1 volume.
Inscribed "Lucy."
Unidentified hymn book, unbound, undated. 1 volume.
Music theory:
Elements of Through Base, Adapted to the Wants of Young Pupils, 1856. 1 volume.
Inscribed "M.E. Healy."
Peters' Burrowes' Through Base-Primer: Containing Explanations and Examples of the Rudiments of Harmony, 1872. 1 volume.
Inscribed "Mary E. Healy."
Theoretic and Practical Manual of Modulation. The Progression of Chords…Method of Self-Instruction for Music Students, 1878. 1 volume.
Inscribed "M.H.."
Piano instruction:
S. Brainard's Sons. Brainard's New Method for the Piano-Forte, undated. 1 volume.
Inscribed "Martha E. Meighen, May 25, 1883."
Religious:
A Catechism of Christian Doctrine, 1885. 1 volume.
Inscribed "Lucy."
The Following of Christ by Thomas a Kempis, 1894. 1 volume.
The Catholic Girl's Guide: Counsels and Devotions for Girls in the Ordinary Walks of Life, 1906. 1 volume.
Vocal music:
The Alliance Songster, A Collection of Labor and Comic Songs, for the use of Grange, Alliance and Debating Clubs, 1891. 1 volume.
Carmina Sacra: or Boston Collection of Church Music, 1856. 1 volume.
Inscribed "Felix Meighen."
The Choral Union: An Improved Text Book in the First Principles of Singing by Note…, 1884. 3 volumes.
The Modern Harp: or Boston Sacred Melodist. A Collection of Church Music…, 1847. 1 volume.
Inscribed "A. Gould."
The New Coronet: A Collection of Music for Singing Schools, Musical Conventions and Choirs; Consisting of a Course for Elementary Instruction and Training, 1865. 1 volume.
Inscribed "Mrs. J. Meighen."
The Psaltery, A New Collection of Church Music…, 1845. 1 volume.
Inscribed "Felix Meighen, 1864."
School & Home: A New Singing Book for Schools, Seminaries, Select Classes and the Social Circle, 1869. 1 volume.
Inscribed "Martha E. Meighen."
Thompson's Class & Concert: Containing a Complete Elementary Course, and Music for Singing Schools, Convention, and Social Singing Societies, undated. 1 volume.
Other:
Select Catalogue of the Choicest and Most Popular Music, Vocal and Instrumental, undated. 1 volume.
Inscribed "Maria Meighen."
Sunshine and Gladness, 1888. 1 volume.
A children's reading book, inscribed "Lucy McAndress."
Unidentified, unbound book of lectures about Irish history and culture, undated. 1 volume.
Begins with page 5 and ends with page 780. Says "worth a million" on the side in pencil.
Daniel F. Beatty manuscripts, undated, 1880-1881.
A Washington, New Jersey manufacturer of pianos and organs.
H.M.S. Pinafore "A Nautical Comic Opera in Two Acts by Gilbert and Sullivan," 1917.
Program from a February 20 performance by the Students' Choral Club, St. Paul, and the Cathedral School Auditorium; inscribed "John Healy."
Handwritten verses to songs, undated, 1862 - approximately 1914.
Intemperance, Our Duty in Regard to the Evil. Lecture by Rt. Rev. Bishop Ireland, Delivered in Central Music Hall, Chicago, Wednesday Eve., January 17, 1883.
Reprinted by Northwestern Chronicle Publishing Company (1883). Includes auction bills and insurance policies.
Organ correspondence, undated, 1873.
Correspondence with manufacturers and retailers.
Periodicals:
The Song Messenger of the North-West, Extra, volume 5, (Chicago: Root & Cady), September 1868. 1 oversize folder.
Inscribed "Catherine Mayhew."
Musical Record nos. 426 and 429 (Boston: Oliver Ditson Company), July, October 1, 1897. 1 oversize folder.
The Musical World (Cleveland and Chicago: S. Brainard's Sons), volume 16, nos. 189-192; volume 17, nos. 193-198, 200-202; volume 18, no. 205, 1879-1881. 2 folders.
The Songs of Monssini Or: The Cry of the Laborer Defrauded, 1889.
Minneapolis imprint.
Miscellaneous references to music, undated, 1888-1915.
Signed by M.J. Forster, William Renslow, Gilbert Bassett, and William Meighen.

Return to top


Expand/CollapseFORESTVILLE, MINNESOTA

Includes engravings of and prices for a portable steam engine, a portable saw mill, and a variety of flour milling machinery.


LocationBox
144.J.4.6F2Miscellaneous.
Blacksmith, farm machinery, wagons, etc., approximately 1860s-1902.
Consists mainly of a large portrait of Owen, the People's Party candidate for governor in 1890 and 1894.
Bridge.
Contains a copy of the party's preamble and platform and portraits of James B. Weaver and James G. Field.
Cemetery, approximately 1850s-1936.
Distillery, approximately 1850s-1860s.
Forestville events (posters and notices), 1870s-1890s.
Forestville Gazette.
Grist mill.
Post office.
Sawmill.
Roller mill.
School (1857 building).
School (1880 building). 3 folders.
Store (Foster log store).
Store (brick building).
Store (vendor files). 2 folders.

Return to top


Expand/CollapseOVERSIZE MATERIALS

LocationBox
142.C.7.514Financial.
Post Office materials.
Deeds, mortgages and land patents.
Meighen Store vendors' advertising materials.
Forestville site maps and drawings.
Political.
Miscellaneous.
William Meighen family tree, undated.
Clair Meighen: Fillmore County school attendance certificates, 1922.
[0.35 cubic feet empty, double-oversize]
LocationFolder
+1641Specifications and sketches related to the construction of a wooden bridge over the South Fork of the Root River at Forestville, approximately 1856.
Advertising poster for P.W. Gates, Warner, Chalmers & Fraser's Eagle Works of Chicago, approximately 1857.
Political poster containing portraits of 14 "Greenback-Labor Advocates of 1880," 1880.
Political poster, "S.M. Owen. The Peoples Candidate for Governor of Minnesota," 1890 or 1894.
Political poster "People's Party Candidates for President and Vice-President 1892," 1892.
Memorial poster for L.L. Polk, who "died a martyr for liberty" drawn by Rose O'Neil, 1892.
Polk was a North Carolina editor and agriculturalist who was active in the People's Party. He died June 11, 1892.
"Second Annual Street Fair! Wykoff, Minn., Sept. 8, 9, 10 / Senator Moses E. Clapp, Congressman J.A. Tawney, Hon. T.J. Meighen, Hon. Burdett Thayer, Mayor J.C. Haynes of Minneapolis," 1910.

Return to top


Expand/CollapseRELATED MATERIALS

Fillmore County School District No. 90 records are in the Minnesota State Archives.

The John Felix Dryden Meighen and Family Papers are in the Minnesota Historical Society manuscript collections.

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:
Catholics -- Minnesota -- Fillmore County.
Historic sites -- Minnesota -- Forestville.
Irish Americans -- Minnesota -- Fillmore County.
Third parties (United States politics).
Populism -- Minnesota.
Post office stations and branches -- Minnesota.
Persons:
Dempsey, Margaret Meighen, 1900- , author.
Meighen, Mary Broderick, 1871-1946, author.
Meighen, Joseph Felix, 1904- , author.
Meighen, Thomas J., Jr., 1902-1972, author.
Meehan family.
Organizations:
Fillmore County (Minn.). School District No. 90 (Forestville : Township), author.
Places:
Meighen Store (Forestville, Minn.).
Fillmore County (Minn.) Social life and customs.
Document Types:
Sound books.
Campaign literature.
Cashbooks.
Clippings.
Diaries.
Ledgers.
Photographs.
Occupations:
Bankers -- Minnesota -- Preston.
Farmers -- Minnesota -- Fillmore County.
Merchants -- Minnesota -- Forestville.
Politicians Minnesota.

Return to top