Original papers from County Board of Supervisors' proceedings, 1969-2016, including agendas, minutes, notes, correspondence, committee reports, resolutions, proclamations, and ballots from committee and officer elections.
Saint Croix County Board of SupervisorsRecord of town elections including inspectors' oaths, poll lists, election returns, and certificates of election.
Town Board records related to roads including orders to lay out roads, field notes of surveys for roads, financial information, award of damages to land owners damaged in road construction, petitions, agreements, and orders. Included are 4 volumes of highway records (1858-1929), agreements and orders (1938-1970), and petitions (1948-1976).
Annual reports to the County Board by the Board of Trustees of the County Hospital and County Home, published by the County Clerk. Each report includes financial statements, statement of movement of population, and narrative reports of the Superintendent and the Physician. Included in the financial statements is a summary of charges to the state, counties, and private persons for care of inmates. The report for 1904 is included in published County Board proceedings.
Lists for each precinct showing names of all persons voting in April and September elections of 1960. Each poll list contains the oath of election of inspectors, elections clerks, and ballot clerk for its precinct.
Clerk's record of election returns, containing copies of County and District Boards of Canvassers' statements listing names of persons elected and showing county-wide vote totals for 1859-1930 and precinct vote totals, 1876-1930. Also contains copies of State Board of Canvassers statements of votes cast by soldiers claiming St. Croix County residence (1862, 1863, and 1865). Results of certain elections are missing from this record.
Minutes of regularly scheduled meetings, by-laws, and correspondence relating to equipment and manpower requirements.
Incoming and outgoing correspondence of Mayor Herman T. Hagestad concerning war and defense preparedness, utilities, licensing, and routine matters of city administration.
Official oaths and surety bonds, listing some or all of the following information: name of official, position held, term of office, names of sureties, amount of bond, dates of oaths and bonds, and names of witnesses.
Records of city-owned land, including abstracts of title to lands held by the city (1858-1932); deeds to city-owned lands (1860-1927); and an option to buy a parcel of land (1919).
Records of the negotiations between St. Croix County and the various government employee unions, including correspondence, notes, benefit cost estimates, research materials, collective bargaining and mediation requests, proposed and final offers, grievances, and agreements. Represented units include Courthouse, General Government Support Services (GGSS), Highway, Health Center, Human Services-Non Professional/Professional, Land and Water Conservation, Law Enforcement, and Social Services.
Saint Croix County (Wis.) Personnel DepartmentAnnual premium lists detailing scheduled events at the St. Croix County Fair held at Glenwood City. Records are present for the years 1928-1929, 1957-1958, 1964-1965, 1968-1969, and 1972-1978.
Annual premium lists detailing scheduled events at the St. Croix County Fair held at New Richmond under the auspices of the St. Croix Valley Agricultural Society. Records are present for the years 1926-1929 and 1934-1935.
Register showing names of applicants, dates of application, medical histories of some applicants, amounts paid, and rejections.
Register of justice of the peace, notaries, court commissioners, sheriffs, county judges, and other court officers. Includes name, residence, office held, and dates of appointment and termination.
Circuit Court, Burnett County