Showing 58 results

Archival description
Audit reports, 1963-1976.
US ARC St. Croix Series 80 · collection · 1963-1976

Audit reports for the city containing summary financial statements for city accounts. Included also are audits of the city water and sewage treatment departments.

US ARC St. Croix Series 115 · collection · 1899-1954

Record book, 1899-1954, containing minutes of school board meetings, annual district meetings, special meetings, financial information, 1899-1954; and school census including names and ages of students, 1900-1912. Also includes a transcription of the school census, and miscellaneous correspondence, 1945-1954, compiled by Nancy Gartmann Hawkinson, 2010.

US ARC St. Croix Series 35 · collection · 1857-1973

Clerk's and Treasurer's records including reports of the meetings and meetings of the board of supervisors; audits of town accounts; receipts and disbursements records, records of chattel mortgages, estrays, marks and brands, taxes levied, division of school districts and apportionment of school funds, and election of town officers and oaths administered; poll list; and highway records showing location of roads.
The summary above refers to the processed portion dating 1857-1917. Additional accessions are described below, 1859-1973.

US ARC Polk Series 43 · collection · 1858- circa1881

Highway records, 1858-circa 1881, including taxes, orders, and minutes. Includes register of overseers of highways, and terms of office; minutes of meetings of the town supervisors regarding the laying out of highways; road orders issued; agreements for damages to affected property owners or releases from damages therein; road district lists with name of owner, description, valuation, taxes assessed, and payments made or other notes; and road district maps.

Polk County Clerk
US ARC St. Croix Series 51 · collection · 1856 - 1973

Includes: [1] 2 volumes of Treasurer's account books, 1863-1883, recording town income and expenditures including state and town taxes, school, highway, and county taxes; [2] book of Road Records, 1857-1895, containing highway construction and alteration petitions, surveyor's notes and reports, compensation claims, awards, and releases; and [3] record of chattel mortgages, 1876-1885, showing names of mortgagor and mortgagee, filing dates, and dates of discharge or release.
The summary above refers to the processed portion dated 1857-1895. Additional accessions are described below.

US ARC St. Croix Series 65 · collection · 1892-1934

Records including proceedings of the town Board of Supervisors, 1892-1934 (3 volumes); financial records, 1882-1970; chattel mortgages, 1881-1904; civil defense records, 1856-1974; and fire department, park, utility, and welfare records, 1949-1981.

US ARC St. Croix Series 18 · collection · 1927-1964

Reports of audits of county financial records, conducted by the state. Each bound typescript report is arranged in sections corresponding to the following county offices: Clerk and Treasurer, Highway Department, Register of Deeds, County Court, Sheriff, Clerk of Court, and Justice Courts. For earlier years, reports of audits of the County Home and Hospital are included in the county volume. After 1941 they are separately bound.
Reports are present for these years: 1927, 1928, 1935-1941, 1949-1957 (county offices only), 1958-1959, 1960-1962 (Home and Hospital only), and 1964 (county offices only). Additional reports may have been added since this cataloging.

US ARC St. Croix Series 17 · collection · 1938 - 1953

Certified annual statements submitted to the County Clerk by clerks of all towns, villages, and cities within the county, pursuant to Wis. Stats. 68.01. Statements list state, county, municipal, highway, and school district taxes and special assessments levied, and for what purposes; loans outstanding from the state; special charges owed by the municipality to the state or county; assessed valuation of lands subject to school district taxes; tax rates; and amount of bonded indebtedness. Copies of these statements were submitted to the State Department of Taxation and its predecessor, the Wisconsin Tax Commission.

Clerk's records, 1912-1949.
US ARC St. Croix Series 74 · collection · 1912-1949

Records including assessor's enumeration of farm statistics, chattel mortgage records, conditional sales contract records, contracts, correspondence, oaths of office, ordinances, petitions, resolutions, a supplement to the map of outlots, a 1912 poll list, records concerning poor relief, correspondence regarding North Hudson schools, corporate tax statements, the clerk's report on the apportionment of property taxes, and reports to the state tax commission.
The processed portion of this series is summarized above. Additional accessions are described below.

US ARC US ARC River Falls Burnett Series 51 · collection · 1888-1945

General indexes and court records of Burnett County, 1888-1945. General indexes list documents filed in court proceedings, dates of filings, and the record, volume, and page where they are located. Court records list the proceedings, including dates of hearings, documents filed, and the record, volume, and page where the documents are located. Volumes referred to include the administration record, criminal docket, guardianship record, miscellaneous record, and others, most are not held by the Wisconsin Historical Society.

US ARC St. Croix Series 32 · collection · 1861 - 1976

Includes: [1] Journal (1864-1925) listing date, nature, and amount of receipts and disbursements. Major accounts include general and school funds. Accounts are indexed in beginning of each volume. Volume one also includes list of treasurers (1864-1909); [2] Cash Journal (1888-1900) listing all receipts and disbursements; [3] Ledger (Waterworks Account) (1892-1901) listing receipts and expenditures by account and date thereunder; and [4] Account Book (1861-1886) showing receipts and disbursements by accounts and chronologically thereunder. This volume appears to be a journal recording school fund and tax receipts accounts. There is an index. The summary above refers to the processed portion dated 1861-1925; there are unprocessed additions, 1867-1959, 1976.

US ARC Pierce Series 158 · collection · 1914-1960

District records consisting of a pupil register (1914-1926) containing attendance records and pupils' grades and progress; a treasurer's book and a cash book (1952-1960) showing receipts and disbursements; and a savings account bank book (1938-1960).

US ARC St. Croix Series 89 · collection · 1861-1987

Financial statements, highway records, planning reports, school district records, and town board minutes.
The processed portion of this series is summarized above, dates 1861-1976, and is described in the register.

Hudson (Saint Croix County, Wis. : Town). Clerk
US ARC St. Croix Series 24 · collection · 1857 - 1901

Record of orders issued by the City Clerk listing the number, date, and amount of order; to whom issued; for what purpose or from which fund drawn; and date of cancellation. Volume 3 also includes a list of city orders "outlawed," 1857-1858. Volume 5 is a categorical listing of orders by denomination (1, 2, 3, 5, and 10 dollars), 1865-1870 and 1873

US ARC St. Croix Series 31 · collection · 1886 - 1915

Dockets kept by Justices of the Peace of the 1st, 2nd, and 3rd wards and for the city at large, summarizing the processing of minor civil and criminal cases, showing names of parties, pleas, verdicts, judgments, fines, and other related procedures. In some instances, the Justices of the Peace functioned concurrently as Police Justices.

US ARC St. Croix Series 88 · collection · 1864-1958

Records include pupil attendance records (1879-1885), annual reports and school censuses (1915-1925, 1945-1954), apportionment agreement (1956), District Clerk record books (1867-1958), teacher contracts (1882, 1913, 1916, 1926), textbook listings (1901-1956), correspondence of the Schoolhouse Building Committee (1927-1928), school registers (1885-1956), announcements from the Superintendent of Schools (1907-1927), and a valuation of school district property (1884).

US ARC St. Croix Series 47 · collection · 1899-1953

Clerk's records (1899-1917, 1947-1953) including minutes of annual and special school district meetings, listings of orders drawn on the treasurer's accounts, school censuses, and teacher's contracts. Treasurer's records (1937-1953) show receipts and disbursements, balance statements, and in some cases, the purpose of payment and the person paid. School registers (1918-1930) indicate names of teachers and pupils, attendance records, remarks concerning the promotion and progress of students, and a register of visitors.

US ARC St. Croix Series 105 · collection · 1866-1952

District records consisting of a clerk's book (1866-1932) containing minutes, financial records, and teacher contracts; a librarian's book (1896-1901) recording books loaned to each pupil; and folders of annual reports (1917-1952), school census (1923-1951), and clerk's correspondence (1933-1952) including dissolution of the school district. School registers (1868-1900) show each pupil's name, age, grade, and attendance record, daily program, subjects studied, and visitors record.

US ARC St. Croix Series 56 · collection · 1868-1955

Clerk's records (1913-1955) including minutes of annual and special school district meetings, listings of orders drawn on the treasurer's accounts, school censuses, and teacher's contracts. Treasurer's records (1868-1955) show receipts and disbursements, balance statements, and in some cases, the purpose of payment and the person paid. School registers (1940-1955) indicate names of teachers and pupils, attendance records, remarks concerning the promotion and progress of students, and a register of visitors.

US ARC St. Croix Series 60 · collection · 1875-1953

Clerk's records (1875-1953) including minutes of annual and special school district meetings, listings of orders drawn on the treasurer's accounts, school censuses, and teachers' contracts. Treasurer's records (1876-1953) show receipts and disbursements, balance statements, and in some cases, the purpose of payment and the person paid. School registers (1927-1935) indicate names of teachers and pupils, attendance records, remarks concerning the promotion and progress of students, and a register of visitors

US ARC St. Croix Series 37 · collection · 1877-1886

Dockets kept by Justices of the Peace P.B. Parker (Vol. 1-2, 1877-1882), R.R. Bourn (Vol. 3, 1879-1885), and Robert Little (Vol. 3, 1886), showing parties, complaint, summonses and writs issued, evidence entered, and judgment rendered. Volume 3 contains one case for the City of River Falls, 1st Ward Justice Court, R.R. Bourn presiding, April 15, 1885.

Minutes, 1912-1989.
US ARC St. Croix Series 73 · collection · 1912-1989

Minutes of the monthly meetings of the board.

US ARC Pierce Series 70 · collection · 1899-1914

Record noting date and place of exam; name of person taking exam; age; grade for which certificate was issued (if issued); date when certificate was issued and date it expires; remarks; and scores in the various sections of the exam.

Records, 1900-1930.
US ARC St. Croix Series 92 · collection · 1900-1930

Record book listing graduates, grades, and book rental. Also included is a folder with class lists and miscellaneous papers, 1906-1930.

Records, 1903-1931.
US ARC St. Croix Series 77 · collection · 1903-1931

Records including the treasurer's record of district receipts and disbursements, 1903-1931; minutes of the district annual meetings and of school board meetings, 1908-1931; and lists of school library books.

US ARC St. Croix Series 53 · collection · 1899-1950

Clerk's records (1940-1950) including minutes of annual and special school district meetings, listings of orders drawn on the treasurer's accounts, school censuses, and teachers' contracts. Treasurer's records (1899-1950) show receipts and disbursements, balance statements, and in some cases, the purpose of payment and the person paid. School registers (1899-1937) indicate names of teachers and pupils, attendance records, remarks concerning the promotion and progress of students, and a register of visitors.

US ARC St. Croix Series 57 · collection · 1940-1952

Clerk's records (1940-1952) including minutes of annual and special school district meetings, listings of orders drawn on the treasurer's accounts, school censuses, and teachers' contracts. Treasurer's records (1940-1952) show receipts and disbursements, balance statements, and in some cases, the purpose of payment and the person paid.

US ARC St. Croix Series 55 · collection · 1904-1956

School records, including an attendance and scholarship register (1932-1937), a Clerk's district record (1911-1939), a Clerk's record book (1953), Clerk's records (1954-1956), contract and agreements (1953-1956), school censuses (1950-1955), school district meeting minutes (1940-1955), a teacher's register (1950-1951), and a Treasurer's account book (1904-1956)

US ARC St. Croix Series 42 · collection · 1869-1950

Clerk's records including records of annual school meetings (1933-1950), district treasurer's bonds (1933, 1938), teachers contracts (1934-1936), district orders issued (expenditures of the district), and district receipts (1933-1949). Treasurer's Records include a listing of expenditures and receipts of the district (1869-1950). Other records include a school register (1934-1944) showing grades and work accomplished by individual students, a record of the daily program, record of visitors, reports to district clerk on needs of the school, reports of parent meetings and special school programs, record of attendance, and term summaries.

US ARC St. Croix Series 50 · collection · 1868 - 1961

Treasurer's records (1868-1942) showing receipts and disbursements, balance statements, and in some cases, the purpose of payment and the person paid. Clerk's record books, 1900-1961, contain school board minutes, financial records, and teacher contracts. School registers (1916-1961) indicate names of teachers and pupils, attendance records, remarks concerning the promotion and progress of students, and a register of visitors.

US ARC St. Croix Series 58 · collection · 1932-1952

Clerk's records (1932-1952) including minutes of annual and special school district meetings, listings of orders drawn on the treasurer's accounts, school censuses, and teachers' contracts. Treasurer's records (1938-1952) show receipts and disbursements, balance statements, and in some cases, the purpose of payment and the person paid.