[1] School District Records (1878-1956) containing minutes of school board meetings, record of orders drawn on treasurers, school censuses, teachers contracts, clerks' annual reports, and financial records; and [2] School Registers (1935-1958) showing pupils names, standing and attendance records, daily programs, visitors record, and state reading circle record.
Correspondence and memorabilia of Dr. Wiltrout, founder of the Oliver Wendell Holmes Hospital and Sanitarium in Hudson, Wisconsin, in 1887. Included are letters from Holmes, William H. Taft, and John C. Spooner.
Genealogical study of the descendants of James Bishop, an English immigrant to New Haven, Connecticut, about 1634; compiled by Ira E. Bishop, Homewood, Illinois, and issued as Volume 1, March 1961, 1st Edition and as Volume One, Edition Two, June 1961.
Intramural Sports have offered various recreational activities, programs, and events, for students to participate in physical competitive sports and other activities. This collection mainly consists of Handbooks, detailing activities offered and general rules. Also included, are photographs and records for intramural competitions that include team names, participants, and tournament winners.
2022 additions include a scrapbook of newspaper articles, advertisements, posters, and photographs from the 1980s to the early 2000s.
Records of an association formed in 1966 to promote sled dog racing by standardizing rules, sanctioning events, and working to increase public interest; consisting of newsletters, other regional organization publications, and race programs, bulletins, and results.
Materials concerning Inquisition, Inc.'s 1968 national sales of "fact sheets" and bumper stickers asking "Is Richard Nixon Really Rosemary's Baby?".
Recollections by Alvstad of her family's emigration in 1889 from N. Aurdal, Valdres, Norway; the sinking of their ship, the SS Denmark and the rescue by the SS Missouri; their arrival in Philadelphia; their settlement in Gilman Township, Pierce County, Wisconsin; and her early years there as her family established a farm home.
The information in these booklets includes enrollment data, student tuition, and expense comparison, an introduction, an executive summary of the University and UW System Budget, and a report on the State Building Program.
University of Wisconsin River FallsRecords of a River Falls, Wisconsin, organization in existence from 1973 to 1978 which provided information, referral, and follow-up services to individuals in order that they might more easily locate social service agencies able to serve their needs. The materials include annual reports, correspondence, publicity, information on work procedures including sample questions, some financial records, and fragmentary records of related agencies.
Absent from the records are the agency logs of incoming questions which were destroyed when the organization dissolved in 1978. Other materials at that time were transferred to the Elders' Area Resources Service, River Falls, Wisconsin.
Statewide index to births recorded between 1852 and 1907. Shows name, date and county of birth for each registrant, and index reel and document number where the registration may be found. The index is in two parts. The first is arranged alphabetically by registrant's name, the second chronologically by date of birth. Incomplete entries are located at the beginning of each part. This index also includes entries for reels 1-3 of "Delayed Registrations of Births" (Series 2071).
Records of the Ellsworth chapter of this mutual benefit society including correspondence, 1911-1939; financial secretary's ledgers, 1895-1933, recording dues payments and beneficiaries; insurance policies, 1913, 1918, 1937-1940; and member pass books, 1916-1920.
Typescript copies of 18 Civil War letters, January-August, 1864, from Hugh Sloan, Lebanon, Wisconsin, with the Wisconsin 3rd Cavalry at Fort Scott, Kansas, chiefly to his wife, Margaret; and one letter dated in 1905.
Annual report of the City Superintendent to the State Superintendent including statistics of children enrolled in school, days of attendance, number of teachers employed, salaries paid, and number of schools; financial statement; information on school houses and sites, school rooms and equipment, text-books used, libraries, and private schools not incorporated; special report of the high school; number of certificates granted; school census; teachers' reports; and teachers' meetings.
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.
Register showing name, address, destination, auto license number, and number in party of all campers overnighting in Hudson from June 1, 1923 to July 29, 1924.
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).
Poll lists listing name and address of voters in order of voting. Other information includes whether the voter was born in the U.S. and if not whether 2nd (naturalization) papers have been taken out.
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
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.
Ledger, 1857-1917, listing city expenditures. The ledgers are indexed and cross-referenced to the clerk's journals for the same period, which are in turn cross-referenced to the clerk's order books. Includes volume 1 (1857-1894) and volume 2 (1894-1917).
The summary above refers to the processed portion of the series dated 1857-1917. Additional accessions are described below, 1917-1926 and 1940-1975.
Clerk's journal recording city expenditures. This record is cross-referenced to Order Books "A"--"E" and Ledgers, Vols. 1 and 2. Included in Volume 1 is a record of dog taxes collected, 1912-1913, listing date of collection; name of owner; name, breed, and color of dog; and amount paid. Also included is a list of persons to whom it was forbidden to sell or give liquor, 1912-1918. Volume 1 covers 1857-1894 and Volume 2, 1894-1917.
The summary above refers to the processed portion of the series dated 1857-1917. Additional accessions are described below, 1926-1934.
Inspector's talley-sheet statements and statement of defective and challenged ballots from the primary and final elections held to fill the vacancy created by the death of Senator Robert M. La Follette, Sr. Talley-sheets record number of votes for each candidate.
Manuscript draft of the standing rules of the Common Council of the City of Hudson which was incorporated as a fourth class city in 1856.
Chattel mortgage record showing date of mortgage, date mortgage filed, date mortgage due, amount of mortgage, names of mortgagor and mortgagee, and date mortgage withdrawn and by whom withdrawn.
Justice Court record showing names of plaintiff and defendant, date of judgment, damages, justice fees, court costs, executions issued and delivered to the sheriff, type of action, and dates of appeals.
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.
Minutes of the board of trustees, 1903-1963; circulation records, 1918-1941; financial records, 1930-1967; and accessions and withdrawals records, 1966-1974.
Hudson (Wis.). Public LibraryMinutes, 1901, of the Grange, in the same volume as minutes and financial records, 1906-1940, of the Gleaners Club, Hudson, Wisconsin, a social and civic organization.
A collection of photographs (16 pages and 2 loose) pasted onto contact paper that appear to have been the working copies for publication in True Blue, Hudson High School's annual yearbook. |b The original folder was labeled "1972 graduation". At the time of cataloging, the published issue of the 1972 True Blue yearbook was unavailable for comparison.
Hudson High School (Wis.)Hudson High School class reunion booklets, 1972, from the 10th reunion of the Class of 1962 and the 15th reunion of the Class of 1957.
Class reunions (1972-1974); commencement programs (1900-1983) [missing issues]; handbook and class publications (1953-1956, 1981, 2008); play programs, class songs, and other extracurricular printed ephemera (undated, 1920-1937, 2000).
Hudson High School (Wis.)Genealogical information compiled by Cain concerning the descendants and ancestors of Hamilton W. Hubbard (1820-1909), a resident of Dunn County, Wisconsin.
Genealogy of the descendants of Hoyt and Maggie Brown, 1864-1964, compiled by Hugh Hoyt Brown of Steuben County, Indiana.
Other surnames treated include Shotts, Copeland, Halsey, and Miller.
Military records and memoirs of Howard Christenson from Spring Valley (Wis.) who served during World War II as a pilot in the 17th Bomb Group of the 37th Squadron, U.S. Army Air Force; including documentation of his training, individual flights, promotions, transfers, reserve service, and awards.
Also included are his memoirs of his wartime experience as well as those of Thomas Alton, a close friend of Christenson's from the same combat group and a fellow Wisconsin native. Additionally, there are articles on the history of the plane Christenson flew, the B-26 Marauder, and the history of the 37th Squadron. Photos consist of Christenson's flight class at Rankin Aeronautical Academy and combat duty in the Mediterranean.
Scrapbook of mementos from Hopyard grade school; including photographs of students and special activities, programs from Christmas presentations, and a school newspaper.
This collection contains programs and schedules of events for homecoming. The programs include informaiotn about activities and events, a note from the chancellor, details on homecoming theme, event rules, queen candidate information.
Homecoming CommitteeRecords of a study group composed of River Falls area rural women.
The group began meeting in 1904 to study different cultures, history, the arts, literature, government, and other subjects. The collection includes scrapbooks which contain a detailed history of the group's activities, 1904-1979; a 1908 cookbook; a printed 1979 history; and minutes of the monthly meetings, 1950-1978.
Family history written by Larson, a student at Wisconsin State University, River Falls, including information on the Holstrom and Bischoff families who settled in Stillwater and St. Paul, Minnesota.
History of the Afton Township area of Washington County, Minnesota, written for the Valley Creek Women's Club by Grant, with information on pioneer life there and on the Bolles family.
Brief unpublished history, written about 1940 by Mrs. Selma Reinkey, of a Methodist Church establishied in Elmwood, Wisconsin in 1867. Included is biographical information about each minister who served the congregation, with details on the local church circuits they travelled.
A history written by Kenneth White, River Falls, Wisconsin, attorney and founding member of the local National Guard unit; submitted as source material for a class at Wisconsin State University at River Falls taught by Professor John Lankford, 1963.
History of New Centerville, once a village in St. Croix County, Wisconsin, written by Hall, a resident of the village.
History, 1883-1955, of the Maple Grove School (District #4, Springfield Township), a one-room school house located near Hersey in St. Croix County, Wisconsin. No author is indicated. The school was moved to the St. Croix County Fairgrounds after closing in 1955.
UnknownRecord of school attendance showing each pupil's name, attendance, grades, and teachers' reports on academic progress of each. Also contains record of visitors, schedule of daily program, and reading circle records.
Records consisting of minutes and correspondence, 1917-1919, of the club's predecessor organization, the Beldenville chapter of the American Red Cross; minutes, 1920-1921, of the Community Sewing Circle, also a predecessor organization; and the club's own records including minutes, 1933-1940, 1947-1951, 1964-1980; annual programs and membership directories, 1932-1954; secretary's books for home demonstration groups, 1943-1953; a treasurer's book, 1943-1974; a club history, ca. 1975; and photographs.
[1] School District Record (1933-1940) containing minutes of district and board meetings, teachers' contracts, list of textbooks used, record of receipts and expenditures, and clerk's annual reports; [2] Treasurer's Book (1872-1911) showing receipts and disbursements; and [3] School Registers (1933-1957) including pupils' names, grades, and attendance records, visitors' register, daily programs, and state reading circle record.
Records from the St. Croix County Highway Department. Included are Highway Commissioner files, meeting minutes, and union/county contracts. Also included are county trunk maps, a compiled history of the department, and assorted photographs of department projects, buildings, and equipment.