Showing 1256 results

Archival description
1 results with digital objects Show results with digital objects
US ARC River Falls SC 116 · collection · 1952

Poem written in honor of Johnston's 1952 retirement as principal of the River Falls, Wis., campus elementary school.

US ARC ARC 2021.008 · collection · 1927-2002

Includes biographical information on Thompson family (circa 2002); Clippings and other ephemera (undated, 1936-1984); Dairy Herd Improvement Association (DHIA) and farming professional involvement (1957-1973); Farm conservation plans (1943, 1978); and Photographs of David Afdahl family (undated, circa 1927-1945) and Ruth Ellen Thompson (undated, circa 1934 and 1947).

David Orlin Afdahl (July 14, 1927-March 7, 2005) was born to Herman N. (1904-1984) and Gladys, nee Owens, Afdahl (1902-1964), the oldest of three children. David grew up on the family farm southwest of Hammond in St. Croix County, Wisconsin. David was graduated from Baldwin High School and attended UW-River Falls (then River Falls State Teacher's College), where he graduated with a degree in agricultural education. ǂb Ruth Ellen Thompson (1934-2017) was born to Margaret Norma Tubman (1910-2003) and Otto Emil Thompson (1906-2000), the second oldest of three girls. She attended Clear Lake High School, Wisconsin and Luther College in Decorah, Iowa.

Ruth "Ruthie" and David were married on August 22, 1953 in Spring Valley. The couple had four children and worked as dairy farmers on the Afdahl family farm. David "Dave" Afdahl was professionally active and held various positions on the Wisconsin Dairy Herd Improvement Cooperative (affiliation of Dairy Herd Improvement Association) over the length of his farming career.

Afdahl, Joel
US ARC River Falls SC 144 · collection · 1970-1971

Letters and notes written by Hale, a geography professor at River Falls, Wisconsin, while on a 10-week South American trip through Argentina, Bolivia, Brazil, Chile, Colombia, Ecuador, Paraguay, Peru, Uruguay, and Venezuela.

US ARC River Falls SC 269 · collection · 1906-1977

Papers of Norstrom, a 1907 graduate of River Falls Normal School, Wisconsin; including photographs, letters of recommendation, evaluations, and other documents concerning his employment with various federal agencies in the Chicago area, and sympathy letters to his wife Hazel upon his death.

US ARC River Falls Mss BD · collection · 1934-1942

Papers of Jensch, a Hudson, Wis., attorney who practiced in both Wisconsin and Minnesota; consisting of documents concerning six civil cases, one an alimony default case and one arising from the bankruptcy of the National Wool Growers Department, American Society of Equity.

US ARC River Falls SC 277 · collection · circa 1966

A brief typescript history, 1880-1966, of the Roman Catholic parish and mission of Sacred Heart in Spring Valley, Wisconsin and St. Joseph's in the Town of El Paso, Pierce County, Wisconsin, produced by the congregation; plus a related newspaper clipping.

US ARC River Falls SC 218 · collection · circa 1955

Recollections by Cresswell, originally from River Falls, Wisconsin, primarily concerning her experiences teaching school in Midway, North Dakota, around 1910, and her experiences as a housekeeper-companion to a Mrs. Wright in California in the 1950's.

US ARC River Falls SC 75 · collection · 1872-1876

Five diaries of Rollins, a farmer in Clifton Township, Pierce County, Wisconsin, including entries concerning the weather, crops, and business transactions.

US ARC River Falls Mss BQ · collection · 1862-1931

Papers of a general store operator in Minnesota, minor Republican politician, and Indian Agent at the La Pointe Reservation, Ashland, Wisconsin.
Included is correspondence, financial and legal papers, and other records primarily concerning his work as Indian Agent, 1898-1912. Campbell was forced to resign this post as a result of controversy surrounding his handling of Indian monies from timber sales. The collection documents this controversy as well as such subjects as the regulation of liquor, the education of Indian children, appointments, Campbell's Civil War service in the 135th and 109th Pennsylvania Volunteer Infantry.

Sanborn fire insurance maps
US ARC ARC 2023.009 · collection · 1902-1930

The Sanborn Co. was founded in 1867 by D.A. Sanborn, to draw maps of the downtown districts of cities across the U.S. These maps could then be consulted by insurance companies if a building burned to research different characteristics about the business and the physical structure. The company stopped making the fire insurance maps in 1961, due to other sources being used to obtain the needed information. Today, they serve as a wonderful resource for tracing the growth of cities and tracking where businesses were located decades ago. We have these maps on microfilm for the entire state of Wisconsin. We also have copies of the actual maps in paper format for cities in our four-county area. The dates range from approximately the 1880s to the 1920s for our area. The maps were not issued regularly, so do not expect any pattern as to when the maps came out for various cities.

Sanborn Map & Publishing Company Limited
US ARC Pierce Series 107 · collection · 1869-1941

[1] District Record Book (1869-1903) which records some district meetings and teachers' contracts; [2] Teacher's Registers (1869, 1879-1907) indicating names of teachers and pupils, attendance record, remarks concerning the promotion and progress of students, and a register of visitors; and [3] Annual Reports (1903-1941) providing enrollment statistics and financial data about the district.

US ARC River Falls SC 175 · collection · 1864-1866

Typed copies of letters written by Andrews, Hudson, Wisconsin, conveying family and home town news to her brother James A. Andrews serving with Co. A, 44th Regiment Wisconsin Volunteer Infantry; accompanied by photostat copies of some of the letters.

US ARC River Falls SC 334 · collection · 1942-1945

Correspondence, invoices, and financial records, regarding the settlement of the estate of Staab of Hammond, Wisconsin.
Her legal affairs were handled by Fred E. Hartwig, also of Hammond.

US ARC St. Croix Small Series 1 · collection · 1868-1941

Proceedings of the district meetings (1868-1937), register of school officers and terms of office (1870-1883), annual school meeting (1941), district treasurer's bond (1870-1885), teachers school report and teachers contract (1868-1884), register of teachers employed (1868-1890), register of orders drawn (1868-1891), and district clerk's report and financial statements (1876-1889, 1906-1929).

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 Pierce Series 141 · collection · 1904-1962

District records, 1904 to dissolution in 1962, containing minutes of district and board meetings (1904-1962), treasurer's record book (1905-1962), school censuses (1939-1948), and annual reports to the state Department of Public Instruction (1948-1962) which often include school censuses, contracts, and miscellaneous reports and resolutions. Pierce County school directories (1952-1956) and a Handbook for School Boards are also included.

US ARC Burnett Series 41 · collection · 1896-1955

District records consisting of minutes of board and annual meetings (1942-1955); pupil registers (1896-1955); and annual reports and contracts, school census (1943-1955), and correspondence relative to redistricting in 1955.
District 1 in early years was known as Timberland School and then as Roosevelt Consolidated School. Also included is a history of the May School area (Joint District No. 2, Towns of LaFollette and Siren) by Roy Kneath, ca. 1948; and a history of the Wood Lake State Graded School area (Joint District No. 4, Towns of Wood River and Daniels), 1947.

US ARC Burnett Series 29 · collection · 1948-1951

School district papers kept by the clerk of School District No. 1 (consolidated) which operated three schools (Bass Lake State Graded School, Round Lake School, and Trade Lake State Graded School), including insurance policies, treasurer's reports and bonds, school censuses, clerk's annual reports, minutes of annual and district board meetings, teachers' contracts, and school registers.

US ARC St. Croix Small Series 12 · collection · 1883-1889

Records including minutes of annual school meetings and financial reports of the school district clerk (1884-1889), minutes of special school meetings (1888), register of school officers and terms of office (1885-1892), proceedings of the district school board (1884-1889), district treasurer's bond (1885), teachers' contracts (1884-1888), register of orders drawn on the treasurer (1883-1889), district clerks statistical report, including number of boy students, girl students, number attending school, etc. (1883-1884, 1888-1889), annual school census record (1889), and a list of property belonging to school district #2 (1889).

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 Pierce Small Series 30 · collection · 1876-1888

District treasurers' bonds, teachers' contracts (giving teacher's name, length of term, and payment), teacher's certificates (giving grades achieved in various subjects), register of orders drawn on the treasurer (showing purpose for which orders drawn, amount, and additional remarks), and district clerks' annual reports (including general statistics and financial statements).

US ARC Pierce Series 151 · collection · 1863-1913

Teacher's registers listing pupils' names, attendance, and daily programs, 1863-1869, 1897-1898, 1900-1906; and the district clerk's records, 1867-1913 which include minutes of annual and board meetings, register of school officers, treasurer's bonds, teachers' contracts, teachers' reports, and treasurer's register.

US ARC St. Croix series 108 · collection · 1891-1950

Clerk's record book and school registers. Clerk's record book (1919-1950) contains minutes of annual and special meetings, record of treasurer's expenditures, bonds and oaths of district treasurers, and annual reports including census of pupils. School registers up to 1914 consist of separate registers for classification and attendance. Classification registers (1891-1895, 1909-1914) include names and ages of students, grades, comments on student performances, notes made by the teachers, and classes taught. Attendance registers (1901-1914) indicate names of teachers and pupils, attendance, remarks concerning the promotion and progress of students, lessons and daily schedules, and a register of visitors. Beginning in 1914, comprehensive school registers (1914-1920, 1932-1946) combine records for attendance, classification, and grades.

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 94 · collection · 1867-1960

[1] Treasurer's Books (1867-1960) showing receipts and disbursements, accounts, the purpose of money received and orders paid, and the treasurer's annual report to the Board. [2] School District Record (1911-1932) containing minutes of school board meetings (1911-1931) annual financial report of the board, and register of orders drawn. [3] Minutes of annual meeting (1932-1958). [4] Clerk's miscellaneous records (1933-1934; 1946-1959) including school census, annual reports to the State Superintendent, teacher contracts and correspondence. [5] Teacher's registers and attendance books (1912-1957) generally containing student names, ages and grade, curriculum information and visitor logs.

US ARC Polk Series 39 · collection · Wisconsin,

Photocopy of district records beginning with the formation of the district in 1871 and extending to 1897, containing annual meeting minutes, teacher contracts, and financial records.