Volume that records complaints in police justice court. Gives the charge, summary, fees, and court costs. It is likely that many of the cases were remanded to the County Court.
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.
Records relating to the settlement of deceased individuals' estates including inventories of real and personal property; reports and accounts of administrators or executors; statements of claims against estates; resale of real and/or personal property; warrants; contracts; sworn testimony; and similar records.
Wisconsin. County Court (Saint Croix County)Name index to cases files in probate court for St. Croix County, Wisconsin. Use this index to look up the case file number associated with an individual, then use case number to find case file in St. Croix Series 128.
Wisconsin. County Court (St. Croix County)The Council of Presidents is an informal organization of the current Presidents of the old Wisconsin State Universities which although without formal policy-making powers, act as a group to influence the Board of Regents to adopt policies considered most appropriate for the welfare of the universities. In a sense, the organization has been in existence as long as the Normal School system, as communications between Presidents to effect agreements and strategy in order to influence the Board of Regents have been in existence as long as there have been presidents; the Council is still in existence today. An increased budget and building allocations, curriculum expansion, and salary increases have been among the Council’s goals over the years.
Office of the PresidentThe Council of Graduate Deans is a statewide organization formed to coordinate the activities of Wisconsin’s Graduate Schools.
This series contains directives from the Board of Regents and Reports and Newsletters to the Graduate Deans throughout the University System.
Graduate SchoolA study prepared in 1976 by Brunner containing genealogical information and charts on the Cosgriff, Brunner, and O'Brien families, 1821-1976. The Daniel Cosgriff family located in Hudson, Wis., ca. 1867. Appended to Brunner's work are three pages of additions and corrections prepared by Florence Simon of Hudson.
This series comprises the correspondence from the Student Senate to Interim President, Richard J. Delorit and Chancellor George Field.
Office of the ChancellorThis series consists of correspondence concerning the controversy emergent from the Voice’s publication of abortion advertisements, ca. 1970. Also included are Board of Student Publications’ guidelines for the Student Voice and its editor (Jan. 1971), and controversy concerning rights the University and Board of Regents may exercise concerning student publications.
Office of the ChancellorIncludes information concerning cooperative programs; discussion of items to be dealt with by the President & Council; exchange of information concerning new policies being implemented on various campuses; planning information for State Colleges; State College Athletic Conference minutes; basic studies requirements; physical plant growth; course offerings and duplicate offerings.
Office of the PresidentCorrespondence includes information concerning new legislation affecting education, accreditation, curriculum changes, proficiency examinations for and the licensing and certifying of teachers, and workshops and seminars.
Office of the PresidentThe Coordinating Committee for Higher Education is a statewide organization established for the purpose of coordinating the educational activities of Wisconsin's State Colleges and Universities. In 1968, the organization's name was changed to Coordinating Council for Higher Education (CCHE). This collection is mainly concerned with the reports produced by the Council concerning higher education in Wisconsin. Correspondence and minutes are also included.
Office of the ChancellorInvoice Logbook includes information includes details of Date, Destination, Contents, Account, Price, Due, Car Number, Terms, Freight, Dis. Amount, and Credit.
The Consolidated Lumber company was located in Stillwater MN, the ledger records destinations to locations including Ellsworth WI, White Bear MN, Roberts WI, Mahtomedi MN, Hugo MN, Newport MN.
Consolidated Lumber Company[1] Treasurer's Book (1952-1957) containing a record of receipts and expenditures; and [2] Treasurer's Papers (1956-1958) including check stubs, bank book, cancelled checks, accounts of receipts and disbursements, and other similar material.
Records of a World War I veterans' organization composed of former members of Company C, 128th Infantry Regiment, 32nd Division.
Included are address lists, correspondence, financial records, a record book containing minutes and other entries, reunion materials, photographs of members, and drawings.
This series includes addresses to graduating classes, ca. 1889-1893; 1958; 1966; 1972; anniversary exercises; baccalaureate programs; class day exercises; alumni- faculty- senior banquet programs; senior class play programs (1914-1940); scholarship information, 1939; 1940; 1945; other miscellaneous items concerning graduation, i.e. invitations, grammar grade exercises, etc.
University of Wisconsin--River Falls. Office of the Registrar. (1884)This series consists of mainly reports and newsletters detailing the activities of the College of Education. Also included are materials dealing with the education conference sponsored by the college for many years.
College of Education (1971-1996)The College of Business and Economics, or School of Business and Economics, covers three departments: Management and Marketing, Economics, and Accounting and Finance. In the fall of 2003, a new speaking event was established: the Executive-In-Residence program. Each semester, the college would bring in an executive from an institution to present first to a class and later to the college as a whole. It continued until 2014 under the guidence of Barb Nemecek.
The types of resources include PowerPoints (both on thumbdrives and printed), video footage of lectures on DVD and VHS, copies of emails, advertisements, addresses, scripts, newspaper articles, organizational papers, posters, newspapers, and various articles all related to the Executive-In-Residence Program. There is also a 1995 lateral review of the Business Program in the collection.
College of Business and EconomicsThe College of Agriculture was established at River Falls as a two-year program in 1912. Since then it has expanded to a five-year program with majors offered by five departments: Agricultural Education; Agricultural Economics; Agricultural Engineering; Animal and Food Science; and Plant and Earth Science. This is an artificial series based mainly around the correspondence of Prof. J.M. May, Director of the Department of Agriculture, 1913-1959. Also included is a 1964 report entitled The School of Agriculture: Its last Ten Years and materials related to Farm Progress Days and the AgriBusiness Tour. The collection also includes photographs.
College of Agriculture, Food, and, Environmental SciencesThis series contains documents showing receipts and expenditures for goods and services used or provided by the University of Wisconsin-River Falls from the College Activities Fund.
Assistant Chancellor for Student AffairsThree student papers written in 1970 and preserved by Mrs. Harry Hass, all concerning Kinnickinnic township, Pierce County, Wis.: "Kinnickinnic Township" by Sylvia Roeske, "The History of the Kinnickinnic Congregational Church" by Margaret Hammer, and an untitled paper dealing with the Kinnickinnic Monument by Barbara Vanda.
The UWRF Coaches Clinic began in June 1950, and continued every summer until June 1979 (the clinic was discontinued because of rising costs and competition from other clinics). It was directed by several faculty members: George K. Schlagenhauf, Philip Belfiori, Fran Polsfoot, Ben Bergsrud, and Judith Wilson. The three day clinic included Headliners such as basketball coaches Bobby Knight, Adolph Rupp, football coach Bud Wilkenson and hockey coach Bob Johnson. The university invited coaches and athletes from the area to come and take part in the sessions taught by the various coaches.
The Coaches Clinic Collection includes various kinds of documentation related to the coaches clinic. This includes contracts from various headliners, lists of participants, pamphlets introducing the clinic and the main speakers, biographies of some coaches, daily schedules of the clinics events, correspondence with prospective headliners and manufacturers of athletic goods, as well as other related material.
Athletics DepartmentTypewritten reminiscences by Campbell, once professor of agricultural education at River Falls State College, River Falls, Wisconsin; chiefly concerning his boyhood on a Minnesota farm at the turn of the century.
[1] School District Records (1857-1941) including minutes of board meetings, treasurer's receipts and disbursements, proceedings of district board, teachers' contracts, visitors' record, and financial statements; [2] Treasurer's Book (1868-1935) showing receipts and expenditures; and [3] School Registers (1862-1953) containing pupils' names and attendance records, daily programs, visitor record, and state reading circle record.
Records showing the date, order number, on whose favor drawn, for what purpose, amount of receipts, amount of disbursements, cancellation date, and distribution of disbursements by road district number.
Records containing cancelled orders, receipts, and disbursements. Information includes the date, from whom received and on what account, amount of order, number of order, to whom paid and for what purpose, and date of cancellation.
Statements by the town board establishing and altering district boundaries; showing section, township, and range.
Statements that a pupil has completed a course of study for common schools and is entitled to privileges granted in sec. 496, School Code of 1915.
Records including proceedings of town and board meetings, register of town and school officers and their terms in office, oaths of office, constables' bonds, records of chattel mortgages, apportionment of school funds, financial reports of the board, town treasurers' bonds, clerks' reports, school district maps and a record of the boundaries of school districts, registers of the superintendent of highways, register of orders drawn on the town treasurer, and election reports.
Record showing owner's name, address, school district number, description of property (including section, township, and range), total acreage, acreage by categories (residential, mercantile, agricultural, forest), and total value of the land as fixed by the assessor.
Minutes of the town board of supervisors pertaining to the laying out, altering, or vacating of town roads, giving the location of the roads, awards of damages to owners of property, and arrangement made with landowners; and petitions of town residents requesting road changes.
Records showing date, amount of delinquent tax, and road district numbers in the credits column. The debits column includes date, to whom paid and for what purpose, amount paid, and the road district number.
One volume of conditional sales records, primarily in 1930-1931, with a few entries for 1927 and 1929. The records state the name and address of buyer, name and address of seller, date of contract, description of goods, price named in contract, and date filed. Three volumes of chattel mortgage records include the name and address of mortgagor and mortgagee, date the mortgage was signed, description of property, amount of mortgage, date when mortgage was filed, and the due date.
Records of credits and debits of the town in account with various school districts, lists of library books delivered to various districts and the condition of the books, lists of services performed by the Town Clerk and fees assessed for services, and the Town Clerk's accounts with private individuals.
List of persons subject to military duty residing in the town of Clifton, enrolled between June 13-25, 1863.
Treasurer's Records (1921-1954) showing receipts and disbursements of the district indicating the person paid or paying, amount, date, and purpose. There are also a few miscellaneous records on state aid and district operations. Clerk's papers include minutes of district meetings (1948-1954), teacher reports and school censuses (1950-1954), record of orders drawn on the treasurer (1948-1954), and paper concerning the consolidation of the school district (1954).
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.
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 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.
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.
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.
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.
Records including applications for transportation, correspondence, notices of hearings and actions, orders changing district boundaries and consolidating districts, petitions, tax levy documents, and tax statements.
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.
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).
Record of town elections including inspectors' oaths, poll lists, election returns, and certificates of election.