District records consisting of clerks books (1889-1959) containing annual meeting minutes, financial records, annual reports, and school census; pupil registers (1943-1959); scattered annual reports (1914-1942); and correspondence relative to dissolution of the district (1959-1961). The McKinley School was located in the Town of Lorain from 1889-1898 and known as School District No. 5. Although the location of the school remained the same, changes in the Township's boundaries resulted in the school being located in the Town of McKinley from 1898-1950. It remained School District No. 5. From 1950-1961 the school became Joint School District No. 1, Town of McKinley (Polk County) and Town of Maple Plain (Barron County).
Clerk's record books, 1931-1945 and 1949-1951; various papers including audit reports, school census reports, annual reports and correspondence, 1945-1951.
[1] School District Records (1916-1922, 1945-1958) containing minutes of school board meetings, register of school officers, treasurers' bonds, teachers contracts, financial records, and annual reports; [2] Treasurer's Books (1867-1958) showing receipts and expenditures; [3] pupil registers (1911-1914, 1916-1922); and [4] a librarian's book (1877-1921) recording books purchased.
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).
Attendance register of the fourth and fifth grades. Contains name of teacher, names and ages of students, and attendance record.
Record book of the district treasurer showing receipts and disbursements, including two teachers' contracts, 1877 and 1894.
Register recording pupils' attendance, grades, and progress; and visitors to the school.
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.
Minutes of school district meetings (1932-1946), order register (1918-1947), and papers relating to closing the school (1946).
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.
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.
Clerk's records containing minutes of meetings and financial records.
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
District records consisting of a clerk's book (1906-1921) containing financial accounts and minutes of some annual meetings; and pupil registers (1907-1948) with some gaps.
Attendance register, 1920-1932, showing pupil's number and name, daily attendance, tardiness, and monthly totals; records of standing and classification showing pupils' sex, age, year in course of study, subjects studied, and teachers remarks on class; Daily Program of Study and Recitation; record of studies completed; list of graduates; and visitors record. Miscellaneous papers include work done during the 1912 school year, teacher contracts, 1934-937, and a bulletin from the state superintendent of school, 1932.
Joint School District No. 9, Town of Hammond and Town of Erin (Saint Croix County)Photocopied naturalization papers, 1860, of Lang, a native of Baden, Germany, plus his masonry journeyman's book, 1851-1852, noting the date of his immigration to the United States.
Miscellaneous papers concerning Joseph Stannard Baker, a prominent early resident of St. Croix Falls, Wisconsin, and his family. Included are microfilmed memoirs of Baker, recounting his family's history from their arrival in America in the seventeenth century through his own experiences during the Civil War, first in the Secret Service and then in a regiment; obituaries and memorials for members of the Baker family, including a biographical sketch of his son, author Ray Stannard Baker, and a memorial booklet for son Clarence Dwight Baker; a chart and letters, 1893, about Baker's hydraulic ram which provided the first indoor plumbing in St. Croix Falls; letters, 1886-1912, from Baker to his family and three letters between Florence Baker and Ray Stannard Baker; a family history including many anecdotes about Baker's father and his involvement in the temperance and anti-Masonic movements in New York; photocopies of Ray Stannard Baker's family photographs; a folder of information about the James Stannard Baker family; a genealogy of the Ray Stannard Baker family compiled by Jessie Beal Baker; and family group chart.
Baker, Joseph StannardDiaries, 1846-1847 and 1855, of Josiah B. Chaney, giving details of his life in Massachusetts as an apprentice printer and his 1846 trips to Yarmouth and southwestern Nova Scotia and to Illinois from New Hampshire; an 1862 diary of Mrs. Chaney on her life as the wife of a Civil War soldier; and a genealogical chart of the Chaney family.
Correspondence between Ingram, president of the Woodville Lumber Co., St. Croix County, Wis., and his wife, Ella Moffat Ingram.
Included are courtship letters as well as exchanges regarding daily activities and family life when Mrs. Ingram was away from home and when she was hospitalized after the birth of their daughter. One letter, 1882 January 29, from Ella Moffat to Mary Moffat Hughes is also included.
Record of judgments in civil cases issued by the court. Entries include name of the parties involved, amount of judgment and against whom rendered, and time of docketing.
Justice of the Peace (St. Croix County), WisconsinDockets 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.
Docket kept by Justice of the Peace R.J. Bedwell, showing parties, complaints, summonses and writs issued, evidence entered, and judgments rendered.
Two-page letter, November 5, 1973, from Justin Williams containing his recollections of his years as chairman of the Department of Social Sciences at River Falls State Teachers College, 1928-1942.
Printed letter, from Patzer of Berlin-Wilmersdorf, Germany, justifying the German attack on Poland; addressed to the Rev. F. H. Kretschmar of Trinity Lutheran Church, Hudson, Wisconsin In German with English translation.
Four volumes of minutes and related records of the Kinnickinnic Community Ladies Aid of River Falls, Wis. for the years 1951 to the organization's dissolution in 1974.
Apparently not affiliated with a church, the group conducted monthly meetings which included hymn singing, prayers, inspirational programs, and social activities.
Records of a St. Croix County, Wisconsin, church; including registers and record books, 1860-1953; articles of incorporation, 1895; Sunday School record books, 1890-1893; several bulletins describing events in the church's history; and a speech by Walker D. Wyman commemorating the church's centennial. Also included are four volumes of minutes of the Ladies Aid Society as well as photographs of various church groups.
Kinnickinnic Congregational ChurchMinute books of a local telephone company organized in the Town of Kinnickinnic, St. Croix County, Wis., in 1904, to connect with the Pierce County Telephone Company; dissolved November 23, 1965.
Genealogical charts and copies of family documents detailing the history of the Klingensmith family, 1729-1900; compiled by Barbara Geisert of Marietta, Georgia.
Reminiscences written by Knud and Andrew Levordson Lien concerning Norwegians who settled in Blue Mounds, Wisconsin, in the 1840's.
Business records of a general merchandise and grocery firm in Somerset, Wisconsin, including daybooks, cashbooks, journals, ledgers, bills, receipts, and inventories.
Constitution and by-laws, 1889; and a photograph of members of the Ladies Library Association, a literary society.
Typewritten copy of Record Book Number Two of the Land and Flour Gold Mining Company, primarily recording payments and disbursements of stock, mineral rights, and timber.
Records of a River Falls area civic group involved in studying local community and political issues, influencing political decision making, and encouraging voter participation. Included is correspondence (1970-1973); press releases (1967-1973); news clippings (1967-1974); candidate questionnaires; a membership list, a copy of a 1967 league study of city government; copies of the chapter's newsletter, "The River Falls Voter" (1967-1978); bulletins (1978-1995); and other records.
Two papers by Rowe: "A Historical Geography of a 'Partnership Region'" concerning the Hersey, Staples lumbering company operations in the St. Croix County, Wisconsin, area; and "A Study of a Rural Anomaly...,' Century Farms'" concerning Wisconsin farms held by the same family for 100 years or more.
Three articles written by Mrs. Ginsbach dealing with the early history of Elmwood, Wisconsin; Spring Lake Township; and Pierce County.
A speech by the Reverend Leslie Skerry-Olsen, rector of St. Paul's Episcopal Church, Hudson, Wisconsin, delivered to men drafted under the U.S. Selective Service Act prior to U.S. entry into World War II; plus a sermon by the Reverend Skerry-Olsen.
Photocopied genealogical charts, 1763-1941, of the Foster, Hunter, Tracy, and Kingsley families; prepared by Letha Chinnock Foster in 1976.
Miscellaneous items concerning City Hospital, River Falls, Wisconsin; including clippings and legal papers concerning the hospital's 1951 refusal to serve osteopaths, an undated staff list, and other clippings.
- Letter from Vincent Price (1978) to David and Sam Day thanking them for company and dinner. David, then Manager of the University Bookstore at UWRF, assisted Price when he was on campus for an interpretive performance on February 12th, 1978. Day was responsible for picking up Price from the airport, bringing him to his hotel and the event at UWRF, and then making sure he had dinner, returned to the hotel, and made his flight out the following morning.
- b Day and his wife, Sam (a student at UWRF) prepared a meal for Price at their home in the event that Price accepted their invitation to dine at their home. David Day later asked Price about why he had accepted their invitation. Price, a noted gourmet, said that "...he had been traveling a lot and was missing home. So he then explained why when we offered a home meal, he accepted without hesitation."
The Days served ham with pineapple carousal and scalloped potatoes, which Day would comment on in 2020, "How very mid-western...". Price was a very gracious guest and even though Price said that "...he wanted to be back to the hotel no later than 11:15", he didn't make it back to his hotel until well after 1AM. His thank you letter to the Days, undated but mailed within the week after the event in a stationary envelope from the William Penn Hotel in Pittsburg, PA, stated, "What a delightful time you gave me in River Falls. I did so enjoy your company, the audience and reception and especially our visit in your home!"
Letter written by Hodges describing pioneer conditions in Pierce County, Wisconsin.
Hodges, WilliamIn the fall of 2014, English 361: Theories of Composition students visited the UWRF University Archives and Area Research Center for a class assignment. The instructor, Conan Kmiecik, asked the students to write a letter to posterity that would be added to the UWRF Archives collections.
This collection contains 22 letters from students on index cards, there is also a letter from Conan Kmiecik explain the assignment and his hopes for the future.
The Lewis, Stephens, and McKay family collection consists of family papers of three generations of Welsh and Irish immigrants who settled in western Wisconsin. Daniel Lewis (1821-1887) emigrated from Wales, first settling in Green Bay and working in the logging business. In 1854, he moved to Hudson, Wisconsin continuing in the logging business before becoming a full time farmer. In 1859, he married Catherine Walsh (1836-1926) with whom he had six children, Hannah Eliza, Margaret Ann, Evan Walter, David James, Mary Frances, and Elizabeth Jane. Mary Frances (1873-1961) married John Stephens and had two children, Elizabeth and Mary Esther. Only Mary Esther (1906-1990) survived to adulthood and in 1936, she married Gerald Eugene McKay and they had six children. The collection consists of correspondence (both within the United States and family members in Wales), land transfers, tax receipts, obituaries, cemetery records, oral history transcripts, restoration records, class notebooks, certificates, diplomas, and photographs.
Memoir by Cotter describing her 1910-1917 experiences during threshing times on a farm near Grange Hall, Wis. (Ono, Wis.) in Pierce County; plus a 1982 cover letter from Cotter.
District Records (1928-1953) including minutes of district meetings, listing of orders drawn on the treasurer, and teacher's contracts. There are also a few miscellaneous papers related to school district financing and student records.
[1] School District Records (1953-1957) containing record of receipts and disbursements, minutes of school board meetings, teachers' contracts, and school censuses; [2] Treasurer's Book (1948-1957) showing receipts and disbursements; and [3] School Registers (1930-1958) including pupils names, standing and attendance records, daily programs, visitors records, and state reading circle record.
Typewritten Civil War memoirs of Pvt. Bennett, Co. 1, 4th Wisconsin Volunteer Infantry, including descriptions of the siege of Vicksburg, battle for Natchez, and occupation of Baton Rouge. Some pages are missing.
Letter, May 28, 1882, from Lucinda (Mrs. Moses S.) Gibson of Washington, D.C., describing social life in Washington at that time, written to Mrs. Garrett Lacy of Hudson, Wis.; plus a clipping, June 3, 1965, concerning the letter and the correspondent.
Minute book, 1885-1890, of the Luck Creamery Company, a cooperation; also including some financial materials; written in English and Norwegian.
Papers of a one-time Maine mill worker and a speaker and writer on behalf of women's rights. A teacher in Prescott, Wisconsin, in 1861, Mrs. Whitaker then farmed with her husband in Point Douglas, Minnesota until 1904. Documenting her personal life and her opinions on women's rights, the collection consists largely of letters from family and friends in Maine, Prescott (Wisconsin), and St. Anthony (Minnesota). Also present is one 1865 letter from William Lloyd Garrison, family memorabilia, and a notebook from her lectures on women's rights.
Three deeds, 1829, 1832, and 1840, and one mortgage certificate, 1850, concerning business transactions by Luther Rice, Hawley, Massachusetts.