Reports of the county fair, the county rescue service, the district attorney's office, the zoning administration, the civil defense director, the county surveyor, the veterans service, the county job service, the circuit court, the county extension office, the public health nursing service, the county council on aging, and others.
Included are reports for the following years: 1974-1978, 1986, 1988, 1990, 1992-1998.
Audit reports for the county, 1939-1964, submitted to the board of supervisors by the Wisconsin Department of Taxation and the Wisconsin Department of State Audit. ?b Each report has summary financial statements of the county's financial situation and balances of various accounts including highway, towns, courts, and the sheriff. There are separate special audits of the highway department between 1933 and 1940.
Clerk's records concerning sale of county bonds, including certified typescript and printed copies of County Board of Supervisors proceedings relative to bond issuance; printed notices of bond sale; and related correspondence, principally with bond brokers and banks.
Annual reports of the county judge to the County Board of Supervisors listing fees paid to hospitals and doctors for examination of individuals involved in proceedings before the court.
Entries contain the name of the case, the date it was heard, and the case's outcome. Most cases are guardianships for incompetents or insanity commitments.
Records filed with the county clerk dealing with the operation of various welfare and relief programs which the county administered, including the county poor farm, outdoor relief, aid to the disabled, and aid to dependent children.
Included are reports of the Superintendent of the Poor and of the county commissions; lists of persons receiving aid; and legal documents such as the commitment of persons to the poor house.
Reports including analysis of highway funds; administration, shop, machinery, and equipment operations; stockpiling and incidental labor costs; and inventories of building and fixtures, machinery and equipment, materials, and supplies.
Records indicating total taxable income, tax rate, total tax, and amount apportioned to the county for corporations and individuals residing in Pierce County.
There is also some correspondence regarding changes in assessments, appeals, and other matters related to the income tax.
Names of county clerks, treasurers, sheriffs, registers of deeds, district attorneys, county judges, superintendents of schools, coroners, and surveyors.
Record of marriage information copied from original marriage record giving the volume number and page number from which information was taken; name of husband, occupation, residence, and father's name; wife's name and her father's name; and date and place of marriage.
Minutes of meetings of the County Board of Supervisors' Special Committee on Dance Halls, pertaining to the committee's inspection and licensing of dance halls, pavilions, barn dances, and road houses; and its appointment of dance hall inspectors.
Miscellaneous election records, including statements submitted by the County Board of Canvassers to the County Clerk, listing the number of votes received in each town, village, or city ward, by candidates and in referenda; copies of certified statements submitted by the County Clerk to the Secretary of State, showing persons elected as legislators and county officers (1900, 1904); and a poll list from a town meeting and judicial election in the Town of Trimbelle (April 2, 1902).
Record of names of voters in primary and general elections for county, state, and national offices. The address of voters is sometimes also given.
Record of wild animal bounty claims and payments indicating the name of the claimant, bounty certificate number, date the claim was filled, number and type of animal(s) killed, and the amount of the payment granted. (Volume 1 was formerly Pierce Small Series 5.).
Clerk's record of tax certificates cancelled, showing date, name of certificate holder, number of certificate, year of tax sale, face value of certificate, accrued interest on certificate at time of payment, and total amount paid.
Clerk's record of tax sale certificates assigned, chiefly 1858, showing land description of each plot; date of sale; date and to whom certificate was assigned; face value of certificate, accrued interest, and total amount paid by assignee; and date and amount of each payment to the County Treasurer.
Record does not show certificate numbers.
Petitions from towns, villages, and cities for the construction of new bridges; and reports of bridge commissioners recording the amount of bridge contracts paid by the county and the amount paid by the town. ?b There are scattered papers related to road work.
Record of statements of taxes and indebtedness filed by towns, cities, and villages, showing date, local unit, assessed valuation, all taxes levied, and all bonded and other indebtedness incurred and outstanding.
Supervisor of Assessments' annual reports to the County Board, printed by the County Clerk under Wis. Laws of 1905, Ch. 523, Sect. 4. Each report contains a table of amount of state, county, school, and local tax revenue, classified by type of tax; a table of total assessed valuation of each county; tables for each town of acreage and assessed valuation of lands and improvements, classified by use; tables showing assessed and recommended full value of real estate (classified by use) and personal property (classified by type) in each assessment district; and general advisory remarks.
Records including Statements of Taxes and Indebtedness, 1877-1932, which indicate assessed valuation, the amount for the various state, county, special district, and local taxes levied, and indebtedness of cities, towns, and villages; Abstracts of Assessment Rolls, 1876, indicating the total assessed valuations for personal and real property in the cities, towns, and villages; Tabular Statements of Real Estate Sold, 1885-1893, indicating the number of acres and lots sold, the total consideration received, and assessed valuation of the property sold; the reports of the county clerk to the Department of State Audit, 1940-1960, describing the sources of county revenue and the various categories of disbursements and indebtedness; the School Aids Apportionment, 1928-1951, recording the amounts of state, county, and local district aid for each district in the county; and the School District Valuations, 1950-1964, indicating the assessed valuation, full valuation, and school levy for each school district for the county.
Record of tax sales and redemption showing information on land including legal description of parcel, to whom sold, date of sale, amount sold for, to whom assigned, date of redemption, interest, and charges. Volume 1 covers townships 24-26. Volume 2 covers townships 26-27.
Papers, mostly incoming correspondence to the County Clerk, pertaining to county matters such as tax sales, payment of bills, operations of various county departments and programs, and various activities of the county board.
The processed portion of this series is summarized above and dates 1897-1942.
Additional accessions are located at WHS in Madison and date 1885-1963. These materials are primarily correspondence with the War Department and records related to military service, 1917-1918 but also town plats, 1960-1963; and a list of dentists, 1885-1888.
Reports from the County Extension Agents to the County Board of Supervisors, including agricultural agents' reports, 4-H club leaders' reports, and demonstration agents' reports; and material concerning a tree planting project accompanying the George Washington bicentennial.
Primarily chattel mortgage records kept by city, town, and village clerks which were collected by the register of deeds. The chattel mortgages include the names of mortgagor and mortgagee, amount of mortgage, and dates of filing, mortgage due, and release. Some volumes contain listings of conditional sales which may include dates of contracts and filing, names of seller and buyer, and a description of goods sold. There are two volumes of chattel mortgage records, 1914-1933, which contain copies of some of the towns' chattel mortgage records as well as mortgages filed only with the register of deeds.
Primarily chattel mortgage records kept by city, town, and village clerks which were collected by the register of deeds. The chattel mortgages include the names of mortgagor and mortgagee, amount of mortgage, and dates of filing, mortgage due, and release. Some volumes contain listings of conditional sales which may include dates of contracts and filing, names of seller and buyer, and a description of goods sold. There are two volumes of chattel mortgage records, 1914-1933, which contain copies of some of the towns' chattel mortgage records as well as mortgages filed only with the register of deeds.
Index recording names of couples receiving marriage licenses in Pierce County, date of wedding, and page number in the marriage record.
Index to deed and mortgage record books indicating the mortgagor or granter, mortgagee or grantee, date of contractual instrument, amount of consideration, description of the real estate involved, date when recorded, volume and page number in which the mortgage was recorded, date of satisfaction, and remarks concerning the satisfaction.
Record of the registration of chiropractors in Pierce County, 1925-1954 (Vol. 1); of optometrists practicing in Pierce County, 1916-1933 (Vol. 2); record of veterinarians practicing in Pierce County, 1907-1951 (Vol. 3); record of physicians practicing in the county, 1904-1956 (Vol. 4); and register of physicians, midwives, clergy, and funeral directors, 1942-1945 (Vol. 5). Each indicates the name of the registrant, address, and in some cases information regarding the registrant's professional education.
Record of reports by physicians of accidents they treated as specified in Laws of Wisconsin, 1905, chapter 416. Each report includes the name, age, race, sex, residence, marital status, occupation, and place of employment of the injured person and the cause and severity of the injury.
Copies of certificates of purebred, grade, and crossbred stallions registered in Pierce County, indicating owner, pedigree and description of each stallion, and date of registration.
Wisconsin Laws 1905, Chapter 116, required certificates of enrollment for stallions. Wisconsin Laws 1913, Chapter 168, eliminated this requirement.
Annual census reports listing the names and ages of persons between the ages of 4 and 20 years old who were rural school district residents. The census often includes such information as the total numbers of persons residing in the towns that comprised a school district.
Annual reports providing aggregate statistical information regarding Pierce County's common schools, such as numbers of students, salaries of teachers, enrollment, attendance, educational experience of teachers, and financial statements. ?b The processed portion dates 1922-1963; there are additional accessions dating 1896-1916.
Pierce County (Wis.). Superintendent of SchoolsDirectories listing names of Pierce County school district officers and teachers.
Directories are present for the years 1903, 1914, 1916, 1919, 1926, 1936-1937, 1940-1941, 1943-1944, 1947, and 1949.
A summary record of real estate within the county noting dates when land was sold to satisfy delinquent taxes and the amount of the unpaid tax. The date when the land was entered is also recorded.
Record of receipts and disbursements connected with the construction of the county courthouse indicating amount, person paid, and date of payment or receipt of funds.
Record of daily cash financial transactions with the county. Includes the amount, person paid or paying, and in some cases, the special accounts involved.
Although there is some overlap between volumes, charges recorded in full in one volume are only summarized in another or not recorded at all. Volume 3 also contains some redemption of tax sales certificates.
Although varying to some degree, each volume generally contains accounts for each city, town, and village within the county recording the disbursement to and receipt of funds from local government units.
The county as agent of the state collected its taxes from the local units; it also handled the sale of lands for unpaid taxes and then returned the money to the local units; the county also handled the funds for building bridges and roads which were taxed locally.
Mimeographed monthly statements of the financial condition of Pierce County as of the last day of each month, consisting of (a) Lists of assets and liabilities, by account; (b) Statement of revenues for the calendar year, listing for each revenue source, amounts of actual revenues, appropriated revenues, and excess or unrealized revenues; (c) Statement of expenditures for the calendar year, listing for each account, amounts of actual expenditures, appropriated revenues, and unexpended appropriations; and (d) Monthly recapitulations, listing treasurer's cash balances, value of certificates of deposit held, savings account balance, total value of U.S. government bonds held, and accrued interest on bonds.
Lists of state, university, and swamp land, and land mortgaged to the state which had delinquent taxes held against it. Such land could not be sold to satisfy delinquent taxes.
Listing of state-owned lands and lands mortgaged to the state, showing legal description of the land, number of acres, and class of land (school, University, or mortgaged). Later volumes also show assessed valuation.
Rolls show ownership and description of taxable lands, assessed valuation of each parcel, taxes due, and record of payment of taxes. Total valuation, taxes due, and taxes paid are shown for personal property. For the years 1854-all tax rolls were retained; after rolls were retained for each year for the city of River Falls and generally for the decennial years for all other local units; for the years 1975-1995 only tax rolls for every fifth year have been retained. Assessment rolls are present for various units of local government for scattered years.
Pierce County, Wisconsin. Treasurer. Tax and assessment rollsTax sale books showing date, person assessed, land description, acreage, purchaser, date of sale, purchase price, assignee, interest, charges, total charges, and remarks.
Originals and copies of documents filed with the Clerk of Circuit Court, including (1) a notebook containing copies or pasted-in originals of appointments, revocations of appointments, and oaths of office of undersheriffs and deputy sheriffs (1857-1869); certificates of ordination or other credentials of clergymen, together with certificates of election of church trustees (filed 1858-1901); appointments of notaries public (1859-1875); and certificate of limited partnership between T. W. Stillman and A. P. Wills (1858); and (2) original certificates or ordination (1901-1920) and appointments, revocations of appointments, and resignations of undersheriffs and deputy sheriffs (1895, 1926-1930).
Calendars listing cases scheduled for trial at each term of the Court. For each case, the record shows term (month and year); case number; names of plaintiff, defendant, and their attorneys; and sometimes judge's remarks relating to the case.
For civil cases, record also shows whether the case was tried by judge or jury (1872-1949); and names of presiding judge, sheriff, and clerk of circuit court; date issue joined; whether issue of law or of fact; and sometimes notations that the case is an appeal or an action for divorce (1881-1949).
For criminal cases, the record also shows names of presiding judge, sheriff, and clerk of circuit court; charge; locality where crime was allegedly committed; date warrant was issued; name of official issuing warrant; name of complainant; and verdict (1873-1947).
Certificates filed by justices of the peace for each conviction for violation of a state law or county ordinance. Each certificate shows names of plaintiff (state or county), defendant, and presiding justice; date and place of trial; defendant's residence; date and description of offense; sentence imposed; whether or not fine was paid (if applicable); date certificate issued; and date certificate filed with the Clerk of Circuit Court.
Also included are a few certified statements signed by the Sheriff, giving dates of discharge and names of prisoners released from the county jail; commitments of persons to the county jail or state correctional institutions; and Recognizances (bonds) to Keep the Peace attached to certificates of conviction when so ordered by the justice, listing amount of bond and time period within which bond will be forfeited if poster of bond breaches the peace.
Letters received by the Clerk of the Circuit Court concerning the routine activities of that office such as filing papers, issuing, transcripts, and collecting fees. Also included are a few letters pertaining to political matters. Major correspondents include Nils P. Haugen, Walter C. Owne, Allen P. Weld, St. Croix County Clerk of Circuit Court W. E. Webster, and officers of several neighboring counties.
A summary record of daily proceedings before the court in civil cases. Contents include titles of cases heard; notes regarding actions taken by the court; lists of witnesses called; appearances and motions made by attorneys; records of documents filed with the court; and judgments and settlements delivered.
Files of primarily criminal cases in Circuit Court including complaints, summonses, warrants, motions, appeals, judgments, and orders. Cases relate to criminal offenses such as murder, assault and battery, adultery, larceny, fornication, illegal liquor sales, vandalism, and gambling. The few civil suits involve monetary transactions and personal disputes including divorce. Criminal case files include #1-366, 468-839, 925, 1403, and 1441, roughly dated from 1866-1962 (bulk 1866-1930). Civil case files include #1-100 (circa 1866-?) and #5086, #7966, #8141-8171 (1916-1939).
Court record volumes for both criminal and civil cases tried in Pierce County Circuit Court. The volumes generally provide name of plaintiff and defendant, names of attorneys, action or charge, and filing dates of papers. Criminal record identifies the municipal district where the crime was committed. Volume 1 includes criminal cases from the years 1879, 1883-1933. Volume 2 (original civil volume 1) covers civil cases from 1875-1895 and Volume 3 (original volume 4) covers civil cases from 1930-1945.
Record of filing of certain types of judgments and related documents, kept under the provisions of Wisconsin Laws of 1885, Chapter 200. Record shows number assigned on instrument; type of instrument (judgment, transcript of judgment, decree of foreclosure, or mechanic's lien); date and hour of docketing; names of plaintiff, defendant, and plaintiff's attorney; and, in most instances, amount adjudged due.
Where the instrument filed is a decree of foreclosure, the record also describes property affected. Many entries also contain suit number and/or the volume and page number where the instrument is recorded, in the following records: Judgment of Foreclosure Record (Pierce Series 15), or Court Record, Judgment Docket, or Order Book (records not held by the State Historical Society for these years).
Record of execution of Circuit Court judgments ordering payment of a specified amount with interest and/or costs, showing for each case in which a writ of execution of judgment was issued, the names of plaintiff(s) and defendant(s); party against whom judgment was rendered; amount of judgment, costs, and/or interest due; date writ of execution issued; to what officer of the court writ was issued; to whom delivered; and date writ was returned to the Clerk of Circuit Court. Record also usually contains remarks of the officer who returned the writ, stating whether judgment was satisfied or no property was found which could be seized to satisfy the judgment.