Index to civil and several criminal case files. Entries consist of names of the plaintiffs and defendants, and case numbers.
Record containing copies of indictments presented to the Court by the Grand Jury (1868-1871), and summaries of indictments ("informations") prepared and presented by the District Attorney (1872-1929). Each indictment or information shows name of defendant(s), date crime was allegedly committed, crime with which defendant is charged, and date of indictment or information.
The record also contains a few copies of orders listing witnesses to be subpoenaed, signed by the Circuit Judge; and bail bonds and bonds for keeping the peace, approved by the Circuit Judge.
Summary record of disposition of civil suits heard in Circuit Court. For each civil suit, record lists names of plaintiff and defendant, party against whom judgment is rendered, amount of judgment, amount of court costs, date judgment rendered, and notations concerning execution of judgment.
Dockets of Circuit Court judgments ordering foreclosure and auction of mortgaged property, showing date of judgment; name of defendant liable for deficiency if auction does not yield sufficient return to satisfy judgment; name(s) of defendants not liable for deficiency; names of plaintiff and plaintiff's attorney; amounts of judgment, fees, and costs due and date due; description of mortgaged property; and either date notice of satisfaction of judgment was filed with the Court, or date report of sale of mortgaged property was filed, amount sold for, and costs of sale.
Record also sometimes shows case number and date docketed.
Record of Circuit Court judgments ordering sale of mortgaged property to satisfy unpaid debts. For each case, the record lists term of court, date and place of proceedings, and names of presiding judge, plaintiff, and defendant; followed by the text of the judgment which states the name of a referee appointed by the Court to report the amount due plaintiff; amount due plaintiff and costs as reported by the referee; amount due plaintiff and costs as adjudged by the Court; description of mortgaged property; date and by whom property is to be auctioned unless judgment is previously satisfied; and procedural information including name(s) of person(s) on whom summons served, responses filed by defendant(s) after summoning, date notices of lis pendens filed with Register of Deeds, date of judgment, and date judgment docketed.
Volumes 1 and 3 record judgments in cases where the entire amount of debt is due (1881-1926). Volume 2 records judgments where part of the debt is not yet due (1881-1923).
Registers of elected or appointed court and county officers and justices, showing title of office, name of officer, officer's residence, date of election or appointment, term of office, and (where applicable) date bond filed.
The record for 1873-1943 also shows date the oath was filed and official before whom it was taken; and (where applicable) date bond made, dated bond approved, amount of bond, and names of two sureties.
Minutes of civil and criminal case proceedings in open court that document the name of presiding judge; names of officers, jurors, and witnesses sworn; cases called; motions and orders during trial; jury verdicts; and openings, recesses, and adjournments of the court.
Miscellaneous Papers, including miscellaneous orders in chambers, lists of justices of the peace, annual statistics of cases, and a 1916 poll list for the Village of Spring Valley.
The miscellaneous orders in chambers, 1896-1929, signed by the Circuit Judge and addressed to the Clerk of Circuit Court, Jury Commissioners, and others, pertain to rules of practice, scheduling of sessions, choosing and summoning of jurors, and other administrative matters.
The certified lists of persons elected justice of the peace, together with appointments and resignations of justices of the peace, 1905-1908, were submitted by clerks of each local unit. These lists include names of justices-elect who failed to post bond, were therefore disqualified from office, and thus do not appear in "Lists of Officers and Justices" (Pierce Series 27).
The annual statistics of cases brought before the court, show number of cases tried and days consumed in various types of court actions (1924); and number of criminal prosecutions, convictions, acquittals, and cases pending, submitted to the State Board of Control (1925-1929).
Records of naturalization proceedings in the Circuit Court of Pierce County. Records include Declarations of Intention (1854-1962), Petitions and Oaths (1858-1963), Certificates (1906-1925), and indexes to these records (1858-1963). Also included are ancillary documents such as Depositions of Witnesses (1931-1963), Orders (1930-1963), Repatriations (1940-1943), and General Correspondence (1952-1958).
Record of orders issued by the Court in civil cases. Entries show names of plaintiffs, defendants, and orders including findings of fact and conclusions of law, which are compact summaries of cases and decisions, show cause orders, stipulations, Sheriffs reports of sale, dates of action, and name of judge. Types of cases include divorce, foreclosure, alimony, and property disputes.
Copy book containing copies of Circuit Court orders for publication of summonses. These orders are issued in civil actions when a defendant cannot be found within the State of Wisconsin for service of a summons. Each order shows date of issue; names of plaintiff(s) and defendant(s); the cause for court action; defendant's residence and/or post office address outside the state if known; property in Wisconsin owned by the defendant, if any (not shown for divorce cases); name of the newspaper in which the summons is to be published; and locality where newspaper is published.
Also included is one copy of an order of reference, designating a referee to examine a claim for the foreclosure of a mortgage and report the amount due the plaintiff (1906).
Record book containing five sections: (1) List of jury commissioners appointed, showing name, residence, dates of term, and sometimes remarks; arranged by date of appointment; (2) Minutes of jury commissioners' meetings, arranged by date of meeting; (3) Oaths of jury commissioners, arranged chronologically; 4) Lists of petit jurors drawn for each term of Circuit Court, showing name and residence of each juror; and (5) Lists of citizens eligible for jury duty, furnished by jury commissioners, showing each person's name and residence, date name received by commissioners, date person was drawn for jury duty if drawn, term served on jury, and sometimes miscellaneous remarks. Names were drawn from these lists for jury panels, and the lists were revised periodically. Names are listed alphabetically by first letter of surname and thereunder by date list was compiled.
Register of certificates issued by the Clerk of Circuit Court in payment of fees and travel expenses due to witnesses, jurors, and court officials.
Record shows the date and number of the certificate, name of person to whom certificate issued, reason certificate issued, number of days attendance at court, number of miles traveled, amount due for per diem service and for travel fees, total amount due, and to whom certificate delivered. For 1857-1916 and 1922-1923, record also shows date certificate delivered; for 1857-1906 record shows date canceled.
Books containing copies of judgments, orders, and rules for court procedures laid down by the Circuit Court. For all entries, record shows date and place of judgment, order, or rule. For judgments and orders pertaining to a specific case, the names of plaintiff, defendant, and attorneys are also shown.
Volume 1 also contains a record of appointments of undersheriffs and deputy sheriffs for January and February 1871; and a copy of the Articles of Association of the St. Croix Driving Park Association, 1872.
Case files, under the name of the decedent, in which persons interested in the estate petitioned the court to determine the heirs entitled to the property and then issue a certificate of descent or a termination of joint tenancy giving the court's decision. Files contain the petition, showing the time and place of death and the residence of the decedent, the names, addresses and relationship to the decedent of all heirs entitled to any interest in the property, and a description of all property for which a determination of descent is sought.
Dockets indicating the names of the plaintiff, defendant, their attorneys, and the judge; dates of proceedings; a summary record of proceedings in the case; judgments or orders rendered; and court costs.
Inventory of real and personal property. Indicates name of the deceased, judge, and executor of the estate, a listing of property, and the estates assessed value.
Volumes include judgment and order books for criminal cases and minutes for civil cases. Judgment and order books (volume 1, 1895-1927 and volume 2, 1879-1923) include names of plaintiff and defendant, a summary of the case, and the final decision of the judge. Minutes book (volume 3, 1971-1973) includes names of plaintiff and defendant, type of case, motions, and final judgments. Volume 3 pertains to civil cases, primarily divorce proceedings.
Wills deposited with the court for safekeeping and not admitted to probate.
Record of cases before the Pierce County Probate Court. Included is the title of proceedings, nature of papers and dates filed, and attorneys or petitioners. Case file numbers are also included with cases filed from 1894 and after. The vast majority of cases included are between 1879-1906. Only about a dozen random cases filed between 1914 and 1930 are also included in the volume.
Minutes, occasional treasurer's reports, and miscellaneous correspondence of a local bankers' association (and its predecessor, the St. Croix County Bankers Development Association) in northwestern Wisconsin. In addition to concerns directly related to banking, the collection reflects the members' involvement with their communities, particularly the agricultural community, and reveals the association as a social as well as business organization.
A lengthy history of the Pilgrim family, residents of the St. Croix Valley, Wisconsin, written by Bloom.
Record book including minutes, treasurer's records, and membership lists.
A history and secretary's book of the St. Croix County, Wisconsin, affiliate of the Wisconsin Extension Homemakers Council, formed to promote home and community life. Included are minutes, membership records, and descriptions of service activities and special programs.
The club was originally named the North Valley Home Economics Club and from 1944-1954 was the Pleasant Valley Home Economics Club.
Polk County Fair premium books, 1892-1970.
Meeting minute book (1911-1940) of Polk County Fair Society, organized in 1894 and deeded the present Polk County Fair Grounds land in 1900.
Record of county, state, and national elections showing number of votes for individual candidates in each town and village.
Election records showing date, office, candidates, votes received, statements of the Board of Canvassers, and in some cases, tabular statements by towns and villages for local, state, and federal elections.
Proceedings including minutes of board meetings, committee reports, reports of county officers and commissions, financial reports, and communications to the board.
Proceedings of the County Board of Supervisors, published annually in pamphlet form under the provisions of Wisconsin Laws of 1901, Ch. 298, Sec. 3; including the County Clerk's minutes of each meeting of the County Board, and documents considered by the Board at each meeting. Documents include: petitions, memorials, communications, and claims addressed to the Board; reports of county officers and of Board committees; resolutions and ordinances; and other papers relating to operations, services, finances, planning, and policy of county government.
Included are proceedings for these years: 1910, 1918-1925, 1927-1967, 1969-1971, 1975-1976, 1978, and 1984.
Proceedings including minutes of board meetings, committee reports, reports of county officers and commissions, financial reports, and communications to the board.
Record of lands entered into in Polk County, 1853-1896, listing location of the land, name of purchaser, date of entry, number of acres, and name of the grantor. Volume 1 also contains the minutes of the Committee on County Property, 1906-1920.
Record of state, county, and local taxes and charges levied upon the county's towns, villages, and school districts as reported to the county clerk by the Secretary of State.
Records prepared for taxation purposes by the town and village assessor and sent to the county clerk. Includes list of creameries, cheese factories, and milk condensing factories; reports on crops grown and livestock raised; statement of assessments; and dairy statistics.
Records are incomplete.
Records of homestead claims and land entries in Polk County including annual abstracts of lands entered, statements of homestead claims, description of the land, date of entry, and person who entered.
Record of county-owned land sold, listing its description, date of acquisition, amount of sale, buyer, and reason for sale.
Report to county clerk of town and village officers, listing each's name, period of tenure in office, and address.
Four maps of the railroad rights of way of the Minneapolis, St. Paul, and Sault Ste. Marie Railroad in Polk County with adjoining sections and towns; one map of the St. Croix Branch right of way and the St. Croix depots, and one blueprint, probably of the Polk County Hospital.
Files of the county clerk regarding county relief cases, mostly between 1930-1950. Included are forms, correspondence, and other related material on each case of assistance from the county.
Selected reports of real estate sales submitted to the clerk by the Wisconsin Tax Commission indicating assessment district, date of sale, grantor, grantee, land description, acreage, consideration given in the deed, and assessed valuations for the years 1907-1909.
These volumes were compiled for computing true values of real estate in each district.
Record of licenses granted by the state to medical practitioners in Polk County covering dentists, 1885-1888; nurses, 1928-1949; and physicians, 1928-1955. ?b The name, place of residence, and filing date are included. There also are printed registers of persons entitled to practice dentistry in Wisconsin, 1889-1900.
Lists of state lands held on contract or patent and lands mortgaged to the state, showing dates of transactions, legal description of land, and in some cases, to whom the land is patented. ?b State lands held by individuals under contract could be taxed but not sold to satisfy delinquent taxes.
Reports and correspondence filed with the county clerk pertaining to his various capacities as recording clerk of the county board, officer of report for towns and villages, and administrator of various county programs. Included are documents and reports presented at county board meetings which often were incorporated into the proceedings of the county board, circa 1880-1919; reports to state and federal agencies including county school reports, circa 1860-1890; taxation reports, 1870-1900; reports on the sale of explosives, 1942-1945, emergency relief, 1930s, and rationing, 1941-1945; the results of a survey of county clerks in Wisconsin, 1927, regarding purchasing duties; scattered correspondence mainly pertaining to taxation and county finances, 1880-1930; a folder of undated maps of various parts of the county; and two letterpress volumes of the clerk's outgoing correspondence, 1899-1905.
Reports, 1882-1920, of towns to the county clerk giving the number and amount of relief paid by the town to persons not residing at the poor farm; and reports, 1880-1881, of the county clerk to the State Board of Charities and Reform on pauperism, listing number of cases, number of liquor licenses, and costs detailed by town.
Records kept by the county clerk of the Soldiers' Relief Commission, including reports to the county board; lists of veterans and their dependents receiving aid; and correspondence between the commission and the county clerk.
Reports of money paid by the State Treasurer to the County Treasurer; includes date of payment, account credited, and amount paid.
Statements of taxes and indebtedness filed by towns and villages with the county clerk showing date, local unit, assessed valuation, all taxes levied, and all bonded and other indebtedness incurred and outstanding.
There also are a few Certified Abstracts of Taxes, Statements of Taxes, and Certified Abstract of Indebtedness and Assessed Valuation between 1907 and 1918.
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.
County Supervisor of Assessment's annual address to the assessors, 1904, 1906, 1909, 1910.
Reports are present for these years: 1904, 1906, 1908-1910, 1912-1917, 1920-1937, and 1939-1979. Additional reports may have been added since this cataloging.
Twenty volumes of records of land sold for unpaid taxes, 1857-1933, listing purchaser's name , description of land, purchase price, tax certificate number, date of redemption, redeemer, and remarks; 11 volumes, 1859-1954, recording the assignment and redemption of the tax sale lands; and one volume of accounts of tax certificates, 1885-1913.