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.
Scattered minutes and correspondence, December 1942-July 1943, of the Polk County Council of Defense at Balsam Lake.
One plat map for Polk County, 1938, and related surveyors' drafts and sketches. Included is one folder of technical notes which include descriptions of the exact legal boundaries of villages in Polk County; and lists of cemeteries and of property owned by railroads and schools in the county.
Sheriff's journal of operating expenses for the county jail, 1911-1928; ledger of fines collected and payments to the dependents of prisoners, 1911, 1925-1926; sheriff's civil docket, 1895-1912, recording services performed and fees charged; and jail register, 1882-1895, showing name and residence of prisoner, date and cause of commitment, committing authority, sentence, date and authority for release, and personal description.
Records, primarily financial, of the County Home, also called the Poor Farm. There are 4 volumes of day books, 1882-1920, listing the day-to-day expenditures and receipts of the home; 13 volumes of ledgers, 1876-1934, of the home's accounts with firms and individuals it did business with as well as expenditures on its inmates; 2 volumes of ledgers listing expenditures on Outdoor Relief, 1885-1888; and one volume of minutes of the county committee on the County Home, 1919-1934.
Records of debits and credits to the accounts of the towns and villages in the county and accounts for county agencies such as poor relief, schools, and roads. ?b Shows date, amount credited or debited, who paid or received the money, and in some cases the purpose for payment. Some volumes credit individual towns for money received from tax sales.
Record of bounties including date, place, number, and kind of animal killed, name of claimant, and amount of money paid. There also are a few pages of assessment rolls from the Village of St. Croix Falls for 1862.
Miscellaneous correspondence relating to taxation and assessments in Polk County among the State Tax Commission, town and village officers, and the County Treasurer.
Tax rolls (1928, 1931, and 1932) indicate the taxable income for individuals and corporations, the amount of the tax, and whether it was paid; the 1931 volume also contains the delinquent income tax roll for that year. There are 7 volumes of income tax collection reports for individuals and corporations (1928-1933) that list the taxpayer's name and amount paid. There are one box and one volume of assessments for income taxation (1911-1926) which list the taxable income and tax for individuals and corporations.
Record of payment of county real estate taxes; volumes also record sale of land for taxes and includes tax certificate number, description of land, date sold, and owner. There are fragmentary accounts of town and villages in the county.
Real and personal property rolls showing assessed valuation of property, taxes levied against property, and taxes paid. Holdings are not complete. Beginning in 1945, records are retained only for every fifth year.
The pre-1945 tax rolls are available only on microfilm.
Record of first entry of sale of lands to pay county taxes. Includes description of lands sold, buyer, amount paid, and a listing of the various taxes owed.
Records indicate name of deceased and cause of death. Also included are coroner's inquests, histories of individual cases, summons, and subpoenas.
Records filed with the Clerk of Courts under section 220.08 (17), Wisconsin Statutes, including the Peoples Bank of Clear Lake minutes, by-laws, and financial statements, 1907-1932; Bank of Osceola segregated trust minute book, 1933-1948; and Bank of St. Croix Falls minutes, by-laws, and financial statements, 1888-1935.
Records of naturalization cases in the Circuit Court of Polk County. Records include Declarations of Intention (1859-1952), Certificates of Naturalization (1859-1906), Petitions (1859-1954), indexes to these records (1855-1954), Repatriations (1941-1944), Orders Granting and Denying Petitions (1929-1954), and Certificate of Naturalization Stub Books (1907-1929).
Paper photocopy of an index of cases heard in probate court; listing name, residence, type of case, case file number, and volume and page location within the Probate Court Record (not in Archives custody).
Certificates of non-occupancy of lands bought at tax sales which the buyer of the tax certificate is petitioning for a tax deed. Included are the tax certificates issued to the buyer at the time of sale; and notice to occupants of land sold at tax sales that the owner of the tax certificate intends to apply for a tax deed.
Record books of the cemetery in Rock Elm township, including minutes, 1874-1933, treasurer's records, 1879-1938, and lot ownership records.
Records of a company formed to construct and operate a public toll bridge over Lake St. Croix between Prescott, Wisconsin and Point Douglas, Minnesota. Included are articles of incorporation, minutes of the board, financial records, stockholder lists, contracts, and deeds.
Student registers, 1899-1929, indicating pupil's name, grades in various subjects, date of graduation, names of teachers, and the textbooks used. There is a listing of early graduates from Prescott High School in volume 1. The school registers, 1929-1930, show the student's name and attendance record.
The collection contains records documenting the Prescott Journal’s operations from 1989 to 2008. Materials include advertisement logs, designs, and financial records, legal documents, employment applications, undated photographs, and fiscal year-end income statements spanning 1990 to 2003.
Prescott JournalMinutes of the annual meetings of the Town Board of Supervisors and annual town meetings, noting the names of supervisors and town officers elected each year.
Prior to the 1853 establishment of Pierce County, the area was the Town of Elizabeth in St. Croix County. The Town of Prescott was split into the towns of Clifton and Oak Grove in 1857.
Copies of ordinances and resolutions passed by the common council. Includes date, reference to the Council's minute book, and date of publication.
Index in the back of each volume.
Letter from Dr. R.A. Jensen, St. Cloud, Minnesota, to Walker D. Wyman in which Jensen reminisces about his experiences as a student at River Falls (Wis.) Normal School, 1922-1924.
Genealogical charts tracing the descendants of Ralph Shepard, compiled by Lani (Mrs. Donald) Doty.
There are additional accessions to this collection consisting of charts on the Ring, Doty, and Markham families.
Papers of Humphries, president of the St. Croix River Association (Minn. and Wis.); consisting of a subject file concerning federal wild rivers legislation, proposals for a flood dam and a sewage treatment plant, a pedestrian walkway on the Interstate 94 bridge, construction of a Northern States Power Co. plant, and establishment of Minnesota's Afton State Park.
Correspondents include conservationist Chester Wilson.
Papers of Anderson, professor of political science at River Falls State University, River Falls, Wis., leader of the Pierce County Democratic Party, and Secretary of the Third Congressional District Democratic Party. Included is some correspondence and much printed matter concerning the Wisconsin and Pierce County parties. A few items concern post office vacancies and military academy appointments.
Blanche Alice Reardon (1901-1957) and Nellyebelle Reardon (1908-1989) were born on a 20-acre family farm in Kinnickinnic Township in St. Croix County Wisconsin. The youngest of eight children, the girls moved with two siblings and their mother into the Town of River Falls by 1920, where Blanche completed teacher training at the State Normal School at River Falls (now University of Wisconsin- River Falls). The sisters followed a brother to Chicago and utilized their musical and performance training to start the Reardon Sisters act. They toured Illinois, Iowa, Wisconsin, Indiana, and Michigan for a variety of audiences throughout the 1920's-early 1930s. Blanche Reardon married Charles Cannon, an intellectual property lawyer from Superior, Wisconsin in 1935 and the Reardon Sisters discontinued performances shortly thereafter. Nellyebelle married George D. Tolpo in 1942. (biographical information taken from collection)
Record noting date and place of exam; name of person taking exam; age; grade for which certificate was issued (if issued); date when certificate was issued and date it expires; remarks; and scores in the various sections of the exam.
Record book listing graduates, grades, and book rental. Also included is a folder with class lists and miscellaneous papers, 1906-1930.
Records including the treasurer's record of district receipts and disbursements, 1903-1931; minutes of the district annual meetings and of school board meetings, 1908-1931; and lists of school library books.
Documents left at the Register of Deeds' office for recording, including federal land patents, 1854-1886 (recorded 1875-1886); land records including warranty deeds, land contracts, and indentures, 1871-1875; Willow River Cemetery lot deed, 1883; plat and survey of the New Richmond Cemetery, 1884; wills, 1876-1878; incorporation papers for the St. Croix Valley Agriculture Assoc. (amendment) and the Namekagon Improvement Company, 1884.
Genealogies of two families: Reimes, 1816-1977, and the descendants of John and Alltje (Topp) Holtman, 1816-1977, both compiled by Elfrieda A. Kraege. The Holtman account contains information regarding the Topp and Ten Haken families. The Reimes genealogy treats several names including Rymes, Holtman, and Leenhouts.
A personal reminiscence by Jennie Hammer and history, 1852-1949, of her Norwegian American family (Twetten and Rude), who settled in Polk County, Wisconsin, circa 1865. Included are family anecdotes, genealogical information, descriptions of family events and general conditions (especially for the period 1880-1949), and information about Hammer's training and experiences as a teacher.
A personal essay reflecting on Carlson's experiences in Vietnam after he was drafted into the U.S. Army in 1969 and assigned to Company D, 3rd Battalion, 1st Infantry; and describing how the experience changed him and how calloused he became to death.
Typed copies of newspaper reports concerning the 1906 Brownsville, Texas, uprising of members of the U.S. Army's 25th Infantry in which the Negro troops killed one resident after experiencing racial discrimination in the town; collected by Richard K. Darr.
Papers, 1941-1945, consisting of World War II journals kept by Richard P. Rivard, of Turtle Lake, Wisconsin, chronicling his training at Camp Haan, California, with the 215th Coast Artillery (AA), Battery D, time stationed in Kodiak, Alaska and in the European theater. An undated manuscript illustrated with photographs and ephemera, which he based upon his journals, details his time in Europe and his homecoming (Days of the War in Europe: January 1 to April 1, 1945, Volume I-II). Also included is one compact disc containing PDFs of scans of the journals.
Genealogical information, 1570-1970, on descendants of Thomas Rivard of Ige, Perche, France, born about 1570. His grandson Nicholas came to Quebec Province, Canada before 1651 and the Rivards of Somerset, Wisconsin are descended from him.
Record book containing copies of the charter and the constitution, names of stockholders, minutes of meetings of stockholders and trustees, and treasurer's records of the River Falls Academy.
Also present is a copy of a play about the Academy and a typescript commentary on the veracity of the play.
Records of the River Falls Bicentennial Commission including correspondence, grant applications, and nominating statements for "Outstanding Women of River Falls Area".
Records of an organization formed to gather local support for the hospital and to help meet the needs of the hospital and its patients and staff; including minutes, membership material, newsclippings, correspondence, and miscellany.
Minutes, August 31 - December 16, 1942, of the Corps.
Minutes of the Common Council meetings, including reports, resolutions, summaries of election results, and other supplementary documents. Included are the draft notes of the minutes found in volumes 1 and 2. The notes contain portions of the minutes not found in the official volumes.