Teacher's registers indicating names of teachers and pupils, attendance record, remarks concerning the promotion and progress of students, and a register of visitors.
Minutes, resolutions, roll calls, correspondence, clippings, financial records, and miscellaneous materials of the Pierce County Democratic Party, including examples of 1960 Presidential campaign materials.
An undated account by Deloris Buckley, Spring Green, Wisconsin, relating her experiences as an Army nurse during World War II, as told to Michael Stern, Fawcett Publications war correspondent on the Italian Front.
Recorded and written recollections by Ekenstedt of his experiences while serving in the U.S. Navy, ca. 1966-1969, including: training as a Seabee, experiences as a transport driver in the Danang area in Vietnam (ca. 1967-1968), leave in Australia, and a subsequent tour of duty in Cuba.
He recalls the minutiae of daily activities, Vietnam scenes, and anecdotes. The written reminiscences concern some of the same topics but do not duplicate the recorded reminiscences.
Apparently Ekenstedt was discharged after Cuba but later re-enlisted and served in Turkey and the collection includes some information on his civilian activities, a trip to Disney World, and his arrival in Turkey. Also included is some poetry he wrote and a photocopy of a letter from Nancy Reagan (1984).
Correspondence, letters, and ephemera gathered by David Sartori, a student at the University of Wisconsin-River Falls; consisting of letters concerning the John Birch Society, written by Gaylord Nelson, Hubert Humphrey, J. Edgar Hoover, Clarence Manion, J. W. Fulbright, Walter Hollander, Robert Kastenmeier, Everett Dirksen, Robert B. DePugh, Estes Kefauver, William K. Van Pelt, and the Society itself; letters from George Lincoln Rockwell, Radio Havana, and Radio Peking; and a 1965 letter from Sartori describing his reactions to working in the Pittsburgh ghetto.
The Rebekah Lodge was nationally established in 1851 as The Daughters of Rebekah. Later, the name was changed to the International Association of Rebekah Assemblies. The Rebekahs are an auxiliary organization of the Independent Order of Odd Fellows (I.O.O.F.). Membership is open to any woman, at least eighteen years of age, who is a relative of an Odd Fellow, believes in a supreme being, and is of good moral character. It is possible for a male to join the Rebekahs, but a female cannot become an Odd Fellow. The Rebekahs (and Odd Fellows) reached their height of popularity in 1915 and, since then, have been on the decline.
The local chapters are called Lodges. Rebekah Lodge No. 161 of Grantsburg, Wisconsin seems to have been established shortly before 1907 and seems to have folded shortly after 1957. They met every other week from 1907 to 1957. The Rebekahs created their own community service projects in addition to those created in conjunction with the Odd Fellows, such as collecting money for polio funds.
Minutes documenting the organizational and community service activities of this organization and of the Grantsburg lodge of the Independent Order of Odd Fellows.
Daughter of Rebekah. Lodge No. 161 (Grantsburg, Wis.)Minute book of this River Falls, Wisconsin, women's organization including minutes, 1948-1954, documenting the group's administrative, financial, social, and community service activities; and a membership register, 1948-1960.
Family correspondence to Daniel H. Levings, River Falls, Wis., 1855-1880; and Levings-Leavens family genealogical charts with information for 1773-1899 on the Baldwin, Hart, Newell, Stanley, Powell, and Parmlu families.
Typewritten history by Collins of the Daniel Collins family of River Falls, Wisconsin.
Papers of astronaut and former Wisconsin State University-River Falls student Daniel C. Brandenstein, containing biographical information, letters, portraits of Brandenstein and photographs taken during shuttle missions, newspaper clippings, and certificates concerning his various NASA space shuttle missions. The collection also includes some objects that he used in space, such as dehydrated food, a specially designed WSU-RF T-shirt, and a mission patch.
Brandenstein, Daniel C. (1978)[1] School District Records (1896-1957) containing minutes of school board meetings, roster of school officials, records of orders on treasurer, annual financial reports of board and clerk, lists of text books, and teachers' contracts; [2] Clerk's Papers (1918-1957) including teachers annual reports, clerks annual reports, and school census; [3] Treasurer's Papers (1946-1957) including account books showing receipts and expenditures, bank statements, and canceled checks; and [4] School Registers (1938-1958) containing attendance records, monthly and term summaries, records of pupil standing and work accomplished, daily programs, record of visitors, and state reading circle record.
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)A 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.
Invoice 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.
Three 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.
Typewritten 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.
Proceedings and reports including minutes of meetings, financial statements, resolutions, petitions, reports of district clerk, oaths of office, election results, audit reports, treasurer's report, poll list, and tax levies.
Reports of the Board of Audit, financial statements, treasurer's reports of receipts and disbursements, and results of town annual meetings and elections, 1901-1926, in 1 volume.
Certified poll lists with names of all persons voting in various elections held in the Town of Pleasant Valley. Includes official oaths of election inspectors and clerks.
Includes: [1] 2 volumes of Treasurer's account books, 1863-1883, recording town income and expenditures including state and town taxes, school, highway, and county taxes; [2] book of Road Records, 1857-1895, containing highway construction and alteration petitions, surveyor's notes and reports, compensation claims, awards, and releases; and [3] record of chattel mortgages, 1876-1885, showing names of mortgagor and mortgagee, filing dates, and dates of discharge or release.
The summary above refers to the processed portion dated 1857-1895. Additional accessions are described below.
Minutes of annual meetings, town meetings, and board of auditors meetings. Includes register of orders, bonds and oaths of office, index of chattel mortgages, register of town officers, financial reports, school district plats, school taxes and appointment records, and contract records.