River Falls Chautauqua, circa 1900
- 1900
Visual material By University of Wisconsin-River Falls University Archives and Area Research Center (1860)
10 results with digital objects Show results with digital objects
River Falls Chautauqua, circa 1900
Visual material By University of Wisconsin-River Falls University Archives and Area Research Center (1860)
River Falls City Hospital Guild records.
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.
River Falls Civilian Defense Corps minutes, 1942.
Minutes, August 31 - December 16, 1942, of the Corps.
River Falls. Common Council. Minutes, 1885-1998.
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.
River Falls Cooperative Creamery records, 1912-1937, 1942-1952.
Minute books recording board of directors and stockholders meetings, including annual financial reports and an audit report.
River Falls Dawson for Lieutenant Governor Club records, 1944.
Scattered minutes and correspondence relating to the local primary campaign for Dr. C. A. Dawson, chief of staff at River Falls City Hospital.
River Falls: events, parades, Shriners, Mickey, September 1976
Visual material By University of Wisconsin-River Falls University Archives and Area Research Center (1860)
River Falls Garden Club, Wisconsin, records, 1957-1982, 1997-1999.
Records of the River Falls Garden Club including minutes, programs, clippings, and memorabilia documenting the Club's community beautification projects, flower shows, and other activities.
River Falls hospital committees records, 1971-1978, 1990.
Records of three civic committees concerned with hospital services in River Falls, Wisconsin. The River Falls Health Facilities Study Committee in 1972 studied the feasibility of both City Hospital and St. Joseph's Hospital continuing to operate. A Hospital Steering Committee in 1975 met to implement merger recommendations which culminated in organization of River Falls Area Hospital, Inc. The third committee represented is the River Falls Area Hospital Capital Development Campaign Committee which began meeting in 1990 to raise $1,000,000 to finance a new hospital building.
Included for the 1970s committees are meeting minutes; correspondence with state and local officials, consulting firms, and others; a report from consultant Glunz-Strathy Associates recommending merger; newspaper articles; and by-laws and regulations of City Hospital and the new merged hospital. Minutes, mimeographed issue papers and planning documents, and a printed brochure are present for the 1990 committee.
River Falls Improvement League records, 1900-1916.
Constitution, minutes, and miscellaneous records of the Improvement League, an organization of River Falls women who campaigned for sidewalk repairs, weed control, the creation of parks, and other projects for community beautification and betterment.
Included are registers for the public rest room for women which the league established.
River Falls Parent-Teacher Association centennial pageant records, 1948.
Program, historical sketch, script, and photographs concerning a pageant on the history of education in River Falls (Wis.) produced by the River Falls Parent-Teacher Association to celebrate the Wisconsin 1948 State Centennial.
River Falls Parent-Teacher Association records, 1932-1954.
Scrapbooks and unbound materials concerning the association; including clippings, photographs, programs, letters, a historical sketch, and miscellaneous other items.
River Falls Public Schools information, 1974.
Information on enrollment, staff, and overcrowding problems in the River Falls, Wisconsin, junior and senior high schools, compiled by supporters of the 1974 school bond issue referendum.
River Falls Recycling Center records, 1981-1992.
Records of a recycling center established in 1981 in River Falls, Wis. by Peter Muto, a University of Wisconsin-River Falls professor, and other concerned citizens. The center, which collected aluminum, glass, paper, and recyclable cardboard, operated as a non-profit corporation until 1989, when Pierce County began its own recycling program and the center disbanded. The collection consists of a nearly complete set of minutes and financial records documenting the operation of a recycling center in a small community. Also included are contracts, the constitution and bylaws, correspondence, photographs, reports on operations, and a study of solid waste in Pierce County conducted by the center on behalf of the county.
River Falls Rifle Company records, 1861.
Constitution, by-laws, and member list of the River Falls Rifle Company, a uniform company organized ca. 1861 in accordance with Wisconsin state statutes for the purpose of "perfecting ourselves in the arts of war."
River Falls Starch Factory records, 1890-1903.
Fragmentary records of a manufacturer of starch in River Falls, Wisconsin. Included are articles of incorporation, sample stock certificates, a probable list of stockholders, a 1903 balance sheet, and other items.
River Falls student strike materials, 1970.
Clippings and leaflets, handouts, and similar mimeographed items generated during a student strike at Wisconsin State University, River Falls, in May, 1970, following the U.S. invasion of Cambodia and the deaths of four Kent State University students.
River Falls Tuesday Club records, 1890-2000.
Records of the River Falls Tuesday Club, a study and service group affiliated with the Wisconsin Federation of Women's Clubs; including minute books, treasurer's records, scrapbooks, lists of members, histories, anniversary photographs, and other material. ?b Activities included support of the public library, public health causes (particularly tuberculosis), sales of Liberty Bonds, city hospital improvement, a "save the elms" campaign, and other causes.
River Falls: views, miscellaneous, Main Street, undated
Visual material By University of Wisconsin-River Falls University Archives and Area Research Center (1860)
River Falls, Pierce County, Wisconsin. Clerk. Assessment rolls, 1854-1927.
Real Estate Assessment Rolls of scattered dates, showing name of property owner, legal description of land, number of acres, value set by assessor, value fixed by Board of Review, and other related information. Some volumes give additional information such as state, county, town, school, and road taxes. Volumes 11 (1927) includes breakdown of land taxed into categories such as marsh, cut-over, improved, etc. Volumes 1 and 2 are from the Town of Greenwood, the pre-1858 name of the present Town of River Falls.
River Falls, Pierce County, Wisconsin. Clerk. Financial statement, 1953-1954.
Financial statement prepared by an auditing firm categorically listing receipts and disbursements for the period March 24, 1953-March 23, 1954. The statement also includes a list of all orders drawn during this period showing the date and amount of the order and to whom paid; a balance sheet listing the town's assets and liabilities as of March 23, 1954; and an itemized record of all expenditures made for equipment, supplies, and parts during the year.
River Falls, Pierce County, Wisconsin. Clerk. Highway record, 1855-1945.
Record recording petitions, proceedings, and other actions relating to the authorization, alteration, discontinuation, and maintenance of public highways in the Town of River Falls. Information on the purchase of rights of way is included as are reports of fence-viewers concerning disputes between property owners over boundary lines and fence installation.
River Falls, Pierce County, Wisconsin. Clerk. Personal property assessment roll, 1953.
Forms for individuals listing property such as cattle, sheep, swine, poultry, tobacco, logs, furniture, jewelry, tools, and other items.
River Falls, Pierce County, Wisconsin. Clerk. Record of receipts and disbursements, 1942-1954.
Record showing date of receipt or disbursement, source of receipt, reason for disbursement, to whom disbursement paid, and from what fund received or paid out.
River Falls, Pierce County, Wisconsin. Clerk. School district record, 1855-1931.
Record of the establishment, alteration, or discontinuation of school districts in the Town of River Falls and also of joint districts partially in the Town of River Falls and partially in contiguous towns. (The Town of Greenwood, mentioned in early records, is the pre-1858 name of the present Town of River Falls.).
River Falls, Pierce County, Wisconsin. Clerk's records, 1879-1975.
Minutes of town and board meetings, election results, register of town and school officers, oaths of office, financial records of the highway districts, minutes of the board of review, registers of orders drawn on the town treasurer, licenses issued, and reports of the board of audit, 1879-1975. Register of marriages, 1940-1943.
River Falls, Wisconsin. Assessor. Property appraisal cards, 1934-1945.
Field cards compiled by the assessor for appraisal of residential, mercantile, and manufacturing property, showing for each plot, land description, and address, names and addresses of owners and tenants, building plans, and the following additional data: (a) Table of land value factors; (b) Table of building value factors; (c) List of extra or special features, such as fireplaces, chutes, appliances, etc.; (d) List of attached and/or necessary structures; and (e) Summarized value of lands and improvements for each year, 1934-1945. Included are cards for the first, second, and fourth wards of the city.
The table of land value factors lists dimensions; streets and alleys giving access; corner location, if any; distances from center of city, churches, and schools; general character of neighborhoods; and remarks. The Table of building value factors shows whether single, multiple, or commercial occupancy; dimensions; number of stories; type of construction and materials in foundation, basement, walls, roof, floors, and trim; type of heating, lighting, and plumbing; year built; condition of building; style of architecture; and remarks.
River Falls, Wisconsin. Assessor's statement of property, 1945-1950.
Forms headed "Merchants, Professions' Statement of Property" (green), "Manufacturers' Statement of Property" (yellow), and "Personal Property" (white), filled out by the assessor and signed by the owner, showing estimated replacement value of business stock and equipment, crops, and animals. Correspondence relative to individual forms is attached.
River Falls, Wisconsin. Auditor. Audit report, 1941.
"Audit Report" and "Supplementary Report" of the audit of the city's financial records, containing special exhibits on the general fund, utility department, and bonded indebtedness. The Supplementary Report examines record keeping procedure.
River Falls, Wisconsin. Board of Education. Attendance records, 1925-1943.
Registers of attendance at River Falls elementary and junior and senior high schools giving the student's birthdate, residence, father's name, and in some cases, information regarding their promotion and progress besides daily attendance records. ?b The records are incomplete for some years.
Record of receipts and disbursements for extracurricula activities such as athletics, forensics, and cafeteria. The general ledger has the postings of amounts by activity while the account books list the receipts and disbursements chronologically.
River Falls, Wisconsin. Board of Education. Ledgers, 1927-1961.
Financial ledgers including itemized listings of receipts and disbursements; postings to the various accounts; and a listing of vouchers.
River Falls, Wisconsin. Board of Park Commissioners. Minutes, 1899-1918.
Draft notes of the minutes of the Board of Park Commissioners meetings, pertaining to routine park administration, upkeep, and expansion.
River Falls, Wisconsin. Clerk. Annual report to county superintendent, 1893-1897.
Reports for Pierce and for St. Croix counties showing number and sex of children between the ages of 4 and 20 in each part of joint school district; attendance during the year; number, sex, and salary of teachers; number and cost of books in library; number, size, and worth of school buildings; and receipts and expenditures for the year.
River Falls, Wisconsin. Clerk. Correspondence, 1945-1950.
Incoming and outgoing correspondence of the City Clerk relating to a study of prospective airport sites in the vicinity of River Falls and to routine activities of the City Clerk's office.
River Falls, Wisconsin. Clerk. Election records, 1885-1903, 1950-1952.
Nomination papers for city and ward offices, including caucus records and statements declining nominations, 1891-1903; returns (inspectors' reports and a few canvasses) of general, municipal, primary, and special elections, 1885-1903 and 1950-1952; and poll lists for 1885, saved as a sample.
River Falls, Wisconsin. Clerk. Election records, 1948-1958.
Tally sheets and inspector statements showing number of votes cast for each candidate or referendum question in national, state, and local elections; and poll lists showing names of persons who voted in each election.
River Falls, Wisconsin. Clerk. Fire Department records, 1926-1974.
Reproduced copy of the city clerk's record book for the volunteer fire department including a roll of members' names, pages 1-30; and a fire roll which lists the date and location of fires and the members who responded to them, pages 45-77.
River Falls, Wisconsin. Clerk. Order registers, 1909-1915.
Order registers listing date, person or firm to whom payment made, cash amount of order, order number, and ledger reference number.
Vol. 1 covers 1909-1915 (Nos. 816-4168); Vol. 2, 1913-1915 (Nos. 4169-5598).
River Falls, Wisconsin. Clerk. Ordinances, 1885-1971.
Ordinance book, 1885-1933, containing city ordinances nos. 1-107 and resolutions passed during that period; typescript copies of the revised city code, 1948, and subsequent revisions to portions of that code, 1949-1962; and a few miscellaneous resolutions, 1948-1971.
River Falls, Wisconsin. Clerk. Relief ledger, 1934-1948.
Ledger containing accounts of persons on relief, listing under each heading dates and amounts for payment issued by clerk and stores where orders were redeemed for commodities. ?b A separate folder contains quarterly tabulations of relief issued, 1934-1941, which were originally fastened into the ledger with pins or paste.
River Falls, Wisconsin. Clerk. Reports and council papers, 1885-1951.
Annual financial reports of the city; Treasurer's annual reports; reports of various commissions and departments; annual reports of City Hospital, 1943-1951; petitions; statements of assessment, 1916-1939; statements of taxes and indebtedness, 1916-1939, 1941-1942, 1945; reports of the Clerk, 1918-1941; register of liquors sold by the Phoenix Drug Store, 1885-1888; and a summary of relief orders issued, 1934-1935.
River Falls, Wisconsin. Clerk's general ledgers, 1885-1948.
Clerk's general ledgers, chiefly "Miscellaneous Charges" and Treasurer's monthly cash balance, 1946-1948; and unbound sheets with the Maple Street Bridge account, 1894. ?b Volume 1 covers 1885-1904; Volume 2, 1908-1914; and Volume 3, 1909-1948.
River Falls, Wisconsin. Clerk's papers, 1886-1957.
Papers consisting mainly of applications, general correspondence, petitions, records of poor relief, reports of city officials, and tax statements.
River Falls, Wisconsin hospital survey questionnaires, 1973.
Questionnaires filled in by respondents to a 1973 survey conducted by Ursula Peterson and the Pierce County Historical Association which sought information on the past hospitals of River Falls, Wisconsin.
River Falls, Wisconsin. Mayor's subject file, 1946-1970.
Applications, assessments, bids, contracts, construction specifications, general correspondence, blueprints, and plat maps pertaining to routine city functions such as civil defense, elections, licensing, park development, police and fire protection, public works construction, social services, and zoning.
River Falls, Wisconsin. Police Department. Correspondence and subject file, 1966-1976.
Correspondence, 1967-1971, pertaining to the enforcement of city ordinances, rules, and regulations governing the police force, demonstrations and drug usage on the U.W.-River Falls campus, and the routine operation of the police department; minutes of meetings of the Police Commission, 1970-1973; annual reports of the Police Department, 1968-1976; a clipping file of articles about campus violence and drug abuse; and a few miscellaneous records.
River Falls, Wisconsin. Records of the Municipal Housing Project, 1946-1947.
Correspondence, plans, contracts, and blueprints relating to the construction of the Title V housing project for veterans, April-May 1946, and statement of funds advanced by the city, June 18, 1946 to January 1, 1947.
River Falls, Wisconsin. Relief Director papers, 1934-1945.
Includes: [1] Relief Director's Correspondence, 1934-1936, pertaining to the distribution of welfare commodities, the establishment of work programs, the requisitioning of supplies, and the administration of the relief program; [2] Relief Applications, 1934-1935, listing applicant's name, address, length of residence in city, amount and type of property owned, and number and relationship of dependents; [3] Relief Journal, 1940-1944, listing amounts spent for relief commodities, stores where spent, and persons to whom relief given; and [4] Relief Ledger, 1939-1945, giving same information as the Journal but under relief recipient, and lists by city of individuals and hours spent cutting wood for the city.
River Falls, Wisconsin. Treasurer. Annual financial reports, 1913-1919, 1933-1936.
Printed reports showing summaries of city receipts and disbursements.