Record of accidental injuries, giving name of person injured, residence, color, sex, race, marital status, date of injury, cause and extent of injury, result and duration of injury, where attended, by whom attended, name of employer, and if an industrial injury, location of factory.
This record was required by Laws of Wisconsin, 1905, Chapter 416.
Jail register showing name and residence of prisoner, date and cause of commitment, committing authority, sentence, date of and authority for release, personal description (age, height, weight, complexion, and color of hair and eyes), and remarks.
Typewritten partial directory of the War Memorial Cemetery, Clear Lake, Wisconsin, listing the person, the war in which he participated, the year of his death, and the location of his grave.
Records of the women's club, including minutes, bylaws, membership reports and lists, correspondence, scrapbooks, scholarship and legislative files, and papers from the state and national parent organizations.
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.
Muster-in roll, 1898, April 28, and muster-out roll, 1898, October 31 - 1899, January 4, of William A. Campman's Spanish-American War unit, Co. A of the Third Wisconsin Volunteers; plus a copy of a photograph of part of the regiment.
Family historical and genealogical information, compiled by Veluga Carlson and concerning the families of her father, Emanuel Edman, and of her husband's parents Frank and Mathilda Isaacson Carlson, who lived in the Polk County, Wisconsin and Taylors Falls, Minnesota areas.
Records, 1909-1932, of the bank, including general correspondence, general ledgers and journals, daily journals, and cash balance records; plus deposit ledgers, 1899-1918, of the Bank of Ellsworth.
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.
Memoir by Cotter describing her 1910-1917 experiences during threshing times on a farm near Grange Hall, Wis. (Ono, Wis.) in Pierce County; plus a 1982 cover letter from Cotter.
Papers including genealogical information, photocopies of photographs, and biographical recollections of Charles N. Cox concerning his youth and family in the River Falls, Wisconsin, area.
Recollections by Cresswell, originally from River Falls, Wisconsin, primarily concerning her experiences teaching school in Midway, North Dakota, around 1910, and her experiences as a housekeeper-companion to a Mrs. Wright in California in the 1950's.
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.
Sem títuloSupervisor 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.
Reports are present for these years: 1910, 1912, 1920, and 1922-1979. Additional reports may have been added since this cataloging.
Records of the County Clerk including proceedings of the County Board of Supervisors, correspondence, resolutions and petitions, committee reports, financial reports, and annual reports of county offices and divisions.
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.
Two leaflets distributed in October and November, 1974, by the River Falls chapter of the Society Against Nuclear Energy (SANE).
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.
Typewritten transcription of an autobiographical interview, Dec. 20, 1967, with Frank Schmidt, Stillwater, Minnesota, in which he describes his logging activities in Minnesota and bootlegging during the Prohibition era; plus a 1963 proposal for "St. Croix Valley Resource Persons Tape Library."
District records, 1904 to dissolution in 1962, containing minutes of district and board meetings (1904-1962), treasurer's record book (1905-1962), school censuses (1939-1948), and annual reports to the state Department of Public Instruction (1948-1962) which often include school censuses, contracts, and miscellaneous reports and resolutions. Pierce County school directories (1952-1956) and a Handbook for School Boards are also included.
Records including minutes of annual school meetings and financial reports of the school district clerk (1884-1889), minutes of special school meetings (1888), register of school officers and terms of office (1885-1892), proceedings of the district school board (1884-1889), district treasurer's bond (1885), teachers' contracts (1884-1888), register of orders drawn on the treasurer (1883-1889), district clerks statistical report, including number of boy students, girl students, number attending school, etc. (1883-1884, 1888-1889), annual school census record (1889), and a list of property belonging to school district #2 (1889).
[1] School District Record (1925-1942) includes minutes of annual meetings, school board proceedings, financial records, school censuses, treasurers bonds, and teachers' contracts; [2] Clerk's Papers (1909-1941) includes correspondence, annual reports, teachers' contracts and reports, treasurer's bonds, and school censuses; and [3] School Registers (1933-1941) showing pupils' names and attendance records, daily programs, visitors' record, and state reading circle record.
Teacher's registers listing pupils' names, attendance, and daily programs, 1863-1869, 1897-1898, 1900-1906; and the district clerk's records, 1867-1913 which include minutes of annual and board meetings, register of school officers, treasurer's bonds, teachers' contracts, teachers' reports, and treasurer's register.
[1] School District Records (1925-1958) containing minutes of school board meetings, register of school officers, accounts of receipts and expenditures, teachers' contracts, treasurers' bonds, and school tax certificates; [2] Clerk's Papers (1941-1958) including school censuses, annual reports of clerks and teachers, official bonds, and other miscellaneous papers and forms; [3] Treasurer's Book (1952-1958) showing receipts and disbursements; and [4] School Registers (1935-1953) containing each pupil's name, standing, and attendance record, daily programs, visitors record, and state reading circle record.
[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.
[1] Clerk's Records (1948-1960) including minutes of district meetings, listing of orders drawn on the treasurer, and teacher's contracts; and [2] Treasurer's Records (1948-1960) showing receipts and disbursements including the names of the person paid or paying, amount of transaction, date, and purpose. There are also a few miscellaneous annual reports and financial records.
Clerk's records, 1886-1928, including proceedings of school district meetings, teacher's contracts, district treasurer's bonds, and treasurer's receipts and disbursements; school registers, 1888-1949, including pupils' names and attendance records, daily programs, and visitor's record; and census reports, 1912, 1916-1917.
Clerk's record including minutes of annual and special meetings, 1869-1878; order record, 1869-1876; contract for school building, 1869; district boundary statements, 1875; teachers contracts, 1874-1875 and certificate, 1878. Folder two is a teacher's register of students showing names, subjects, and attendance, circa 1893-1894 and 1949-1950. The Round Lake School was designated School District No. 3 in the Town of Grantsburg, 1869-1974, School District No. 3 in the Town of Trade Lake at its establishment in 1875, and School District No. 4 in the Town of Trade Lake, after November 22, 1875.
[1] Treasurer's Book (1868-1942) showing receipts and disbursements, and reports of treasurer to annual meetings; and [2] School Registers (1907-1913, 1919-1940) containing attendance record, and monthly and term summaries showing each pupil's classification number, sex, age, name, standing, and work accomplished, daily programs, record of visitors, and state reading circle record.
Clerk's records including minutes of annual and special school district meetings, listing of orders drawn on the treasurer's accounts, school censuses, and teacher's contracts. Treasurer's records (1952-1954) show receipts and disbursements, balance statements, and in some cases, the purpose of payment and the person paid.
[1] School District Record (1915-1934, 1947-1958) containing minutes of school board meetings, teachers' contracts, accounts of receipts and expenditures, school bonds, annual financial statements, map of district boundaries, transportation contracts, and reports of auditing committee; [2] Treasurer's Book (1957-1958) showing receipts and expenditures; and [3] School Registers (1926-1934, 1954-1957) including pupils' names and attendance records, report of work accomplished, daily program, visitors' record, and state reading circle record.
[1] School District Records (1891-1896, 1910-1957) containing minutes of school board meetings, register of orders drawn on treasurer, treasurer's bonds, clerk's annual reports, school censuses, teachers' contracts, and annual financial statements; [2] Clerks' Papers (1922-1955) including county school directory, teachers' reports, clerk's annual reports, school censuses, and other miscellaneous material; and [3] School Registers (1883-1888, 1890-1891, 1900-1906, 1919-1956) showing pupils' names and attendance records, reports of work accomplished, daily programs, visitors record, and state reading circle record.
[1] Treasurer's accounts of receipts and disbursements for the district, 1871-1947, showing dates, from whom received or to whom paid, for what purpose, and amounts; and reports of the district treasurer to Annual District Board Meetings, as required by Sec. 38, School Laws of 1863. [2] School registers, 1928-1936 and 1936-1943, containing teacher and pupil names, attendance, grades, work accomplished, daily program, record of visitors and books read by students. [3] District record book, 1959-1960, including minutes of meetings and cash disbursements by the district. [4] Annual reports, school censuses, audits, and a petition for school consolidation, 1871-1960.
Clerk's school district record including minutes of annual and special meetings, teachers' contracts, and treasurer's expenditures (1886-1904, 1922-1958).
Biographical information and recollections written in 1974 of the English Department at River Falls Normal School provided by Fred Short, an alumnus from the class of 1910; genealogical information concerning the family of Fred Short; and an 1833 land indenture and a proof sheet of a humorous article by Bob Short in the Connecticut Courant, May 14, 1827.
Correspondence, subject files, and clippings of an environmental group organized by local Sierra Club chapters in response to perceived inadequacies of H.R. 10529, a bill sponsoring a National Recreation Area in the Upper Mississippi River Valley.
Preserved by chair Pat Nolan, the correspondence includes letters between Task Force members and from other interested parties. Subject files contain correspondence, reports, studies, surveys, minutes, memos, proposed legislation, meeting notices, and pamphlets of the Task Force and other environmental and non-environmental groups involved with the same issues. The collection also contains correspondence and subject files concerning the St. Croix River inclusion in the National Scenic and Wild River System, and other Mississippi River environmental issues.
Siverling Family reunion booklets containing genealogical information on the descendants of Stephen Siverling (1834-1921) and Theresa Hattamer (1848-1906), residents of Waukesha County, Wisconsin.
Typewritten reminiscences of John Solon, mainly concerning his family's history in Ireland and events subsequent to their 1847 immigration to Dodge County, Wisconsin; written in 1911.
Photocopy of a letter, March 29, 1918, written by Mrs. Luther Spalding, River Falls, Wisconsin, to her daughter in California, in which she describes the burning of the River Falls Episcopal Church.
Records of the Spring Valley Iron and Ore Company, an iron mining and manufacturing firm in Pierce County, Wisconsin, including correspondence between owner Frederick H. Foote and manager Charles Brown, financial records, and miscellaneous legal documents concerning land sales and a legal suit.
Original record book, April 24, 1911-December 13, 1917, and November 14, 1951, of the St. Croix Bridge Company, the corporation formed to build a toll bridge over the St. Croix River at Hudson, Wisconsin, with one folder of agreements, 1911-1917, and clippings, 1941.
Membership lists and sacramental records, 1932-1966, of St. John's Evangelical Lutheran Church, including records of baptisms, confirmations, weddings, burials, and communions. A record book, 1895-1913, of the St. John's Youth Group, in German with an English translation prepared by Ursula Peterson, is also included. ?b St. John's Evangelical later merged with St. John's United Church of Christ.
Records of a support organization for the hospital and its residents, including bylaws, clippings on activities, announcements, programs, correspondence, financial reports, and ephemera.
Correspondence, invoices, and financial records, regarding the settlement of the estate of Staab of Hammond, Wisconsin.
Her legal affairs were handled by Fred E. Hartwig, also of Hammond.
A photocopied typewritten description of the conditions at Andersonville Prison, written by a son of Ole Steensland (1843?-1905?), 15th Wisconsin Volunteer Infantry, a prisoner there from 1863 to 1865.
Papers of Stratton, River Falls State Normal School, River Falls, Wisconsin, relating chiefly to his appointment as an assistant cartographer on the staff of the American Commission to Negotiate Peace, 1918-1919; and a letter, August 19, 1925, concerning maps used by the Commission.
Record including minutes of annual meetings, 1880-1897; registers of town and school district officers, 1879-1889; oaths of office, 1879-1903; town board road minutes, 1890-1897; order register, 1880-1887, 1890-1898; constables' bonds and oaths, 1881, 1884-1890, 1894-1895; chattel mortgage record, 1879-1898; school fund apportionment, 1879-1898; board financial report, 1879-1897; treasurer's bonds, 1879-1897; school district statistics, 1878-1896; and maps, 1878-1889.
Volume 1 covers 1878-1890; Volume 2, 1889-1903; and Volume 3 (chattel mortgages only), 1927-1931.
Personal property statements taken by the town assessor, showing date, property owner, school district number, assessor's name, age and valuation of livestock, number and valuation of other articles of personal property, total valuation, and taxpayer's signature.
Record books of the Valley Victors 4-H Club, Town of Pleasant Valley, St. Croix County, Wisconsin, containing minutes, membership records, listings of club and individual projects, and photos and clippings on special projects and awards.