Mostrar 1064 resultados

Descrição arquivística
2 resultados com objetos digitais Mostrar resultados com objetos digitais
US ARC Burnett Series 31 · Coleção · 1905-1907

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.

US ARC Burnett Series 10 · Coleção · 1887-1924

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.

War Memorial Cemetery directory, undated.
US ARC River Falls SC 109 · Coleção · undated

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.

Clyde Campbell. Reminiscences, 1967.
US ARC River Falls SC 66 · Coleção · 1967

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.

William A. Campman. Muster rolls, 1898-1899.
US ARC River Falls SC 205 · Coleção · 1898-1899

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.

Edman and Carlson families. History, undated.
US ARC River Falls SC 392 · Coleção · undated

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.

Citizens State Bank of East Ellsworth, records, 1899-1932.
US ARC River Falls Mss BH · Coleção · 1899-1932

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.

US ARC Pierce Series 77 · Coleção · 1858-1932

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.

Lillian M. Cotter. Memoir, circa 1982.
US ARC River Falls SC 285 · Coleção · circa 1982

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.

Charles N. Cox. Papers, 1974-1976 and undated.
US ARC River Falls SC 34 · Coleção · 1974-1976 and undated

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.

Sadie Peterson Cresswell. Reminiscences, circa 1955.
US ARC River Falls SC 218 · Coleção · circa 1955

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.

Daughters of Rebekah. Lodge No. 161. Minutes, 1907-1957.
US ARC River Falls Mss DE · Coleção · 1907-1957

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 título
US ARC St. Croix Series 2 · Coleção · 1910-[ongoing]

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.
Reports are present for these years: 1910, 1912, 1920, and 1922-1979. Additional reports may have been added since this cataloging.

US ARC St. Croix Series 7 · Coleção · 1960

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.

US ARC St. Croix Series 40 · Coleção · 1854-1886

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.

David Sartori papers, 1962-1965.
US ARC River Falls SC 53 · Coleção · 1962-1965

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.

Frank Schmidt interview transcript, 1967.
US ARC River Falls SC 64 · Coleção · 1967

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."

US ARC Pierce Series 141 · Coleção · 1904-1962

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.

US ARC St. Croix Small Series 12 · Coleção · 1883-1889

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).

Oak Ridge School records, 1909-1942.
US ARC Pierce Series 45 · Coleção · 1909-1942

[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.

School District No. 2, Town of Union records, 1863-1913.
US ARC Pierce Series 151 · Coleção · 1863-1913

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.

Oak Center School records, 1925-1958.
US ARC Pierce Series 40 · Coleção · 1925-1958

[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.

Cudd School records, 1896-1958.
US ARC Pierce Series 30 · Coleção · 1896-1958

[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.

US ARC Pierce Series 109 · Coleção · 1948-1960

[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.

US ARC Pierce Series 149 · Coleção · 1886-1949

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.

US ARC Burnett Small Series 3 · Coleção · 1949-1950

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.

US ARC Pierce Series 68 · Coleção · 1868-1942

[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.

US ARC St. Croix Small Series 23 · Coleção · 1951-1954

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.

US ARC Pierce Series 42 · Coleção · 1915-1958

[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.

US ARC Pierce Series 33 · Coleção · 1883-1957

[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.

US ARC Pierce Series 110 · Coleção · 1871-1960

[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.

Fred Short papers, 1827, 1833, 1974, and undated.
US ARC River Falls SC 197 · Coleção · and undated

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.

US ARC River Falls Mss CM · Coleção · 1969-1976

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, 1965 and 1974.
US ARC River Falls SC 249 · Coleção · 1965 and 1974

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.

John Solon reminiscences, 1911.
US ARC River Falls SC 87 · Coleção · 1911

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.

Luther Spalding letter, 1918.
US ARC River Falls SC 185 · Coleção · 1918

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.

Spring Valley Iron and Ore Company records, 1902-1934.
US ARC River Falls Mss BI · Coleção · 1902-1934

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.

St. Croix Bridge Company records, 1911-1917, 1941, 1951.
US ARC River Falls Mss AL · Coleção · 1951

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.

US ARC River Falls SC 313 · Coleção · 1932-1966

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.

US ARC River Falls SC 377 · Coleção · 1966-1977

Records of a support organization for the hospital and its residents, including bylaws, clippings on activities, announcements, programs, correspondence, financial reports, and ephemera.

Sarah Staab estate settlement papers, 1942-1945.
US ARC River Falls SC 334 · Coleção · 1942-1945

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.

Ole Steensland essay, undated.
US ARC River Falls SC 273 · Coleção · undated

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.

Charles G. Stratton papers, 1918-1920, 1925, 1958.
US ARC River Falls SC 17 · Coleção · 1958

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.

US ARC Burnett Series 13 · Coleção · 1927-1931

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.

US ARC Burnett Series 17 · Coleção · 1910

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.

Valley Victors 4-H club records, 1946, 1949-1970.
US ARC River Falls Mss CD · Coleção · 1949-1970

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.