Showing 1064 results

Archival description
2 results with digital objects Show results with digital objects
US ARC Polk Series 43 · collection · 1858- circa1881

Highway records, 1858-circa 1881, including taxes, orders, and minutes. Includes register of overseers of highways, and terms of office; minutes of meetings of the town supervisors regarding the laying out of highways; road orders issued; agreements for damages to affected property owners or releases from damages therein; road district lists with name of owner, description, valuation, taxes assessed, and payments made or other notes; and road district maps.

Polk County Clerk
US ARC St. Croix Series 35 · collection · 1857-1973

Clerk's and Treasurer's records including reports of the meetings and meetings of the board of supervisors; audits of town accounts; receipts and disbursements records, records of chattel mortgages, estrays, marks and brands, taxes levied, division of school districts and apportionment of school funds, and election of town officers and oaths administered; poll list; and highway records showing location of roads.
The summary above refers to the processed portion dating 1857-1917. Additional accessions are described below, 1859-1973.

US ARC St. Croix Series 2 · collection · 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 Small Series 11 · collection · 1858

Annual report of the Clerk of the Board of Supervisors to the State Superintendent of Schools showing detailed information for each town on such things as number of school districts, average number of months school taught, number and ages of children, average wages, financial matters, types of books used and names of authors, school house construction, valuation of school houses, and school libraries.

US ARC St. Croix Series 16 · collection · 1860-1898

County Clerk's record of lands sold at annual tax sales for the previous year's unpaid taxes. For each parcel of land sold, the record shows year of tax sale, certificate number, to whom certificate sold, land description and acreage, and amount for which sold. For redeemed lands, the record also shows by whom redeemed, date of redemption, amount for which redeemed, and paid. For lands on which tax deed was taken, the record shows to whom deeded and date of deed. A few entries show the name of the former "supposed owner" of the land sold.

US ARC St. Croix Series 4 · collection · 1899-1946

Application and marriage license record including date of application, name of contracting parties, age, place of residence, name of parent or guardian giving consent, names of witnesses, by whom application issued, date marriage license issued, number of marriage license, and amount of fee.

US ARC St. Croix Small Series 2 · collection · 1943

Transcript of a hearing conducted November-December, 1943, by the County Board Committee of Inquiry for the purpose of making a full investigation of criticisms regarding the administration of the Highway Commissioner and the Highway Committee and the dealings of the chairman of the County Board with the Highway Department.

US ARC St. Croix Series 135 · collection · 1975-2016

Minutes from select county committees for St. Croix County. Includes Agriculture, Emergency Management, Fair Board, Health and Human Services, Law Enforcement, Natural Resources, Planning, Transportation, and Veterans Services. See contents list for complete list of committees.

Saint Croix County (Wis.). Clerk
US ARC St. Croix Series 7 · collection · 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 3 · collection · 1905-2009

Annual printed directories of public officials having jurisdiction within the county, prepared and published by the county clerk. Directories list national and state officers and legislators, court justices and officers, county board members, county officers and certain county employees, and town, village, and city officers and supervisors.
More recent directories also show members of each county board standing committee, and U.S. census population totals for each local unit.
Included are directories for these years: 1905/6-1934/5, 1936/7-1941, 1943-1979, and 2005-2009. Additional directories may have been added since this cataloging.

US ARC St. Croix Series 115 · collection · 1899-1954

Record book, 1899-1954, containing minutes of school board meetings, annual district meetings, special meetings, financial information, 1899-1954; and school census including names and ages of students, 1900-1912. Also includes a transcription of the school census, and miscellaneous correspondence, 1945-1954, compiled by Nancy Gartmann Hawkinson, 2010.

US ARC Polk Series 3 · collection · 1923-2009

Annual printed directories of public officials having jurisdiction within the county, prepared and published by the county clerk. Directories list national and state officers and legislators, court justices and officers, county board members, county officers and certain county employees, and town, village, and city officers and supervisors. $$b More recent directories also show members of each county board standing committee, and U.S. census population totals for each local unit.
Included are directories for these years: 1923, 1942, 1956, 1964, 1965, 1969, 1970, 1973, and 2007/08-2008/09. Additional directories may have been added since this cataloging.

US ARC Pierce Series 3 · collection · 1908-2025

Annual printed directories of public officials having jurisdiction within the county, prepared and published by the county clerk. Directories list national and state officers and legislators, court justices and officers, county board members, county officers and certain county employees, and town, village, and city officers and supervisors.
More recent directories also show members of each county board standing committee, and U.S. census population totals for each local unit.
Included are directories for the following years: 1908-1910, 1912-1914, 1916-1920, 1922, 1924-1927, 1929-1980, 1986-1989, 1992-1993, 1996-1998, 2000-2003, 2005-2011, and 2013-2025. Additional directories may have been added since this cataloging.

US ARC St. Croix series 23 · collection · 1857-1933

Reports and papers filed by the City Clerk including petitions, communications, and reports to the Common Council; Council resolutions and ordinances; utility franchises; copies of legislative acts, 1857-1860, chartering and amending the charter of the city; and other records.

Hudson (Wis.). Clerk
US ARC River Falls Mss DM · collection · 1977-1994

Papers concerning the families of Ira, George, and Clark Smith of Elmwood, Wisconsin; consisting of legal documents on land transactions in Pierce and Dunn counties, articles by Clark Smith on his memories of Farmhill in Rock Elm Township, Pierce County, and financial and other records.

US ARC River Falls SC 320 · collection · circa 1977

Photocopied genealogy of the Clark and Thompson families compiled by Sullivan, circa 1977.
The genealogy, 1796-1976, includes charts and copies of letters and news articles.

US ARC River Falls SC 27 -- River Falls SC 213 · collection · 1929-1951

Papers of Clarence Julius Reiter, editor of the Hudson Star Observer, 1928-1952, primarily letters to him regarding issues in St. Croix County, Wisconsin. Correspondents include Congressman James A. Frear discussing personal matters and referring to national and state politics (1929-1939), State Senator Warren P. Knowles, the county highway commissioner, a World War II soldier in France, and a resident complaining about crime and lack of action by the sheriff (1930-1947) (all in River Falls SC 27). A 1951 series of letters (in River Falls SC 213) relate to dedication ceremonies and publicity arrangements for the interstate bridge over the St. Croix River at Hudson, Wis. This file also includes an historical sketch of both the new bridge and the old toll bridge it replaced.

US ARC River Falls SC 49 · collection · 1914-1918

Account book and miscellaneous papers of the Civic League of Hudson, an organization which became the Hudson Law Enforcement League in 1916.
Recorded are receipts, disbursements, lists of members, and one entry, Nov. 1, 1917, showing a $59.45 payment for detective work.

US ARC St. Croix Series 84 · collection · 1931-1947

Rough drafts of minutes of city council meetings, 1933-1937, and minutes of council meetings, 1938-1947. Also included are miscellaneous petitions and resolutions, 1931-1936.

US ARC River Falls Mss BH · collection · 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 St. Croix Series 119 · collection · 1878-1953

Informations (sworn accusations) read before the County Court by the District Attorney to formally charge individuals with criminal violations of state statutes. Entries list charge, date of action, place of offense, name of district attorney, name of defendant, and date of information given. Volume 1: 1878-1909; Volume 2: 1910-1926; Volume 3: 1927-1953.

US ARC St. Croix series 130 · collection · 1851-1957

Record of judges' decisions in civil cases. Includes names of plaintiffs, defendants, a case summary, dates of actions, and name of judge. Vols. B-Q and one volume labeled "Rule Book" (1851-1957).

Wisconsin. Circuit Court (St. Croix County)
US ARC St. Croix series 113 · collection · 1850-1985

Case files relating to criminal and civil cases brought before the St. Croix County Circuit Court. Cases may include complaints, summonses, warrants, motions, appeals, judgments, and orders. Criminal offenses may relate to cases such as murder, assault and battery, adultery, larceny, fornication, illegal liquor sales, vandalism, and gambling. Civil suits may involve monetary transactions, personal disputes, divorce cases, and other family court-related matters.

Wisconsin. Circuit Court (St. Croix County)
US ARC Burnett Series 23 · collection · 1870-1953

Records of naturalization proceedings in the Circuit Court of Burnett County. Records include Declarations of Intention (1907-1950), Petitions for Naturalization (1907-1953), Naturalization Records (1888-1906), Naturalization Petitions Granted (1929-1953), Index to Naturalizations (ca. 1870-1945), and Certificates and Oaths (1907-1944).

US ARC River Falls SC 84 · collection · undated

Papers concerning the history of the parish of the Church of St. Anne, Somerset, Wisconsin; including reminiscences by missionary Chrysostom A. Verwyst and genealogical information on the descendants of Alexandre Belisle.

US ARC River Falls SC 309 · collection · 1981

Biography of Christine Pedersen of River Falls, Wis., written by Huelskamp. The daughter of Danish immigrants, she was born in 1900 on a dairy farm on what is today the campus of the University of Wisconsin-River Falls, graduated from River Falls, and was employed as a teacher and a librarian before retiring in 1965 and spending time on numerous volunteer activities.

US ARC ARC 2021.025.001 · collection · 1846-1992, 2021

Christian and Anna Junkman papers and photographs (undated, 1846-1918, 2021) include materials relating to Anna's parents and siblings, the extended Cope family, and well as Christian's father, William; Glen Junkman and family papers and photographs (1911-1992), also include papers of their daughter, Mary Lorenzen; Estella Clarke (nee Junkman) papers and photographs (1864-1945, 2021) also contain materials related to her husband, William, including the Clark, White, and Ingli families.

Junkman, Christian P.
US ARC River Falls SC 420 · collection · 1882-1915

Papers of Staples, an Osceola, Wisconsin, druggist and Grand Master of the State Independent Order of Odd Fellows, consisting of diary fragments, 1882-1906, speeches made before fraternal groups, clippings, and other materials.

US ARC River Falls SC 34 · collection · 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.

US ARC River Falls Mss BJ · collection · 1896-1915

Various household account books and insurance sales records kept by Hanson, an insurance agent probably located in Ellsworth, Wisconsin. Included are cash books, an insurance invoice register, and policy registers for Citizens Insurance of Missouri policies and Northwestern Fire and Marine Insurance Company policies.

US ARC River Falls SC 278 · collection · undated

Memoir written after 1935 by Pearson, describing his early life in Sweden and Denmark, immigration to Boston in 1880, relocation to Minneapolis in 1883, and removal to the Mann Valley area of Pierce County, Wisconsin in 1899; as transcribed and translated from the Swedish original by Edith Pearson in 1966.

US ARC River Falls SC 17 · collection · 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 ARC 1999.006 · collection · 1887-1893

Photographs created by Charles Francis Smith of houses and families in the vicinity of Elmwood, Wisconsin, circa 1887-1893. Also included are index cards with detailed descriptions for many, but not all, of the included images.

Smith, Charles Francis
US ARC River Falls SC 302 · collection · 1860-1862, 1887

Letters of Charles F. and Rachael A. Blood, including an 1860 letter from Charles to his future wife Rachael A. Sturm of Elmira, Illinois, describing his life while traveling to Pike's Peak in search of gold; an 1862 letter to Charles and Rachael from Franklin A. Blood at Camp Randall, Madison, Wisconsin; a letter from Albert W. Harriman (Oct. 1861) in which he describes his experiences stationed with the Union Army near Washington, D.C.; and a letter (Sept. 8, 1887) from Nellie Beard to Rachael in which Beard describes conditions at the Hudson, Wisconsin school at which she was a teacher, and reports on the theft of $12,000 apparently from the school's building fund.

US ARC River Falls SC 117 · collection · undated

Reminiscences by Parker of the town of Pleasant Valley, St. Croix County, Wisconsin, in the mid-1800's; and two clippings about Parker, an early settler there.

US ARC River Falls Mss AC · collection · 1936-1944

Papers of Madsen, Progressive Party state senator from Polk County, Wisconsin, containing legislative correspondence, campaign speeches and platforms of Polk County Progressive candidates in the 1941 elections, and material relating to the Farmer-Labor Progressive Federation of Polk County including a membership book.

US ARC River Falls Mss EP · collection · 1917-1919

Letters written by Charles Corcoran to his parents Mr. and Mrs. W. P. (Pat) Corcoran of River Falls, Wisconsin, during his World War I military service in the U.S. Army. Stateside letters focus on daily life as well as off-base trips to such cities as Little Rock, New York, and Philadelphia. Overseas correspondence begins on September 18, 1918 while assigned to the American Expeditionary Force in Mehun, France. Letters focus on daily life and impressions of France and England, but recount no combat action.

US ARC River Falls SC 394 · collection · 1863, 1893-1926

Miscellaneous papers of the Chapman family of River Falls, Wisconsin, consisting of three letters written by Frank Chapman to his sister Ella while he was stationed in Georgia and Puerto Rico during the Spanish-American War; one Civil War letter written by "Mr. George" at Bull Run, October 15, 1863 with ink made from berry juice (with a partial transcription); a 1908 marriage invitation and certificate; deeds; and newspaper clippings.

US ARC River Falls SC 204 · collection · circa 1948

Narrative poem written by Edwin T. Reed, a River Falls native, with a letter from him to Eunice Thompson, daughter of River Falls founder Joel Foster, explaining the factual source of the poem.