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.
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.). ClerkTranscript 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.
Annual departmental reports for St. Croix County offices made in accordance with state law, including information on personnel, finances, and general operations. Each volume contains a table of contents.
Record of marriage licenses arranged by the last name of the bride giving name of woman and man and their ages, date of license, and license number.
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.
Proceedings of the annual meetings of the County Board of Supervisors including minutes, register of county expenses, names of town, city, and village supervisors and attendance record, lists of orders drawn, member lists of county standing committees, and voting record of supervisors.
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.
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.
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.
Tax certificate redemption record giving the date redeemed, number of certificate, date of tax, by whom redeemed, to whom deeded, and the amount.
Minutes of town board meetings, election results, proceedings of the board of appeals, audit reports, and highway records.
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.
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 ClerkMinutes 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.
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.
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.
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.
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.
Record of town elections including inspectors' oaths, poll lists, election returns, and certificates of election.
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).
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.
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.
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.
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.
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.
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.
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.
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.
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).
List of persons subject to military duty residing in the town of Clifton, enrolled between June 13-25, 1863.
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.
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 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.
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.
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.
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.
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.
Statements by the town board establishing and altering district boundaries; showing section, township, and range.
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.
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.
[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.
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.
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.
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.
[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.
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 CompanyA 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.
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)