Showing 24891 results

Archival description
8596 results with digital objects Show results with digital objects

Picture submitted to paper by herman Norden, Baldwin, Wisconsin. From left top row, Thomas Porter, John L. Hamilton, Ezra Healey, John Burnett, Belden Eaton, Gilbert Thurston, Asaph Dailey, Moses Goodnoe, John C. Jones, James W. Dean; bottom row, William J. Egbert, Ephriam W. Dawley, Edward W. Day, Everett Wadsworth, Daniel J. Dill, W. P. Marshall, Nejamin F. Briggs, and William S. Ensign.

US ARC PH 2011.008.020 · item · [between 1908 and 1918]
Part of Photographic postcard collection

Real-photo postcard with image of a group of eight men, two women, one child, and a dog standing outside of a house. The house has a banner that reads "4th of July at John Till's" and the porch American flags decorate the house and one of the women holds a flag. Most of the men's faces are blacked out due to shade. Printed on Azo paper with all four triangles pointing up (used between 1904 and 1918); Till moved to New Richmond in 1908. Unused.

US ARC PH 1994.052.001 · item · 1917
Part of Photographic postcard collection

Real-photo postcard with image of the fire at the Sixth St. School in Hudson, Wisconsin, on February 18, 1917. Title handwritten on verso, possibly by the donor (Willis H. Miller). Printed on Azo paper with two triangles pointing up and two down (used 1910-1930). Unused.

A - H, 1857-1933
US ARC St. Croix series 23-8.A.2.1 · 1857-1933
Part of Clerk, Hudson, St. Croix County, Wisconsin, reports and papers

Armory. Papers relating to construction of, 1908
Assessment, Statements of, 1907-1932
Assessor's reports of agricultural production, 1878-1928
Building permit applications and related papers, 1887-1932
Charter and amendments, 1857, 1858, 1860
Civil war bounty payments. Papers concerning, 1863-1865
Claims, Committee on, and related special committees. Reports, 1857-1920, 1927 (chiefly , 1857-1870 and 1918-1920). Physical Description: (4 folders)
Clerk, City
• Annual reports of city orders issued, 1857-1920
• Trial balances, 1864-1893
Common Council
• Minutes, 1922-1928
• Notices of meetings, 1894-1928
Communications to the Common Council, miscellaneous, 1857-1906, 1928-1933
Comptroller, City. Annual estimates of receipts and disbursements, 1867-1903
Drainage of swamps and ponds. Petitions concerning, 1858, 1865-1869
Election expenses, candidates' statements of, 1901-1902, 1909
Fire Committee and related special committees: Reports, 1858-1874
Fire Department
• Petitions concerning, 1858-1867
• Miscellaneous papers concerning, 1866-1932
Health, City Board of, and related committees. Reports and papers, 1897-1931

Hudson (Wis.). Clerk