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.
Statement of principles, reports of meetings, emergency operating procedures, survival plans, sequence dialing lists, and Department of Agriculture bulletins.
The Civilian Conservation Corps, established in 1933 and active until 1942. It was part of the New Deal, a series of programs established by President Franklin D. Roosevelt in response to the Great Depression, and employed young men between the ages of 18 and 25 for manual labor work on Federal Lands. 182 of the over 16,000 camps were in the state of Wisconsin, including the 626th, 633rd, 3661st, and 4610th camps.
This collection consists of Bi-weekly and Monthly Newsletters for CCC camp activities.
There are also Handwritten letters, typed letters, Newspaper Clippings, Conference Address.
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.
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.
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.
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.). ClerkAnnual 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.
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.
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.
A certified abstract of assessment rolls for real estate and personal property for several cities, villages, and towns; and a certified statement of the principal farm products growing in the county.
Included are abstracts for 1910, 1916, and 1953.
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.
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.