Books containing copies of judgments, orders, and rules for court procedures laid down by the Circuit Court. For all entries, record shows date and place of judgment, order, or rule. For judgments and orders pertaining to a specific case, the names of plaintiff, defendant, and attorneys are also shown.
Volume 1 also contains a record of appointments of undersheriffs and deputy sheriffs for January and February 1871; and a copy of the Articles of Association of the St. Croix Driving Park Association, 1872.
Register of certificates issued by the Clerk of Circuit Court in payment of fees and travel expenses due to witnesses, jurors, and court officials.
Record shows the date and number of the certificate, name of person to whom certificate issued, reason certificate issued, number of days attendance at court, number of miles traveled, amount due for per diem service and for travel fees, total amount due, and to whom certificate delivered. For 1857-1916 and 1922-1923, record also shows date certificate delivered; for 1857-1906 record shows date canceled.
Record book containing five sections: (1) List of jury commissioners appointed, showing name, residence, dates of term, and sometimes remarks; arranged by date of appointment; (2) Minutes of jury commissioners' meetings, arranged by date of meeting; (3) Oaths of jury commissioners, arranged chronologically; 4) Lists of petit jurors drawn for each term of Circuit Court, showing name and residence of each juror; and (5) Lists of citizens eligible for jury duty, furnished by jury commissioners, showing each person's name and residence, date name received by commissioners, date person was drawn for jury duty if drawn, term served on jury, and sometimes miscellaneous remarks. Names were drawn from these lists for jury panels, and the lists were revised periodically. Names are listed alphabetically by first letter of surname and thereunder by date list was compiled.
Copy book containing copies of Circuit Court orders for publication of summonses. These orders are issued in civil actions when a defendant cannot be found within the State of Wisconsin for service of a summons. Each order shows date of issue; names of plaintiff(s) and defendant(s); the cause for court action; defendant's residence and/or post office address outside the state if known; property in Wisconsin owned by the defendant, if any (not shown for divorce cases); name of the newspaper in which the summons is to be published; and locality where newspaper is published.
Also included is one copy of an order of reference, designating a referee to examine a claim for the foreclosure of a mortgage and report the amount due the plaintiff (1906).
Record of orders issued by the Court in civil cases. Entries show names of plaintiffs, defendants, and orders including findings of fact and conclusions of law, which are compact summaries of cases and decisions, show cause orders, stipulations, Sheriffs reports of sale, dates of action, and name of judge. Types of cases include divorce, foreclosure, alimony, and property disputes.
Records of naturalization proceedings in the Circuit Court of Pierce County. Records include Declarations of Intention (1854-1962), Petitions and Oaths (1858-1963), Certificates (1906-1925), and indexes to these records (1858-1963). Also included are ancillary documents such as Depositions of Witnesses (1931-1963), Orders (1930-1963), Repatriations (1940-1943), and General Correspondence (1952-1958).
Miscellaneous Papers, including miscellaneous orders in chambers, lists of justices of the peace, annual statistics of cases, and a 1916 poll list for the Village of Spring Valley.
The miscellaneous orders in chambers, 1896-1929, signed by the Circuit Judge and addressed to the Clerk of Circuit Court, Jury Commissioners, and others, pertain to rules of practice, scheduling of sessions, choosing and summoning of jurors, and other administrative matters.
The certified lists of persons elected justice of the peace, together with appointments and resignations of justices of the peace, 1905-1908, were submitted by clerks of each local unit. These lists include names of justices-elect who failed to post bond, were therefore disqualified from office, and thus do not appear in "Lists of Officers and Justices" (Pierce Series 27).
The annual statistics of cases brought before the court, show number of cases tried and days consumed in various types of court actions (1924); and number of criminal prosecutions, convictions, acquittals, and cases pending, submitted to the State Board of Control (1925-1929).
Minutes of civil and criminal case proceedings in open court that document the name of presiding judge; names of officers, jurors, and witnesses sworn; cases called; motions and orders during trial; jury verdicts; and openings, recesses, and adjournments of the court.
Registers of elected or appointed court and county officers and justices, showing title of office, name of officer, officer's residence, date of election or appointment, term of office, and (where applicable) date bond filed.
The record for 1873-1943 also shows date the oath was filed and official before whom it was taken; and (where applicable) date bond made, dated bond approved, amount of bond, and names of two sureties.
Record of Circuit Court judgments ordering sale of mortgaged property to satisfy unpaid debts. For each case, the record lists term of court, date and place of proceedings, and names of presiding judge, plaintiff, and defendant; followed by the text of the judgment which states the name of a referee appointed by the Court to report the amount due plaintiff; amount due plaintiff and costs as reported by the referee; amount due plaintiff and costs as adjudged by the Court; description of mortgaged property; date and by whom property is to be auctioned unless judgment is previously satisfied; and procedural information including name(s) of person(s) on whom summons served, responses filed by defendant(s) after summoning, date notices of lis pendens filed with Register of Deeds, date of judgment, and date judgment docketed.
Volumes 1 and 3 record judgments in cases where the entire amount of debt is due (1881-1926). Volume 2 records judgments where part of the debt is not yet due (1881-1923).
Dockets of Circuit Court judgments ordering foreclosure and auction of mortgaged property, showing date of judgment; name of defendant liable for deficiency if auction does not yield sufficient return to satisfy judgment; name(s) of defendants not liable for deficiency; names of plaintiff and plaintiff's attorney; amounts of judgment, fees, and costs due and date due; description of mortgaged property; and either date notice of satisfaction of judgment was filed with the Court, or date report of sale of mortgaged property was filed, amount sold for, and costs of sale.
Record also sometimes shows case number and date docketed.
Summary record of disposition of civil suits heard in Circuit Court. For each civil suit, record lists names of plaintiff and defendant, party against whom judgment is rendered, amount of judgment, amount of court costs, date judgment rendered, and notations concerning execution of judgment.
Record containing copies of indictments presented to the Court by the Grand Jury (1868-1871), and summaries of indictments ("informations") prepared and presented by the District Attorney (1872-1929). Each indictment or information shows name of defendant(s), date crime was allegedly committed, crime with which defendant is charged, and date of indictment or information.
The record also contains a few copies of orders listing witnesses to be subpoenaed, signed by the Circuit Judge; and bail bonds and bonds for keeping the peace, approved by the Circuit Judge.
Index to civil and several criminal case files. Entries consist of names of the plaintiffs and defendants, and case numbers.
Record of execution of Circuit Court judgments ordering payment of a specified amount with interest and/or costs, showing for each case in which a writ of execution of judgment was issued, the names of plaintiff(s) and defendant(s); party against whom judgment was rendered; amount of judgment, costs, and/or interest due; date writ of execution issued; to what officer of the court writ was issued; to whom delivered; and date writ was returned to the Clerk of Circuit Court. Record also usually contains remarks of the officer who returned the writ, stating whether judgment was satisfied or no property was found which could be seized to satisfy the judgment.
Record of filing of certain types of judgments and related documents, kept under the provisions of Wisconsin Laws of 1885, Chapter 200. Record shows number assigned on instrument; type of instrument (judgment, transcript of judgment, decree of foreclosure, or mechanic's lien); date and hour of docketing; names of plaintiff, defendant, and plaintiff's attorney; and, in most instances, amount adjudged due.
Where the instrument filed is a decree of foreclosure, the record also describes property affected. Many entries also contain suit number and/or the volume and page number where the instrument is recorded, in the following records: Judgment of Foreclosure Record (Pierce Series 15), or Court Record, Judgment Docket, or Order Book (records not held by the State Historical Society for these years).
Court record volumes for both criminal and civil cases tried in Pierce County Circuit Court. The volumes generally provide name of plaintiff and defendant, names of attorneys, action or charge, and filing dates of papers. Criminal record identifies the municipal district where the crime was committed. Volume 1 includes criminal cases from the years 1879, 1883-1933. Volume 2 (original civil volume 1) covers civil cases from 1875-1895 and Volume 3 (original volume 4) covers civil cases from 1930-1945.
Files of primarily criminal cases in Circuit Court including complaints, summonses, warrants, motions, appeals, judgments, and orders. Cases relate to criminal offenses such as murder, assault and battery, adultery, larceny, fornication, illegal liquor sales, vandalism, and gambling. The few civil suits involve monetary transactions and personal disputes including divorce. Criminal case files include #1-366, 468-839, 925, 1403, and 1441, roughly dated from 1866-1962 (bulk 1866-1930). Civil case files include #1-100 (circa 1866-?) and #5086, #7966, #8141-8171 (1916-1939).
A summary record of daily proceedings before the court in civil cases. Contents include titles of cases heard; notes regarding actions taken by the court; lists of witnesses called; appearances and motions made by attorneys; records of documents filed with the court; and judgments and settlements delivered.
Letters received by the Clerk of the Circuit Court concerning the routine activities of that office such as filing papers, issuing, transcripts, and collecting fees. Also included are a few letters pertaining to political matters. Major correspondents include Nils P. Haugen, Walter C. Owne, Allen P. Weld, St. Croix County Clerk of Circuit Court W. E. Webster, and officers of several neighboring counties.
Certificates filed by justices of the peace for each conviction for violation of a state law or county ordinance. Each certificate shows names of plaintiff (state or county), defendant, and presiding justice; date and place of trial; defendant's residence; date and description of offense; sentence imposed; whether or not fine was paid (if applicable); date certificate issued; and date certificate filed with the Clerk of Circuit Court.
Also included are a few certified statements signed by the Sheriff, giving dates of discharge and names of prisoners released from the county jail; commitments of persons to the county jail or state correctional institutions; and Recognizances (bonds) to Keep the Peace attached to certificates of conviction when so ordered by the justice, listing amount of bond and time period within which bond will be forfeited if poster of bond breaches the peace.
Calendars listing cases scheduled for trial at each term of the Court. For each case, the record shows term (month and year); case number; names of plaintiff, defendant, and their attorneys; and sometimes judge's remarks relating to the case.
For civil cases, record also shows whether the case was tried by judge or jury (1872-1949); and names of presiding judge, sheriff, and clerk of circuit court; date issue joined; whether issue of law or of fact; and sometimes notations that the case is an appeal or an action for divorce (1881-1949).
For criminal cases, the record also shows names of presiding judge, sheriff, and clerk of circuit court; charge; locality where crime was allegedly committed; date warrant was issued; name of official issuing warrant; name of complainant; and verdict (1873-1947).
Originals and copies of documents filed with the Clerk of Circuit Court, including (1) a notebook containing copies or pasted-in originals of appointments, revocations of appointments, and oaths of office of undersheriffs and deputy sheriffs (1857-1869); certificates of ordination or other credentials of clergymen, together with certificates of election of church trustees (filed 1858-1901); appointments of notaries public (1859-1875); and certificate of limited partnership between T. W. Stillman and A. P. Wills (1858); and (2) original certificates or ordination (1901-1920) and appointments, revocations of appointments, and resignations of undersheriffs and deputy sheriffs (1895, 1926-1930).
Tax sale books showing date, person assessed, land description, acreage, purchaser, date of sale, purchase price, assignee, interest, charges, total charges, and remarks.
Rolls show ownership and description of taxable lands, assessed valuation of each parcel, taxes due, and record of payment of taxes. Total valuation, taxes due, and taxes paid are shown for personal property. For the years 1854-all tax rolls were retained; after rolls were retained for each year for the city of River Falls and generally for the decennial years for all other local units; for the years 1975-1995 only tax rolls for every fifth year have been retained. Assessment rolls are present for various units of local government for scattered years.
Pierce County, Wisconsin. Treasurer. Tax and assessment rollsListing of state-owned lands and lands mortgaged to the state, showing legal description of the land, number of acres, and class of land (school, University, or mortgaged). Later volumes also show assessed valuation.
Lists of state, university, and swamp land, and land mortgaged to the state which had delinquent taxes held against it. Such land could not be sold to satisfy delinquent taxes.
Mimeographed monthly statements of the financial condition of Pierce County as of the last day of each month, consisting of (a) Lists of assets and liabilities, by account; (b) Statement of revenues for the calendar year, listing for each revenue source, amounts of actual revenues, appropriated revenues, and excess or unrealized revenues; (c) Statement of expenditures for the calendar year, listing for each account, amounts of actual expenditures, appropriated revenues, and unexpended appropriations; and (d) Monthly recapitulations, listing treasurer's cash balances, value of certificates of deposit held, savings account balance, total value of U.S. government bonds held, and accrued interest on bonds.
Although varying to some degree, each volume generally contains accounts for each city, town, and village within the county recording the disbursement to and receipt of funds from local government units.
The county as agent of the state collected its taxes from the local units; it also handled the sale of lands for unpaid taxes and then returned the money to the local units; the county also handled the funds for building bridges and roads which were taxed locally.
Record of daily cash financial transactions with the county. Includes the amount, person paid or paying, and in some cases, the special accounts involved.
Although there is some overlap between volumes, charges recorded in full in one volume are only summarized in another or not recorded at all. Volume 3 also contains some redemption of tax sales certificates.
Record of receipts and disbursements connected with the construction of the county courthouse indicating amount, person paid, and date of payment or receipt of funds.
A summary record of real estate within the county noting dates when land was sold to satisfy delinquent taxes and the amount of the unpaid tax. The date when the land was entered is also recorded.
Directories listing names of Pierce County school district officers and teachers.
Directories are present for the years 1903, 1914, 1916, 1919, 1926, 1936-1937, 1940-1941, 1943-1944, 1947, and 1949.
Annual reports providing aggregate statistical information regarding Pierce County's common schools, such as numbers of students, salaries of teachers, enrollment, attendance, educational experience of teachers, and financial statements. ?b The processed portion dates 1922-1963; there are additional accessions dating 1896-1916.
Pierce County (Wis.). Superintendent of SchoolsAnnual census reports listing the names and ages of persons between the ages of 4 and 20 years old who were rural school district residents. The census often includes such information as the total numbers of persons residing in the towns that comprised a school district.
Copies of certificates of purebred, grade, and crossbred stallions registered in Pierce County, indicating owner, pedigree and description of each stallion, and date of registration.
Wisconsin Laws 1905, Chapter 116, required certificates of enrollment for stallions. Wisconsin Laws 1913, Chapter 168, eliminated this requirement.
Record of reports by physicians of accidents they treated as specified in Laws of Wisconsin, 1905, chapter 416. Each report includes the name, age, race, sex, residence, marital status, occupation, and place of employment of the injured person and the cause and severity of the injury.
Record of the registration of chiropractors in Pierce County, 1925-1954 (Vol. 1); of optometrists practicing in Pierce County, 1916-1933 (Vol. 2); record of veterinarians practicing in Pierce County, 1907-1951 (Vol. 3); record of physicians practicing in the county, 1904-1956 (Vol. 4); and register of physicians, midwives, clergy, and funeral directors, 1942-1945 (Vol. 5). Each indicates the name of the registrant, address, and in some cases information regarding the registrant's professional education.
Index to deed and mortgage record books indicating the mortgagor or granter, mortgagee or grantee, date of contractual instrument, amount of consideration, description of the real estate involved, date when recorded, volume and page number in which the mortgage was recorded, date of satisfaction, and remarks concerning the satisfaction.
Index recording names of couples receiving marriage licenses in Pierce County, date of wedding, and page number in the marriage record.
Primarily chattel mortgage records kept by city, town, and village clerks which were collected by the register of deeds. The chattel mortgages include the names of mortgagor and mortgagee, amount of mortgage, and dates of filing, mortgage due, and release. Some volumes contain listings of conditional sales which may include dates of contracts and filing, names of seller and buyer, and a description of goods sold. There are two volumes of chattel mortgage records, 1914-1933, which contain copies of some of the towns' chattel mortgage records as well as mortgages filed only with the register of deeds.
Primarily chattel mortgage records kept by city, town, and village clerks which were collected by the register of deeds. The chattel mortgages include the names of mortgagor and mortgagee, amount of mortgage, and dates of filing, mortgage due, and release. Some volumes contain listings of conditional sales which may include dates of contracts and filing, names of seller and buyer, and a description of goods sold. There are two volumes of chattel mortgage records, 1914-1933, which contain copies of some of the towns' chattel mortgage records as well as mortgages filed only with the register of deeds.
Reports from the County Extension Agents to the County Board of Supervisors, including agricultural agents' reports, 4-H club leaders' reports, and demonstration agents' reports; and material concerning a tree planting project accompanying the George Washington bicentennial.
Papers, mostly incoming correspondence to the County Clerk, pertaining to county matters such as tax sales, payment of bills, operations of various county departments and programs, and various activities of the county board.
The processed portion of this series is summarized above and dates 1897-1942.
Additional accessions are located at WHS in Madison and date 1885-1963. These materials are primarily correspondence with the War Department and records related to military service, 1917-1918 but also town plats, 1960-1963; and a list of dentists, 1885-1888.
Record of tax sales and redemption showing information on land including legal description of parcel, to whom sold, date of sale, amount sold for, to whom assigned, date of redemption, interest, and charges. Volume 1 covers townships 24-26. Volume 2 covers townships 26-27.
Records including Statements of Taxes and Indebtedness, 1877-1932, which indicate assessed valuation, the amount for the various state, county, special district, and local taxes levied, and indebtedness of cities, towns, and villages; Abstracts of Assessment Rolls, 1876, indicating the total assessed valuations for personal and real property in the cities, towns, and villages; Tabular Statements of Real Estate Sold, 1885-1893, indicating the number of acres and lots sold, the total consideration received, and assessed valuation of the property sold; the reports of the county clerk to the Department of State Audit, 1940-1960, describing the sources of county revenue and the various categories of disbursements and indebtedness; the School Aids Apportionment, 1928-1951, recording the amounts of state, county, and local district aid for each district in the county; and the School District Valuations, 1950-1964, indicating the assessed valuation, full valuation, and school levy for each school district for the county.
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.
Record of statements of taxes and indebtedness filed by towns, cities, and villages, showing date, local unit, assessed valuation, all taxes levied, and all bonded and other indebtedness incurred and outstanding.
Petitions from towns, villages, and cities for the construction of new bridges; and reports of bridge commissioners recording the amount of bridge contracts paid by the county and the amount paid by the town. ?b There are scattered papers related to road work.
Clerk's record of tax sale certificates assigned, chiefly 1858, showing land description of each plot; date of sale; date and to whom certificate was assigned; face value of certificate, accrued interest, and total amount paid by assignee; and date and amount of each payment to the County Treasurer.
Record does not show certificate numbers.