Local government records.

Elements area

Taxonomy

Code

Scope note(s)

    Source note(s)

      Display note(s)

        Hierarchical terms

        Local government records.

          Equivalent terms

          Local government records.

            Associated terms

            Local government records.

              15 Archival description results for Local government records.

              15 results directly related Exclude narrower terms
              US ARC St. Croix Series 64 · collection · 1858-1976

              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).

              US ARC St. Croix Series 13 · collection · 1904-1959

              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.

              US ARC St. Croix Series 39 · collection · 1960

              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.

              US ARC St. Croix Series 15 · collection · 1859-1930

              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.

              US ARC St. Croix Series 83 · collection · 1892-1948

              Minutes of regularly scheduled meetings, by-laws, and correspondence relating to equipment and manpower requirements.

              US ARC Pierce Small Series 19 · collection · 1940-1943

              Incoming and outgoing correspondence of Mayor Herman T. Hagestad concerning war and defense preparedness, utilities, licensing, and routine matters of city administration.

              US ARC St. Croix Series 136 · collection · 1983-2005.

              Records of the negotiations between St. Croix County and the various government employee unions, including correspondence, notes, benefit cost estimates, research materials, collective bargaining and mediation requests, proposed and final offers, grievances, and agreements. Represented units include Courthouse, General Government Support Services (GGSS), Highway, Health Center, Human Services-Non Professional/Professional, Land and Water Conservation, Law Enforcement, and Social Services.

              Saint Croix County (Wis.) Personnel Department
              US ARC St. Croix Series 71 · collection · 1928-1978

              Annual premium lists detailing scheduled events at the St. Croix County Fair held at Glenwood City. Records are present for the years 1928-1929, 1957-1958, 1964-1965, 1968-1969, and 1972-1978.

              US ARC St. Croix Series 72 · collection · 1926-1935

              Annual premium lists detailing scheduled events at the St. Croix County Fair held at New Richmond under the auspices of the St. Croix Valley Agricultural Society. Records are present for the years 1926-1929 and 1934-1935.