Records of property ownership, type of land, building data, and tax assessments for real estate.
St. Croix County -- Wisconsin
70 Archival description results for St. Croix County -- Wisconsin
Audit reports for the city containing summary financial statements for city accounts. Included also are audits of the city water and sewage treatment departments.
Informations (sworn accusations) read before the County Court by the District Attorney to formally charge individuals with criminal violations of state statutes. Entries list charge, date of action, place of offense, name of district attorney, name of defendant, and date of information given. Volume 1: 1878-1909; Volume 2: 1910-1926; Volume 3: 1927-1953.
Record of judge's decisions and orders. Content includes names of plaintiff and defendant, case summaries, date, judgments, and orders.Index in front of each volume.
Rough drafts of minutes of city council meetings, 1933-1937, and minutes of council meetings, 1938-1947. Also included are miscellaneous petitions and resolutions, 1931-1936.
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.
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.
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.
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.
Volume that records complaints in police justice court. Gives the charge, summary, fees, and court costs. It is likely that many of the cases were remanded to the County Court.
Includes: [1] Journal (1864-1925) listing date, nature, and amount of receipts and disbursements. Major accounts include general and school funds. Accounts are indexed in beginning of each volume. Volume one also includes list of treasurers (1864-1909); [2] Cash Journal (1888-1900) listing all receipts and disbursements; [3] Ledger (Waterworks Account) (1892-1901) listing receipts and expenditures by account and date thereunder; and [4] Account Book (1861-1886) showing receipts and disbursements by accounts and chronologically thereunder. This volume appears to be a journal recording school fund and tax receipts accounts. There is an index. The summary above refers to the processed portion dated 1861-1925; there are unprocessed additions, 1867-1959, 1976.
Minutes of regularly scheduled meetings, by-laws, and correspondence relating to equipment and manpower requirements.
Chattel mortgage record showing date of mortgage, date mortgage filed, date mortgage due, amount of mortgage, names of mortgagor and mortgagee, and date mortgage withdrawn and by whom withdrawn.
Clerk's journal recording city expenditures. This record is cross-referenced to Order Books "A"--"E" and Ledgers, Vols. 1 and 2. Included in Volume 1 is a record of dog taxes collected, 1912-1913, listing date of collection; name of owner; name, breed, and color of dog; and amount paid. Also included is a list of persons to whom it was forbidden to sell or give liquor, 1912-1918. Volume 1 covers 1857-1894 and Volume 2, 1894-1917.
The summary above refers to the processed portion of the series dated 1857-1917. Additional accessions are described below, 1926-1934.
Ledger, 1857-1917, listing city expenditures. The ledgers are indexed and cross-referenced to the clerk's journals for the same period, which are in turn cross-referenced to the clerk's order books. Includes volume 1 (1857-1894) and volume 2 (1894-1917).
The summary above refers to the processed portion of the series dated 1857-1917. Additional accessions are described below, 1917-1926 and 1940-1975.
Official oaths and surety bonds, listing some or all of the following information: name of official, position held, term of office, names of sureties, amount of bond, dates of oaths and bonds, and names of witnesses.
Record of orders issued by the City Clerk listing the number, date, and amount of order; to whom issued; for what purpose or from which fund drawn; and date of cancellation. Volume 3 also includes a list of city orders "outlawed," 1857-1858. Volume 5 is a categorical listing of orders by denomination (1, 2, 3, 5, and 10 dollars), 1865-1870 and 1873
Records of city-owned land, including abstracts of title to lands held by the city (1858-1932); deeds to city-owned lands (1860-1927); and an option to buy a parcel of land (1919).
Dockets kept by Justices of the Peace of the 1st, 2nd, and 3rd wards and for the city at large, summarizing the processing of minor civil and criminal cases, showing names of parties, pleas, verdicts, judgments, fines, and other related procedures. In some instances, the Justices of the Peace functioned concurrently as Police Justices.
Records include pupil attendance records (1879-1885), annual reports and school censuses (1915-1925, 1945-1954), apportionment agreement (1956), District Clerk record books (1867-1958), teacher contracts (1882, 1913, 1916, 1926), textbook listings (1901-1956), correspondence of the Schoolhouse Building Committee (1927-1928), school registers (1885-1956), announcements from the Superintendent of Schools (1907-1927), and a valuation of school district property (1884).
Attendance register of the fourth and fifth grades. Contains name of teacher, names and ages of students, and attendance record.
Clerk's records (1899-1917, 1947-1953) including minutes of annual and special school district meetings, listings of orders drawn on the treasurer's accounts, school censuses, and teacher's contracts. Treasurer's records (1937-1953) show receipts and disbursements, balance statements, and in some cases, the purpose of payment and the person paid. School registers (1918-1930) indicate names of teachers and pupils, attendance records, remarks concerning the promotion and progress of students, and a register of visitors.
Minutes of school district meetings (1932-1946), order register (1918-1947), and papers relating to closing the school (1946).
District records consisting of a clerk's book (1866-1932) containing minutes, financial records, and teacher contracts; a librarian's book (1896-1901) recording books loaned to each pupil; and folders of annual reports (1917-1952), school census (1923-1951), and clerk's correspondence (1933-1952) including dissolution of the school district. School registers (1868-1900) show each pupil's name, age, grade, and attendance record, daily program, subjects studied, and visitors record.
Clerk's records (1913-1955) including minutes of annual and special school district meetings, listings of orders drawn on the treasurer's accounts, school censuses, and teacher's contracts. Treasurer's records (1868-1955) show receipts and disbursements, balance statements, and in some cases, the purpose of payment and the person paid. School registers (1940-1955) indicate names of teachers and pupils, attendance records, remarks concerning the promotion and progress of students, and a register of visitors.
Clerk's records containing minutes of meetings and financial records.
Clerk's records (1875-1953) including minutes of annual and special school district meetings, listings of orders drawn on the treasurer's accounts, school censuses, and teachers' contracts. Treasurer's records (1876-1953) show receipts and disbursements, balance statements, and in some cases, the purpose of payment and the person paid. School registers (1927-1935) indicate names of teachers and pupils, attendance records, remarks concerning the promotion and progress of students, and a register of visitors
District records consisting of a clerk's book (1906-1921) containing financial accounts and minutes of some annual meetings; and pupil registers (1907-1948) with some gaps.
Dockets kept by Justices of the Peace P.B. Parker (Vol. 1-2, 1877-1882), R.R. Bourn (Vol. 3, 1879-1885), and Robert Little (Vol. 3, 1886), showing parties, complaint, summonses and writs issued, evidence entered, and judgment rendered. Volume 3 contains one case for the City of River Falls, 1st Ward Justice Court, R.R. Bourn presiding, April 15, 1885.
Docket kept by Justice of the Peace R.J. Bedwell, showing parties, complaints, summonses and writs issued, evidence entered, and judgments rendered.
Records, 1980-2004, consisting of clippings, certificates, photographs and four scrapbooks documenting the events supported and held by the club members. 4-H is an organization of young people across America who learn leadership and life skills while supporting the agricultural sciences. Mann Valley 4-H organized events that the youth develop skills while participating in activities that teach them healthy living and citizenship. The 1990 photographs capture a dinner's activities including a bonfire, trivia game, and hayride. The four scrapbooks consisting of photographs and news clippings capture the club's various annual events including talent show, softball games, and fairs.
Minutes of the monthly meetings of the board.
Record book listing graduates, grades, and book rental. Also included is a folder with class lists and miscellaneous papers, 1906-1930.
Records including the treasurer's record of district receipts and disbursements, 1903-1931; minutes of the district annual meetings and of school board meetings, 1908-1931; and lists of school library books.
Clerk's records (1940-1950) including minutes of annual and special school district meetings, listings of orders drawn on the treasurer's accounts, school censuses, and teachers' contracts. Treasurer's records (1899-1950) show receipts and disbursements, balance statements, and in some cases, the purpose of payment and the person paid. School registers (1899-1937) indicate names of teachers and pupils, attendance records, remarks concerning the promotion and progress of students, and a register of visitors.
Clerk's records (1940-1952) including minutes of annual and special school district meetings, listings of orders drawn on the treasurer's accounts, school censuses, and teachers' contracts. Treasurer's records (1940-1952) show receipts and disbursements, balance statements, and in some cases, the purpose of payment and the person paid.
Clerk's records including correspondence (1880-1902), minutes of the school district annual meetings (1877-1894), miscellaneous copies of the district treasurer's records (1877-1897), teachers' contracts and certificates (1877-1894), school censuses (1891-1896), and miscellaneous class records.
School records, including an attendance and scholarship register (1932-1937), a Clerk's district record (1911-1939), a Clerk's record book (1953), Clerk's records (1954-1956), contract and agreements (1953-1956), school censuses (1950-1955), school district meeting minutes (1940-1955), a teacher's register (1950-1951), and a Treasurer's account book (1904-1956)