Buffalo County (Wis.). Clerk: Reports and Papers, 1853-1911

Contents List

Container Title
Box   1
Board proceedings and papers (including orders, claims and accounts), 1854-60, 1862, 1868, 1888, 1892, 1911.
Scope and Content Note: Contains 1888 petitions against the building of a $20,000 courthouse.
County officers annual reports, 1856-57, 1859, 1866, 1874-75, 1879, 1881, 1883, 1887-92, 1894-95, 1905
Box   1
Clerk, 1866
Box   1
Treasurer, 1856-57, 1859
Box   1
Schools superintendent, 1874, 1879, 1881, 1883, 1887-92, 1894-95
Box   1
Sheriff, 1875
Box   1
Soldiers relief commission, 1891
Box   1
Training school board, 1905
Box   1
Soldiers Relief Commission proceedings and applications, 1887-1893
Box   1
Communications, legal opinions and petitions, 1853-54, 1856, 1861, 1863, 1867, 1894, 1905
Box   1
Jail specifications, bids and contract, 1867-68
Box   1
Road and bridge papers (petitions, appointments, applications, board proceedings, committee reports and accounts), 1854-56, 1868-69, 1874, 1888, 1890-95, 1900, 1902, 1905, 1908. Also ferryman's bonds , 1874, 1888, 1908 and application for license, , 1868.
Box   1
Town boundary papers (petitions and remonstrances), 1857, 1867, 1883, 1887, 1903.
Box   1
Estray notices, 1869, 1874, 1877-80, 1882-83, 1886, 1888-89, 1895, 1904
Box   1
Statements of taxes and indebtedness, 1902-1904.
Box   1
Militia Lists, 1858-1859.
Box   1
Jury Lists, 1857, 1874
Box   1
Notices of town officers elected, 1874
Box   1
Bonds, oaths and appointments, 1855, 1859-61, 1887, 1898
Box   1
Lists of licensed dentists in Wisconsin, 1887, 1896, 1901
Box   1
Insurance Company Reports, 1902-03, 1910
[View EAD XML]