Wrightstown (Brown County, Wis. : Town): Records, 1851-1994


Summary Information
Title: Wrightstown (Brown County, Wis. : Town): Records
Inclusive Dates: 1851-1994

Creator:
  • Wrightstown (Brown County, Wis. : Town)
Call Number: Brown Series 157

Quantity: 3.8 c.f. (2 archives boxes and 26 volumes)

Repository:
Archival Locations:
UW-Green Bay Cofrin Library / Green Bay Area Research Ctr. (Map)

Abstract:
Records of the Board of Supervisors, 1860-1993; Clerk, 1869-1964; Treasurer, 1851-1982; Justice of the Peace, 1890-1907; and Board of Health, 1878-1929. The most comprehensive documentation of the town government is found in the proceedings of the Board of Supervisors and in greater detail in the Clerk's record books, 1869-1964. Other records include election records (1868-1915), highway records (1852-1953), Treasurer's records (1851-1982), Justice of the Peace dockets from the town and the village of Greenleaf (1890-1907), and Board of Health records (1878-1929). The dockets include records of a few marriages and also some births. Also present is an agreement to form the Wrightstown Farmers Mutual Insurance Company.

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-brow0157
 ↑ Bookmark this ↑

Scope and Content Note

Town Board of Supervisors records consist mainly of proceedings or minutes of regular and special Board meetings (1860-1993). Information concerns all aspects of the Board's powers and duties. Included is a folder of miscellaneous records (1864-1918) containing notices of special town meetings including several relating to raising a special tax for Civil War soldier bounties, election records, and several resolutions. Records also include proceedings of regular and special Board meetings (1886-1952).

Clerk's Record Books (1869-1964) contain, but are not limited to, proceedings of annual town meetings and meetings of the Board of Review, Board of Equalization and various sub-committees; reports of receipts and disbursements and other financial records; election results; record of oaths of office and bonds of officials; and, in some cases, chattel mortgage records, record of school district boundaries, school district statistics and apportionment of school funds. Matters considered include highway district issues, liquor license applications, school district business, and the levy of taxes. Also included is an agreement to form the Wrightstown Farmers Mutual Insurance Company, 1875.

Election record volumes (1868-1915) contain lists of voters and statements of votes for town offices.

Highway records (1852-1953) typically contain proceedings and actions of the Town Board concerning roads; petitions and orders laying out or altering highways including legal descriptions of the route, field notes of surveys, and grievances regarding highways; district supervisor's warrants and highway tax lists. The highway tax lists contain name of person assessed, legal description of real estate, value of personal property, poll tax, and remarks.

Treasurer's records (1851-1982) consist of account books showing orders issued, money received, and disbursements; and other records.

Justice of the Peace dockets (1890-1907) show the names of the plaintiff and defendant, date, and proceedings primarily in monetary disputes heard in Wrightstown and the Village of Greenleaf. The volume for 1901-1904 contains a name index. A few marriages are recorded as well as births.

The Board of Health/Town Board record book (1878-1929) was used by the Health Board to record reports concerning cases of disease; quarantine; and number of births, deaths and marriages (names are sometimes listed). The Town Board used the book to record school district boundary changes and fence disputes.

Arrangement of the Materials

By office of origin.

Contents List
Series: Board of Supervisors
Proceedings of the Town Board
Box   2
1860-1869
Volume   1
1886-1916
Volume   2
1916-1952
Volume   21
1952-1961
Box   2
1962
Box   2
1971-1977
Box   2
1990-1993
Box   1
Miscellaneous records, 1864-1918
Note: 1921-1928 records are in the Board of Health record book listed below.
Series: Clerk
Record books
Volume   3
1869-1879
Volume   4
1880-1883
Volume   5
1884-1889
Volume   6
1890-1897
Volume   7
1896-1912
Volume   8
1912-1923
Volume   9
1924-1942
Volume   22
1943-1964
Box   1
Filing: creation of the Wrightstown Farmers Mutual Insurance Co., 1875
Volume   23
Box   2
Chattel mortgages, 1886-1900
Election
Volume   10
1868-1884
Volume   11
1869-1883
Volume   12
1884-1896
Volume   13
1898-1915
Highway
Box   2
1852-1869
Volume   14
1869-1879
Volume   15
1879-1896
Volume   16
1897-1953
Series: Treasurer
Accounts
Box   2
1851-1867
Volume   17
1892-1898
Volume   18
1898-1933
Box   2
Bonds, 1922
Orders
Box   2
1886-1906
Volume   24
1961-1982
Series: Justice of the Peace
Dockets
Box   2
1890-1899
Volume   25
1893-1904
Volume   19
Box   1
1901-1904
Volume   20
Box   1
1904-1907
Volume   26
Box   2
Series: Sanitary Board minutes, 1985-1994
Series: Board of Health/Town Board
Box   1
Record book: Board of Health, 1878,1884, 1911-1929; Town Board, , 1921-1928