National Committee Against Repressive Legislation Records, 1948-2003

 
Container Title
Brown Series 38
Series: Clerk. Clerk's General File, 1853-1965
Physical Description: 6.8 cubic feet (16 archives boxes and 1 flat box) 
Scope and Content Note: Records, primarily from the 1950s and 1960s, including resolutions, petitions, ordinances, orders, plat maps, agreements, assessments, reports of town officers, correspondence to and from state and county departments and private individuals, papers of various town departments, hearing transcripts, road surveys, tuition claims, and audit reports; all gathered by the clerk in performance of his duty and relating to a wide range of topics. Many documents deal with the town's attempt to change its status beginning in the 1940s when competing groups of citizens attempted either to incorporate Preble as a city or to join it to the neighboring city of Green Bay. Lack of a clear public consensus and legal intricacies hindered attempts at change until Preble and Green Bay consolidated in 1964. The materials in the series document the struggle both through official records and through petitions, letters, newspaper clippings, and pamphlets. Post-consolidation records deal with the referendum which sanctioned consolidation and with the means used to merge the services of the two communities. Arrangement: alphabetical by folder title.
Box   1
Folder   1
Agreements, 1872, 1927-1963
Box   1
Folder   2
Annexation of Cryan Plat by Green Bay, 1956-1962
Annexation (Proposed)
Box   1
Folder   3
Blavat and Reed Property by City of Green Bay, 1961
Box   1
Folder   4
Crooks and Bush Properties to the City of Green Bay, 1961
Box   1
Folder   5
Fabry Property to the City of Green Bay, 1960-1961
Box   1
Folder   6
Misc. Plats to the City of Green Bay, 1937-1949
Box   1
Folder   7
Town of Preble to the City of Green Bay, 1960
Box   1
Folder   8
Assessments, 1871, 1872, 1931-1964
Box   1
Folder   9
Bids, 1936, 1934
Box   1
Folder   10
Board of Appeals, 1946-1964
Box   1
Folder   11
Board of Review, 1936-1956
Box   1
Folder   12
Brown County Regional Planning Commission, 1961-1963
Box   1
Folder   13
Building Code Changes, 1949-1960
Box   2
Folder   1
Census Materials, 1955-1964
Box   2
Folder   2
Civil Defense Director's Papers, 1955-1963
Box   2
Folder   3
Condemnation Actions, 1942-1964
Box   2
Folder   4
Consolidation of the Town of Preble with the City of Green Bay, Papers of, 1964
Box   2
Folder   5
Corporation Notes Records, 1940-1944
Correspondence
Box   2
Folder   6
Brown County Highway Commission Papers, 1957-1964
Box   2
Folder   7
City of Green Bay, 1939-1964
Miscellaneous
Box   2
Folder   8
1935-1960
Box   3
Folder   1
1960-1963
Box   3
Folder   2
1963-1964
Box   3
Folder   3
Sewer, 1882-1944
Box   3
Folder   4
State Board of Health, 1947-1964
Box   3
Folder   5
State Highway Commission, 1939-1964
Box   3
Folder   6
State of Wisconsin, 1942-1964
Box   3
Folder   7
Electrical Ordinance Changes, 1954-1961
Box   3
Folder   8
Fire Department Papers, 1929-1955, 1963
General Informational Reports and Budgets
Box   4
Folder   1
1872, 1928-1951
Box   4
Folder   2
1951-1964
Green Bay Metropolitan Sewage District Papers
Box   4
Folder   3
1933-1960
Box   4
Folder   4
1961-1964
Box   4
Folder   5
Incorporation Hearing Transcript, December 12, 1949
Box   5
Folder   1
Incorporation Papers of the Village of Preble, 1952
Box   5
Folder   2
Incorporation (Proposed) of the Town of Preble as a City, Papers of, 1961-1964
Box   5
Folder   3
Industrial Commission Papers, 1939, 1961-1964
Box   5
Folder   4
Injunction: Town of Preble vs. Max Stone and Martin Baumgartner, 1942
Box   5
Folder   5
Insurance, 1933-1963
Box   5
Folder   6
Inventories, 1956
Box   5
Folder   7
Labor Relations, 1960-1965
Box   5
Folder   8
Ledger of Town of Preble, 1949-1951
Box   5
Folder   9
Motor Vehicle Registration, 1940-1941, 1964
Ordinances
Box   5
Folder   10
Garbage, 1942-1951
Box   5
Folder   11
Miscellaneous, 1931-1963
Box   5
Folder   12
Park Board Papers, 1946-1962
Box   5
Folder   13
Petitions and Orders to Vacate, 1931-1964
Petitions for a Referendum on Incorporation
Box   5
Folder   14
1955
Box   5
Folder   15
1958
Box   6
Folder   1
Petitions for Highway Construction, 1878, 1927-1953
Box   6
Folder   2
Petitions for Reassessments, (1954-1964)
Petitions
Box   6
Folder   3
Miscellaneous, 1871, 1939-1964
Box   6
Folder   4
Sewers, 1927-1947
Plat Maps
Box   16
Folder   1
1955-1959
Box   16
Folder   2
1960-1964, n.d.
Box   7
Folder   1
Plumbing Code Changes, 1939-1959
Box   7
Folder   2
Poll Lists, 1871-1872, 1939
Box   7
Folder   3
Preble Centennial - Histories and Papers, 1959
Public Service Commission Papers
Box   7
Folder   4
1955-1961
Box   7
Folder   5
1961-1964
Box   7
Folder   6
Register of Deeds Papers, 1952-1963
Reports
Building Inspector
Box   7
Folder   7
1947-1957
Box   7
Folder   8
1957-1964
Box   7
Folder   9
Electrical Inspector, 1953-1964
Box   7
Folder   10
Engineer, 1954-1962
Box   7
Folder   11
Fire Chief, 1954-1964
Box   7
Folder   12
Health Officer, 1953-1954
Box   8
Folder   1
Plumbing Inspector, 1939-1964
Box   8
Folder   2
Police Justices, 1955-1964
Box   8
Folder   3
Poundmaster, 1959-1964
Box   8
Folder   4
Town Treasurer, 1954-1964
Welfare Director
Box   8
Folder   5
1953-1960
Box   8
Folder   6
1960-1964
Resolutions
Box   8
Folder   7
Concerning Employee's Salaries, 1929-1964
Box   8
Folder   8
For Referendums, 1955-1959
Miscellaneous
Box   9
Folder   1
1934-1959
Box   9
Folder   2
1959-1964
Rezoning Petitions and Ordinances
Box   9
Folder   3
1938-1949
Box   9
Folder   4
1949-1958
Box   9
Folder   5
1958-1960
Box   9
Folder   6
1960-1963
Box   10
Folder   1
1963-1964
Box   10
Folder   2
Road Surveys, 1860-1928
Box   10
Folder   3
School District Papers, 1873, 1934-1951
School Transportation Papers
Box   10
Folder   4
1949-1955
Box   10
Folder   5
1955-1961
Box   10
Folder   6
1962-1965
Box   11
Folder   1
Sewer Bonds, 1923-1945
Box   11
Folder   2
Sewer Proposals and Agreements, 1941-1950
Box   11
Folder   3
Sidewalk Construction Papers, 1939-1947
Box   11
Folder   4
Social Security Papers, 1951-1961
Box   11
Folder   5
Special Improvement Trust Account, 1952-1965
Box   11
Folder   6
State Department of Taxation, Annual Information Returns, 1954-1959
Box   11
Folder   7
Stipulation: Wisconsin-Michigan Power Company vs. Town of Preble, 1956-1957
Box   11
Folder   8
Storm Sewer Construction, 1936-1949
Box   16
Folder   1
Street Length Maps, 1956-1964
Street Lights and Bus Routes Papers
Box   12
Folder   1
1931-1950
Box   12
Folder   2
1950-1953
Box   12
Folder   3
1954-1959
Box   12
Folder   4
1959-1964
Box   12
Folder   5
Tavern Licenses, 1870, 1942-1957, 1960
Tax Statements
Box   13
Folder   1
1915-1949
Box   13
Folder   2
1950-1964
Box   13
Folder   3
Tax Computations, 1946-1950
Box   13
Folder   4
Town Attorney's Papers, 1934-1964
Box   13
Folder   5
Town of Preble vs. Town of Matteson, 1938-1942
Box   14
Folder   1
Trailer Court Reports (sample), 1961-1964
Box   14
Folder   2
Treasurer's Receipts of Tax Monies Received from the State, 1942-1964
Tuition Claims
Box   14
Folder   3
1940-1951
Box   14
Folder   4
1951-1964
Box   14
Folder   5
Village Powers of the Town of Preble, 1935
Vocational School Enrollment
Box   14
Folder   6
1954-1959
Box   14
Folder   7
1959-1965
Box   14
Folder   8
Warranty Deeds, 1853-1894
Water Department Audit Reports
Box   15
Folder   1
1949-1953
Box   15
Folder   2
1954-1959
Box   15
Folder   3
1960-1963
Box   15
Folder   4
Water Department Papers, 1937-1963
Box   15
Folder   5
Weed Commissioners' Papers, 1935
Box   15
Folder   6
Willow Street Traffic Light Papers, 1959-1964
Box   15
Folder   7
Wisconsin Towns Association's Newsletters, 1950-1963
Box   15
Folder   8
Zoning and Planning Commission Papers, 1956
Zoning Changes, Petitions and Ordinances
Box   17
Folder   1
1946-1952
Box   17
Folder   2
1953-1956
Box   17
Folder   3
1957-1963
Box   17
Folder   4
Zoning Commission Papers, 1951-1964