Carnegie Commission on the Future of Public Broadcasting Records, 1969-1980

Container Title
Eau Claire Series 122
Clerk's Record Volumes
Volume   1
1876-1926
Proceedings of Town Meetings, 1878-1885
Register of Town Officers, 1878-1884
Register of School Officers, 1876-1881
Oaths of Office, 1878-1886
Proceedings of Town Board Meetings, 1878-1882
Drawn on Town Treasurer, 1878-1884
Constable Bonds and Oaths of Office, 1885
Record of Chattel Mortgages, 1878-188?
Record of Estrays, 1882-1883
Record of Marks and Brands, 1883-1884
Memoranda, 1884-1885
Appointment of School Funds, 1878-1885
Financial Reort of Town Board, 1880-1884
Town Treasurer's Bonds, 1878-1921
Town Clerk's Report, 1878-1885
School District Maps, 1878-1926
Volume   2
1885-1921
Proceedings of Town Meetings, 1885-1892
Register of Town Officers, 1885-1916
Oaths of Oficers, 1886-1921
Proceedings of Town Board Meetings, 1885-1894
Drawn on Town Treasurer, 1886-1895
Constables Bonds, 1886-1913
Proceedings of Town Meetings, 1886-1913
Financial Report of Town Board, 1888-1890
Town Treasurers' Bond, 1887-1920
Town Treasurer in Account, 1916-1918
Town Clerk's Report, 1884-1892
Volume   3
1897-1939
Proceedings of Town Meetings, 1897-1903
Residence and Term of Office, 1906-1921
Oaths of Office, 1895-1939
Proceeding of Town Board Meeting, 1894-1904
Drawn on Town Treasurer, 1894-1912
Constables' Bonds and Oaths of Office, 1895-1939
Chattel Mortgages, 1907-1921
Apportionment of School Funds, 1911-1921
Financial Report of Town Board, 1919-1925
Town Treasurer's Bond, 1894-1914
Drainage Fund, 1912-1920
Incidental, 1914-1918
Road and Bridge, 1914-1918
Poor, 1914-1920
Volume   4
1921-1938
Town Meetings, 1921-1938
Receipts Journal, 1922-1938
Order Register, 1921-1938
Summary Financial Report, 1921-1938
School Taxes and Apportionments, 1935
Proceedings of Board Meetings, 1921-1938
Index of Chattel Mortgages, 1931-1938
With Residence and Term of Office, 1921-1938
State of Wisconsin, 1922-1935
Town Treasurer's Bond, 1922-1937
Constables' Bonds and Oaths, 1924-1938
Volume   5
1939-1967
Town Meetings, 1939-1966
Board Reviews, 1966
Board Audit Meetings, 1939-1953
Receipt Journal, 1939- 1957-8
Order Register, 1940-1967
School Taxes and Apportionment, 1940-1942
Proceedings of Board Meetings, 1939-1967
Officers and Term of Office, 1939-1965
Oaths of Officers, 1939-1967
Treasurer's Bond and Oaths, 1939-1967
Bond and Oath of Justice of the Peace, 1941-1963
Official Bond and Oaths, 1941-1945
Description of Boundaries, 1959
Memoranda, 1940-1947