Board of Supervisors, Crawford County, Wisconsin, Records, 1817-1991


Summary Information
Title: Board of Supervisors, Crawford County, Wisconsin, Records
Inclusive Dates: 1817-1991

Creator:
  • Crawford County (Wis.). Board of Supervisors
Call Number: Crawford Series 4

Quantity: 2.9 cubic feet (8 archives boxes and 1 oversize folder)
Repository:
Archival Locations:
UW-Platteville Southwest Wisconsin Room / Platteville Area Research Ctr. (Map)

Abstract:
Records produced by or for the Crawford County Board of Supervisors, primarily consisting of proceedings, but also including affidavits, construction bids, correspondence, election returns, expense reports, jury verdicts, petitions, promissory notes, resolutions, summons, vote tallies, and writs of execution.

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-craw0004
 ↑ Bookmark this ↑

Scope and Content Note

This collection was created through the merger of Crawford Series 1, Crawford Series 4, and Crawford Series 17. As such, the original arrangement of these individual series has been maintained. Beyond this, each of the series is arranged chronologically.

"Board of Supervisors' papers, 1817-1915" includes affidavits, apprenticeship agreements, bonds, contracts, correspondence, election returns, jury verdicts, orders, petitions, poll lists for 1829, promissory notes, recognizances, summons, and writs of execution filed with the clerk of the county commissioners. After 1828, many of the documents were signed by Joseph Brisbois as justice of the peace, clerk of county court, and register of probate. The final folder in this accession is a sixty-one page list of papers received from the Board, relating to the settlement of the estates of Pierre Paquette and Joseph Rolette and of miscellaneous papers created between 1817 and 1858.

"Proceedings, Claims, and Reports, 1820-1907" primarily consists of handwritten proceedings, resolutions, vote tallies, and claims and expenses approved by the board. Also included are bids for the position of county attending physician for 1881, county property inventories, reports on county road projects, and bids and specifications for the courthouse in 1866 and the poor house in 1890. The county poor house is also represented by hand drawn floor plans.

Finally, "Printed Proceedings, 1895-1991" contains printed proceedings of the County Board of Supervisors, which were published annually in pamphlet form. These published proceedings include County Clerk's minutes for each meeting of the County Board and the documents considered by the Board at each meeting. These documents include: petitions, memorials, communications, and claims addressed to the Board; reports of county officers and of Board committees; resolutions and ordinances; and other papers relating to operations, services, finances, planning, and policy of county government.

Related Material

Crawford County, (Wis.) Board of Supervisors proceedings, 1821-1902 (Crawford Micro Series 2)

Subject Terms
County government -- Wisconsin -- Crawford County.Supervisors (Local government) -- Wisconsin -- Crawford County.Crawford County (Wis.) -- Politics and government.Local government records.
Contents List
Crawford Series 4
Series: Papers of the Crawford County Board of Supervisors, 1817-1915
Box   1
  Folder 1
Board papers, 1817-1832
Box   1
  Folder 2
Board papers, 1833-1848
Box   1
  Folder 3
List of papers received from the Board of Supervisors, 1915 January 15
Series: Proceedings, Claims, and Reports, 1820-1907
Box   2
  Folder 1-21
Proceedings, 1860-1901, undated
Box   2
  Folder 22
Road reports, 1847-1851, undated
Box   3
  Folder 1-24
Claims and expenses, 1820-1876
Box   4
  Folder 1-5
Claims and expenses, 1877-1881
Box   5
  Folder 1-18
Claims and expenses, 1882-1907, undated
Box   6
  Folder 1
County courthouse bids, 1866
Box   6
  Folder 2
Barn and shed specifications, 1868
Box   6
  Folder 3
Poor house contract and specifications, 1890
Oversize Folder   1
Poor house floor plan drawings, circa 1890
Box   6
  Folder 4
Property inventories, 1843-1847
Box   6
  Folder 5
Business licenses issued, 1850-1866
Box   6
  Folder 6
County attending physician bids, 1880-1884
Series: Printed Proceedings, 1895-1991
Box   7
  Folder 1
1895-1896, 1905, 1908, 1910-1916, 1918, 1928, 1930-1932, 1939, 1946-1960 1895-1960
Box   8
  Folder 1
1961-1969, 1971-1980, 1988, 1991 1961-1991