Town of Granville Records, 1842-1963


Summary Information
Title: Town of Granville Records
Inclusive Dates: 1842-1963

Creator:
  • Granville (Wis.)
Call Number: City of Milwaukee Archival Collection 10

Quantity:
  • 8.2 cubic ft. (20 boxes)
  • 28 volumes
  • 45 oversize folders

Repository:
Archival Location:
Milwaukee Public Library (Map)

Abstract:
Records of the Town of Granville, which was annexed by the City of Milwaukee in 1956. Contains meeting minutes, tax information, financial records, correspondence, and materials on schools and streets.

Note:

To request materials from this collection, create/login to your Special Collections Account.



Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.mwpl-cmac0010
 ↑ Bookmark this ↑

Biography/History

The same state legislation that created the City and County of Milwaukee, Wisconsin, also provided for the Town of Granville. Granville was Township Number 8, North of Range 21 East, located in the northwestern corner of the County. It bordered Washington and Waukesha Counties, the Towns of Milwaukee and Wauwatosa. It was organized as a Township in January 1840, from what was originally the Town of Milwaukee. Up until 1950, the Town of Granville for the most part remained intact. However, over the next few years the original township grew ever smaller due to annexation. A portion was incorporated in 1955 as the Village of Brown Deer. Then in 1956, most of the Town of Granville was consolidated into the City of Milwaukee. After a lengthy court battle, the last piece of land went to Brown Deer in 1962.

Scope and Content Note

This collection contains: Annexation Files, which include plat maps designating the areas of annexation, along with correspondence, ordinances, petitions, reports, and legal and administrative files documenting the process of annexation. The majority of the annexation files are arranged by resolution number. Highway Files include administrative and legal files dealing with laying out, improving, or vacating roads, streets, sanitary sewers, sidewalks, and alleys along with public notices of hearings, resolutions, town orders, and petitions. Justice of the Peace records include arrest and litigation records, bail bonds, civil warrants, judgments and awards, criminal complaints and warrants, receipts for bounties paid, search warrants, summons and subpoenas.

The Town Clerk’s Record Books have proceedings of town meetings and some also contain other matters such as the proceedings of the Town Board, financial records, oaths of office, register of town officers, and road records; some years of the proceedings are missing. The surveys are filed by Quarter Section. All surveys are from Town 8 North, Range 21 East with the exception of the survey of the proposed Village of Riverdale and the east quarter of section 4. The rest of the Town of Granville records include proceedings of the Board of Equalization, proceedings and officers of the Board of Health, proceedings of the Board of Review, Civil Service Ordinances, record of books for the Library, and correspondence of the Town Attorney. Materials from the Town Assessor, Town Board of Supervisors, Town Clerk, and Town Treasurer are included as well.

There are also numerous bound volumes in this collection. The Town Highway Record is divided into four sections: Register of overseers of highways and term of office, Proceedings of Town Board, Record of the boundaries of road districts, and Highway tax lists. The Election Record covers election information for various Granville officials. The Town of Granville collection also contains maps from the Milwaukee County Regional Planning Department and Wisconsin Highway Commission, various official town maps, as well as proposed bus routes to nearby cities.

Records from Granville schools are largely comprised of annual reports and legal files which focus on the redistricting of town school districts and joint school districts. The annual reports are not a complete set; some years or portions (districts) of some years are missing. Many reports contain a school census, listing names of children and other information. The School District No. 4 files contain bound volumes, including the Classification and Standing Record which is a complete record of the classification of the school. Information provided includes name of pupil, age, subject and grade, daily program of recitation, and teacher’s report to successor. Also included is a manual of the elementary course of study. The School Library Record is primarily comprised of two sets of records: The first part consists of the Record of Books in Library. The second part of the volume contains the School Library Record and details the daily distribution of library books. The Teacher’s Daily Register is an attendance record book for primary grades. Also included are monthly summaries and a register of visitors.

Arrangement of the Materials

The collection is arranged alphabetically and then chronologically within each folder.

Other Finding Aids

The school census from the 1890 annual report, located in Box 19 Folder 1, has been transcribed alphabetically:

Town of Granville School Census

Preferred Citation

Town of Granville Records, 1842-1963, Collection 10. City of Milwaukee Archival Collections, Milwaukee Public Library, Milwaukee, Wisconsin.

Related Material in the Milwaukee Public Library
Archival Collections

Publications and Other Items

Annual Report of the Town of Granville

Atlas : Town of Granville

Granville & Milwaukee Town Directory

Administrative/Restriction Information
Access Restrictions

There are no access restrictions on the materials. The collection is open to all in accordance with state law. The public may view City of Milwaukee Archival Collections by appointment at the Central Library. To request an in-person appointment, create/login to your Special Collections Account. If you have any questions, please contact the Archives and Special Collections Department at mplarchives@milwaukee.gov.


Use Restrictions

The researcher assumes full responsibility for conforming with the laws of libel, privacy, and copyright which may be involved in the use of this collection (Wisconsin Statutes 19.21-19.39).


Acquisition Information

Milwaukee Public Library receives official materials from city departments via the Milwaukee City Records Center, pursuant to state statutes and city ordinances governing the permanent retention of city records.


Processing Information

Processed by Janet K. Geronime, 1996 and 1999. Revised by Gayle M. Ecklund, 2001. In 2018, Bob Jaeger combined the previous Town of Granville collections with CMAC 10. Materials added by Bob Jaeger, 2022.


Contents List
Annexation Files
Box   1
Folder   1-85
No. 46-1031-A to 54-2127-A, 1946-1955
Oversize Folder   1
No. 53-819-A, maps, 1953
Note: See also Box 1, Folder 45
Box   2
Folder   1-14
No. 54-2367-A to 55-3323-A, 1955-1956
Oversize Folder   45
No. 55-3323-A, maps, 1956
Note: See also Box 2, Folder 14
Box   2
Folder   15
Brown Deer Park, 1954
Box   2
Folder   16
Cedarburg and Good Hope Roads, 1952
Box   2
Folder   17
City of Glendale Annexation, 1954
Box   17
Folder   1
Consolidation Ordinances Court Case, 1956
Box   17
Folder   2
Consolidation Plans and Notes, undated
Box   17
Folder   3
Coordinating Committee Meeting Minutes, 1956-1963
Box   2
Folder   18
Correspondence, 1949-1956
Box   2
Folder   19
Engelburg School District, 1955
Box   2
Folder   20
Legal Files, 1930-1956
Box   2
Folder   21
Lied Annexation, City of Glendale, 1954
Box   2
Folder   22
Miscellaneous, 1952-1955
Box   2
Folder   23
Ordinances, 1953-1955
Box   2
Folder   24
Petitions, 1954-1956
Box   17
Folder   4
Proposed Consolidation, 1953-1960
Box   2
Folder   25
Reports and Summaries, 1950-1956
Box   2
Folder   26
School Levies and Costs, 1955-1956
Box   2
Folder   27
Telephone Company, 1952-1953
Oversize Folder   2
Telephone Company, 1952-1953
Oversize Folder   3
Thurston Forest and Annexation Drawing No. 54-3260A, 1952-1955
Box   2
Folder   28
Union High School District of the Town of Granville, 1954-1955
Box   2
Folder   29
Board of Equalization, proceedings, 1872-1878
Board of Health
Box   2
Folder   30
Members and Officers, 1897-1916
Volume   1-2
Minutes, 1931-1956
Box   2
Folder   31
Proceedings, 1889-1906
Box   2
Folder   32
Board of Review, proceedings, 1879-1901
Volume   3-4
Board of Supervisors, drainage record, 1891-1918
Box   2
Folder   33
Civil Service, ordinances, 1945-1952
Box   2
Folder   34
“Consolidation? Incorporation? A Guide for Community Action”, 1955
Highways
Oversize Folder   4
Alley and Sidewalk Maps, 1937-1952
Box   3
Folder   1
Appeals to Justices of the Peace, 1856-1857
Box   3
Folder   2
Appointments and Listings of Overseers of Highways, 1844-1900
Box   3
Folder   3
Changing Street Names and House Numbers, 1931
Box   3
Folder   4
Contracts, 1891-1904
Box   3
Folder   5
Correspondence, 1887-1924
Box   3
Folder   6
Damage Assessments and Awards; Releases and Agreements, 1852-1912
Box   3
Folder   7
Ditch Construction, 1920-1942
Box   3
Folder   8
Extension of Western Avenue, 1919-1920
Box   3
Folder   9
Improving Alleys, 1938-1955
Note: See also Oversize Folder 4
Box   3
Folder   10
Improving Hopkins Street, 1929
Box   3
Folder   11
Improving Kaul Avenue, 44th, 52nd, 53rd, 54th, 59th, 60th, 61st, 62nd, 66th Streets, and Alley in Block 1 of G. A. West Subdivision, 1929
Box   3
Folder   12
Improving West Kaul Avenue from North 115th Street west to North 118th Street, 1953
Box   3
Folder   13
Improving Newton Place, 1935
Box   3
Folder   14
Improving North Range Line Road, 1954
Box   3
Folder   15
Improving North 42nd Street, 1934-1950
Box   3
Folder   16
Improving North 46th Street, 1950-1951
Box   3
Folder   17
Improving North 71st Street, 1945
Box   3
Folder   18
Laying out and improving West Bobolink Avenue, 1936-1955
Box   3
Folder   19
Laying out Boehlke Avenue, 1935
Box   3
Folder   20
Laying out and improving West Calumet Road, 1951-1952
Box   4
Folder   1
Laying out Cedar Drive, 1932
Box   4
Folder   2
Laying out and improving West Clinton Avenue, 1947-1955
Box   4
Folder   3
Laying out Davis Street, 1926-1927
Box   4
Folder   4
Laying out West Dean Road, 1955
Box   4
Folder   5
Laying out and improving Elm Avenue, 1929-1934
Box   4
Folder   6
Laying out Fairdale Road, 1927-1932
Box   4
Folder   7
Laying out West Florist Avenue, 1951-1955
Box   4
Folder   8
Laying out Fountain Avenue, 1932
Box   4
Folder   9
Laying out Granville Station Road, 1877
Box   4
Folder   10
Laying out Green Tree Road, 1936
Box   4
Folder   11
Laying out, altering and improving West Green Tree Road, 1951-1954
Box   4
Folder   12
Laying out and improving West Greenwood Terrace, 1947-1953
Box   4
Folder   13
Laying out West Harrison Avenue from Highway 41 (aka Appleton Avenue) east, 1940
Box   4
Folder   14
Laying out and improving Hassel Lane, 1938-1940
Box   4
Folder   15
Laying out and improving Kiehnau Avenue from Hopkins Road east, 1940
Box   4
Folder   16
Laying out and improving West Kiehnau Avenue from Cedarburg Road west, 1941-1942
Box   5
Folder   1
Laying out and improving West Kiley Avenue, 1952-1954
Box   5
Folder   2
Laying out and improving West Lancaster Avenue (formerly known as West Harrison Avenue) from West Appleton Avenue (Highway 41) east, 1942-1954
Box   5
Folder   3
Laying out and improving West Lancaster Avenue from North 105th to North 103rd Streets, 1946-1952
Box   5
Folder   4
Laying out West Lancaster Avenue from North 105th Street to North 107th Street, 1955
Box   5
Folder   5
Laying out Lolita Avenue, 1932
Box   5
Folder   6
Laying out West Mill Road, 1947
Box   5
Folder   7
Laying out West Myrtle Avenue, 1937
Box   5
Folder   8
Laying out and improving Certain Highways in Unrecorded Plat Known as Paradise Park, to-wit, North 106th Street from Mill Road to Bender Road; North 107th Street from Bender Road to Myrtle Avenue; and Myrtle Avenue from North 106th to North 107th, 1937
Box   5
Folder   9
Laying out and improving Treichel Avenue, 1927
Box   5
Folder   10
Laying out and improving Vera Avenue, 1941-1942
Box   5
Folder   11
Laying out North 35th Street, 1937-1947
Box   5
Folder   12
Laying out and improving North 36th Street west to North 41st Street and West Green Tree Road north to West Kiley Avenue, 1955-1956
Box   5
Folder   13
Laying out and improving North 40th Street, 1943-1955
Box   6
Folder   1
Laying out and improving North 41st Street, 1928-1953
Box   6
Folder   2
Laying out 42nd Street in the South West Quarter of Section 36, 1928
Box   6
Folder   3
Laying out 42nd Street from Mill Road north, 1934
Box   6
Folder   4
Laying out 42nd Street from Good Hope Road south, 1935
Box   6
Folder   5
Laying out North 42nd Street in the North West Quarter of Section 24, 1935
Box   6
Folder   6
Laying out and improving North 42nd Street from West Kiehnau Avenue north, 1943-1951
Box   6
Folder   7
Laying out North 42nd Street between West Good Hope Road and West Green Tree Road, 1951
Box   6
Folder   8
Laying out and improving North 42nd Street from West Green Tree Road north to West Boehlke Avenue, 1951-1952
Box   6
Folder   9
Laying out and improving North 42nd Street from West Clinton Avenue north to the south line of proposed Tripoli Park No. 3, 1955-1956
Box   6
Folder   10
Laying out 44th Street, 1929
Box   6
Folder   11
Laying out North 45th Street, 1954-1957
Box   6
Folder   12
Laying out North 51st Street, 1951
Box   6
Folder   13
Laying out 52nd Street, 1928-1929
Box   6
Folder   14
Laying out and improving 54th Street, 1926-1929
Box   6
Folder   15
Laying out North 55th Street, 1956
Box   6
Folder   16
Laying out North 57th Street, 1938-1955
Box   7
Folder   1
Laying out and improving 59th Street, 1929
Box   7
Folder   2
Laying out and improving North 64th Street, 1941-1954
Box   7
Folder   3
Laying out and improving North 66th Street, 1929-1940
Box   7
Folder   4
Laying out and improving North 68th Street, 1935-1942
Box   7
Folder   5
Laying out North 84th Street, 1933-1953
Box   7
Folder   6
Laying out North 85th Street, 1933
Box   7
Folder   7
Laying out North 86th Street, 1951
Box   7
Folder   8
Laying out and improving North 101st Street, 1940-1950
Box   7
Folder   9
Laying out North 102nd Street, 1940-1941
Box   7
Folder   10
Laying out and improving North 103rd Street, 1940-1942
Box   7
Folder   11
Laying out and improving North 104th Street, 1932-1953
Box   8
Folder   1
Laying out and improving North 106th Street, 1937
Box   8
Folder   2
Laying out North 107th Street, 1952-1953
Box   8
Folder   3
Laying out North 113th Street, 1943
Box   8
Folder   4
Laying out North 114th Street, 1943
Box   8
Folder   5
Laying out North 116th Street, 1953
Box   8
Folder   6
Laying out North 118th Street, 1951
Box   8
Folder   7
Laying out North 119th Street, 1936-1941
Box   8
Folder   8
List of Inhabitants, 1842-1855
Box   8
Folder   9
Miscellaneous, 1935-1955
Box   8
Folder   10
Notices on Road work, 1847-1913
Box   8
Folder   11-20
Overseer’s Annual Accounts, 1850-1869
Note: See also Box 9, Folder 6
Box   8
Folder   21-22
Petitions and Applications, new roads, road improvements, or discontinuing roads, 1843-1916
Box   9
Folder   1
Sanitary Sewers, in streets in Tripoli Park No. 3, 1956
Box   9
Folder   2
Sanitary Sewers, North 27th Street, Forest Drive, Bobolink Avenue, Cedarburg Road, and Oriole Drive, 1940-1942
Box   9
Folder   3
Sanitary Sewers, North 75th Street, 1955
Box   9
Folder   4
Sidewalk Construction, 1931-1953
Note: See also Oversize Folder 4
Box   9
Folder   5
Specifications, 1862
Box   17
Folder   5
Streets and Sewers Assessment, 1929
Box   9
Folder   6
Superintendent’s Annual Accounts, 1896
Note: See also Box 8, Folders 11-20
Box   9
Folder   7-9
Superintendent’s Monthly Reports, 1921-1926, undated
Box   9
Folder   10
Survey Notes, 1842-1850
Box   9
Folder   11-23
Tax Lists, 1845-1857
Box   9
Folder   24
Tax Lists, 1859
Oversize Folder   5-14
Tax Lists, 1860-1869
Oversize Folder   15-21
Tax Lists, 1870-1879
Oversize Folder   22-28
Tax Lists, 1880-1889
Oversize Folder   29-35
Tax Lists, 1890-1899
Oversize Folder   36-39
Tax Lists, 1900-1911
Box   10
Folder   1-3
Town Orders, establishing or improving roadways, 1843-1926
Box   10
Folder   4
Town Orders, forming and changing road districts, 1846-1868
Box   10
Folder   5
Vacating Alleys, 1925-1955
Box   10
Folder   6
Vacating a Portion of Hopkins Road, 1937
Box   10
Folder   7
Vacating so-called Knoebel-Pittelkow Road, 1936
Volume   5
Inspectors of Elections, election record, 1887-1906
Justice of the Peace
Box   10
Folder   8-16
Arrest and Litigation Records, 1852-1903
Box   10
Folder   17
Bail Bonds, 1852-1856
Box   10
Folder   18
Civil Warrants, 1855-1859
Box   10
Folder   19
Court Judgments/Awards, 1852-1864
Box   10
Folder   20
Criminal Complaints/Warrants, 1854-1866
Box   10
Folder   21
Receipts for Bounties Paid, 1864
Box   10
Folder   22
Search Warrants, 1856-1860
Box   10
Folder   23
Summons/Subpoenas, 1847-1866
Box   11
Folder   1
Library, record of books, 1893-1912
Maps
Oversize Folder   40
Milwaukee County Regional Planning Department, 1925
Oversize Folder   45
Official Town Maps, 1949
Oversize Folder   45
Town Limits, Supreme Court Decision, 1962
Oversize Folder   41
Wisconsin Highway Commission, town plat record, 1945-1950
Schools
Box   17
Folder   7-18
Annual Reports, 1843-1867
Box   18
Folder   1-13
Annual Reports, 1868-1889
Box   19
Folder   1-13
Annual Reports, 1890-1903
Box   20
Folder   1-5
Annual Reports, 1904-1924
Box   11
Folder   2
Annual Reports, 1948-1953
Box   11
Folder   3
Annual Reports, miscellaneous documents, 1864-1955
Oversize Folder   45
Bus Routes (proposed), map, 1952
Box   11
Folder   4
Correspondence and Notices, 1842-1949
District No. 4
Volume   6
Classification and Standing Record, 1899-1911
Volume   7
Proceedings, also includes bonds, register, contracts, and expenses, 1868-1924
Volume   8
Proceedings, 1925-1939
Volume   9
Proceedings, 1940-1955
Volume   10
School Library Record, 1893-1932
Volume   11
Teacher’s Daily Register, 1899-1905
Volume   12
Treasurer Account Books, Browning School, 1866-June 1938
Volume   13
Treasurer Account Books, Browning School, July 1938-June 1948
Volume   14
Treasurer Account Books, Browning School, July 1948-June 1952
Box   16
Folder   21
Treasurer Account Books, Browning School, loose items from volumes, undated
Box   11
Folder   5
High School Students by Municipality, 1953
Box   11
Folder   6
Library Record Book and Order Forms, circa 1880s-1904
Box   11
Folder   7
Petitions and Redistricting, 1873-1952
Box   11
Folder   8
Redistricting Joint School District #1, City of Glendale, Village of River Hills, and Town of Granville, 1955
Box   11
Folder   9
Redistricting Joint School District #14, Towns of Granville and Wauwatosa, 1934
Box   11
Folder   10
Redistricting School Districts #1 and #6, 1928
Box   11
Folder   11
Redistricting School District #2 and Joint School District #7 of the Towns of Milwaukee and Granville, Village of River Hills, and City of Glendale, 1953
Box   11
Folder   12
Redistricting School Districts #2 and #17, 1939
Box   11
Folder   13
Redistricting School Districts #3 (Carleton School) and #4 (Browning School), 1952-1953
Box   11
Folder   14
Redistricting School District #3 of the Town of Granville and School District #1 of the Town of Wauwatosa and creating Joint School District #14, 1924
Box   11
Folder   15
Redistricting School District #3 (Carleton School) and Joint School District #14 (Hampton School), 1924-1940
Box   11
Folder   16
Redistricting School District #4, 1929
Box   11
Folder   17
Redistricting School Districts #4 (Browning School) and #8 (Maple Tree School), 1944
Box   11
Folder   18
Redistricting School Districts #5 and #13, 1942-1943
Box   11
Folder   19
Redistricting School Districts #8 and #13, 1948
Box   11
Folder   20
Redistricting School Districts #15 (Grand View School) and #16 (Engelburg School), 1933-1955
Surveys
Oversize Folder   42
Annexation Files, circa 1947
Box   11
Folder   21
Proposed Village of Riverdale, undated
Box   11
Folder   22
Richards Creek from Milwaukee River to South East Quarter of Section 4, undated
Oversize Folder   42
Range 21, undated
Box   11
Folder   23-25
Section 2, Town 8 North, Range 21 East, 1943-1948
Box   11
Folder   26
Section 3, Town 8 North, Range 21 East, 1947
Box   11
Folder   27-28
Section 5, Town 8 North, Range 21 East, 1946-1947
Box   11
Folder   29
Section 6, Town 8 North, Range 21 East, 1948
Box   11
Folder   30
Section 7, Town 8 North, Range 21 East, 1946-1947
Oversize Folder   42
Section 7, Town 8 North, Range 21 East, 1946
Box   11
Folder   31
Section 8, Town 8 North, Range 21 East, 1948
Box   12
Folder   1
Section 9, Town 8 North, Range 21 East, 1948
Box   12
Folder   2-4
Section 10, Town 8 North, Range 21 East, 1945-1948
Box   12
Folder   5
Section 11, Town 8 North, Range 21 East, Noonan Heights Subdivision, 1946-1948
Box   12
Folder   6-7
Section 12, Town 8 North, Range 21 East, 1945-1948
Box   12
Folder   8-9
Section 13, Town 8 North, Range 21 East, 1945-1947
Box   12
Folder   10
Section 14, Town 8 North, Range 21 East, 1948
Box   12
Folder   11
Section 15, Town 7 [sic] North, Range 21 East, Roselawn Subdivision, 1940
Box   12
Folder   12-13
Section 17, Town 8 North, Range 21 East, 1946-1948
Box   12
Folder   14-15
Section 18, Town 8 North, Range 21 East, 1946-1947
Box   12
Folder   16-19
Section 19, Town 8 North, Range 21 East, 1943-1948
Box   12
Folder   20-22
Section 20, Town 8 North, Range 21 East, 1943-1947
Box   12
Folder   23
Section 21, Town 8 North, Range 21 East, 1946-1948
Oversize Folder   42
Section 22, Town 8 North, Range 21 East, 1947
Box   12
Folder   24-26
Section 23, Town 8 North, Range 21 East, 1945-1948
Box   12
Folder   27-30
Section 24, Town 8 North, Range 21 East, 1945-1948
Oversize Folder   42
Section 24, Town 8 North, Range 21 East, 1946
Box   12
Folder   31-33
Section 25, Town 8 North, Range 21 East, 1939-1948
Oversize Folder   42
Section 25, Town 8 North, Range 21 East, 1946
Box   12
Folder   34
Section 26, Town 8 North, Range 21 East, 1948, 1948
Oversize Folder   42
Section 27, Town 8 North, Range 21 East, 1946-1948
Box   12
Folder   35-37
Section 27, Town 8 North, Range 21 East, Silver Spring Park Addition, 1944-1948
Box   13
Folder   1-4
Section 28, Town 8 North, Range 21 East, 1944-1948
Oversize Folder   42
Section 28, Town 8 North, Range 21 East, 1948
Box   13
Folder   5
Section 29, North East Quarter, Town 8 North, Range 21 East, 1946
Box   13
Folder   6
Section 29, North West Quarter, Town 8 North, Range 21 East, Paradise Park, 1945-1948
Box   13
Folder   7
Section 29, South East Quarter, Town 8 North, Range 21 East, Prospect Heights Addition, 1946-1948
Oversize Folder   42
Section 29, Town 8 North, Range 21 East, 1948
Box   13
Folder   8-11
Section 30, Town 8 North, Range 21 East, 1943-1948
Oversize Folder   42
Section 30, Town 8 North, Range 21 East, 1948
Box   13
Folder   12
Section 31, Town 8 North, Range 21 East, 1947-1948
Box   13
Folder   13
Section 32, North East Quarter, Town 8 North, Range 21 East, 1946-1948
Box   13
Folder   14
Section 32, South East Quarter, Town 8 North, Range 21 East, Swan Boulevard Highlands, 1946
Box   13
Folder   15
Section 32, South West Quarter, Town 8 North, Range 21 East, 1944-1947
Box   13
Folder   16
Section 33, Town 8 North, Range 21 East, 1946-1948
Box   13
Folder   17-20
Section 34, Town 8 North, Range 21 East, 1939-1949
Box   13
Folder   21-24
Section 35, Town 8 North, Range 21 East, 1938-1949
Box   13
Folder   25
Section 38, Town 8 North, Range 21 East, 1948
Volume   15
Survey Book of John B. Vliet, includes map, 1861
Town Assessor
Box   13
Folder   26-27
Assessments of Personal Property, A to L, 1894
Box   14
Folder   1
Assessments of Personal Property, M to Z, 1894
Box   14
Folder   2
Miscellaneous, 1865-1920
Oversize Folder   43
Statement of Principal Farm Products, 1885-1907
Box   14
Folder   3-7
Town Attorney, correspondence, 1930-1946
Town Board
Box   14
Folder   8
Annual Reports, 1875-1925, 1956
Box   14
Folder   9-10
Bills Paid by the Town Board, 1844-1879
Box   14
Folder   11-12
Minutes of Meetings, 1843-1850
Box   14
Folder   13
Minutes of Meetings, 1853
Box   14
Folder   14-15
Minutes of Meetings, 1859-1865
Box   14
Folder   16
Minutes of Meetings, 1870-1887
Box   15
Folder   1-2
Minutes of Meetings, 1891-1898
Box   15
Folder   3
Minutes of Meetings, 1900-1905
Box   15
Folder   4
Minutes of Meetings, 1910-1924
Box   15
Folder   5-7
Minutes of Meetings, 1946-1949
Box   15
Folder   8-10
Minutes of Meetings, 1953-1956
Box   15
Folder   11
Orders and Resolutions, 1846-1902
Box   15
Folder   12
Ordinances, 1911, 1955-1956
Box   15
Folder   13
Poll List, 1849-1896
Box   20
Folder   6-8
Resolutions, 1923-1955
Box   15
Folder   14
Supervisor’s Reports, 1843-1872
Box   16
Folder   1
Zoning Ordinance, 1927
Town Clerk
Box   16
Folder   2
Annual Reports, 1867-1907
Box   16
Folder   3
Collector’s Returns of Delinquent Taxes and Illegal Assessments, 1844-1848
Box   16
Folder   4
Correspondence, general, 1857, 1929
Box   16
Folder   5
Correspondence, schools, 1892, 1946-1956
Box   16
Folder   6
County Clerk’s Apportionment of Property Taxes and Charges, 1849-1925
Box   16
Folder   7
County Treasurer’s List of Lands Sold for Taxes, 1891
Box   16
Folder   8
Legal File, Milwaukee County Farm Drain #18, 1928
Box   16
Folder   9
List of Lands Unredeemed for Taxes, 1886-1887
Box   16
Folder   10
Miscellaneous, 1907
Box   16
Folder   11
Nonresident Tuition Invoices, 1952-1954
Record Books
Volume   17
Constables Bonds and Oaths of Office, 1884-1901
Volume   18
Constables Bonds and Oaths of Office, 1902-1918
Volume   19
Constables Bonds and Oaths of Office, 1929-1934
Volume   17
Financial Report of Town Board, 1882-1894
Volume   18
Financial Report of Town Board, 1904-1926
Volume   16
Oaths of Office, 1845-1850
Volume   17
Oaths of Office, 1884-1900
Volume   18
Oaths of Office, 1902-1926
Volume   19
Oaths of Office, 1924-1946
Volume   17
Proceedings of Town Board, 1883-1907
Volume   18
Proceedings of Town Board, 1904-1922
Volume   16
Proceedings of Town Meetings, 1844-1882
Volume   17
Proceedings of Town Meetings, 1883-1887
Volume   18
Proceedings of Town Meetings, 1902-1923
Volume   19
Proceedings of Town Meetings, 1924-1927
Volume   20
Proceedings of Town Meetings, 1927-1939
Volume   21
Proceedings of Town Meetings, 1939-1946
Volume   19
Receipt Journal, 1924-1930
Volume   17
Record of Boundaries of School Districts, 1884-1899
Volume   17
Record of Chattel Mortgages, 1883-1908
Volume   18
Record of Chattel Mortgages, 1909-1923
Volume   19
Record of Chattel Mortgages, 1923-1926
Volume   18
Register of Orders Drawn on Town Treasurer, 1904-1923
Volume   19
Register of Orders Drawn on Town Treasurer, 1923-1930
Volume   18
Register of Superintendent of Highways, 1914
Volume   17
Register of Town Officers and Terms of Office, 1883-1900
Volume   18
Register of Town Officers and Terms of Office, 1904-1922
Volume   19
Register of Town Officers and Terms of Office, 1924-1930
Volume   16
Road Records, 1844-1900
Volume   17
Town Treasurer’s Bond, 1884-1900
Volume   18
Town Treasurer’s Bond, 1902-1912
Box   16
Folder   21
loose items found in volumes, undated
Box   16
Folder   12
Statement of Assessment of Real and Personal Property, 1870-1924
Box   16
Folder   13
Statement of Taxes and Indebtedness, 1886-1928
Box   16
Folder   14
Tax Return, 1922-1928
Box   16
Folder   15
Tax Roll, 1917-1928
Oversize Folder   44
Tax Roll Incomes, 1922-1923
Volume   22
Town Highway Record, 1883-1916
Box   16
Folder   20
Town Highway Record, loose items from volume, 1883-1916
Town Treasurer
Volume   23
Account Book, suspense account, 1957-1962
Box   16
Folder   16
Annual Reports, 1858-1865
Box   20
Folder   9
Auditor's Report, 1956
Volume   24
Cash Book, 1930-1939
Volume   25
Cash Book, 1939-1946
Volume   26
Cash Book, 1946-1952
Volume   27
Cash Book, 1952-1956
Volume   28
General Ledger, 1930-1944
Box   16
Folder   17
Miscellaneous, 1860-1892
Box   16
Folder   18
Special Assessments, 1953
Box   16
Folder   19
Tax Receipts, 1866-1921