Somers, Kenosha County, Wisconsin, Town Clerk Records, 1842-1977


Summary Information
Title: Somers, Kenosha County, Wisconsin, Town Clerk Records
Inclusive Dates: 1842-1977

Creator:
  • Somers (Kenosha County, Wis.: Town). Clerk
Call Number: Kenosha Series 108

Quantity: 4.3 cubic feet (12 archives boxes and 1 flat box)

Repository:
Archival Locations:
UW-Parkside Library / Parkside Area Research Ctr. (Map)

Abstract:
Records of Board of Supervisors, 1842-1954; Clerk, 1914-1942; Treasurer, 1843-1977; Justice of the Peace, 1899-1904; Sanitary District, 1955-1963; and Recreation Council, 1947-1975. Types of records include minutes of town meetings; highway commission papers and road warrants; court docket; records of birth, death, and marriages; assessment rolls; chattel mortgages; financial records; and minutes of the Sanitary District and Recreation Council.

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-keno0108
 ↑ Bookmark this ↑

Biography/History

Until 1851 the town of Somers was known as the town of Pike. The town of Pike was established in 1842 from the towns of Southport and Paris. The town was part of Racine County until 1850 when Kenosha County was established.

Scope and Content Note

The bulk of this series spans 1842 through the early 1960s with some records extending into the 1970s.

The TOWN BOARD MEETING MINUTES, 1842-1966, document the formation of the Town (at that time the Town of Pike), as well as the proceedings of town and board meetings, election tallies and results, oaths of office, district school taxes, liquor licenses, and town road issues. The Town Board MEETING MINUTES AND PAPERS, 1852-1954, were created by the clerk and consist of oaths of office, alteration of school districts, board of health reports, school censuses, road petitions and warrants, various blueprints related to alterations of roads, resolutions of subdivisions, annual fire insurance reports, outdoor relief statistics, and reports of farm acreage.

HIGHWAY AND ROADS RECORDS (1842-1920) consist of the commissioner of highway's volume, and road warrants. The records document damage awards related to new roads and highways, the division of the town into 24 road districts, surveys and alterations of roads, and listing of highway taxes by overseers to the town clerk.

The Clerk's RECORD OF BIRTHS, DEATHS, AND MARRIAGES, 1914-1942, essentially tracks when the official vital record was filed. Entries include the individual's name(s), date of the event, date certificate was filed, and for death entries, the deceased's age at death.

The most comprehensive financial records are the TREASURER'S ACCOUNT BOOKS, 1843-1936 followed by the Town Supervisor's annual financial reports, 1885-1957. Other Treasurer's records include Assessment Rolls, 1844, 1846-1848 listing residents and non-residents, and delinquent road taxes; and Chattel Mortgage records, 1868-1905, 1929-1932, listing mortgagee, describe the property mortgaged, amount and terms of the loan, date of filing, and in some instances, when the obligation was paid.

The JUSTICE OF THE PEACE DOCKET, 1899-1904, lists the names of plaintiffs and defendants, and describes cases heard: primarily monetary disputes and liquor law violations.

SANITARY DISTRICT RECORDS, 1949-1977, include meeting minutes, correspondence, and audits by an independent auditor. The Sanitary District No. 2 was charged with ensuring that sewerage discharge was properly disposed.

RECREATIONAL COUNCIL RECORDS, 1947-1975, include minutes of meetings, and an accounting for recreational funds.

Arrangement of the Materials

By office of origin

Administrative/Restriction Information
Acquisition Information

Accession Number: C1984/001


Contents List
Kenosha Series 108
Town Board of Supervisors
Meeting minutes
Box   1
Volume   1
1842-1875
Box   1
Volume   2
1876-1937
Box   1
Volume   3
1940-1947
Box   1
Volume   4
1947-1954
Box   2
Volume   5
1954-1960
Box   2
Volume   6
1960-1963
Box   2
Volume   7
1963-1966
Meeting minutes and papers
Box   2
1852-1878
Box   3
1879-1933
Box   4
1934-1954
Highway and road records
Box   4
Volume   8
Commissioner of Highways record book, 1842-1920
Road warrants
Box   4
1855-1874
Box   5
1875-1886
Box   6
1888-1892
Box   7
1893-1899
Town Clerk's records
Box   8
Volume   9
Record of births, deaths, marriages, 1914-1942
Town Treasurer's records
Account books
Box   8
Volume   10
1843-1878
Box   8
Volume   11
1882-1897
Box   8
Volume   12
1897-1919
Box   9
Volume   13
1919-1936
Box   9
Volume   14
Orders drawn on Town Treasurer, 1925-1939
Box   9
Statement of personal property, 1858-1960
Box   9
Statement of taxes, 1879-1907
Box   9
Apportionment of county taxes, 1881-1952
Box   10
Report of the Treasurer to the Office of the Tax Commission, 1911-1924
Town audits
Box   10
1965-1972
Box   10
Volume   15
1973
Box   10
Volume   16
1974
Box   10
Volume   17
1975
Box   10
Volume   18
1976
Box   10
Volume   19
1977
Box   10
Assessment rolls, 1844, 1846-1848, 1855
Chattel mortgages
Box   11
1869-1892
Box   11
Volume   20
1891-1905
Box   11
Volume   21
1929-1932
Town Supervisor
Box   11
Volume   22
Order book, 1843-1885
Annual financial reports
Box   11
Volume   23
1885-1907
Box   11
Volume   24
1908-1916
Box   13
Volume   25
1917-1924
Box   13
Volume   26
1940-1957
Box   11
Volume   27
General funds, 1955-1959
Box   12
Volume   28
Justice of the Peace docket, 1899-1904
Box   12
Sanitary District #1 audit, 1956
Box   12
Volume   29
Sanitary District #2 meeting minutes, 1955-1963
Recreation Council
Box   12
Minutes, 1947-1952
Box   12
Volume   30
Council funds, 1947-1975