Town of Milwaukee Records, 1835-1955


Summary Information
Title: Town of Milwaukee Records
Inclusive Dates: 1835-1955

Creator:
  • Milwaukee (Milwaukee County, Wis.: Town)
Call Number: Milwaukee Series 5; Milwaukee Micro Series 5; Milwaukee Series 9; Milwaukee Series 30; Milwaukee Series 31; Milwaukee Series 34; Milwaukee Micro Series 6

Quantity: 20.1 cubic feet (47 archives boxes, 48 volumes, and 6 folders) and 3 reels of microfilm (35 mm)

Repository:
Archival Locations:
UW-Milwaukee Libraries, Archives / Milwaukee Area Research Ctr. (Map)
See the catalog entries for information on possible additional materials and shelf locations: Milwaukee Series 5, Milwaukee Micro Series 5, Milwaukee Series 9, Milwaukee Series 30, Milwaukee Series 31, Milwaukee Series 34, Milwaukee Micro Series 6

Abstract:
Records maintained by the Town Clerk, Treasurer, Assessor, and other officers for the Town of Milwaukee, Milwaukee County, Wisconsin. The town was created in 1838 and disappeared as a legal entity in 1955. Records document both the evolving forms and functions of town government and the transition of this local area from a sparsely settled agricultural frontier to a distinctly urban and suburban region.

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-milw0005
 ↑ Bookmark this ↑

Biography/History

In 1838 the Wisconsin Territorial Legislature organized the four northeasterly townships of Milwaukee County into the Town of Milwaukee. In the following decade the Legislature split off from the town two western townships to create the Towns of Wauwatosa and Granville and sliced off the southern sections of another township for the newly incorporated City of Milwaukee. Until the 1890s the Town of Milwaukee governed the remaining territory except for a few areas annexed by the expanding city on the south.

During this half century the town's population grew gradually. German immigrants comprised a substantial proportion of the farmers attracted to the fertile soils and to the location on the Milwaukee River. Town government in these years carried out the basic functions of tax collection, support of elementary schools, construction and maintenance of bridges and unpaved roads, conduct of elections, and enforcement of town ordinances.

In 1892 citizens of the more densely populated southeastern portion of the town incorporated two square miles of land as the Village of Whitefish Bay, the Milwaukee region's first suburban incorporation. Eight years later residents of the area between the new village and the city limits created another municipality, the fashionable Village of Shorewood, out of the Town of Milwaukee's territory.

Following these two incorporations the town's boundaries once again stabilized. Although the City continued to inch northward, no new villages or cities were created between 1900 and 1926. Like fringe areas surrounding other major American cities, however, the Town of Milwaukee did experience increasing urbanization and suburbanization during these years, especially during the 1920s. Despite the city's annexations, a large industrial area grew along the Town's southern borders while in other areas new subdivisions increased the density of population. A resolution passed at the Town's 1927 annual meeting expressed the problems created by these developments:

...there are continually arising conditions and situations, relief and remedy for which is demanded and required by the residents and taxpayers of these communities within the town which are thickly populated, which relief cannot be granted by the Town Board under the Town Law...

Although legal action halted a 1926 attempt to incorporate the town as a city, the 1929 annual meeting did vote to adopt the powers of a village government as permitted by State Statute. Acting on this new power the same meeting called for establishment of a police and fire service for the Town. In the late 1920s and 1930s the town also created sanitation and utility districts to cope with problems of sewage and water supply and in-creased its efforts to regulate dumps, trailer camps, and similar problems associated with urban fringe areas. The Citizen's Governmental Research Bureau's 1954 study of the Town of Milwaukee estimated that between 1928 and 1937 the total number of activities or functions undertaken by the town government increased from 51 to 91.

In the late 1920s a second wave of incorporation removed 3.5 square miles of prime residential land from the Town of Milwaukee. The creation of the Villages of Fox Point (1926) and River Hills (1930) gave the town the awkward physical shape which it retained until the 1950s. A narrow strip of land along the Port Washington Road linked the developing southern portion of the town with the still slightly settled areas in the extreme northern part of the County. Sentiment for maintaining even this remnant of the earlier Town, and for avoiding annexation by the city, expressed itself in the continuing consideration given to incorporation. State law, however, blocked this approach. As a 1941 citizen's study committee concluded, the town as a whole lacked “any compact center or nucleus,” lacked continuous development, and was predominantly agricultural, although its southern portions might qualify as a village.

The Depression of the 1930s and the World War temporarily halted the pace of development in the Milwaukee north shore area but by the late 1940s the forces of urbanization and suburbanization had reappeared with unprecedented strength and swiftness. The relatively light tax burden in the Town of Milwaukee made it especially attractive to industrial and residential development. The creation of the City of Glendale in 1950 from the southern half of the town was the decisive blow to its vitality, although the town did struggle on for several years. The new city not only took the bulk of the town's population and its industrial tax base, it acquired many of the town's former officials and employees. In the words of the Town of Milwaukee News, July 1954, these years saw “the town slashed to shreds by its incorporated neighbors.” From the viewpoint of the News what was “lauded by some as intercommunal planning” was in fact a case of “these neighbors snatch[ing] the choice bits they could use without asking townspeople where they would prefer to hang their hats.” In 1953 and 1954 the remaining northern portions of the Town of Milwaukee incorporated as the Village of Bayside reducing the town to less than a square mile and fewer than one hundred residents. After a final round of annexations the town ceased to exist in May 1955, although a court struggle over dissolution required a 1957 Wisconsin Supreme Court decision to affirm that action.

Scope and Content Note

The records of the Town of Milwaukee span the years 1835 to 1955 and are organized into 24 series. Most series are relatively small. Five series have contents lists as part of this finding aid.

The Proceedings of the Town Board and Minutes of the Annual Meeting, 1846-1955 (Milwaukee Series 5 and Milwaukee Micro Series 5) record the policies and actions adopted by these governing bodies. These volumes also contain a wealth of additional information including election results, petitions, and minutes of the Town Board sitting as a Board of Review and a Board of Health. A Clerk's series titled just Records dates 1835-1838 and consists of an 18-page record of very early town activities. Only three other record series exist for these early years: Justice of the Peace Dockets, 1856-1903 (Milwaukee Series 10), Assessment Rolls, 1846-1950 (Milwaukee Series 34 and Milwaukee Micro Series 6) and Highway Tax Rolls, 1870-1879 (Milwaukee Series 29). The Justice Dockets illustrate the operations of the legal system at the primary level in mediating conflicts and maintaining order. The tax and assessment rolls offer valuable information on geographic mobility, land holdings, and wealth accumulation.

Allocation of the town's financial resources is documented in several record series. Detailed information is available in the Annual Report of the Board of Audit, 1881-1954 (Milwaukee Series 27) together with summary statements of town finances. Other series which summarize the Town's financial activities on an annual basis are the Town Clerk's Accounts with the Town Treasurer, 1888-1920 (Milwaukee Small Series 12), the Special Audit Reports, 1925-1955 (Milwaukee Series 28) and copies of the following reports to the State filed in the Clerk's General File, [1875-], 1920-1955 (Milwaukee Series 9): “Tax and Indebtedness Statements,” 1887-1953; “Reports of Receipts and Disbursements to the Wisconsin Tax Commission,” 1910-1952. A variety of papers relating to finances and taxes is found in the Treasurer's General File, 1932-1954 (Milwaukee Small Series 10).

The growing size and complexity of town government in the twentieth century is reflected in the proliferation of records created or filed by the Town Clerk. Of special importance is the Clerk's General File (Milwaukee Series 9). These records indicate that the Town Clerk, relying heavily on the Town Attorney, increasingly served an executive and administrative function in town government. The Clerk's General File provides information on virtually every area of concern to the town government during these years. During the twentieth century the Town Clerk also began to maintain separate files of printed and original Ordinances, 1910-1955 (Milwaukee Series 24) and Resolutions, 1903, 1926-1955 (Milwaukee Series 25).

Social and physical conditions in the Town of Milwaukee and the expanding efforts of town government to improve these conditions and provide additional services to town residents are documented in several series of town records. Even before 1900 the Town Board acted as a Town Board of Health (see Proceedings of the Town Board, Milwaukee Series 5), and as the town developed and as health and living standards rose, the Board became increasingly active.

The Board of Health Records, 1905-1955 (Milwaukee Series 6) include minutes of the Board's meetings and, after 1930, reports by the part-time professional staff. The Building Inspector's Records, 1935-1951 (Milwaukee Series 23) document another effort to improve the physical environment of the town and to regulate town growth. Through the provision of streets, sewers, and other public improvements, the town acted positively to shape its growth. The Clerk's Improvements File, 1913-1954 (Milwaukee Series 31), together with papers in the Clerk's General File (Milwaukee Series 9), detail the Town's response to citizen demands, to requirements of the Metropolitan Sewerage Commission, and to other forces for public projects. Finally, the provision of police and fire services within the town is documented in the Police and Fire Commission Correspondence, 1942, 1944-1950 (Milwaukee Small Series 1), the Records of Fire Department Calls, 1927-1952 (Milwaukee Series 7), and the daily Police Reports, 1942-1945 (Milwaukee Series 8).

Three series of records from the Town Assessor's office detail real estate transactions, land development, and residential housing in the Town of Milwaukee after 1930. The hundreds of Property Appraisal Cards, 1935-1955? (Milwaukee Series 30) prepared by federal relief workers are a virtual census of physical structures within the Town. The Assessor's Real Estate Blotter, 1930-1937 (Milwaukee Series 32) provides data on the assessed valuation of both lands and improvements on an annual basis. Property Transfer Records, 1932-1955 (Milwaukee Series 26), compiled to permit more accurate assessment of properties and proper tax billing, also document the process of real estate development and sales.

In addition to the records mentioned above, the town records include three small miscellaneous series: Improvements Projects Ledger, 1927-1954 (Milwaukee Small Series 9), Chattel Mortgage and Conditional Sales Records, 1897-1931 (Milwaukee Small Series 11), and Assessment of the Edward Bradley Estate, 1913 (Milwaukee Small Series 8).

Fourteen maps dated between 1928 and 1951 have been transferred to the map collection of the State Historical Society's Division of Archives and Manuscripts and are permanently located at Madison. These maps portray population patterns within the Town, changing town boundaries, sewage and lighting systems, subdivision layouts and similar information. More specialized maps have been retained with several record series.

List of Series

I. Records of the Town Clerk
Proceedings of the Town Board and Minutes of the Annual Meeting, 1846-1955 18 volumes in 6 archives boxes and 2 reels of microfilm Milwaukee Series 5 and Milwaukee Micro Series 5
Ordinances, 1910-1955 2 archives boxes Milwaukee Series 24
Resolutions, 1903, 1926-1955 1 archives box Milwaukee Series 25
Records, 1835-1837 1 folder Milwaukee Series 51
Clerk's General File, 1875-1955 12 archives boxes Milwaukee Series 9
Town Clerk's Accounts With the Town Treasurer, 1888-1920 1 volume Milwaukee Small Series 12
Annual Report of the Board of Audit, 1881-1954 1 archives box Milwaukee Series 27
Audit Reports, 1925-1955 2 archives boxes Milwaukee Series 28
Improvement Files, 1913-1954 8 archives boxes Milwaukee Series 31
Improvement Projects Ledger, 1927-1954 1 folder Milwaukee Small Series 9
Assessment Rolls, 1846-1950 3 archives boxes and 41 volumes and 1 reel of microfilm Milwaukee Series 34 and Milwaukee Micro Series 6
Highway Tax Rolls, 1870-1879 1 archives box including 20 volumes Milwaukee Series 29
Assessment of the Edward Bradley Estate, 1913 1 folder Milwaukee Small Series 8
Chattel Mortgages and Conditional Sales Records, 1897-1931 2 volumes Milwaukee Small Series 11
II. Records of the Town Treasurer
Treasurer's General File, 1932-1954 1 folder Milwaukee Small Series 10
III. Records of the Town Assessor (see also Town Clerk's records)
Real Estate Blotter, 1930-1937 1 volume Milwaukee Series 32
Property Appraisal Cards, 1935-1955 [?] 3 archives boxes Milwaukee Series 30
Property Transfer Records, 1932-1955 3 volumes in 1 archives box Milwaukee Series 26
IV. Other records of the Town of Milwaukee
Board of Health Records, 1905-1955 3 archives boxes including 5 volumes Milwaukee Series 6
Building Inspector's Records, 1935-1951 1 archives box Milwaukee Series 23
Justice Dockets, 1856-1903 4 volumes Milwaukee Series 10
Police and Fire Commission Correspondence, 1942, 1944-1950 2 folders Milwaukee Small Series 1
Record of Fire Department Calls, 1927-1952 2 archives boxes Milwaukee Series 7
Daily Police Reports, 1924-1935 1 archives box Milwaukee Series 8

The remainder of this finding aid consists of contents lists for five of the series included: Milwaukee Series 5/Milwaukee Micro Series 5, Proceedings of the Town Board...; Milwaukee Series 9, Clerk's General File; Milwaukee Series 30, Property Appraisal Cards; Milwaukee Series 31, Improvement Files; and Milwaukee Series 34/Milwaukee Micro Series 6, Assessment Rolls.

Contents List
Milwaukee Series 5/Milwaukee Micro Series 5
Series: Proceedings of the Town Board and Minutes of the Annual Meeting, 1846-1955
Physical Description: 2.4 cubic feet (18 volumes in 6 archives boxes) and 2 reels of microfilm (35 mm) 
Scope and Content Note

Minutes of annual town meetings, special town meetings, and of committees appointed by the town meetings including record of monies raised, officials elected, and resolutions and ordinances adopted; and proceedings of the Town Board of Supervisors including record of expenditures authorized, licenses granted, actions taken for road and bridge surveying and construction, orders and resolutions passed, and examinations of town road district affairs. The Board also met as a Board of Review of tax assessments and as a Board of Audit of town finances.

Early volumes also include petitions to the Board, reports of fence viewers, copies of chattel mortgages, official oaths and bonds, and returns for state and national elections. There is no volume for 1951 September-1954 January but loose copies of minutes for many of these meetings have been preserved.

This series is available both in the original volumes and on microfilm.

Volume   1
Reel   1
1846 April 7-1865 April 4
Volume   2
Reel   1
1865 April 8-1872 April 2
Volume   3
Reel   1
1872 April 19-1886 April 4
Volume   4
Reel   1
1886 April 6-1888 April 4
Volume   5
Reel   1
1888 April 21-1898 April 5
Volume   6
Reel   1
1898 April 15-1905 March 31
Volume   7
Reel   1
1905 April 1-1915 March 30
Volume   8
Reel   2
1915 April 1-1923 November 1
Volume   9
Reel   2
1923 November 27-1924 October 2
Volume   10
Reel   2
1923 November 27-1929 May 16
Volume   11
Reel   2
1929 May 17-1933 May 18
Volume   12
Reel   2
1933 June 1-1936 July 24
Volume   13
Reel   2
1936 August 6-1939 December 7
Volume   14
Reel   2
1940 January 4-1942 July 16
Volume   15
Reel   2
1942 July 23-1945 October 4
Volume   16
Reel   2
1945 October 18-1948 October 13
Volume   17
Reel   2
1948 October 21-1951 August 15
Volume   18
Reel   2
1954 February 18-1955 June 1
Milwaukee Series 9
Series: Clerk's General File, 1875-1955
Physical Description: 4.4 cubic feet (12 archives boxes) 
Scope and Content Note: Correspondence, reports, petitions, and other papers created by or filed with the clerk relating to annexation, elections, schools, finances, and public services. Of special interest are files on the Special Committee Reports and Studies (1931-1951); and the Citizen's Governmental Research Bureau Town of Milwaukee Study (1954). Also contains correspondence with the town attorney and other officials.
Box   1
Folder   1
Agreements, 1875-1955
Annexations
Box   1
Folder   2
Minutes, Agreements, and related materials, Joint Apportionment Boards, 1954-1955
Box   1
Folder   3
Minutes of Joint meetings and related materials, Bayside, 1953-1954
Box   1
Folder   4
Fox Point, 1954
Annexations and Apportionment of Assets, City of Glendale
Box   1
Folder   5
1951
Box   1
Folder   6
1952-1954
Box   1
Folder   7
City of Milwaukee, 1947-1949
Box   1
Folder   8
River Hills, 1930, 1948, 1954
Box   1
Folder   9
Assessments-Equalization of, 1932-1950
Attorney's Correspondence
Box   2
Folder   1
1926-1944
Box   2
Folder   2
1945-1955
Box   2
Folder   3
Attorney's Opinions, 1928; 1951-1952
Box   2
Folder   4
Auditor, 1952-1955
Box   2
Folder   5
Bayside, Incorporation, 1953-1954
Box   2
Folder   6
Bayside, Village of, 1953-1954
Box   2
Folder   7
Board of Health, 1952-1955
Box   2
Folder   8
Board of Review, 1952-1954
Box   2
Folder   9
Budget Proposals and Hearing Notices, 1941-1951, 1954
Box   2
Folder   10
Building Board, (Building Committee), 1946, 1952-1955
Box   2
Folder   11
Citizen's Governmental Research Bureau, Town of Milwaukee Study, 1954
Box   2
Folder   12
Civilian Defense, 1952-1955
Box   2
Folder   13
Constable, 1952-1954
Box   2
Folder   14
County Clerk's Apportionment of State and County Property Taxes and Charges, 1922-1953
Elections
Box   2
Folder   15
Miscellaneous Materials, 1944-1954
Nomination Papers, Town Elections
Box   3
Folder   1
1944
Box   3
Folder   2
1946
Box   3
Folder   3
1948
Box   3
Folder   4
1950
Box   3
Folder   5
1952
Box   3
Folder   6
1954
Box   3
Folder   7
Register of Electors, 1908, 1910, 1951-1954
Box   3
Folder   8
Fire Department, 1928-1949
Box   3
Folder   9
Fire Service Agreements, 1928-1945
General Correspondence
Box   11
Folder   1-8
1926 April-1947 March
Box   12
Folder   1-4
1947 April-1951
Box   10
Folder   1-5
1952 -1955; undated
Box   3
Folder   10
Glendale, City of, 1954-1955
Box   3
Folder   11
Glendale, City of, Service Contract, 1951
Box   3
Folder   12
High School Districts, 1952-1954
High Schools
Box   4
Folder   1
Transportation, 1951-1954
Box   4
Folder   2-3
Tuition Lists, 1916-1952
Box   4
Folder   4
Tuition, 1951-1955
Box   4
Folder   5-6
Highway Department, 1932-1954
Box   4
Folder   7
Income Tax Claims against the City of Milwaukee, 1947, and the City of Glendale, , 1955
Box   4
Folder   8
Incorporation Issue and Special Census, 1926
Box   4
Folder   9
Incorporation Petition, 1946-1947
Box   4
Folder   10
Justice of the Peace Reports, 1929-1937
Box   4
Folder   11
Justice of the Peace, 1952-1955
Box   4
Folder   12
Lake Michigan Water Supply Study, 1954
Legal Materials
Box   4
Folder   13
Notices, 1932-1950
Box   5
Folder   1
Summons and Complaints, 1932-1935
Box   5
Folder   2
Letters of Information regarding Town Dissolution, 1955
Box   5
Folder   3
Library, 1930-1952
Box   5
Folder   4
Licenses and Permits, 1937-1953
Box   5
Folder   5
Liquor License Materials, 1937-1954
Box   5
Folder   6
Maps - Town Highways, Roads and Streets, 1940-1955
Box   5
Folder   7
Margraff Dump - Nuisance abatement, land purchase, sale, 1930-1949
Box   5
Folder   8-11
Metropolitan Sewerage Commission, 1924-1954
Box   5
Folder   12
Milwaukee Electric Railway and Light Company, 1897-1898
Box   5
Folder   13
Milwaukee Ordnance Plant, 1946-1948
Box   5
Folder   14
Milwaukee Public Library, 1947-1949
Box   5
Folder   15
Miscellaneous Papers, circa 1930-1955
Box   6
Folder   1
Notices, 1904-1952
Box   6
Folder   2-6
Petitions, 1913-1954 and undated
Box   6
Folder   7
Petitions and Resolutions relating to Highways and Bridges, 1898, 1930
Box   6
Folder   8
Planning Agencies, 1953-1955
Box   6
Folder   9
Plumbing Inspector, 1951-1954
Box   7
Folder   1
Police and Fire Commission, 1943-1952
Box   7
Folder   2
Police Matters, 1929-1951
Box   7
Folder   3-4
Report of Receipts and Disbursements: to the Tax Commission, 1910-1952
Box   7
Folder   5
Rubbish Removal District No. 1, 1950-1954
Box   7
Folder   6
Sand and Gravel Pits, 1950-1952
Box   7
Folder   7
Sanitary District No. 1, 1935-1936
School Districts
Box   7
Folder   8-9
General Correspondence, 1916-1954
Box   8
Folder   1
Officers, 1937-1945
Box   8
Folder   2
Reorganization and Consolidation, 1927-1952
Box   8
Folder   3
Statistics, 1926-1943
Box   8
Folder   4
Detachment Issue, 1952
Box   8
Folder   5-6
Tax Levies, 1929-1950
Box   8
Folder   7
School Nurse Reports, 1932-1936
Box   8
Folder   8
Services, Fire and Police, 1951-1954
Box   8
Folder   9
Special Committee Reports and Studies, 1930-1950
Box   8
Folder   10
Stream Pollution Report, 1954
Box   8
Folder   11
Supervisor of Assessments Reports, 1952-1954
Box   8
Folder   12
Taxes and Assessments - Correspondence, 1929-1951
Box   8
Folder   13
Tax and Assessment Summaries, 1886-1935
Box   9
Folder   1
Taxes and Indebtedness Statements, 1887-1953
Utilities
Box   9
Folder   2-3
Bus Service, 1925-1953
Box   9
Folder   4
Miscellaneous
Box   9
Folder   5
Street Lighting, 1929-1942
Box   9
Folder   6
Telephone Company, 1930-1948
Box   9
Folder   7
Utility District No. 2, 1928, 1952
Box   9
Folder   8
Utility Taxes, 1932-1941
Box   9
Folder   9
Water Supply, 1935-1954
Box   9
Folder   10
Wisconsin Humane Society, 1935-1939
Box   9
Folder   11
Work Relief Programs, 1932-1939
Box   9
Folder   12
Zoning, 1927-1955
Milwaukee Series 30
Series: Property Appraisal Cards, 1935-1955?
Physical Description: 1.2 cubic feet (3 archives boxes) 
Scope and Content Note: Information probably compiled by federal relief workers during the 1930s for use in improving assessments of residential and mercantile property. Cards show description of land, name of owner, type of dwelling, ground plan of structures including dimensions, date of construction, and details of heating, plumbing, and other fixtures and facilities. There are cards for Township sections 4-9, 17-20, and 29-32.
Arrangement of the Materials: Cards in Box 1 and 2 arranged in a numerical order which roughly follows geographic lines; cards in Box 3, folders 1-3, in another numerical series; cards in Box 3, folder 4, have no numbers and are arranged roughly by township section.
Section 4
Box   1
Folder   1, 3
NW Quarter
Box   3
Folder   2, 3
NW Quarter
Box   1
Folder   2, 3
NE Quarter
Box   1
Folder   1, 3, 4
SW Quarter
Box   3
Folder   2, 3
SW Quarter
Box   1
Folder   3
SE Quarter
Box   3
Folder   2
SE Quarter
Section 5
Box   1
Folder   1, 4
NW Quarter
Box   3
Folder   1, 2, 3
NW Quarter
Box   1
Folder   4
NE Quarter
Box   1
Folder   1, 2, 5, 6
SW Quarter
Box   3
Folder   1, 2
SW Quarter
Box   1
Folder   1, 2, 4, 5
SE Quarter
Box   3
Folder   1, 2
SE Quarter
Section 6
Box   1
Folder   6
NW Quarter
Box   3
Folder   2
NW Quarter
Box   1
Folder   6
NE Quarter
Box   3
Folder   2
NE Quarter
Section 7
Box   1
Folder   7
NE Quarter
Section 8
Box   1
Folder   7
NW Quarter
Box   1
Folder   7
NE Quarter
Box   3
Folder   3
NE Quarter
Section 9
Box   1
Folder   8
NW Quarter
Box   3
Folder   3
NW Quarter
Box   1
Folder   8
NE Quarter
Section 17
Box   1
Folder   9
NE Quarter
Box   3
Folder   1, 3
NE Quarter
Box   1
Folder   9
SE Quarter
Box   3
Folder   3
SE Quarter
Section 18
Box   1
Folder   9
NW Quarter
Section 19
Box   1
Folder   9
NW Quarter
Box   1
Folder   9
NE Quarter
Box   1
Folder   9
SW Quarter
Box   1
Folder   9
SE Quarter
Section 20
Box   2
Folder   1
NW Quarter
Box   3
Folder   1
NW Quarter
Box   2
Folder   1, 2
NE Quarter
Box   3
Folder   1
NE Quarter
Box   2
Folder   2
SW Quarter
Box   2
Folder   2
SE Quarter
Section 29
Box   2
Folder   2, 3
NW Quarter
Box   2
Folder   2, 3
NE Quarter
Box   2
Folder   3
SW Quarter
Box   2
Folder   3
SE Quarter
Section 30
Box   2
Folder   6
NW Quarter
Box   2
Folder   4
NE Quarter
Box   2
Folder   4
SE Quarter
Section 31
Box   2
Folder   6
NW Quarter
Box   3
Folder   1, 2
NW Quarter
Box   2
Folder   4, 5, 6
NE Quarter
Box   3
Folder   1
NE Quarter
Box   2
Folder   6, 7
SE Quarter
Section 32
Box   2
Folder   7
NW Quarter
Box   3
Folder   1
NW Quarter
Box   2
Folder   7
NE Quarter
Box   2
Folder   7
SE Quarter
Box   3
Folder   4
Miscellaneous, unnumbered cards
Milwaukee Series 31
Series: Improvements File, 1913-1954
Physical Description: 3.2 cubic feet (8 archives boxes) 
Scope and Content Note: Project files for sewers, roads, streets, sidewalks, and other public improvements undertaken by the town. Included are petitions from property owners requesting improvements; Town Board resolutions on planning, construction, and payment; some correspondence with citizens, developers, the town attorney, the Metropolitan Sewerage Commission, and various state government agencies; records of bids, copies of contracts, and project maps and plans; and record of assessments levied on property owners to pay for projects.
Arrangement of the Materials: Chronological by date of project.
Box   1
Folder   1
Dean Road, laying out of, 1913-1914
Box   1
Folder   2
Richard Road, laying out, 1918
Box   1
Folder   3
Miscellaneous Projects, 1924-1930
Box   1
Folder   4
Crestwood Subdivision, Sanitary Sewers, 1926-1928
Box   1
Folder   5
Lincoln Park Subdivision, Glendale Avenue, 6th Street, Sanitary Sewers, 1926-1930
Box   1
Folder   6
Highway in N1/2 sec 17, Petition to lay out (denied), 1927
Box   1
Folder   7
Crestwood Subdivision, Sewer, 1927
Box   1
Folder   8
Crestwood Subdivision Streets and Sidewalks, 1927-1930
Box   2
Folder   1
Fourth Street, 1927
Box   2
Folder   2
Oakwood Avenue, 18th Street, Sanitary Sewers, 1927-1929
Box   2
Folder   3
Port Hampton Subdivision, Sanitary Sewers, Streets and Sidewalks, 1927-1931
Box   2
Folder   4
River Park Boulevard, Sanitary Sewers, House Drains, Street Improvements, 1927-1928
Box   2
Folder   5
“Bayside” and “continuation of Bayside,” Sanitary Sewers, 1928-1930
Box   2
Folder   6
Bay Shore Manor, Street Improvements, 1928-1944
Box   2
Folder   7
Bend Road, Bridge, 1928-1930
Box   2
Folder   8
Bradley Road, Road Closing, 1928
Box   3
Folder   1
Savings and Investment Subdivision #24, Sanitary Sewers, 1928-1929
Box   3
Folder   2
Fairy Chasm Road, Application to Vacate, 1929-1930
Box   3
Folder   3
Green Bay Road, Oakwood Avenue, Sanitary Sewers, 1929
Box   3
Folder   4
“Northway,” Sanitary Sewers, 1929-1948
Box   3
Folder   5
Richards Street, Sanitary Service, 1929
Box   3
Folder   6
Eula Place (Highland Avenue), Sanitary Sewers, 1930-1931
Box   3
Folder   7
Greenvale Avenue from Brown Deer Road N, Road Construction, 1930
Box   4
Folder   1
Port Washington Road from Bender Road, Sanitary Sewers, 1930
Box   4
Folder   2
Port Washington Road, Olive Street and other Streets Sanitary Sewers, 1931
Box   4
Folder   3
Greenbay Road, Lawn Avenue, North 13 Street, Belle Isle Road, Sanitary Sewers, 1931-1934
Box   4
Folder   4
Greenbay Road at Silver Spring Road, Sanitary Sewer, 1934
Box   4
Folder   5
Evergreen Lane, Laying Out of, 1936
Box   4
Folder   6
Clovernook Estates, Sanitary Sewers, 1937-1952
Box   4
Folder   7
Greenbay Road, Sanitary Sewer (WPA Project 9812-6), 1937-1940
Box   4
Folder   8
North 26th Street, Sanitary Sewer, 1937
Box   4
Folder   9
Alpine Lane, Laying Out of, 1938-1940
Box   5
Folder   1
Greenbay Road and North 13th Street, Water Mains, 1938
Box   5
Folder   2
Highway Equipment Building Construction, 1938
Box   5
Folder   3
Laramie Lane (Krause Road) Dedication of Land for, 1938
Box   5
Folder   4
North Kent Avenue, Laying Out of, 1938
Box   5
Folder   5
Greene Fairways, Sanitary Sewers, 1939-1941
Box   5
Folder   6
River Forest Drive, Sanitary Sewers, 1939
Box   5
Folder   7
River Forest Drive, Riverview Drive, Silver Springs Road, Sanitary Sewer, 1939-1941
Box   5
Folder   8
White Springs Terrace, Sanitary Sewers, 1939-1941
Box   5
Folder   9
Clovernook Estates, Streets, and Drainage Improvements (proposed), 1940
Box   5
Folder   10
Greendale Avenue, from Port Washington Road west to alley; Sidewalk repair, 1940-1941
Box   5
Folder   11
Lake Drive, Evergreen Lane, Alpine Lane, East Donges Road, Sanitary Sewers, 1940-1941
Box   5
Folder   12
Navajo Avenue, Streets, 1940-1951
Box   5
Folder   13
North Riverside Subdivisions, Sewers, 1941
Box   5
Folder   14
River Forest Subdivision, Sewers, 1940
Box   6
Folder   1
West Appletree Road, Sanitary Sewer, 1940-1953
Box   6
Folder   2
Greentree Valley, Sanitary Sewer, 1941-1948
Box   6
Folder   3
East Donges Lane, Street Improvement, 1942
Box   6
Folder   4
Green Fairways, Alley Improvement, 1942-1943
Box   6
Folder   5
North Lydell Avenue, Street Improvement, 1942-1943
Box   6
Folder   6
West Daphne Lane, Laying Out of, 1942
Box   6
Folder   7
West Glendale Avenue, West Eula Court, North 6th Street, Sanitary Connections, 1942-1944
Box   6
Folder   8
Lot 11, Bk 2, Assessment Subdivision #77, Sanitary Sewer, 1943-1944
Box   6
Folder   9
North Senecca Avenue in Calumet Downs Subdivision, Sanitary Sewer, 1947
Box   6
Folder   10
County Line Road, East of Port Road; Laying Out of, 1945
Box   6
Folder   11
West County Line Road, Laying Out of, 1945-1949
Box   6
Folder   12
White Springs Terrace, Sanitary Sewers, 1945-1946
Box   6
Folder   13
Stolper Steel Corporation, Storm Sewer, 1946
Box   6
Folder   14
North Greenvale Avenue, Street Improvements, 1947
Box   6
Folder   15
North Port Washington, East Side, North of Bender Road, Sanitary Sewers, 1947-1948
Box   6
Folder   16
Easement, 1038 feet North of Fairy Chasm Road, Sanitary Sewers, 1948
Box   7
Folder   1
Fitterer's Tract, Sanitary Sewers, 1948-1950
Box   7
Folder   2
North Park Road, Sidewalk, 1948
Box   7
Folder   3
West Lexington Boulevard, Moreland Subdivision, Street Improvements, 1948-1950
Box   7
Folder   4
Mount Royal Estates, Sanitary Sewers, 1949-1950
Box   7
Folder   5
East Standish Road, Extension of, 1949
Box   7
Folder   6
West Bender and North Park Roads, Sanitary Sewers, 1949-1955
Box   7
Folder   7
East Brown Deer Road, Improvement, 1950
Box   7
Folder   8
North Fifth Street in Greene Fairways, Sidewalk and Curbs, 1950
Box   7
Folder   9
North Navajo Avenue, Improvement, 1950
Box   7
Folder   10
North Navajo Avenue, Sewer, 1950-1951
Box   7
Folder   11
North Lake Drive, Sewers, 1952-1953
Box   7
Folder   12
North Mohawk Avenue, Laying Out, Grading, Gravelling, 1952-1955
Box   7
Folder   13
North Pelham Parkway, Improvement, 1952-1953
Box   7
Folder   14
North Senecca Road, Calumet Street to Hemlock, laying Out of, 1952-1953
Box   7
Folder   15
Buttles, Fielding and Greenvale Avenues, Improvement, 1953
Box   7
Folder   16
North Fielding Avenue, East of Greenvale, Laying Out of, 1953
Box   7
Folder   17
North Senecca Road, North of Mall, Grading and Gravelling, 1953
Box   7
Folder   18
East Standish Road, Vacation of, 1953
Box   7
Folder   19
North King Avenue, Laying Out of, 1954
Box   7
Folder   20
North Iroquais Avenue, Improvement, 1954-1955
Box   8
Folder   1
East Fiebrantz and North Hubbard, Sanitary and Storm Sewer, 1950
Box   8
Folder   2
N. River Forest Drive, Sanitary Sewer, 1945
Box   8
Folder   3
W. LaSalle, Sanitary Sewer, 1946
Box   8
Folder   4
N. Sievers Place, Sanitary Sewer, 1951
Box   8
Folder   5
Clovernook Estates, Sanitary Sewer, 1945-1946
Box   8
Folder   6
N. Port Washington Road and West Sugar Lane, Sanitary Sewer, 1953-1954
Box   8
Folder   7
N. Port Washington Road and West Silver Spring Road, Sanitary Sewer, 1945-1946
Box   8
Folder   8
W. Green Tree Road, Sanitary Sewer, 1946-1947
Box   8
Folder   9
W. Silver Spring Drive, Sanitary Sewer, 1952
Milwaukee Series 34/Milwaukee Micro Series 6
Series: Assessment Rolls, 1846-1950
Physical Description: 9.8 cubic feet (3 archives boxes and 41 volumes) and 1 reel of microfilm (35 mm) 
Scope and Content Note: A record of lands assessed for taxation showing names of resident and nonresident owners, location of property, legal description of land, number of acres, value of real estate established by the assessor and equalized value of land, and amounts of the several taxes levied on each parcel. The volumes of 1849 and 1850 were filmed because of their fragile physical condition.
Box   1
Volume   1
1846
Box   3
Folder   1
1849-1850
Note: Also available on Milwaukee Micro Series 6.
Box   3
Volume   5
1851
Box   3
Volume   6
1853
Box   3
Volume   7
1854
Box   3
Volume   8
1855
Box   1
Volume   9
1856
Box   3
Volume   10
1857
Box   2
Volume   11
1858
Box   2
Volume   12
1860
Box   2
Volume   13
1861
Box   2
Volume   14
1862
Box   2
Volume   15
1863
Box   2
Volume   16
1864
Box   1
Volume   17
1865
Box   1
Volume   18
1866
Box   1
Volume   19
1867
Box   1
Volume   20
1868
Box   1
Volume   21
1869
Box   3
Volume   22
1870
Volume   23
1871
Volume   24
1872
Volume   25
1874
Volume   26
1875
Volume   27
1876
Volume   28a
1877
Volume   28
1877
Volume   29
1878
Volume   30
1879
Volume   31
1880
Volume   32
1881
Volume   33
1882
Volume   34
1883
Volume   35
1884
Volume   36
1885
Volume   37
1886
Volume   38
1888
Volume   39
1889
Volume   40
1889
Volume   41
1890
Volume   42
1890
Volume   43
1891
Volume   44
1891
Volume   45
1892
Volume   46
1893
Volume   47
1893
Volume   48
1894
Volume   49
1895
Volume   50
1896
Volume   51
1897
Volume   52
1898
Volume   53
1899
Volume   54
1900
Volume   55
1905
Volume   56
1910
Volume   57
1920
Volume   58
1930
Volume   59
1930
Volume   60
1940
Volume   61
1940
Volume   62
1950