Wisconsin. Department of Development: Incorporation and Consolidation Files, 1954-2009


Summary Information
Title: Wisconsin. Department of Development: Incorporation and Consolidation Files
Inclusive Dates: 1954-2009

Creator:
  • Wisconsin. Department of Development
Unique Identifier: 1981/139; 1982/101; 1984/067; 1987/144; 1989/081; 1991/017; 2000/051; 2002/104; 2006/059; 2008/047; 2009/080; 2011/155; 2012/071; 2013/099; 2016/160; 2017/042; 2019/101; 2020/032; Audio 1549A

Quantity: 47.5 cubic feet (45 record center cartons, 12 archives boxes, and 1 oversize folder), 35 tape recordings, and 685.8 Megabytes
Repository:
Archival Locations:
Wisconsin Historical Society (Map)

Abstract:
Official records pertaining to proposed incorporations of town areas into cities and villages. Maps, petitions, testimony, exhibits, environmental assessments, and determinations are included. Records are created pursuant to Wis. Stats. sections 66.013 and 66.02. The Municipal Boundary Adjustment Review (Boundary Review Program) was transferred to the Department of Administration from the Department of Development on September 1, 1991, per Budget Bill 1991-1993, Section 9115 (1m) Non-Statutory provisions.

Note:

There is a restriction on access to this material; see the Administrative/Restriction Information portion of this finding aid for details.

These records have been assigned Series 2728.



Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-ser02728
 ↑ Bookmark this ↑

Biographical / Historical
  1. Wisconsin. Department of Local Affairs and Development
  2. Wisconsin. Department of Administration
  3. Wisconsin. Department of Development
Arrangement of the Materials

This collection was received in multiple parts from the donor(s) and is organized into 18 major parts. These materials have not been physically interfiled and researchers might need to consult more than one part to locate similar materials.

  1. Part 1 (1981/139): Original Collection, 1959-1968
  2. Part 2 (1982/101): Additions, 1968-1969
  3. Part 3 (1984/067): Additions, 1970-1971
  4. Part 4 (1987/144): Additions, 1972-1974
  5. Part 5 (1989/081, Audio 1549A/1-7): Additions, 1972-1978
  6. Part 6 (1991/017): Additions, 1970-1981
  7. Part 7 (2000/051): Additions, 1981-1989
  8. Part 8 (2002/104): Additions, 1954-1992
  9. Part 9 (2006/059, Audio 1549A/8-23): Additions, 1990-1996
  10. Part 10 (2008/047, Audio 1549A/24-31): Additions, 1996-1999
  11. Part 11 (2009/080, Audio 1549A/32-35): Additions, 1959-1999
  12. Part 12 (2011/155): Additions, 1999-2000
  13. Part 13 (2012/071): Additions, 1999-2001
  14. Part 14 (2013/099): Additions, 1997-2001
  15. Part 15 (2016/160): Additions, 1994-2004
  16. Part 16 (2017/042): Additions, 2003-2006
  17. Part 17 (2019/101): Additions, 1954-2006
  18. Part 18 (2020/032): Additions, 1981-2009
Administrative/Restriction Information
Access Restrictions

Consult electronic records archivist for access to electronic files in 2017/042.


Acquisition Information

Accession Number: 1981/139, 1982/101, 1984/067, 1987/144, 1989/081, 1991/017, 2000/051, 2002/104, 2005/060, 2006/059, 2008/047, 2009/080, 2011/155, 2012/071, 2013/099, 2016/160, 2017/042, 2019/101


Subject Terms
Municipal incorporation -- Wisconsin.State government records.Sound recordings.Electronic records (digital records)Wisconsin. Department of Administration; Wisconsin. Department of Local Affairs and Development
Contents List
1981/139
Series: Part 1 (1981/139): Original Collection, 1959-1968
Physical Description: 4.0 cubic feet (4 records center cartons) 
Scope and Content Note: Records, 1960-1968, on incorporations of individual towns and villages throughout Wisconsin. Records include records of hearings, incorporation proposals, correspondence, maps and zoning information, and press clippings. Also included is general incorporation correspondence, 1959-1964.
Box   1
  Folder   1
Incorporations - general correspondence, 1959-1964
Incorporations
Box   1
  Folder   2
Village of Rudolph, Wood County
Box   1
  Folder   3
Village of Forestville, Door County
Box   1
  Folder   4
Village of Francis Creek, Manitowoc County
Box   1
  Folder   5
Village of Cushing, Polk County (towns of Laketown and Sterling)
Box   1
  Folder   6-10
Town of Preble, Brown County
Box   1
  Folder   11
Village of Waubeka, Ozaukee County
Box   1
  Folder   12-15
Village of Lake Como, Walworth County
Box   2
  Folder   1
Village of Lake Como, Walworth County
Box   2
  Folder   2
Village of Mount Calvary, Fond du Lac County
Box   2
  Folder   3
Village of Maribel, Manitowoc County
Box   2
  Folder   4
Village of Genesee Depot, Waukesha County
Box   2
  Folder   5
Village of Germantown, Washington County
Box   2
  Folder   6
Village of Pewaukee, Waukesha County
Box   2
  Folder   7
Town of Merton, Waukesha County
Box   2
  Folder   8
Village of Egg Harbor, Door County
Box   2
  Folder   9-12
Village of Rockfield, Washington County
Box   2
  Folder   13
Village of Kelly Lake, Oconto County
Box   2
  Folder   14-15
City of Muskego, Waukesha County
Box   3
  Folder   1
Village of Moraine Lakes, Waukesha County
Box   3
  Folder   2
Village of Plover, Portage County
Box   3
  Folder   3-4
Village of Stettin, Marathon County
Box   3
  Folder   5-7
Village of Bristol, Kenosha County
Box   4
  Folder   1
Village of Bristol, Kenosha County (continued)
Box   4
  Folder   2-6
Village of Pleasant Prairie, Kenosha County
Box   4
  Folder   7
Village of Salem, Kenosha County
Box   4
  Folder   8
Village of Campbell, La Crosse County
Box   4
  Folder   9
Village of Howards Grove-Millersville, Sheboygan County
Box   4
  Folder   10
Village of Nichols, Outagamie County
Box   4
  Folder   11
Village of Sherwood, Calumet County
Box   2
  Folder   16
Village of Sherwood, Calumet County
1982/101
Series: Part 2 (1982/101): Additions, 1968-1969
Physical Description: 1.0 cubic foot (1 records center carton) 
Scope and Content Note: Records, 1968-1969, on the incorporation of the Village of Lake Como including hearing and determination records.
Box   1
Village of Lake Como incorporation, 1968-1969
1984/067
Series: Part 3 (1984/067): Additions, 1970-1971
Physical Description: 1.0 cubic foot (1 records center carton) 
Scope and Content Note: Records, 1970-1971, on the incorporation of the Village of Plover and the Village of Kellnersville.
Box   1
Village of Plover incorporation, 1970-1971
1987/144
Series: Part 4 (1987/144): Additions, 1972-1974
Physical Description: 1.0 cubic foot (1 records center carton) 
Scope and Content Note: Records, 1972-1974, related to the incorporation of villages and towns. There are hearing records, maps, and correspondence about the incorporation of the Town of Merton into the Village of Moraine Lakes, the Village of Winter, the Village of Newberg, and the Village of Crivitz.
Box   1
Village of Moraine Lakes incorporation, 1972-1974
Box   1
Village of Winter incorporation, 1972-1974
Box   1
Village of Newberg incorporation, 1972-1974
Box   1
Village of Crivitz incorporation, 1972-1974
1989/081
Series: Part 5 (1989/081, Audio 1549A/1-7): Additions, 1972-1978
Physical Description: 3.0 cubic feet (3 records center cartons) and 7 tape recordings 
Scope and Content Note: Records, 1972-1978, on the incorporation of the Village of Nelson in Buffalo County, the Village of Okauchee Lake in Waukesha County, the Township of Campbell into the Village of French Island in La Crosse County, and the Village of Ashwaubenon in Brown County. Records include transcripts of proceedings, exhibits, hearing records, maps and zoning material, and correspondence.
Box   1
  Folder   1
Village of Nelson, Buffalo County
Box   1
  Folder   2-9
Village of Okauchee Lake, Waukesha County
Box   2
  Folder   1-9
Village of French Island (Township of Campbell), La Crosse County
Audio   1549A/1-7
Town of Campbell Hearing
1989/081
Box   2
  Folder   10-11
Village of Ashwaubenon, Brown County
Box   3
  Folder   1-12
Village of Ashwaubenon, Brown County (continued)
1991/017
Series: Part 6 (1991/017): Additions, 1970-1981
Physical Description: 10.0 cubic feet (10 records center cartons) 
Scope and Content Note: Records, 1970-1981, on the incorporation of the City of Fitchburg in Dane County, the Town of Menasha in Winnebago County, the City of Pewaukee in Waukesha County, the Village of Potter in Calumet County, the Village of Medary in La Crosse County, the Village of Allouez in Brown County, the Village of Pleasant Prairie in Kenosha County, and the City of Lisbon in Waukesha County. Records include hearing records, transcripts of proceedings, exhibits, maps and correspondence.
City of Fitchburg, Dane County
Box   1
  Folder   1
Fitchburg hearing notifications, etc.
Box   1
  Folder   2-10
Transcript of proceedings, 1981
Box   1
  Folder   11
Rulings on objections
Exhibits
Box   1
  Folder   12
Index
Box   1
  Folder   13-87
Exhibit numbers 1-95
Box   2
  Folder   1-86
Exhibit numbers 96-209
Box   3
  Folder   1-5
Exhibit numbers 210-214
Supplemental exhibits
Box   3
  Folder   6
Index
Box   3
  Folder   7-26
Exhibit numbers 1-20
Rebuttals to supplemental exhibits
Box   3
  Folder   27
Fitchburg
Box   3
  Folder   28
Madison
Final briefs
Box   3
  Folder   29
Fitchburg
Box   3
  Folder   30
Madison
Box   3
  Folder   31
Oregon
Box   3
  Folder   32
Determination
Box   3
  Folder   33
Petition for rehearing
Box   3
  Folder   34
Response to rehearing request
Town of Menasha, Winnebago County
Box   3
  Folder   35-36
Hearing, 1980
Box   3
  Folder   37
Neenah-Menasha consolidation
Box   3
  Folder   38
Procedures
Box   3
  Folder   39
Newspaper clippings
Studies and reports
Box   3
  Folder   40
Water supply system survey, 1980
Box   3
  Folder   41-42
Infiltration and inflow analysis of sanitary sewer system, 1975
Box   3
  Folder   43
Addenda to Town of Menasha sewer system evaluation survey report, 1975
Box   3
  Folder   44
Neenah-Menasha region facilities plan - volume 1, 1977
Box   4
  Folder   1
Neenah-Menasha region facilities plan - volume 2, 1977
Box   4
  Folder   2-3
Facilities plan for wastewater treatment works - Butte des Morts utility district, 1977, 1980
Box   4
  Folder   4-5
Exhibits
Box   4
  Folder   6-10
Petitioners' exhibit numbers 6-48
Box   4
  Folder   11-13
Cities' joint exhibit numbers 1-19
Box   5
  Folder   1
Cities' joint exhibit numbers 20-23
Box   5
  Folder   2
Exhibits, including petitioners' exhibit numbers 1-5
Box   5
  Folder   3
Court documents
Box   5
  Folder   4-5
City of Pewaukee, Waukesha County
Box   6
  Folder   1-2
City of Pewaukee, Waukesha County (continued)
Box   6
  Folder   3
Map roll
Box   6
  Folder   4
Village of Potter, Calumet County
Box   6
  Folder   5
Consolidation of Upper and Lower Post Lake, Langlade County
Village of Medary, La Crosse County
Box   7
  Folder   1
Exhibits
Box   7
  Folder   2-3
Correspondence and other materials
Box   7
  Folder   4-6
La Crosse code of ordinances
Village of Allouez, Brown County
Box   8
  Folder   1
Correspondence
Box   8
  Folder   2-5
Exhibits 1-13
Box   9
  Folder   1-2
Exhibits 14-40
Box   9
  Folder   3
Village of Pleasant Prairie, Kenosha County - transcripts of proceedings
Box   5
  Folder   6
Village of Pleasant Prairie, Kenosha County
Box   10
  Folder   1
Village of Pleasant Prairie, Kenosha County
Box   10
  Folder   2-3
City of Lisbon, Waukesha County
2000/051
Series: Part 7 (2000/051): Additions, 1981-1989
Physical Description: 6.4 cubic feet (6 records center cartons and 1 archives box) 
Scope and Content Note: Incorporation and consolidation files, 1981-1989. Particularly well documented is the consolidation of Pewaukee which includes review of towns near Pewaukee, sanitary services overview, and planning and zoning information. Other towns include Delavan Lake, Oakdale, Allouez, Grand Chute, and Fitchburg.
Box   1
Municipal Incorporation Summary
Pewaukee Consolidation
Box   1
Sheriff
Box   1
Airports
Box   1
County Library
Box   1
Natural Resources
Box   1
Historical/Archeological
Box   1
Wisconsin Department of Transportation Maps
Box   1
Land Use Statistics, Description
Box   1
Sewer and Water Facilities
Box   1
Town of Pewaukee Facilities
Box   1
Human Services
Box   1
Population, related statistics
Box   1
Housing
Box   1
City of New Berlin
Box   1
Town of Delafield
Box   1
Town of Merton Zoning
Box   1
Town of Brookfield
Physical Description: 2 folders 
Box   1
Waukesha Annexation Policies
Box   1
Waukesha County Adopted Budget, 1988
Box   1
Fiscal Analysis
Box   1
Tax Levies/Equalized Value
Box   1
Village of Pewaukee Utilities
Box   1
Correspondence on Proposed Reservoir Construction
Box   1
Sanitary Sewer Service Area for the City of New Berlin
Box   1
Park and Open Space Plan for the Town and Village of Pewaukee
Sanitary Sewer Service Area
Box   1
City of Delafield
Box   1
Village of Sussex
Box   1
Village of Heartland
Box   1
Waukesha County Overall Economic Development Program Plan
Box   2
Land Use Plan for the Village of Sussex: 2000
Box   2
Floodland Management Plan for the Village of Pewaukee
Box   2
Environmental Assessment Screening Worksheet
Box   2
Aerial Planning Maps, Pewaukee
Physical Description: 2 folders 
Box   2
Pewaukee Consolidation
Box   2
Pewaukee Consolidation Bibliography
Box   2
Pewaukee Consolidation
Box   2
Town of Delafield
Box   2
Annexations from Pewaukee subsequent to the consolidation petition
Box   2
City of Waukesha
Box   2
Health
Box   2
Regional Planning Commission
Box   2
County Planning/Zoning
Box   2
Petitioner's meeting notes, correspondence
Box   2
Tables and Figures to be inserted
Box   2
Pewaukee writing file
Delavan Lake Incorporation
Box   2
Walworth County Operational Budget, 1989
Box   2
Office of Justice Assistance Crime and Arrests, 1988
Box   2
Recovery and Management Study
Box   2
City Planning Evaluation
Box   2
Hearing
Physical Description: 3 folders 
Box   3
Exhibits
Physical Description: 3 folders 
Box   3
Annexation
Physical Description: 2 folders 
Box   3
Maps
Box   3
Annexation
Box   3
Request for Use of Phoenix School
Box   3
Lake Rehabilitation Project Letters
Box   3
Acknowledge Receipt of Petition and Requests for Hearings
Box   3
Proposed Lists of Witnesses and Exhibits
Box   3
Registration for 90 days
Box   3
Incorporation hearing
Box   3
Map file
Note: Requested from Wisconsin Department of Transportation.
Box   3
Incorporation Determination, Letter of Transmittal, Mailing list
Box   3
Evaluation for alternative means of Governance
Box   3
Correspondence
Physical Description: 3 folders 
Box   3
Certification of Record and Transmittal Letter
Box   3
Order Referring Petition to Department
Box   3
Notes
Box   3
Register for Contested Case Hearing and Denial
Box   3
Department of Agriculture information
Box   3
Maps
Box   3
Exhibits
Box   4
Exhibits (continued)
Physical Description: 19 folders 
Stadium Freeway South
Box   5
General Ordinances
Box   5
Correspondence
Box   5
Notes
Physical Description: 2 folders 
Box   5
Departments Charge
Box   5
Regional Transportation Plan 2000
Box   5
De-mapping Study Addendum Report
Box   5
De-mapping
Box   5
Maps
Physical Description: 2 folders 
Box   5
Mid-Project Report
Box   5
Writing file
Box   5
Preliminary Findings and Preliminary Recommendations
Box   5
Final Draft
Box   5
Study of Surface Street Improvement Alternatives
Box   5
Project Plan Tax Incremental District #1
Box   5
Zoning
Box   5
Water system general information
Box   5
Shared Tax Issues
Box   5
Land Use Summary and Notes
Blue Spring Lake
Box   5
Petition for Incorporation
Box   5
Maps
Box   5
Petition
Box   5
Public Hearing Request, etc.
Box   5
General information
Pewaukee
Box   5
Correspondence
Box   5
Pewaukee City/Town financial statements, 1985
Box   5
Zoning codes, Village of Pewaukee
Box   5
Information
Box   5
Consolidation Ordinance
Box   5
Clippings
Box   5
Case No. 87-CV-1532 Consolidation
Box   5
Environmental Tax Assessment Screening Worksheet
Box   6
Joint Capital Improvement Program
Box   6
Desirability of Municipal Boundary Changes
Box   6
Case No. 84-CV-1948, Legal Challenges to Incorporation
Box   6
Incorporation Petitions and Memorandum
Oakdale
Box   6
Rebuttal to Consolidation Proposal
Box   6
Exhibits
Box   6
Zoning
Box   6
Exhibits
Physical Description: 3 folders 
Box   6
Incorporation proposals
Box   6
Incorporation and Appeals
Box   6
Incorporation information and Petitions
Box   6
Allouez incorporation
Box   6
Grand Chute incorporation
Physical Description: 3 folders 
Fitchburg
Box   6
Incorporation information
Box   6
City of Fitchburg information
Box   6
Incorporation
Box   7
Public Hearing Regulations
Box   7
Incorporation information
Box   7
Submitted written materials
Physical Description: 3 folders 
Box   7
Supplemental materials
Box   7
Clippings
2002/104
Series: Part 8 (2002/104): Additions, 1954-1992
Physical Description: 2.2 cubic feet (2 records center cartons and 1 archives box) 
Scope and Content Note: Additions, 1954-1992, including numbered exhibits, Department of Development determinations (1988, 1991), circuit court documents, and correspondence and other working papers concerning the incorporation of Pewaukee and a 1992 determination, citizen letters, and an environmental assessment of Powers Lake. The exhibits for Pewaukee include statistical data and numerous state and local documents.
Pewaukee incorporation
Box   1
  Folder   1
Boundary agreement, 1990
Box   1
  Folder   2-3
Correspondence
Box   1
  Folder   4
Circuit court briefs, 1991
Box   1
  Folder   5
DOD determination, 1988
Box   1
  Folder   6
DOD determination, 1991
Box   1
  Folder   7
Determination tables
Box   1
  Folder   8
Internal memoranda and notes
Box   1
  Folder   9
Miscellany
Box   1
  Folder   10
News clippings
Box   1
  Folder   11
Referral of petition to incorporate
Box   1
  Folder   12
Requests by DOD
Exhibits
Box   1
  Folder   13
Exhibit lists
Box   1
  Folder   14
1, Department of Transportation
Box   1
  Folder   15
2, Department of Revenue
Box   1
  Folder   16
3, Agricultural statistics
Box   1
  Folder   17
5, Department of Natural Resources (DNR)
Box   1
  Folder   18
6, Department of Development
Box   1
  Folder   19
7, DNR
Box   1
  Folder   20
8, Wisconsin Geological and Natural History Survey
Box   1
  Folder   21
9, Public Service Commission (PSC) Water and Sewer
Box   1
  Folder   22
10, Department of Transportation
Box   1
  Folder   23
11, DNR
Box   1
  Folder   24
12, Department of Revenue, Local finance
Box   1
  Folder   25
14, Waukesha Schools
Box   1
  Folder   26
15, Richmond Schools
Box   1
  Folder   27
17, Waukesha County
Box   1
  Folder   28
18, Lake Pewaukee Sanitary District
Box   1
  Folder   29
19, U.S. Geological Survey
Box   1
  Folder   30
20, DNR
Box   1
  Folder   31
21, Arrowhead Schools
Box   1
  Folder   32
22, DNR
Box   1
  Folder   33
23, Southeastern Wisconsin Regional Planning Commission (SEWRPC)
Box   1
  Folder   34
24, United Way of Waukesha County, 1990 and Search for Housing [in Waukesha County], 1987
Box   1
  Folder   35
25, State Historical Society
Box   1
  Folder   36
26, Department of Revenue
Box   1
  Folder   37
27, Wisconsin Housing and Economic Development Authority (WHEDA)
Box   1
  Folder   38
28, Pewaukee
Box   1
  Folder   38
General
Box   1
  Folder   39
Financial statements
Box   2
  Folder   1
Zoning
Box   2
  Folder   2
29, SWRPC
Box   2
  Folder   3
30, Town of Pewaukee
Box   2
  Folder   3
General
Box   2
  Folder   4
Financial statements
Box   2
  Folder   5
Sewer
Box   2
  Folder   6
31, DNR landfills
Box   2
  Folder   7
32, Aeronautics
33
Box   2
  Folder   8
General
Box   2
  Folder   9
Water utility
Box   2
  Folder   10-11
Waukesha documents
Box   2
  Folder   12
Miscellaneous services
Box   2
  Folder   13
Police and fire
Box   2
  Folder   14
34, Pewaukee schools
Box   2
  Folder   15
35, DNR endangered species
Box   2
  Folder   16
36, Waukesha Park and Planning Commission
Box   2
  Folder   17
37, Army Corps of Engineers
Box   2
  Folder   18
38, Summit
Box   2
  Folder   19
39, Hamilton Schools
Box   2
  Folder   20
40, Delafield
Box   2
  Folder   21
41, DNR Air Management
Box   2
  Folder   22
42, U.S. Department of Agriculture
Box   2
  Folder   23
43, Town of Pewaukee responses 1990 November 11
Box   2
  Folder   24
44, Town of Pewaukee
Box   2
  Folder   25
45, City of Waukesha
Box   2
  Folder   26
46, Village of Pewaukee
Box   2
  Folder   27-28
Potential exhibits
Powers Lake
Box   2
  Folder   29
Bibliography and exhibit list
Box   2
  Folder   30
Citizen letters
Box   2
  Folder   31
Clippings
Box   3
  Folder   1
Correspondence
Box   3
  Folder   2
Court order
Box   3
  Folder   3
Determination
Box   3
  Folder   4
Environmental assessment
2006/059
Series: Part 9 (2006/059, Audio 1549A/8-23): Additions, 1990-1996
Physical Description: 2.8 cubic feet (1 records center carton and 5 archives boxes) and 16 tape recordings 
Scope and Content Note: Files, 1990-1996, on incorporation proceedings for the towns of Merton, Oconomowoc, Pewaukee, Powers Lake, Stone Bridge, and Weston. Included in varying quantities for each community are correspondence, clippings, environmental assessments, maps, recorded hearings (for which Stone Bank and Weston are the most extensively documented communities), and copies of local plans, codes, financial reports, and other municipal data. The data on Weston contains similar information on Rothschild, Schofield, and Wausau, communities affected by its incorporation. Additional data of several of these communities can be found in earlier accessions.
Box   1
  Folder   1-5
Merton
Box   1
  Folder   5
North Lake Management District Project
Box   1
  Folder   6-10
Oconomowoc
Box   1
  Folder   11-13
Pewaukee
Box   1
  Folder   14-15
Powers Lake
Stone Bank
Box   1
  Folder   16
General correspondence, 1993-1994
Box   1
  Folder   17
Department of Revenue (DOR) expenditure and revenue data
Box   1
  Folder   18-19
Environmental assessment
Box   1
  Folder   20
Hearing exhibits
Box   1
  Folder   21
Miscellany
Box   1
  Folder   22
Newspaper clippings
Box   1
  Folder   23
School district information
Box   1
  Folder   24
Site visit
Box   1
  Folder   25
The Southeastern Wisconsin Regional Planning Commission (SEWRPC) population and demographic data
Box   2
  Folder   1
Transportation improvement plan for Waukesha County
Weston, 1993-1996
Box   2
  Folder   2
Clippings
Box   2
  Folder   3
Correspondence
Box   2
  Folder   4
D.C. Everest school information
Box   2
  Folder   5
DNR information
Box   2
  Folder   6
DOA information
Box   2
  Folder   7
DOT information
Box   2
  Folder   8
Employment information
Box   2
  Folder   9
Environmental scan
Box   2
  Folder   10
Environmental assessment
Exhibits
Box   2
  Folder   11-13
9-11
Box   3
  Folder   1-9
14-17
Box   4
  Folder   1-6
18-30
Box   6
  Folder   1
Financial data
Box   4
  Folder   7
Hearing materials
Audio   1549A/8-18
Recording of hearing
Physical Description: 11 tape recordings 
Testimony
Audio   1549A/19
Citizens
Audio   1549A/20
Residents
Audio   1549A/21
Mike Slavney
Audio   1549A/22
St. Thomas, Kraus, Warza
Audio   1549A/23
Behrend, St. Thomas
2006/059
Box   4
  Folder   8
Maps
Box   4
  Folder   9
Miscellany
Box   4
  Folder   10
Newsletters
Box   4
  Folder   11
PSC data
Box   4
  Folder   12
Revenue and financial information
Data on other communities
Box   4
  Folder   13
Marathon County housing
Box   5
  Folder   3
Rib Mountain, Structure and finance study
Box   5
  Folder   4
Rothschild
Schofield
Box   4
  Folder   14
General
Box   5
  Folder   1-2
Master plan
Wausau
Box   5
  Folder   5
General
Box   5
  Folder   6
Transportation plans
2008/047
Series: Part 10 (2008/047, Audio 1549A/24-31): Additions, 1996-1999
Physical Description: 1.0 cubic foot (1 records center carton) and 8 cassette tapes 
Scope and Content Note: Files, 1996-1999, concerning the contested incorporation of Bohner's Lake as a village. Much of the information concerns the city of Burlington which provided many municipal services for Bohner's Lake. The 8 tape recordings are of a public hearing.
Box   1
Bohner's Lake Village incorporation, 1996-1999
Audio   1549A/24-31
Public hearing on incorporation, 1996-1999
2009/080
Series: Part 11 (2009/080, Audio 1549A/32-35): Additions, 1959-1999
Physical Description: 3.0 cubic feet (3 records center cartons), 642 kilobytes (3 files in 1 folder), and 4 tape recordings 
Scope and Content Note: Records, 1959-1999, on the proposed incorporation of the Town and City of Brookfield into the Village of Brookfield, and the incorporation of Powers Lake, Wisconsin. Records include court documents and exhibits, financial information, planning and zoning documentation and maps, information on services and parks and recreation, records of meetings and petitions, and correspondence. Also included are records of individuals and towns affected by the incorporations.
Brookfield
Box   1
  Folder   1
A History of the Town of Brookfield, 1839-1997
Town of Brookfield Exhibits
Box   1
  Folder   2-3
1 - Stormwater Management Plan
Box   1
  Folder   4
2-9
Box   1
  Folder   5
10-19 - Financial statements and Independent Auditor/CPA reports
Box   1
  Folder   6
21-27, 30 - Building Permit Summary/Fire Department/Parks and Recreation
Box   1
  Folder   7-8
29 - General Code
City of Brookfield Exhibits
Box   1
  Folder   9
C2-C5 - Police, Fire, Parks and Recreation
Box   1
  Folder   10
C6-C10 - Parks and Recreation
Box   1
  Folder   11
C11-C17 - Planning and Zoning
Box   1
  Folder   12
C18-C34 - Planning and Development
Box   1
  Folder   13
C35-C42 - Services
Box   1
  Folder   14
C43-C45 - Financial information
Box   2
  Folder   1
C46-C47 - Financial information
Box   2
  Folder   2
Clippings/Articles
Box   2
  Folder   3
Financial
Box   2
  Folder   4
Requests for Proposals
Box   2
  Folder   5
Pre-hearing Discussions
Box   2
  Folder   6
Addresses
Box   2
  Folder   7
Court documents
Box   2
  Folder   8
Collected miscellaneous data
Box   2
  Folder   9
Supporting data
electronic   folder
Incorporation files
Note: Access online.
Box   2
  Folder   10
Incorporation Petition
Box   2
  Folder   11
Citizen Petition
Box   2
  Folder   12
Determination on Incorporation
Box   2
  Folder   13
City of Waukesha
Box   2
  Folder   14
Fiscal Data
Box   2
  Folder   15
Correspondence
Box   2
  Folder   16
Report of the Interim Urban Problems Committee, 1959 January
City of Brookfield
Box   2
  Folder   17
Greenfield Ave. Corridor Plan
Box   2
  Folder   18
North Ave. Corridor Study
Box   2
  Folder   19
Bluemound Road-Wisconsin Ave. Corridor Study
Box   2
  Folder   20
Planning and Zoning
Box   2
  Folder   21
Capitol Drive Corridor Study, Number Two
Box   2
  Folder   22
Notes
Box   2
  Folder   23
Town of Brookfield
Box   2
  Folder   24
Incorporation hearing, 1998 October 21-22
Box   2
  Folder   25
Town of Brookfield - Pavement Management System, 1999 March 10
Box   2
  Folder   26
Resolution of the Southeastern Wisconsin Regional Planning Commission Amending the Transportation Improvement Program for Southeastern Wisconsin, 1998-2000
Box   2
  Folder   27
Preliminary Regional Natural Areas and Critical Species Habitat Protection and Management Plan for Southeastern Wisconsin
Box   2
  Folder   28
Wisconsin Wetlands Inventory - Waukesha County, Wisconsin
Powers Lake
Audio   1549A/32-35
Tape recordings
2009/080
Box   2
  Folder   29
Correspondence
Box   2
  Folder   30
Incorporation, Case No. 96-CV-506
Box   2
  Folder   31
Maps
Box   2
  Folder   32
Walworth County Zoning
Box   2
  Folder   33
Clippings/Articles
Box   2
  Folder   34
Powers, Benedict and Tombeau Lakes Facilities Plan 1992 May
Box   3
  Folder   1
Financial
Box   3
  Folder   2
Letters from residents
Box   3
  Folder   3
Post-hearing correspondence, 1998-1999
Box   3
  Folder   4
Petition, Court documents
Box   3
  Folder   5
Newsletter/Social, 1998-1999
Box   3
  Folder   6
Incorporation
Box   3
  Folder   7
School districts
Box   3
  Folder   8
Exhibits
Box   3
  Folder   9
An Evolution of the Proposed Incorporation of the Powers Lake Community, 1998 May 12
Box   3
  Folder   10
Roads
Box   3
  Folder   11
Registration list, 1998 May 12
Box   3
  Folder   12
Speakers list, 1998 May 12
Box   3
  Folder   13
Patrick Hudec's brief, 1998 June 22
Box   3
  Folder   14
Patrick Hudec's response brief, 1998 July 10
Box   3
  Folder   15
Larry Steen's brief (Intervenor), 1998 June 22
Box   3
  Folder   16
Larry Steen's response brief, 1998 July 10
Box   3
  Folder   17
Registration forms, 1998 May 12
Box   3
  Folder   18-19
Businesses
Box   3
  Folder   20
Photo album
2011/155
Series: Part 12 (2011/155): Additions, 1999-2000
Physical Description: 2.0 cubic feet (2 records center cartons) 
Scope and Content Note: Incorporation and consolidation hearing materials for the Town of Sheboygan, 1999, and the Town of Waukesha, 2000. Includes exhibits, legal notices, correspondence, and maps.
Town of Sheboygan incorporation hearing, 1999 May
Box   1
  Folder   1
Hearing briefs - final
Box   1
  Folder   2
Hearing registration
Box   1
  Folder   3
Witness forms
Box   1
  Folder   4
Legal notice for hearing
Box   1
  Folder   5
Pre-hearing court documents
Box   1
  Folder   6
Correspondence
Box   1
  Folder   7
Sheboygan Press article
Box   1
  Folder   8
Letters from Town of Sheboygan residents
Box   1
  Folder   9
Hearing tapes invoices
Box   1
  Folder   10
Exhibit list
Box   1
  Folder   11
Town of Sheboygan exhibits 11 and 17
Box   1
  Folder   12-16
City of Sheboygan exhibits
Town of Waukesha incorporation hearing, 2000 February
Box   1
  Folder   17
Incorporation statement and data, including exhibit list
Box   1
  Folder   18-22
Exhibits
Box   2
  Folder   1
Correspondence/notes
Box   2
  Folder   2
Press clippings
Box   2
  Folder   3
Court orders and documents
Box   2
  Folder   4
Briefs and position papers
Box   2
  Folder   5
Hearing determination of the Department of Administration, 2000 April 17
Waukesha data and maps
Box   2
  Folder   6
Land use, zoning, and business
Box   2
  Folder   7
Traffic
Box   2
  Folder   8
Sanitary sewer
Box   2
  Folder   9
Storm sewer
Box   2
  Folder   10
Tank management
Box   2
  Folder   11
Town maps
Box   2
  Folder   12
Municipal financial reports
Box   2
  Folder   13
Permits
Box   2
  Folder   14
City personnel policy
Box   2
  Folder   15-19
Waukesha water utility
Box   2
  Folder   20-21
Waukesha financial reports
2012/071
Series: Part 13 (2012/071): Additions, 1999-2001
Physical Description: 2.0 cubic feet (2 records center cartons) 
Scope and Content Note: Incorporation files on two proposed incorporations, which were both denied: the second attempt to incorporate the Town of Brookfield as the Village of Brookfield, 2001; and the incorporation of the Town of Bridgeport as the Village of Bridgeport, 1999-2001. Records include incorporation petitions, hearing transcripts and exhibits, determinations, correspondence, letters from citizens supporting the incorporations, maps, newspaper articles, background information, notes, and in the case of Bridgeport, plans and studies on adjacent Prairie du Chien.
Town of Brookfield as Village of Brookfield, Case No. 01-CV-0077 2001
Public hearing, 2001 May
Box   1
  Folder   1
General
Box   1
  Folder   2
Sign-in/registration
Box   1
  Folder   3-4
Transcript
Box   1
  Folder   5-7
Town of Brookfield exhibits
Box   1
  Folder   8-17
City of Brookfield exhibits
Box   1
  Folder   18
Determination
Box   2
  Folder   1
Citizen letters
Box   2
  Folder   2
Correspondence
Box   2
  Folder   3
Fire Department/emergency medical technicians (EMT)
Box   2
  Folder   4
Newspaper articles
Box   2
  Folder   5
Notes
Box   2
  Folder   6
Maps, Department of Transportation
Town of Bridgeport as Village of Bridgeport, Case No. 99-CV-76 1999-2001
Box   2
  Folder   7-8
General
Box   2
  Folder   9
Incorporation petition
Box   2
  Folder   10
Petition and order from court
Box   2
  Folder   11
Determination
Box   2
  Folder   12
Correspondence
Box   2
  Folder   13
Endangered resources, Department of Natural Resources
Box   2
  Folder   14
Lower Wisconsin State Riverway
Box   2
  Folder   15
Maps
Box   2
  Folder   16
Notes
Box   2
  Folder   17
State Historical Society
Box   2
  Folder   18
Soil information
Prairie du Chien
Box   2
  Folder   19
Municipal airport regulations
Box   2
  Folder   20
Transportation study
Box   2
  Folder   21
Plans
Box   2
  Folder   22
St. Feriole Island re-use plan
2013/099
Series: Part 14 (2013/099): Additions, 1997-2001
Physical Description: 0.8 cubic feet (2 archives boxes) 
Scope and Content Note: Records, 1997-2001, on the incorporation of the Village of Pell Lake in Walworth County. Included are correspondence, the petition for incorporation, public hearing files, requests for information made by the Department, plans and maps concerning zoning and sanitation, notes, and exhibits. Also included are a few files on the unsuccessful petition for the incorporation of the Nippersink territory in Kenosha and Walworth Counties from 1990.
Box   1
  Folder   1
General/correspondence
Box   1
  Folder   2
Hearing data/petition for incorporation
Box   1
  Folder   3
Information requests
Box   1
  Folder   4
Wastewater treatment plant plans
Box   1
  Folder   5
Notes, miscellaneous
Box   1
  Folder   6
Lake Como sanitary district
Box   2
  Folder   1-7
Exhibits
Box   2
  Folder   8
Nippersink incorporation files
2016/160
Series: Part 15 (2016/160): Additions, 1994-2004
Physical Description: 2.0 cubic feet (2 records center cartons) 
Scope and Content Note: Records, 1994-2004, on the incorporation of the towns of Campbell and Ledgeview.
Town of Campbell incorporation
Box   1
  Folder   1-2
Correspondence
Box   1
  Folder   3
Department of Administration (DOA) work products
Box   1
  Folder   4
Legal documents
Box   1
  Folder   5-6
Miscellaneous
Box   1
  Folder   7
Press
Box   1
  Folder   8
La Crosse Municipal Airport master plan update
Box   1
  Folder   9
Confluence, the La Crosse Comprehensive Plan, 2002 December
Box   1
  Folder   10
Court documents, cases, and Assembly Bill 85
Town of Ledgeview incorporation
Box   1
  Folder   11
Draft of the Town of Ledgeview Comprehensive Plan
Box   1
  Folder   12
Wisconsin Department of Administration (DOA) population estimates, 2002-2003
Box   1
  Folder   13
Brown County Year 2020 land use and transportation plan, 1996 August
Box   1
  Folder   14
Town Resolution creating the "Ledgeview Village Advisory Committee"
Box   1
  Folder   15
Resolution by the Town Board of the Town of Ledgeview in support of incorporation, 2003 October
Box   1
  Folder   16-18
Intergovernmental agreements
Box   2
  Folder   1
Storm Water Management Plan, 1994
Box   2
  Folder   2
Town of Ledgeview and Mead and Hunt Inc. Engineering Agreement for Storm Water Detention Pond number 4
Box   2
  Folder   3
Erosion Control Ordinance, 1994
Box   2
  Folder   4
Storm Water Management Ordinance, 1997
Box   2
  Folder   5-6
Town of Ledgeview and Mead and Hunt Inc. Engineering Agreement for Storm Water Management Plan, 2003, 2004
Box   2
  Folder   7
Ledgeview, list of projects and Wisconsin Department of Natural Resources (WDNR) Targeted Runoff Management (TRM) and Local Assistance Grants (LAG)
Box   2
  Folder   8
Wisconsin Department of Natural Resources (WDNR) letter from Ralph Patterson regarding ambient air quality, 2003 October 22
Box   2
  Folder   9
Wisconsin State Historical Society (WSHS) letter from John Broihahn, 2003 November 10
Box   2
  Folder   10
Town of Ledgeview's Capital Improvement Plan, 2004-2008
Box   2
  Folder   11
Brown County Highway Department's Six Year Improvement Plan, 2003 April
Box   2
  Folder   12
Wisconsin Department of Transportation (WisDOT) letter from L. Frank Huntington regarding the railroads, 2003 October 15
Box   2
  Folder   13
Brown County pedestrian and bicycle plan, 1998
Box   2
  Folder   14-15
History of Ledgeview by Myron Lotto
Box   2
  Folder   16
Annexation History, past 10 years, 2004 January
Box   2
  Folder   17
Unified School District of De Pere information, 2003 October 27
Box   2
  Folder   18
Green Bay Public Schools information, 2003 October 28
Box   2
  Folder   19
Denmark School District information, 2003 October 16
Box   2
  Folder   20
Town of Ledgeview Comprehensive Plan, 2000 March
Box   2
  Folder   21
Town of Ledgeview Comprehensive Open Space and Outdoor Recreation plan, 2001 December
Box   2
  Folder   22
Ledgeview Sanitary Sewer Master Plan, 1999
Box   2
  Folder   23
De Pere East Side Interceptor System (Ledgeview Northerly Interceptor) by Green Bay Metropolitan Sewerage District (GBMSD), 2002 July
Box   2
  Folder   24
Village of Denmark letter from Richard Swionteck, 2002 September 11
Box   2
  Folder   25
Ledgeview Sanitary Sewer Master Plan, Update
Box   2
  Folder   26
Ledgeview Water System Master Plan, 1999
Box   2
  Folder   27
Petitioner's information listing Ledgeview businesses
Box   2
  Folder   28
Ledgeview Business Association letter and brochure, 2004 January 9
Box   2
  Folder   29
Ledgeview newsletter, examples
Box   2
  Folder   30
Town of Ledgeview organizations
Box   2
  Folder   31
East River Trail extension plan, 2000 May
Box   2
  Folder   32
Fox River Trail development plan, 1999 May
Box   2
  Folder   33
Fox River Trail study, 2001 December
Box   2
  Folder   34
Petitioner's information listing number of rezonings
Box   2
  Folder   35
Petitioner's information listing of building permits
Box   2
  Folder   36
Mead and Hunt Inc., percentage of land uses, 2004 January 16
Box   2
  Folder   37
Letter from Luann Pansier on equalized value of commercial property, 2003 December 22
Box   2
  Folder   38
Information from petitioners showing current vacant land ownership
Box   2
  Folder   39
Town of Ledgeview budget projections by Sarah Burdette, 2003 December 10
Box   2
  Folder   40
Letter from Sarah Burdette on police protection options, 2003 November 26
Box   2
  Folder   41
Estimate for shoreland-floodplain zoning administrative costs, 2003 November 25
Box   2
  Folder   42
Financial statements, Town of Ledgeview and Ledgeview Sanitary District Number 2, 2002 December 31
Box   2
  Folder   43
Financial information from Finance Committee, 2004 January 26
Box   2
  Folder   44
Comprehensive plan, 2000, from resident meeting 1999
Box   2
  Folder   45
City of De Pere, comprehensive plan 2000
Box   2
  Folder   46
Town of Rockland, comprehensive plan 1997
Box   2
  Folder   47
Town of Glenmore, comprehensive plan 1996
Box   2
  Folder   48
Town of Eaton, comprehensive plan 2003
Box   2
  Folder   49
Village of Bellevue, comprehensive plan 2001
Box   2
  Folder   50
Letter from Sarah Burdette on meetings with City of De Pere, Village of Bellevue, and Town of Glenmore, 2003 December 10
Box   2
  Folder   51
Letter from Captain Tom Hermsen of the Brown County Sheriff's Department, 2003 October 24
Box   2
  Folder   52-53
Ledgeview Code of Ordinances
Box   2
  Folder   54
Letter from Hutchinson, Shockley, Erley and Company from Jeffrey G. Belongia regarding credit worthiness and overall financial position of the Town of Ledgeview 2004 February 16
2017/042
Series: Part 16 (2017/042): Additions, 2003-2006
Physical Description: 0.9 cubic feet (2 archives boxes and 1 oversize folder), 685.2 megabytes 
Scope and Content Note: Town of Ledgeview incorporation attorney briefs, court documents, media stories, correspondence, petitioner and interviewer materials, and maps.
Access Restrictions: Consult electronic records archivist for access to electronic files in 2017/042.
Box   1
  Folder   1
Correspondence
Box   1
  Folder   2
Media
Box   1
  Folder   3-4
Public hearings, 2004, 2006
Box   2
  Folder   1
Amendment request
Box   2
  Folder   2
Ledgeview metro impact
Box   2
  Folder   3
Ledgeview finance material
Box   2
  Folder   4
Briefs and supporting materials
electronic   folder
Ledgeview Village incorporation hearing, 2004 June 16
electronic   folder
Ledgeview incorporation presentation, 2006 May 23
electronic   folder
Ledgeview Village application, maps and report
Oversize folder   1
Town of Ledgeview, zoning map
2019/101
Part 17 (2019/101): Additions, 2003-2007
Abstract: Records include finance section and public hearing documentation.
Physical Description: 1.0 cubic foot (1 record center carton) 
Box   1
  Folder   1
Determination and Stipulation, 2003-2007
Box   1
  Folder   2-5
Finance Section 2A, 2003-2007
Box   1
  Folder   6
Public Hearing Transcript, 2003-2007
Box   1
  Folder   7-10
Public Hearing Documentation, 2003-2007
Box   1
  Folder   11
Richfield Hearing, 2007 May 9
Box   1
  Folder   12
Supporting Submittal, 2003-2007
Box   1
  Folder   13
Town Border Maps, 2003-2007
2020/032
Part 18 (2020/032): Additions, 1981-2009
Physical Description: 5.4 cubic feet (5 record center cartons and 1 archives box) 
Scope and Contents

Records on the incorporation, annexation and cooperative agreements of various Wisconsin municipalities. 1981-2009.

Box   1
  Folder   1
Abbotsford Annexation
Box   1
  Folder   2
Abbotsford / Colby annexation
Box   1
  Folder   3
Agreement City of Hartford Town of Rubicon, proposed 1998 March
Box   1
  Folder   4
Algoma incorporation - withdrawn
Box   1
  Folder   5
Allouez incorporation
Box   1
  Folder   6
Annexation Appleton / Menasha town island and Department of Transportation issues
Box   1
  Folder   7
Annexations not sent to Municipal Boundary Review for review
Box   1
  Folder   8
Appleton town island problem, 1993 March
Box   1
  Folder   9
Ashwaubenon, Hobart, Lawrence cooperative agreement review materials
Box   1
  Folder   10
Beloit / Turtle boundary agreement
Box   1
  Folder   11-12
Big Bend / Vernon annexation
Box   1
  Folder   13
Bohners Lake incorporation
Box   1
  Folder   14
Bridgeport incorporation
Box   1
  Folder   15-20
Bristol incorporation
Box   1
  Folder   21
Bristol / Kenosha cooperative agreement
Box   1
  Folder   22-24
Bristol / Kenosha cooperative plan
Box   1
  Folder   25
Bristol / Pleasant Prairie cooperative agreement
Box   1
  Folder   26
Brookfield incorporation
Box   2
  Folder   1-3
Caledonia incorporation
Box   2
  Folder   4
Cambridge map
Box   2
  Folder   5
Cameron cooperative agreement
Box   2
  Folder   6
Campbell incorporation
Box   2
  Folder   7
Colby / Abbotsford competing annexations, 1996
Box   2
  Folder   8
Cottage Grove cooperative agreement discussions
Box   2
  Folder   9
Cottage Grove / Skar annexation, 1997
Box   2
  Folder   10
DeForest annexation of Burke and Windsor land
Box   2
  Folder   11-16
DeForest / Windsor
Box   2
  Folder   17
Delavan and Walworth incorporations
Box   2
  Folder   18
Delavan Lake incorporation
Box   2
  Folder   19
Delton / Lake Deltion
Box   2
  Folder   20
Desoto / Wheatland
Box   2
  Folder   21
Dunn / Stoughton boundary agreement
Box   2
  Folder   22
East Troy consolidation
Box   2
  Folder   23
Ekern Construction annexation AB650 problems, 1994 May
Box   2
  Folder   24
Fitchburg incorporation
Box   2
  Folder   25
Forest Junction incorporation
Box   2
  Folder   26
Geason annexation
Box   2
  Folder   27
Genesee incorporation - withdrawn
Box   2
  Folder   28
Genoa City annexation - race track issues
Box   2
  Folder   29
Genoa City Brainard International Raceway
Box   2
  Folder   30
Gordie Boucher v. City of Madison Plan Commission
Box   2
  Folder   31-32
Grand Chute incorporation
Box   3
  Folder   1
Grand Chute incorporation (continued)
Box   3
  Folder   2
Hartford / West Bend annexation litigation
Box   3
  Folder   3
Hartford - Simon Farm question, 1994 July 22
Box   3
  Folder   4
Honey Lake incorporation
Box   3
  Folder   5
Incorporations
Box   3
  Folder   6
Incorporation graphs - petitions
Box   3
  Folder   7
Kelley Lake incorporation discussion, 1995 October
Box   3
  Folder   8
Kronenwetter incorporation
Box   3
  Folder   9
La Crosse / Onalaska annexation disposition
Box   3
  Folder   10
La Crosse / Onalaska annexation file
Box   3
  Folder   11
La Crosse / Onalaska material, 1994-1995
Box   3
  Folder   12
Lake Geneva maps
Box   3
  Folder   13
Lake Geneva meeting, possible cooperative agreement 1994 May 23
Box   3
  Folder   14
Lake Hallie incorporation
Box   3
  Folder   15
Land use stored forms
Box   3
  Folder   16-20
Ledgeview incorporation
Box   3
  Folder   21-22
Litigated annexations
Box   3
  Folder   23
Livesy annexation case, Outagamie Circuit Court 87CV01698
Box   3
  Folder   24
Madison (town) incorporation
Box   3
  Folder   25
Manitowoc (city) annexation of land from Manitowoc (town)
Box   3
  Folder   26
Municipal Boundary Review web site information drafts
Box   3
  Folder   27
monthly annexation summaries
Box   3
  Folder   28
Monthly revenue reports
Box   3
  Folder   29-30
Mount Pleasant incorporation
Box   3
  Folder   31
Mount Pleasant / Sturtevant cooperative agreement discussion
Box   3
  Folder   32
Municipal annexation: city of Waukesha, Emslie / Roberts
Box   3
  Folder   33
Oakdale incorporation
Box   3
  Folder   34
Oconomowoc / Oconomowoc border agreement
Box   3
  Folder   35
Oconomowoc / Summit
Box   3
  Folder   36
Oshkosh annexation
Box   4
  Folder   1
Pell Lake incorporation
Box   4
  Folder   2
Pewaukee miscellaneous letters, 1988
Box   4
  Folder   3-4
Pewaukee city status
Box   4
  Folder   5
Pewaukee litigation
Box   4
  Folder   6
Pewaukee (town) / Pewaukee (village) consolidation
Box   4
  Folder   7
Polk / Slinger issues
Box   4
  Folder   8
Port Washington incorporation
Box   4
  Folder   9
Potential annexation from Suamico to village of Howard, 1997
Box   4
  Folder   10
Powers Lake briefs
Box   4
  Folder   11-14
Powers Lake incorporation
Box   4
  Folder   15
Rib Mountain incorporation
Box   4
  Folder   16-18
Richfield incorporation
Box   5
  Folder   1-4
Richfield incorporation (continued)
Box   5
  Folder   5
Richfield incorporation submittal
Box   5
  Folder   6
Richfield incorporation - town code
Box   5
  Folder   7
Richfield incorporation - town coda
Box   5
  Folder   8
Rochester / Rochester
Box   5
  Folder   9
Schofield annexation
Box   5
  Folder   10-12
Sheboygan incorporation
Box   5
  Folder   13-15
Suamico incorporation
Box   5
  Folder   16
United States Postal Service domestic return receipts
Box   5
  Folder   17
Vernon correspondence
Box   5
  Folder   18-21
Vernon incorporation
Box   5
  Folder   22
Verona / Madison issues
Box   5
  Folder   23
Waukesha (town) incorporation
Box   5
  Folder   24
Waukesha maps
Box   5
  Folder   25
Weekly Annexation Status Summary, 1996-1997
Box   5
  Folder   26
Weston incorporation
Box   5
  Folder   27
Wind Lake incorporation
Box   5
  Folder   28
Wrightstown meeting
Box   6
  Folder   1
Annexation determinations
Box   6
  Folder   2
Certificates of census
Box   6
  Folder   3
Fitchburg incorporation
Box   6
  Folder   4
Florence incorporation
Box   6
  Folder   5
Kenosha / Somers cooperative agreement
Box   6
  Folder   6
Pleasant Prairie incorporation
Box   6
  Folder   7
Weston incorporation maps