Town of Wauwatosa Records, 1885-1957

Contents List

Container Title
Annexation
Box   1
Folder   1
Apportionment Board Minutes, 1954-1956
Box   1
Folder   2
Apportionment of Assets and Liabilities, 1946-1956
Box   1
Folder   3
Correspondence, 1952-1955
Box   1
Folder   4-87
File No. 47-2208-C – 55-3107-A, 1948-1956
Box   2
Folder   1
Tax Levy, claim no. 56167-56211, 1952-1954
Board of Health
Volume   1
Minutes, April 1905-September 1918
Volume   2
Minutes, March 1917-April 1937
Volume   3
Minutes, May 1940-February 1954
Box   2
Folder   2
Minutes, loose items found in volumes, 1926-1939, undated
Box   2
Folder   3
Notice to Connect Domestic Sewage Disposal Facilities With Town Sanitary Sewerage System, 1941
Board of Supervisors
Volume   4
Minutes, March 1854-March 1892
Volume   5
Minutes, March 1892-March 1901
Volume   6
Minutes, April 1901-September 1904
Volume   7
Minutes, September 1904-October 1909
Volume   8
Minutes, April 1910-March 1913
Volume   9
Minutes, April 1913-April 1916
Volume   10
Minutes, April 1916-July 1918
Volume   11
Minutes, August 1918-March 1921
Volume   12
Minutes, April 1921-April 1923
Volume   13
Minutes, April 1923-April 1925
Volume   14
Minutes, April 1925-December 1927
Volume   15
Minutes, January 1928-August 1931
Volume   16
Minutes, August 1931-May 1935
Volume   17
Minutes, May 1935-November 1938
Volume   18
Minutes, November 1938-March 1941
Volume   19
Minutes, March 1941-July 1943
Volume   20
Minutes, August 1943-March 1947
Volume   21
Minutes, April 1947-October 1950
Volume   22
Minutes, October 1950-March 1952
Volume   23
Minutes, April 1952-August 1956
Box   2
Folder   4
Building Department, building permits, 1949-1953
Box   2
Folder   5
Civil Defense Program, 1942-1954
Box   2
Folder   6
Department of Building Inspection, correspondence, 1941-1947
Box   2
Folder   7
Financial Reports, miscellaneous, 1951-1956
Box   2
Folder   8
Fire Department, annual reports and inventory, 1943-1946
Health Department
Box   2
Folder   9
Correspondence, 1940-1948
Box   2
Folder   10
Milwaukee Isolation Hospital Certificates, 1946-1947
Box   2
Folder   11
Miscellaneous, 1944-1954
Volume   24
Record of Births, 1898-1907
Volume   25
Record of Births, index compiled by Manning M. Bookstaff, 1996
Box   2
Folder   12
Reports, 1940-1948
Highways
Box   2
Folder   13
Correspondence, 1935-1951
Box   2
Folder   14
Hearing Transcript, 1933
Oversize Folder   1
Tax Lists, Road Districts #1-12, undated
Oversize Folder   2
Tax Lists, Road Districts #13-24, undated
Oversize Folder   3
Tax Lists, Road District #9 and personal property Districts #1-24, 1907, undated
Oversize Folder   4
Tax Lists, Road Districts #1-11, 1916
Oversize Folder   5
Tax Lists, Road Districts #12-18, 1916
Oversize Folder   6
Tax Lists, Road Districts #19-24, 1916
Overseer of Highways – Liquor Licenses Issued
Volume   27
Road District #1, 1905
Volume   27
Road District #2, 1895
Volume   29
Road District #2, 1905
Volume   31
Road District #3, 1905
Volume   26
Road District #18, 1910-1911
Volume   30
Road District #22, 1905
Volume   29
Road District #27, 1897-1904
Volume   26
Road District #32, 1892-1895
Volume   30
Road District #32, 1900-1904
Volume   28
Road District #37, 1895-1904
Volume   26
Road District, unidentified, 1898
Volume   28
Road District, unidentified, 1912-1913
Permits
Box   2
Folder   15
Electrical Licenses and Reports, 1951-1952
Box   2
Folder   16
Gas, 1951-1952
Box   2
Folder   17
Plumbing, 1951-1952
Quarter Section Atlases, Maps, and Plat Books
Oversize Folder   7
Miscellaneous Maps, 1950-1956
Volume   32
“Official Quarter Sectional Atlas” prepared by Steinhagen & Steinhagen (17” x 17I” version), reference map in front, 1931
Volume   35
“Official Quarter Sectional Atlas” prepared by Steinhagen & Steinhagen (scale 1’+150’), 1931
Oversize Folder   8-9
Quarter Section Atlas, undated
Volume   33
Quarter Section Atlas, with sewer lines and reference map, undated
Oversize Folder   10
Quarter Section Map, S.E. Section 4, undated
Volume   34
Subdivision Plats, two index sheets, undated
Real Estate
Box   3
Folder   1
Assessment Schedule, undated
Box   3
Folder   2
Descriptions, Section 2-Township 7-Range 21E, 1937
Box   3
Folder   3
Descriptions, Section 3-Township 7-Range 21E, NE & SE Quarters, 1937
Box   3
Folder   4
Descriptions, Section 3-Township 7-Range 21E, NW & SW Quarters, 1937
Box   3
Folder   5
Descriptions, Section 4-Township 7-Range 21E, 1937
Box   3
Folder   6
Descriptions, Section 5, 6, 7-Township 7-Range 21E, 1937
Box   3
Folder   7
Descriptions, Section 8-Township 7-Range 21E, 1937
Box   3
Folder   8
Descriptions, Section 9-Township 7-Range 21E, 1937
Box   3
Folder   9
Descriptions, Section 10-Township 7-Range 21E, 1937
Box   3
Folder   10
Descriptions, Section 17 & 18-Township 7-Range 21E, 1937
Box   3
Folder   11
Descriptions, Section 19-Township 7-Range 21E, 1937
Box   3
Folder   12
Descriptions, Section 20, 21, 28-Township 7-Range 21E, 1937
Box   3
Folder   13
Descriptions, Section 29-Township 7-Range 21E, 1937
Box   3
Folder   14
Descriptions, Section 30-Township 7-Range 21E, 1937
Box   3
Folder   15
Descriptions, Section 31-Township 7-Range 21E, 1937
Box   3
Folder   16
Descriptions, Section 32-Township 7-Range 21E, 1937
Box   3
Folder   17
Descriptions, Section 33-Township 7-Range 21E, 1937
Box   4
Folder   1
Descriptions, town shed, 1932
Schools
Box   4
Folder   2
Correspondence and Financial, 1931-1955
Box   4
Folder   3
District #3 (Washington), apportionment of assets and liabilities, 1954-1957
Box   4
Folder   4
District #7, legal files, 1931-1934
Box   4
Folder   5
Districts #10, #11, 1903-1957
Box   4
Folder   6
Districts #3, #4, #10, 1942-1956
Box   4
Folder   7
Establishment of District #5, 1954
Box   4
Folder   8
Library Books Selected, 1939
Volume   36
Record of Books Belonging to School Libraries, 1898-1901
Box   4
Folder   9
Record of Books Belonging to School Libraries, loose items found in volume, undated
Box   4
Folder   10
Redistricting Joint School District #1 Wauwatosa, City of West Allis, Village of West Milwaukee, Town of Greenfield and Town of New Berlin, 1955-1956
Box   4
Folder   11
Redistricting Joint School District #9 Wauwatosa, Town of Greenfield, Town of New Berlin and Town of Brookfield, 1938
Box   4
Folder   12
Redistricting Joint School District #14 Wauwatosa and Town of Granville and School District #3 Town of Granville, 1934-1942
Box   4
Folder   13
Redistricting Joint School District #4 Wauwatosa and Town of Brookfield and School District #3 Town of Brookfield, 1946-1955
Box   4
Folder   14
Redistricting Joint School District #1 Wauwatosa and District #3 Town of Granville, Creating Joint School District #14, 1924
Box   4
Folder   15
Redistricting School District #2 and School District #7 Town of Wauwatosa, 1938-1955
Box   4
Folder   16
Special Election “Shall the Town of Wauwatosa be Created a School District”, 1929, 1929
Box   4
Folder   17
Union Free High School, 1922-1954
Box   5
Folder   1
Sewerage Commission, legal files (Thielen & Thielen vs. Metropolitan Sewerage Commission), 1921
Box   5
Folder   2
Sewerage Commission, sewer operating expenses, 1940-1956
Oversize Folder   11
Sewers, construction drawings and system plan, 1955
Box   5
Folder   3-4
Sewers, sanitary sewer installation, 1937-1952
Town Assessor
Box   5
Folder   5
Agricultural (farm) Reports, 1939-1947
Volume   37
Assessment Rolls, Sections 1-24, undated
Volume   38
Assessment Rolls, Sections 25-36, undated
Volume   39
Assessment Rolls, 1869
Volume   40
Assessment Rolls, 1888
Oversize Folder   12
Assessment Rolls, 1922-1923
Box   5
Folder   6
Certified Report of Railroads, 1899-1902
Box   5
Folder   7
Town Attorney, correspondence and opinions, 1921-1956
Town Board
Box   5
Folder   8
Agreements, 1920-1956
Box   5
Folder   9
Appeals to Milwaukee County Board of Adjustments on Zoning Permits, 1948-1949
Box   5
Folder   10
Applications to Milwaukee County for Change of Zoning Ordinance, 1940-1948
Box   5
Folder   11
Audit Reports, 1931-1932, 1956
Box   5
Folder   12
Claims, 1928-1934
Box   5
Folder   13
Correspondence, 1933-1952
Box   5
Folder   14
Correspondence and Ordinances for Gas Distribution Center, 1928-1940
Box   6
Folder   1
Decisions and Orders, notices of hearings on Public Service Commission of Wisconsin, 1932-1947
Box   6
Folder   2
Notice of Public Hearing, zoning ordinance amendments, 1943-1955
Box   6
Folder   3
Ordinances Passed and Amended, 1917-1946
Oversize Folder   14
Petitions for Water Distribution System, 1940
Box   6
Folder   4
Real Estate Purchases, 1941-1947
Box   6
Folder   5
Sewer Bids, 1929-1931
Box   6
Folder   6
Sewer Hearing, 1930
Box   6
Folder   7
Sewer Nuisance Problem, S. 87th and S. 88th Streets, 1941-1943
Box   6
Folder   8
Storage Garage, building construction, 1947-1948
Town Clerk
Oversize Folder   15
Chattel Mortgage Records, 1885-1919
Volume   41
Chattel Mortgage Records, 1919-1926
Volume   42
Chattel Mortgage Records, 1926-1931
Volume   43
Clerk’s Book, 1842-1874
Box   6
Folder   9
Correspondence, 1941-1956
Box   6
Folder   10
Correspondence, Chicago & Northwestern Railway Co., 1937-1938
Box   6
Folder   11
Correspondence, Milwaukee County Sheriff’s Department, 1935-1946
Box   6
Folder   12-18
County Apportionment, taxation, 1894-1951
Box   7
Folder   1-2
Elections, financial statements, 1950-1956
Box   7
Folder   3
Elections, nomination papers, 1952-1956
Box   7
Folder   4
Elections, statement of results, 1940-1954
Oversize Folder   16
Elections, tally lists, 1932, 1954
Volume   44
General Ledger, 1948-1956
Box   7
Folder   5
Milwaukee County Farm Drain 7, 1944-1952
Box   7
Folder   6
Municipal Bonds, 1937
Box   7
Folder   7
Promissory Note, 1954
Volume   45
Road Record, 1840-1917
Volume   46
Road Record, 1851-1892
Box   7
Folder   8
Road Record, loose items found in volumes, 1840-1917
Box   7
Folder   9
State Trust Fund Loan, 1942
Box   7
Folder   10-13
Statement of Assessments, 1898-1953
Box   7
Folder   14
Statement of Noxious Weed Tax, 1909
Box   7
Folder   15-19
Statement of Taxes and Indebtedness, 1904-1955
Volume   47
Tax Roll, 1868
Volume   48
Tax Roll, 1870
Volume   49
Tax Roll, 1871
Volume   50
Tax Roll, 1872
Volume   51
Tax Roll, 1873
Volume   52
Tax Roll, 1874
Volume   53
Tax Roll, 1876
Volume   54
Tax Roll, 1877
Volume   55
Tax Roll, 1878
Volume   56
Tax Roll, 1879
Volume   57
Tax Roll, 1880
Volume   58
Tax Roll, 1881
Volume   59
Tax Roll, 1882
Volume   60
Tax Roll, 1883
Volume   61
Tax Roll, 1884
Volume   62
Tax Roll, 1885
Volume   63
Tax Roll, 1886
Volume   64
Tax Roll, 1887
Volume   65
Tax Roll, 1888
Volume   66
Tax Roll, 1889
Volume   67
Tax Roll, 1890
Volume   68
Tax Roll, 1891
Volume   69-70
Tax Roll, 1892
Volume   71
Tax Roll, 1893
Volume   72
Tax Roll, 1894
Volume   73
Tax Roll, 1895
Volume   74
Tax Roll, 1896
Volume   75
Tax Roll, 1897
Volume   76
Tax Roll, 1898
Volume   77
Tax Roll, 1899
Volume   78
Tax Roll, 1900
Box   7
Folder   20
Tax Roll, 1909
Box   7
Folder   21
Temporary Loan Authorizations, 1938-1942
Volume   79
Town Order Cancellation Book, 1880-1904
Volume   80
Town Order Cancellation Book, 1904-1913
Oversize Folder   17
Township Plat Maps, 1953-1954
Box   7
Folder   22
Town Hall, construction (2200 N. Lovers Lane Road), 1946-1947
Box   7
Folder   23
Town Hall, leases (7701 W. Menomonee River Drive), 1932-1943
Box   7
Folder   24
Town Supervisors, annual reports, 1885, 1897
Box   7
Folder   25
Zoning Maps, 1938