Town of Lake Records, 1842-1960

Contents List

Container Title
Series: 1. Town Agencies, 1842-1960
Box   1
Folder   1
Assessor, Town, statements of assessment, 1912-1917, 1947-1953
Box   1
Folder   2-8
Attorney, Town, correspondence, 1907-1954
Board, Town
Box   1
Folder   9
Agreements and Contracts, 1923-1954
Box   2
Folder   1
Airport Improvements, 1940-1950
Box   2
Folder   2
Budget Proposals, 1949-1955
Box   2
Folder   3
Correspondence, Chicago, North Shore & Milwaukee Railway Company [interurban line], 1942-1953
Box   2
Folder   4-8
Proceedings, 1905-1953
Box   6
Folder   8
Canvassers, Town Board of, 1954, undated
Box   2
Folder   11
Civil Service Commission, civil service manual, 1941
Clerk, Town
Box   2
Folder   12
Annual Reports, 1908, 1953-1954
Volume   1
Special Assessments, deferred, 1948-1960
Volume   2
Special Assessments, deferred, includes St. Francis and Cudahy, 1946-1960
Volume   3
Special Assessments, deferred, 1939-1953
Volume   4
Special Assessments, deferred, 1945-1960
Box   3
Folder   1
Special Assessments, deferred, loose items from volumes, 1945-1960
Oversize Folder   1
Tax Rolls, 1903-1917
Box   2
Folder   10
Department of Buildings, building code ordinance, 1939
Box   2
Folder   9
Easements, utility, 1939-1952
Fire Department
Box   3
Folder   2
Complaint Against, 1939
Box   3
Folder   3
Correspondence, 1940-1945
Box   3
Folder   4
Fire Reports, 1928-1945
Box   3
Folder   5
Reports and Miscellaneous, 1940-1945
Box   3
Folder   6
Firemen’s Pension Fund, financial reports and bank book, 1951-1954
Health Department
Box   3
Folder   7
Correspondence and Monthly Reports, 1938-1954
Volume   5-6
Minute and Record Book, 1890-1924
Box   3
Folder   8
Minute and Record Book, loose items from volumes, 1890-1924
Box   6
Folder   9
Licenses, 1953-1954
Maps
Oversize Folder   2
Chicago & North Western Railway Maps, 1939-1940
Oversize Folder   3
Zoning and other Miscellaenous Maps, 1912-1956, undated
Box   6
Folder   10
Police and Fire Commission, 1939-1954
Volume   7-10
Quarter Section Atlas and Plat Book, 1915-1931
Box   3
Folder   9
Recreation, Board of, accounting records, 1953-1954
Box   3
Folder   10
Recreation, Board of, correspondence, minutes, and resolutions, 1946-1954
Supervisors, Board of
Volume   11
Minutes, partial index, 1902-1907
Volume   12
Minutes, April 1842-September 1873
Volume   13
Minutes, November 1873-April 1890
Volume   14
Minutes, May 1890-March 1903
Volume   15
Minutes, April 1903-April 1910
Volume   16
Minutes, April 1910-March 1913, October 1919-July 1925
Volume   17
Minutes, April 1913-January 1920
Volume   18
Minutes, July 1925-May 1931
Volume   19
Minutes, May 1931-September 1936
Volume   20
Minutes, September 1936-Feburary 1939
Volume   21
Minutes, February 1939-April 1941
Volume   22
Minutes, May 1941-June 1943
Volume   23
Minutes, June 1943-April 1946
Volume   24
Minutes, April 1946-October 1948
Volume   25
Minutes, October 1948-December 1949
Volume   26
Minutes, January-November 1950
Volume   27
Minutes, November 1950-April 1953
Volume   28
Minutes, April 1953-April 1954
Treasurer, Town
Volume   29
Account Book, 1949-1955
Box   3
Folder   11
Correspondence, Minutes, and Resolutions, 1946-1954
Box   3
Folder   12
Waterworks Utility, 1937-1954
Series: 2. Consolidation Files, 1948-1956
Box   3
Folder   13
City of St. Francis, 1951-1954
Civic Study Committee
Box   5
Folder   1
Meeting Minutes, 1953-1954
Box   3
Folder   14
Reports, 1953-1954
Box   3
Folder   15
Civil Cases, 1952-1954
Box   3
Folder   16
Correspondence, 1953-1957
Box   3
Folder   17
Financial Statements, 1950-1954
Box   4
Folder   1
Highway Department, 1948-1954
Box   4
Folder   2
Indebtedness Statements, City of Milwaukee, 1950-1956
Box   4
Folder   3
Minutes, special meetings with City of Milwaukee, 1953-1954
Box   4
Folder   4
Municipal Bonds, 1948-1950
Box   4
Folder   5
Resolutions, 1953-1954
Special Coordinating Committe for Town of Lake Consolidation
Box   5
Folder   2
Clippings, 1953, undated
Box   5
Folder   3-5
Correspondence, 1945-1957
Box   5
Folder   6
Employees, 1953-1955, undated
Box   5
Folder   7
Finances/Reports, 1948-1955, undated
Box   5
Folder   8
Maps, 1947-1951, undated
Box   6
Folder   1
Meeting Minutes, 1954-1955
Box   6
Folder   2
Miscellaneous, 1954-1955, undated
Box   6
Folder   3
Notebook, 1952-1955
Box   6
Folder   4
Ordinances / Resolutions, 1931-1954, undated
Box   6
Folder   5
Schools / Recreation, 1954-1955, undated
Box   6
Folder   6
Silverdale Petitions, 1947-1950, undated
Box   4
Folder   6
Tax Assessments/Tax Commissioner, 1950-1954
Box   6
Folder   7
Town/Precinct Meeting Minutes, 1953, undated
Box   4
Folder   7
Town Property, includes various photographs, 1954
Series: 3. Litigation Files, 1920-1953
Box   4
Folder   10
City of Cudahy, et. al. v. Town of Lake, water service to Silverdale area, 1948-1949
Box   4
Folder   14
City of Milwaukee v. Charles P. Megan, Trustee for the Property of the Chicago & Northwestern Railway Company, closing existing grade crossing known as the St. Francis Avenue crossing, includes photographs, 1939-1940
Box   4
Folder   9
Frank H. Calteux v. Chicago & Northwestern Railway Co., locomotives whistling in the vicinity of St. Francis Ave., 1939-1940
Box   6
Folder   11
Petitions Oppsing Annexation, 1950
Box   4
Folder   15
Photographs, intersection of Layton and Packard Avenues, 1937
Box   4
Folder   11
Rev. O.G. Krusing, et. al. v. The Milwaukee Electric Railway & Transport Co., bus service on S. Howell Ave., 1941
Box   4
Folder   8
Rubbish Disposal and Junk Yards, 1920-1951
Box   4
Folder   12
Town of Lake v. Chicago, Milwaukee, St. Paul & Pacific Railroad Co., West Waterford Avenue crossing protection, 1953
Box   6
Folder   12
Town of Lake v. City of Milwaukee, 1948-1951
Box   4
Folder   13
Town of Lake v. W. J. Barbeau, recovery of monies received by Town Clerk, 1936