Uniroyal, Inc. Records, 1917-1990

Contents List

Container Title
1843
Box   1
Folder   1
Auctioneer's account
Box   1
Folder   1
Accounts allowed (2)
Box   1
Folder   1
Tax Certificate (1)
Box   1
Folder   1
Tax List (unidentified)
Box   1
Folder   1
Statement of Brown County Account with Territory since , 1838
1844
Box   1
Folder   2
Order of $100 from Treasurer to M.L. Martin
Box   1
Folder   2
Tax receipt to Mary B. Abbott
Box   1
Folder   2
Treasurer's account of County expenses
Box   1
Folder   2
Treasurer's receipt for taxes to John F. Lessey
Box   1
Folder   2
Accounts allowed at Supervisor's meetings (Oct.1844, Jan.1845)
1845
Box   1
Folder   3
Minutes of Board (March 24-25, 1845)
Box   1
Folder   3
Delinquent Tax List
Box   1
Folder   3
Statement of credit by State Treasurer
Box   1
Folder   3
Treasurer's account
Box   1
Folder   3
Illegal Assessment and Unpaid Taxes for Town of Green Bay
Box   1
Folder   3
Amount of Tax levied in Sheboygan County
Box   1
Folder   3
Clerk's statement of tax due to Territory
Box   1
Folder   3
Illegal Assessment and Unpaid taxes for Town of Howard
Box   1
Folder   3
Clerk's statement of tax due from towns in county
Box   1
Folder   3
Appointment and oath of clerk of DePere
Box   1
Folder   3
Accounts allowed (12)
Box   1
Folder   3
Treasurer's Tax Receipts (3)
Box   1
Folder   3
Receipt from Territorial Treasurer for tax paid by county
Box   1
Folder   3
Statement of costs for advertising unredeemed land (2)
1846
Box   1
Folder   4
Receipt from Territorial Treasurer
Box   1
Folder   4
Justice of Peace statement of case and fees
Box   1
Folder   4
Accounts allowed (2)
1847
Box   1
Folder   5
Treasurer's tax receipts (4)
Box   1
Folder   5
Statement of DePere taxes collected
Box   1
Folder   5
Receipt from DePere Treasurer
1848
Box   1
Folder   6
Statement of DePere taxes collected
Box   1
Folder   6
Territorial Revenue of Brown County for 1845
Box   1
Folder   6
Copy of resolution passed by Board in 1847
Box   1
Folder   6
Lawrence statement of taxes
Box   1
Folder   6
Receipt from District Attorney
Box   1
Folder   6
Accounts allowed (13)
1849
Box   1
Folder   7
Statement of assessment of Lansing, Suamico, Kaukaulin, Howard, and Grand Chute, Lawrence, Green Bay, and DePere.
Box   1
Folder   7
Call for special meeting Aug. 1, 1849
Box   1
Folder   7
Statement of DePere taxes
Box   1
Folder   7
Statement of Green Bay taxes
Box   1
Folder   7
Notice of Constable Bond for Green Bay
Box   1
Folder   7
Petition for Township (Lansing)
Box   1
Folder   7
Bond of Howard Town Treasurer
Box   1
Folder   7
Justice of Peace Claim
Box   1
Folder   7
Accounts allowed (3)
Box   1
Folder   7
Receipts from 3 town treasurers
Box   1
Folder   7
Clerk's Tax Sale Notice (printed)
1850
Box   1
Folder   8
Resolutions
Box   1
Folder   8
Committee Reports on accounts and roads
Box   1
Folder   8
Bond on Appeal by D. Agry
Box   1
Folder   8
Rules of Order
Box   1
Folder   8
Statement of assessment for Pittsfield, Ellington, Lawrence, Lansing, Hortonia, Grand Chute, Washington, Howard, Greenville, DePere, Green Bay, and Kaukaulin.
Box   1
Folder   8
Statement of overcharge of tax to Lansing
Box   1
Folder   8
Statement of Pittsfield delinquent tax
Box   1
Folder   8
Statement of Lawrence delinquent tax
Box   1
Folder   8
District Attorney's opinion re: collection of school tax
Box   1
Folder   8
Clerk's statement of aggregate valuation of real and personal property.
Box   1
Folder   8
3 receipts from town treasurers for delinquent taxes
Box   1
Folder   8
Receipt from Hortonia Superintendent of Schools
Box   1
Folder   8
5 wolf bounties
Box   1
Folder   8
Treasurer's Tax Sale Notice (printed)
Box   1
Folder   8
Unidentified Tax List
1851
Box   1
Folder   9
Statement of fines by Deputy District Attorney
Box   1
Folder   9
Election Notice by Sheriff
Box   1
Folder   9
Letter and Statement of Brown County account with State
Box   1
Folder   9
Register of Deeds request for stationary
Box   1
Folder   9
Notice of stray ox
Box   1
Folder   9
Letter re: redemption of land
Box   1
Folder   9
State Treasurer's receipt to county treasurer
Box   1
Folder   9
Tax certificate to Charles Henry
Box   1
Folder   9
Receipt to Howe and Hayes for office rent
Box   1
Folder   9
List of Swamp Lands sold and subject to tax
Box   1
Folder   9
Lawrence treasurer's receipt to county clerk
1852
Box   1
Folder   10
Call for special meeting of Board
Box   1
Folder   10
Statement of Green Bay School Superintendent for appropriation due
Box   1
Folder   10
Redemption certificates (2)
Box   1
Folder   10
Affidavit of assessor of Lathrop and Co. property
Box   1
Folder   10
Affidavit of lands owned by S. Ryan
Box   1
Folder   10
Bill of Sale by Clerk of lands to Rufus Eaton
Box   1
Folder   10
Bond on appeal by Henry Olin
Box   1
Folder   10
Bond of Clerk of Circuit Court
1853
Box   1
Folder   11
Bond to Otto Tank for $1000.
Box   1
Folder   11
Oath of C. Bison as agent for G. Houle
Box   1
Folder   11
Report of County Superintendent of Schools
Box   1
Folder   11
Redemption certificates (3)
1854
Box   1
Folder   12
Certification that Private Claim #43 does not exist
Box   1
Folder   12
Report of Green Bay Superintendent of Schools
Box   1
Folder   12
Aggregate of assessment rolls for 1854
Box   1
Folder   12
Amount of illegal tax to be charged to towns of Green Bay, DePere, Howard, Pittsfield.
Box   1
Folder   12
7 tax deeds to the Board of Supervisors
Box   1
Folder   12
Tax deed to Baron S. Doty
Box   1
Folder   12
Contract: Green Bay donates land for county seat office
Box   1
Folder   12
Receipts from State Treasurer (2)
Box   1
Folder   12
Tax certificates to county (2)
1855
Box   1
Folder   13
Lands owned by Fox and Wisconsin Improvement Co.
Box   1
Folder   13
Deed: John Last & Wife to Albert Weise
Box   1
Folder   13
Deed: Brown County to S.A. Coleman
Box   1
Folder   13
Deed: Brown County to S.A. Coleman
Box   1
Folder   13
Redemption certificate to Baron S.Doty
Box   1
Folder   13
Elisha Morrow vs. Albert E. Ingham - judgement
Box   1
Folder   13
Oscar Gray to John Woodruff - chattel mortgage
Box   1
Folder   13
Tax Sale Notice
1856
Box   1
Folder   14
Request for tax information
Box   1
Folder   14
Call for special meeting of Board
Box   1
Folder   14
List of Swamp Lands
Box   1
Folder   14
Communication: J.Hathaway to B.S. Doty concerning J.D. Doty land
Box   1
Folder   14
Articles of incorporation between Ferdinand Lemens and Louis Lemens and their wives for land
Box   1
Folder   14
Affidavit for lost tax certificate
Box   1
Folder   14
Deeds (2)
1857
Box   1
Folder   15
Inventory of stationery
Box   1
Folder   15
Affidavits (2)
Box   1
Folder   15
Map of Belleview
Box   1
Folder   15
List of Patented State Lands
Box   1
Folder   15
Clerk's list of State Lands
Box   1
Folder   15
County orders outstanding
Box   1
Folder   15
Bond on appeal of Henry Deverill
Box   1
Folder   15
Indentures (2)
Box   1
Folder   15
Mortgage: Board of Supervisors to David P. Launders
Box   1
Folder   15
Town Treasurer's Bonds
Box   1
Folder   15
Printed list of State Lands
1858
Box   1
Folder   16
Mortgage: S.Ellis to A.F. Chadeayne
Box   1
Folder   16
Mortgage: David P. Launders to S. Ellis
Box   1
Folder   16
Lease: J.W. Arndt to I.C. Arnold
Box   1
Folder   16
Quit Claim Deeds (2)
Box   1
Folder   16
Abstract of 16th Section and 500,000 acre tract sold in Brown Co.
Box   1
Folder   16
Town Treasurer's Surety Bonds
1859
Box   1
Folder   17
Redemptions (4)
Box   1
Folder   17
2 wolf bounties
Box   1
Folder   17
Coroner's Bond
Box   1
Folder   17
Deed: Christian Fredericks to Anton Burkhardt
Box   1
Folder   17
Lease: A.C. Manwell to P.A. Burnan
Box   1
Folder   17
List of State Swamp Lands
Box   1
Folder   17
2 Quit Claim deeds
Box   1
Folder   17
Contract: O.A. Tooker to Green Bay School District No. 1
Box   1
Folder   17
Specifications for remodeling Court House Privy
Box   1
Folder   17
Mortgage: Henry F. Chadeayne to Brown Co.
Box   1
Folder   17
Letter: re: Mortgage book
Box   1
Folder   17
List of Unpaid Taxes on School Lands
Box   1
Folder   17
3 Road Contracts
Box   1
Folder   17
Affidavit of Grand Chute Town Treasurer
1860
Box   1
Folder   18
Statement of Property Valuation in Towns
Box   1
Folder   18
School Lands Mortgaged for Loan
Box   1
Folder   18
Oath of Register of Deeds
Box   1
Folder   18
Tax Sale Notice (printed)
Box   1
Folder   18
Abstract of E½ SW¼ L34 T24 R 21 (80 acres)
Box   1
Folder   18
Schedule of Taxes assessed on personal property
Box   1
Folder   18
Wolf bounty
Box   1
Folder   18
3 Quit Claim Deeds
Box   1
Folder   18
3 Deeds
Box   1
Folder   18
Drainage Fund Receipts
Box   1
Folder   18
4 Bonds
Box   1
Folder   18
Oath of County Treasurer
Box   1
Folder   18
Affidavit for Lost Tax Certificate
1861
Box   1
Folder   19
Statement of State Tax
Box   1
Folder   19
Redemption
Box   1
Folder   19
Oaths of County Board of Equalization
Box   1
Folder   19
List of State Lands Mortgaged
Box   1
Folder   19
4 receipts
Box   1
Folder   19
Lease: A.C. Manwell with P.A. Burnan
Box   1
Folder   19
Quit Claim Deed
Box   1
Folder   19
Road and Bridge Appropriation Receipts
1862
Box   1
Folder   20
State Tax levy for towns
Box   1
Folder   20
Statement of Location of Bridges in Morrison
Box   1
Folder   20
Road and Bridge Appropriation Receipts
Box   1
Folder   20
P.H. Smith's holdings in Eastman's Addition to Green Bay
Box   1
Folder   20
Clerk of Circuit Court Bond
Box   1
Folder   20
Drainage Fund Receipt
Box   1
Folder   20
State Lands held on Contract and Mortgaged
Box   1
Folder   20
School, University, and Swamp Lands
Box   1
Folder   20
Resignation of Chairman of the Board of Supervisors
Box   1
Folder   20
Tax Notice (printed)
Box   1
Folder   20
County Bond Issue Schedule
Box   1
Folder   20
Oath of Superintendent of the Poor
Box   1
Folder   20
Bond and Oath of Co. Treasurer
Box   1
Folder   20
Bond and Oath of Clerk
Box   1
Folder   20
Swamp and School Lands for Sale
1863
Box   1
Folder   21
Call for Special Meeting
Box   1
Folder   21
Resignation of Superintendent of Schools
Box   1
Folder   21
Tax Notice (printed)
Box   1
Folder   21
Wolf Bounty
Box   1
Folder   21
Appointment of Superintendent of Schools
Box   1
Folder   21
Oath of Clerk
Box   1
Folder   21
List of School, University, and Swamp Lands
Box   1
Folder   21
3 Tax Deeds
Box   1
Folder   21
Oath of Superintendent of Schools
Box   1
Folder   21
Bond and Oath of Superintendent of Poor
Box   1
Folder   21
Town Treasurer's Bonds
Box   2
Folder   1
1864
Box   2
Folder   2
1865
Box   2
Folder   3
1866
Box   2
Folder   4
1867
1868
Box   2
Folder   5
Correspondence
Box   2
Folder   6
General
1870
Box   2
Folder   8
Correspondence
Box   2
Folder   9
Business
Box   2
Folder   10
Road Contracts
1871
Box   2
Folder   11
General
Box   2
Folder   12
Highway Contracts
1872
Box   3
Folder   1
Business
Box   3
Folder   2
Highway Contracts
1873
Box   3
Folder   3
Miscellaneous Business
Box   3
Folder   4
Highway Contracts
1874
Box   3
Folder   5
Miscellaneous Business
Box   3
Folder   6
Highway Contracts
Box   3
Folder   7
Business
1875
Box   3
Folder   8
Contracts
Box   3
Folder   9
Plans and Specifications, etc. for Courthouse Privy
1876
Box   3
Folder   10
Miscellaneous Business
Box   3
Folder   11
Land Care
1877
Box   3
Folder   12
Bonds and Oaths
Box   3
Folder   13
General
Box   3
Folder   14
1878
Box   3
Folder   15
1879
Box   3
Folder   16
1880
Box   3
Folder   17
1881
Box   3
Folder   18
1882
Box   4
Folder   1
1883
Box   4
Folder   2
1884
Box   4
Folder   3
1885
Box   4
Folder   4
1886
Box   4
Folder   5
1887
Box   4
Folder   6
1888
Box   4
Folder   7
1889
Box   4
Folder   8
1890
Box   4
Folder   9
1891
Box   4
Folder   10
1892
Box   4
Folder   11
1893
Box   5
Folder   1
1894
Box   5
Folder   2
1895
Box   5
Folder   3
1896
Box   5
Folder   4
1897
Box   5
Folder   5
1898
Box   5
Folder   6
1899
Box   5
Folder   7
1900
Box   5
Folder   8
1901
Box   5
Folder   9
1902
Box   5
Folder   10
1903
Box   5
Folder   11
1904
1905
Box   5
Folder   12
General
Box   5
Folder   13
Board Minutes
Box   5
Folder   14
1906
Box   5
Folder   15
1907
Box   6
Folder   1-2
1908
Box   6
Folder   3
1909
Box   6
Folder   4
1910
Box   6
Folder   5
1911
Box   6
Folder   6
1915-1916
Box   6
Folder   7
1917
Box   6
Folder   8
1918
Box   7
Folder   1
, 1863-1865: Lindsley
Box   7
Folder   2
, 1864: Lindsley's Bills
Box   7
Folder   3
, 1866: Lindsley
Box   7
Folder   4
, 1872: M.J. Meade's Bills
Box   7
Folder   5
, 1874: Meade's Bills
Box   7
Folder   6
, 1875: Meade's Bills
Box   7
Folder   8
1876
Box   7
Folder   9
1878
Box   7
Folder   10
1879
Box   7
Folder   11
1880
Box   7
Folder   7
, 1892: Oconto County Canvassers
Box   7
Folder   12
, 1906: Sorensons Patent Papers
Box   7
Folder   13
undated