Guide to the Brunswick (Eau Claire County, Wis.: Town) Clerk: Records, 1876-1967
Last Updated
Summary Information
Title: Brunswick (Eau Claire County, Wis.: Town). Clerk: Records
Inclusive Dates: 1876-1967
Creator: Brunswick (Eau Claire County, Wis.: Town). Clerk
Call Number: Eau Claire Series 122
Quantity: 1.0 c.f. (5 volumes and 1 archives box)
Repository: Housed at the Area Research Center, William D. McIntyre Library, University of Wisconsin-Eau Claire; owned by the Wisconsin Historical Society, Library Archives Division
Archival Locations: UW-Eau Claire McIntyre Library / Eau Claire Area Research Ctr.
Abstract: Town of Brunswick clerk's record volumes (1876-1967) and descriptions of land (1938). Clerk's record volumes include proceedings of both town meetings and town board meetings, register of town and school officers, treasurer's financial reports, chattel mortgages, and school district maps. Descriptions of land include copies of original plat maps, real estate descriptions, names of owners, and location of land.
Language: English
Arrangement of the Materials
By type of record and thereunder chronological.
Search Terms/Subject Terms
- Chattel mortgages—Wisconsin—Eau Claire County
- Rural roads—Wisconsin—Eau Claire County
- Rural schools—Wisconsin—Eau Claire County
- Brunswick (Eau Claire County, Wis. : Town)—Politics and government
Contents List
Eau ClaireSeries 122Clerk's Record VolumesVolume 11876-1926
Proceedings of Town Meetings, 1878-1885
Register of Town Officers, 1878-1884
Register of School Officers, 1876-1881
Oaths of Office, 1878-1886
Proceedings of Town Board Meetings, 1878-1882
Drawn on Town Treasurer, 1878-1884
Constable Bonds and Oaths of Office, 1885
Record of Chattel Mortgages, 1878-188?
Record of Estrays, 1882-1883
Record of Marks and Brands, 1883-1884
Memoranda, 1884-1885
Appointment of School Funds, 1878-1885
Financial Report of Town Board, 1880-1884
Town Treasurer's Bonds, 1878-1921
Town Clerk's Report, 1878-1885
School District Maps, 1878-1926 Volume 21885-1921
Proceedings of Town Meetings, 1885-1892
Register of Town Officers, 1885-1916
Oaths of Officers, 1886-1921
Proceedings of Town Board Meetings, 1885-1894
Drawn on Town Treasurer, 1886-1895
Constables Bonds, 1886-1913
Proceedings of Town Meetings, 1886-1913
Financial Report of Town Board, 1888-1890
Town Treasurers' Bond, 1887-1920
Town Treasurer in Account, 1916-1918
Town Clerk's Report, 1884-1892 Volume 31897-1939
Proceedings of Town Meetings, 1897-1903
Residence and Term of Office, 1906-1921
Proceeding of Town Board Meeting, 1894-1904
Drawn on Town Treasurer, 1894-1912
Constables' Bonds and Oaths of Office, 1895-1939
Chattel Mortgages, 1907-1921
Apportionment of School Funds, 1911-1921
Financial Report of Town Board, 1919-1925
Town Treasurer's Bond, 1894-1914
Drainage Fund, 1912-1920
Incidental, 1914-1918
Road and Bridge, 1914-1918
Poor, 1914-1920 Volume 41921-1938
Town Meetings, 1921-1938
Receipts Journal, 1922-1938
Order Register, 1921-1938
Summary Financial Report, 1921-1938
School Taxes and Apportionments, 1935
Proceedings of Board Meetings, 1921-1938
Index of Chattel Mortgages, 1931-1938
With Residence and Term of Office, 1921-1938
State of Wisconsin, 1922-1935
Town Treasurer's Bond, 1922-1937
Constables' Bonds and Oaths, 1924-1938 Volume 51939-1967
Town Meetings, 1939-1966
Board Reviews, 1966
Board Audit Meetings, 1939-1953
Receipt Journal, 1939- 1957-8
Order Register, 1940-1967
School Taxes and Apportionment, 1940-1942
Proceedings of Board Meetings, 1939-1967
Officers and Term of Office, 1939-1965
Oaths of Officers, 1939-1967
Treasurer's Bond and Oaths, 1939-1967
Bond and Oath of Justice of the Peace, 1941-1963
Official Bond and Oaths, 1941-1945
Description of Boundaries, 1959
Memoranda, 1940-1947 Box 1Descriptions of land, 1938