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 Claire 
Series 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