Guide to the Buffalo County (Wis.). Clerk: Reports and Papers, 1853-1911

Last Updated

Summary Information


Title: Buffalo County (Wis.). Clerk: Reports and Papers

Inclusive Dates: 1853-1911

Creator: Buffalo County (Wis.). Clerk.

Call Number: Buffalo Series 5

Quantity: 0.4 c.f. (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: Records including county board proceedings and papers (1854-1911); county officers annual reports (1856-1905); Soldiers Relief Commission proceedings and relief applications (1887-1893); county board communications, petitions, and legal opinions (1853-1905); jail specifications and bids (1867-1868); road and bridge papers (1854-1908); town boundary papers (1857-1903); statements of taxes and indebtedness (1902-1904); militia lists from the towns within the county (1858-1859); jury lists (1850, 1874); notices of town officers elected (1874); bonds, oaths, and appointments (1855-1898); and annual reports of the Fountain City Mutual Farmers Fire Insurance Company.

Language: English

Search Terms/Subject Terms


  • County government—Wisconsin—Buffalo County
  • Buffalo County (Wis.)—Militia
  • Buffalo County (Wis.)—Politics and government
  • Buffalo County (Wis.). Board of Supervisor
  • Buffalo County (Wis.). Soldiers Relief Commission
  • Fountain City Mutual Farmers Fire Insurance Company








Arrangement of the Materials

By type of record and thereunder chronological.

Contents List

Box   1

Board proceedings and papers (including orders, claims and accounts), 1854-60, 1862, 1868, 1888, 1892, 1911.  Scope and Content Note: Contains 1888 petitions against the building of a $20,000 courthouse.



County officers annual reports, 1856-57, 1859, 1866, 1874-75, 1879, 1881, 1883, 1887-92, 1894-95, 1905 


Box   1

Clerk, 1866 


Box   1

Treasurer, 1856-57, 1859 


Box   1

Schools superintendent, 1874, 1879, 1881, 1883, 188792, 1894-95 


Box   1

Sheriff, 1875 


Box   1

Soldiers relief commission, 1891 


Box   1

Training school board, 1905 


Box   1

Soldiers Relief Commission proceedings and applications, 1887-1893 


Box   1

Communications, legal opinions and petitions, 1853-54, 1856, 1861, 1863, 1867, 1894, 1905 


Box   1

Jail specifications, bids and contract, 1867-68 


Box   1

Road and bridge papers (petitions, appointments, applications, board proceedings, committee reports and accounts), 1854-56, 1868-69, 1874, 1888, 1890-95, 1900, 1902, 1905, 1908. Also ferryman's bonds 1874, 1888, 1908 and application for license, 1868. 


Box   1

Town boundary papers (petitions and remonstrances), 1857, 1867, 1883, 1887, 1903. 


Box   1

Estray notices, 1869, 1874, 1877-80, 1882-83, 1886, 1888-89, 1895, 1904 


Box   1

Statements of taxes and indebtedness, 1902-1904. 


Box   1

Militia Lists, 1858-1859.                                                    

Box   1

Jury Lists, 1857, 1874                                                      

Box   1

Notices of town officers elected, 1874 


Box   1

Bonds, oaths and appointments, 1855, 1859-61, 1887, 1898 


Box   1

Lists of licensed dentists in Wisconsin, 1887, 1896, 1901 


Box   1

Insurance Company Reports, 1902-03, 1910