Hunter Gray (John R. Salter) Papers, 1955-2000

Container Title
2000/058
Part 1 (2000/058): Original Collection, 1958-1979
Physical Description: 2.0 c.f. (2 record center cartons) 
Scope and Content Note: Municipal Audit Reports from the Wisconsin Bureau of Local Financial Assistance from 1958 to 1979. The collection contains reports from numerous Wisconsin counties. Most folders include memos, correspondence, accounting sheets and guidelines, as well as the actual report.
Box   1
Folder   1
Adams County, 1975
Box   1
Folder   2
Ashland County, 1965-1966
Box   1
Folder   3
Barron County, 1976
Box   1
Folder   4
Bayfield County, 1963-1966
Box   1
Folder   5
Burnett County, 1963-1964
Box   1
Folder   6
Calumet County, 1968-1972
Box   1
Folder   7
Dane County, 1958-1962, 1974
Box   1
Folder   8
Dodge County, 1972-1974
Box   1
Folder   9
Dunn County, 1962-1963
Box   1
Folder   10
Florence County, 1960-1964
Box   1
Folder   11
Fond du Lac County, 1973-1974
Box   1
Folder   12
Forest County, 1973, 1975
Box   1
Folder   13
Green Lake County, 1960-1961, 1972-1973
Box   1
Folder   14
Juneau County, 1967-1971
Box   1
Folder   15
Kenosha County, 1958-1961
Box   1
Folder   16
La Crosse County, 1969-1970, 1974-1975
Box   1
Folder   17
Marinette County, 1978
Box   1
Folder   18
Menominee County, 1962-1964
Box   1
Folder   19
Monroe County, 1970-1971
Box   1
Folder   20
Oconto County, 1960, 1970-1973
Box   1
Folder   21
Oneida County, 1961-1962
Box   1
Folder   22
Outagamie County, 1975-1976
Box   1
Folder   23
Ozaukee County, 1978
Box   1
Folder   24
Polk County, 1960
Box   1
Folder   25
Rock County, 1973-1978
Box   1
Folder   26
St. Croix County, 1973-1974
Box   1
Folder   27
Vernon County, 1974-1975
Box   1
Folder   28
Walworth County, 1974
Box   1
Folder   29
Waukesha County, 1972-1979
Box   1
Folder   30
Wood County, 1968-1969
Box   2
Folder   1-4
Kenosha County - Gateway Vocational, Technical, & Adult Education (VTAE) Audit, 1977-1979