Chippewa Falls Oral History Project, 1981-1982

Contents List

Container Title
Annual Financial Reports
Box   1
Folder   1
1880-1899
Box   1
Folder   2
1901-1959
Box   1
Folder   3
Assessor's Certified List of Creameries, Cheese Factories, & Milk, 1903-1912
Box   1
Folder   4
Burial Permits, 1907-1929
Box   1
Folder   5
Census of Governments Municipal Finances, 1942-1957
Box   1
Folder   6
Certificate of Undertaker, 1912-1914; 1978
Box   1
Folder   7
County Clerk's Apportionment of State and County Property Taxes and Charges, 1938-1950
Box   1
Folder   8
Election Records, 1889-1949
Box   1
Folder   9
Enrollment of Militia, ca. 1893
Box   1
Folder   10
Local Treasurer's Settlement, 1941-1956
Box   1
Folder   11
Minutes of Town Board Meetings, [1905-1950]
Box   1
Folder   12
Miscellaneous Papers, [1890-1940]
Box   1
Folder   13
Personal Property Blotter, n.d.
Box   1
Folder   14
Requests for Town Meetings, [1906-1943]
Box   1
Folder   15
Resolutions of the Town Board, [1890-1943]
Road Records
Box   1
Folder   16
1865-1888
Box   1
Folder   17
1893-1939; 1978
Box   1
Folder   18
School Reports and Census, 1896-1912
Box   1
Folder   19
Statements of Assessment, [1891-1946]
Statement of Taxes and Indebtedness
Box   1
Folder   20
1900-1915
Box   1
Folder   21
1916-1959
Box   1
Folder   22
Town Schedules of Taxation, 1938-1953
Box   1
Folder   23
Transportation of Corpses, 1914-1929
Box   1
Folder   24
Wisconsin State Census Enumeration for the Town of Peru, 1895