Minor Family Papers, circa 1890-1994

Container Title
January, 1930
Box   42
Folder   1
1: County Agent's Report
Box   42
Folder   1
2: County Clerk's Report
Box   42
Folder   1
3: Report - Clerk of Circuit Court
Box   42
Folder   1
4: Report - Clerk of Circuit Court
Box   42
Folder   1
5: Report - , 1929 - Coroner
Box   42
Folder   1
6: Report - County Farm Committee
Box   42
Folder   1
7: Report - Probation Officer's Committee
Box   42
Folder   1
8: Report - Highway Commissioner
Box   42
Folder   1
9: Report - Register of Deeds
Box   42
Folder   1
10: Report - Soldiers' Relief Committee
Box   42
Folder   1
11: Report - County Treasurer
Box   42
Folder   1
12: Report - legislative Committee on Breakwater in Somers
Box   42
Folder   1
13: Report - Park Committee
Box   42
Folder   1
14: Report - Trip to Institutions
Box   42
Folder   1
15: Report - Building Committee
Box   42
Folder   1
16: Report - County Building and Printing Committee (Ins. and Painting, etc.)
Box   42
Folder   1
17: Report - County Building and Printing Committee (Shelving - Kelvinator)
Box   42
Folder   1
18: Report - County Building and Printing Committee (Painting and Plastering)
Box   42
Folder   1
19: Report - Inquest Committee
Box   42
Folder   1
20: Report - Probation officer - , 1929
Box   42
Folder   1
21: Report - Salary Committee
Box   42
Folder   1
22: Kenosha County Farm Inventory
Box   42
Folder   1
23: Report - County Treasurer's Committee on Deputy in Co. Treasurer's office
Box   42
Folder   1
24: Reports - Hercules Powder Co. -, 1930
Box   42
Folder   1
25: Resolution - East Twin Lakes Road
Box   42
Folder   1
26: Resolution - Authorizing County Clerk to issue Tax Deeds
Box   42
Folder   2
27: Resolution - Relative to Judge Baker
Box   42
Folder   2
28: Resolution - Kenosha County Historical Society - Indian Mount - Wehmhoff property
Box   42
Folder   2
29: Resolution - Requesting Co. Bd. to grant authority to Park Comm. to purchase land in Town of Somers
Box   42
Folder   2
30: Resolution - Exchange of lands - Kenosha Co. - Kenosha Sand and Gravel Co.
Box   42
Folder   2
31: Resolution - Register of Deeds Committee - extra Clerk Hire, etc.
Box   42
Folder   2
32: Petitions on Breakwater
Box   42
Folder   2
33: Petition - Employers' Hours
Box   42
Folder   2
34: Petition - Cancellation of Tax Certificates - County Treasurer
Box   42
Folder   2
35: Petition - Sunset Beach
Box   42
Folder   2
36: Petition - Lakeside Terrace
Box   42
Folder   2
37: Order on Wages of Joseph O'Connor (2), Frank Jahns, John F. Schmitt, and Transcript of Judgment - Hofner vs O'Connor
Box   42
Folder   3
38: April Election Receipts - , 1930
Box   42
Folder   3
39: Town Officers Elected - , 1930
Box   42
Folder   3
40: Certificates of Nomination - Election April 1, 1930
Box   42
Folder   3
41: Resolutions on Chain Banking
Box   42
Folder   3
42: Resolution Relative to Sanatorium Conventions
Box   42
Folder   3
43: Resolution from Outagamie County - Butter and Fat Substitutes
Box   42
Folder   3
44: Blind Relief - Charles Hackley
Box   42
Folder   3
45: Resolution - Transfer of Funds to Prairie Ave. and Green Bay Road
Box   42
Folder   3
46: Letter of Appreciation of Services of Fred Becker from Historical Society
Box   42
Folder   3
47: Report - Dance Hall Committee - Recommending Inspectors
Box   42
Folder   3
48: Licensed Dance Hall. (The Mill)
Box   42
Folder   3
49: Report - County Health Committee relative to full time Health Committee
Box   42
Folder   3
50: Opinion - District Attorney - Breakwater - Town of Somers
Box   42
Folder   4
51: Reports - Accidents
Box   42
Folder   4
52: School Apportionment
Box   42
Folder   4
53: County Agent Agreement with U.S. Department of Agr., Col. of Agr. and U. of W.
Box   42
Folder   4
54: Credentials - Hans C. Hansen
Box   42
Folder   4
55: List of Contracted State Lands - From Secretary of State
Box   42
Folder   4
56: Hunting and Trapping License Receipts
Box   42
Folder   4
57: Recommendation for Park Property - Lake Marie
Box   42
Folder   4
59: County Farm Receipts and Disbursements - 1922 to 1929, inclusive
Box   42
Folder   4
60: 1/3 Maintenance of Municipal Court - , 1929
Box   42
Folder   4
61: Appointment of Juvenile Judge
Box   42
Folder   4
62: Appointment of Geraldine Day, Assistant Probation Officer
Box   42
Folder   4
63: School Directory
Box   42
Folder   4
64: County Farm Contract - Kenosha County with Hans Jensen
Box   42
Folder   4
65: Moneys collected and disbursed to May 1, 1930
Box   42
Folder   4
66: Request of County Officials for Re-consideration of action taken in regard to salary
Box   42
Folder   4
67: Salary paid to County Agr. Agent and Stenographer
Box   42
Folder   4
68: , 1930 - Bids on oil
Box   42
Folder   4
69: Agreement and Bond of Mrs. Schneeberger - Dist. of Co. Library
Box   42
Folder   5
70: Revocation of Power of Attorney - James Millar and Henry P. Robinson for American Surety Company of New York
Box   42
Folder   5
71: Contract Bond - Carl E. Ballard - Kenosha Decorating Co.
Box   42
Folder   5
72: Contract for plaster patching and painting in Courthouse
Box   42
Folder   5
73: Proposal on Kelvinator
Box   42
Folder   5
74: Receipt for Bond - Home State Bank of Bristol
Box   42
Folder   5
75: Dog License Report - 1929 Dog Licenses
Box   42
Folder   5
76: Bids on Circuit Court Equipment
Box   42
Folder   5
77: Information Relative to Circuit Court Office
Box   42
Folder   5
78: Certificate of Valuation by Kenosha Real Estate Board on County Farm.
Box   42
Folder   5
79: Land Patent
Box   42
Folder   6
80: Applications and List of Companies to whom Insurance on Courthouse, jail and contents was let.
Box   42
Folder   6
81: Recommendation of Inquest Committee on Installation of Plumbing-Mortuary
Box   42
Folder   6
82: Specifications for plumbing - Mortuary
Box   42
Folder   6
83: Bids on plumbing in County Mortuary - Taken May 23, 1930
Box   42
Folder   6
84: Oath of Edna Mae Grasser, Deputy County Treasurer
Box   42
Folder   6
85: Oath of Mation C. Lauer, Deputy County Treasurer
Box   42
Folder   6
86: Call for special session - May 7th, 1930
Box   42
Folder   7
87: Appointment and Oaths of Park Board members - Resignation of Park Board members, opinion of District Attorney on County park Board, contemplated work, etc.
Box   42
Folder   8
88: Communication from O.L. Trenary relative to Co. Bd. attending lecture on washing away of lake shore
Box   42
Folder   8
89: Statement in regard to salary of extra help - County Treasurer's office
Box   42
Folder   8
90: 38 policies of insurance, courthouse, etc. (39th being cancelled)
Box   42
Folder   8
91: Employers Mutual Liability Insurance Company's policy
Box   42
Folder   8
92: Fire and Tornado Insurance policies - Old Settlers' Club
Box   42
Folder   8
93: Communication from Burt Holderness relative to tax certificates - 1923 sale
Box   42
Folder   8
94: Letter of Appreciation from American Legion - $500 Appropriation
Box   42
Folder   8
95: Communication - Walter Bennett
Box   42
Folder   8
96: Communication - Pinehurst Resort, Eagle River, Wis. - Reservations
Box   42
Folder   8
97: Communication - Assessor of Incomes - four metal drawers for filing cabinet
Box   42
Folder   8
98: Communication - Schultz Hahn Post #293 - use of Pavilion at Paddock Lake
Box   42
Folder   8
100: Communication from C.N.S.& M.R.R. Co. Accomodations to Disabled Veterans' Convention at Milwaukee
Box   42
Folder   8
101: Authority of American Employers Insurance Co. to operate in Wisconsin
Box   42
Folder   8
102: Authority of New York Indemnity Company to operate in Wisconsin
Box   42
Folder   8
103: Authority of Union Indemnity Company to operate in Wisconsin
Box   42
Folder   8
104: Communication relative to Kenosha sand and gravel abstract
Box   42
Folder   8
105: Proposals - Installation of lavatory - Municipal Court Chambers
Box   42
Folder   8
106: Report of Industrial Commission relative to inspection of Courthouse
Box   42
Folder   9
107: Proposal and Blue Prints - Iron gates at jail
Box   42
Folder   9
110: Abstract of Title - Kenosha Sand and Gravel Co. to Kenosha County.
Box   42
Folder   10
111: Abstract of Title - Kenosha County to Kenosha Sand and Gravel Co.
Box   42
Folder   11
112: Abstract of Title - Petrifying Springs Park
Box   42
Folder   11
113: Stoker Specifications