Wisconsin. State Department of Public Welfare. Bureau of Research and Statistics: Biannual, Annual, and Biennial Statistical Reports, 1878-1959

Contents List

Container Title
Series: General
Box   1
Folder   1
Bed Capacity for State and County Institutions, 1800s-1940
Series: County Institutions
Box   1
Folder   2
Special Reports, 1921-1923
Box   14
Folder   7
County Jails and Lock-ups -- miscellaneous compilations
Annual County Reports
Box   1
Folder   3
Brown, 1940-1952
Box   1
Folder   4
Chippewa, 1940-1953
Box   1
Folder   5
Clark, 1940-1954
Box   1
Folder   6
Columbia, 1941-1953
Box   1
Folder   7
Dane, 1940-1954
Box   1
Folder   8
Dodge, 1940-1954
Box   1
Folder   9
Douglas, 1940-1953
Box   1
Folder   10
Dunn, 1942-1957
Box   1
Folder   11
Eau Claire, 1942-1952
Box   1
Folder   12
Fond du Lac, 1940-1954
Box   2
Folder   1
Grant, 1940-1952
Box   2
Folder   2
Green, 1938-1954
Box   2
Folder   3
Iowa, 1940-1952
Box   2
Folder   4
Jefferson, 1940-1952
Box   2
Folder   5
La Crosse, 1940-1953
Box   2
Folder   6
Manitowoc, 1940-1954
Box   2
Folder   7
Marathon, 1940-1952
Box   2
Folder   8
Marinette, 1941-1957
Box   2
Folder   9
Milwaukee (Acute), 1936-1937
Box   2
Folder   10
Milwaukee (Chronic), 1937-1952
Box   2
Folder   11
Monroe, 1940-1954
Box   2
Folder   12
Outagamie, 1941-1952
Box   2
Folder   13
Racine, 1941-1952
Box   2
Folder   14
Richland, 1940-1957
Box   2
Folder   15
Rock, 1940-1954
Box   3
Folder   1
St. Croix, 1940-1957
Box   3
Folder   2
Sauk, 1940-1952
Box   3
Folder   3
Shawano, 1940-1952
Box   3
Folder   4
Sheboygan, 1941-1957
Box   3
Folder   5
Trempealeau, 1941-1954
Box   3
Folder   6
Vernon, 1940-1952
Box   3
Folder   7
Walworth, 1940-1957
Box   3
Folder   8
Washington, 1940-1957
Box   3
Folder   9
Waukesha, 1940-1957
Box   3
Folder   10
Waupaca, 1936-1954
Box   3
Folder   11
Winnebago, 1940-1951
Box   3
Folder   12
Wood, 1940-1951
Annual Federal Reports
Box   4
Folder   1
Brown, 1942-1952
Box   4
Folder   2
Chippewa, 1942-1952
Box   4
Folder   3
Clark, 1942-1952
Box   4
Folder   4
Columbia, 1942-1952
Box   4
Folder   5
Dane, 1946-1952
Box   4
Folder   6
Dodge, 1942-1952
Box   4
Folder   7
Douglas, 1942-1952
Box   4
Folder   8
Douglas (TB), 1942-1952
Box   4
Folder   9
Dunn, 1942-1952
Box   4
Folder   10
Eau Claire, 1942-1952
Box   5
Folder   1
Fond du Lac, 1942-1952
Box   5
Folder   2
Grant, 1942-1952
Box   5
Folder   3
Green, 1942-1952
Box   5
Folder   4
Iowa, 1942-1952
Box   5
Folder   5
Jefferson, 1945-1952
Box   5
Folder   6
La Crosse, 1942-1952
Box   5
Folder   7
Manitowoc, 1942-1952
Box   5
Folder   8
Marathon, 1942-1952
Box   5
Folder   9
Marinette, 1941-1952
Box   6
Folder   1
Monroe, 1942-1952
Box   6
Folder   2
Outagamie, 1942-1952
Box   6
Folder   3
Racine, 1942-1952
Box   6
Folder   4
Richland, 1942-1952
Box   6
Folder   5
Rock, 1942-1952
Box   6
Folder   6
St. Croix, 1942-1952
Box   6
Folder   7
Sauk, 1942-1952
Box   6
Folder   8
Shawano, 1942-1952
Series: State Psychiatric Institutions
Box   14
Folder   8
Medical Survey, alcoholic and venereal, 1933-1938
Central State Hospital
Box   7
Folder   1
Biennial Reports, 1932-1946
Box   7
Folder   2
Biannual Reports, 1934-1944
Memorial Hospital
Box   7
Folder   3
Biennial Reports, 1932-1936
Box   7
Folder   4
Biannual Reports, 1934-1936
Mendota State Hospital
Box   7
Folder   5
State Board of Control-Correspondence, 1920-1928
Biennial Reports
Box   7
Folder   6
1922-1932
Box   7
Folder   7
1932-1934
Box   7
Folder   8
1934-1940
Box   8
Folder   1
1940-1946
Biannual Reports
Box   8
Folder   2
1935
Box   8
Folder   3
1936-1938
Box   8
Folder   4
1939-1942
Box   8
Folder   5
1942-1944
Box   8
Folder   6
1945-1948
Box   9
Folder   1
1949-1952
Federal Reports
Box   9
Folder   2
1923-1930
Box   9
Folder   3
1931-1936
Box   9
Folder   4
1937-1939
Box   9
Folder   5
1940-1947
Northern Colony
Box   9
Folder   6
Biennial Reports, 1936-1942
Box   9
Folder   7
Biannial Reports, 1934-1936
Annual Reports
Box   10
Folder   1
1951-1955
Box   10
Folder   2
1955-1957
Southern Colony
Box   10
Folder   3
Annual Reports, 1951-1956
Winnebago State Hospital
Box   10
Folder   4
Biennial Reports, 1932-1942
Biannual Reports
Box   10
Folder   5
1934-1941
Box   10
Folder   6
1942-1947
Box   11
Folder   1
1948-1952
Series: Reform and Penal Institutions
Wisconsin Criminal Statistics
Box   11
Folder   2
Annual Reports, 1921-1928
Industrial Home for Women Reports
Box   11
Folder   3
Biennial, 1936-1946, 1953-1955
Box   11
Folder   4
Biannual, 1924-1951
Box   11
Folder   5
Miscellaneous Compilations, 1921-1956
Industrial School for Boys
Box   11
Folder   6
Biennial Reports, 1934-1950
Box   12
Folder   1
Miscellaneous Compilations, 1917-1955
Industrial School for Girls
Biennial Reports
Box   12
Folder   2
1936-1942
Box   12
Folder   3
1942-1946
Box   12
Folder   4
1946-1955
Box   12
Folder   5
Biannual Reports, 1934-1940
Box   12
Folder   6
Quarterly Reports (Education), 1946-1947
Box   12
Folder   7
Miscellaneous Compilations, 1917-1958
State Prison Reports
Biennial Reports
Box   12
Folder   8
1932-1940
Box   13
Folder   1
1942-1950
Box   13
Folder   2
Biannual Reports, 1935-1939
Monthly Reports
Box   13
Folder   3
1940-1949
Box   13
Folder   4
1950
Box   13
Folder   5
1951
Box   14
Folder   1-2
Miscellaneous Compilations, 1915-1951
State Probation Department Reports
Box   14
Folder   3
Annual Reports, 1928-1932
State Reformatory Reports
Box   14
Folder   4
Biannual Reports, 1934-1952
Box   14
Folder   5
Monthly Reports, 1950-1952
Box   14
Folder   6
Miscellaneous Compilations, 1938-1959