City Comptroller Records, 1845-2001


Summary Information
Title: City Comptroller Records
Inclusive Dates: 1845-2001

Creator:
  • Milwaukee (Wis.). Office of the City Comptroller.
Call Number: City of Milwaukee Archival Collection 22

Quantity:
  • 2.5 cubic ft. (8 boxes)
  • 574 volumes
  • 1 oversize folder

Repository:
Archival Location:
Milwaukee Public Library (Map)

Abstract:
Records of the City of Milwaukee Comptroller, who prepares the annual city budget and exercises fiscal control over the activities of city departments and agencies. The majority of the collection is comprised of ledgers and other record books documenting the various financial activities of the City. Also contains reports, correspondence, and publications.

Note:

To request materials from this collection, create/login to your Special Collections Account.



Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.mwpl-cmac0022
 ↑ Bookmark this ↑

Biography/History

The Comptroller is the chief financial officer for the City of Milwaukee, Wisconsin. This office prepares the annual city budget and exercises fiscal control over the activities of city departments and agencies. The revised city charter of 1852 established the office of Comptroller. Initially appointed by the Common Council, in 1853 the Comptroller became an elected position, serving a one-year term. In 1874, the term of office was extended to two years and, in 1924, to four years.

City Comptrollers
1852-1854 Cicero Comstock
1854-1857 John B. Edwards
1857-1858 Ezra L.H. Gardiner
1858-1859 John L. Hathaway
1859-1860 Ezra L.H. Gardiner
1860-1866 Ferdinand Kuehn
1866-1868 Fred Wardner
1868-1869 Fred Wilmans
1869-1870 Max Gerlach
1870-1872 Jeremiah Quin
1872-1879 James S. White
1880-1882 George Paschen
1882-1884 Henry Smith
1884-1886 Ferdinand Kuehn
1886-1890 George W. Porth
1890-1894 Roman Czerwinski
1894-1898 William J. Fiebrantz
1898-1901 John R. Wolf
1902-1906 Peter Pawinski
1906-1908 Paul Bechtner
1908-1910 August M. Gawin
1910-1912 Carl P. Dietz
1912-1933 Louis M. Kotecki
1933-1949 William H. Wendt
1949-1958 Virgil H. Hurless
1958-1972 John E. Kalupa
1972-1992 James A. McCann
1992-2011 W. Martin Morics
2012-2020 Martin Matson
2020-2024 Aycha Sawa
2024- Bill Christianson
Scope and Content Note

This collection contains the records of the Comptroller. It is largely comprised of volumes, detailing the accounting and financial activities of the City. Some correspondence and publications, such as annual reports, are included as well. For a complete listing of volume numbers, dates, and additional description, please see the index.

Arrangement of the Materials

The collection is arranged alphabetically and then chronologically within each folder. The materials are presented in the original volumes as created in the department of origin. Volume numbers were assigned during archival processing.

Other Finding Aids

A complete listing of volume numbers, dates, and additional description can be found here: Comptroller Index.

A transcription of the Civil War draft fund and bounty tax fund from volume 24 is available in the Humanities Department: General Account Book.

Preferred Citation

City of Milwaukee Comptroller Records, 1845-2001, Collection 22. City of Milwaukee Archival Collections, Milwaukee Public Library, Milwaukee, Wisconsin.

Related Material in the Milwaukee Public Library
Archival Collections

Publications and Other Items

Budget

Financial Summary

Five Governments

Special Taxes and Licenses : City of Milwaukee

Administrative/Restriction Information
Access Restrictions

There are no access restrictions on the materials. The collection is open to all in accordance with state law. The public may view City of Milwaukee Archival Collections by appointment at the Central Library. To request an in-person appointment, create/login to your Special Collections Account. If you have any questions, please contact the Archives and Special Collections Department at mplarchives@milwaukee.gov.


Use Restrictions

The researcher assumes full responsibility for conforming with the laws of libel, privacy, and copyright which may be involved in the use of this collection (Wisconsin Statutes 19.21-19.39).


Acquisition Information

Milwaukee Public Library receives official materials from city departments via the Milwaukee City Records Center, pursuant to state statutes and city ordinances governing the permanent retention of city records.


Processing Information

Processed by Janet K. Geronime, Archives Volunteer, 1996. Additional materials processed by Gayle M. Ecklund, Archives Technician, 2000. Described by Gayle M. Ecklund, Archives Technician, 2004. Materials added by Bob Jaeger, 2017. In 2018, Bob Jaeger combined the previous City Comptroller collections with CMAC 22.


Contents List
Volume   1-2
Account Book, 1846-1853, 1901
Box   1
Folder   1
Account Book, 1866-1872
Volume   3-22
Account Book, Cash, 1860-1919
Volume   23
Account Book, Corrections, 1881-1896
Volume   24-27
Account Book, General, 1865-1929
Box   8
Folder   1
Account Book, General, loose items found in volumes, 1865-1880
Volume   28
Account Book, Milwaukee County, 1869-1871
Box   8
Folder   2
Account Book, Milwaukee County, loose items found in volume, 1869-1871
Box   1
Folder   2-5
Accountant’s Report of Audit, 1906-1912
Volume   29-30
Accounts, Audited, 1869-1871, 1896
Volume   31-32
Accounts, Record of Balances between Treasurer and Comptroller, 1881-1885
Box   1
Folder   6
Activities Statement and Report, 1971-1981
Volume   33-67
Annual Consolidated Department Reports, 1868-1908
Box   2
Folder   1-3
Annual Reports, 1858, 1911-1920
Volume   68-132
Annual Reports, 1862-1965
Box   4
Annual Reports, 1966-1971
Box   5
Annual Reports, 1972-1976
Box   6
Annual Reports, 1977-1981
Box   7
Annual Reports, 1982-1987
Volume   133
Appropriations and Allowances for General Expenses, 1852-1855
Volume   134
Assessment Roll and List for Bounty Taxes, 1865
Volume   135-180
Assessment Roll, Personal Property, 1874-1913
Box   2
Folder   4
Bank Book, 1888-1890
Volume   181
Bank Depository Bonds Book, 1928-1931
Volume   182-184
Bills Audited, 1869-1900
Volume   185-189
Blotter, 1897-1909
Volume   190-221
Bond and Coupon Records, 1848-1923
Box   8
Folder   3
Bond and Coupon Records, loose items found in volumes, 1848-1923
Oversize Folder   1
Bond Register, 1897-1922
Volume   222
Budget, 1911
Box   8
Folder   4
Budget, loose items found in volume, 1911
Box   2
Folder   5
Bureau of Street Construction and Repair, Uniform Classification of Construction Costs Accounts, supplements, 1947-1952
Volume   223-225
Cash Book, 1880-1881
Volume   226
Cash Book, Street and Alley Work, 1926-1928
Volume   227
Chattel Mortgage Record, 1894
Box   2
Folder   6
Codification Catalog, 1940
Box   8
Folder   5
Comparative Financial Statement of the City of Milwaukee from 1884-1898, 1898
Volume   228-234
Comptroller's Record of Common Council Proceedings, 1886-1908
Box   8
Folder   6
Comptroller's Record of Common Council Proceedings, loose items found in volumes, undated
Volume   235
Contracts, 1851-1863
Box   8
Folder   7
Contracts, loose items found in volume, 1851-1863
Volume   236
Corporate Property of the City of Milwaukee, 1877-1895
Box   3
Folder   1-3
Correspondence, regarding bills pending in the Wisconsin State Legislature, 1953-1957
Box   8
Folder   8
Departmental Circulars, nos. 1-12, circa 1911
Volume   237
Departmental Estimates, 1911
Box   3
Folder   4
Directions for Preparing the Budget, 1916, undated
Volume   238
Distribution of Charters and Ordinances, 1895-1905
Volume   239
Estimates for Contracts and Payments to Contractors, 1868-1871
Volume   240-241
Evidences of Debt, 1861-1869
Box   3
Folder   5
General City and Ward Expenditures, 1860-1861
Volume   242-243
Index of Orders Passed, 1879-1880
Volume   244
Index of Payments to Individuals and Firms, 1877-1879
Volume   245
Index to Deeds, 1846-1896
Volume   246
Index to Orders Issued, 1860-1861
Volume   247
Insurance, Tax and Bonds, 1890-1900
Box   8
Folder   9
Insurance, Tax and Bonds, loose items found in volume, 1890-1900
Volume   248
Investigation of Tax Certificates, Redemptions and Uncalled For Interest, 1880-1892
Volume   249-273
Journals, 1851-1920
Volume   274-310
Ledger, 1851-1917
Box   8
Folder   10
Ledger, loose items found in volumes, 1852-1911
Volume   311-312
Ledger, Payroll, 1862-1875
Volume   313
License Fund, 1876-1880
Volume   314-315
Mail Books, 1884-1890
Volume   316
Memorandums Regarding Various Accounts, 1856-1892
Volume   317
Meter Repairs, 1890-1896
Volume   318
Miscellaneous Accounting Records, 1850-1872
Box   3
Folder   6
Miscellaneous Reports, 1911-1956
Volume   319
Monthly Bank Balances, 1921-1925
Volume   320
Old Debt, 1852-1855
Volume   321-322
Personal Property Assessment Schedule for Merchant's Stock, 1871-1881
Volume   323-331
Petty Ledger, 1861-1871
Volume   332
Postage, 1906-1911
Box   3
Folder   7
Poverty in Milwaukee, Personal Economic Indicators, 1988
Box   3
Folder   8
Press Release, 1956
Volume   333
Property Assigned, 1877-1880
Volume   334
Property Purchased by the City of Milwaukee, 1921-1924
Volume   335-341
Public Statements, 1910-1947
Box   8
Folder   11
Public Statements, loose items found in volumes, 1910-1947
Volume   342
Reassessment Roll, 1856-1857
Volume   343
Record of Checks and Deposits, 1895-1896
Volume   344
Record of Deliveries to the Poor, 1870-1871
Volume   345
Record of Public Buildings and Grounds, undated
Volume   346-347
Record of Street Commissioners, 1861-1868
Volume   348-350
Record of Sundry Accounts, 1880-1896
Volume   351-373
Redemptions and Tax Certificates Sold, 1852-1904
Volume   374-423
Redemptions Received and Paid, 1867-1916
Box   8
Folder   12
Refuse Disposal Facilities, general obligation notes, 1951
Volume   424
Register of Accounts or Bills, 1896
Volume   425-430
Registry, 1869-1872
Box   3
Folder   9
Report of Finances, 1949-1958
Volume   431
Report of the Maintenance Fund, 1915
Volume   432-436
Reports to Common Council, 1860-1869
Volume   437
Retained Street Paving Balances, 1894-1910
Volume   438
Returns of Orders Paid and Surrendered by City Treasurer to Comptroller, 1893-1895
Volume   439
Schedule of Allocations of Positions, circa 1934
Volume   440-441
Settlement of the City Treasurer with the Comptroller, 1859-1862
Volume   442-443
Settlements, 1852-1855
Volume   444
Statement of Bills and Presented, 1869-1872
Volume   445-446
Street and Sewer Improvement Certificates, 1914-1915
Box   3
Folder   10
Street Commissioner Certificates, 1852-1853
Volume   447-457
Street Commissioner Certificates, 1854-1869
Volume   458-460
Tax Bills Paid, 1881-1882
Volume   461
Tax Certificates, 1889-1893
Volume   462
Tax Certificates, advance, 1902-1933
Volume   463-466
Tax Certificates, held by the city, 1881-1886
Box   3
Folder   11
Tax Dollar and Property Tax Reports, 1919-2001
Volume   467-521
Tax List, 1845-1859
Volume   522-524
Tax Record, 1847-1872
Volume   525-538
Tax Roll, 1868-1872
Volume   539-543
Tax Roll, blotter, 1883-1908
Volume   544-547
Tax Roll, special, 1871
Volume   548-553
Taxes, back taxes, 1845-1901
Volume   554
Taxes, paid, 1894-1902
Volume   555-559
Treasurer's Bank Balances, 1909-1938
Volume   560-561
Trial Balance, 1904-1911
Volume   562
Unemployment Fund, 1932-1935
Volume   563-572
Ward Contracts, 1852-1870
Volume   573
Water Fund, 1908-1910
Volume   574
Water Tax and Property Assigned, 1876-1880