Dane County (Wis.). Superintendent of Schools: Annual Reports of School Districts, 1863-1891, 1912-1965


Summary Information
Title: Dane County (Wis.). Superintendent of Schools: Annual Reports of School Districts
Inclusive Dates: 1863-1891, 1912-1965

Creator:
  • Dane County (Wis.). Superintendent of Schools
Call Number: Dane Series 140

Quantity: 28.6 c.f. (27 archives boxes and 52 volumes)

Repository:
Archival Locations:
Wisconsin Historical Society (Map)

Abstract:
Annual reports submitted by the Dane County Superintendent of Schools to the State Superintendent of Public Instruction (1863-1891) and annual reports submitted by school district clerks and teachers to the County Superintendent (1912-1965). Included are Annual Reports of School Districts and School Census forms. Narrative annual reports prepared by the Superintendent for West Dane County only are present for 1937 and 1939-1963. The 1863-1891 reports contain the information categories general statistics, kinds of textbooks used, schoolhouse data, and financial statements. The 1912-1965 reports provide information on student enrollment and attendance, names of persons less than twenty years of age residing in the school district, names of teachers, details about particular schools, and school financial statements.

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-dane0140
 ↑ Bookmark this ↑

Arrangement of the Materials

By either East or West Dane County and thereunder chronological. Reports were filed in the latter part of the school year.

Scope and Content Note

These records include annual reports submitted by the Dane County Superintendent of Schools to the State Superintendent of Public Instruction dated 1863-1891, and annual reports submitted by school district clerks and teachers to the Dane County Superintendent of Schools, 1912-1965. Included are Annual Reports of School Districts and School Census forms, and narrative annual reports (1937, 1939-1963).

The earliest reports (1863-1891) found in Box 1 are the county Superintendent of Schools compilation of report information filed by the school district clerks. Broad categories of information include general statistics, kinds of textbooks used, schoolhouse data, and financial statements. Separate reports are filed for schools in the First District (East Dane County) and for the Second District (West Dane County). For 1870-1891, a few reports exist for the city of Madison (city Superintendent of Schools) separate from the county Superintendent's reports. Narrative annual reports for 1937, 1939-1963 prepared by the county Superintendent of Schools exist only for West Dane County and can be found in Box 1A.

Reports (1912-1965) provide information on student enrollment and attendance, names of persons less than twenty years of age residing in the school district, names of teachers, details about particular schools, and school financial statements. Dates indicate the year the report was filed; thus, for example, the report for the 1953-1954 school year can be found under the year 1954.

Related Material

“Annual Reports of Principals and Supervisors to the Superintendent of the Madison Public Schools” (Dane Series 10), “Annual Reports of High School Districts” (Series 674), and “Annual Reports of County Superintendents for One-room and Elementary Schools” (Series 675) contain related records.

Contents List
By the County Superintendent of Schools
Box   1
, 1863-1891 (Both East and West Dane County)
Box   1A
1937, 1939-1963 (West Dane County only)
To the County Superintendent of Schools
East Dane County
Box   2
1934 - 1935, Cambridge
Box   3
1935, Christiana - , 1936, DeForest
Box   4
1936, Dunkirk - , 1937, Medina
Box   5
1937, Pleasant Springs - , 1938
Box   6
1939 - 1940, Pleasant Prairie
Box   7
1940, Rutland - , 1941
Box   8
1942 - 1943, Dunkirk
Box   9
1943, Dunn - , 1944
Box   10
1945 - 1946, Medina
Box   11
1946, Monona - , 1948, Christiana
Box   12
1948, Cottage Grove - , 1949
Box   13
1950 - 1951, Pleasant Springs
Box   14
1951, Rockdale - , 1952
Box   15
1953 - 1954, DeForest
Box   16
1954, Dunkirk - , 1955
Box   17
1956 - 1957, Blooming Grove
Box   18
1957, Bristol - , 1958, Cottage Grove
Box   19
1958, Deerfield - , 1959, Medina
Box   20
1959, Monona - , 1960, Medina
Box   21
1960, Monona - , 1961, Dunkirk
Box   22
1961, Dunn - , 1962, McFarland
Box   23
1962, Maple Grove - , 1963, Sun Prairie
Box   24
1963, Windsor - , 1964
Box   24
, 1965 (Waunakee only)
West Dane County
Volume   1
1912
Volume   2
1913
Volume   3
1914
Volume   4
1915
Volume   5
1916
Volume   6
1917
Volume   7
1918
Volume   8
1919
Volume   9
1920
Volume   10
1921
Volume   11
1922
Volume   12
1923
Volume   13
1924
Volume   14
1925
Volume   15
1926
Volume   16
1927
Volume   17
1928
Volume   18
1929
Volume   19
1930
Volume   20
1931
Volume   21
1932
Volume   22
1933
Volume   23
1934
Volume   24
1935
Volume   25
1936
Volume   26
1937
Volume   27
1938
Volume   28
1939
Volume   29
1940
Volume   30
1941
Volume   31
1942
Volume   32
1943
Volume   33
1944
Volume   34
1945
Volume   35
1946
Volume   36
1947
Volume   37
1948
Volume   38
1949
Volume   39
1950
Volume   40
1951
Volume   41
1952
Volume   42
1953
Volume   43
1954
Volume   44
1955
Volume   45
1956
Volume   46
1957
Volume   47
1958
Volume   48
1959
Volume   49
1960
Volume   50
, 1961 (continued in Volume 52)
Volume   51
, 1962 (continued in Volume 52)
Volume   52
, 1962 and 1961 (continuations)
Box   25
1963
Box   26
1964