Wisconsin. Department of Public Instruction: Requests for School District Boundary Alterations, 1938-1954


Summary Information
Title: Wisconsin. Department of Public Instruction: Requests for School District Boundary Alterations
Inclusive Dates: 1938-1954

Creator:
  • Wisconsin. Department of Public Instruction
Call Number: Series 657

Quantity: 2.0 c.f. (5 archives boxes)

Repository:
Archival Locations:
Wisconsin Historical Society (Map)

Abstract:
Requests for school district boundary alterations contained in letters, petitions, appeals, and minutes of town meetings sent to the State Superintendent by parents and/or town boards, and copies of the State Superintendent's replies and decisions. Included are minutes of the public hearings preceding the decisions, testimony by those affected by the possible alteration, evidence such as statistics on school attendance and enrollment, tax evaluations, and relevant maps. Court decisions are also included.

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-ser00657
 ↑ Bookmark this ↑

Arrangement of the Materials

Alphabetical by county and thereunder by city or township.

Administrative/Restriction Information
Acquisition Information

Accession Number: 1964/05/27


Contents List
Series 657
Adams County
Box   1
Folder   1-2
Town of Dell Prairie, and Columbia County, Town of Newport
Box   1
Folder   3
Town of Springville
Box   1
Folder   4
Town of Strongs Prairie
Barron County
Box   1
Folder   5
Town of Arland
Box   1
Folder   6
Town of Oak Grove, and Washburn County, Towns of Birchwood and Long Lake
Box   1
Folder   7
Brown County, Town of Prebble
Buffalo County
Box   1
Folder   8
Town of Nelson
Box   1
Folder   9
Towns of Nelson and Maxville
Burnett County
Box   1
Folder   10
Town of Blaine
Box   1
Folder   11
Town of Rusk
Box   1
Folder   12
Calumet County, Town and City of Brillion
Box   1
Folder   13
Chippewa County, Towns of Siegel and Lafayette
Box   1
Folder   14
Columbia County, Towns of Marcellon and Fort Winnebago
Box   1
Folder   15
Crawford County, Town of Clayton
Dane County
Box   1
Folder   16
Town of Burke
Box   1
Folder   17
Towns of Cottage Grove and Sun Prairie and Village of Cottage Grove
Box   1
Folder   18
Towns of Cottage Grove and Sun Prairie and Village of Sun Prairie
Box   1
Folder   19
Towns of Madison and Blooming Grove and Village of Monona
Box   1
Folder   20
Town of Pleasant Springs
Box   1
Folder   21
City of Stoughton
Box   1
Folder   22
Waunona Community Club, regarding Towns of Monona Grove and Blooming Grove
Box   1
Folder   23
Dodge County, Towns of Chester and Trenton
Box   2
Folder   1
Door County, Town of Washington Island
Douglas County
Box   2
Folder   2
Town of Amnicon and Village of Poplar
Box   2
Folder   3
Town of Gordon
Box   2
Folder   4
Town of Highland
Box   2
Folder   5
Town of Poplar and others
Dunn County
Box   2
Folder   6
Town of Tiffany, and St. Croix County, Town of Glenwood
Box   2
Folder   7
Town of Weston
Eau Claire County
Box   2
Folder   8
Town and Village of Fairchild
Box   2
Folder   9
Towns of Pleasant Valley and Brunswick
Box   2
Folder   10
Towns of Seymour and Union, and Chippewa County, Town of Hallie
Fond du Lac County
Box   2
Folder   11
Town of Alto
Box   2
Folder   12
Town of Ashford
Box   2
Folder   13
Towns of Eden and Empire
Box   2
Folder   14
Towns of Springvale, Metomen, and Rosendale
Box   2
Folder   15
Towns of Waupun, Alto, Trenton, and Chester
Grant County
Box   2
Folder   16
Towns of Eden, Highland, and Wingville and Village of Montfort
Box   2
Folder   17
Town of Fennimore
Box   2
Folder   18
Green County, Town of Jordan, and Lafayette County, Town of Wiota
Iowa County
Box   2
Folder   19
Towns of Arena, Ridgeway, and Wyoming
Box   2
Folder   20-21
Town of Highland
Box   2
Folder   22
Towns of Mifflin, Linden, and Eden and Village of Cobb
Box   2
Folder   23
Towns of Moscow and Brigham
Box   2
Folder   24
Iron County, City of Hurley and Town of Oma
Jackson County
Box   2
Folder   25
Towns of Adams, Albion, and Alma
Box   2
Folder   26
Towns of Albion and Springfield and Village of Taylor
Box   2
Folder   27
Town and Village of Hixton
Box   2
Folder   28
Kenosha County, Towns of Paris, Brighton, Somers, and Bristol, and Racine County, Town of Yorkville
Box   2
Folder   29
Kewaunee County, Town of Ahnapee and City of Algoma
La Crosse County
Box   2
Folder   30
Towns of Burns, Farmington, and Hamilton
Box   2
Folder   31
Town of Elm Grove
Lafayette County
Box   2
Folder   32
Towns of Argyle, Lafayette, and Lamont
Box   2
Folder   33
Town of Gratiot
Box   2
Folder   34
Lincoln County, Town of Rock Falls
Box   2
Folder   35
Manitowoc County, Town of Manitowoc Rapids
Marathon County
Box   3
Folder   1
Towns of Brighton and Unity
Box   3
Folder   2
Towns of Cleveland, Emmet, and Green Valley
Box   3
Folder   3
Town of Stettin
Marinette County
Box   3
Folder   4
Town of Beaver
Box   3
Folder   5
Town of Porterfield
Marquette County
Box   3
Folder   6
Town of Oxford
Box   3
Folder   7
Towns of Oxford and Montello and Village of Oxford, and Adams County, Town of Jackson
Box   3
Folder   8
Town of Packwaukee
Milwaukee County
Box   3
Folder   9
Towns of Granville and Wauwatosa
Box   3
Folder   10-11
Town of Greenfield
Box   3
Folder   12
Town of Lake
Box   3
Folder   13
Town of Wauwatosa
Box   3
Folder   14
Village of Whitefish Bay
Box   4
Folder   1
Monroe County, Towns of Wells, Angelo, and Sparta and City of Sparta
Oneida County
Box   4
Folder   2
Town of Cassian and City of Rhinelander
Box   4
Folder   3
Town of Newbold
Box   4
Folder   4
Ozaukee County, Towns of Belgium and Port Washington
Box   4
Folder   5
Pepin County, Town of Durand
Polk County
Box   4
Folder   6
Towns of Bone Lake, Luck, and McKinley
Box   4
Folder   7
Town of Sterling
Portage County
Box   4
Folder   8
Towns of Almond and Buena Vista
Box   4
Folder   9
Towns of Buena Vista, Grand Rapids, Grant, and Plover
Box   4
Folder   10
Towns of Carson and Eau Pleine
Box   4
Folder   11
Towns of Eau Pleine and Carson, and Wood County, Town of Milladore
Box   4
Folder   12
Town of Lanark, and Waupaca County, Town of Farmington
Box   4
Folder   13
Town of Stockton
Price County
Box   4
Folder   14
Towns of Eisenstein and Fifield
Box   4
Folder   15
Towns of Knox and Prentice
Box   4
Folder   16
Racine County, Towns of Raymond, Norway, and Dover
Richland County
Box   4
Folder   17
Towns of Bloom and Forest, and Vernon County, Town of Union
Box   4
Folder   18
Towns of Dayton and Richland
Box   4
Folder   19
Town of Marshall
Box   4
Folder   20
Towns of Marshall and Rockbridge
Box   4
Folder   21
Towns of Willow and Rockbridge
Rock County
Box   4
Folder   22
Town of Beloit
Box   4
Folder   23
Town of Harmony
Box   4
Folder   24
Towns of La Prairie and Rock
Box   4
Folder   25
Town of Porter
Rusk County
Box   4
Folder   26
Reorganization, 1942
Box   4
Folder   27
Towns of Ingram and Glen Flora
Box   4
Folder   28
St. Croix County, Towns of Kinnickinnic and River Falls
Sauk County
Box   4
Folder   29
Town of Baraboo
Box   4
Folder   30
Towns of Honey Creek, Troy, and Franklin
Box   4
Folder   31
Towns of La Valle and Ironton
Box   4
Folder   32
Town of Sumpter
Box   4
Folder   33
Town of Winfield
Sawyer County
Box   5
Folder   1
Town of Ojibwa
Box   5
Folder   2
Towns of Spider Lake and Round Lake
Shawano County
Box   5
Folder   3
Village of Birnamwood and others, and Marathon County, Town of Norrie and others
Box   5
Folder   4
Towns of Birnamwood and Almon and Village of Eland, and Marathon County, Towns of Norrie and Plover
Box   5
Folder   5
Village of Bowler
Box   5
Folder   6
Village of Gresham
Box   5
Folder   7
Towns of Herman and Seneca
Box   5
Folder   8
Town of Hutchins and Village of Mattoon
Box   5
Folder   9
Towns of Hutchins and Aniwa and Village of Mattoon
Sheboygan County
Box   5
Folder   10
Village of Random Lake
Box   5
Folder   11
Town of Scott
Box   5
Folder   12
Taylor County, Town of Goodrich
Box   5
Folder   13
Vernon County, Towns of Hillsboro and Greenwood
Box   5
Folder   14
Vilas County, Town of Arbor Vitae, and Oneida County, Town of Woodruff
Walworth County
Box   5
Folder   15
Town of Delavan
Box   5
Folder   16
Town of La Grange
Washburn County
Box   5
Folder   17
Town of Frog Creek
Box   5
Folder   18
Town of Springbrook
Washington County
Box   5
Folder   19
Town of Germantown
Box   5
Folder   20
Town of Polk
Waupaca County
Box   5
Folder   21
Town of Caledonia
Box   5
Folder   22
Town of Dupont
Waushara County
Box   5
Folder   23
Towns of Almond and others and Villages of Hancock and Plainfield
Box   5
Folder   24
Towns of Hancock, Plainfield, and Coloma, and Adams County, Town of Colburn
Box   5
Folder   25
Village of Plainfield and others
Box   5
Folder   26
Towns of Rose and Springwater
Wood County
Box   5
Folder   27
Town of Grand Rapids, and Portage County, Town of Plover
Box   5
Folder   28
Town of Wisconsin Rapids