Wisconsin. Division of Family Services: Monthly Statistical Reports, 1936-1988


Summary Information
Title: Wisconsin. Division of Family Services: Monthly Statistical Reports
Inclusive Dates: 1936-1988

Creator:
  • Wisconsin. Division of Family Services
Call Number: Series 1415; 1986/117; 1995/019

Quantity: 6.0 cubic feet (5 archives boxes and 4 records center cartons); plus additions of 16.0 cubic feet

Repository:
Archival Locations:
Wisconsin Historical Society (Map)

Abstract:
County reports from the state Division of Family Services showing number of cases and expenditures for Old Age Assistance, Aid to the Blind, Aid to the Disabled, Aid to Dependent Children (form SR-215), Aid to Dependent Children (form DCA-8), Vendor Payment for Medical Aid (form SR 215S), and Application for Social Security Aid (form WSP-8). Also includes Monthly Statistical Reports (form SR-215, parts 1 and 2), Relief Referrals (forms SR-215R and SR-215W), Training Impact on AFDC (form SR-215T), and Referrals to DA (form SR-215A).

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-ser01415
 ↑ Bookmark this ↑

Arrangement of the Materials

This collection was received in multiple parts from the donor(s) and is organized into 3 major parts. These materials have not been physically interfiled and researchers might need to consult more than one part to locate similar materials.

Administrative/Restriction Information
Acquisition Information

Accession Number: 1951/08, 1981/103, 1984/291, 1985/18, 1986/117, 1995/019


Contents List
Series 1415
Part 1 (Series 1415): Original Collection, 1936-1964
Physical Description: 6.0 cubic feet (5 archives boxes and 4 records center cartons) 
Scope and Content Note: County reports showing number of cases and expenditures for Old Age Assistance, Aid to the Blind, Aid to the Disabled, Aid to Dependent Children (form SR-215), Aid to Dependent Children (form DCA-8), Vendor Payment for Medical Aid (form SR 215S), and Application for Social Security Aid (form WSP-8).
Arrangement of the Materials: Chronological.
Box   1-5
, 1936-1939 (Forms DCA-8 and WSP-8)
Box   6
, 1956-1957 (Form SR-215)
Box   7
, 1960-1961 (Form SR 215)
Box   8
, 1961-1963 January (Form SR-215S)
Box   9
, 1964 (Form SR-215)
1986/117
Part 2 (1986/117): Additions, 1953-1973
Physical Description: 12.0 cubic feet (12 records center cartons) 
Scope and Content Note: Monthly statistical reports (form SR-215, parts 1 and 2), 1962-73; Relief referrals (forms SR-215R and SR-215W), 1962-72; Training impact on AFDC (form SR-215T), 1967-69; and Referrals to DA (form SR-215A), 1953-71.
SR-215
Box   1
Folder   1-12
Part 1, 1967
Box   1
Folder   13-24
Part 2, 1967
SR-215A
Box   2
Folder   1
1965
Box   2
Folder   2
1966
Box   2
Folder   3
1967
Box   2
Folder   4
1969
Box   2
Folder   5
1970
Box   2
Folder   6
1971
Box   2
Folder   7
Tables and Worksheets
Box   2
Folder   8
1953
Box   2
Folder   9
1954
Box   2
Folder   10
1955
SR-215A, SR-215B, SR-215C
Box   2
Folder   11
Tables and Worksheets
SR-215T
Box   2
Folder   12
1967 September
Box   2
Folder   13
1967 December
Box   2
Folder   14
1968 March
Box   2
Folder   15
1968 June
Box   2
Folder   16
1968 September
Box   2
Folder   17
1968 December
Box   2
Folder   18
1969 March
Box   2
Folder   19
1969 June
SR-215WIN
Box   3
Folder   1
1968
Box   3
Folder   2
1970
SR-215R
Box   3
Folder   3
1968
Box   3
Folder   4-15
1969
Box   3
Folder   16-23
1970 January-August
Box   4
Folder   1
1970 September-December
Box   4
Folder   5-12
1971
FS-SR-215R: Quarterly Statistical Report on Referral of Aid to Families with Dependent Children (AFDC) Cases to State Employment Service
Box   4
Folder   13
1972 March
Box   4
Folder   14
1972 June
FS-SR-215WIN: Statistical Report on the Work Incentive Program
Box   4
Folder   15
1972 March
Box   4
Folder   16
1972 June
SR-215WIN
Box   4
Folder   17
1969
SR-215
Box   7
Folder   25-36
1962
Box   8
Folder   1-12
Part 1, 1966
Box   8
Folder   13-24
Part 2, 1966
Box   7
Folder   1-12
Part 1, 1968
Box   7
Folder   13-24
Part 2, 1968
Box   5
Folder   1-12
Part 2, 1972
Correspondence, 1973
Box   6
Folder   1
Adams County
Box   6
Folder   2
Ashland County
Box   6
Folder   3
Barron County
Box   6
Folder   4
Bayfield County
Box   6
Folder   5
Brown County
Box   6
Folder   6
Buffalo County
Box   6
Folder   7
Burnett County
Box   6
Folder   8
Calumet County
Box   6
Folder   9
Chippewa County
Box   6
Folder   10
Clark County
Box   6
Folder   11
Columbia County
Box   6
Folder   12
Crawford County
Box   6
Folder   13
Dane County
Box   6
Folder   14
Dodge County
Box   6
Folder   15
Door County
Box   6
Folder   16
Douglas County
Box   6
Folder   17
Dunn County
Box   6
Folder   18
Eau Claire County
Box   6
Folder   19
Florence County
Box   6
Folder   20
Fond du Lac County
Box   6
Folder   21
Forest County
Box   6
Folder   22
Grant County
Box   6
Folder   23
Green County
Box   6
Folder   24
Green Lake County
Box   6
Folder   25
Iowa County
Box   6
Folder   26
Iron County
Box   6
Folder   27
Jackson County
Box   6
Folder   28
Jefferson County
Box   6
Folder   29
Juneau County
Box   6
Folder   30
Kenosha County
Box   6
Folder   31
Kewaunee County
Box   6
Folder   32
La Crosse County
Box   6
Folder   33
Lafayette County
Box   6
Folder   34
Langlade County
Box   6
Folder   35
Lincoln County
Box   6
Folder   36
Manitowoc County
Box   6
Folder   37
Marathon County
Box   6
Folder   38
Marinette County
Box   6
Folder   39
Marquette County
Box   6
Folder   40
Menominee County
Box   6
Folder   41
Milwaukee County
Box   6
Folder   42
Monroe County
Box   6
Folder   43
Oconto County
Box   6
Folder   44
Oneida County
Box   6
Folder   45
Outagamie County
Box   6
Folder   46
Ozaukee County
Box   6
Folder   47
Pepin County
Box   6
Folder   48
Pierce County
Box   6
Folder   49
Polk County
Box   6
Folder   50
Portage County
Box   6
Folder   51
Price County
Box   6
Folder   52
Racine County
Box   6
Folder   53
Richland County
Box   6
Folder   54
Rock County
Box   6
Folder   55
Rusk County
Box   6
Folder   56
St. Croix County
Box   6
Folder   57
Sauk County
Box   6
Folder   58
Sawyer County
Box   6
Folder   59
Shawano County
Box   6
Folder   60
Sheboygan County
Box   6
Folder   61
Taylor County
Box   6
Folder   62
Trempealeau County
Box   6
Folder   63
Vernon County
Box   6
Folder   64
Vilas County
Box   6
Folder   65
Walworth County
Box   6
Folder   66
Washburn County
Box   6
Folder   67
Washington County
Box   6
Folder   68
Waukesha County
Box   6
Folder   69
Waupaca County
Box   6
Folder   70
Waushara County
Box   6
Folder   71
Winnebago County
Box   6
Folder   72
Wood County
Box   6
Folder   73-84
Part 2, 1973
SR-215U
Box   9
Folder   1
1966 July-December
Box   9
Folder   7-19
1967 January-July
SR-215I
Box   9
Folder   20-25
1966 July-December
Box   9
Folder   26-32
1967 January-July
SR-215
Box   10
Folder   1-12
Part 1, 1965
Box   10
Folder   13-24
Part 2, 1965
SR-215 Part 1
Box   11
Folder   1-12
1969
Box   11
Folder   13-24
1970
Box   11
Folder   25-36
1971
SR-215 Part 2
Box   12
Folder   1-12
1969
Box   12
Folder   13-24
1970
Box   12
Folder   25-36
1971
SR-215 Part 1
Box   13
Folder   1-24
1974
SR-215 Part 2
Box   13
Folder   25-36
1974
SR-215 Part 1
Box   13
Folder   37-48
1975
SR-215 Part 2
Box   14
Folder   1-37
1976
SR-215 Part 2
Box   15
Folder   1-12
1977
SR-215 Part 1
Box   15
Folder   13-24
1977
Box   15
Folder   25-36
1978
SR-215 Part 2
Box   15
Folder   27-42
1978
1995/019
Part 3 (1995/019): Additions, 1982-1988
Physical Description: 1.0 cubic foot (1 records center carton) 
Scope and Content Note: Monthly statistical reports (SR-215), 1982-1988; the bulk of the forms relate to Relief of Needy Indian Persons (RNIP).