Wisconsin. Division of State and Local Finance: County Financial Reports, 1925-1978


Summary Information
Title: Wisconsin. Division of State and Local Finance: County Financial Reports
Inclusive Dates: 1925-1978

Creator:
  • Wisconsin. Division of State and Local Finance
Call Number: Series 1815

Quantity: 6 reels of microfilm (35mm) and 19 reels of microfilm (16mm)

Repository:
Archival Locations:
Wisconsin Historical Society (Map)

Abstract:
Annual financial reports filed by county clerks or comptrollers summarizing receipts and disbursements; and correspondence between the clerks and the Department concerning corrections and explanations of entries in the reports. Reels 11-16 are 35mm; the remainder are 16mm.

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-ser01815
 ↑ Bookmark this ↑

Arrangement of the Materials

In chronological segments: 1925-1944, 1945-1946, 1947-1951, and 1952-1954; and thereunder alphabetical by county. After 1954, reports are chronological by year and thereunder alphabetical by county.

Contents List
1925-1944
Reel   1
Adams - Florence (1936)
Reel   2
Florence (1937) - Marinette (1944)
Reel   3
Marquette - St. Croix (1939)
Reel   4
St. Croix (1940) - Wood
1945-1946
Reel   4
Adams - Iron
Reel   5
Jackson - Wood
1947-1951
Reel   5
Adams - Milwaukee (1947)
Reel   6
Milwaukee (1948) - Wood
Reel   7
1952-1954
Reel   8
1955
1956
Reel   8
Adams-Grant
Reel   9
Green-Wood
Reel   9
1957
Reel   9
1958
1959
Reel   9
Adams-Oneida
Reel   10
Outagamie - Wood
Reel   10
1962
Reel   11
1963
Reel   12
1964
Reel   13
1965
Reel   14
1966
Reel   15
1967
Reel   16
1968
Reel   17
1969
Reel   18
1970-1972
Reel   19
1970-1972
Reel   20
1973
Reel   21
1974
Reel   22
1975
Reel   23
1976
Reel   24
1977
Reel   25
1978