Wisconsin. Bureau of Property Tax: Policy Correspondence, 1938-1977


Summary Information
Title: Wisconsin. Bureau of Property Tax: Policy Correspondence
Inclusive Dates: 1938-1977

Creator:
  • Wisconsin. Bureau of Property Tax
Call Number: Series 2412

Quantity: 7.0 c.f. (7 record center cartons)

Repository:
Archival Locations:
Wisconsin Historical Society (Map)

Abstract:
Correspondence and other documents relating to property tax policy issues. Includes correspondence with tax districts, tax commissioners, and department level administrators; correspondence and reports on special topics, especially the valuation of properties within the Menominee Indian Reservation; and selected bureau rulings and opinions on property tax matters.

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-ser02412
 ↑ Bookmark this ↑

Related Material

Wisconsin. Department of Revenue: Correspondence and Subject File, 1920-1993 (Series 1500).

Contents List
Tax District Correspondence
Box   1
Folder   1-2
Ashland District, 1939-1940
Box   1
Folder   3-6
Eau Claire, 1938-1940
Box   1
Folder   7-27
Fond du Lac, 1939-1959
Box   2
Folder   1-2
Green Bay, 1939-1940
Box   2
Folder   3-4
Madison, 1939-1940
Box   2
Folder   5-6
Manitowoc, 1930-1940
Milwaukee
Box   2
Folder   7-23
1939-1954
Box   3
Folder   1-3
1955-1959
Box   3
Folder   4-5
Phillips, 1939-1940
Box   3
Folder   6-7
Racine, 1939-1940
Box   3
Folder   8-26
Sparta, 1939-1960
Wausau
Box   3
Folder   27-28
1939-1940
Box   4
Folder   1-17
1941-1959
Department of Taxation/Revenue Correspondence
Box   5
Folder   1-3
Elmer E. Barlow, Tax Commissioner, 1940-1942
Box   5
Folder   4-12
A.E. Wegner, Tax Commissioner, 1943-1950
Box   5
Folder   13-18
Harry W. Harder, Tax Commissioner, 1951-1956
Box   5
Folder   19
Werner W. Doering, Dir., Property Tax Div., 1965-1969
Box   5
Folder   20-22
W.F. McCanna, Dep. Dir., Department of Revenue, 1972-1975
Box   5
Folder   23-25
General Departmental Correspondence, 1940-1951, 1962-1973
Box   6
Folder   1-5
Bureau of Property Tax Correspondence, 1972-1976
Box   6
Folder   6
Legal Correspondence, 1973-1976
Box   6
Folder   7
Tax Assessment Appeals Correspondence (s.74.64), 1976
Box   6
Folder   8
Eau Claire County Assessment Appeal Case, 1974-1977
Box   6
Folder   9
Airlines Ad Valorem Taxation, 1972-1974
Box   6
Folder   10
Preservation of Agricultural Lands Tax Policy, 1974-1975
Menominee County/Indian Reservation Study Committee
Box   6
Folder   11
Clippings, 1963-1965
Box   6
Folder   12-14
Correspondence, 1962-1972
Box   6
Folder   15
Menominee Enterprises, 1965-1974
Box   6
Folder   16
Menominee Indian Reservation Study Reports, 1966-1969
Box   6
Folder   17
Menominee Indian Termination, 1961
Box   6
Folder   18
Withdrawal of Lands from Sustained Yield Taxation, 1971-1972
Box   7
Folder   1-10
Rulings and Opinions, vol. 1 to 10, 1939-1965
Box   7
Folder   11-28
Circular Letters, 1940-1959