La Crosse County (Wis.). Clerk: Reports and Papers, 1852-1945

 
Appendix: List of Reports, Statements, and Special Hearings and Investigations in Box 1-8

Appendix: List of Reports, Statements, and Special Hearings and Investigations in Box 1-8

Reports as follows:
County Clerk 1873-1875, 1877-1890, 1895-1903, 1905
County Treasurer 1861-1913
District Attorney 1876, 1895-1899, 1902-1903, 1905
Supervisor of Assessments 1902, 1904
Soldiers Relief Commission 1899-1901, 1904, 1905
Board of Trustees of County Asylum 1893, 1896-1897
Public Health Nurse 1919-1925
Superintendant of Schools 1901
Committee on Assessments 1900-1902, 1905, 1906
Statements as follows:
Apportionment and assessment 1854-1918
Apportionment of school funds 1875-1918
Burial of Soldiers 1890-1923
Blind Aid 1907-1915, 1921
Contracts and Bids for Printing, Binding, Roads and Bridges 1875-1912, 1916, 1919-1922, 1924
Contracts and Bids for Court House 1904-1905
Contracts and Bids for Tuberculosis Sanitorium 1917-1918
Contracts and Bids for Tuberculosis Sanitorium Improvements 1930-1931
County Bond Issues 1908, 1910
Charges for county inmates of State Institutions: Insane, School for Boys, School for Girls, Feeble-Minded 1871-1918
Delinquent Tax list 1905
Exempt Property (from taxes) 1873-1876, 1880, 1885, 1890, 1895, 1900, 1905, 1915
Lands on Contract or Mortgaged to State 1880-1907, 1913
Lands purchased, patented and vacant 1880-1890
Jury Lists 1857, 1860, 1862, 1866
Outdoor Relief 1878-1890
Outdoor Relief Statistical Statement 1913, 1917
Highway Accounts Classified 1925
Resolutions from 19 women's clubs for support of county probation officer 1926
Road Survey notes 1853, 1856
Mother's Pension 1918
Prisoners discharged by sheriff 1898-1900
Unredeemed Tax Notices 1903-1906
Special Hearings and Investigations as follows:
Asylum Investigation 1901
Tax Appeal Hearing 1910
Industrial Commission Hearings on Workmen's Death 1912
Sherrif Ristow Investigation and Removal 1925