Wisconsin. Division of Resource Management: Forest Crop Law Files, 1928-1987

Contents List

Container Title
Series 2615
Part 1 (Series 2615): Original Collection, 1928-1985
Physical Description: 49 reels of microfilm (16 mm), 5 reels of microfilm (35 mm), and 28 sheets of microfiche 
Acreage ledgers
County private land totals
Reel   1
Adams County - Trempealeau County, Signor
Reel   2
Trempealeau County - Wood County
Individual private land holdings
Reel   3
Adams County - La Crosse County
Reel   4
Lafayette County - Rusk County, True
Reel   5
Rusk County, True - Wood County
Real estate maps
Reel   6
Adams County - Walworth County
Reel   7
Washburn County - Wood County
Payment ledgers
Individual to state
Reel   8
Adams County - Chippewa County, Bloomer
Reel   9
Chippewa County, Cleveland - Florence County, Fence
Reel   10
Florence County, Fence - Forest County, Ross
Reel   11
Forest County, Ross - Lincoln County, Bradley
Reel   12
Oconto County, Lakewood - Morgan
Reel   13
Oconto County, Morgan - Oneida County, Robinson
Reel   14
Oneida County, Cassian - Rusk County, Flambeau
Reel   15
Rusk County, Flambeau - Washburn County, Chicog
Reel   16
Washburn County, Chicog - Wood County
State to Town and County
Reel   17
Adams County - Wood County
Topographical maps
Reel   18
Adams County - Lincoln County
Reel   19
Manitowoc County - Wood County
County-owned Forest Land Ledgers
Reel   20
Ashland County - Bayfield County, Bayfield
Reel   21
Bayfield County, Bayfield - Hughes
Reel   22
Bayfield County, Hughes - Burnett County, Blaine
Reel   23
Burnett County, Blaine - Webb
Reel   24
Burnett County, Webb - Clark County, Foster
Reel   25
Clark County, Foster - Douglas County, Dairyland
Reel   26
Douglas County, Dairyland - Highland
Reel   27
Douglas County, Highland - Summit
Reel   28
Douglas County, Summit - Eau Claire County, Bridge Creek
Reel   29
Eau Claire County, Bridge Creek - Florence County, Homestead
Reel   30
Florence County, Homestead - Iron County,Anderson
Reel   31
Iron County, Anderson - Mercer
Reel   32
Iron County, Mercer - Jackson County, City Point
Reel   33
Jackson County, City Point - Manchester
Reel   34
Jackson County, Manchester - Langlade County, Ainsworth
Reel   35
Langlade County, Ainsworth - Summit
Reel   36
Langlade County, Upham - Lincoln County, Somo
Reel   37
Lincoln County, Somo - Marinette County, Athelstane
Reel   38
Marinette County, Athelstane - Middle Inlet
Reel   39
Marinette County, Middle Inlet - Stephenson
Reel   40
Marinette County, Stephenson - Oneida County, Cassian
Reel   41
Oneida County, Cassian - Menocque
Reel   42
Oneida County, Menocque - Price County, Georgetown
Reel   43
Price County, Georgetown - Rusk County, Cedar Rapids
Reel   44
Rusk County, Cedar Rapids - Wilkinson
Reel   45
Rusk County, Wilkinson - Sawyer County, Spider Lake
Reel   46
Sawyer County, Spider Lake - Vilas County, Conover
Reel   47
Vilas County, Conover - Washburn County, Casey
Reel   48
Washburn County, Casey - Stinnett
Reel   49
Washburn County, Stinnett - Wood County, Seneca
Reel   50
Total state acreage balances
Special classification
Reel   51
Barron County - Wood County
Severance tax ledgers
Reel   52
Adams County - Sawyer County, Hunter
Reel   53
Sawyer County, Hunter - Dead Accounts
Topographical maps
Reel   54
Adams County - Wood County
Orders of approval and withdrawal
Microfiche   1
Ashland County, 1933-1965
Microfiche   2
Barron County, 1940-1979
Microfiche   3
Bayfield County, 1931-1979
Microfiche   4
Burnett County, 1932-1978
Microfiche   5
Chippewa County, 1940-1976
Microfiche   6
Clark County, 1934-1977
Microfiche   7
Douglas County, 1931-1979
Microfiche   8
Eau Claire County, 1934-1975
Microfiche   9
Florence County, 1932-1975
Microfiche   10
Forest County, 1933-1974
Microfiche   11
Iron Co, 1932-1978
Microfiche   12
Jackson County, 1933-1979
Microfiche   13
Juneau County, 1932-1980
Microfiche   14
Langlade County, 1929-1976
Microfiche   15
Lincoln County, 1933-1978
Microfiche   16
Marathon County, 1966-1979
Microfiche   17
Marinette County, 1930-1975
Microfiche   18
Monroe County, 1933-1978
Microfiche   19
Oconto County, 1932-1976
Microfiche   20
Oneida County, 1932-1979
Microfiche   21
Polk County, 1933-1974
Microfiche   22
Price County, 1930-1970
Microfiche   23
Rusk County, 1930-1979
Microfiche   24
Sawyer County, 1932-1978
Microfiche   25
Taylor County, 1930-1978
Microfiche   26
Vilas County, 1933-1980
Microfiche   27
Washburn County, 1929-1980
Microfiche   28
Wood County, 1932-1974
2015/161
Part 2 (2015/161): Additions, 1950-1987
Physical Description: 4 reels of microfilm (16 mm) 
Scope and Content Note: Transfers, withdrawals, and corrections related to forest crop law cases, 1950-1987.
Access Restrictions: These are master film; copies must be requested prior to use.
Reel   1
Case # 01001, 1950 through Case # 16007, , 1957
Reel   2
Case # 16009, 1957 through Case # 38067, , 1966
Reel   3
16-001-1953 through 61-012-1986
Reel   4
19-001-1956 through 61-012-1987