Winnebago County (Wis.). Sunnyview Sanatorium: Subject Files, 1916-1971

Contents List

Container Title
General Records
Box   1
Folder   1-3
1868-1902
Box   2
Folder   1-2
1903-1934
Box   3
Folder   1
1934-1955
Box   4
Folder   1
1956-1966
Box   4
Folder   2
Agreements, Contracts and Miscellaneous Business Records, 1853-1911
Box   4
Folder   3
Agricultural Statistics, 1874-1904
Box   4
Folder   4
Assessor's Certified Report of Railroads, 1900, 1906
Box   4
Folder   5
Assessor's Fieldbook, 1930-1932
Box   5
Folder   1-3
Assessor's Preliminary Statement of Real Estate, 1903-1904
Box   5
Folder   4
Board of Health Reports, 1879-1881, 1932-1933, 1956
Box   5
Folder   5-9
Chattel Mortgages, 1877-1914
Box   5
Folder   10
Draft and Enlistment Records, 1864, 1868
Election Records
Box   5
Folder   11
General, 1867-1881
Box   6
Folder   1-2
Town, 1868-1905
Box   6
Folder   3
Campaign Expense Statements, 1916-1925, 1943
Box   6
Folder   4
Late Registration Forms, 1868-1869
Box   6
Folder   5
Official Oaths, 1869-1882
Box   6
Folder   6-7
Poll Lists, 1876-1881, 1918-1924
Box   6
Folder   8
Registers of Voters, 1865-1868
Box   6
Folder   9
Statement of Votes, 1869-1922
Box   6
Folder   10
Tally Sheets, 1869-1930
Financial Records
Box   6
Folder   11
Proceedings of the Town Board, 1928-1935
Box   6
Folder   12
Report of the Town of Oshkosh, 1937-1958
Box   6
Folder   13
Report of the Town Supervisors, 1870-1898
Box   6
Folder   14
Report of the Town Treasurer, 1871-1916
Box   6
Folder   15
Winnebago County Farm Bureau, 1921-1924
Highways and Roads
Box   7
Folder   1-2
Highway Records, 1868-1899
Box   7
Folder   3
Road Records, 1849-1863
Box   7
Folder   4
Decisions, Orders and Resolutions of Supervisors, 1846-1916
Box   7
Folder   5
Minutes of Commissioners' Meeting, 1845
Box   7
Folder   6
Notices of Meetings of Supervisors, 1844-1921
Box   7
Folder   7
Petitions to the Supervisors, 1841-1905, 1947
Box   7
Folder   8
Property Damage Compensation, 1882-1905
Box   7
Folder   9
Releases, 1886-1908
Box   7
Folder   10
Surveys, 1844-1851
Box   7
Folder   11
Indentures, 1851, 1876
Box   7
Folder   12
Lease with the Ku Klux Klan, 1926
Box   7
Folder   13
Legal Records - Miscellaneous Lawsuits, 1852-1874
Liquor
Box   7
Folder   14
Applications for Liquor Licenses, 1891-1916
Box   7
Folder   15-16
License Revocation Suit, 1910
Box   7
Folder   17
Orders Granting Seller's License, 1903-1916
Box   8
Folder   1
Petitions, 1905-1918
Box   8
Folder   2
Sellers Bond, 1891-1916
Box   8
Folder   3
Miscellaneous, 1903-1916
Box   8
Folder   4
Orders and Resolutions of the Town Board, 1871, 1900-1939
Schools
Box   8
Folder   5
Census Statistics, 1895-1906
Box   8
Folder   6-7
District Clerk's Report of Census Statistics, 1865-1906
Box   8
Folder   8
Joint District Census Statistics, 1898-1906
Box   8
Folder   9
Report to the County Superintendent, 1897-1906
Box   8
Folder   10
School District Reorganization, 1862-1921
Box   8
Folder   11
Text Book Lists, 1925
Box   8
Folder   12-15
Tuition, 1917-1921, 1948-1949
Box   8
Folder   16
State Department of Agriculture Bulletin, 1919
Box   8
Folder   17
Statistics of Outdoor Relief, 1883
Taxation Records
Box   8
Folder   18-25
1863-1933
Box   9
Folder   1-9
1934-1957