Summary Information
Wisconsin. Property Tax Division: Re-equalization, Revaluations, and Reassessments 1905-1948
- Wisconsin. Property Tax Division
Series 1503
27.0 c.f. (27 record center cartons)
Wisconsin Historical Society (Map)
Petitions and applications of taxpayers and local government units, with correspondence, reports, and working papers relating to re-equalization of assessments in counties; revaluation of villages, cities, and individual properties; reassessment of towns; and emergency assessment help; under the authority of Chapter 70 of the statutes. English
http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-ser01503 ↑ Bookmark this ↑
Biography/History
The creation of a permanent Tax Commission (Chap. 380, Laws of 1905) was the cornerstone upon which the state's involvement with the assessment, evaluation, and equalization of real property in Wisconsin is based. In addition to having the authority to investigate and supervise tax administration, the Tax Commission was authorized to begin legal proceedings against any local tax assessor upon receipt of a valid complaint regarding that individual's competence. A major goal of the Tax Commission was to bring assessed values of property in the state closer to their full market value. Commissioner George Curtis opined that “the requirement of the law that assessments shall be made at true value is the most vital thing in the general property tax system.” Chap. 474, laws of 1907 allowed the governing body of any municipality to appeal a county board's equalization of property values to the Tax Commission. The Commission could also hear the complaint of any property owner on the merits of a local property assessment. Requests for revaluation and decisions about conducting reassessments and re-equalizations have been handled either by the Tax Commissioners singly or as a whole, by the State Board of Review, or by officials of the Property Tax Division which was established in 1939 when the Department of taxation replaced the Tax Commission. Appeals from any of these bodies can be taken to the Wisconsin Tax Appeals Commission or to a circuit court.
Many of the earlier reassessment files contain correspondence and transcripts of hearings involving Tax Commissioners Nils Haugen and Charles Rosa whose personal papers are also held by the archives. Haugen (Wis Mss HK), an assemblyman, congressman, and railroad commissioner, was a Governor La Follette appointee who put his reformist stamp on the Tax Commission over the course of several decades. Rosa (Wis Mss VV) was a Progressive Republican who served as a judge in the Beloit municipal court and state assemblyman, as well as being a member of the Tax Commission (1921-1937).
In Wisconsin, property taxes are locally levied and collected, but the Wisconsin Department of Taxation assisted in the administration of the property tax laws. The four major functions of the department relating to property taxes were: 1) The equalization on a full market value basis of the taxable general property in each town, village, city, county, and school district in the state; 2) To make certifications and determinations regarding full values, taxes, and tax credits and to publish the assessed values, full values, and tax rates for towns, villages, cities, and counties; 3) To supervise the administration of the general property tax by local units of government; and 4) To review individual property taxpayers' property assessment appeals and, where warranted, to order an adjustment; to review petitions for reassessment and, where warranted, to order a reassessment or a supervised assessment for the district.
Arrangement of the Materials
This series is divided into three sections, each arranged alphabetically: (1) Box 1-4: County level appeals and equalizations (1906-1921); (2) Box 5-13: City, town, & individual reassessments and revaluations (1905-1925); and (3) Box 14-27: City, town, & individual reassessments and revaluations (1925-1948).
Related Material
Series 310 - Tax Appeals Commission Case Files
Series 1500 - Department of Revenue Subject and Correspondence File
Contents List
|
Series: County Level Appeals and Equalizations , (1906-1921)
|
|
Box
1
Folder
1-2
|
Adams, 1910
|
|
Box
1
Folder
2-6
|
Ashland, 1910, 1920
|
|
Box
1
Folder
7-10
|
Bayfield, 1907, 1910, 1913-1914
|
|
Box
1
Folder
11
|
Brown, 1913
|
|
Box
1
Folder
12
|
Chippewa, 1914
|
|
Box
1
Folder
13
|
Clark, 1921
|
|
Box
1
Folder
14
|
Dane, 1908
|
|
Box
1
Folder
15
|
Door, 1915
|
|
Box
1
Folder
16-17
|
Douglas, 1913, 1921
|
|
Box
1
Folder
18
|
Dunn, 1916
|
|
Box
1
Folder
19-20
|
Fond du Lac, 1910, 1912
|
|
Box
1
Folder
21
|
Grant, 1913
|
|
Box
2
Folder
1-1
|
Iron, 1909, 1924
|
|
Box
2
Folder
3-6
|
Iowa, 1906, 1909, 1914
|
|
Box
2
Folder
7-8
|
Jackson, 1911, 1918
|
|
Box
2
Folder
9
|
Kewaunee, 1920
|
|
Box
2
Folder
10-12
|
La Crosse, 1906, 1910
|
|
Box
2
Folder
13-14
|
Langlade, 1907, 1920
|
|
Box
3
Folder
1
|
Lincoln, 1913
|
|
Box
3
Folder
2
|
Monroe, 1923
|
|
Box
3
Folder
3-6
|
Marinette, 1907, 1909, 1913, 1920
|
|
Box
3
Folder
7-9
|
Milwaukee, 1906-1907, 1909
|
|
Box
3
Folder
10-12
|
Monroe, 1906, 1915
|
|
Box
3
Folder
13-17
|
Oconto, 1907, 1913-1914, 1921
|
|
Box
4
Folder
1-2
|
Oneida, 1912
|
|
Box
4
Folder
3-4
|
Outagamie, 1910-1911
|
|
Box
4
Folder
5
|
Portage, 1910
|
|
Box
4
Folder
6
|
Price, 1906
|
|
Box
4
Folder
7-8
|
Racine, 1907, 1913
|
|
Box
4
Folder
9
|
Rock, 1922
|
|
Box
4
Folder
10-12
|
St. Croix, 1913, 1915
|
|
Box
4
Folder
13-14
|
Sheboygan, 1913-1914
|
|
Box
4
Folder
15
|
Taylor, 1915
|
|
Box
4
Folder
16
|
Vernon, 1915
|
|
Box
4
Folder
17
|
Vilas, 1915
|
|
Box
4
Folder
18
|
Washburn, 1918
|
|
Box
4
Folder
19-21
|
Waukesha, 1907-1908
|
|
|
Series: Reassessments and Revaluations , (1905-1925)
|
|
Box
5
Folder
1
|
Applications for reassessments, 1913-1914, 1922-1929
|
|
Box
5
Folder
2
|
Armstrong, Oconto County, 1914
|
|
Box
5
Folder
3
|
Ackley, Langlade County, 1913
|
|
Box
5
Folder
4
|
Addison, Washington County, 1919
|
|
Box
5
Folder
5
|
Amberg, Marinette County, 1925
|
|
Box
5
Folder
6
|
Amnicon, Douglas County, 1916
|
|
Box
5
Folder
7
|
Angelo, Monroe County, 1915
|
|
Box
5
Folder
8
|
Apple River, Polk County, 1913
|
|
Box
5
Folder
9
|
Eagle, Waukesha County, 1923
|
|
Box
5
Folder
10
|
Arland, Barron County, 1920
|
|
Box
5
Folder
11
|
Ashland, Ashland County, 1915
|
|
Box
5
Folder
12
|
Athens, Marathon County, 1925
|
|
Box
5
Folder
13
|
Bashaw, Washburn County, 1915
|
|
Box
5
Folder
14
|
Barnes, Bayfield County, 1922
|
|
Box
5
Folder
15
|
Bayview, Bayfield County, 1922
|
|
Box
5
Folder
16
|
Bar Lake, Barron County, 1919
|
|
Box
5
Folder
17
|
Beaver Dam, Dodge County, 1914
|
|
Box
5
Folder
18
|
Beloit, Rock County, 1916
|
|
Box
5
Folder
19
|
Bergen, Bayfield County, 1907
|
|
Box
5
Folder
20
|
Berlin, Green Lake County, 1913
|
|
Box
5
Folder
21
|
Berry, Dane County, 1923
|
|
Box
5
Folder
22
|
Birch Creek, Chippewa County, 1923
|
|
Box
5
Folder
23
|
Birchwood, Washburn County, 1915
|
|
Box
5
Folder
24
|
Birnamwood, Shawano County, 1919
|
|
Box
5
Folder
25
|
Black Earth, Dane County, 1913
|
|
Box
5
Folder
26
|
Black Wolf, Winnebago County, 1919
|
|
Box
5
Folder
27
|
Bloom, Richland County, 1916
|
|
Box
5
Folder
28
|
Bloomer, Chippewa County, 1924
|
|
Box
5
Folder
29
|
Bloomington, Grant County, 1924
|
|
Box
5
Folder
30
|
Blue Mounds, Dane County, 1913
|
|
Box
5
Folder
31
|
Centuria, Polk County, 1917
|
|
Box
5
Folder
32
|
Boscobel, Grant County, 1918
|
|
Box
5
Folder
33
|
Bovina, Outagamie County, 1919
|
|
Box
5
Folder
34
|
Bristol, Dane County, 1917
|
|
Box
5
Folder
35
|
Brooklyn, Washburn County, 1919
|
|
Box
5
Folder
36
|
Buena Vista, Richland County, 1915
|
|
Box
5
Folder
37
|
Burlington, Racine County, 1917
|
|
Box
5
Folder
38
|
Butternut, Ashland County, 1920
|
|
Box
5
Folder
39
|
Calamus, Dodge County, 1915
|
|
Box
5
Folder
40
|
Cameron, Barron County, 1924
|
|
Box
5
Folder
41
|
Camp Douglas, Juneau County, 1924
|
|
Box
5
Folder
42
|
Carson, Portage County, 1916
|
|
Box
5
Folder
43
|
Cassian, Oneida County, 1916
|
|
Box
5
Folder
44
|
Catawba, Price County, 1912
|
|
Box
5
Folder
45
|
Cazenovia, Richland County, 1924
|
|
Box
5
Folder
46
|
Cedarburg, Ozaukee County, 1925
|
|
Box
5
Folder
47
|
Chase, Oconto County, 1912
|
|
Box
6
Folder
1
|
Chetek, Barron County, 1914
|
|
Box
6
Folder
2
|
Chippewa Falls, Chippewa County, 1912
|
|
Box
6
Folder
3-4
|
Cleveland, Chippewa County, 1921, 1923
|
|
Box
6
Folder
5
|
Clifton, Jackson County, 1906
|
|
Box
6
Folder
6
|
Clifton, Monroe County, 1915
|
|
Box
6
Folder
7
|
Colburn, Chippewa County, 1915
|
|
Box
6
Folder
8
|
Columbus, Columbia County, 1925
|
|
Box
6
Folder
9
|
Comet Benevolent Society, Pewaukee, Waukesha Cty, 1923
|
|
Box
6
Folder
10
|
Commonwealth, Florence County, 1914, 1922
|
|
Box
6
Folder
11
|
Coon, Vernon County, 1916
|
|
Box
6
Folder
12
|
Corliss, Racine County, 1923
|
|
Box
6
Folder
13
|
Cornell, Chippewa County, 1915-1917
|
|
Box
6
Folder
14
|
Courtland, Columbia county, 1916
|
|
Box
6
Folder
15
|
Cross Plains, Dane County, 1913
|
|
Box
6
Folder
16
|
Crivitz, Marinette County, 1921
|
|
Box
6
Folder
17
|
Cutler, Juneau County, 1921
|
|
Box
6
Folder
18
|
Dane, Dane County, 1922
|
|
Box
6
Folder
19
|
DeKorra, Columbia County, 1916
|
|
Box
6
Folder
20
|
Delavan, Wentworth County, 1914
|
|
Box
6
Folder
21
|
De Pere, Brown County, 1914
|
|
Box
6
Folder
22
|
Dewey, Portage County, 1916
|
|
Box
6
Folder
23
|
Dewey, Rusk County, 1916
|
|
Box
6
Folder
24
|
Dodgeville, Iowa County, 1916
|
|
Box
6
Folder
25
|
Doylestown, Columbia County, 1916
|
|
Box
6
Folder
26
|
Du Pont, Waupaca County, 1913
|
|
Box
6
Folder
27
|
Durand, Pepin County, 1913
|
|
Box
6
Folder
28
|
Eagle, Pepin County, 1916
|
|
Box
6
Folder
29
|
Eaton, Brown County, 1914
|
|
Box
6
Folder
30
|
Eau Pleine, Portage County, 1914
|
|
Box
6
Folder
31
|
Eileen, Bayfield County, 1925
|
|
Box
6
Folder
32
|
Elderon, Marathon County, 1916
|
|
Box
6
Folder
33
|
Elk, Price County, 1923, 1925
|
|
Box
6
Folder
34
|
Elkhart Lake, Sheboygan County, 1921
|
|
Box
6
Folder
35
|
Elmwood, Pierce County, 1922
|
|
Box
6
Folder
36
|
Elkhorn, Walworth County, 1916
|
|
Box
6
Folder
37
|
Elton, Oconto County, 1920
|
|
Box
6
Folder
38
|
Enterprise, Oneida County, 1914
|
|
Box
7
Folder
1
|
Estella, Chippewa County, 1922
|
|
Box
7
Folder
2
|
Farmington, Vilas County, 1916
|
|
Box
7
Folder
3
|
Farmington, Polk County, 1915
|
|
Box
7
Folder
4
|
Fennimore, Grant County, 1925
|
|
Box
7
Folder
5
|
Fifield, Price County, 1922-1923
|
|
Box
7
Folder
6
|
Fitchburg, Dane County, 1922
|
|
Box
7
Folder
7
|
Flambeau, Vilas County, 1916
|
|
Box
7
Folder
8
|
Flambeau, Rusk County, 1915-1916
|
|
Box
7
Folder
9
|
Flieth, Marathon County, 1915, 1922
|
|
Box
7
Folder
10
|
Florence, Florence County, 1914
|
|
Box
7
Folder
11
|
Fountain Prairie, Columbia County, 1916
|
|
Box
7
Folder
12
|
Frankfort, Marathon County, 1914
|
|
Box
7
Folder
13
|
Franklin, Vernon County, 1916
|
|
Box
7
Folder
14
|
Freedom, Outagamie County, 1913, 1922
|
|
Box
7
Folder
15
|
Frog Creek, Washburn County, 1922
|
|
Box
7
Folder
16
|
Fulton, Rock County, 1915
|
|
Box
7
Folder
17
|
Galesville, Trempealeau County, 1913
|
|
Box
7
Folder
18
|
Garden Valley, Jackson County, 1916
|
|
Box
7
Folder
19
|
Genoa Junction, Walworth County, 1923
|
|
Box
7
Folder
20
|
Germania, Shawano County, 1914, 1915
|
|
Box
7
Folder
21
|
Germantown, Washington County, 1918
|
|
Box
7
Folder
22
|
Germantown, Juneau County, 1914
|
|
Box
7
Folder
23
|
Glenmore, Brown County, 1916
|
|
Box
7
Folder
24
|
Glenwood, St. Croix County, 1912
|
|
Box
7
Folder
25
|
Grand Rapids, Wood County, 1916
|
|
Box
7
Folder
26
|
Grant, Monroe County, 1916
|
|
Box
7
Folder
27
|
Grant County, 1913
|
|
Box
7
Folder
28-29
|
Green Bay, Brown County, 1915-1916
|
|
Box
7
Folder
30
|
Greenfield, Milwaukee County, 1914
|
|
Box
7
Folder
31
|
Grow, Wisconsin, 1914
|
|
Box
7
Folder
32
|
Gull Lake, Washburn County, 1923
|
|
Box
7
Folder
33
|
Hale, Trempealeau County, 1913
|
|
Box
7
Folder
34
|
Hamburg, Vernon County, 1916
|
|
Box
7
Folder
35
|
Harmony, Vernon County, 1916
|
|
Box
7
Folder
36
|
Harrison, Grant County, 1912
|
|
Box
7
Folder
37
|
Hawthorne, Douglas County, 1914
|
|
Box
7
Folder
38
|
Hendren, Clark County, 1925
|
|
Box
7
Folder
39
|
Hazelhurst, Oneida County, 1915
|
|
Box
7
Folder
40
|
Henrietta, Richland County, 1914
|
|
Box
7
Folder
41
|
Highland, Douglas County, 1910, 1921
|
|
Box
7
Folder
42
|
Hiles, Forest County, 1916
|
|
Box
7
Folder
43
|
Holway, Taylor County, 1924
|
|
Box
7
Folder
44
|
Holcomb, Chippewa County, 1925
|
|
Box
7
Folder
45
|
Howard, Brown County, 1915
|
|
Box
7
Folder
46
|
Howard, Chippewa County, 1914
|
|
Box
7
Folder
47
|
Hubbard, Rusk County, 1923
|
|
Box
7
Folder
48
|
Hudson, St. Croix County, 1914, 1921
|
|
Box
7
Folder
49
|
Hull, Marathon County, 1915
|
|
Box
7
Folder
50
|
Humboldt, Brown County, 1916
|
|
Box
7
Folder
51
|
Hurley, Iron County, 1921
|
|
Box
8
Folder
1-2
|
Hurley, Iron County, 1923
|
|
Box
8
Folder
3
|
Hustler, Juneau County, 1919
|
|
Box
8
Folder
4-5
|
Iola, Waupaca County, 1914, 1925
|
|
Box
8
Folder
6-8
|
Iron River, Bayfield County, 1909, 1918
|
|
Box
8
Folder
9
|
Helm, Adams County, 1924
|
|
Box
8
Folder
10
|
Jackson, Adams County, 1914
|
|
Box
8
Folder
11
|
Jackson, Burnett County, 1925
|
|
Box
8
Folder
12
|
Jacksonport, Door County, 1915
|
|
Box
8
Folder
13
|
Jacobs, Ashland County, 1906, 1922
|
|
Box
8
Folder
14
|
Janesville, Rock County, 1911
|
|
Box
8
Folder
15
|
Jefferson, Jefferson County, 1921
|
|
Box
8
Folder
16
|
Kewaunee, Kewaunee County, 1913
|
|
Box
8
Folder
18
|
Kickapoo, Vernon County, 1916
|
|
Box
8
Folder
19
|
Kilbourn, Columbia County, 1924
|
|
Box
8
Folder
20
|
Kildare, Juneau County, 1922
|
|
Box
8
Folder
21
|
Kimball, Iron County, 1921
|
|
Box
8
Folder
22-23
|
King, Lincoln County, 1911, 1925
|
|
Box
8
Folder
17, 24
|
Kingston, Juneau County, 1920, 1923
|
|
Box
8
Folder
25
|
Knight, Iron County, 1915, 1925
|
|
Box
8
Folder
26
|
Kronenwetter, Marathon County, 1912
|
|
Box
8
Folder
27
|
La Crosse, La Crosse County, 1924
|
|
Box
8
Folder
28
|
LaFollette & Rusk, Burnett County, 1910
|
|
Box
8
Folder
29
|
Ladysmith, Rusk County, 1905
|
|
Box
8
Folder
30
|
Lake, Price County, 1920
|
|
Box
8
Folder
31
|
Lake Geneva, Walworth County, 1914
|
|
Box
8
Folder
32
|
Lake Mills, Jefferson County, 1913
|
|
Box
8
Folder
33
|
Lakeside, Douglas County, 1919
|
|
Box
8
Folder
34
|
Lancaster, Grant County, 1925
|
|
Box
8
Folder
35
|
Laona, Forest County, 1914, 1921
|
|
Box
8
Folder
36
|
Lenroot, Sawyer County, 1922
|
|
Box
9
Folder
1
|
Leon, Waushara County, 1914
|
|
Box
9
Folder
2
|
Lewiston, Columbia County, 1916
|
|
Box
9
Folder
3
|
Lima, Pepin County, 1913
|
|
Box
9
Folder
4
|
Lincoln, Polk County, 1915
|
|
Box
9
Folder
5
|
Lincoln, Trempealeau County, 1913
|
|
Box
9
Folder
6
|
Linden, Iowa County, 1913
|
|
Box
9
Folder
7
|
Little Falls, Monroe County, 1916
|
|
Box
9
Folder
8
|
Little Grant, Grant County, 1913
|
|
Box
9
Folder
9
|
Little Wolf, Waupaca County, 1921
|
|
Box
9
Folder
10
|
Lone Rock, Richland County, 1921
|
|
Box
9
Folder
11
|
Lowell, Dodge County, 1925
|
|
Box
9
Folder
12
|
Loyal, Clark County, 1923
|
|
Box
9
Folder
13
|
Lyndon, Juneau County, 1924
|
|
Box
9
Folder
14-16
|
Madison, Dane County, 1917, 1926
|
|
Box
9
Folder
17
|
Maine, Marathon County, 1913
|
|
Box
9
Folder
18-19
|
Maple, Douglas County, 1915, 1921
|
|
Box
9
Folder
20-21
|
Marinette, Marinette County, 1920, 1923
|
|
Box
9
Folder
22
|
Meadowbrook, Sawyer County, 1925
|
|
Box
9
Folder
23-24
|
Marshfield, Wood County, 1914, 1925
|
|
Box
9
Folder
25
|
Mauston, Juneau County, 1920
|
|
Box
9
Folder
26
|
Mazomanie, Dane County, 1915
|
|
Box
9
Folder
27
|
McKinley, Polk County, 1922
|
|
Box
9
Folder
28
|
Medina, Dane County, 1917
|
|
Box
9
Folder
29
|
Mellen, Ashland County, 1925
|
|
Box
9
Folder
30
|
Melrose, Jackson County, 1923
|
|
Box
9
Folder
31
|
Menasha, Winnebago County, 1916
|
|
Box
9
Folder
32
|
Menominee, Waukesha County
|
|
Box
9
Folder
33
|
Mentor, Clark County, 1922
|
|
Box
9
Folder
34
|
Mercer, Iron County, 1915
|
|
Box
9
Folder
35
|
Meteor, Sawyer County, 1923
|
|
Box
9
Folder
36
|
Middleton, Dane County, 1925
|
|
Box
9
Folder
37
|
Mifflin, Iowa County, 1913, 1916
|
|
Box
9
Folder
38
|
Milville, Grant County, 1913-1914
|
|
Box
9
Folder
39
|
Milton, Rock County, 1912
|
|
Box
9
Folder
40
|
Mineral Point, Iowa County, 1913
|
|
Box
9
Folder
41
|
Minocqua, Oneida County, 1913-1914, 1916
|
|
Box
9
Folder
42
|
Minong, Washburn County, 1916, 1921
|
|
Box
9
Folder
43
|
Morgan, Oconto County, 1919, 1920
|
|
Box
10
Folder
1-2
|
Mosinee, Marathon County, 1913, 1915, 1923
|
|
Box
10
Folder
3
|
Mt. Horeb, Dane County, 1924
|
|
Box
10
Folder
4
|
Mukwa, Waupaca County, 1914-1915
|
|
Box
10
Folder
5
|
Murry, Rusk County, 1922
|
|
Box
10
Folder
6
|
Muscoda, Grant County, 1920
|
|
Box
10
Folder
7
|
Necedah, Juneau County, 1920, 1923
|
|
Box
10
Folder
8
|
Neshkoro, Marquette County, 1914
|
|
Box
10
Folder
9
|
Newbold, Oneida County, 1921, 1923
|
|
Box
10
Folder
10
|
New Lisbon, Juneau County, 1922
|
|
Box
10
Folder
11
|
New London, Outagamie County, 1911
|
|
Box
10
Folder
12
|
New Richmond, St. Croix County, 1925
|
|
Box
10
Folder
13
|
Newton, Marquette County, 1914
|
|
Box
10
Folder
14
|
North Crandon, Forest County, 1914
|
|
Box
10
Folder
15
|
North Milwaukee, Milwaukee County, 1913
|
|
Box
10
Folder
16
|
Oakland, Douglas County, 1919
|
|
Box
10
Folder
17
|
Oconto, Oconto County, 1917
|
|
Box
10
Folder
18
|
Oconto Falls, Oconto County, 1925
|
|
Box
10
Folder
19
|
Odanah Iron Company et al., Iron County, 1923
|
|
Box
10
Folder
20
|
Oliver, Douglas County, 1918-1919
|
|
Box
10
Folder
21
|
Oregon, Dane County, 1924
|
|
Box
10
Folder
22
|
Oshkosh, Winnebago County, 1913
|
|
Box
10
Folder
23
|
Oulu, Bayfield County, 1925
|
|
Box
10
Folder
24
|
Palmyra, Jefferson County, 1913
|
|
Box
10
Folder
25
|
Parkland, Douglas County, 1916
|
|
Box
10
Folder
26-27
|
Park Falls, Price County, 1919, 1923
|
|
Box
11
Folder
1
|
Peck, Langlade County, 1925
|
|
Box
11
Folder
2
|
Peeksville, Ashland County, 1920
|
|
Box
11
Folder
3
|
Pelican, Oneida County, 1916
|
|
Box
11
Folder
4
|
Perry, Dane County, 1913
|
|
Box
11
Folder
5
|
Peshtigo, Marinette County, 1913
|
|
Box
11
Folder
6
|
Phelps, Vilas County, 1914
|
|
Box
11
Folder
7
|
Phelps, Price County, 1914, 1917
|
|
Box
11
Folder
8
|
Pigeon, Trempealeau County, 1918
|
|
Box
11
Folder
9
|
Pike Lake, Marathon County, 1915
|
|
Box
11
Folder
10
|
Pilsen, Bayfield County, 1921
|
|
Box
11
Folder
11
|
Pittsfield, Brown County, 1916
|
|
Box
11
Folder
12
|
Pittsville, Wood County, 1920
|
|
Box
11
Folder
13
|
Plymouth, Sheboygan County, 1912
|
|
Box
11
Folder
14
|
Plover, Marathon County, 1917-1918
|
|
Box
11
Folder
15
|
Port Edwards, Wood County, 1917
|
|
Box
11
Folder
16
|
Potosi, Grant County, 1913
|
|
Box
11
Folder
17
|
Port Washington, Ozaukee County, 1924
|
|
Box
11
Folder
18
|
Pound, Marinette County, 1914
|
|
Box
11
Folder
19-20
|
Racine, Racine County, 1906-1912
|
|
Box
11
Folder
21
|
Radisson, Sawyer County, 1925
|
|
Box
11
Folder
22
|
Rhinelander, Oneida County, 1925
|
|
Box
11
Folder
23
|
Rib Falls, Marathon County, 1915
|
|
Box
11
Folder
24
|
Richland Center, Richland County, 1906
|
|
Box
11
Folder
25
|
Ridgeway, Iowa County, 1913
|
|
Box
11
Folder
26-27
|
Ripon, Fond du Lac County, 1913, 1915
|
|
Box
11
Folder
28
|
River Falls, Pierce County, 1915-1916
|
|
Box
11
Folder
29
|
Beloit & Newark, Rock County, 1914
|
|
Box
11
Folder
30
|
Rockbridge, Richland County, 1916
|
|
Box
11
Folder
31
|
Rock Falls, Lincoln County, 1911, 1914
|
|
Box
11
Folder
32
|
Roxbury, Dane County, 1916
|
|
Box
11
Folder
33
|
Royalton, Waupaca County, 1925
|
|
Box
11
Folder
34
|
Rubicon, Dodge County, 1916
|
|
Box
11
Folder
35
|
Sampson, Chippewa County, 1923
|
|
Box
11
Folder
36
|
Saxon, Iron County, 1919-1920
|
|
Box
11
Folder
37
|
Schleisingerville, Washington County, 1906
|
|
Box
11
Folder
38
|
Schley, Lincoln County, 1918
|
|
Box
11
Folder
39
|
Seymour, Eau Claire County, 1923
|
|
Box
11
Folder
40
|
Sharon, Walworth County, 1919
|
|
Box
11
Folder
41
|
Sheboygan, Sheboygan County, 1912, 1919
|
|
Box
12
Folder
1
|
Shell Lake, Douglas County, 1921
|
|
Box
12
Folder
2
|
Shell Lake, Washburn County, 1913
|
|
Box
12
Folder
3
|
Solon Springs, Douglas County, 1924
|
|
Box
12
Folder
4
|
South Range, Douglas County, 1917-1918
|
|
Box
12
Folder
5
|
Spirit, Price County, 1925
|
|
Box
12
Folder
6
|
Stephenson, Marinette County, 1921
|
|
Box
12
Folder
7
|
Spider Lake, Sawyer County, 1924
|
|
Box
12
Folder
8
|
Spooner, Washburn County, 1913
|
|
Box
12
Folder
9
|
Stockholm, Pepin County, 1913
|
|
Box
12
Folder
10
|
Stoughton, Dane County, 1912
|
|
Box
12
Folder
11
|
Sturgeon Bay, Door County, 1914
|
|
Box
12
Folder
12
|
Sugar Camp, Oneida County, 1932
|
|
Box
12
Folder
13
|
Sullivan, Jefferson County, 1911
|
|
Box
12
Folder
14
|
Summit, Douglas County, 1916-1918
|
|
Box
12
Folder
15
|
Summit, Juneau County, 1920
|
|
Box
12
Folder
16
|
Superior, Douglas County, 1916, 1920-1921
|
|
Box
12
Folder
17
|
Texas, Marathon County, 1912
|
|
Box
12
Folder
18
|
Thornapple, Rusk County, 1906
|
|
Box
12
Folder
19
|
Three Lakes, Oneida County, 1916
|
|
Box
12
Folder
20
|
Tony, Rusk County, 1914
|
|
Box
12
Folder
21
|
True, Rusk County, 1916
|
|
Box
12
Folder
22-23
|
Trempealeau, Trempealeau County, 1913, 1924
|
|
Box
12
Folder
24
|
Two Rivers, Manitowoc County, 1924
|
|
Box
12
Folder
25
|
Union Center, Juneau County, 1917
|
|
Box
12
Folder
26
|
Upham, Langlade County, 1919
|
|
Box
12
Folder
27
|
Vilas, Langlade County, 1918
|
|
Box
12
Folder
28
|
Viola, Richland County, 1906
|
|
Box
12
Folder
29
|
Walworth, Walworth County, 1916, 1921
|
|
Box
12
Folder
30
|
Washburn, Washburn County, 1905
|
|
Box
12
Folder
31
|
Washington, Shawano County, 1906
|
|
Box
12
Folder
32
|
Washington, Rusk County, 1922
|
|
Box
13
Folder
1
|
Watertown, Dodge County, 1925
|
|
Box
13
Folder
2
|
Waterville, Pepin County, 1925
|
|
Box
13
Folder
3
|
Waukechon, Shawano County, 1915
|
|
Box
13
Folder
4
|
Waukesha, Waukesha County, 1919
|
|
Box
13
Folder
5
|
Waunakee, Dane County, 1912
|
|
Box
13
Folder
6
|
Waupun, Fond du Lac County, 1916
|
|
Box
13
Folder
7
|
Wausau, Marathon County, 1925
|
|
Box
13
Folder
8
|
Wausaukee, Marinette County, 1925
|
|
Box
13
Folder
9
|
West Allis, Milwaukee County, 1912
|
|
Box
13
Folder
10
|
Westfield, Marquette County, 1916
|
|
Box
13
Folder
11
|
West Marshland, Burnett County, 1917
|
|
Box
13
Folder
12
|
Weyerhauser, Rusk County, 1906, 1914
|
|
Box
13
Folder
13
|
Whitehall, Trempealeau County, 1916
|
|
Box
13
Folder
14
|
Whitestown, Verona County, 1916
|
|
Box
13
Folder
15
|
Whitewater, Walworth County, 1925
|
|
Box
13
Folder
16
|
Willard, Rusk County, 1915
|
|
Box
13
Folder
17
|
Williams Bay, Walworth County, 1922
|
|
Box
13
Folder
18
|
Willow, Richland County, 1916
|
|
Box
13
Folder
19
|
Wilson, Rusk County, 1917
|
|
Box
13
Folder
20
|
Wilson, Eau Claire County, 1923
|
|
Box
13
Folder
21
|
Wilton, Monroe County, 1924
|
|
Box
13
Folder
22
|
Winfield, Sauk County, 1912
|
|
Box
13
Folder
23
|
Winneconne, Winnebago County, 1920
|
|
Box
13
Folder
24
|
Woodman, Grant County, 1913
|
|
Box
13
Folder
25
|
Wood River, Burnett County, 1913
|
|
Box
13
Folder
26
|
Worcester, Price County, 1917
|
|
|
Series: Reassessments and Revaluations , (1925-1948)
|
|
Box
14
Folder
1
|
Abrams, Oconto County, 1927
|
|
Box
14
Folder
2
|
Adrian, Monroe County, 1947
|
|
Box
14
Folder
3-4
|
Alden, Polk County, 1935-1938
|
|
Box
14
Folder
5-6
|
Almena, Barron County, 1930, 1947
|
|
Box
14
Folder
7
|
Amery, Polk County, 1939
|
|
Box
14
Folder
8
|
Altoona, Eau Claire County, 1935
|
|
Box
14
Folder
9
|
Alvin, Forest County, 1934
|
|
Box
14
Folder
10
|
Amherst Junction, Portage County, 1932
|
|
Box
14
Folder
11
|
Amherst, Portage County, 1947
|
|
Box
14
Folder
12-19
|
Antigo, Langlade County, 1927, 1932, 1934, 1948
|
|
Box
14
Folder
20
|
Appleton, Outagamie County, 1930-1931
|
|
Box
14
Folder
21-22
|
Arbor Vitae, Vilas County, 1925, 1940
|
|
Box
14
Folder
23
|
Arcadia, Trempealeau County, 1931
|
|
Box
14
Folder
24
|
Arlington, Columbia County, 1936
|
|
Box
14
Folder
25
|
Armstrong Creek, Forest County, 1932
|
|
Box
14
Folder
26
|
Arthur, Chippewa County, 1928
|
|
Box
14
Folder
27-28
|
Ashland, Ashland County, 1937-1938
|
|
Box
14
Folder
29-30
|
Auberndale, Wood County, 1940
|
|
Box
14
Folder
31-34
|
Augusta, Eau Claire County, 1928-1929, 1934
|
|
Box
14
Folder
35
|
Aurora, Taylor County, 1927
|
|
Box
14
Folder
36-39
|
Baraboo, Sauk County, 1937-1938, 1946, 1948
|
|
Box
14
Folder
40-49
|
Barnes, Bayfield County, 1933, 1936-1938, 1948
|
|
Box
14
Folder
50
|
Bayfield, Bayfield County, 1933
|
|
Box
14
Folder
51-57
|
Beaver Dam, Dodge County, 1934, 1937-1939, 1947
|
|
Box
15
Folder
1-2
|
Belleville, Dane County, 1927-1929
|
|
Box
15
Folder
3-14
|
Beloit, Rock County, 1934-1937, 1941, 1945, 1948
|
|
Box
15
Folder
15
|
Bennett, Douglas County, 1939
|
|
Box
15
Folder
16-18
|
Berlin, Marathon County, 1935, 1939, 1947
|
|
Box
15
Folder
19
|
Bevent, Marathon County, 1941
|
|
Box
15
Folder
20
|
Birch, Lincoln County, 1929
|
|
Box
15
Folder
21-24
|
Birch Creek, Chippewa County, 1930, 1935
|
|
Box
15
Folder
25
|
Birchwood, Washburn County, 1930
|
|
Box
15
Folder
26
|
Black River Falls, Jackson County, 1935
|
|
Box
15
Folder
27-28
|
Blair, Trempealeau County, 1928, 1934
|
|
Box
15
Folder
29
|
Blanchardville, Lafayette County, 1934
|
|
Box
15
Folder
30-32
|
Bloomer, Chippewa County, 1938-1939
|
|
Box
15
Folder
33-34
|
Bloomington, Grant County, 1942-1943
|
|
Box
15
Folder
35
|
Blue Mounds, Dane County, 1945
|
|
Box
15
Folder
36-39
|
Boscobel, Grant County, 1938, 1940, 1947-1948
|
|
Box
15
Folder
40-41
|
Boulder Junction, Vilas County, 1932, 1948
|
|
Box
15
Folder
42
|
Boyd, Chippewa County, 1932
|
|
Box
15
Folder
43
|
Brandon, Fond du Lac County, 1929
|
|
Box
15
Folder
44
|
Brillion, Calumet County, 1947
|
|
Box
15
Folder
45-46
|
Brockway, Jackson County, 1938
|
|
Box
16
Folder
1
|
Buena Vista, Richland County, 1931
|
|
Box
16
Folder
2-3
|
Buffalo, Buffalo County, 1927, 1929
|
|
Box
16
Folder
4-5
|
Burlington, Racine County, 1937, 1947
|
|
Box
16
Folder
6
|
Burnett County, 1932
|
|
Box
16
Folder
7-10
|
Butternut, Ashland County, 1929, 1934, 1936, 1939
|
|
Box
16
Folder
11-13
|
Cable, Bayfield County, 1932, 1948
|
|
Box
16
Folder
14
|
Caledonia, Racine County, 1939
|
|
Box
16
Folder
15
|
Cambria, Columbia County, 1939
|
|
Box
16
Folder
16
|
Cambridge, Dane County, 1948
|
|
Box
16
Folder
17-18
|
Cameron, Barron County, 1932
|
|
Box
16
Folder
19-20
|
Campbellsport, Fond du Lac County, 1943-1944
|
|
Box
16
Folder
21
|
Camp Douglas, Juneau County, 1936
|
|
Box
16
Folder
22
|
Canton, Buffalo County, 1935
|
|
Box
16
Folder
23
|
Carlton, Kewaunee County, 1932
|
|
Box
16
Folder
24
|
Carson, Portage County, 1942
|
|
Box
16
Folder
25
|
Carey, Iron County, 1925
|
|
Box
16
Folder
26
|
Cary, Wood County, 1938
|
|
Box
16
Folder
27
|
Cassian, Oneida County, 1947
|
|
Box
16
Folder
28-30
|
Cedarburg, Ozaukee County, 1930, 1948
|
|
Box
16
Folder
31
|
Chilton, Calumet County, 1948
|
|
Box
16
Folder
33-35
|
Chippewa Falls, Chippewa County, 1933, 1937, 1941-1942
|
|
Box
16
Folder
36-37
|
Clark County (Hendren), 1934
|
|
Box
16
Folder
38-41
|
Clear Lake, Polk County, 1930-1931, 1933
|
|
Box
16
Folder
42-43
|
Cleveland, Chippewa County, 1932
|
|
Box
16
Folder
44
|
Clintonville, Waupaca, 1936
|
|
Box
16
Folder
45
|
Clover, Bayfield County, 1937
|
|
Box
16
Folder
46-47
|
Cloverland, Vilas County, 1928, 1931
|
|
Box
16
Folder
48-49
|
Colburn, Chippewa County, 1927, 1934
|
|
Box
16
Folder
50
|
Colfax, Dunn County, 1933
|
|
Box
16
Folder
51, 53
|
Crandon, Forest County, 1947, 1927
|
|
Box
16
Folder
52
|
Crystal Lake, Marquette County, 1937
|
|
Box
16
Folder
54
|
Cumberland, Barron County, 1929
|
|
Box
16
Folder
55-56
|
Darlington, Lafayette County, 1940, 1948
|
|
Box
17
Folder
1-4
|
Delavan, Walworth County, 1931, 1935, 1937-1938
|
|
Box
17
Folder
5-7
|
Delta, Bayfield County, 1944-1945, 1948
|
|
Box
17
Folder
8, 10-11, 13
|
De Pere, Brown County, 1935, 1940-1941, 1945
|
|
Box
17
Folder
9
|
Delton, Sauk County, 1941
|
|
Box
17
Folder
12
|
Douglas County (Superior City), 1945
|
|
Box
17
Folder
14-15
|
De Soto, Vernon County, 1927, 1943
|
|
Box
17
Folder
16
|
Dexter, Wood County, 1927
|
|
Box
17
Folder
17-19
|
Dodgeville, Iowa County, 1929, 1931
|
|
Box
17
Folder
20-21
|
Draper, Sawyer County, 1946, 1948
|
|
Box
17
Folder
22
|
Drummond, Bayfield County, 1939
|
|
Box
17
Folder
23-25
|
Dunn, Dane County, 1931-1932
|
|
Box
17
Folder
26-30
|
Durand, Pepin County, 1932
|
|
Box
17
Folder
31
|
Eagle River, Vilas County, 1926
|
|
Box
17
Folder
32
|
Eastman, Crawford County, 1936
|
|
Box
17
Folder
33
|
Easton, Marathon County, 1936
|
|
Box
17
Folder
34
|
Eaton, Brown County, 1948
|
|
Box
17
Folder
35-36
|
Eau Pleine, Portage County, 1940, 1942
|
|
Box
17
Folder
37-38
|
Eden, Fond du Lac County, 1940
|
|
Box
17
Folder
39-40
|
Edgerton, Rock County, 1932, 1943
|
|
Box
17
Folder
41-42
|
Edson, Chippewa County, 1930, 1938
|
|
Box
17
Folder
43
|
Eleva, Trempealeau County, 1934
|
|
Box
17
Folder
44-46
|
Elkhorn, Walworth County, 1930, 1938-1939
|
|
Box
17
Folder
47-49
|
Ellsworth, Pierce County, 1933, 1935
|
|
Box
17
Folder
50
|
Elmwood, Pierce County, 1935
|
|
Box
17
Folder
51
|
Emery, Price County, 1930
|
|
Box
17
Folder
52
|
Enterprise, Oneida County, 1925
|
|
Box
17
Folder
53-54
|
Estella, Chippewa County, 1929
|
|
Box
17
Folder
55
|
Ettrick, Trempealeau County, 1932
|
|
Box
17
Folder
56
|
Evansville, Rock County, 1948
|
|
Box
17
Folder
57
|
Evergreen, Washburn County, 1942
|
|
Box
17
Folder
58
|
Fairfield, Sauk County, 1926
|
|
Box
18
Folder
1
|
Fall Creek, Eau Claire County, 1933
|
|
Box
18
Folder
2-3
|
Fennimore, Grant County, 1938
|
|
Box
18
Folder
4
|
Fifield, Price County, 1934
|
|
Box
18
Folder
5
|
Fitchburg, Dane County, 1929
|
|
Box
18
Folder
6
|
Flambeau, Price County, 1942
|
|
Box
18
Folder
7-10
|
Fond du Lac, Fond du Lac County, 1936, 1940
|
|
Box
18
Folder
11-15
|
Forest County, 1931, 1925, 1932, 1940
|
|
Box
18
Folder
16
|
Forest, St. Croix County, 1931
|
|
Box
18
Folder
17
|
Fountain City, Buffalo County, 1935
|
|
Box
18
Folder
18
|
Fox Lake, Dodge County, 1937
|
|
Box
18
Folder
19
|
Frederic, Polk County, 1932
|
|
Box
18
Folder
20
|
Freedom, Sauk County, 1932
|
|
Box
18
Folder
21-22, 26
|
Genoa City, Walworth County, 1928, 1940
|
|
Box
18
Folder
23
|
Glenwood, St. Croix County, 1930
|
|
Box
18
Folder
24-25
|
Gays Mills, Crawford County, 1947
|
|
Box
18
Folder
27-36
|
Gibraltar, Door County, 1938-1939
|
|
Box
18
Folder
28
|
Goodrich, Taylor County, 1931
|
|
Box
18
Folder
29
|
Gordon, Ashland County, 1928
|
|
Box
18
Folder
30
|
Grafton, Ozaukee County, 1940
|
|
Box
18
Folder
31
|
Grand Chute, Outagamie County, 1941
|
|
Box
18
Folder
32
|
Grand Rapids, Wood County, 1930
|
|
Box
18
Folder
33
|
Granville, Milwaukee County, 1944
|
|
Box
18
Folder
34
|
Green Bay, Brown County, 1941
|
|
Box
18
Folder
35
|
Greenbush, Sheboygan County, 1945
|
|
Box
18
Folder
37
|
Greenfield, Milwaukee County
|
|
Box
19
Folder
1-2
|
Green Lake, Green Lake County, 194l, 1946
|
|
Box
19
Folder
3
|
Greenwood, Taylor County, 1946
|
|
Box
19
Folder
4
|
Greenwood, Clark County, 1939
|
|
Box
19
Folder
5
|
Grover, Taylor County, 1931
|
|
Box
19
Folder
6-7
|
Hampden, Columbia County, 1936, 1943
|
|
Box
19
Folder
8
|
Harmony, Vernon County, 1943
|
|
Box
19
Folder
9-17
|
Hartford, Washington County, 1933, 1935-1936, 1938-1939
|
|
Box
19
Folder
18
|
Harrison, Marathon County, 1939
|
|
Box
19
Folder
19-20
|
Hartland, Pierce County, 1936, 1929
|
|
Box
19
Folder
21
|
Hartland, Waukesha County, 1939
|
|
Box
19
Folder
22-23
|
Hawkins, Rusk County, 1929, 1948
|
|
Box
19
Folder
24-25
|
Hayward, Sawyer County, 1927, 1947
|
|
Box
19
Folder
26
|
Hazelhurst, Oneida County, 1944
|
|
Box
19
Folder
27
|
Herman, Dodge County, 1940
|
|
Box
19
Folder
28
|
Hewitt, Marathon County, 1939
|
|
Box
19
Folder
29
|
Highland, Douglas County, 1940
|
|
Box
19
Folder
30-31
|
Hixton, Jackson County, 1924, 1926-1927
|
|
Box
19
Folder
32
|
Holcomb & Birchcreek, Chippewa County, 1925
|
|
Box
19
Folder
33
|
Holway, Taylor County, 1926
|
|
Box
19
Folder
34
|
Hortonville, Outagamie County, 1936
|
|
Box
19
Folder
35
|
Hudson, St. Croix County, 1948
|
|
Box
19
Folder
36
|
Ingram, Rusk County, 1926
|
|
Box
19
Folder
37-40
|
Iola, Waupaca County, 1928, 1939, 1943
|
|
Box
19
Folder
41
|
Iron Ridge, Dodge County, 1941
|
|
Box
19
Folder
42-43
|
Iron River, Bayfield County, 1926, 1928
|
|
Box
19
Folder
44
|
Isabelle, Pierce County, 1934
|
|
Box
19
Folder
45
|
Ithaca, Richland County, 1926
|
|
Box
19
Folder
46-47
|
Jacobs, Ashland County, 1929-1930
|
|
Box
19
Folder
48-49
|
Janesville, Rock County, 1940-1941
|
|
Box
19
Folder
50
|
Junction City, Portage County, 1939
|
|
Box
19
Folder
51
|
Kaukauna, Outagamie County, 1934
|
|
Box
19
Folder
52
|
Kendall, Monroe County, 1948
|
|
Box
20
Folder
1
|
Kaukauna, Outagamie County, 1946
|
|
Box
20
Folder
2-3
|
Kenosha County, 1926
|
|
Box
20
Folder
4-5
|
Kenosha, Kenosha County, 1931, 1940
|
|
Box
20
Folder
6
|
Knapp, Dunn County, 1938
|
|
Box
20
Folder
7
|
Kossuth, Manitowoc County, 1939
|
|
Box
20
Folder
8
|
Kronenwetter, Marathon County, 1941
|
|
Box
20
Folder
9
|
Lac La Belle, Waukesha County, 1931
|
|
Box
20
Folder
10
|
La Crosse County, 1925
|
|
Box
20
Folder
11
|
Ladysmith, Rusk County, 1932
|
|
Box
20
Folder
12
|
Lafayette, Walworth County, 1927
|
|
Box
20
Folder
13-15
|
Lake Geneva, Walworth County, 1931, 1934-1935
|
|
Box
20
Folder
16-17
|
Lake Mills, Jefferson County, 1929, 1939
|
|
Box
20
Folder
18
|
Lake Tomahawk, Oneida County, 1948
|
|
Box
20
Folder
19-20
|
Lancaster, Grant County, 1928, 1937
|
|
Box
20
Folder
21
|
Laona, Forest County, 1947
|
|
Box
20
Folder
22
|
La Valle, Sauk County, 1938
|
|
Box
20
Folder
23
|
Lawrence, Rusk County, 1929
|
|
Box
20
Folder
24
|
Lincoln, Vilas County, 1946
|
|
Box
20
Folder
25
|
Lincoln, Forest County, 1948
|
|
Box
20
Folder
26
|
Lind, Waupaca County, 1939
|
|
Box
20
Folder
27
|
Lindina, Juneau County, 1927
|
|
Box
20
Folder
28
|
Linn, Walworth County, 1931
|
|
Box
20
Folder
29
|
Lodi, Columbia County, 1947
|
|
Box
20
Folder
30
|
Lohrville, Waushara County, 1929
|
|
Box
21
Folder
1
|
Lohrville, Waushara County, 1931
|
|
Box
21
Folder
2-4
|
Lone Rock, Richland County, 1937, 1944
|
|
Box
21
Folder
5
|
Long Lake, Washburn County, 1941
|
|
Box
21
Folder
6
|
Lowville, Columbia County, 1935
|
|
Box
21
Folder
7
|
Loyal, Clark County, 1948
|
|
Box
21
Folder
8
|
McKinley, Taylor County, 1929
|
|
Box
21
Folder
9-11
|
Madison, Dane County, 1926, 1928, 1936
|
|
Box
21
Folder
12
|
Northfield, Jackson County, 1942
|
|
Box
21
Folder
13
|
Norway, Racine County, 1941
|
|
Box
21
Folder
14
|
Oakdale, Monroe County, 1936
|
|
Box
21
Folder
15
|
Oak Grove, Barron County, 1933
|
|
Box
21
Folder
16-19
|
Oakland, Jefferson County, 1930, 1938, 1941
|
|
Box
21
Folder
20-21
|
Oconomowoc, Waukesha County, 1931, 1945
|
|
Box
21
Folder
22-27
|
Oconto Falls, Oconto County, 1931, 1938, 1941, 1947
|
|
Box
21
Folder
28
|
Ojibwa, Sawyer County, 1943
|
|
Box
21
Folder
29
|
Oliver, Douglas County, 1928
|
|
Box
21
Folder
30-31
|
Onalaska, La Crosse County, 1934
|
|
Box
22
Folder
1-2
|
Oregon, Dane County, 1931, 1935
|
|
Box
22
Folder
3, 5
|
Osceola, Polk County, 1933, 1941
|
|
Box
22
Folder
4
|
Osceola, Fond du Lac County, 1940
|
|
Box
22
Folder
6
|
Oshkosh, Winnebago County, 1932
|
|
Box
22
Folder
7-8
|
Outagamie County, 1925
|
|
Box
22
Folder
9-10
|
Mount Sterling, Crawford County, 1939
|
|
Box
22
Folder
11
|
Mukwa, Waupaca County, 1936
|
|
Box
22
Folder
12
|
Muscoda, Grant County, 1936
|
|
Box
22
Folder
13
|
Naples, Buffalo County, 1935
|
|
Box
22
Folder
14
|
Neenah, Winnebago County, 1935
|
|
Box
22
Folder
15-17, 25
|
Neillsville, Clark County, 1934-1935, 1939, 1948
|
|
Box
22
Folder
18
|
Neosho, Dodge County, 1935
|
|
Box
22
Folder
19
|
Newark, Rock County, 1936
|
|
Box
22
Folder
20
|
Newbold, Oneida County, 1947
|
|
Box
22
Folder
21
|
New Chester, Adams County, 1934
|
|
Box
22
Folder
22
|
New Holstein, Calumet County, 1932
|
|
Box
22
Folder
23
|
New London, Waupaca & Outagamie Counties, 1945
|
|
Box
22
Folder
24
|
New Richmond, St. Croix County, 1940
|
|
Box
22
Folder
26
|
North Fond du Lac, Fond du Lac County, 1943
|
|
Box
22
Folder
27
|
North Freedom, Sauk County, 1932
|
|
Box
22
Folder
28
|
Milwaukee, Milwaukee County, 1933
|
|
Box
22
Folder
29-30
|
Mineral Point, Iowa County, 1931, 1943
|
|
Box
22
Folder
31
|
Minoqua, Oneida County, 1948
|
|
Box
22
Folder
32
|
Mondovi, Buffalo County, 1935
|
|
Box
22
Folder
33
|
Monroe, Green County, 1938
|
|
Box
22
Folder
33
|
Montana, Buffalo County, 1937
|
|
Box
22
Folder
35
|
Montello, Marquette County, 1937
|
|
Box
22
Folder
36-37
|
Morgan, Oconto County, 1933-1934
|
|
Box
22
Folder
38
|
Morris, Shawano County, 1926
|
|
Box
22
Folder
39
|
Mosinee, Marathon County, 1934
|
|
Box
22
Folder
40-41
|
Mt. Horeb, Dane County, 1935, 1939
|
|
Box
22
Folder
42-43
|
Mt. Ida, Grant County, 1931-1932
|
|
Box
22
Folder
44
|
Mt. Pleasant, Racine County, 1941
|
|
Box
23
Folder
1
|
Mequon, Ozaukee County, 1930
|
|
Box
23
Folder
2-3
|
Merrill, Lincoln County, 1929, 1946
|
|
Box
23
Folder
4
|
Middleton, Dane County, 1947
|
|
Box
23
Folder
5-7
|
Milwaukee, Milwaukee County, 1936, 1933
|
|
Box
23
Folder
8
|
Marion, Juneau County, 1926
|
|
Box
23
Folder
9-10
|
Marion, Washara County, 1936, 1939
|
|
Box
23
Folder
11
|
Marshall, Rusk County, 1927
|
|
Box
23
Folder
12
|
Markesan, Green Lake County, 1927
|
|
Box
23
Folder
13-14
|
Marshfield, Wood County, 1926-1927
|
|
Box
23
Folder
15
|
Mason, Bayfield County, 1947
|
|
Box
23
Folder
16-18
|
Matteson, Waupaca County, 1943, 1945
|
|
Box
23
Folder
19
|
Mauston, Juneau County, 1937
|
|
Box
23
Folder
20
|
Mayville, Dodge County, 1929
|
|
Box
23
Folder
21
|
Mellen, Ashland County, 1933
|
|
Box
23
Folder
22
|
Menomonee, Waukesha County, 1931
|
|
Box
23
Folder
23
|
Menomonee Falls, Waukesha County, 1948
|
|
Box
23
Folder
24-29
|
Menomonie, Dunn County, 1930, 1932, 1935
|
|
Box
23
Folder
30-31
|
Maine, Marathon County, 1933, 1940
|
|
Box
23
Folder
32-34
|
Manawa, Waupaca County, 1928, 1936, 1939
|
|
Box
23
Folder
35
|
Manitowish Waters, Vilas County, 1944
|
|
Box
24
Folder
1-4
|
Manitowoc, Manitowoc County, 1928, 1931-1932, 1942
|
|
Box
24
Folder
5
|
Marathon County, 1932
|
|
Box
24
Folder
6
|
Marengo, Ashland County, 1925
|
|
Box
24
Folder
7
|
Marinette, Marinette County, 1945
|
|
Box
24
Folder
8-9
|
Owen, Clark County, 1942, 1945
|
|
Box
24
Folder
10-11
|
Palmyra, Jefferson County, 1940-1941
|
|
Box
24
Folder
12
|
Pardeeville, Columbia County, 1947
|
|
Box
24
Folder
13
|
Parkland, Douglas County, 1936
|
|
Box
24
Folder
14-15
|
Pelican, Oneida County, 1934-1935
|
|
Box
24
Folder
16
|
Pence, Iron County, 1941
|
|
Box
24
Folder
17
|
Pepin, Pepin County, 1947
|
|
Box
24
Folder
18
|
Pershing, Taylor County, 1930
|
|
Box
24
Folder
19
|
Peshtigo, Marinette County, 1929
|
|
Box
24
Folder
20
|
Pewaukee, Waukesha County, 1942
|
|
Box
24
Folder
21, 23
|
Pine Grove, Portage County, 1931932
|
|
Box
24
Folder
22
|
Pilsen, Bayfield County, 1932
|
|
Box
24
Folder
24
|
Pine Lake, Oneida County, 1926
|
|
Box
24
Folder
25
|
Pittsville, Wood County, 1941
|
|
Box
24
Folder
26-32
|
Plattville, Grant County, 1928, 1930, 1932, 1937, 1941-1942
|
|
Box
24
Folder
33-34
|
Pleasant Prairie, Kenosha County, 1941
|
|
Box
24
Folder
35
|
Plum Lake, Vilas County, 1933
|
|
Box
24
Folder
36-38
|
Plymouth, Juneau County, 1929, 1932-1933
|
|
Box
24
Folder
39
|
Portage, Columbia County, 1935
|
|
Box
24
Folder
40
|
Poygan, Winnebago County, 1939
|
|
Box
24
Folder
41-42
|
Prairie du Chien, Crawford County, 1927-1928
|
|
Box
25
Folder
1
|
Prairie du Chien, Crawford County, 1932
|
|
Box
25
Folder
2-4
|
Prairie Farm, Barron County, 1935-1936
|
|
Box
25
Folder
5
|
Prentice, Price County, 1942
|
|
Box
25
Folder
6-8
|
Prescott, Pierce County, 1934, 1936-1937
|
|
Box
25
Folder
9-10
|
Presque Isle, Vilas County, 1945, 1948
|
|
Box
25
Folder
11
|
Preston, Trempealeau County, 1931
|
|
Box
25
Folder
12
|
Redgranite, Waushara County, 1943
|
|
Box
25
Folder
13
|
Rewey, Iowa County, 1937
|
|
Box
25
Folder
14
|
Rhinelander, Oneida County, 1932
|
|
Box
25
Folder
15
|
Rib Falls, Marathon County, 1943
|
|
Box
25
Folder
16-17
|
Rib Lake, Taylor County, 1929, 1948
|
|
Box
25
Folder
18-19
|
Rib Mountain, Marathon County, 1941, 1948
|
|
Box
25
Folder
20
|
Rice Lake, Barron County, 1940
|
|
Box
25
Folder
21-23
|
Richland Center, Richland County, 1939, 1942, 1944
|
|
Box
25
Folder
24
|
Richmond, St.Croix County, 1934
|
|
Box
25
Folder
25-26
|
Ripon, Fond du Lac County, 1936, 1941
|
|
Box
25
Folder
27-29
|
Roosevelt, Burnett County, 1931, 1943, 1946
|
|
Box
25
Folder
30
|
Presque Isle, Vilas County, 1936
|
|
Box
25
Folder
31
|
Rusk, Rusk County, 1938
|
|
Box
25
Folder
32-33
|
St. Croix Falls, Polk County, 1935, 1940
|
|
Box
25
Folder
34
|
St. Germain, Vilas County, 1941
|
|
Box
25
Folder
35-36
|
Salem, Kenosha County, 1939, 1941
|
|
Box
25
Folder
37
|
Sampson, Chippewa County, 1932
|
|
Box
25
Folder
38
|
Sawyer County, 1929
|
|
Box
25
Folder
39
|
Saxon, Iron County, 1933
|
|
Box
25
Folder
40-42, 43
|
Schoepke, Oneida County, 1931-1933
|
|
Box
25
Folder
44
|
Scott, Sheboygan County, 1934
|
|
Box
25
Folder
45
|
Schofield, Marathon County, 1942
|
|
Box
25
Folder
46
|
Scott, Columbia County, 1938
|
|
Box
25
Folder
47
|
Seven Mile Creek, Juneau County, 1931
|
|
Box
25
Folder
48-50
|
Seymour, Eau Claire County, 1929-1930, 1945
|
|
Box
25
Folder
51-53
|
Sharon, Walworth County, 1931, 1938, 1948
|
|
Box
25
Folder
54
|
Shawano, Shawano County, 1934
|
|
Box
25
Folder
55
|
Sheboygan, Sheboygan County, 1932
|
|
Box
25
Folder
56
|
Sherman, Iron County, 1948
|
|
Box
25
Folder
57
|
Sherry, Wood County, 1930
|
|
Box
25
Folder
58
|
Shorewood Hills, Dane County, 1934
|
|
Box
25
Folder
59
|
Shullsburg, Lafayette County, 1948
|
|
Box
25
Folder
60-61
|
Silver Lake, Kenosha County, 1928, 1948
|
|
Box
25
Folder
62
|
Somo, Lincoln County, 1949
|
|
Box
26
Folder
1
|
South Milwaukee, Milwaukee County, 1937
|
|
Box
26
Folder
2
|
Spencer, Marathon County, 1940
|
|
Box
26
Folder
3,10
|
Spooner, Washburn County, 1927, 1931, 1935-1936, 1942-1943
|
|
Box
26
Folder
11
|
Spring Brook, Dunn County, 1941
|
|
Box
26
Folder
12
|
Springfield, Jackson County, 1926
|
|
Box
26
Folder
13
|
Springvale, Fond du Lac County, 1939
|
|
Box
26
Folder
14-16
|
Stanley, Chippewa County, 1929, 1948
|
|
Box
26
Folder
15
|
Stanley, Barron County, 1931
|
|
Box
26
Folder
17-18
|
State Line, Vilas County, 1926, 1941
|
|
Box
26
Folder
19
|
Stella, Oneida County, 1923
|
|
Box
26
Folder
20-25
|
Stevens Point, Portage County, 1931-1932, 1934-1935, 1939, 1942
|
|
Box
26
Folder
26-27
|
Stoughton, Dane County, 1931, 1941
|
|
Box
26
Folder
28
|
Stratford, Marathon County, 1930
|
|
Box
26
Folder
29
|
Strickland, Rusk County, 1923
|
|
Box
26
Folder
30-31
|
Sturgeon Bay, Door County, 1927, 1947
|
|
Box
26
Folder
32-33
|
Sturtevant, Racine County, 1932, 1936
|
|
Box
26
Folder
34
|
Sugar Camp, Oneida County, 1925
|
|
Box
26
Folder
35-36
|
Sugar Creek, Walworth County, 1939-1940
|
|
Box
26
Folder
37-38
|
Summit, Langlade County, 1927, 1929
|
|
Box
26
Folder
39
|
Summit, Waukesha County, 1941
|
|
Box
26
Folder
40
|
Sumner, Jefferson County, 1946
|
|
Box
26
Folder
41-42
|
Superior, Douglas County, 1928, 1938
|
|
Box
26
Folder
43
|
Suring, Oconto County, 1941
|
|
Box
26
Folder
44
|
Tainter, Dunn County, 1945
|
|
Box
26
Folder
45
|
Theresa, Douglas County, 1930
|
|
Box
26
Folder
46
|
Thorp, Clark County, 1935
|
|
Box
26
Folder
47-51
|
Tomahawk, Lincoln County, 1935-1938, 1945
|
|
Box
26
Folder
52-53
|
Tony, Rusk County, 1932
|
|
Box
26
Folder
54
|
Trade Lake, Burnett County, 1938
|
|
Box
26
Folder
55
|
Trempealeau, Trempealeau County, 1942
|
|
Box
26
Folder
56-57
|
Tripp, Bayfield County, 1932, 1937
|
|
Box
26
Folder
58
|
Turtle Lake & Vance Creek, Barron County, 1935
|
|
Box
26
Folder
59-61
|
Two Rivers, Manitowoc County, 1933, 1935-1936
|
|
Box
27
Folder
1
|
Union, Burnett County, 1934
|
|
Box
27
Folder
2
|
Viroqua, Vernon County, 1938
|
|
Box
27
Folder
3
|
Washburn County, 1940
|
|
Box
27
Folder
4-7
|
Washington, Rusk County, 1935, 1948
|
|
Box
27
Folder
5
|
Washington, Sauk County, 1931
|
|
Box
27
Folder
6
|
Washington, Eau Claire County, 1948
|
|
Box
27
Folder
8
|
Waterloo, Jefferson County, 1935
|
|
Box
27
Folder
9
|
Waubeek, Pepin County, 1936
|
|
Box
27
Folder
10
|
Waunakee, Dane County, 1929
|
|
Box
27
Folder
11-12
|
Wausau, Marathon County, 1936-1937
|
|
Box
27
Folder
13-14
|
Wausaukee, Marinette County, 1926
|
|
Box
27
Folder
15-21
|
Wauwatosa, Milwaukee County, 1934-1939, 1943
|
|
Box
27
Folder
22-23
|
Webb Lake, Burnett County, 1939, 1948
|
|
Box
27
Folder
24
|
West Bend, Washington County, 1938
|
|
Box
27
Folder
25
|
Westboro, Taylor County, 1931
|
|
Box
27
Folder
26
|
Westfield, Marquette County, 1927
|
|
Box
27
Folder
27
|
Weyerhauser, Rusk County, 1927
|
|
Box
27
Folder
28
|
Williams Bay, Walworth County, 1934
|
|
Box
27
Folder
29-31
|
Winchester, Vilas County, 1935, 1938
|
|
Box
27
Folder
32
|
Winneconne, Winnebago County, 1936
|
|
Box
27
Folder
33
|
Wisconsin Rapids, Wood County, 1935
|
|
Box
27
Folder
34
|
Wisconsin Dells, Columbia County, 1938
|
|
Box
27
Folder
35
|
Wonewoc, Juneau County, 1932
|
|
Box
27
Folder
36
|
Woodboro, Oneida County, 1926
|
|
Box
27
Folder
37-39
|
Woodruff, Oneida County, 1930, 1948
|
|
|