Identity elements
Reference code
US-GCS DCL Coll-043 Row A COUNTY
Name and location of repository
Level of description
Series
Title
Poweshiek County Financial Reports
Date(s)
- 1904-1984 (Creation)
Extent
Quantity: 3 – 8 x 9 files
Arrangement: chronological
Background Note: Published annually until 1984 when the requirement was eliminated by the Legislature. Reports contain financial data, names of office-holders, census data and commissions.
Container List:
File #1
1904 (Library Copy)
1907
1910 (Library Copy)
1913
1914
1915 (2 copies)
1916
1917
1923 - 1927
1929
1930
1932-1934
1937
File #2
1938-1940
1944
1946
1956
1958
1960
1964-1970
File #3
1971
1972
1973
1975-76
1976-77 (2 copies)
1977-78
1978-79 ( 2 copies)
1979-80 – 1983-84
Content and structure elements
Scope and content
System of arrangement
Conditions of access and use elements
Conditions governing access
Physical access
Technical access
Conditions governing reproduction
Languages of the material
Scripts of the material
Language and script notes
Finding aids
Acquisition and appraisal elements
Custodial history
Immediate source of acquisition
Donated by: Poweshiek County Board of Supervisors; Verna Baird, Montezuma
Appraisal, destruction and scheduling information
Accruals
Related materials elements
Existence and location of originals
Existence and location of copies
Related archival materials
Related descriptions
Notes element
Specialized notes
Alternative identifier(s)
Description control element
Rules or conventions
Sources used
Archivist's note
Name of Preparer: D. Lalonde
Date of Preparation: 2/22/2000; 2/23/2010