Poweshiek County Financial Reports

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

Access points

Subject access points

Place access points

Name access points

Genre access points

Accession area

Related subjects

Related people and organizations

Related genres

Related places