Showing 1359 results
Archival description
Jacobs family papers, 1913-1982.
Jacobs family papers, 1913-1982.
James A. Amodt. Letter, 1968.
James A. Amodt. Letter, 1968.
James A. Andrews and John Comstock papers, 1837-1946.
James A. Andrews and John Comstock papers, 1837-1946.
James A. Andrews. Letters, 1876-1884.
James A. Andrews. Letters, 1876-1884.
James A. Richards biographical sketch, 1975.
James A. Richards biographical sketch, 1975.
James. J. Mc Laughlin Papers, 1952-2007
James. J. Mc Laughlin Papers, 1952-2007
James Johnston. Papers, ca. 1920, 1929.
James Johnston. Papers, ca. 1920, 1929.
James Madison King. Letters, 1883.
James Madison King. Letters, 1883.
James P. Larson. Letters, 1918-1919.
James P. Larson. Letters, 1918-1919.
James Peter Jacobson. Class papers, 1911-1912.
James Peter Jacobson. Class papers, 1911-1912.
Jerry E. Flint. Papers, 1861-1866.
Jerry E. Flint. Papers, 1861-1866.
Jerry Sondreal papers, 1953-1978.
Jerry Sondreal papers, 1953-1978.
Jerusalem Corners School records, 1866-1932.
Jerusalem Corners School records, 1866-1932.
Joe Jolly river trip account, 1880.
Joe Jolly river trip account, 1880.
Joel Foster. Letters, 1855 and undated.
Joel Foster. Letters, 1855 and undated.
John Addington. Genealogy, 1968.
John Addington. Genealogy, 1968.
John Anthony Turcheneske papers, 1925-1926, 1965, 1970.
John Anthony Turcheneske papers, 1925-1926, 1965, 1970.
John Bakmann. Letters, 1888.
John Bakmann. Letters, 1888.
John Billington genealogy, 1945.
John Billington genealogy, 1945.
John Cashman and Mary Catherine McCarthy families. Genealogy chart, undated.
John Cashman and Mary Catherine McCarthy families. Genealogy chart, undated.
John E. Lankford's American history course. Term papers, 1963-1964.
John E. Lankford's American history course. Term papers, 1963-1964.
John F. Kennedy. Speech, 1959.
John F. Kennedy. Speech, 1959.
John Hoffmann. Papers, 1841-1925.
John Hoffmann. Papers, 1841-1925.
John M. Bartosh. Photo and biography, 1922 and undated.
John M. Bartosh. Photo and biography, 1922 and undated.
John M. Merriel genealogy, 1984.
John M. Merriel genealogy, 1984.
John Oostendorp Papers, 1918-1976.
John Oostendorp Papers, 1918-1976.
John Pybus diary and report, 1762.
John Pybus diary and report, 1762.
John S. Dodsen. History of Siren, Wisconsin, 1968.
John S. Dodsen. History of Siren, Wisconsin, 1968.
John Shepherd Research Notes, 1971-2008.
John Shepherd Research Notes, 1971-2008.
John Solon reminiscences, 1911.
John Solon reminiscences, 1911.
John W. Stayberg WWII military service correspondence
John W. Stayberg WWII military service correspondence
John Watson deeds and a will, 1857-1886.
John Watson deeds and a will, 1857-1886.
John Webster family. Genealogies, 1929 and 1958.
John Webster family. Genealogies, 1929 and 1958.
Johnson family histories, circa 1990s.
Johnson family histories, circa 1990s.
Johnson's Tavern. Records, 1927-1960.
Johnson's Tavern. Records, 1927-1960.
Joint School District No. 1, City of Hudson, Village of North Hudson, and Towns of Hudson, Troy, St. Joseph, and Somerset, St. Croix County, Wisconsin, records, 1965.
Joint School District No. 1, City of Hudson, Village of North Hudson, and Towns of Hudson, Troy, St. Joseph, and Somerset, St. Croix County, Wisconsin, records, 1965.
Joint School District No. 1, Town of McKinley, Polk County, and Town of Maple Plain, Barron County, Wisconsin. McKinley School records, 1889-1961.
Joint School District No. 1, Town of McKinley, Polk County, and Town of Maple Plain, Barron County, Wisconsin. McKinley School records, 1889-1961.
Joint School District No. 1, Towns of Dewey, Roosevelt, La Follette and Rusk, Burnett County, Wisconsin. Records, 1931-1951.
Joint School District No. 1, Towns of Dewey, Roosevelt, La Follette and Rusk, Burnett County, Wisconsin. Records, 1931-1951.
Joint School District No. 1, Towns of El Paso and Gilman, Pierce County, Wisconsin, records, 1867-1958.
Joint School District No. 1, Towns of El Paso and Gilman, Pierce County, Wisconsin, records, 1867-1958.
Joint School District No. 1, Towns of Hammond and Rush River, St. Croix County, Wisconsin, records, 1864-1958.
Joint School District No. 1, Towns of Hammond and Rush River, St. Croix County, Wisconsin, records, 1864-1958.
Joint School District No. 1, Towns of Richmond, Star Prairie, and Stanton, St. Croix County, Wisconsin, record book, 1893-1894.
Joint School District No. 1, Towns of Richmond, Star Prairie, and Stanton, St. Croix County, Wisconsin, record book, 1893-1894.
Joint School District No. 1, Towns of Salem and El Paso, Pierce County, Wisconsin. Carpenter School treasurer's records, 1869-1948.
Joint School District No. 1, Towns of Salem and El Paso, Pierce County, Wisconsin. Carpenter School treasurer's records, 1869-1948.
Joint School District No. 2, Towns of Roosevelt and Dewey, Burnett County, Wisconsin. School register, 1909-1918.
Joint School District No. 2, Towns of Roosevelt and Dewey, Burnett County, Wisconsin. School register, 1909-1918.
Joint School District No. 3, Towns of Cady and Springfield, St. Croix County, Wisconsin, Denver School records, 1899-1953.
Joint School District No. 3, Towns of Cady and Springfield, St. Croix County, Wisconsin, Denver School records, 1899-1953.
Joint School District No. 3, Towns of Cady and Springfield, St. Croix County, Wisconsin, Denver School records, 1918-1947.
Joint School District No. 3, Towns of Cady and Springfield, St. Croix County, Wisconsin, Denver School records, 1918-1947.
Joint School District No. 4, Towns of Troy and Kinnickinnic, St. Croix County, Wisconsin, Weld School records, 1866-1952.
Joint School District No. 4, Towns of Troy and Kinnickinnic, St. Croix County, Wisconsin, Weld School records, 1866-1952.
Joint School District No. 5, Towns of River Falls and Clifton, Pierce County, and Town of Troy, St. Croix County, Wisconsin, Oak Knoll School records, 1868-1955.
Joint School District No. 5, Towns of River Falls and Clifton, Pierce County, and Town of Troy, St. Croix County, Wisconsin, Oak Knoll School records, 1868-1955.
Joint School District No. 6, Towns of Forest and Glenwood, St. Croix County, Wisconsin, Camp Nine School records, 1948-1957.
Joint School District No. 6, Towns of Forest and Glenwood, St. Croix County, Wisconsin, Camp Nine School records, 1948-1957.
Joint School District No. 6, Towns of Troy, Kinnickinnic, and Warren, St. Croix County, Wisconsin, Clover Lawn School records, 1875-1953.
Joint School District No. 6, Towns of Troy, Kinnickinnic, and Warren, St. Croix County, Wisconsin, Clover Lawn School records, 1875-1953.
Joint School District No. 7, Towns of Richmond and Star Prairie, St. Croix County, Wisconsin, Lonesome Trail School records, 1906-1948.
Joint School District No. 7, Towns of Richmond and Star Prairie, St. Croix County, Wisconsin, Lonesome Trail School records, 1906-1948.