Showing 1359 results

Archival description
Joint School District No. 9, Town of Hammond and Town of Erin, St. Croix County, Wisconsin, Three Willows School records, 1912-1937.
Joint School District No. 9, Town of Hammond and Town of Erin, St. Croix County, Wisconsin, Three Willows School records, 1912-1937.
Jon Belisle papers.
Jon Belisle papers.
Josef Anton Lang. Papers, 1851-1852, 1860.
Josef Anton Lang. Papers, 1851-1852, 1860.
Joseph Stannard Baker Papers, 1886-1970.
Joseph Stannard Baker Papers, 1886-1970.
Josiah B. Chaney. Papers, 1846-1862 and undated.
Josiah B. Chaney. Papers, 1846-1862 and undated.
Journalism Department subject files, 1957-1986.
Journalism Department subject files, 1957-1986.
Julius G. Ingram. Correspondences, 1882, 1884-1889.
Julius G. Ingram. Correspondences, 1882, 1884-1889.
Justice of the Peace, St. Croix County, Wisconsin, judgment record, 1851-1861.
Justice of the Peace, St. Croix County, Wisconsin, judgment record, 1851-1861.
Justice of the Peace, Town of Troy, St. Croix County, Wisconsin, dockets, 1877-1886.
Justice of the Peace, Town of Troy, St. Croix County, Wisconsin, dockets, 1877-1886.
Justice of the Peace, Town of St. Joseph, St. Croix County, Wisconsin, docket, 1905.
Justice of the Peace, Town of St. Joseph, St. Croix County, Wisconsin, docket, 1905.
Justin Williams letter, 1973.
Justin Williams letter, 1973.
Kansas City Chiefs Summer Training Camp Program Records, 1990-2009.
Kansas City Chiefs Summer Training Camp Program Records, 1990-2009.
Karl Ernst Patzer letter, September 1939.
Karl Ernst Patzer letter, September 1939.
Kinnickinnic Community Ladies Aid. Minutes, 1951-1974.
Kinnickinnic Community Ladies Aid. Minutes, 1951-1974.
Kinnickinnic Congregational Church Records, 1860-1953, 1968.
Kinnickinnic Congregational Church Records, 1860-1953, 1968.
Kinnickinnic Telephone Company, St. Croix County, Wisconsin, minute books, 1904-1966.
Kinnickinnic Telephone Company, St. Croix County, Wisconsin, minute books, 1904-1966.
Klingensmith family genealogy, circa 1977.
Klingensmith family genealogy, circa 1977.
Knud Lien and Andrew Lien reminiscences on the first emigrants from Aurdal, Valders and other places, undated.
Knud Lien and Andrew Lien reminiscences on the first emigrants from Aurdal, Valders and other places, undated.
La Grandeur Mercantile Company records, 1884-1943.
La Grandeur Mercantile Company records, 1884-1943.
Ladies Library Association. Records, 1889.
Ladies Library Association. Records, 1889.
Lambda Psi/Delta Psi Kappa Records, 1967-1978.
Lambda Psi/Delta Psi Kappa Records, 1967-1978.
Land and Flour Gold Mining Company. Records, 1888-1903.
Land and Flour Gold Mining Company. Records, 1888-1903.
Last Lecture Series, 1989-1991.
Last Lecture Series, 1989-1991.
League of Women Voters of Pierce-St. Croix Counties, Wisconsin, records, 1967-1995.
League of Women Voters of Pierce-St. Croix Counties, Wisconsin, records, 1967-1995.
Leonard G. Rowe paper and study, 1964 and 1965.
Leonard G. Rowe paper and study, 1964 and 1965.
Leora M. Ginsbach. Historical essays, 1971.
Leora M. Ginsbach. Historical essays, 1971.
Leslie Skerry-Olsen speech and sermon, 1941.
Leslie Skerry-Olsen speech and sermon, 1941.
Letha Chinnock Foster. Genealogy charts, 1976.
Letha Chinnock Foster. Genealogy charts, 1976.
Letha Foster. Collected papers on City Hospital, River Falls, 1951-1972.
Letha Foster. Collected papers on City Hospital, River Falls, 1951-1972.
Letter from Vincent Price and reminiscences by David Day Papers 1978, 2020
Letter from Vincent Price and reminiscences by David Day Papers 1978, 2020
Letter from William and Rachel Hodges, Rusk River, Pierce County, Wisconsin, to Mr. James Comer : autograph manuscript signed, 1856 July 11.
Letter from William and Rachel Hodges, Rusk River, Pierce County, Wisconsin, to Mr. James Comer : autograph manuscript signed, 1856 July 11.
Letters written to the future by ENG 361 students, 2014.
Letters written to the future by ENG 361 students, 2014.
Lewis, Stephens, and McKay family papers, 1844-2010.
Lewis, Stephens, and McKay family papers, 1844-2010.
Lillian M. Cotter. Memoir, circa 1982.
Lillian M. Cotter. Memoir, circa 1982.
Lindgren School records, 1928-1953.
Lindgren School records, 1928-1953.
Lost Creek School records, 1930-1958.
Lost Creek School records, 1930-1958.
Lovila M. Mosher Scrapbook, 1905-1929.
Lovila M. Mosher Scrapbook, 1905-1929.
Lucian B. Bennett. Memoirs, undated.
Lucian B. Bennett. Memoirs, undated.
Lucinda Gibson. Letter, 1882.
Lucinda Gibson. Letter, 1882.
Luck Creamery Company records, 1885-1890.
Luck Creamery Company records, 1885-1890.
Lurana Faustina Leavitt Whitaker papers, 1841-1905.
Lurana Faustina Leavitt Whitaker papers, 1841-1905.
Luther Rice, Hawley, Massachusetts land documents, 1829-1850.
Luther Rice, Hawley, Massachusetts land documents, 1829-1850.
Luther Spalding letter, 1918.
Luther Spalding letter, 1918.
Lyman N. Chapman. Travel diary, 1849-1850.
Lyman N. Chapman. Travel diary, 1849-1850.
M. C. Holt. Reminiscences, undated.
M. C. Holt. Reminiscences, undated.
M. Ebenezer Wescott papers, 1862-1865.
M. Ebenezer Wescott papers, 1862-1865.
Mabel Ahlstrom. School history, 1908.
Mabel Ahlstrom. School history, 1908.
MacDowell Music Club records, 1915-1919.
MacDowell Music Club records, 1915-1919.
Madge Cronk. From the eyes in the back of my head [reminiscences], 1975.
Madge Cronk. From the eyes in the back of my head [reminiscences], 1975.
Magnus Magnusson letters, 1900, 1915, 1924-1926.
Magnus Magnusson letters, 1900, 1915, 1924-1926.