Showing 1359 results
Archival description
Physical Education Department subject files, 1913-1996.
Physical Education Department subject files, 1913-1996.
Photography Services - Digital Photographs, 1999-2011
Photography Services - Digital Photographs, 1999-2011
Photographs of Burnett, Pierce, Polk, and St. Croix Counties
Photographs of Burnett, Pierce, Polk, and St. Croix Counties
Photographic postcard collection
Photographic postcard collection
Phineas C. Flint. Papers, 1854-1884.
Phineas C. Flint. Papers, 1854-1884.
Phi Kappa Phi records, 1987-2014.
Phi Kappa Phi records, 1987-2014.
Phi Delta Kappa, 1960-1992.
Phi Delta Kappa, 1960-1992.
Phi Alpha Theta records, 1962-1993.
Phi Alpha Theta records, 1962-1993.
Peterson, Mr. Edward N.
Peterson, Mr. Edward N.
Peter R. Jacobson. Letters, 1893-1901.
Peter R. Jacobson. Letters, 1893-1901.
Peter Minwegen reminiscences, circa 1972.
Peter Minwegen reminiscences, circa 1972.
Peter Jauquet. Essay, circa 1972.
Peter Jauquet. Essay, circa 1972.
Peter Heinrich Dicke. Autobiography, undated.
Peter Heinrich Dicke. Autobiography, undated.
Personnel Department, St. Croix County, Wisconsin, union negotiations, 1983-2005.
Personnel Department, St. Croix County, Wisconsin, union negotiations, 1983-2005.
Perry John Hickerson. Genealogy, 1981.
Perry John Hickerson. Genealogy, 1981.
Pedersen, Christine
Pedersen, Christine
Peace Lutheran Church papers, 1906-1986.
Peace Lutheran Church papers, 1906-1986.
Paul Kirkendall. Reminiscences, undated.
Paul Kirkendall. Reminiscences, undated.
Paul B. Bjerkeng. Pierce County history papers, undated.
Paul B. Bjerkeng. Pierce County history papers, undated.
P. W. Ramer papers, 1932, 1948-1965.
P. W. Ramer papers, 1932, 1948-1965.
P. N. Christensen. The Danish settlement in Nasonville, Wood County, Wisconsin, 1917.
P. N. Christensen. The Danish settlement in Nasonville, Wood County, Wisconsin, 1917.
Osceola Woman's Club history and memorandum, 1945.
Osceola Woman's Club history and memorandum, 1945.
Osceola Home Guards muster rolls, 1863-1864.
Osceola Home Guards muster rolls, 1863-1864.
Osborn Strahl family papers, 1818-1909.
Osborn Strahl family papers, 1818-1909.
Oral/Video Histories, 1996
Oral/Video Histories, 1996
Optegnelser om grundlaeggelsen af den danske koloni West Denmark, Wisconsin, 1869, 1961.
Optegnelser om grundlaeggelsen af den danske koloni West Denmark, Wisconsin, 1869, 1961.
Opera Hotel guest register
Opera Hotel guest register
Opening Fall Faculty Meeting, 1946-2006.
Opening Fall Faculty Meeting, 1946-2006.
Oluff O. Halls. News clippings, 1908-1910, 1927.
Oluff O. Halls. News clippings, 1908-1910, 1927.
Olivet School records, 1911-1916.
Olivet School records, 1911-1916.
Oliver Wendell Holmes Hospital Stockholders' and Board of Directors' meeting minutes, 1887-1894.
Oliver Wendell Holmes Hospital Stockholders' and Board of Directors' meeting minutes, 1887-1894.
Ole Steensland essay, undated.
Ole Steensland essay, undated.
Ole K. Myran reminiscences, undated.
Ole K. Myran reminiscences, undated.
Old Settlers' Association of the Town of Rock Elm, wisconsin. Minutes, 1886-1971.
Old Settlers' Association of the Town of Rock Elm, wisconsin. Minutes, 1886-1971.
Old Academy Girls records, 1900-1945.
Old Academy Girls records, 1900-1945.
Office of the President correspondence with Regents, 1911-1969.
Office of the President correspondence with Regents, 1911-1969.
Office of the President - General correspondence, 1911-1969.
Office of the President - General correspondence, 1911-1969.
Office of Institutional Research, 1947-1982.
Office of Institutional Research, 1947-1982.
Oaklawn School treasurer's book, 1859-1894.
Oaklawn School treasurer's book, 1859-1894.
Oak Street Eagles printed items, 1972.
Oak Street Eagles printed items, 1972.
Oak Ridge-Warrentown School records, 1942-1954.
Oak Ridge-Warrentown School records, 1942-1954.
Oak Ridge School records, 1909-1942.
Oak Ridge School records, 1909-1942.
Oak Grove School history, 1950
Oak Grove School history, 1950
Oak Center School records, 1925-1958.
Oak Center School records, 1925-1958.
O. Dieffenbach. Letter, 1862.
O. Dieffenbach. Letter, 1862.
Northern States Power Company King Plant annual report, 1971.
Northern States Power Company King Plant annual report, 1971.
North Hudson, St. Croix County, Wisconsin. Board of Health minutes, 1922-1923, 1927-1929.
North Hudson, St. Croix County, Wisconsin. Board of Health minutes, 1922-1923, 1927-1929.
North Hudson, St. Croix County, Wisconsin. Assessor residential appraisal cards, 1983-1995.
North Hudson, St. Croix County, Wisconsin. Assessor residential appraisal cards, 1983-1995.
North Hall Time Capsule, 1877-1914.
North Hall Time Capsule, 1877-1914.
North Dakota biographies, undated.
North Dakota biographies, undated.