Showing 1203 results

Archival description
Only top-level descriptions
Print preview Hierarchy View:

10 results with digital objects Show results with digital objects

Clerk, St. Croix County, Wisconsin, tax certificate redemption record, 1897-1903.
Clerk, St. Croix County, Wisconsin, tax certificate redemption record, 1897-1903.
Clerk, St. Croix County, Wisconsin, Supervisor of Assessments' annual statistical reports, 1910-[ongoing].
Clerk, St. Croix County, Wisconsin, Supervisor of Assessments' annual statistical reports, 1910-[ongoing].
Clerk, St. Croix County, Wisconsin, school report, 1858.
Clerk, St. Croix County, Wisconsin, school report, 1858.
Clerk, St. Croix County, Wisconsin, record of sale of land for unpaid taxes, 1860-1896.
Clerk, St. Croix County, Wisconsin, record of sale of land for unpaid taxes, 1860-1896.
Clerk, St. Croix County, Wisconsin, proceedings of the annual meetings of the Board of Supervisors, 1896-1905.
Clerk, St. Croix County, Wisconsin, proceedings of the annual meetings of the Board of Supervisors, 1896-1905.
Clerk, St. Croix County, Wisconsin, marriage license record, 1899-1946.
Clerk, St. Croix County, Wisconsin, marriage license record, 1899-1946.
Clerk, St. Croix County, Wisconsin, index to marriage licenses of ladies, 1899-1933.
Clerk, St. Croix County, Wisconsin, index to marriage licenses of ladies, 1899-1933.
Clerk, St. Croix County, Wisconsin, departmental annual reports, 1966-1976, 1978
Clerk, St. Croix County, Wisconsin, departmental annual reports, 1966-1976, 1978
Clerk, St. Croix County, Wisconsin, County Board of Inquiry transcript, 1943.
Clerk, St. Croix County, Wisconsin, County Board of Inquiry transcript, 1943.
Clerk, St. Croix County, Wisconsin, committee minutes, 1975-2016
Clerk, St. Croix County, Wisconsin, committee minutes, 1975-2016
Clerk, St. Croix County, Wisconsin, clerk's papers, 1954-1958, 1960.
Clerk, St. Croix County, Wisconsin, clerk's papers, 1954-1958, 1960.
Clerk, St. Croix County, Wisconsin, annual directories of public officials,
Clerk, St. Croix County, Wisconsin, annual directories of public officials,
Clerk, St. Croix County, Wisconsin, abstract of assessment rolls and crop report, 1910-1953.
Clerk, St. Croix County, Wisconsin, abstract of assessment rolls and crop report, 1910-1953.
Clerk, Polk County, Wisconsin, annual directories of public officials, 1923-2009.
Clerk, Polk County, Wisconsin, annual directories of public officials, 1923-2009.
Clerk, Pierce County, Wisconsin, annual directories of public officials, 1908-2011.
Clerk, Pierce County, Wisconsin, annual directories of public officials, 1908-2011.
Clerk, Hudson, St. Croix County, Wisconsin, reports and papers
Clerk, Hudson, St. Croix County, Wisconsin, reports and papers
Class records of Alice H. Shultes, 1879-1931.
Class records of Alice H. Shultes, 1879-1931.
Clark Smith family papers, 1876-1937, 1977-1994.
Clark Smith family papers, 1876-1937, 1977-1994.
Clark and Thompson family genealogy, circa 1977.
Clark and Thompson family genealogy, circa 1977.
Clarence Julius Reiter papers, 1929-1951.
Clarence Julius Reiter papers, 1929-1951.
Clarence Julius Reiter papers: Folder 2
Clarence Julius Reiter papers: Folder 2
Clarence Julius Reiter papers: Folder 1
Clarence Julius Reiter papers: Folder 1
Civil Defense Director, St. Croix County, Wisconsin, civil defense materials, 1962-1964.
Civil Defense Director, St. Croix County, Wisconsin, civil defense materials, 1962-1964.
Civic League, Hudson, Wisconsin. Records, 1914-1918.
Civic League, Hudson, Wisconsin. Records, 1914-1918.
Citizens State Bank of East Ellsworth. Records, 1899-1932.
Citizens State Bank of East Ellsworth. Records, 1899-1932.
Circular Letters, 1946-1969.
Circular Letters, 1946-1969.
Circuit Court, St. Croix County, Wisconsin, judgment books, 1851-1957
Circuit Court, St. Croix County, Wisconsin, judgment books, 1851-1957
Circuit Court, St. Croix County, Wisconsin, journals, 1850-1888, 1895-1907, 1919-1932.
Circuit Court, St. Croix County, Wisconsin, journals, 1850-1888, 1895-1907, 1919-1932.
Circuit Court, St. Croix County, Wisconsin, criminal and civil case files, 1850-1929, 1967-1985.
Circuit Court, St. Croix County, Wisconsin, criminal and civil case files, 1850-1929, 1967-1985.
Circuit Court, Burnett County, Wisconsin, naturalization records, 1870-1953.
Circuit Court, Burnett County, Wisconsin, naturalization records, 1870-1953.
Circuit Court, Burnett County, Wisconsin, Criminal case files, 1895-1948
Circuit Court, Burnett County, Wisconsin, Criminal case files, 1895-1948
Church of St. Anne. Historical papers, undated.
Church of St. Anne. Historical papers, undated.
Christine Pedersen biography, 1981.
Christine Pedersen biography, 1981.
Christian P. Junkman family papers
Christian P. Junkman family papers
Chemistry Department Records, 1957-2007.
Chemistry Department Records, 1957-2007.
Charles W. Staples papers, 1882-1915.
Charles W. Staples papers, 1882-1915.
Charles N. Cox. Papers, 1974-1976 and undated.
Charles N. Cox. Papers, 1974-1976 and undated.
Charles M. Hanson. Papers, 1896-1915.
Charles M. Hanson. Papers, 1896-1915.
Charles L. Pearson memoir, undated.
Charles L. Pearson memoir, undated.
Charles G. Stratton papers, 1918-1920, 1925, 1958.
Charles G. Stratton papers, 1918-1920, 1925, 1958.
Charles Francis Smith photographs, 1887-1893
Charles Francis Smith photographs, 1887-1893
Charles Francis Smith photographs
Charles Francis Smith photographs
Charles F. Blood letters, 1860-1862, 1887.
Charles F. Blood letters, 1860-1862, 1887.
Charles D. Parker reminiscences, undated.
Charles D. Parker reminiscences, undated.
Charles D. Madsen papers, 1936-1944.
Charles D. Madsen papers, 1936-1944.
Charles Corcoran. World War I letters, 1917-1919.
Charles Corcoran. World War I letters, 1917-1919.
Chapman family. Papers, 1863, 1893-1926.
Chapman family. Papers, 1863, 1893-1926.
Chalmer Davee Library Department Records
Chalmer Davee Library Department Records
Centennial of River Falls, Wisconsin, 1849-1948, circa 1948.
Centennial of River Falls, Wisconsin, 1849-1948, circa 1948.
Centennial Committee Records, 1970-1975
Centennial Committee Records, 1970-1975
Results 1001 to 1050 of 1203