Boyd Williams letter, 1947.
Boyd Williams letter, 1947.
Boumeester, Yost, and Knipel families. Genealogies, 1978.
Boumeester, Yost, and Knipel families. Genealogies, 1978.
Boardman Co-Operative Cheese Co., St. Croix County, Wisconsin, financial journal, 1921-1930.
Boardman Co-Operative Cheese Co., St. Croix County, Wisconsin, financial journal, 1921-1930.
Board of Supervisors, St. Croix County, Wisconsin, printed proceedings, 1875-1985.
Board of Supervisors, St. Croix County, Wisconsin, printed proceedings, 1875-1985.
Board of Supervisors, St. Croix County, Wisconsin, original papers from proceedings, 1969-2016.
Board of Supervisors, St. Croix County, Wisconsin, original papers from proceedings, 1969-2016.
Board of Supervisors, St. Croix County, Wisconsin, Official County Board proceedings, 1863-1943.
Board of Supervisors, St. Croix County, Wisconsin, Official County Board proceedings, 1863-1943.
Black, Don
Black, Don
Biographical File, circa 1874 -
Biographical File, circa 1874 -
BioFeedback, Biology Department Newsletter
BioFeedback, Biology Department Newsletter
Bi-County Ministerial Association of St. Croix and Pierce Counties, Wisconsin. Records, 1952-1960.
Bi-County Ministerial Association of St. Croix and Pierce Counties, Wisconsin. Records, 1952-1960.
Bethlehem Lutheran Church, Esdaile, Pierce County, Wisonsin. Records, 1876-1976.
Bethlehem Lutheran Church, Esdaile, Pierce County, Wisonsin. Records, 1876-1976.
Bethlehem Lutheran Cemetery Association, Eidsvold, Pierce County, Wisconsin. Records, 1938-1980.
Bethlehem Lutheran Cemetery Association, Eidsvold, Pierce County, Wisconsin. Records, 1938-1980.
Bethel Lutheran Church, Hudson, Wisconsin. Records, 1948.
Bethel Lutheran Church, Hudson, Wisconsin. Records, 1948.
Ben C. Bunker. Letter and map, 1929.
Ben C. Bunker. Letter and map, 1929.
Beldenville School records, 1925-1957.
Beldenville School records, 1925-1957.
Beldenville Baptist Church, Wisconsin. Records, 1910-1913.
Beldenville Baptist Church, Wisconsin. Records, 1910-1913.
Beldenville Baptist Church, Wisconsin. Christian Endeavor Society. Minute book, 1911-1913.
Beldenville Baptist Church, Wisconsin. Christian Endeavor Society. Minute book, 1911-1913.
Behrend Dannholz papers, 1908-1953.
Behrend Dannholz papers, 1908-1953.
Beatrice Raygor letter, 1970.
Beatrice Raygor letter, 1970.
Baldwin, Wisconsin. Clerk. Bylaws, ordinances, and regulations, 1875, 1877, 1879, 1887-1888.
Baldwin, Wisconsin. Clerk. Bylaws, ordinances, and regulations, 1875, 1877, 1879, 1887-1888.
Baker Land and Title Company, St. Croix Falls, Wisconsin records, 1879-1958.
Baker Land and Title Company, St. Croix Falls, Wisconsin records, 1879-1958.
Baily,
Baily,
Bailey, Mrs. Len and unknown child
Auxiliary Services Weekly Newsletter, 1975-1988.
Auxiliary Services Weekly Newsletter, 1975-1988.
Authors Club (Hudson, Wis.). Papers, 1897-1916.
Authors Club (Hudson, Wis.). Papers, 1897-1916.
Augustus Mower papers, 1862-1868.
Augustus Mower papers, 1862-1868.
Athletics Programs, 1940's-Present
Athletics Programs, 1940's-Present
Athletics Photographs, 1874-Present
Athletics Photographs, 1874-Present
Athletics Films
Athletics Films
Association of Wisconsin Teachers Colleges, 1942-1978.
Association of Wisconsin Teachers Colleges, 1942-1978.
Assistant Chancellor, General correspondence, 1965-1984.
Assistant Chancellor, General correspondence, 1965-1984.
Assistant Chancellor for Business and Finance Subject Files, 1945-1974.
Assistant Chancellor for Business and Finance Subject Files, 1945-1974.
Assistant Chancellor for Business and Finance Subject Files, 1945-1974.
Assistant Chancellor for Business and Finance Subject Files, 1945-1974.
Assistant Chancellor for Administration and Finance Subject Files - Virgil Nylander, 1964-1992.
Assistant Chancellor for Administration and Finance Subject Files - Virgil Nylander, 1964-1992.
Assistant Chancellor - Administrative Subject Files, 1953-1975.
Assistant Chancellor - Administrative Subject Files, 1953-1975.
Asa Stanchfield letters, 1883-1926 and undated.
Asa Stanchfield letters, 1883-1926 and undated.
Arthur N. Johnson. Papers, 1915-1971.
Arthur N. Johnson. Papers, 1915-1971.
Arthur L. Peterson speech, 1952.
Arthur L. Peterson speech, 1952.
Arthur E. Chapman. Letters, 1918, 1919.
Arthur E. Chapman. Letters, 1918, 1919.
Art Department: Subject Files, 1951-1983.
Art Department: Subject Files, 1951-1983.
Arnold Madson papers, undated.
Arnold Madson papers, undated.
Arnet family. Papers, 1914-1970.
Arnet family. Papers, 1914-1970.
Areopogus Society, 1906-1909.
Areopogus Society, 1906-1909.
Apparel Collection
Apparel Collection
Antoinette Crippen Bailey. Papers, 1842-1931.
Antoinette Crippen Bailey. Papers, 1842-1931.
Annual Reports from the University Divisions, 1956-1968.
Annual Reports from the University Divisions, 1956-1968.
Annual Report of Registrar to the President, 1934-1957.
Annual Report of Registrar to the President, 1934-1957.
Annual Campus Security and Fire Reports, 1977 - Present.
Annual Campus Security and Fire Reports, 1977 - Present.
Anne Kohl Morrow papers, 1900-1959.
Anne Kohl Morrow papers, 1900-1959.
Anna Magnuson Anderson. Reminiscences, circa 1970.
Anna Magnuson Anderson. Reminiscences, circa 1970.