Skip to main content Skip to search results

Showing Names: 1331 - 1340 of 2240

Reel 1: Contents, 1857-1901

 Contents
Detailed List of Contents

Reel 1: Letters from the Isle of Guernsey, 1858 September 24-1866 May 1
Reel 1: Civil War Letters, 1862 January 20-1866 June 3; undated
Reel 1: Records, 1857 April 13-1873 April 16
Reel 1: Miscellaneous - Biographical Information, Photographs, and Poetry

Dates: 1857-1901

Reel 1: Contents, 1866-1981

 Contents
Detailed List of Contents

Reel 1 Frame 1: Sacramental records (in French), 1866-1908
Reel 1 Frame 56: Financial records - Unbound papers, 1880-1954
Reel 1 Frame 116: Financial records - Account book, 1921-1968
Reel 1 Frame 171: Miscellaneous papers, 1879-1981

Dates: 1866-1981

Reel 1: Contents, 1893-1978

 Contents
Detailed List of Contents

Reel 1 Item 1: Correspondence, 1913-1978
Reel 1 Item 2: Church Records, 1893-1977
Reel 1 Item 3:: Congregations's Minutes of Meetings, 1894-1913
Reel 1 Item 4: Ladies' Aid Society

Dates: 1893-1978

Reel 1: Contents, 1881-1894

 Contents
Detailed List of Contents

Reel 1: Merchandise sales no. 2, 1881
Reel 1: Dynamo time book, circa 1893 - 1894

Dates: 1881-1894

Reel 1: Contents, 1907-1950

 Contents
Detailed List of Contents Reel 1: Case #5941: Bates, Merton J. vs. Bates, Marie J. Reel 1: Case #6041: Barrett, George A. vs. Barrett, L. A. Reel 1: Case #6090: Melson, Mary vs. Melson, Albert Reel 1: Case #6091: Schlimmel, Augusta vs. Schlimmel, William Reel 1: Case #6092: Shaw, Ester A. vs. Shaw, Charles E. Reel...
Dates: 1907-1950

Reel 1: Contents, 1878-1946

 Contents
Detailed List of Contents

Reel 1: Case Files #1-36 (Note: Case File #12 is filed in Box 23)

Dates: 1878-1946

Reel 1: Contents, 1870-1982

 Contents
Detailed List of Contents

Reel 1 Item 1: Calvary & Our Lady of Hope Cemetery, 1870-1982

Denomination:
Place name: Chippewa Falls
Record types: names, dates, tombstone inscriptions
Languages: English
GSU Number: 1308940

Dates: 1870-1982

Reel 1: Contents, 1864-1974

 Contents
Detailed List of Contents Reel 1 Item 1: Grace Lutheran Church, 1869-1902 Denomination: Lutheran Place name: Augusta Record types: Languages: GSU Number: 1316546 Reel 1 Item 2: Grace Lutheran Church, 1903-1974 Denomination: Lutheran Place name: Augusta Record types: Languages: GSU Number: 1316546 Reel 1 Item...
Dates: 1864-1974

Reel 1: Contents, 1862-1962

 Contents
Detailed List of Contents Reel 1 Item 1: Saint Paul's Lutheran Church, 1909-1962 Denomination: Lutheran Place name: Modena Record types: baptism, confirmation, marriage, burial Languages: German GSU Number: 1392622 Reel 1 Item 2: Saint Luke's Church, 1891-1937 Denomination: Evangelical Place name: Alma Record types: pastors, membership, baptism, burial,...
Dates: 1862-1962

Reel 1: Contents, 1888-1962

 Contents
Detailed List of Contents Reel 1 Item 1: St. John's Lutheran Church, 1915-1962 Denomination: Lutheran Place name: Ladysmith Record types: pastors, officials, members, communion, baptism, confirmations, burial Languages: English GSU Number: 1377865 Reel 1 Item 2: Cedar Lake Scandinavian Lutheran, 1903-1961 Denomination: Lutheran Place name:...
Dates: 1888-1962

Filter Results

Additional filters:

Type
Archival Object 1821
Collection 417
Repository 2
 
Subject
Correspondence 136
Eau Claire (Wis.) 104
Photographs 98
Meeting Minutes 88
Manuscript collection 63
∨ more
Financial Records 62
Local Government Records 62
Organization Files 53
Newspaper clippings 44
Microforms 43
Newsletters 35
Annual Reports 32
Scrapbooks 32
By-laws (administrative records) 29
Judicial records 28
Publications 28
Student Organizations 28
Brochures 27
Membership Records 27
Programs 27
Eau Claire (Wis.)–History 23
University of Wisconsin—Eau Claire--Students 23
School records 22
Audio recordings 21
Business Records 21
Reports 18
University of Wisconsin-Eau Claire--History 17
Faculty 16
University of Wisconsin--Eau Claire--Curricula 16
University of Wisconsin--Eau Claire--Societies, etc. 16
World War II 16
Athletics 15
Chancellor 15
Newspapers 15
Wisconsin -- Politics and government. 15
Administrative Records 14
Oral Histories 14
Posters 14
University of Wisconsin--Eau Claire--Faculty 14
University Records 13
Commencement 12
Diaries 12
Interviews 12
Manuscripts 12
Personal Papers 12
Student activities—Wisconsin—Eau Claire 12
Tax Records 12
Church records 11
College Student Government--Wisconsin--Eau Claire 11
Constitution 11
Schofield Hall 10
Student Housing--Wisconsin--Eau Claire 10
Syllabi 10
University of Wisconsin--Eau Claire--Alumni and Alumnae 10
University of Wisconsin-Eau Claire-Sports 10
Chippewa Valley, Wisconsin 9
Committee Reports 9
Eau Claire (Wis.) - Commerce 9
Homecoming 9
McIntyre Library 9
Music 9
Art 8
Davies Student Center 8
Eau Claire County (Wis.) 8
Ephemera 8
Haas Fine Arts Center 8
Memorabilia 8
Staff 8
Student Life 8
The Spectator 8
University of Wisconsin—Eau Claire—Graduate Work 8
Yearbooks 8
Budgets 7
Campus School (Eau Claire, Wis.) 7
L.E. Phillips Science Hall 7
Lumbering--Wisconsin 7
Maps 7
McPhee Physical Education Center 7
President 7
Slides 7
Speeches 7
Surveys 7
University of Wisconsin--Eau Claire—Administration 7
Vietnam War, 1961-1975 7
Women—Wisconsin—Eau Claire—Societies and Clubs 7
World War, 1939-1945 7
World War, 1939-1945 – Personal narratives, American 7
Affirmative Action Programs--Wisconsin--Eau Claire 6
Audits 6
Chippewa Falls (Wis.) 6
Civil law -- Wisconsin -- Eau Claire County -- Cases 6
College teachers--Wisconsin--Eau Claire 6
Directories 6
Education--Wisconsin--History 6
Fraternal organizations 6
Fraternity 6
Hibbard Humanities Hall 6
Indians of North America—Wisconsin. 6
Legislative records. 6
Native Americans 6
+ ∧ less