Skip to main content Skip to search results

Showing Collections: 251 - 260 of 452

Prom Planning Records, 1929-1952

 Collection
Identifier: Archives Series 087
Summary

Contains records related to the planning of the prom from the first prom in 1929 through 1952. Also included are the dance cards/programs from the 1929 Prom through the 1947 Prom.

Dates: 1929-1952

Putnam Park Records, 1896-2022

 Collection
Identifier: Archives Series 117
Summary Principally minutes of the Putnam Park Commission and its predecessors which advise University officials on the use of Putnam Park, a local nature preserve. Originally the property of lumberman Henry C. Putnam, Putnam Park was donated to the City of Eau Claire in 1909, and to the University in 1957. Shortly thereafter William R. Davies established the Putnam Park Management Committee to advise the President and the Long-Range Planning Committee on the use of the nature preserve. It has...
Dates: 1896-2022

Ration Board Cards, 1941-1945

 Collection
Identifier: Archives Series 243
Summary

The majority of the collection features correspondence and forms related to Certificates of War Necessity and gas rationing for the university vehicles mainly during WWII. A small amount of correspondence and forms related to the purchase of a Ford pickup truck and obtainment of a certificate of title for it by the university in 1943 and 1944.

Dates: 1941-1945

Raymond Johnson Papers, 1967-1974

 Collection
Identifier: Eau Claire Mss BH
Summary Papers of a former state Republican senator from Eau Claire who served in the legislature from 1967 to 1975. Included are general correspondence with constituents, colleagues, and other individuals on a wide range of topics such as aid to parochial schools, trucks and highway safety, the Sparta Child Care Center, and the 1974 budget proposed by Governor Patrick Lucey; and subject files concerning legislation introduced in 1973 to reorganize the Wisconsin court system, his work on the...
Dates: 1967-1974

Records of Kappa Pi (Gamma Delta Chapter), 1930-1964

 Collection
Identifier: Archives Series 089
Summary

Gamma Delta Chapter of the Kappa Pi Fraternity was installed as a charter member of the National Honorary Art Fraternity in April 1957. Membership required ten semester art credits with a 3.0 grade point average, an overall scholastic average of 2.4, and one-year membership in the college art club. Kappa Pi published two national magazines and one newsletter annually.

Dates: 1930-1964 (bulk 1957-1964)

Robert W. Dirks Papers, 1942-1945, 1990

 Collection
Identifier: Eau Claire Mss CN
Summary Letters written by Robert W. Dirks of Jackson County, Wis. to his future wife, Leatrice Sonenberg, during World War II and a reminiscence based on the letters written by Mr. Dirks in 1990. Dirks served from 1942 to 1945 with the 178th Signal Repair Company. He describes his training at Camp Shelby, Miss., the Midland Radio School in Athens, Ga., radio school in Lexington, Ky., and Camp Polk, La. After being shipped overseas, much of his duty time was spent installing radios in vehicles in...
Dates: 1942-1945, 1990

Ross Hastings Collection, 1917-2003

 Collection
Identifier: University Historical Collection 263
Summary Ross Hastings (1915-1991) was a composer, arranger and music editor during the mid-twentieth century from Southern California. He credits much of his musical training to his father, Dr. Ray Hastings. He ushered at the Philharmonic Auditorium for many years and won composition contests. He composed, orchestrated, edited, and published for music groups and companies in California and New York, such as the Hollywood Bowl Pops concerts, Warner Bros., Alfred Music Co., and Bourne Co. In 1981,...
Dates: Majority of material found within 1917-2003

Roy E. Mitchell Physician Business Records, 1913-1948

 Collection
Identifier: Eau Claire Mss CG
Summary Business records of an Eau Claire, Wis. physician providing a fairly complete view of the business operations and workload of a medical doctor. The records consist mainly of patient visit and payment daybooks (1919-1948) with date, head of household, brief notes, and charges. Also included is a financial record book of income received from other than professional services (1919- 1940); physician expense account books (1913-1939); a general ledger (1931-1940); a record book of opium and coca...
Dates: 1913-1948

Roy P. Wilcox Papers, 1890-1925

 Collection
Identifier: Eau Claire Mss AV
Summary Papers of Roy P. Wilcox, Eau Claire, Wisconsin, attorney, Republican state senator from 1917 to 1920, and unsuccessful primary candidate for governor in 1918 and 1920 and for senator in 1925. The papers consist of materials from his political campaigns and his State Senate term, speeches, and a small subject file concerning the city commission form of government and workmen's compensation legislation. The political materials include lists of supporters, campaign literature, a few financial...
Dates: 1890-1925

Rusk County (Wis.). Treasurer: Abstract of Tax Sales, 1856-1937

 Collection
Identifier: Rusk Series 9
Summary

Record of land sold for delinquent taxes showing land description, location, date of sale, year for which tax was delinquent, amount sold for, and explanation (i.e., redeemed, deeded, cancelled, illegal, etc.). The series also includes city and village plats and volumes for tax sales within cities and villages, 1914-1937.

Dates: 1856-1937

Filter Results

Additional filters:

Repository
Special Collections and Archives, McIntyre Library, UW-Eau Claire 297
Eau Claire Area Research Center, McIntyre Library, UW-Eau Claire 155
 
Subject
Correspondence 149
Eau Claire (Wis.) 130
Meeting Minutes 100
Photographs 100
Financial Records 67
∨ more
Manuscript collection 63
Local Government Records 62
Organization Files 57
Newspaper clippings 46
Microforms 43
Newsletters 40
Scrapbooks 36
Annual Reports 34
Audio recordings 33
Brochures 32
By-laws (administrative records) 30
Student Organizations 30
Programs 29
Publications 29
University Records 29
University of Wisconsin—Eau Claire--Students 29
Judicial records 28
Membership Records 28
University of Wisconsin-Eau Claire--History 28
School records 26
Eau Claire (Wis.)–History 24
Business Records 23
Faculty 22
Reports 21
Newspapers 18
Oral Histories 18
University of Wisconsin--Eau Claire--Curricula 18
Chancellor 17
University of Wisconsin--Eau Claire--Societies, etc. 17
Athletics 16
University of Wisconsin--Eau Claire--Faculty 16
World War II 16
Administrative Records 15
Constitution 15
Interviews 15
Posters 15
Wisconsin -- Politics and government. 15
Student activities—Wisconsin—Eau Claire 14
Staff 13
Transcripts 13
University of Wisconsin-Eau Claire-Sports 13
College Student Government--Wisconsin--Eau Claire 12
Commencement 12
Committee Reports 12
Diaries 12
Manuscripts 12
Music 12
Personal Papers 12
Tax Records 12
Church records 11
Schofield Hall 11
Student Life 11
University of Wisconsin--Eau Claire--Alumni and Alumnae 11
Chippewa Valley, Wisconsin 10
Davies Student Center 10
Eau Claire County (Wis.) 10
McIntyre Library 10
Student Housing--Wisconsin--Eau Claire 10
Syllabi 10
University of Wisconsin--Eau Claire—Administration 10
Art 9
Budgets 9
Eau Claire (Wis.) - Commerce 9
Ephemera 9
Homecoming 9
Surveys 9
University of Wisconsin—Eau Claire—Graduate Work 9
Yearbooks 9
Campus School (Eau Claire, Wis.) 8
Haas Fine Arts Center 8
Maps 8
McPhee Physical Education Center 8
Memorabilia 8
President 8
Speeches 8
The Spectator 8
Women—Wisconsin—Eau Claire—Societies and Clubs 8
Affirmative Action Programs--Wisconsin--Eau Claire 7
Audits 7
Directories 7
Education--Wisconsin--History 7
Fraternal organizations 7
Hibbard Humanities Hall 7
L.E. Phillips Science Hall 7
Lumbering--Wisconsin 7
Naturalization records 7
Periscope 7
Photograph Albums 7
School of Nursing Building 7
Slides 7
Student publications -- University of Wisconsin--Eau Claire 7
Theater 7
Vietnam War, 1961-1975 7
Wisconsin 7
World War, 1939-1945 7
+ ∧ less
 
Language
German 8
Norwegian 6
Danish 2
Japanese 2
Algonquian languages 1
∨ more  
Names
University of Wisconsin-Eau Claire 61
Wisconsin State College at Eau Claire 42
Wisconsin State University-Eau Claire 33
Eau Claire State Teachers College 31
Eau Claire State Normal School 25
∨ more
Haas, Leonard C. 18
University of Wisconsin-Eau Claire. McIntyre Library. Special Collections & Archives 15
Davies, William R. 13
University of Wisconsin-Eau Claire. Student Senate 13
University of Wisconsin-Eau Claire. Office of the Chancellor 10
Schofield, Harvey A. 9
Eau Claire County (Wis.). Clerk 8
Schnack, Larry 8
University of Wisconsin-Eau Claire. Department of Music 8
Zorn, Bill (Willis Lawrence) 8
Harder, Sarah 7
Hibbard, Richard E. 7
Morris, John W. 7
Church of Jesus Christ of Latter-day Saints. Genealogical Department 6
Hannah, Emily 6
Larson, Vicki Lord 6
Mash, Donald J. 6
McIntyre, William D. 6
McPhee, Eugene R. 6
Schmidt, James C. 6
Walsh, Grace 6
Wisconsin. Circuit Court (Taylor County) 6
Bollinger, James 5
University of Wisconsin – Eau Claire. School of Nursing 5
University of Wisconsin-Eau Claire Foundation, Inc. 5
University of Wisconsin-Eau Claire. News Bureau 5
University of Wisconsin-Eau Claire. School of Education 5
University of Wisconsin-Eau Claire. School of Graduate Studies and Office of University Research 5
Wisconsin. Circuit Court (Eau Claire County) 5
Bauer, Charles 4
Chicago, St. Paul, Minneapolis & Omaha Railroad 4
Chipman, Mabel, 1900-1988 4
Emans, Lester 4
Gapko, Andrea 4
Ingram, Orrin Henry, 1830-1918 4
Luther Hospital (Eau Claire, Wis.) 4
National Presto Industries, Inc. 4
Uniroyal Goodrich Tire Company (Eau Claire, Wis.) 4
University of Wisconsin-Eau Claire. Media Development Center 4
University of Wisconsin-Eau Claire. Office of Student Affairs 4
University of Wisconsin-Eau Claire. University Centers 4
Walz, Orry C. 4
Wisconsin. Board of Regents of Normal Schools 4
Wisconsin. Circuit Court (Chippewa County) 4
Bartlett, William W., 1861-1933 3
Bors, Ada 3
Bors, Adam 3
Burke, Valena H. 3
Carter, Hilda 3
Dahle, Johannes 3
Deer, Ada Elizabeth 3
Eau Claire County (Wis.). Superintendent of Schools 3
Fay, Marcus 3
Gough, Robert J. 3
L.E. Phillips Memorial Public Library (Eau Claire, Wis.) 3
Levin-Stankevich, Brian 3
Owen, John S., 1849-1939 3
Owen, Ralph W. 3
Pablo Center at the Confluence (Eau Claire, Wis.) 3
Peterson, Donald O., 1925- 3
Phillips, L.E. (Lewis E. ) 3
ROTC (Reserve Officers Training Corps) 3
Republican Party (Wis.) 3
Rosholt, Kim, 1864-1920 3
Sons of Norway 3
State Theater 3
Stone, Veda W., 1906-1966 3
Sutherland, Laura E. 3
Thomas, Katharine 3
United Rubber, Cork, Linoleum, and Plastic Workers of America. Local 19 (Eau Claire, Wis.) 3
United States Army 3
University of Wisconsin – Eau Claire. Educational Opportunity Center 3
University of Wisconsin--Eau Claire. Continuing Education 3
University of Wisconsin--Eau Claire. Publications Office 3
University of Wisconsin-Eau Claire. Department of History 3
University of Wisconsin-Eau Claire. Department of Physical Education and Athletics 3
University of Wisconsin-Eau Claire. Office of the Vice Chancellor 3
University of Wisconsin-Eau Claire. University Centers. Activities and Programs 3
Wisconsin. Board of Regents of State Colleges 3
Wisconsin. Circuit Court (Buffalo County) 3
Wisconsin. Circuit Court (Clark County) 3
Wisconsin. Circuit Court (Rusk County) 3
American Association of Colleges for Teacher Education 2
American Association of University Professors. University of Wisconsin--Eau Claire Chapter 2
Association of University of Wisconsin Faculties 2
Bakken, Arnold 2
Barland, T. Gordon (Thomas Gordon), d. 1942 2
Barland, Thomas, 1809-1896 2
Barth, Thomas 2
Blackorby, Edward C. 2
Blackstone, Judith 2
Brewer, Charles 2
Chippewa Herald Telegram 2
Chippewa Valley Writers Guild 2
Christ Church Cathedral (Eau Claire, Wis.) 2
+ ∧ less