Skip to main content Skip to search results

Showing Collections: 261 - 270 of 456

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

Rusk County (Wis.). Treasurer: Tax Sale Records, 1860-1931

 Collection
Identifier: Rusk Series 8
Summary Record of lands sold for delinquent taxes showing certificate number, land description, location, date of sales, year for which tax was delinquent, certificate purchaser, and amount of delinquent tax. Also shown, when applicable, is the person or firm to which the land was deeded, or record of redemption with dates and costs for such actions. Volume 10 (1922-1924) also includes delinquent drainage tax sales. Volumes 12-14 (1927-1931) include delinquent property tax and drainage tax returns....
Dates: 1860-1931

Ryser Family Papers, 1923-1983

 Collection
Identifier: Eau Claire Mss BZ
Summary

Papers of a family that emigrated from Switzerland to a farm near Eau Claire, Wisconsin about 1923. Included is correspondence to Bertha Amacher Ryser from friends and family in Oberried, Switzerland (all in German and mainly 1970s and 1980s) and elsewhere; many letters written by her son Werner H. Ryser during his service with the 120th Engineers Combat Battalion during the Korean War; and personal expense books, diaries, and a farm account book, 1943-1944.

Dates: 1923-1983

Sarah Harder Papers, 1970-2000

 Collection
Identifier: Archives Series 586
Summary

Sarah Harder was a professor of English and an administrator from 1970 to 2000 at the University of Wisconsin--Eau Claire. She served on various committees concerning Affirmative Action, Title IX, the status of women, and underrepresented students, and helped establish the Women’s Studies program at UW-Eau Claire. The collection includes biographical and administrative files, publications, women’s issues in higher education, and records of women’s programs and events.

Dates: 1970-2000

Scandinavian-American Fraternity Norden Branch 1 (Eau Claire, Wis.) Records, 1930-1963

 Collection
Identifier: University Historical Collection 104
Summary The Scandinavian-American Fraternity, previously known as the Independent Scandinavian Workingmen’s Association, was founded in Chicago in the 1880s. The Eau Claire branch was started in 1889. This small collection contains booklets of articles of incorporation and by-laws for 1933, 1942, 1946, and 1963. There is also a program for the Twenty First Grand Lodge Convention and Dedication of the Scandinavian American Fraternity Building in Eau Claire, Wisconsin, from June 22-25, 1930, which...
Dates: 1930-1963

School of Nursing Annual Reports, 1969-1996

 Collection
Identifier: Archives Series 435
Summary

Annual report files for the UW-Eau Claire School of Nursing. Also includes some curriculum, staffing, and long-range planning files from circa 1975-1995.

Dates: 1969-1996

School of Nursing Course Syllabi, 1957-1991

 Collection
Identifier: Archives Series 432
Summary

University of Wisconsin – Eau Claire School of Nursing course syllabi, undergraduate and graduate curriculum planning, evaluation data, course proposals, and challenge exams.

Dates: 1957-1991

School of Nursing Historical File, 1952-2005

 Collection
Identifier: Archives Series 066
Summary

Historical records of the School of Nursing program at the University of Wisconsin-Eau Claire including files documenting establishment of the program, curriculum development, graduating classes, and construction of the School of Nursing building.

Dates: 1952-2005

Filter Results

Additional filters:

Repository
Special Collections and Archives, McIntyre Library, UW-Eau Claire 301
Eau Claire Area Research Center, McIntyre Library, UW-Eau Claire 155
 
Subject
Correspondence 151
Eau Claire (Wis.) 132
Meeting Minutes 101
Photographs 101
Financial Records 67
∨ more
Manuscript collection 63
Local Government Records 62
Organization Files 58
Newspaper clippings 47
Microforms 43
Newsletters 41
Scrapbooks 37
Annual Reports 34
Audio recordings 33
Brochures 32
By-laws (administrative records) 31
Programs 30
Publications 30
Student Organizations 30
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 19
Oral Histories 18
University of Wisconsin--Eau Claire--Curricula 18
Chancellor 17
University of Wisconsin--Eau Claire--Societies, etc. 17
Athletics 16
Constitution 16
University of Wisconsin--Eau Claire--Faculty 16
World War II 16
Administrative Records 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
Eau Claire County (Wis.) 11
Schofield Hall 11
Student Life 11
University of Wisconsin--Eau Claire--Alumni and Alumnae 11
Chippewa Valley, Wisconsin 10
Davies Student Center 10
McIntyre Library 10
Student Housing--Wisconsin--Eau Claire 10
Syllabi 10
University of Wisconsin--Eau Claire—Administration 10
Yearbooks 10
Art 9
Budgets 9
Eau Claire (Wis.) - Commerce 9
Ephemera 9
Homecoming 9
Surveys 9
University of Wisconsin—Eau Claire—Graduate Work 9
Campus School (Eau Claire, Wis.) 8
Haas Fine Arts Center 8
Maps 8
McPhee Physical Education Center 8
Memorabilia 8
Photograph Albums 8
President 8
Speeches 8
The Spectator 8
Women—Wisconsin—Eau Claire—Societies and Clubs 8
Affirmative Action Programs--Wisconsin--Eau Claire 7
Agriculture--Wisconsin 7
Audits 7
Directories 7
Education--Wisconsin--History 7
Fraternal organizations 7
Hibbard Humanities Hall 7
Indians of North America—Wisconsin. 7
L.E. Phillips Science Hall 7
Lumbering--Wisconsin 7
Native Americans 7
Naturalization records 7
Periscope 7
School of Nursing Building 7
Slides 7
Student publications -- University of Wisconsin--Eau Claire 7
Theater 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