Skip to main content Skip to search results

Showing Collections: 401 - 410 of 444

William King Coffin Business and Family Papers, 1832-1929

 Collection
Identifier: Eau Claire Mss F
Summary Papers of William King Coffin, a prominent Eau Claire (Wis.) banker and businessman, and papers of his grandfather, Nathaniel Coffin; his father, William Coffin; and his father's father-in-law, Samuel D. Lockwood, a justice on the Illinois Supreme Court. William King Coffin founded the Eau Claire National Bank and was its president from 1905 to 1925. The collection includes an 1869 diary and both business and personal correspondence of William King Coffin including exchanges with Milo...
Dates: 1832-1929

William R. Davies Papers, 1920-1948

 Collection
Identifier: University Historical Collection 238
Summary

High school yearbooks and Superior Public School newsletters relating to William R. Davies’s career as a school administrator in Marshfield, Shawano, Beaver Dam, and Superior, Wisconsin. Davies served as the second president of Eau Claire State Teachers College / Wisconsin State College at Eau Claire from 1940-1959. Also includes miscellaneous newspaper clippings and family papers.

Dates: 1920-1948

William W. Bartlett Papers, 1821-1934, 1944-1962

 Collection
Identifier: Eau Claire Mss BY- Eau Claire Micro 34
Summary Papers of Bartlett, a prominent local historian in Eau Claire, Wisconsin, consisting of personal papers and his historical writings. The personal papers contain biographical and family information; correspondence, 1896-1934, with considerable information on local history topics; and files on Eau Claire activities in which Bartlett was involved, including the Eau Claire County Old Settlers' Association (1890-1929), the Prohibition Club (1885-1894), the Chippewa-Eau Claire Memorial Highway,...
Dates: 1821-1934, 1944-1962

Willis Hutnik Papers, 1954-1970

 Collection
Identifier: Eau Claire Mss AS
Summary

Papers of a Republican from Ladysmith, Wisconsin, who served in the Assembly from 1953 to 1971. Included are correspondence from constituents, colleagues, state agencies, and advocacy groups; subject files on pending legislation; material concerning work on the Highway Safety Advisory Committee; press releases and other publicity; campaign files; and personal papers.

Dates: 1954-1970

Wisconsin. Circuit Court (Buffalo County): Family Case Files, 1948-1978

 Collection
Identifier: Buffalo Series 19
Summary

Circuit Court case files dealing with actions affecting the family, containing many divorce cases. Legal papers include complaints, summonses, affidavits, court orders, and decrees.

Dates: 1948-1978

Wisconsin. Circuit Court (Buffalo County): Naturalization Records, 1853-1950

 Collection
Identifier: Buffalo Series 17
Summary

Records of naturalization proceedings in the Circuit Court of Buffalo County. Records include indexes to Petitions (1858-1950) and Citizenship (1858-1943), Declarations of Intention (1853-1950), Petitions and Naturalization Records (1858-1950), and Certificate Stub Books (1907-1929), Oaths of Allegiance (1941), and Petitions Granted and Denied (1930-1950).

Dates: 1853-1950

Wisconsin. Circuit Court (Chippewa County) Divorce Case Files, 1907-1950

 Collection
Identifier: Chippewa Series 38
Summary

Circuit Court divorce case files, #5941-9964. Legal papers include complaints, summonses, affidavits, court orders, testimony, and decrees. Included is in-depth information on genealogy, family history, domestic violence, household and farm economy, division of labor, sexuality, gender roles, expectations of marriage, courtship, kinship networks, community surveillance and networks, and the relationships among women.

Dates: 1907-1950

Wisconsin. Circuit Court (Chippewa County) Naturalization Records, 1850-1963

 Collection
Identifier: Chippewa Series 35
Summary

Records of naturalization proceedings in the Circuit Court of Chippewa County. Records include a card index and volume indexes to naturalizations (1854-1963); Declarations of Intention (1850-1959); Petitions (1870-1963); Naturalization Certificates (1871-1923); Depositions (1916, circa 1932-1942); Petitions Granted and Denied (1929-1963); and Applications to Take Oath of Allegiance (1938-1958).

Dates: 1850-1963

Wisconsin. Circuit Court (Clark County): Judge Emery W. Crosby Papers, 1921-1942

 Collection
Identifier: Clark Series 14
Summary

Files of a district court judge (1874-1947) who served in the 17th Circuit at Neillsville, Wisconsin, from 1921-1947. Included are personal, professional, and official correspondence and district court case files containing legal briefs, decisions, court orders and additional correspondence. Most prominent among the cases are six concerning drainage districts.

Dates: 1921-1942

Wisconsin. Circuit Court (Clark County) Naturalization Records, 1857-1955

 Collection
Identifier: Clark Series 13
Summary

Records of naturalization proceedings in the Circuit Court of Clark County, Wisconsin. Records include indexes to Petitions (1860-1903 and 1860-1955) and Declarations (1857-1906); Declarations of Intention (1892-1951); Petitions (1895-1954); Certificate Stub Books (1907-1927); Repatriations (1940-1949); and an Order Book (1929-1954).

Dates: 1857-1955

Filter Results

Additional filters:

Repository
Special Collections and Archives, McIntyre Library, UW-Eau Claire 289
Eau Claire Area Research Center, McIntyre Library, UW-Eau Claire 155
 
Subject
Correspondence 143
Eau Claire (Wis.) 124
Photographs 100
Meeting Minutes 96
Manuscript collection 63
∨ more
Financial Records 62
Local Government Records 62
Organization Files 56
Newspaper clippings 46
Microforms 43
Newsletters 38
Scrapbooks 36
Annual Reports 34
Audio recordings 32
Brochures 31
By-laws (administrative records) 30
Publications 29
Student Organizations 29
Judicial records 28
Membership Records 28
University of Wisconsin—Eau Claire--Students 28
Programs 27
School records 26
University Records 26
Eau Claire (Wis.)–History 24
Business Records 21
Faculty 21
University of Wisconsin-Eau Claire--History 21
Reports 20
Oral Histories 18
University of Wisconsin--Eau Claire--Curricula 18
Chancellor 17
Newspapers 17
University of Wisconsin--Eau Claire--Societies, etc. 17
University of Wisconsin--Eau Claire--Faculty 16
World War II 16
Athletics 15
Posters 15
Wisconsin -- Politics and government. 15
Administrative Records 14
Interviews 14
Constitution 13
Student activities—Wisconsin—Eau Claire 13
Commencement 12
Diaries 12
Manuscripts 12
Music 12
Personal Papers 12
Staff 12
Tax Records 12
Transcripts 12
University of Wisconsin-Eau Claire-Sports 12
Church records 11
College Student Government--Wisconsin--Eau Claire 11
Committee Reports 11
Schofield Hall 11
University of Wisconsin--Eau Claire--Alumni and Alumnae 11
McIntyre Library 10
Student Housing--Wisconsin--Eau Claire 10
Student Life 10
Syllabi 10
Art 9
Chippewa Valley, Wisconsin 9
Eau Claire (Wis.) - Commerce 9
Eau Claire County (Wis.) 9
Ephemera 9
Homecoming 9
University of Wisconsin--Eau Claire—Administration 9
University of Wisconsin—Eau Claire—Graduate Work 9
Yearbooks 9
Campus School (Eau Claire, Wis.) 8
Davies Student Center 8
Haas Fine Arts Center 8
Maps 8
Memorabilia 8
President 8
Speeches 8
Surveys 8
The Spectator 8
Women—Wisconsin—Eau Claire—Societies and Clubs 8
Affirmative Action Programs--Wisconsin--Eau Claire 7
Budgets 7
Directories 7
Fraternal organizations 7
L.E. Phillips Science Hall 7
Lumbering--Wisconsin 7
McPhee Physical Education Center 7
Naturalization records 7
Periscope 7
Photograph Albums 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
World War, 1939-1945 – Personal narratives, American 7
Audits 6
Buildings 6
Chippewa Falls (Wis.) 6
+ ∧ less
 
Language
German 8
Norwegian 6
Danish 2
Japanese 2
Algonquian languages 1
∨ more
French 1
Swedish 1
+ ∧ less
 
Names
University of Wisconsin-Eau Claire 60
Wisconsin State College at Eau Claire 37
Wisconsin State University-Eau Claire 33
Eau Claire State Teachers College 27
Eau Claire State Normal School 22
∨ more
Haas, Leonard C. 15
University of Wisconsin-Eau Claire. McIntyre Library. Special Collections & Archives 15
Davies, William R. 12
University of Wisconsin-Eau Claire. Student Senate 12
Schofield, Harvey A. 9
University of Wisconsin-Eau Claire. Office of the Chancellor 9
Eau Claire County (Wis.). Clerk 8
Schnack, Larry 8
University of Wisconsin-Eau Claire. Department of Music 8
Harder, Sarah 7
Hibbard, Richard E. 7
Morris, John W. 7
Zorn, Bill (Willis Lawrence) 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
Schmidt, James C. 6
Walsh, Grace 6
Wisconsin. Circuit Court (Taylor County) 6
Bollinger, James 5
McPhee, Eugene R. 5
University of Wisconsin – Eau Claire. School of Nursing 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
Chicago, St. Paul, Minneapolis & Omaha Railroad 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 Foundation, Inc. 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. Circuit Court (Chippewa County) 4
Bartlett, William W., 1861-1933 3
Bors, Ada 3
Bors, Adam 3
Burke, Valena H. 3
Carter, Hilda 3
Chipman, Mabel, 1900-1988 3
Dahle, Johannes 3
Deer, Ada Elizabeth 3
Eau Claire County (Wis.). Superintendent of Schools 3
Fay, Marcus 3
Gough, Robert J. 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
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. University Centers. Activities and Programs 3
Wisconsin. Board of Regents of Normal Schools 3
Wisconsin. Circuit Court (Buffalo County) 3
Wisconsin. Circuit Court (Clark County) 3
Wisconsin. Circuit Court (Rusk County) 3
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
Bauer, Charles 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
Civil Liberties Union 2
Clark County (Wis.). Register of Deeds 2
Clark County (Wis.). Treasurer 2
Coffman, Marguerite 2
Confluence Project (Eau Claire, Wis.) 2
+ ∧ less