Skip to main content Skip to search results

Showing Collections: 411 - 420 of 444

Wisconsin. Circuit Court (Eau Claire County): Court Calendars, 1857-1975

 Collection
Identifier: Eau Claire Series 33
Summary Handwritten and printed calendars listing cases scheduled. The cases are grouped in civil and criminal categories and, for some years, according to type of judicial action required, e.g. finding of fact by jury or finding of law. Information given includes title of case, names of attorneys, nature of the alleged crime in criminal cases, and a brief note on the disposition of the case. Calendars for later years also include rules of the court, an alphabetical index of cases and attorneys at...
Dates: 1857-1975

Wisconsin. Circuit Court (Eau Claire County): Naturalization Records, 1854-1991

 Collection
Identifier: Eau Claire Series 48
Summary

Records of the cases in the Circuit Court of Eau Claire County. Included are the Card Index to Citizenship (1857-1991), Declarations of Intentions (1856-1980), Petitions (1906-1991), Certificates of Naturalization (1857-1906), Certificates of Naturalization Stub Books (1907-1928), a list of Citizenship petitions granted and denied (1929-1991), Applications for Transfers of Petitions (1968-1972), and Repatriation (Oath of Allegiance) (1949-1944).

Dates: 1854-1991

Wisconsin. Circuit Court (Eau Claire County): T.A. Harrigan et al. vs. National Electric Manufacturing Company et al. Case File, 1893-1904

 Collection
Identifier: Eau Claire Series 68
Summary

Case papers and similar records in a case stemming from the insolvency of an Eau Claire electrical products manufacturing corporation.

Dates: 1893-1904

Wisconsin. Circuit Court (Eau Claire County, Wis.): First Wisconsin Land Mortgage Association Liquidation Proceedings, 1913-1929

 Collection
Identifier: Eau Claire Series 104
Summary Liquidation proceedings and related evidence pertaining to the First Wisconsin Land Mortgage Association, a land mortgage association involved in real estate sales and mortgages for settlement of cut-over land in Chippewa, Eau Claire, Rusk, Sawyer, and Taylor counties. The records consist of a small amount of actual proceedings; corporate records including minutes, lists of stockholders, and agreements with the Chippewa Valley and Wisconsin Colonization companies; general correspondence with...
Dates: 1913-1929

Wisconsin. Circuit Court (Rusk County): Criminal and Civil Case Files, 1901-1917

 Collection
Identifier: Rusk Series 13
Summary

Files of criminal and civil cases in Rusk County Circuit Court including complaints, summonses, warrants, motions, appeals, judgments, and orders. Cases relate to criminal offenses such as murder, assault and battery, adultery, larceny, fornication, illegal liquor sales, vandalism, and gambling and to civil suits involving monetary transactions and personal disputes including divorce.

Dates: 1901-1917

Wisconsin. Circuit Court (Rusk County): Judgment and Order Books, 1915-1973

 Collection
Identifier: Rusk Series 11
Summary

Record of judgments and orders of the Circuit Court. Includes names of plaintiff, defendant, and attorneys, court finding of fact, and conclusions of law as arrived at by the court. An index is included in three of the volumes.

Dates: 1915-1973

Wisconsin. Circuit Court (Rusk County): Naturalization Records, 1885-1954

 Collection
Identifier: Rusk Series 10
Summary

Records of naturalization proceedings in the Circuit Court of Rusk County. Records include Declarations of Intention (1901-1951); Petitions (1902-1954); Certificates of Naturalization (1902-1903; 1907-1927); lists of citizenship petitions granted and denied (1929-1954); Repatriations (1942-1945); and Miscellaneous Depositions and Interrogatories (1930-1946).

Dates: 1885-1954

Wisconsin. Circuit Court (Taylor County): Naturalization Records, 1865-1955

 Collection
Identifier: Taylor Series 13
Summary

Records of naturalization proceedings in the Circuit Court of Taylor County. Records include indexes to declarations, petitions, and certificates of naturalization (1875-1954), Declarations of Intention (1875-1952), Petitions (circa 1865-1955), Certificates of Naturalization (1877-1927), and Ancillary Documents (Repatriations and Petitions Granted and Denied).

Dates: 1865-1955

Wisconsin Civilian Conservation Corps Camp Newsletters, circa 1933-1941

 Collection
Identifier: University Historical Collection 251
Summary

Newsletters of Wisconsin Civilian Conservation Corps camps in Buffalo, Eau Claire, Price, Rusk, Sawyer, and Taylor Counties. The newsletters document social life and recreational activities at the camp and include articles, essays, drawings, and poems by corps members. Work bulletins may also be found in the newsletters.

Dates: circa 1933-1941

Wisconsin Colonization Company Records, 1907-1938

 Collection
Identifier: Eau Claire Mss K
Summary Papers collected by Benjamin Faast, president of the Wisconsin Colonization Company, relating to the organization's sale of “ready-made” farms in southern Sawyer County and the development of the village of Ojibwa. Included are letters to stockholders and settlers; a small amount of correspondence received by Faast; historical data on the upper Chippewa River area, the local Indian tribes, fur trade, and lumber industry; biographical data on settlers; a general ledger, 1923-1925; and two...
Dates: 1907-1938

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