Save Our Sylvania Action Committee Records, 1964-1977

Contents List

Container Title
Box   1
Adams, 1913-1926
Box   1
Ashland, 1913-1928
Box   1
Barron, 1913-1924
Box   1
Bayfield, 1913-1926
Box   2
Brown, 1913-1925
Box   2
Buffalo, 1917-18
Box   2
Burnett, 1920
Box   2
Calumet/Winnebago, 1918-1920
Box   2
Chippewa, 1918-1920
Box   2
Clark, 1918-1920
Box   2
Columbia, 1918-1920
Box   2
Dane, 1917-1921
Box   2
Crawford, 1918
Box   2
Dodge, 1918-1920
Box   2
Door, 1913-1919
Box   3
Door, 1913-1925
Box   3
Door/Kewaunee, 1923
Box   3
Douglas, 1913-1927
Box   3
Dunn, 1913-1923
Box   3
Dunn/Eau Claire, 1917-1918
Box   3
Eau Claire, 1912-1925
Box   4
Fond du Lac, 1913-1940 and maps
Box   4
Forest, 1916-1921
Box   4
Grant, 1913-1928
Box   4
Green, 1913-1928
Box   5
Green, 1937-1954
Box   5
Green Lake, 1913-1929
Box   5
Iowa, 1912-1929
Box   5
Iron, 1912-1940
Box   5
Jackson, 1913-1954
Box   6
Jackson, 1917-1952
Box   6
Jefferson, 1914-1942
Box   6
Juneau, 1914-1924
Box   6
Kenosha, 1912-1928
Box   6
Kewaunee, 1912-1925
Box   7
La Crosse, 1914-1924
Box   7
Lafayette Map, 1913-1946
Box   7
Langlade, 1912-1925
Box   8
Langlade, 1926-1937
Box   8
Lincoln, 1915-1938
Box   8
Manitowoc, 1913-1925
Box   8
Marathon, 1913-1941
Box   8
Marinette, 1914-1924
Box   8
Marquette, 1913-1923
Box   9
Marquette, 1924-1937
Box   9
Milwaukee, 1912-1935
Box   9
Monroe, 1913-1925
Box   9
Oconto, 1916-1939
Box   10
Oneida, 1914-1926
Box   10
Outagamie, 1913-1920
Box   10
Ozaukee, 1914-1926
Box   10
Pepin, 1913-1930
Box   10
Pierce, 1913-1923
Box   11
Polk, 1913-1924
Box   11
Portage, 1913-1946
Box   11
Portage & Waupaca
Box   11
Price, 1914-1932
Box   11
Racine, 1919-1932
Box   11
Richland, 1920
Box   12
Richland/Sauk/Vernon/Juneau, 1917
Box   12
Rock, 1919-1933
Box   12
Rusk, 1920-1925
Box   12
St.Croix, 1917-1920
Box   12
Sauk map, 1919-1921
Box   12
Shawano, 1917-1924
Box   12
Sheboygan, 1917-1931
Box   12
Sawyer, 1919
Box   12
Taylor, 1913
Box   12
Trempealeau, 1912-1919
Box   13
Trempealeau, 1919-1954
Box   13
Vernon, 1913-1947
Box   13
Vilas, 1912-1940
Box   13
Walworth, 1915-1924
Box   14
Washburn, 1913-1924
Box   14
Washington, 1914-1932
Box   14
Waukesha, 1913-1945
Box   14
Waupaca, 1914-1940
Box   14
Winnebago, 1918
Box   14
Wood, 1917-1920
Box   15
Remonstrances, 1918
Box   15
Bench Marks (Division 4-Division 9) , 1920
Box   15
Projected State Highways (Division 2-Division 9)
Box   15
Bench Marks, General Correspondence
Box   16
Complete Record of Prospective State Highway System Alterations
Physical Description: 2 volumes 
Box   17
Complete Record of Prospective State Highway System Alterations, continued
Physical Description: 1 volume 
Maps
Folder   1
Marquette, 1932
Folder   1
Marinette, 1924
Folder   1
Taylor, 1919
Folder   1
Trempealeau, 1939
Folder   1
Sheboygan, 1931
Folder   1
Price, n.d.
Folder   1
Marathon, 1922
Folder   1
Pepin, 1926
Folder   1
Vernon, 1924
Folder   1
Marinette, 1916
Folder   1
Racine, 1931
Folder   1
Fond du Lac, 1933
Folder   1
Grant, n.d.
Folder   1
Crawford, 1932
Folder   1
Crawford, 1933
Folder   1
La Crosse, 1931
Folder   1
Winnebago, 1933
Folder   1
Waukesha, 1923
Folder   1
Racine, 1926
Folder   1
St. Croix/Taylor, n.d.
Folder   1
Milwaukee, 1912
Folder   1
Mississippi River Ninefoot Channel Project, n.d.
Folder   1
Eau Claire, 1933
Folder   2
Viroqua Sparta Rd., 1918
Folder   2
Marinette, 1926
Folder   2
Marquette, 1917
Folder   2
Oconto, 1927
Folder   2
Ozaukee, 1917
Folder   2
Portage, 1918
Folder   2
Richland, 1917
Folder   2
Shawano, 1921
Folder   2
Monroe, 1918
Folder   2
Marinette, 1922
Folder   2
Milwaukee, n.d.
Folder   2
St. Croix, 1918
Folder   2
Vernon, 1917
Folder   2
Trempealeau, 1934
Folder   2
La Crosse, n.d.
Folder   2
Monroe, n.d.
Folder   2
Portland, 1918
Folder   2
Milwaukee, 1922, 1946, 1954
Folder   3
Polk, 1915-1917
Folder   3
Milwaukee, 1933
Folder   3
Waukesha, 1933-1936
Folder   3
Vernon, 1923
Folder   3
Vernon, 1946
Folder   3
Port Washington, 1933
Folder   3
La Crosse County, 1933
Folder   3
Marinette, 1924
Folder   3
Marquette, 1932
Folder   3
Ozaukee, 1932
Folder   3
Stevens Point, n.d.
Folder   3
Racine, 1926
Folder   3
Rhinelander, 1936
Folder   3
Sheboygan, 1933
Folder   4
Oshkosh, 1933
Folder   4
Merrill, 1931
Folder   4
Wausau, 1932
Folder   4
Delavan, 1933
Folder   4
Cudahy, 1931
Folder   4
Manitowoc, 1931
Folder   4
Green Bay, 1932
Folder   4
Rhinelander, n.d.
Folder   4
Columbus, 1930
Folder   4
Eau Claire, 1933
Folder   4
Platteville, 1929
Folder   4
Burlington, 1933
Folder   4
Madison, 1933
Folder   4
Appleton, 1933
Folder   4
Neenah, 1933
Folder   4
Green Bay, 1933
Folder   4
Fond du Lac, 1930
Folder   4
Langlade, 1908
Folder   4
Lincoln, 1931-21
Folder   4
Marinette, 1924
Folder   4
Manitowoc, 1911-20, 1924-30
Folder   4
Oconto, 1913, 1924-1928
Folder   4
Oneida, 1920
Folder   4
Ozaukee, 1918
Folder   4
Pepin, n.d.
Folder   4
Polk, 1916, 1926
Folder   4
Rock, 1933
Folder   4
Rusk, 1925
Folder   4
Sauk, 1917
Folder   4
Sheboygan, 1925
Folder   4
Vernon, 1916, 1920, 1946
Folder   4
Vilas, 1915-16
Folder   4
Waupaca, 1915
Folder   4
Waukesha, 1933