William Proxmire Papers, 1938-2004 (bulk 1957-1980)

Contents List

Container Title
Box   1
1861
Scope and Content Note: Town of Weston
Box   1
1864
Scope and Content Note: Town of Pine Valley, Town of Weston
Box   1
1866
Scope and Content Note: Town of Pine Valley (2 vols.), Town of Weston
Box   1
1867
Scope and Content Note: Town of Weston
Box   1
1868
Scope and Content Note: Town of Grant, Town of Mentor, Town of Weston (2 vols.)
Box   1
1869
Scope and Content Note: Town of Grant, Town of Loyal (2 vols.), Town of Pine Valley, Town of Weston (1 vol.; more in box 2)
Box   2
1869, continued
Scope and Content Note: Town of Weston, continued (2 vols.)
Box   2
1870
Scope and Content Note: Town of Eaton (3 vols.), Town of Grant, Town of Loyal, Town of Lynn, Town of mentor (2 vols.), Town of Weston
Box   2
1871
Scope and Content Note: Town of Beaver (2 vols.)
Box   3
1871, continued
Scope and Content Note: Town of Grant, Town of Loyal, Town of Mentor, Town of Pine Valley, Town of Weston