Wisconsin. Division of Safety & Buildings: Building Plans Correspondence (E-files) and Index, 1914-1998

 
Container Title
Maternal and Child Health Center
Attendance
Box   5
Folder   7
1929 July 1-1930 December 31
Box   5
Folder   8
1930 January 1-1930 July 1
Box   5
Folder   9
1930 July 1-1931 December 31
Box   5
Folder   10
1931 January 1-1931 July 1
Box   5
Folder   11
1931 July 1-1931 December 12
Box   5
Folder   12
1932 January 1-1932 July 1
Box   5
Folder   13
1932 July 1-1932 December 31
Box   5
Folder   14
1933 January 1-1933 July 1
Box   5
Folder   15
1933 July 1-1933 December 31
Box   5
Folder   16
1934 January 1-1934 June 30
Box   5
Folder   17
1934 July 1-1934 December 31
Box   5
Folder   18
1935 January 1-1935 July 1
Box   5
Folder   19
1935 July 1-1935 December 31
Box   5
Folder   20
1936 January 1-1936 July 1
Box   5
Folder   21
1936 July 1-1936 December 31
Box   5
Folder   22
Attendance summaries, 1930-1945
County aid expenditures
Box   5
Folder   23
1939 October 1-1939 December 31
Box   5
Folder   24
1943 January 1-1940 March 31
Box   5
Folder   25
1940 July 1-1940 December 31
Box   5
Folder   26
1941 January 1-1941 September 30
Box   6
Folder   1
1941 October 1-1941 December 31
Box   6
Folder   2
1942 January 1-1942 June 30
General information
Box   6
Folder   3
1937-1945
Box   6
Folder   4
1946-1954
Reports
Box   6
Folder   5
Ashland County, 1930-1954
Box   6
Folder   6
Barron County, 1924-1942
Box   6
Folder   7
Bayfield County, 1930-1940
Box   6
Folder   8
Brown County, 1939-1941
Box   6
Folder   9
Buffalo County, 1927-1942
Box   6
Folder   10
Burnett County, 1925-1940
Box   6
Folder   11
Calumet County, 1925-1937
Box   6
Folder   12
Chippewa County, 1928-1942
Box   6
Folder   13
Clark County, 1924-1942
Box   6
Folder   14
Columbia County, 1931-1942
Box   6
Folder   15
Crawford County, 1925-1942
Box   6
Folder   16
Dane County, 1922-1949
Box   6
Folder   17
Madison, 1932-1938
Box   6
Folder   18
Dodge County, 1925-1941
Box   6
Folder   19
Door County, 1927-1943
Box   6
Folder   20
Douglas County, 1930-1940
Box   7
Folder   1
Dunn County, 1926-1942
Box   7
Folder   2
Eau Claire County, 1930-1940
Box   7
Folder   3
Florence County, 1945-1950
Box   7
Folder   4
Fond du Lac County, 1928-1932
Box   7
Folder   5
Forest County, 1923-1950
Box   7
Folder   6
Grant County, 1924-1942
Box   7
Folder   7
Green County, 1923-1942
Box   7
Folder   8
Iowa County, 1930-1942
Box   7
Folder   9
Iron County, 1930-1940
Box   7
Folder   10
Jackson County, 1922-1942
Box   7
Folder   11
Jefferson County, 1924-1939
Box   7
Folder   12
Kenosha County, 1933-1947
Box   7
Folder   13
Kewaunee County, 1932-1942
Box   7
Folder   14
La Crosse County, 1935-1940
Box   7
Folder   15
Lafayette County, 1928-1942
Box   8
Folder   1
Langlade County, 1945-1949
Box   8
Folder   2
Lincoln County, 1948
Box   8
Folder   3
Manitowoc County, 1925-1938
Box   8
Folder   4
Marathon County, 1925-1942
Box   8
Folder   5
Marinette County, 1923-1942
Box   8
Folder   6
Milwaukee County, 1924-1940
Box   8
Folder   7
Oconto County, 1926-1942
Box   8
Folder   8
Oneida County, 1938-1954
Box   8
Folder   9
Outagamie County, 1925-1942
Box   8
Folder   10
Ozaukee County, 1930-1941
Box   8
Folder   11
Pepin County, 1927-1942
Box   8
Folder   12
Pierce County, 1926-1942
Box   8
Folder   13
Polk County, 1922-1942
Box   8
Folder   14
Portage County, 1925-1942
Box   8
Folder   15
Racine County, 1923-1941
Box   8
Folder   16
Richland County, 1927-1942
Box   8
Folder   17
Rock County, 1924-1940
Box   8
Folder   18
Rusk County, 1926-1942
Box   9
Folder   1
Sauk County, 1927-1942
Box   9
Folder   2
Sawyer County, 1930-1940
Box   9
Folder   3
Shawano County, 1928-1942
Box   9
Folder   4
Sheboygan County, 1924-1940
Box   9
Folder   5
St. Croix County, 1927-1942
Box   9
Folder   6
Taylor County, 1947-1948
Box   9
Folder   7
Trempealeau County, 1926-1942
Box   9
Folder   8
Vilas County, 1946
Box   9
Folder   9
Walworth County, 1923-1941
Box   9
Folder   10
Washburn County, 1927-1940
Box   9
Folder   11
Washington County, 1924-1937
Box   9
Folder   12
Waukesha County, 1923-1940
Box   9
Folder   13
Waupaca County, 1925-1942
Box   9
Folder   14
Winnebago County, 1925-1941
Box   9
Folder   15
Wood County, 1923-1943