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

 
Container Title
Maternal and Child Health Demonstrations
County aid correspondence and reports
Box   10
Folder   1
Adams County, 1937-1952
Box   10
Folder   2
Ashland County, 1941-1953
Box   10
Folder   3
Burnett County, 1937-1951
Box   10
Folder   4
Florence County, 1940-1953
Box   10
Folder   5
Forest County, 1937-1953
Box   10
Folder   6
General information, 1937-1953
Box   10
Folder   7
Price County, 1938-1953
Box   10
Folder   8
Rusk County, 1941
Box   10
Folder   9
Sawyer County, 1937-1953
Box   10
Folder   10
Taylor County, 1938-1953
Box   10
Folder   11
Washburn County, 1937-1951
Box   10
Folder   12
Outline of course, 1937-1939
Physicians' reports
Box   11
Folder   1
District 1 - Madison headquarters, 1940-1943
Box   11
Folder   2
District 4 - Sparta headquarters, 1940-1944
Box   11
Folder   3
District 6 - Green Bay headquarters, 1939-1944
District 7 and part of 5 - Chippewa Falls headquarters
Box   11
Folder   4
1939-1940
Box   11
Folder   5
1941-1942
Box   11
Folder   6
District 8 - Rhinelander headquarters, 1939-1942
Box   11
Folder   7
District 9 - Ashland headquarters, 1939-1942
Box   11
Folder   8
Services in other districts, 1939-1940
Reports
Box   11
Folder   9
Adams and Waushara County, 1936-1938
Box   11
Folder   10
Barron County, 1936-1944
Box   11
Folder   11
Brown County, 1936-1938
Box   11
Folder   12
Calumet County, 1938
Box   11
Folder   13
Clark County, 1938-1939
Box   11
Folder   14
Columbia County, 1936-1943
Box   11
Folder   15
Crawford County, 1936
Box   11
Folder   16
Dane County nursing, 1937-1943
Box   11
Folder   17
Door County, 1937-1944
Box   12
Folder   1
Dunn County, 1934-1937
Box   12
Folder   2
Eau Claire County, 1934-1945
Box   12
Folder   3
Florence County, 1941-1942
Box   12
Folder   4
Forest County, 1936-1942
Box   12
Folder   5
Grant County, 1937-1943
Box   12
Folder   6
Green Lake County Program, 1938
Box   12
Folder   7
Iowa County, 1936-1943
Box   12
Folder   8
Jackson County, 1939-1940
Box   12
Folder   9
Jefferson County, 1936-1940
Box   12
Folder   10
Juneau County, 1940-1941
Box   12
Folder   11
Kewaunee County, 1938
Box   12
Folder   12
La Crosse County, 1937
Box   12
Folder   13
Lafayette County, undated
Box   12
Folder   14
Langlade County, 1936-1943
Box   12
Folder   15
Lincoln County, 1936
Box   12
Folder   16
Manitowoc County, 1938
Box   12
Folder   17
Marathon County, 1933-1942
Box   13
Folder   1
Marinette County, 1934
Box   13
Folder   2
Marquette County, 1936
Box   13
Folder   3
Monroe and Jackson County Program, 1937-1940
Box   13
Folder   4
Oconto County, 1938
Box   13
Folder   5
Oneida County, 1936-1940
Box   13
Folder   6
Outagamie County, 1936
Box   13
Folder   7
Pierce County, 1936-1937
Box   13
Folder   8
Polk County, 1936-1937
Box   13
Folder   9
Portage County, 1938-1942
Box   13
Folder   10
Price County, 1936-1941
Box   13
Folder   11
Rock County, 1937-1941
Box   13
Folder   12
Sauk County, 1941-1944
Box   13
Folder   13
Shawano County, 1936-1943
Box   14
Folder   1
Sheboygan County, 1940-1941
Box   14
Folder   2
St. Croix County, 1937-1944
Box   14
Folder   3
Trempealeau County, 1938-1940
Box   14
Folder   4
Vernon County, 1937-1941
Box   14
Folder   5
Vilas County, 1936
Box   14
Folder   6
Washington County, 1934
Box   14
Folder   7
Waukesha County, 1940-1943
Box   14
Folder   8
Waupaca County, 1936-1944
Box   14
Folder   9
Winnebago County, 1936-1941