International Harvester Company Cotton Picker Field Test Notes and Photographs, 1922-1963

Contents List

Container Title
La Crosse Mss DE
Series: Chronological Files
Box   1
Folder   1-2
1980-1990
Box   1
Folder   3
1985-1987
Box   1
Folder   4-5
1988
Box   2
Folder   1-2
1989
Box   2
Folder   3-5
1990
Box   3
Folder   1-4
, 1990 (continued)
Box   4
Folder   1-3
, 1990 (continued)
Box   4
Folder   4-5
1991
Box   5
Folder   1
, 1991 (continued)
Box   5
Folder   2-3
1992
Box   5
Folder   4-5
1993-1996
Box   6
Folder   1
, 1993-1996 (continued)
Series: Correspondence
Box   6
Folder   2
1989-1990
Box   6
Folder   3
1991-1992
Box   6
Folder   4
1993-1994
Box   7
Folder   1
1995
Box   7
Folder   2
1996
Box   7
Folder   3
1997
Box   7
Folder   4
1998
Box   7
Folder   5
1999-2000
Box   8
Folder   1
2001-2003
Box   8
Folder   2
2004-2010
Series: Field Journals
Box   8
Folder   3
1976 August 11-1981 June 11
Box   8
Folder   4
1981 June 30-1987 November 14
Series: Journals
Box   9
Folder   1
1975 September 26-1976 June 4
Box   9
Folder   2
1976 June 4-1976 October 12
Box   9
Folder   3
1976 October 14-1977 March 9
Box   9
Folder   4
1977 March 9-1977 July 30
Box   9
Folder   5
1977 July 30-1977 December 21
Box   9
Folder   6
1978 January 1-1978 May 25
Box   9
Folder   7
1978 May 26-1978 October 24
Box   9
Folder   8
1978 October 24-1979 August 1
Box   9
Folder   9
1979 August 2-1980 May 4
Box   9
Folder   10
1980 May 5-1980 July 15
Box   10
Folder   1
1980 July 15-1981 February 2
Box   10
Folder   2
1981 February 2-1981 June 24
Box   10
Folder   3
1981 June 24-1982 March 26
Box   10
Folder   4
1982 March 27-1983 February 12
Box   10
Folder   5
1983 February 12-1983 September 22
Box   10
Folder   6
1983 September 23-1984 February 10
Box   10
Folder   7
1984 February 10-1984 May 17
Box   10
Folder   8
1984 May 18-1985 January 17
Box   10
Folder   9
1985 January 18-1985 October 15
Box   10
Folder   10
1985 October 15-1986 September 4
Box   11
Folder   1
1986 July 1-1987 April 30
Box   11
Folder   2
1987 April 30-1987 December 30
Box   11
Folder   3A
1989 July 16-1990 April 14
Box   11
Folder   3B
1990 April 19-1991 October 14
Box   11
Folder   3C
1991 October 16-1992 November 3
Box   11
Folder   4
1993 January 1-1994 July 6
Box   11
Folder   5
1994 July 8-1995 March 17
Box   11
Folder   6
1995 March 19-1995 November 6
Box   11
Folder   7
1995 November 6-1996 September 25
Box   11
Folder   8
1996 October 15-1998 August 24
Box   11
Folder   9
1998 September 14-2000 April 3
Box   12
Folder   1-2
Series: Meetings and Public Hearings, 1983-1996
Series: Print Materials
Box   12
Folder   3
Abstracts and consortia schedules, 1990-1994
Box   12
Folder   4
Government agency public notices and technical reports, 1975-1996
Box   12
Folder   5
Newsletters, 1975, 1982-1992
Box   12
Folder   6
Newspaper clippings, 1985-2006
Series: Reports
1978
Box   13
Folder   1
“From Buttons to Cultured Pearls” [“Wisconsin Shell Game”]
Box   13
Folder   2
“Naiad Mollusks of the Black River at the Clinton Street Bridge, La Crosse, Wisconsin, May 1978”
Box   13
Folder   3
“Wisconsin Shell Game”
Box   13
Folder   4
1979, “Feasibility of Transplantation Experiments using Lampsilis higginsi (Lea, 1857)”
Box   13
Folder   5
1981, “The Northern Extension of the Range of Anodonta suborbiculata”
Box   13
Folder   6
1983, “Naiad Mollusk Populations in Pools 7 and 8 of the Mississippi River Near La Crosse, Wisconsin”
Box   13
Folder   7
1985, “Bivalve Mollusks of the St. Croix River Near Hudson, Wisconsin”
Box   13
Folder   8
1987, “A Search for Living Populations of Lampsilis higginsi (Lea, 1857), Higgins' Eye Pearly Mussel, In Pool 7 of the Mississippi River Upstream of La Crosse, Wisconsin”
Box   13
Folder   9
1992, “Translocation of Unionid Mollusks, Wolf River, Old County A Bridge, North of Shawano, Shawano County, Wisconsin, August 1992”
Box   13
Folder   10
1993, “A Unionid Mollusk Survey State Highway 22 Bridge, Wolf River, South of Shawano, Shawano County, Wisconsin”
1994
Box   13
Folder   11
“Unionid Mollusks in the Wisconsin River West of State Highway 61 Bridge and the Manhattan Beach Site, Crawford County, Northwest of Boscobel, Wisconsin, August 1993”
Box   13
Folder   12
“A Relocation of Unionid Mollusks, from the Wolf River State Highway 54 Bridge and By-pass Sites, Shiocton, Outagamie County, Wisconsin, August 1994”
Box   13
Folder   13
1996, “A Survey for Unionid Mollusks at the Proposed U.S. Highway 61 Bridge Site, Wisconsin River, North of Boscobel, Grant and Crawford Counties”
1998
Box   13
Folder   14
“A Unionid Mussel Survey, Mississippi River Mile 820.0-821.6, between Lower Grey Cloud Island and the Main Channel, Cottage Grove, Washington County, Minnesota”
Box   13
Folder   15
“A Unionid Mussel Survey at the La Crosse Airport Runway Lights, Lake Onalaska, Mississippi River Mile 704.0, La Crosse County, November 1998”
1999
Box   13
Folder   16
“A Unionid Mollusk Translocation Downstream of Lake Mallalieu/Willow River Dam, St. Croix River Mile 17.9, Between Hudson and North Hudson, Wisconsin”
Box   13
Folder   17
“A Survey for Unionid Mussels, Alliant Generating Plant, Mississippi River Mile 659.4-660.4, Lansing, Allamakee County, Iowa, July-August 1999”
Box   13
Folder   18
“A Unionid Mussel Survey, Minnesota River Mile 9.8, East of I-35 W, Washington/Dakota Counties, Minnesota, July 1999”
Box   13
Folder   19
“Freshwater Mussels at Mississippi River Mile 697.8, Bulkhead Wall, Riverside Park, La Crosse, Wisconsin, October 1997”
2000
Box   13
Folder   20
“Unionid Mollusk Survey, Mississippi River Mile 706.7, LDB, Dakota, Minnesota, September 2000”
Box   13
Folder   21
“A 1998 Mussel Survey on the South Branch of the Root River System, Southeastern Minnesota”
Box   13
Folder   22
2002, “A Mussel Survey in the Vicinity of a Proposed Outfall Pipe, Mississippi River Mile 823.0-823.4, Rosemount, Dakota County, Minnesota”
2003
Box   13
Folder   23
“U.S. Highway 12 Wisconsin River Mussel Survey and Translocation, Sauk and Dane Counties, Wisconsin, May 2002”
Box   13
Folder   24
“A Mussel Translocation in the Vicinity of a New Disposal Pipe, Mississippi River Mile 818.9, Cottage Grove, Washington County, Minnesota”
Box   13
Folder   25
“Mussel Surveys at Two U.S. Highway 52 Bridge Sites, Rochester, Minnesota, April 2003”
Box   13
Folder   26
2005, “A Preliminary Survey of Mussels in the Vicinity of Potassium Chloride Spill, Mississippi River Mile 818.7, Cottage Grove, Washington County, Minnesota”
Box   13
Folder   27
2007, “A Mussel Survey at a Test Trench Site, Mississippi River Mile 834.2, South St. Paul, Minnesota, October 2006”
Series: Subject Files
Box   14
Folder   1
Association of American Railroads, 1983-1984
Box   14
Folder   2-9
Clippings, 1975-1984
Box   15
Folder   1
Didion, 1988-1990
Box   15
Folder   2
Dillman, 1958-1966, 1983-1987
Box   15
Folder   3-4
Environmental Assessments and comments, 1983-1985, 1988
Box   15
Folder   5
Environmental Policy Institute, 1975-1985
Box   16
Folder   1-2
Fleeting, 1979-1982, 1998
Box   16
Folder   3-4
Havlik's participation, 1976-1984
Box   16
Folder   5
Hazardous waste in Prairie du Chien, 1980
Malacological Consultants
Box   20
Folder   1-2
1976-1982
Box   20
Folder   3
1994
Oversize Folder   1
Maps, 1976-1983, 1990
Box   16
Folder   6
Mississippi River stages, 1975-1985
Prairie du Chien, 1978-1985
Box   16
Folder   7
Barge activities, 1978-1984
Box   17
Folder   1-2
Correspondence, 1980-1985
Harbor
Box   17
Folder   3-4
1980-1985, 1989-1990
Box   20
Folder   5
1992-1995
Box   17
Folder   5-6
Prairie Sand and Gravel, 1979-1990, 1996
Box   17
Folder   7
Related projects, 1979-1989
Box   18
Folder   1-4
Research, 1976-1984
Box   20
Folder   4
Science Fair Projects of Havlik children, 1972-1973
Box   18
Folder   5
U.S. Army Corps of Engineers, 1975-1984, 1996
Box   18
Folder   6-7
U.S. Fish and Wildlife Service, 1978-1984
Box   19
Folder   1-2
Wisconsin Department of Natural Resources, 1979-1984
Box   19
Folder   3-4
Wisconsin Department of Transportation, 1980-1984
Series: Audio Recordings
1462A/1-2
Claflin lectures, 1984