Wisconsin. Department of Transportation. Office of General Counsel: Legislation Case Files, 1971-2007

Container Title
Annual County Reports
Box   1
Folder   3
Brown, 1940-1952
Box   1
Folder   4
Chippewa, 1940-1953
Box   1
Folder   5
Clark, 1940-1954
Box   1
Folder   6
Columbia, 1941-1953
Box   1
Folder   7
Dane, 1940-1954
Box   1
Folder   8
Dodge, 1940-1954
Box   1
Folder   9
Douglas, 1940-1953
Box   1
Folder   10
Dunn, 1942-1957
Box   1
Folder   11
Eau Claire, 1942-1952
Box   1
Folder   12
Fond du Lac, 1940-1954
Box   2
Folder   1
Grant, 1940-1952
Box   2
Folder   2
Green, 1938-1954
Box   2
Folder   3
Iowa, 1940-1952
Box   2
Folder   4
Jefferson, 1940-1952
Box   2
Folder   5
La Crosse, 1940-1953
Box   2
Folder   6
Manitowoc, 1940-1954
Box   2
Folder   7
Marathon, 1940-1952
Box   2
Folder   8
Marinette, 1941-1957
Box   2
Folder   9
Milwaukee (Acute), 1936-1937
Box   2
Folder   10
Milwaukee (Chronic), 1937-1952
Box   2
Folder   11
Monroe, 1940-1954
Box   2
Folder   12
Outagamie, 1941-1952
Box   2
Folder   13
Racine, 1941-1952
Box   2
Folder   14
Richland, 1940-1957
Box   2
Folder   15
Rock, 1940-1954
Box   3
Folder   1
St. Croix, 1940-1957
Box   3
Folder   2
Sauk, 1940-1952
Box   3
Folder   3
Shawano, 1940-1952
Box   3
Folder   4
Sheboygan, 1941-1957
Box   3
Folder   5
Trempealeau, 1941-1954
Box   3
Folder   6
Vernon, 1940-1952
Box   3
Folder   7
Walworth, 1940-1957
Box   3
Folder   8
Washington, 1940-1957
Box   3
Folder   9
Waukesha, 1940-1957
Box   3
Folder   10
Waupaca, 1936-1954
Box   3
Folder   11
Winnebago, 1940-1951
Box   3
Folder   12
Wood, 1940-1951