Wisconsin. Highway Commission: Prospective State and County Trunk Highway Changes, 1912-1954


Summary Information
Title: Wisconsin. Highway Commission: Prospective State and County Trunk Highway Changes
Inclusive Dates: 1912-1954

Creator:
  • Wisconsin. Highway Commission
Call Number: Series 920

Quantity: 6.8 c.f. (17 archives boxes) and 112 oversize maps

Repository:
Archival Locations:
Wisconsin Historical Society (Map)

Abstract:
Correspondence, memoranda, petitions, remonstrances, and maps showing changes in state and county trunk highway systems.

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-ser00920
 ↑ Bookmark this ↑

Arrangement of the Materials

Alphabetical by county and thereunder chronological. Box 15 contains Remonstrances, Bench Marks, and Projected State Highways files. Boxes 16 and 17 contain indexed volumes of data relating to numbered petitions for county trunk system changes showing the petition number, date petition was received, description of changes requested, and dates approved or denied. Maps are housed and listed separately after Box 17.

Administrative/Restriction Information
Processing Information

Processed by Helmut Knies, 1996.


Related Material

Series 930, Platbooks of Town and Country Highways, 1921-27

Series 925, Certified Town, City, and Village Plats, 1946-1992

Series 918, Highways General Correspondence and Subject File, 1918-90

Contents List
Box   1
Adams, 1913-1926
Box   1
Ashland, 1913-1928
Box   1
Barron, 1913-1924
Box   1
Bayfield, 1913-1926
Box   2
Brown, 1913-1925
Box   2
Buffalo, 1917-18
Box   2
Burnett, 1920
Box   2
Calumet/Winnebago, 1918-1920
Box   2
Chippewa, 1918-1920
Box   2
Clark, 1918-1920
Box   2
Columbia, 1918-1920
Box   2
Dane, 1917-1921
Box   2
Crawford, 1918
Box   2
Dodge, 1918-1920
Box   2
Door, 1913-1919
Box   3
Door, 1913-1925
Box   3
Door/Kewaunee, 1923
Box   3
Douglas, 1913-1927
Box   3
Dunn, 1913-1923
Box   3
Dunn/Eau Claire, 1917-1918
Box   3
Eau Claire, 1912-1925
Box   4
Fond du Lac, 1913-1940 and maps
Box   4
Forest, 1916-1921
Box   4
Grant, 1913-1928
Box   4
Green, 1913-1928
Box   5
Green, 1937-1954
Box   5
Green Lake, 1913-1929
Box   5
Iowa, 1912-1929
Box   5
Iron, 1912-1940
Box   5
Jackson, 1913-1954
Box   6
Jackson, 1917-1952
Box   6
Jefferson, 1914-1942
Box   6
Juneau, 1914-1924
Box   6
Kenosha, 1912-1928
Box   6
Kewaunee, 1912-1925
Box   7
La Crosse, 1914-1924
Box   7
Lafayette Map, 1913-1946
Box   7
Langlade, 1912-1925
Box   8
Langlade, 1926-1937
Box   8
Lincoln, 1915-1938
Box   8
Manitowoc, 1913-1925
Box   8
Marathon, 1913-1941
Box   8
Marinette, 1914-1924
Box   8
Marquette, 1913-1923
Box   9
Marquette, 1924-1937
Box   9
Milwaukee, 1912-1935
Box   9
Monroe, 1913-1925
Box   9
Oconto, 1916-1939
Box   10
Oneida, 1914-1926
Box   10
Outagamie, 1913-1920
Box   10
Ozaukee, 1914-1926
Box   10
Pepin, 1913-1930
Box   10
Pierce, 1913-1923
Box   11
Polk, 1913-1924
Box   11
Portage, 1913-1946
Box   11
Portage & Waupaca
Box   11
Price, 1914-1932
Box   11
Racine, 1919-1932
Box   11
Richland, 1920
Box   12
Richland/Sauk/Vernon/Juneau, 1917
Box   12
Rock, 1919-1933
Box   12
Rusk, 1920-1925
Box   12
St.Croix, 1917-1920
Box   12
Sauk map, 1919-1921
Box   12
Shawano, 1917-1924
Box   12
Sheboygan, 1917-1931
Box   12
Sawyer, 1919
Box   12
Taylor, 1913
Box   12
Trempealeau, 1912-1919
Box   13
Trempealeau, 1919-1954
Box   13
Vernon, 1913-1947
Box   13
Vilas, 1912-1940
Box   13
Walworth, 1915-1924
Box   14
Washburn, 1913-1924
Box   14
Washington, 1914-1932
Box   14
Waukesha, 1913-1945
Box   14
Waupaca, 1914-1940
Box   14
Winnebago, 1918
Box   14
Wood, 1917-1920
Box   15
Remonstrances, 1918
Box   15
Bench Marks (Division 4-Division 9) , 1920
Box   15
Projected State Highways (Division 2-Division 9)
Box   15
Bench Marks, General Correspondence
Box   16
Complete Record of Prospective State Highway System Alterations
Physical Description: 2 volumes 
Box   17
Complete Record of Prospective State Highway System Alterations, continued
Physical Description: 1 volume 
Maps
Folder   1
Marquette, 1932
Folder   1
Marinette, 1924
Folder   1
Taylor, 1919
Folder   1
Trempealeau, 1939
Folder   1
Sheboygan, 1931
Folder   1
Price, n.d.
Folder   1
Marathon, 1922
Folder   1
Pepin, 1926
Folder   1
Vernon, 1924
Folder   1
Marinette, 1916
Folder   1
Racine, 1931
Folder   1
Fond du Lac, 1933
Folder   1
Grant, n.d.
Folder   1
Crawford, 1932
Folder   1
Crawford, 1933
Folder   1
La Crosse, 1931
Folder   1
Winnebago, 1933
Folder   1
Waukesha, 1923
Folder   1
Racine, 1926
Folder   1
St. Croix/Taylor, n.d.
Folder   1
Milwaukee, 1912
Folder   1
Mississippi River Ninefoot Channel Project, n.d.
Folder   1
Eau Claire, 1933
Folder   2
Viroqua Sparta Rd., 1918
Folder   2
Marinette, 1926
Folder   2
Marquette, 1917
Folder   2
Oconto, 1927
Folder   2
Ozaukee, 1917
Folder   2
Portage, 1918
Folder   2
Richland, 1917
Folder   2
Shawano, 1921
Folder   2
Monroe, 1918
Folder   2
Marinette, 1922
Folder   2
Milwaukee, n.d.
Folder   2
St. Croix, 1918
Folder   2
Vernon, 1917
Folder   2
Trempealeau, 1934
Folder   2
La Crosse, n.d.
Folder   2
Monroe, n.d.
Folder   2
Portland, 1918
Folder   2
Milwaukee, 1922, 1946, 1954
Folder   3
Polk, 1915-1917
Folder   3
Milwaukee, 1933
Folder   3
Waukesha, 1933-1936
Folder   3
Vernon, 1923
Folder   3
Vernon, 1946
Folder   3
Port Washington, 1933
Folder   3
La Crosse County, 1933
Folder   3
Marinette, 1924
Folder   3
Marquette, 1932
Folder   3
Ozaukee, 1932
Folder   3
Stevens Point, n.d.
Folder   3
Racine, 1926
Folder   3
Rhinelander, 1936
Folder   3
Sheboygan, 1933
Folder   4
Oshkosh, 1933
Folder   4
Merrill, 1931
Folder   4
Wausau, 1932
Folder   4
Delavan, 1933
Folder   4
Cudahy, 1931
Folder   4
Manitowoc, 1931
Folder   4
Green Bay, 1932
Folder   4
Rhinelander, n.d.
Folder   4
Columbus, 1930
Folder   4
Eau Claire, 1933
Folder   4
Platteville, 1929
Folder   4
Burlington, 1933
Folder   4
Madison, 1933
Folder   4
Appleton, 1933
Folder   4
Neenah, 1933
Folder   4
Green Bay, 1933
Folder   4
Fond du Lac, 1930
Folder   4
Langlade, 1908
Folder   4
Lincoln, 1931-21
Folder   4
Marinette, 1924
Folder   4
Manitowoc, 1911-20, 1924-30
Folder   4
Oconto, 1913, 1924-1928
Folder   4
Oneida, 1920
Folder   4
Ozaukee, 1918
Folder   4
Pepin, n.d.
Folder   4
Polk, 1916, 1926
Folder   4
Rock, 1933
Folder   4
Rusk, 1925
Folder   4
Sauk, 1917
Folder   4
Sheboygan, 1925
Folder   4
Vernon, 1916, 1920, 1946
Folder   4
Vilas, 1915-16
Folder   4
Waupaca, 1915
Folder   4
Waukesha, 1933