Wisconsin. Conservation Department: Subject Files, 1917-1979

Container Title
Series: Refuges
Subseries: 1926-1967
Box   685
  Folder   1
General, 1959, 1967
Box   685
  Folder   2-9
Federal, 1953-1967
Fish
Box   685
  Folder   10
General, 1930-1935
Box   685
  Folder   11
Correspondence, 1930-1936
Box   685
  Folder   12
Approvals, 1936-1937
Box   685
  Folder   13
Complaints, threats 1937
Box   685
  Folder   14
General, 1939
Box   686
  Folder   1
Petitions, correspondence, orders 1939
Box   686
  Folder   2-3
Hearings, 1940-1945
Box   686
  Folder   4-7
Recommendations, 1946-1950
Box   686
  Folder   8-10, 12
Rescission lists, 1953-1955, 1956
Box   686
  Folder   11
Lists of refuges, 1951-1955
Box   686
  Folder   13
Recommendations and actions, 1957
General
Box   686
  Folder   14-17
1956-1963
Box   687
  Folder   1-3
1964-1967
Game
General
Box   687
  Folder   4-14
1934-1950
Box   688
  Folder   1-14
1951-1967
Box   688
  Folder   15
Mississippi River, 1955-1956
Box   688
  Folder   16
Ridge's Sanctuary, 1960-1961
Box   689
  Folder   1
Brushing and posting, 1936-1940
Closed areas
Box   689
  Folder   2-12
1936-1951
Box   690
  Folder   1-7
1952-1957
Box   691
  Folder   1-13
1957-1960
Box   692
  Folder   1-6
1961-1967
Box   692
  Folder   7
American Legion State Forest, 1937-1956
Box   692
  Folder   8-9
Argonne, 1942-1947
Box   692
  Folder   10
Arlington, 1960
Box   693
  Folder   1
Clam Lake, 1943
Box   693
  Folder   2
Colburn, Arthur (proposed)
Box   693
  Folder   3
Water Power and Paper Company, 1942-1943
Box   693
  Folder   4
Elroy Gun Club, 1930, 1934
Box   693
  Folder   5
Fenwood (Waukesha County), 1937-1938
Box   693
  Folder   6
Howden Farm
Box   693
  Folder   7
Indian Agency House, 1948
Box   693
  Folder   8
Krohn's Life, 1929
Box   693
  Folder   9
Martha Boyd Game Sanctuary, 1932, 1938
Box   693
  Folder   10
Upper Mississippi River, 1933-1939
Box   693
  Folder   11
Necedah, 1947-1953
Box   693
  Folder   12
Ojibwa, 1937
Box   693
  Folder   13
Oneida Golf and Riding Club, 1929-1935
Box   693
  Folder   14
Park Island, 1926-1932
Box   693
  Folder   15
Pigeon River, 1934
Box   693
  Folder   16
Lake Puckaway, 1951
Box   693
  Folder   17
Rock County, 1945
Box   693
  Folder   18
Round Lake, 1933-1938
Box   693
  Folder   19
Rush Lake, 1957
Box   693
  Folder   20
Henry Soltow complaint, 1957-1966
Box   693
  Folder   21
Telulah Park, 1931-1934
Box   693
  Folder   22
Three Lakes (Oneida County), 1940
Box   693
  Folder   23
Torch
Box   694
  Folder   1
Uncle Joe's Wildlife Refuge, 1930-1935
Box   694
  Folder   2
White Birch, 1942
Box   694
  Folder   3
Wilson Wildlife, 1932-1937
Box   694
  Folder   4-5
Deer, 1934, 1936-1938
Box   694
  Folder   6
Burnett County, 1934
Box   694
  Folder   7
Oconto County, 1934
Box   694
  Folder   8
Polk County, 1933-1934
Box   694
  Folder   9
Laws in other states
Box   694
  Folder   10
Lists, 1936-1960
Waterfowl
Box   694
  Folder   11-15
1930-1939, 1944-1949, 1953
Box   695
  Folder   1-11
1951-1960, 1963-1965
Rescinding Orders
Box   695
  Folder   12-27
Ashland-Douglas counties, 1927-1942
Box   696
  Folder   1-31
Douglas-Polk counties, 1927-1942
Box   697
  Folder   1-25
Portage-Waushara counties, 1927-1942
Orders (arranged by order number)
Box   697
  Folder   26-28
Miscellaneous (GR-32-428)
Box   697
  Folder   29
Smith Lake (FR-C1), 1944
Box   698
  Folder   1
Long Lake (FR-C2), 1939
Box   698
  Folder   2
Squirrel River (FR-C3), 1944
Box   698
  Folder   3
Little Brule River (FR-C4), 1944
Box   698
  Folder   4
St Croix #1 (GR-17), 1929-1935, 1940
Box   698
  Folder   5
Florence County, (GR-19) 1933-1938
Box   698
  Folder   6
Ferndale Place (GR-22), 1928
Box   698
  Folder   7
Duell Acres (GR-31), 1927-1933
Box   698
  Folder   8
Forest Lake (GR-31), 1933-1937
Box   698
  Folder   9
Iron County (GR-32), 19334-1940
Box   698
  Folder   10
Thousand Islands, (GR-33) 1934-1951
Box   698
  Folder   11
Potter (GR-34), 1938
Box   698
  Folder   12
Sawyer County, (GR-35) 1934-1940
Box   698
  Folder   13
Ashland County, (GR-36) 1934-1937
Box   698
  Folder   14
Taylor County, (GR-42) 1934-1944
Box   698
  Folder   15
Headquarters House (GR-45), 1940
Box   698
  Folder   16
Spencer Lake (GR-46), 1934
Box   698
  Folder   17
Laurie Lake (GR-48), 1935-1937
Box   698
  Folder   18
Trout Lake (GR-49), 1932-1937
Box   698
  Folder   19
Crooked Lake (GR-50), 1935-1937
Box   698
  Folder   20
South Bluff (GR-51), 1935
Box   698
  Folder   21
Fish in Oneida and Vilas Counties (GR-52), 1935
Box   698
  Folder   22
Airplanes on wildlife refuges (GR-54), 1930
Box   698
  Folder   23
Motorboats in fish refuges (GR-55), 1930
Box   698
  Folder   24
Blue Springs Lake, (GR-55) 1937
Box   698
  Folder   25
Hotz (GR-56), 1937
Box   698
  Folder   26
Brackett (GR-57), 1935
Box   698
  Folder   27
Fox Lake (FR-64), 1935
Box   698
  Folder   28
Sawyer's Harbor (FR-65), 1935-1937
Box   698
  Folder   29
Little Balsam River (FR-66), 1930-1935
Box   699
  Folder   1
Wilson creek (FR-67), 1935-1941
Box   699
  Folder   2
Camp 1 Springs (FR-68), 1935-1937
Box   699
  Folder   3
Bolger Creek (FR-69), 1935-1938
Box   699
  Folder   4
Allen and Clear Creeks (FR-70), 1935
Box   699
  Folder   5
Dyers Lake and Lakes Elizabeth and Marie (FR-71), 1931-1949
Box   699
  Folder   6
Miscuano and Wausaukee Creeks (FR-72), 1935-1938
Box   699
  Folder   7
Clear Creek (FR-73)
Box   699
  Folder   8
Cook Creek (FR-74)
Box   699
  Folder   9
Treacherous Bay (FR-75), 1934-1938
Box   699
  Folder   10
Apple River (FR-76), 1935
Box   699
  Folder   11
Camp and Elk Creeks (FR-77), 1936-1938
Box   699
  Folder   12
Kobernick's Creek (FR-78), 1935-1949
Box   699
  Folder   13
Little Elkhart, Ellen, Random, and Crooked Lakes (FR-79) 1934-1941
Box   699
  Folder   14
Big Cedar, Little Cedar, Kohlsville, Engmann's lakes (FR-81) 1935-1949
Box   699
  Folder   15
Tomahawk and Minocqua lakes (FR-82), 1939-1950
Box   699
  Folder   16
Little Sioux River (FR-85), 1935-1938
Box   699
  Folder   17
Dane County (fish) (FR-86), 1929-1952
Box   699
  Folder   18
Strudnicka and Sand Branch Creeks (FR-87), 1935-1938
Box   699
  Folder   19
Spring Creek (FR-88), 1935-1943
Box   699
  Folder   20
Hilbert and Onionta Lakes (FR-90), 1935-1938
Box   699
  Folder   21
Pike and Little South Branch Rivers (FR-91), 1935-1938
Box   699
  Folder   22
White Lake (FR-92), 1935-1940
Box   699
  Folder   23
Angelo Pond (FR-93), 1935-1938
Box   699
  Folder   24
Polk County (FR-94), 1935-1938
Box   699
  Folder   25
Lake Ten (FR-95), 1935-1938
Box   699
  Folder   26
Deerskin River (FR-96), 1935-1938
Box   699
  Folder   27
Lakewood Harbor (FR-99), 1939-1952
Box   699
  Folder   28
Randall-Fox Game Sanctuary (R-102), 1933-1952
Box   699
  Folder   29
Randall Wildlife Sanctuary (R-103), 1933-1940
Box   699
  Folder   30
Red Brae (R-104), 1939
Box   699
  Folder   31
St. Croix River (R-105), 1935
Box   699
  Folder   32
Lake Biron (R-106), 1939
Box   699
  Folder   33
Manitowoc County Izaak Walton League #1 (R-107), 1940
Box   699
  Folder   34
Kohler (R-108), 1929-1937
Box   700
  Folder   1
Manitowoc County Fish and Game Protection Association (R-109), 1928-1939
Box   700
  Folder   2
La Crosse River (FR-109), 1935
Box   700
  Folder   3
Lake Biron Wildlife Refuge Addition (R-110), 1933-1939
Box   700
  Folder   4
Potter (GR-110), 1940
Box   700
  Folder   5
Caldron Falls (R-111), 1933-1939
Box   700
  Folder   6
Foxhall (GR-111), 1927-1952
Box   700
  Folder   7
Morgan (R-112), 1929-1939
Box   700
  Folder   8
Camp Mini Kani (R-113), 1939
Box   700
  Folder   9
Shorecliff (R-114), 1933-1943
Box   700
  Folder   10
Archibald Lake (GR-114)
Box   700
  Folder   11
Pabst Farms (R-115), 1930-1959
Box   700
  Folder   12
Forest Lakes (R-116), 1934-1937
Box   700
  Folder   13
Baker (GR-116), 1940
Box   700
  Folder   14
Hotz (GR-117), 1940
Box   700
  Folder   15
Corning State (R-117), 1939
Box   700
  Folder   16
Tri-City (R-118), 1939
Box   700
  Folder   17
Blue Spring Lake (GR-119), 1934-1938
Box   700
  Folder   18-19
Laurie Lake (GR-120), 1934-1946
Box   700
  Folder   20
Lake Wingra (R-120), 1932-1938
Box   700
  Folder   21
Mauthe Lake (R-121), 1934
Box   701
  Folder   1
Bobwhite (GR-121), 1940
Box   701
  Folder   2
Little Flowery Camp (R-122), 1933-1937
Box   701
  Folder   3
Winchester (GR-122), 1930-1941
Box   701
  Folder   4
Mascoutin Country Club (GR-123), 1933-1946
Box   701
  Folder   5
Crooked Lake (GR-124), 1941
Box   701
  Folder   6
White Rapids (GR-125), 1951
Box   701
  Folder   7
Ding Dong Creek (FR-127), 1936-1939
Box   701
  Folder   8
Campbell's Creek (FR-128), 1936-1939
Box   701
  Folder   9
Swift Creek (FR-129), 1936-1941
Box   701
  Folder   10
Spring Creek (FR-130), 1938
Box   701
  Folder   11
Green Lake (FR-131), 1936-1938
Box   701
  Folder   12
Rush River (FR-132), 1936-1938
Box   701
  Folder   13
Chippewa River, West Fork (FR-133) 1936-1949
Box   701
  Folder   14
Turtle Creek (G-134), 1956-1958
Box   701
  Folder   15
Silver Creek (FR-134), 1936-1938
Box   701
  Folder   16
Smith Lake (FR-135), 1936-1944
Box   701
  Folder   17
Long Lake (FR-136), 1936-1944
Box   701
  Folder   18
Helen Lake (FR-137), 1936-1938
Box   701
  Folder   19
Flambeau River (FR-138), 1936-1952
Box   701
  Folder   20
Springsville Pond (FR-139), 1936-1941
Box   701
  Folder   21
Fish Lake (FR-140), 1936-1941
Box   701
  Folder   22
Big Bend Mill Pond (FR-141), 1936
Box   701
  Folder   23
Cranberry Creek (FR-142), 1936-1939
Box   701
  Folder   24
Six Mile Creek (FR-143), 1936-1943
Box   701
  Folder   25
Pine Creek (FR-144), 1936-1947
Box   701
  Folder   26
Fox Lake (FR-145), 1936-1937
Box   701
  Folder   28
Hay Creek (FR-146), 1936-1938
Box   701
  Folder   29
Cameron Creek (FR-147), 1936-1941
Box   701
  Folder   30
Scott Creek (FR-148), 1936-1941
Box   701
  Folder   31
Dickinson Creek (FR-149), 1936-1941
Box   701
  Folder   32
Crystal Lake (FR-150), 1942-1946
Box   701
  Folder   33
Pike Creek (FR-151), 1936-1938
Box   702
  Folder   1
Maxon's Bay (FR-152), 1936-1939
Box   702
  Folder   2
Rock Prairie (FR-153), 1941
Box   702
  Folder   3
Harker (GR-154), 1941
Box   702
  Folder   4
Chippewa River (FR-155), 1936-1939
Box   702
  Folder   5
Lake Wingra and Murphy's Creek (FR-156), 1936-1949
Box   702
  Folder   6
Hildebrandt Creek (FR-158), 1936-1939
Box   702
  Folder   7
Silver Creek (FR-159), 1936-1939
Box   702
  Folder   8
Willerth's Creek (FR-161), 1936-1939
Box   702
  Folder   9
Ryan Creek (FR-162), 1936-1938
Box   702
  Folder   10
Black Creek (FR-163), 1936-1941
Box   702
  Folder   11
Powers Lake (FR-164), 1936-1939
Box   702
  Folder   12
Silver Lake (FR-165), 1936-1949
Box   702
  Folder   13
Center Lake (FR-166), 1936-1939
Box   702
  Folder   14
Paddock Lake (FR-167), 1936-1939
Box   702
  Folder   15
Horicon Marsh (G-170), 1936-1953
Box   702
  Folder   16
Beaver Creek (GR-177), 1936-1946
Box   702
  Folder   17
Forest Preserve Wildlife Refuge (GR-179), 1936
Box   702
  Folder   18
Schmidt Memorial (GR-180), 1936-1946
Box   702
  Folder   19
Whig Wildlife Refuge (GR-181), 1935-1942
Box   702
  Folder   20
Green Spires (GR-182), 1935-1959
Box   702
  Folder   21
Nobel Hereford Ranch (GR-183), 1936-1941
Box   702
  Folder   22
Nobel Hereford Ranch #2 (GR-184), 1936-1941
Box   702
  Folder   23
Stump Lake and Frazier's Bay (FR-185), 1936-1949
Box   703
  Folder   1
Lake Puckaway (GR-186), 1934-1957
Box   703
  Folder   2
Langlade County (GR-187), 1936-1941
Box   703
  Folder   3
Doeringsfeld-Alderson (GR-189), 1937-1952
Box   703
  Folder   4
Hubbard (GR-199), 1937-1942
Box   703
  Folder   5
Amy Pond (FR-191), 1946-1951
Box   703
  Folder   6
Couderay (GR-192), 1946-1951
Box   703
  Folder   7
Thornapple (GR-193), 1936-1938
Box   703
  Folder   8
Robbins (GR-194), 1937
Box   703
  Folder   9
Ding Dong (GR-195), 1936-1941
Box   703
  Folder   10
Hay Creek (GR-196), 1936-1941
Box   703
  Folder   11
Silver Cliff (GR-197), 1927-1949
Box   703
  Folder   12
Iron River (GR-198), 1936-1941
Box   703
  Folder   13
Indian Springs (GR-199), 1936-1941
Box   703
  Folder   14
Seeley Tower (GR-200), 1936-1941
Box   703
  Folder   15
Thunder Mountain (GR-201), 1936-1943
Box   703
  Folder   16
Gillette Bay (FR-202), 1936-1946
Box   703
  Folder   17
Mishe Mokwa (GR-203), 1941
Box   703
  Folder   18
Spring Brook (GR-204), 1936
Box   703
  Folder   19
Cedar Rapids (GR-205), 1936-1941
Box   703
  Folder   20
Moose River (GR-206), 1936-1943
Box   703
  Folder   21
Embarrass River, South branch (FR-207) 1936-1939
Box   703
  Folder   22
North Drummond (GR-208)
Box   703
  Folder   23
Lost Land (GR-209), 1936-1943
Box   703
  Folder   24
Sailor Creek (GR-210), 1936-1941
Box   703
  Folder   25
Namekagan (GR-211), 1936-1941
Box   703
  Folder   26
Morse (GR-212), 1936-1941
Box   704
  Folder   1
Phelps (GR-213), 1936-1941
Box   704
  Folder   2
Northern State Forest (GR-214), 1941-1943
Box   704
  Folder   3
Northern State Forest #2 (GR-215), 1936-1941
Box   704
  Folder   4
Northern State Forest #3 (GR-216), 1936-1941
Box   704
  Folder   5
Northern State Forest #4 (GR-217), 1936-1941
Box   704
  Folder   6
Manitowish (GR-218), 1935-1941
Box   704
  Folder   7
Lehner (GR-219), 1936-1947
Box   704
  Folder   8
Globe (GR-221), 1936-1945
Box   704
  Folder   9
Hewett (GR-222), 1936-1946
Box   704
  Folder   10
Harding (GR-224), 1941-1946
Box   704
  Folder   11
Spruce River (GR-235), 1936-1943
Box   704
  Folder   12
Harrison (GR-226), 1936-1941
Box   704
  Folder   13
Island Lake (GR-227), 1936-1941
Box   704
  Folder   14
Trentarno (GR-228), 1936-1947
Box   704
  Folder   15
Tyler Forest (GR-229), 1936-1941
Box   704
  Folder   16
Delta (GR-230), 1937
Box   704
  Folder   17
Argonne (GR-231), 1936-1949
Box   704
  Folder   18
University of Notre Dame (GR-232), 1936-1953
Box   704
  Folder   19
Summit (GR-233), 1936-1943
Box   704
  Folder   20
Laona (GR-234), 1933-1941
Box   704
  Folder   21
Solon Springs and Garden (GR-235), 1936-1941
Box   704
  Folder   22
Knights Templar (GR-236), 1936-1957
Box   704
  Folder   23
Mount Nebo (GR-237), 1936-1946
Box   704
  Folder   24
Brule River (GR-238), 1936-1944
Box   704
  Folder   25
Northern State Forest Additions to Numbers 1-4 (GR-239), 1936-1941
Box   704
  Folder   26
Elk Creek (GR-240), 1936-1941
Box   705
  Folder   1
Thorton (GR-241), 1936
Box   705
  Folder   2
Rockwood Point (GR-243), 1936-1941
Box   705
  Folder   3
Granton Legion (GR-243), 1936-1941
Box   705
  Folder   4
Delta (GR-245), 1937-1942
Box   705
  Folder   5
North Drummond (GR-246), 1937
Box   705
  Folder   6
Birchwood (GR-248), 1937-1942
Box   705
  Folder   7
Musquash (GR-249), 1937-1957
Box   705
  Folder   8
Ellington (GR-250), 1937-1942
Box   705
  Folder   9
Manitowoc County Fish and Game Protective Association #3(GR-254), 1937-1942
Box   705
  Folder   10
Twin Lake (GR-255), 1939
Box   705
  Folder   11
Squirrel River (GR-257), 1937-1944
Box   705
  Folder   12
Mallard (GR-260), 1937-1942
Box   705
  Folder   13
Thorstrand (GR-261), 1944
Box   705
  Folder   14
Ellison Bay (GR-261), 1937
Box   705
  Folder   15
Seneca (GR-265), 1937-1942
Box   705
  Folder   16
Northwest Oneida (GR-266), 1936-1942
Box   705
  Folder   17
Eau Claire Forks (GR-267), 1937-1941
Box   705
  Folder   18
Door County (GR-268), 1937-1949
Box   705
  Folder   19
Carroll Gear (GR-269), 1937-1942
Box   705
  Folder   20
Manzer (GR-270), 1937-1942
Box   705
  Folder   21
Forest Preserve (GR-271), 1942
Box   705
  Folder   22
Spring Creek (FR-273), 1936-1941
Box   705
  Folder   23
Webb Creek (FR-274), 1938-1943
Box   705
  Folder   24
Anderson's Pond (FR-275), 1937-1938
Box   705
  Folder   25
Parker Lake (FR-276), 1938-1953
Box   705
  Folder   26
Kingston Millpond or Ground Lake (FR-277), 1938-1943
Box   705
  Folder   27
Bass Lake (FR-278), 1937-1948
Box   705
  Folder   28
Token Creek (GR-279), 1950
Box   705
  Folder   29
Hooker Lake (FR-279), 1938-1939
Box   705
  Folder   30
Lake Beulah (FR-280), 1938-1946
Box   705
  Folder   31
Pemenee River (FR-281), 1937-1938
Box   705
  Folder   32
Flyway (GR-282), 1942, 1949
Box   705
  Folder   33
Almond (GR-283), 1937-1942
Box   705
  Folder   34
Boot River (GR-284), 1937-1945
Box   705
  Folder   35
Baker-Jump River (GR-285), 1938
Box   705
  Folder   36
Sissabagama (GR-286), 1936-1948
Box   705
  Folder   37
Pine Ridge (GR-286), 1939
Box   705
  Folder   38
Navarino Marsh (GR-287), 1937-1942
Box   705
  Folder   39
Berlin (GR-288), 1939
Box   705
  Folder   40
Burkhardt Willow River (GR-289), 1937-1945
Box   705
  Folder   41
Ruskin Lake (GR-290), 1937-1954
Box   705
  Folder   42
Burr Oaks (GR-290), 1939
Box   705
  Folder   43
Valley Farm (GR-291), 1938-1952
Box   705
  Folder   44
Spring Lake and Spring Lake Creek (FR-292), 1938-1941
Box   705
  Folder   45
Dalton Rod and Gun Club (GR-295), 1937-1947
Box   705
  Folder   46
Blue Hills (GR-296), 1937-1943
Box   705
  Folder   47
Robbins (GR-297), 1937-1943
Box   705
  Folder   48
Hanson (GR-298), 1941
Box   705
  Folder   49
Drummond (GR-299), 1936-1942
Box   705
  Folder   50
Lake Owen (GR-301), 1937-1942
Box   705
  Folder   51
Polk County (GR-302), 1937-1942
Box   705
  Folder   52
Baker-Jump River (GR-303), 1938
Box   705
  Folder   53
Schleswig #1 (GR-305), 1937-1938
Box   705
  Folder   54
Lookout Farm (GR-311), 1938-1953
Box   705
  Folder   55
Laird (GR-312), 1938-1950
Box   705
  Folder   56
Town of Tainter (GR-313), 1938-1948
Box   706
  Folder   1
Black Oak (GR-314), 1938-1943
Box   706
  Folder   2
Onalaska Dam (FR-318), 1938-1953
Box   706
  Folder   3
Wood Creek (FR-319), 1938
Box   706
  Folder   4
Warrow Park (GR-321), 1938-1943
Box   706
  Folder   5
Washington County (GR-322), 1938-1948
Box   706
  Folder   6
Gunderson (GR-323), 1938-1948
Box   706
  Folder   7
Lake Julia-Whitefish (GR-324), 1938-1948
Box   706
  Folder   8
Cathedral Woods (GR-325), 1938-1943
Box   706
  Folder   9
Turtle (GR-326), 1938-1943
Box   706
  Folder   10
Marloret (GR-329), 1938-1943
Box   706
  Folder   11
Hemlocks (GR-334), 1938-1943
Box   706
  Folder   12
Stockwell (GR-338), 1938-1943
Box   706
  Folder   13
Cream Ridge, Bumke, Skinner (GR-339) 1938-1943
Box   706
  Folder   14
Gross (GR-340), 1938-1943
Box   706
  Folder   15
Durlyn (GR-341), 1938-1943
Box   706
  Folder   16
Kroening (GR-342), 1938-1943
Box   706
  Folder   17
Center, Parker, and Sunny Beach (GR-343) 1939
Box   706
  Folder   18
Center (GR-343), 1938-1943
Box   706
  Folder   19
Linn & Lauderdale (GR-344), 1943-1953
Box   706
  Folder   20
Garvey (GR-345a), 1939
Box   706
  Folder   21
Fair Hope (GR-345b), 1938-1948
Box   706
  Folder   22
Point No Pond, Schmocker, Weir, and Okalee (GR-346) 1938-1943
Box   706
  Folder   23
Finisterre (GR-347), 1938-1941
Box   706
  Folder   24
Montrose, Univ. Bay, Edenglen, Lowland Springs (GR-348) 1938-1944
Box   706
  Folder   25
Waldo (GR-349)
Box   706
  Folder   26
Lafayette County (GR-350), 1938-1943
Box   706
  Folder   27
Big Bend (GR-351), 1938-1943
Box   706
  Folder   28
Shioc (GR-354), 1938-1943
Box   706
  Folder   29
Porterfield (GR-355), 1938-1948
Box   706
  Folder   30
Prentice Forest (GR-356), 1938-1941
Box   706
  Folder   31
Laurie Lake additions (GR-357), 1938-1945
Box   706
  Folder   32
Baker-Jump River (GR-358), 1938-1943
Box   706
  Folder   33
Constance Lake and Beverly Hills (GR-359), 1938-1943
Box   706
  Folder   34
Nawakwa (GR-361), 1940
Box   706
  Folder   35
Brook Haven (GR-362), 1938-1943
Box   706
  Folder   36
Guardian Angel (GR-363), 1939
Box   706
  Folder   37
Vodak (GR-364), 1938-1943
Box   706
  Folder   38
Young (GR-365), 1938-1943
Box   706
  Folder   39
Flyway-Additions (GR-366), 1939-1942
Box   706
  Folder   40
Chickadee Dell (GR-367), 1937-1948
Box   706
  Folder   41
Island Park (GR-369), 1938-1948
Box   706
  Folder   42
St. Germain (GR-370), 1938-1943
Box   706
  Folder   43
Camp Sinawa Boy Scout (GR-372), 1939
Box   706
  Folder   44
Indian (GR-373), 1938-1944
Box   706
  Folder   45
O'Neil Creek (FR-374), 1939-1952
Box   706
  Folder   46
Mondeaux River Flowage (FR-375), 1939-1942
Box   706
  Folder   47
Fish Creek and Sawyers Harbors (FR-376), 1939-1944
Box   706
  Folder   48
Lakes Elmore and Tinee (FR-377), 1939-1953
Box   706
  Folder   49
Little Gerbers and Crystal Lakes (FR-378), 1939-1948
Box   706
  Folder   50
Four Mile Lake (FR-379)
Box   706
  Folder   51
North Branch of Prairie River (FR-380), 1939-1942
Box   706
  Folder   52
Dechamps, 18 Mile, Schachte, 20 Mile Creeks, (FR-381) 1939-1950
Box   706
  Folder   53
Waumandee and Armour Creeks (FR-382), 1939-1941
Box   706
  Folder   54
Black River and Sandy-Run Creek (FR-383), 1939-1949
Box   706
  Folder   55
Allen Creek, Wrights Creek, and Douglas Lake (FR-384) 1939-1942
Box   706
  Folder   56
Houghton and Webster Creeks (FR-385), 1939-1942
Box   706
  Folder   57
Ward Lake (FR-386), 1939-1943
Box   706
  Folder   58
Deerskin R., Little Pine Cr., Nixon Lake, Weber L. (FR-387) 1939-1944
Box   706
  Folder   59
Red Brae (GR-388), 1933-1944
Box   706
  Folder   60
Kellner's Bay (on Moose Lake) (FR-389), 1939-1953
Box   707
  Folder   1
Chippewa River (FR-391), 1939
Box   707
  Folder   2
Lake Biron (GR-393), 1939-1944
Box   707
  Folder   3
Coleman (GR-394), 1939-1944
Box   707
  Folder   4
Kraftwood (GR-395), 1939
Box   707
  Folder   5
Elk, Newcomb, Coulie, and Warner Creeks (FR-396) 1939-1948
Box   707
  Folder   6
Correcting Fish Refuges in Dane and Jackson Cos. (FR-397), 1939-1952
Box   707
  Folder   7
Salvation Army Fresh Air Camp (GR-398), 1939-1944
Box   707
  Folder   8
Camp Minikani (GR-399), 1939-1949
Box   707
  Folder   9
Haugen (GR-400), 1939-1949
Box   707
  Folder   10
Dickman (GR-403), 1939-1944
Box   707
  Folder   11
Wolfrum (GR-404), 1939-1944
Box   707
  Folder   12
State Experimental Game and Fur Farm (GR-408), 1939
Box   707
  Folder   13
Council Grounds State Forest (GR-412), 1939-1964
Box   707
  Folder   14
County Acres (GR-413), 1939-1964
Box   707
  Folder   15
Teisburg (GR-414), 1939-1949
Box   707
  Folder   16
Freemont Conservation League (GR-415), 1939-1944
Box   707
  Folder   17
Parkerdale (GR-416), 1939-1949
Box   707
  Folder   18
Sandhill Crane (GR-417), 1939-1944
Box   707
  Folder   19
Krentz (GR-418), 1939-1950
Box   707
  Folder   20
Grant (GR-419), 1939-1944
Box   707
  Folder   21
Weir (GR-420), 1939-1943
Box   707
  Folder   22
Raymond (GR-421), 1939-1950
Box   707
  Folder   23
Asylum (GR-422), 1939-1968
Box   707
  Folder   24
Thorstrand (GR-424), 1939-1964
Box   707
  Folder   25
Cooks Valley (GR-425), 1939-1944
Box   707
  Folder   26
Corning State (GR-426), 1939-1941
Box   707
  Folder   27
Tri-City (GR-427), 1929-1944
Box   707
  Folder   28
St. Germain (GR-428), 1939-1944
Box   707
  Folder   29
Campbell's Creek (FR-430), 1940-1945
Box   707
  Folder   30
Chippewa River (FR-431), 1940-1952
Box   707
  Folder   31
Rogers Lake, Rowley's Bay, and Mink River (FR-432) 1940-1954
Box   707
  Folder   32
Eau Claire River (FR-433), 1940
Box   707
  Folder   33
Cemetery Creek (FR-434), 1940-1942
Box   707
  Folder   34
Silver Mound Ditch (FR-435), 1940-1944
Box   707
  Folder   35
Rock Lake (FR-436), 1940
Box   707
  Folder   36
Kriwanek (FR-437), 1934-1943
Box   707
  Folder   37
Lake Amy Belle (FR-438), 1940-1947
Box   707
  Folder   38
Robertsdale Farm (GR-439), 1940-1945
Box   707
  Folder   39
Turvill Point (GR-442), 1940-1964
Box   707
  Folder   40
Fairfield (GR-443), 1940-1945
Box   707
  Folder   41
Weber Lake (FR-444), 1940-1944
Box   707
  Folder   42
Evelyn (GR-446), 1940-1945
Box   707
  Folder   43
Lee (GR-447), 1940-1950
Box   707
  Folder   44
South Wayne (GR-458), 1940-1955
Box   707
  Folder   45
Hauser (GR-459), 1940-1951
Box   707
  Folder   46
Manitowoc County Izaak Walton League #1 (GR-461), 1927-1945
Box   707
  Folder   47
Nature's West (GR-462), 1940-1945
Box   707
  Folder   48
Hacienda (GR-463), 1940-1953
Box   707
  Folder   49
Norway-Raymond (GR-466), 1940-1950
Box   707
  Folder   50
Headquarters House (GR-471), 1934-1949
Box   707
  Folder   51
Bobwhite (GR-472), 1935-1952
Box   707
  Folder   52
Hotz (GR-473), 1935-1952
Box   707
  Folder   53
Neshoto (GR-474), 1949-1945
Box   707
  Folder   54
Richland (GR-475), 1940-1947
Box   707
  Folder   55
Central Wisconsin Conservation Area (GR-476), 1940-1960
Box   707
  Folder   56
Thompson Ranch (GR-477), 1940-1943
Box   707
  Folder   57
Paul Rogers (GR-479), 1940-1941
Box   708
  Folder   1
Baker (GR-480), 1935-1948
Box   708
  Folder   2
Wandawega and Loraine (GR-482), 1940-1948
Box   708
  Folder   3
Rossman Creek (FR-483), 1940
Box   708
  Folder   4
Long and Pike Lakes (FR-484), 1940
Box   708
  Folder   5
Fredreck Cr., Duck Cr., Lawrence Pond, White R. (FR-486) 1941-1953
Box   708
  Folder   6
Togatz Creek (FR-487), 1941
Box   708
  Folder   7
White Lake (FR-488), 1940
Box   708
  Folder   8
Cady Creek (FR-489), 1941-1943
Box   708
  Folder   9
Wind Lake (FR-490), 1940-1942
Box   708
  Folder   10
Prairie du Sac Dam (FR-491), 1940-1946
Box   708
  Folder   11
Twin Lakes (FR-493), 1941-1949
Box   708
  Folder   12
Friess Lake (FR-494), 1941-1947
Box   708
  Folder   13
Harker (GR-496), 1941-1967
Box   708
  Folder   14
Lohrville Quarry (FR-497), 1941-1942
Box   708
  Folder   15
Beetham (GR-498), 1941-1946
Box   708
  Folder   16
Greenebaum (GR-499), 1941-1951
Box   708
  Folder   17
Rock Prairie (GR-500), 1936-1946
Box   708
  Folder   18
West Shore (GR-501), 1941-1954
Box   708
  Folder   19
Birdhaven (GR-502), 1941-1961
Box   708
  Folder   20
Mishe Mokwa (GR-503), 1941-1943
Box   708
  Folder   21
Remington (GR-506), 1941-1950
Box   708
  Folder   22
A-She-Gon (Gr-507), 1941-1946
Box   708
  Folder   23
Crooked Lake (GR-510), 1936-1964
Box   708
  Folder   24
White Rapids (GR-511), 1936-1943
Box   708
  Folder   25
Eagle (GR-512), 1941-1946
Box   708
  Folder   26
Spirit Hill (GR-515), 1941-1946
Box   708
  Folder   27
Caroline (GR-516), 1941-1946
Box   708
  Folder   28
Beaver Creek, Chippewa River, and Devil's Creek (FR-521) 1942-1949
Box   708
  Folder   29
Long Lake Br., Robinson Br. Cr., Townsend Cr. (FR-522) 1942-1950
Box   708
  Folder   30
Armour Cr., Waumandee and Little Waumandee Cr. (FR-523) 1942-1951
Box   708
  Folder   31
Web Lakes Thoroughfare (FR-524), 1942-1949
Box   708
  Folder   32
Eau Galle Pond (FR-525), 1942-1949
Box   708
  Folder   33
Camp Byron Stream (FR-526), 1942-1951
Box   708
  Folder   34
Lloyd and Strutts Br., Trout Cr., Walnut Hollow, (FR-527) 1942-1949
Box   708
  Folder   35
Jermstad Creek, Tank Creek, Pine Creek (FR-528) 1942
Box   708
  Folder   36
Lyndon Creek (FR-529), 1942-1943
Box   708
  Folder   37
Griffin Creek (FR-530), 1942-1943
Box   708
  Folder   38
Big Muskego and Wind Lakes (FR-531), 1942-1952
Box   708
  Folder   39
Flambeau River (FR-532), 1942-1952
Box   708
  Folder   40
Knutson and Weirgor Creeks (FR-533), 1942-1947
Box   708
  Folder   41
Jackson Korte, and Meyer Creeks (FR-533) 1942-1953
Box   708
  Folder   42
Ervin, Fitch, Fly, King, Moe, Pike, Plum Creeks (FR-535) 1942-1948
Box   708
  Folder   43
Engmanns Creek (FR-536), 1942-1967
Box   708
  Folder   44
Fish Lake (FR-537), 1942-1949
Box   708
  Folder   45
Lawrence Pond (FR-538), 1942-1943
Box   708
  Folder   46
Tagatz Creek (FR-539), 1942-1943
Box   708
  Folder   47
Upper and Lower Kaubachien Lakes (FR-540), 1942-1950
Box   708
  Folder   48
Little Burns Creek (FR-541), 1942-1944
Box   708
  Folder   49
Lemonweir River (FR-542), 1942-1944
Box   708
  Folder   50
Mirror Lake (FR-543), 1942-1949
Box   708
  Folder   51
Punch Lake (FR-544), 1942-1949
Box   708
  Folder   52
Bark Lake (FR-545), 1942-1947
Box   708
  Folder   53
Sand Creek (FR-546), 1942-1952
Box   708
  Folder   54
Sheboygan Falls (GR-547), 1942-1947
Box   708
  Folder   55
University of Notre Dame, Area III (GR-448) 1942-1953
Box   708
  Folder   56
Grandmother Dam (FR-551), 1942-1945
Box   708
  Folder   57
Utica (GR-552), 1942-1968
Box   708
  Folder   58
Riverside (GR-553), 1942-1952
Box   708
  Folder   59
Big Hill Memorial Park (GR-554), 1942-1968
Box   708
  Folder   60
Fish Refuges at Dams (FR-559), 1942-1945
Box   708
  Folder   61
Three Lakes (FR-562), 1932-1946
Box   708
  Folder   62
Cave Point (GR-569), 1941-1947
Box   708
  Folder   63
Doctor Lesson Park (GR-570), 1942-1968
Box   708
  Folder   64
Gresham (GR-571), 1942-1947
Box   708
  Folder   65
University of Notre Dame, Area I (GR-572) 1942-1953
Box   708
  Folder   66
Yahara River (FR-573), 1935-1952
Box   708
  Folder   67
Little Brule River (FR-574), 1930-1944
Box   708
  Folder   68
Jermstad Creek (FR-575), 1942-1951
Box   708
  Folder   69
Brooks and Lyons Creeks (FR-578), 1942-1945
Box   708
  Folder   70
North Br., Shake Hollow Cr., Trempealeau R. (FR-579) 1942-1944
Box   709
  Folder   1
Valentine Creek (FR-580), 1942-1949
Box   709
  Folder   2
Spring Coulee Creek (FR-581), 1942-1945
Box   709
  Folder   3
West Branch of Cook Creek (FR-582), 1935-1945
Box   709
  Folder   4
Rosenow Trout Stream (FR-584), 1942-1947
Box   709
  Folder   5
Niagra Dam (Menominee River) (FR-585), 1944-1945
Box   709
  Folder   6
Richmond Memorial (GR-586), 1941-1948
Box   709
  Folder   7
Whispering Pines (GR-587), 1943-1948
Box   709
  Folder   8
Pleasant Valley (GR-588), 1943-1948
Box   709
  Folder   9
Richmond Memorial (GR-589), 1943-1953
Box   709
  Folder   10
Central Wisconsin Conservation Area (FR-591), 1943-1954
Box   709
  Folder   11
Plover River (FR-592), 1943-1947
Box   709
  Folder   12
Marinette Sportsmen's (GR-594), 1943-1950
Box   709
  Folder   13
Pioneers (GR-596), 1943-1952
Box   709
  Folder   14
North Branch (GR-598), 1931-1948
Box   709
  Folder   15
Edenglen Dam (GR-605), 1944-1967
Box   709
  Folder   16
Walnut Hollow Stream (FR-606), 1944-1949
Box   709
  Folder   17
Griffin Creek (FR-607), 1944-1957
Box   709
  Folder   18
Rosman Creek (GR-608), 1944-1945
Box   709
  Folder   19
North Branch of Shake Hollow Creek (FR-610), 1944-1945
Box   709
  Folder   20
Silver Mound Ditch (FR-611), 1944-1945
Box   709
  Folder   21
South Branch of Trempealeau River (FR-612), 1944-1945
Box   709
  Folder   22
Webster Creek (FR-613), 1944-1948
Box   709
  Folder   23
DuBay Dam (FR-614), 1944-1945
Box   709
  Folder   24
Lake Emily (FR-615), 1944-1952
Box   709
  Folder   25
Whispering Pines Lagoon (FR-617), 1944-1967
Box   709
  Folder   26
Shawano Lake and Shawano Lake Creek (FR-618), 1944-1967
Box   709
  Folder   27
Little Beaver Creek (FR-619), 1944-1946
Box   709
  Folder   28
Upper American Valley Creek (FR-620), 1944-1946
Box   709
  Folder   29
Six Mile Creek (FR-633), 1945-1946
Box   709
  Folder   30
Winnequah Bah (FR-634), 1945-1946
Box   709
  Folder   31
Pheasant Branch Creek (FR-635), 1945-1949
Box   709
  Folder   32
Upper Yahara River (FR-636), 1945-1946
Box   709
  Folder   33
Waubesa Widespread (FR-637), 1945-1947
Box   709
  Folder   34
North Bay (FR-638), 1945-1946
Box   709
  Folder   35
Little Burns Creek (FR-639), 1944-1951
Box   709
  Folder   36
Nixon Lake (FR-640), 1944-1951
Box   709
  Folder   37
Weber Lake (FR-641), 1944-1946
Box   709
  Folder   38
Sawyers Harbor (FR-642), 1945-1946
Box   709
  Folder   39
Nine Mile Creek (Fr-649), 1945-1951
Box   709
  Folder   40
Rock Prairie Goose (GR-652), 1945-1953
Box   709
  Folder   41
Red Cedar River (FR-653), 1946-1959
Box   709
  Folder   42
Lemonweir River (FR-655), 1946-1948
Box   709
  Folder   43
Schmidt Creek (FR-656), 1946-1948
Box   709
  Folder   44
Seven Mile, Four Mile, and Nine Mile Creeks (FR-658) 1945-1950
Box   709
  Folder   45
Schmidt Memorial (GR-667), 1946-1962
Box   709
  Folder   46
Canyon Park Stream (FR-668), 1947-1949
Box   709
  Folder   47
Love Stream (FR-669), 1947-1948
Box   709
  Folder   48
Spring Coulee Creek (FR-670), 1947-1951
Box   709
  Folder   49
Range Line Flowage (FR-678), 1947-1957
Box   709
  Folder   50
Finger Hill (GR-683), 1947-1953
Box   709
  Folder   51
Lodi (GR-684), 1947-1960
Box   709
  Folder   52
Quilici (GR-688), 1947-1952
Box   709
  Folder   53
Fiebing (GR-690), 1947-1966
Box   709
  Folder   54
Reed Creek (FR-698), 1948-1949
Box   709
  Folder   55
Wood County (FR-701), 1948
Box   709
  Folder   56
Zimmerman (GR-704), 1943-1960
Box   709
  Folder   57
Stewart Lake (FR-710), 1948-1949
Box   709
  Folder   58
Fair Hope (GR-713), 1943-1967
Box   709
  Folder   59
Wolf Lake (FR-718), 1949-1951
Box   709
  Folder   60
Seversons Coulie Creek/Creamery Creek (FR-720), 1949-1952
Box   709
  Folder   61
Squaw Creek (FR-723), 1949-1950
Box   709
  Folder   62
Token Creek (GR-729), 1949-1959
Box   709
  Folder   63
Platteville State Teachers College (GR-730), 1949-1960
Box   709
  Folder   64
Marathon County Hospital (GR-732), 1949-1962
Box   709
  Folder   65
German Settlement (GR-737), 1949-1962
Box   709
  Folder   66
Llanfair (GR-738), 1949-1964
Box   709
  Folder   67
West Middleton (GR-739), 1949-1967
Box   709
  Folder   68
Monroe Wildlife (GR-740), 1949-1954
Box   709
  Folder   69
Thistledew (GR-741), 1949-1954
Box   709
  Folder   70
Plauto Lake (FR-745), 1949
Box   709
  Folder   71
Ten Mile Creek, North Branch (FR-752) 1949-1950
Box   709
  Folder   72
Devils Lake (FR-753), 1949
Box   709
  Folder   73
Fish Creek (FR-754), 1949
Box   709
  Folder   74
Mud Creek (FR-755), 1949
Box   709
  Folder   75
Wood County Public Hunting and Fishing Grounds (FR-758), 1950
Box   710
  Folder   1
Pedersen (GR-766), 1950
Box   710
  Folder   2
Collins Lake (GR-767), 1950-1968
Box   710
  Folder   3
Mill Race (GR-769), 1950-1969
Box   710
  Folder   4
Lower Lake (GR-771), 1950-1966
Box   710
  Folder   5
Whitewater Lake (GR-772), 1950-1964
Box   710
  Folder   6
Terry Hill (GR-774), 1950-1958
Box   710
  Folder   7
Nepco Lake (GR-775), 1950-1951
Box   710
  Folder   8
Silver Lake Fish Refuge (FR-778), 1951-1953
Box   710
  Folder   9
Storr's Lake (GR-780), 1951-1958
Box   710
  Folder   10
Fox River (FR-791), 1950-1953
Box   710
  Folder   11
Flambeau River (FR-794), 1951-1953
Box   710
  Folder   12
Webb Lake (FR-805), 1952-1954
Box   710
  Folder   13
Big Elk Lake (FR-810), 1952-1959
Box   710
  Folder   23
Wildlife refuge reports, 1948-1955
Box   710
  Folder   24
General correspondence, 1961
Box   710
  Folder   25-26
Recommended closed areas for deer kill, Adams-Waupaca counties 1949
Subseries: Additions, 1929-1969
Fish refuges
Box   915
  Folder   20-25
Adams -Buffalo
Box   915
  Folder   26
Buffalo and La Crosse counties, 1956-1958
Box   915
  Folder   27-31
Burnett-Dodge, 1957
Box   915
  Folder   32
Dodge and Fond du Lac counties, closed areas undated
Box   915
  Folder   33
Dodge and Outagamie counties, 1956
Box   915
  Folder   34
Dodge, Vilas and Washburn counties, closed areas 1955-1958
Box   915
  Folder   35-45
Door-Jackson
Box   915
  Folder   46
Jackson and Juneau counties, closed areas 1958
Box   915
  Folder   47-52
Jefferson-Langlade
Box   915
  Folder   53
Marathon, Buffalo, Crawford, Grant, La Crosse, Vernon, closed areas 1969
Box   915
  Folder   54
Marinette, Brown, Waupaca, St. Croix, Winnebago, Green Lake, closed areas 1956-1958
Box   915
  Folder   55
Marquette County, 1930-1956
Box   915
  Folder   56
Marquette, Green Lake, Kewaunee, Manitowoc, closed areas 1956
Box   915
  Folder   57
Oneida County, 1933-1965
Box   915
  Folder   58
Oneida, Forest and Ashland counties, closed areas undated
Box   915
  Folder   59
Outagamie County, 1943
Box   915
  Folder   60
Oneida, Winnebago, Green Lake, Brown, closed areas 1957-1969
Box   916
  Folder   1-10
Polk-Sheboygan, 1930-1953
Box   916
  Folder   11
Statewide reports, 1941-1957
Box   916
  Folder   12-13
Trempealeau-Vilas
Box   916
  Folder   14
Vilas, Oneida, Ashland, Florence counties, closed areas 1955
Box   916
  Folder   15-19
Walworth-Waupaca County
Box   916
  Folder   20
Waushara, Winnebago, Dane, Waukesha, Columbia, closed areas 1956-1957
Box   916
  Folder   21-22
Winnebago-Wood County, 1948-1956
Box   916
  Folder   23
Wood, Marathon, Taylor, Iron and Vilas counties, closed areas 1957-1969
Box   916
  Folder   24
Wood, Rusk and Taylor counties, closed areas 1956
Game refuges
Box   916
  Folder   25
National forests, 1936-1937
Box   916
  Folder   26
Statewide, Wildlife Refuge reports 1941-1957
Box   916
  Folder   27
Brown County, 1941-1959
Box   916
  Folder   28
Brown and Outagamie Counties, 1937-1958
Box   916
  Folder   29
Chippewa County, Wissota Game Refuge 1950-1965
Box   916
  Folder   30-31
Columbia-Dane County, 1929-1964
Box   916
  Folder   32
Dane County, Arboretum closed areas 1933-1948
Box   916
  Folder   33
Dodge County, 1958
Box   916
  Folder   34
Dodge and Fond du Lac counties, Horicon Wildlife Refuge 1936-1957
Box   916
  Folder   35
Dunn and Eau Claire counties, Elk Creek Lake 1934-1955
Box   916
  Folder   36
Eau Claire County, Youth Camp and Conservation Wildlife Refuge 1955
Box   916
  Folder   37
Fond du Lac County, 1949-1950
Box   916
  Folder   38
Thornton, 1934-1956
Box   916
  Folder   39
Thornton and Oakfield, Closed Areas 1960-1961
Box   916
  Folder   40
Green Lake County, 1937-1955
Box   916
  Folder   41-46
Jefferson-Manitowoc
Box   916
  Folder   47
Oshkosh County, South Wood Park 1955
Box   916
  Folder   48-51
Ozaukee-Racine
Box   917
  Folder   1-5
Rock-Sheboygan
Box   917
  Folder   6
Statewide refuge lists, 1937-1957
Box   917
  Folder   7-12
Walworth-Wood