Wisconson. Governor (1947-1951: Rennebohm): Records, 1907-1988

Container Title
County offices
Coroner
Box   58
Folder   1
Brown County, 1944
Box   58
Folder   2
Clark County, 1945
Box   58
Folder   3
Dodge County (Ambrose Kores), 1947
Box   58
Folder   4
Eau Claire County, 1944
Box   58
Folder   5
Green Lake County, 1945
Box   58
Folder   6
La Crosse County, 1943
District Attorneys
Box   58
Folder   7
Langlade County, 1944
Box   58
Folder   8
Shawano County, 1946
Box   58
Folder   9
Brown County, 1944
Box   58
Folder   10
Columbia County, 1943
Box   58
Folder   11
Eau Claire County, 1943
Box   58
Folder   12
Grant County, 1943-1944
Box   58
Folder   13
Juneau County, 1943
Box   58
Folder   14
Kewaunee County, 1944
Box   58
Folder   15
Lincoln County, 1943
Box   58
Folder   16
Outagamie County, 1943
Box   58
Folder   17
Pierce County, 1944-1945
Box   58
Folder   18
Polk County, 1945
Box   58
Folder   19
Racine County, 1945
Box   58
Folder   20
Rusk County (Young, Rodney), 1947
Box   58
Folder   21
St. Croix County, 1944
Box   58
Folder   22-23
Sauk County, 1945
Box   58
Folder   24
Sawyer County, 1943
Box   58
Folder   25
Waupaca County, 1945
Humane Officers
Box   58
Folder   26
Langlade County, 1943-1944
Box   58
Folder   27
Racine County, 1943
Box   58
Folder   28
Milwaukee County, Board of Trustees (1946)
Registers of Deeds
Box   58
Folder   29
Ashland County, 1943
Box   58
Folder   30
Brown County, 1944-1947
Box   58
Folder   31
Burnett County, 1945
Box   58
Folder   32
Forest County, 1943
Box   58
Folder   33
Kewaunee County, 1945-1946
Box   58
Folder   34
Ozaukee County,
Sheriffs
Box   58
Folder   35
Adams County, 1946
Box   58
Folder   36
Barron County, 1943
Box   58
Folder   37
Clark County, 1944
Box   58
Folder   38
Lafayette County, 1945
Box   58
Folder   39
Marquette County, 1943
Box   58
Folder   40
Price County, 1947
Box   59
Folder   1
Sauk County, 1945
Box   59
Folder   2
Shawano County, 1943
Box   59
Folder   3
Waupaca County, 1946
Box   59
Folder   4
Vilas County, 1947
[View EAD XML]