Container
|
Title
|
|
1958-1959, Part 2
|
|
Box
138
|
Ashland, Bayfield, and Iron Counties Pureair Sanatorium, 1958 July 1-1959 June 30
|
|
Box
138
|
Brown County Hickory Grove Sanatorium, 1958 July 1-1959 June 30
|
|
Box
138
|
Dane County Lake View Sanatorium and Dane County Hospital, 1958 July 1-1959 June 30
|
|
Box
138
|
Douglas County Middle River Sanatorium and Douglas County General Hospital, 1958 July 1-1959 June 30
|
|
Box
138
|
Eau Claire County Mount Washington Sanatorium, 1958 July 1-1959 June 30
|
|
Box
138
|
Fond du Lac and Winnebago Counties sunny View Sanatorium, 1958 July 1-1959 June 30
|
|
Box
138
|
Kenosha County Willobrook Sanatorium, 1958 July 1-1959 June 30
|
|
Box
138
|
La Crosse County Oak Forest Sanatorium, 1958 July 1-1959 June 30
|
|
Box
138
|
Manitowoc County Maple Crest Sanatorium, 1958 July 1-1959 June 30
|
|
Box
138
|
Milwaukee County Mental Hospital and Sanatorium, 1958 July 1-1959 June 30
|
|
Box
138
|
Milwaukee County Muirdale Sanatorium, 1958 July 1-1959 June 30
|
|
Box
138
|
Morningside Sanatorium and Morningside Corporation, 1958 July 1-1959 June 30
|
|
Box
138
|
Outagamie County Riverview Sanatorium and General Hospital, 1958 July 1-1959 June 30
|
|
Box
138
|
Racine County Sunny Rest Sanatorium and General Hospital, 1958 July 1-1959 June 30
|
|
Box
138
|
River Pines Sanatorium, 1958 July 1-1959 June 30
|
|
Box
138
|
Rock County Pinehurst Sanatorium, 1958 July 1-1959 June 30
|
|
Box
138
|
Sheboygan County Rock Knoll Sanatorium and Hospital, 1958 July 1-1959 June 30
|
|