Wisconsin. Department of Workforce Development: Secretary's Correspondence and Subject Files, 1977-2011

 
Contents List
Container Title
1960-1961, Part 2
Box   152
Ashland, Bayfield, and Iron Counties Pureair Sanatorium, 1960 July 1-1961 June 30
Box   152
Brown County Hickory Grove Sanatorium, 1960 July 1-1961 June 30
Box   152
Dane County Lake View Sanatorium and Dane County General Hospital, 1960 July 1-1961 June 30
Box   152
Douglas County Middle River Sanatorium and Douglas County General Hospital, 1960 July 1-1961 June 30
Box   152
Eau Claire County Mount Washington Sanatorium, 1960 July 1-1961 June 30
Box   152
Fond du Lac and Winnebago Counties Sunny View Sanatorium, 1960 July 1-1961 June 30
Box   152
Kenosha County Willowbrook Sanatorium, 1960 July 1-1961 June 30
Box   152
La Crosse County Oak Forest Sanatorium and Hospital, 1960 July 1-1961 June 30
Box   152
Manitowoc County Maple Crest Sanatorium, 1960 July 1-1961 June 30
Box   152
Marathon County Mount View Sanatorium, 1960 July 1-1961 June 30
Box   152
Milwaukee County Muirdale Sanatorium, 1960 July 1-1961 June 30
Box   152
Morningside Sanatorium, 1960 July 1-1961 June 30
Box   152
Outagamie County Riverview Sanatorium and General Hospital, 1960 July 1-1961 June 30
Box   152
River Pines Sanatorium, 1960 July 1-1961 June 30
Box   152
Rock County Pinehurst Sanatorium, 1960 July 1-1961 June 30
Box   152
Sheboygan County Rocky Knoll Sanatorium and Hospital, 1960 July 1-1961 June 30
[View EAD XML]