Browse Archival Resources in Wisconsin: Descriptive Finding Aids: browse
Browse by: 
Creator
A B C D E F G H I J K L M N O P Q R S T U V W X Y Z
Oa Ob Oc Od Of Og Oh Ok Ol Om On Op Or Os Ot Ou Oy Oz
There are items in this collection
Browsing Creators starting with Ou.
 
Creator Item information
Oulu Co-operative Creamery Association (Iron River, Wis.) Title: Oulu Co-operative Creamery Association Records, 1909-1912, 1945-1948
Quantity: 0.4 c.f. (1 archives box)
Call Number: Northland Mss E
Abstract: Records, in Finnish and English, of the Association, including an account book, 1909-1912; a minute book, 1945-1948; and monthly financial statements, 1948.
Our Lady of Lourdes Catholic Church (Marinette, Wis.) Title: Our Lady of Lourdes Catholic Church (Marinette, Wis.) Records, 1953-1966
Quantity: 0.2 c.f. (1 archives box)
Call Number: Green Bay Mss 63
Abstract: Materials preserved by Robert P. Mitchell, parish treasurer, including financial records, church publications concerning a fund-raising campaign for new facilities, Holy Name Society records, parochial school papers, and Mitchell's correspondence.
Our Savior's Lutheran Church (La Crosse, Wis.);
Our Savior's Lutheran Church (West Salem, Wis.)
Title: Our Savior's Lutheran Church (La Crosse, Wis.). Records, 1875-1945Our Savior's Lutheran Church (West Salem, Wis.). Records, 1856-1952
Quantity: 1 reel of 35 mm microfilm
Call Number: Mss 41, Micro 14
Abstract: Records of Our Savior's Lutheran Church, 1875-1945, located in the city of La Crosse, Wisconsin. The congregation is still active and is affiliated with the Evangelical Lutheran Church in America. Also included are records from the Our Savior's Lutheran Church in West Salem, Wis. (La Crosse Valley Lutheran Church) from 1856-1952. This church membership included residences of West Salem, Wis., as well as Halfway Creek and the Town of Hamilton, La Crosse County, Wis. The city of La Crosse church records include baptisms, 1875-1944; confirmations, 1876-1944; marriages, 1876-1945; burials, 1876-1944; daily register, 1876-1931; members of the congregation, 1876-ca. 1945; and members who left the congregation. Records from the La Crosse Valley Lutheran Church or Our Savior's Lutheran Church in West Salem include baptisms, 1856-1952; confirmations, 1883-1951; marriages, 1882-1952; burials, 1882-1918, and the daily register, 1882-1918. All records were written in the Norwegian language.
Ourada, Thomas D., 1958- Title: Thomas D. Ourada Papers, 1984-1999
Quantity: 2.0 c.f. (5 archives boxes) and 20 photographs
Call Number: Stevens Point Mss BQ; PH Stevens Point Mss BQ
Abstract: Legislative papers of Ourada, Republican from Antigo, who represented Wisconsin's 35th Assembly District, 1984-1998. The papers consist of correspondence with constituents and colleagues, newsletters, press releases, news clippings, and photographs including formal portraits, Ourada signing in and at work in the Capitol, with constituents, and with state officials including Governor Tommy Thompson and Representative Peggy Rosenzweig.
Outagamie County (Wis.). Sheriff Title: Outagamie County (Wis.). Sheriff: Register of Prisoners, 1895-1944
Quantity: 1.0 c.f. (1 flat box and 2 volumes)
Call Number: Outagamie Series 30
Abstract: Registers of prisoners, 1895-1944; record of prison labor performed, 1913-circa 1933; and an unidentified volume, possibly an intake register, 1932-1934.
Outagamie County (Wis.). Superintendent of Schools Title: Outagamie County (Wis.). Superintendent of Schools: Teachers' Reports to the County Superintendent, 1896-1964
Quantity: 5.7 c.f. (19 flat boxes)
Call Number: Outagamie Series 19
Abstract: Annual reports submitted by teachers to the county superintendent of schools.
Outagamie County (Wis.). Treasurer Title: Outagamie County (Wis.). Treasurer: Tax and Assessment Rolls, 1855-1980
Quantity: 188.0 c.f. (97 archives boxes and 973 volumes)
Call Number: Outagamie Series 4
Abstract: Tax records including assessment rolls, 1855-1867, and tax rolls, 1868-1980. The assessment rolls record name of town, village, and city; date; name of owner; description of property; valuation assessed; and the various state, county, and local district taxes for each piece of property. The tax rolls indicate name of taxpayer, land description, acreage, total valuation, amount of tax, date of payment, and payor. Present are volumes for the years 1855-1860, 1863-1900, and every five years thereafter (except 1965). There are individual volumes missing which were never received in the Archives.

Browse by: 
Creator
A B C D E F G H I J K L M N O P Q R S T U V W X Y Z
Oa Ob Oc Od Of Og Oh Ok Ol Om On Op Or Os Ot Ou Oy Oz