Guide to the Hoeppner-Bartlett Construction Company Records, 1897-1981
Last Updated
Overview of the Collection
Repository:
Special Collections & Archives
McIntyre Library
University of Wisconsin – Eau Claire
P.O. Box 4004
105 Garfield Ave.
Eau Claire, WI 54702 – 4004
(715) 836-2739
https://library.uwec.edu/archives/
Reference Code: USGZE UHC343
Accession Number: 13-012
Collection Number: University Historical Collection 343
Creators: Hoeppner-Bartlett Construction Company (Eau Claire, Wis.) / Hoeppner Building Corp.
Title: Hoeppner-Bartlett Construction Company Records
Dates: 1897-1981, bulk 1900-1969
Quantity: 54 linear feet (3 record cartons, 11 blueprint boxes, 125 volumes)
Location of Collection: A9/3b-A9/3g, B2/5a, B2/4a, B2/3a, B2/2a, B2/1a, C2/6a, C2/5a
Languages: Collection materials are in English.
Summary: The Hoeppner-Bartlett Construction Company was a family owned business in Eau Claire, Wisconsin that was in business from 1896 to 2001. The majority of the materials include blueprints, specification reports, cash books, payroll ledgers, and jobs ordered ledgers that are date from approximately 1897 to 1981.
Biographical / Historical Note
Hoeppner & Bartlett was a building contractor business that was founded in 1896 by Frederick Julius Hoeppner and William W. Bartlett. On April 1st, 1904, the Hoeppner & Bartlett Company filed articles of incorporation with the secretary of state. In 1905, it was incorporated as Hoeppner-Bartlett Company and capitalized at $50,000. The company specialized in buildings such as factories, stores, office buildings, banks, schools, houses, and more.
William W. Bartlett was born on January 23, 1861 in Presque Isle, Maine. At the age of six, Bartlett’s father, Rueben C. Bartlett, moved the family to Eau Claire, Wisconsin. Bartlett married Clara Towner on August 1, 1890 and eventually they had five children: Ruth Margaret, Harry Owen, Gertrude Clara, Cora Louise, and Arthur William. Today, Bartlett is best known as a local historian; though, he worked as a building contractor and in other similar business ventures. In 1896, he partnered with Frederick Julius Hoeppner and formed the Hoeppner & Bartlett Company. It was short lived, however; in 1914, the company was building a brewery for John Walter when Walter found out that Bartlett had held a prohibition meeting in the company’s offices. When Walter threatened to take his business elsewhere, Bartlett left the firm but the company retained “Bartlett” in its name.
Frederick Julius (F.J.) Hoeppner was born in Germany on February 5th, 1854. F.J. Hoeppner received his education in Germany and in 1880 came to the United States and settled in Eau Claire, Wisconsin. The next year, 1881, he married Miss Bertha Krueger and they had three children: Hedwig (Hattie), Margaret, and Edmund. F.J. Hoeppner worked for several years as a carpenter before becoming involved in the contracting and building business.
In 1880, Frank W. Paul, son of Wenzel Paul, was born in Eau Claire, Wisconsin. He married F.J. Hoeppner’s daughter Margaret and together they had three children: Dr. F.W. Paul, Dr. J.H. Paul, and Grant Paul. Frank Paul was employed at Hoeppner-Bartlett Company for 30 years and was the company’s vice president at the time of his death in 1941.
After F.J. Hoeppner’s death in 1917, his son, Edmund G. Hoeppner, took over the business as president. Edmund G. Hoeppner married Mae, daughter of H.L. Moore, in 1916. Together, Edmund and Mae had three children: Dorothy, John, and Frances. Dorothy married Robert E. Davenport; John married Maurine, daughter of John L. Richardson; and Frances married Richard Kerns. After 52 years of being President of the Hoeppner-Bartlett Company, Edmund Hoeppner retired at 80 years of age in July 1969. John F. Hoeppner, Edmund’s son, took over the company after his retirement.
John F. Hoeppner was born October 22, 1917 in Eau Claire, Wisconsin. In 1942, John Hoeppner joined the U.S. Navy and also married his wife of 65 years, Maurine May Richardson. Together, John and Maurine had two sons, John and Jim, and three daughters, Jo Ann, Jacqueline, and Judy. John Hoeppner served as an officer in the U.S. Navy during World War II. In 1946, John Hoeppner was released from active duty from the 111th CB Amphibious Battalion. After this, he returned to Eau Claire and became Vice-President of the Hoeppner-Bartlett Company. John Hoeppner retired as president of the company in 1982.
Maurine May Hoeppner was born on May 4, 1914, in Withee, Wisconsin to Alice May and John Luther Richardson. She married John F. Hoeppner on September 6, 1942. Maurine Hoeppner was an active member in various organizations including being a member of the Board of the E.G. Hoeppner Charities and being the Vice-President of the Hoeppner-Bartlett Company from the late 1970s to the early 1980s.
After John F. Hoeppner’s retirement in 1982, the Hoeppner-Bartlett Company was reorganized under the name Hoeppner Building Corporation as an employee owned firm with Steve Thompson being the company’s president. Steve Thompson retained that position until the company went out of business during bankruptcy proceedings in the early 2000s.
Content Description
Materials in the Hoeppner-Bartlett Construction Company Records include blueprints, specification reports, cash books, payroll ledgers, and jobs ordered ledgers. The collection is divided into three series: Financial Records, Jobs Ordered, and Blueprints. The first series, Financial Records, is divided into four sub-series: Cash Books, Payroll, Cost Records, and Journals. The second series, Jobs Ordered, is divided into two sub-series: Jobs Ordered Ledgers and Specification Reports.
Administrative Information
Acquisition Information: Donated to the University of Wisconsin—Eau Claire Foundation by Matt Moss and Ken Landis of K&M Landscaping in June 2012. The collection was transferred to McIntyre Library’s Special Collections & Archives Department.
Access Restrictions: Collection is open to the public.
Use Restrictions: Researchers are responsible for using in accordance with 17 U.S.C. Copyright not owned by the University of Wisconsin – Eau Claire.
Preferred Citation: Hoeppner-Bartlett Construction Company Records, 1897-1981. UHC343. Special Collections & Archives. McIntyre Library. University of Wisconsin – Eau Claire. Eau Claire, WI.
Processing Note: Processed by Michaela Walters and Alex Snyder in November 2012
Arrangement: By series.
OCLC #: 819638912
Subjects
Personal Names:
Aaron, Richard D.
Bartlett, William W.
Benish, Henry E.
Davidson, J. Andrew
Drake, Peter A.
Frisvold, Lorraine
Hoeppner, Edmund G.
Hoeppner, Frederick Julius
Hoeppner, Hattie E.
Hoeppner, John F.
Hoeppner, Maurine May
Johannis, August F.
Miller, George B.
Paul, Frank W.
Corporate Names:
Hoeppner-Bartlett Construction Company
Hoeppner Building Corporation
Subject Terms:
Architectural drawings
Blueprints
Construction companies
Contractors
Eau Claire history
Family-owned businesses
Financial records
Specification reports
Geographical Terms:
Eau Claire, Wisconsin
Wisconsin
Detailed List of Contents
Series 1: Financial Records
The first series contains information about the Hoeppner-Bartlett Company’s financial records. It is divided into four sub-series: Cash Books, Payroll, Cost Records, and Journals.
Dates: 1897-1981
Extent: 6 linear feet (64 volumes)
Sub-series 1: Cash Books
Container
Contents
Dates
Shelf Location
Volume 1
Records of bills paid to and from different people/business related items.
1897-00
A9/3c
Volume 2
Records of bills paid to and from different people/business related items.
1897-00
A9/3c
Volume 3
Records of bills paid to and from different people/business related items.
1897
A9/3c
Volume 4
Records of bills paid to and from different people/business related items.
1898-20
A9/3c
Volume 5
Records of bills paid to and from different people/business related items.
1899-00
A9/3c
Volume 6
Records of bills paid to and from different people/business related items.
1899-00
A9/3c
Volume 7
Records of bills paid to and from different people/business related items.
1900-01
A9/3c
Volume 8
Records of bills paid to and from different people/business related items.
1900-01
A9/3c
Volume 9
Records of bills paid to and from different people/business related items.
1900-02
A9/3c
Volume 10
Records of bills paid to and from different people/business related items.
1902
A9/3c
Volume 11
Records of bills paid to and from different people/business related items.
1903-04
A9/3c
Volume 12
Records of bills paid to and from different people/business related items.
1904-06
A9/3c
Volume 13
Records of bills paid to and from different people/business related items.
1910-11
A9/3c
Volume 14
Records of bills paid to and from different people/business related items.
1934-36
A9/3c
Volume 15
Records of bills paid to and from different people/business related items.
1936-38
A9/3c
Volume 16
Records of bills paid to and from different people/business related items.
1938-40
A9/3c
Volume 17
Records of bills paid to and from different people/business related items.
1953-63
A9/3c
Volume 18
Records of bills paid to and from different people/business related items.
1963-74
A9/3c
Volume 19
Records of bills paid to and from different people/business related items.
1964-70
A9/3c
Volume 20
Records of bills paid to and from different people/business related items.
1970-77
A9/3c
Sub-series 2: Payroll
Container
Contents
Dates
Shelf location
Volume 21
Records about who was paid, how many hours they worked, and the rate of pay per hour.
1901-04
A9/3c
Volume 22
Records about who was paid, how many hours they worked, and the rate of pay per hour.
1902-04
A9/3c
Volume 23
Records about who was paid, how many hours they worked, and the rate of pay per hour.
1904-06
A9/3c
Volume 24
Records about who was paid, how many hours they worked, and the rate of pay per hour.
1906-07
A9/3d
Volume 25
Records about who was paid, how many hours they worked, and the rate of pay per hour.
1907-11
A9/3d
Volume 26
Records about who was paid, how many hours they worked, and the rate of pay per hour.
1912-17
A9/3d
Volume 27
Records about who was paid, how many hours they worked, and the rate of pay per hour.
1917-19
A9/3d
Volume 28
Records about who was paid, how many hours they worked, and the rate of pay per hour.
1920s
A9/3d
Volume 29
Records about who was paid, how many hours they worked, and the rate of pay per hour.
1920
A9/3d
Volume 30
Records about who was paid, how many hours they worked, and the rate of pay per hour.
1920-21
A9/3d
Volume 31
Records about who was paid, how many hours they worked, and the rate of pay per hour.
1921-23
A9/3d
Volume 32
Records about who was paid, how many hours they worked, and the rate of pay per hour.
1923-25
A9/3d
Volume 33
Records about who was paid, how many hours they worked, and the rate of pay per hour.
1925-27
A9/3d
Volume 34
Records about who was paid, how many hours they worked, and the rate of pay per hour.
1927-29
A9/3d
Volume 35
Records about who was paid, how many hours they worked, and the rate of pay per hour.
1929-31
A9/3d
Volume 36
Records about who was paid, how many hours they worked, and the rate of pay per hour.
1931-35
A9/3d
Volume 37
Records about who was paid, how many hours they worked, and the rate of pay per hour.
1935-38
A9/3d
Volume 38
Records about who was paid, how many hours they worked, and the rate of pay per hour.
1938-41
A9/3d
Volume 39
Records about who was paid, how many hours they worked, and the rate of pay per hour.
1941-45
A9/3d
Volume 40
Records about who was paid, how many hours they worked, and the rate of pay per hour.
1949-1964
A9/3b (Box 14, Folder 33)
Volume 41
Records about who was paid, how many hours they worked, and the rate of pay per hour.
1980-1981
A9/3d
Sub-series 3: Cost Records
Container
Contents
Dates
Shelf location
Volume 42
Records about the expenses for the company.
1911-1920s
A9/3f
Volume 43
Records about the expenses for the company.
1920-30
A9/3f
Volume 44
Records about the expenses for the company.
1934-42
A9/3f
Volume 45
Records about the expenses for the company.
1943-51
A9/3f
Volume 46
Records about the expenses for the company.
1951-67
A9/3f
Volume 47
Records about the expenses for the company.
1967-77
A9/3f
Volume 48
Records about the expenses for the company.
1978
A9/3f
Volume 49
Records about the expenses for the company.
1979-80
A9/3f
Sub-series 4: Journals
Container
Contents
Dates
Shelf location
Volume 50
Detailed record of bills paid to and from different people/business related items.
1906-10
A9/3f
Volume 51
Detailed record of bills paid to and from different people/business related items.
1910-15
A9/3g
Volume 52
Detailed record of bills paid to and from different people/business related items.
1915-20
A9/3g
Volume 53
Detailed record of bills paid to and from different people/business related items.
1920-24
A9/3g
Volume 54
Detailed record of bills paid to and from different people/business related items.
1924-27
A9/3g
Volume 55
Detailed record of bills paid to and from different people/business related items.
1927-30
A9/3g
Volume 56
Detailed record of bills paid to and from different people/business related items.
1930-34
A9/3g
Volume 57
Detailed record of bills paid to and from different people/business related items.
1939-42
A9/3g
Volume 58
Detailed record of bills paid to and from different people/business related items.
1942-47
A9/3g
Volume 59
Detailed record of bills paid to and from different people/business related items.
1947-50
A9/3g
Volume 60
Detailed record of bills paid to and from different people/business related items.
1950-53
A9/3g
Volume 61
Detailed record of bills paid to and from different people/business related items.
1953-56
A9/3g
Volume 62
Detailed record of bills paid to and from different people/business related items.
1959-61
A9/3g
Volume 63
Detailed record of bills paid to and from different people/business related items.
1961-63
A9/3g
Volume 64
Detailed record of bills paid to and from different people/business related items.
1963-65
A9/3g
Volume 65
Detailed record of bills paid to and from different people/business related items.
1978-79
A9/3g
Series 2: Jobs Ordered
The second series contains information about the various jobs that people contracted with the Hoeppner-Bartlett Company. It is divided into two sub-series: Jobs Ordered Ledgers and Specification Reports.
Dates: 1897-1966
Extent: 9 linear feet (3 record cartons, 60 volumes)
Sub-series 1: Jobs Ordered Ledgers
Container
Contents
Dates
Shelf location
Volume 66
Records of who ordered what jobs.
1897-99
A9/3d
Volume 67
Records of who ordered what jobs.
1899-00
A9/3d
Volume 68
Records of who ordered what jobs.
1900
A9/3d
Volume 69
Records of who ordered what jobs.
1900-01
A9/3d
Volume 70
Records of who ordered what jobs.
1900-01
A9/3d
Volume 71
Records of who ordered what jobs.
1901-02
A9/3d
Volume 72
Records of who ordered what jobs.
1902-04
A9/3d
Volume 73
Records of who ordered what jobs.
1903-08
A9/3e
Volume 74
Records of who ordered what jobs.
1904-05
A9/3d
Volume 75
Records of who ordered what jobs.
1905-07
A9/3d
Volume 76
Records of who ordered what jobs.
1907-09
A9/3d
Volume 77
Records of who ordered what jobs
1907-09
A9/3d
Volume 78
Records of who ordered what jobs.
1909-10
A9/3e
Volume 79
Records of who ordered what jobs.
1909
A9/3e
Volume 80
Records of who ordered what jobs.
1910-12
A9/3e
Volume 81
Records of who ordered what jobs.
1912, 1905-1909
A9/3e
Volume 82
Records of who ordered what jobs.
1912-13
A9/3e
Volume 83
Records of who ordered what jobs.
1913-14
A9/3e
Volume 84
Records of who ordered what jobs.
1914-15
A9/3e
Volume 85
Records of who ordered what jobs.
1915-17
A9/3e
Volume 86
Records of who ordered what jobs.
1917-18
A9/3e
Volume 87
Records of who ordered what jobs.
1918
A9/3e
Volume 88
Records of who ordered what jobs.
1922
A9/3e
Volume 89
Records of who ordered what jobs.
1923
A9/3e
Volume 90
Records of who ordered what jobs.
1924-32
A9/3e
Volume 91
Records of who ordered what jobs.
1928-29
A9/3e
Volume 92
Records of who ordered what jobs.
1929
A9/3e
Volume 93
Records of who ordered what jobs.
1929
A9/3e
Volume 94
Records of who ordered what jobs.
1930
A9/3e
Volume 95
Records of who ordered what jobs.
1930
A9/3e
Volume 96
Records of who ordered what jobs.
1930
A9/3e
Volume 97
Records of who ordered what jobs.
1931
A9/3e
Volume 98
Records of who ordered what jobs.
1931-32
A9/3e
Volume 99
Records of who ordered what jobs.
1931-36
A9/3e
Volume 100
Records of who ordered what jobs.
1932
A9/3e
Volume 101
Records of who ordered what jobs.
1932
A9/3e
Volume 102
Records of who ordered what jobs.
1932-33
A9/3e
Volume 103
Records of who ordered what jobs.
1932-33
A9/3e
Volume 104
Records of who ordered what jobs.
1933
A9/3e
Volume 105
Records of who ordered what jobs.
1933
A9/3e
Volume 106
Records of who ordered what jobs.
1933-34
A9/3e
Volume 107
Records of who ordered what jobs.
1934
A9/3e
Volume 108
Records of who ordered what jobs.
1937
A9/3e
Volume 109
Records of who ordered what jobs.
1937
A9/3e
Volume 110
Records of who ordered what jobs.
1938
A9/3e
Volume 111
Records of who ordered what jobs.
1938
A9/3e
Volume 112
Records of who ordered what jobs.
1939
A9/3e
Volume 113
Records of who ordered what jobs.
1939
A9/3e
Volume 114
Records of who ordered what jobs.
1951-52
A9/3f
Volume 115
Records of who ordered what jobs.
1952
A9/3f
Volume 116
Records of who ordered what jobs.
1953
A9/3f
Volume 117
Records of who ordered what jobs.
1953
A9/3f
Volume 118
Records of who ordered what jobs.
1953-54
A9/3f
Volume 119
Records of who ordered what jobs.
1954
A9/3f
Volume 120
Records of who ordered what jobs.
1954-55
A9/3f
Volume 121
Records of who ordered what jobs.
1955-56
A9/3f
Volume 122
Records of who ordered what jobs.
1956
A9/3f
Volume 123
Records of who ordered what jobs.
1956-57
A9/3f
Volume 124
Records of who ordered what jobs.
1957-58
A9/3f
Volume 125
Records of who ordered what jobs.
1958
A9/3f
Volume 126
Records of who ordered what jobs.
1964-66
A9/3f
Volume 127
Records of who ordered what jobs.
1965-66
A9/3f
Sub-series 2: Specification Reports
Container
Contents
Dates
Shelf location
Blueprint ID No.
Box
Folder
12
1
2 reports for Wisconsin State College, Eau Claire, Wisconsin: (1) Instrumental Music Building Addition; and (2) Finishing Basement Area Instrumental Music Building Addition
1954, 1956
A9/3b
HB002
12
2
Student Union Building for Wisconsin State College, Eau Claire, Wisconsin
1957
A9/3b
HB003
12
3
New Additions and Remodeling for Canning Department, Drummond Packing Co.
1942
A9/3b
HB004
12
4
2 reports for Chippewa County Court House: (1) Electrical; and (2) General
1951, 1951
A9/3b
HB005
12
5
2 reports for First Baptist Church: (1) General # 8; and (2) General # 9
N.D.
A9/3b
HB008
12
6
Municipal Parking Ramp for City of Eau Claire
1953
A9/3b
HB009
12
7
Animal House and Greenhouse, Wisconsin State College, Eau Claire, Wisconsin
1958
A9/3b
HB010
12
8
General report for Buildings for Standard Oil Co.
1919
A9/3b
HB011
12
9
General conditions, masonry, carpenter work, roofing and sheet metal work, structural steel and iron, painting and glazing, plumbing, steam heating, plastering, and light and power wiring for the Eau Claire Baking Co.
1929
A9/3b
HB015
12
10
Pulper Building Addition for Cornell Paperboard Products Co.
N.D.
A9/3b
HB016
12
11
Waste Treatment Plant and Sanitary Sewers for Chippewa County Home and Asylum
1952
A9/3b
HB025
12
12
Chapel Addition and Alterations for First Congressional Church
N.D.
A9/3b
HB027
12
13
Addition to the Heating Plant at State Teachers College, Eau Claire
1949
A9/3b
HB032
12
14
Service Station Buildings for E.A. Hebert Dealer
N.D.
A9/3b
HB034
12
15
Construction of the Somona Parkway Water Booster Pumping Station for City of Eau Claire
1959
A9/3b
HB037
12
16
New Terminal Facilities Municipal Airport, Eau Claire
1960
A9/3b
HB039
12
17
Public High and Grade School, Fairchild, Wisconsin
1921
A9/3b
HB040
12
18
Additions and Alterations to First Congressional Church
1946
A9/3b
HB041
12
19
Headquarters Building for Dunn County Electric Cooperative (R.E.A.)
1951-1952
A9/3b
HB042
12
20
New Additions and Remodeling of Beef Killing Department for Drummond Packing Co.
1939
A9/3b
HB046
12
21
Addition to a garage building for Mike Hanson residence
1946
A9/3b
HB047
12
22
Additional Stock Pens for Drummond Packing Co.
1956
A9/3b
HB049
12
23
Store building for Edward T. Fisher
1950
A9/3b
HB051
12
24
Student Union Building, Wisconsin State College, Eau Claire, Wis.
1958
A9/3b
HB053
12
25
Machine Shop Building and Foundry Building for White Machine Works
1957
A9/3b
HB070
12
26
Alterations and repairs to the People’s Store Building
N.D.
A9/3b
HB073
12
27
General construction for Walsh Motor Co.
1947
A9/3b
HB076
12
28
3 reports for A New Building for Wisconsin Telephone Co.: (1) Plumbing work; (2) Heating and Ventilating work; and (3) Electrical work
1958, 1958, 1958
A9/3b
HB080
12
29
Warehouse addition for Hutchens Industries
1954
A9/3b
HB082
12
30
Nurses’ and Helps’ Dormitory for Mt. Washington Sanatorium
1949
A9/3b
HB084
12
31
Modernization of interior of present Passenger Station at Eau Claire, Wisconsin for Chicago, St. Paul, Minneapolis and Omaha Railway Co.
1941
A9/3b
HB093
12
32
Warehouse addition to Farmers Store Co.
N.D.
A9/3b
HB107
12
33
Remodeling of Warehouse # 1 at corner of West Madison Street and North Oxford Avenue
1946
A9/3b
HB109
12
34
Alterations and additions to Northwestern State Bank
1960
A9/3b
HB119
12
35
Remodeling of Inedible By-Products Building
1937
A9/3b
HB120
12
36
Factory Building for Eau Claire Trunk Company
N.D.
A9/3b
HB124
13
1
Alterations to Basement, first floor and front of building for Mr. George Campen
1940
A9/3b
HB125
13
2
Sewage treatment plant, Northern Wisconsin Colony and Training School
1948
A9/3b
HB126
13
3
Roof repairs, Eau Claire Public Library
1951
A9/3b
HB127
13
4
Garage building to be leased to Wisconsin Telephone Co.
1940
A9/3b
HB128
13
5
Garage building for T.A. Litchfield
N.D.
A9/3b
HB129
13
6
New addition to the Telephone Exchange at Wisconsin Telephone Co.
1913
A9/3b
HB136
13
7
Enclosure of existing stairway and new fire escape for Luther Hospital
1953
A9/3b
HB137/ HB217/ HB234
13
8
2 reports for Miracle Lane Shopping Center: (1) Original Specifications; (2) Electrical
1954, 1954
A9/3b
HB141
13
9
3 items about Phillips Petroleum Co. (including folded plot plan)
1957
A9/3b
HB142
13
10
AG Shop addition to Fall Creek Public School
1952
A9/3b
HB145
13
11
New building for Wisconsin Telephone Co.
1953
A9/3b
HB148
13
12
Store building addition to Market Square Building for Mr. A.C. Ayres
1956
A9/3b
HB164
13
13
Army reserve training center
1957
A9/3b
HB168
13
14
Section H-Earthwork, substructure concrete and circulating water lines for Northern States Power Co.
1939
A9/3b
HB169
13
15
2 reports for Phillips Petroleum Co.: (1) construction of service station facilities; (2) electrical
N.D., 1950-1951
A9/3b
HB171
13
16
General construction of West Side Junior High School, Appleton, Wisconsin
1924
A9/3b
HB176
13
17
Residence Mr. A.O. Ayres
1934
A9/3b
HB178
13
18
Apartment house
N.D.
A9/3b
HB180
13
19
Garage building for Walter Brewing Co.
1945
A9/3b
HB181
13
20
Bath house and pools
1954
A9/3b
HB183
13
21
Cheese and Storage Building for the Blue Moon Foods Co.
N.D.
A9/3b
HB184
13
22
Power Plant addition for Plant Construction Co. of Safeway Stores
1946
A9/3b
HB186
13
23
Brick Bank and Store Building for Bank of Barron
1905
A9/3b
HB192
13
24
Remodeling of Boyd School
1959
A9/3b
HB194
13
25
Warehouse and office building for the Horel-George Co.
1949
A9/3b
HB197/ HB431
13
26
4 items about St. Patrick’s Catholic Church: (1) letter for Rev. C.E. Dowd; (2) Addition to Parochial high school building; (3) addition to Parochial high school building; and (4) gymnasium and auditorium, and remodeling of present gymnasium
1939, 1939, 1939, N.D.
A9/3b
HB199/ HB215
13
27
Alterations and additions to service building for Northern States Power Co.
1941
A9/3b
HB217
13
28
Documents related to Terminal Office/Fire Cart Equipment and Sample Storage Buildings, Phillips Petroleum Co.
1950s
A9/3b
HB223
13
29
2 records for J.C. Penney Co. Inc.: (1) Standard details; and (2) alterations of Marshfield ,Wisconsin store
N.D., 1955
A9/3b
HB227
13
30
2 records for St. Joseph’s Hospital addition: (1) plumbing, drainage, and gas fitting; and (2) electric wiring
N.D., N.D.
A9/3b
HB233/287
13
31
Addition 104-A to Building 104, National Presto Industries, Inc.
N.D.
A9/3b
HB238
13
32
4 documents related to the Continental Oil Company service station construction: (1) instructions to bidders; (2) detailed drawings; (3) detailed drawings; and (4) eight different bills for the materials
1955, 1955, 1953, 1955
A9/3b
HB241
13
33
2 documents about warehouse addition to the Shedd-Brown Company Factory Building, 204 Monroe Street: (1) letter of correspondence between parties; and (2) specification report
1950, N.D.
A9/3b
HB244
13
34
Documents regarding Durand High School: (1) 16 blueprints; (2) letter envelope containing drawing; (3) drawing for entrance; and (4) specification record
1922, 1922, N.D., N.D.
A9/3b
HB245/ HB246
13
35
New warehouse for Quality Biscuit Co.
1949
A9/3b
HB250
14
1
Sewage Treatment Plant and Collecting System in Sheldon, Wisconsin
1956
A9/3b
HB252
14
2
Project room addition to Sam G. Davey School
1953
A9/3b
HB253
14
3
New stair and exit in Ray Hall at Stout State College
1963
A9/3b
HB270
14
4
2 records about parking structure on Graham Avenue
1959
A9/3b
HB288
14
5
Electrical improvements to the City Hall of Eau Claire, Wisconsin
1955
A9/3b
HB291
14
6
Three story and basement addition for the Sacred Heart Hospital of the Sisters of St. Francis
N.D.
A9/3b
HB297
14
7
Records about Augusta Bridge
1935
A9/3b
HB298
14
8
Multiply blueprints about Durand High School
1922
A9/3b
HB299
14
9
Changes to Sacred Heart School
1910
A9/3b
HB300
14
10
Records about Commercial Building for Phillips and Donnellan
1995
A9/3b
HB301
14
11
Storage garage for Ed Phillips and Sons Co.
1948
A9/3b
HB302
14
12
A high school, New Richmond, Wisconsin
1926
A9/3b
HB305
14
13
Addition to home of Dr. J.H. Paul on Lowes Creek Road
N.D.
A9/3b
HB310
14
14
Alterations to business building for S.M. Supply Co.
N.D.
A9/3b
HB314
14
15
General office building for the Wisconsin Telephone Co. in Stanley, Wisconsin
1952
A9/3b
HB315
14
16
Library State College in Stevens Point, Wisconsin
1952
A9/3b
HB322
14
17
Buildings for Standard Oil Co. (Ind.) at Birch Street and Wagner Avenue
1928
A9/3b
HB324
14
18
Addition to Victory Memorial Hospital in Stanley, Wisconsin
1950
A9/3b
HB326
14
19
Sunday school building for the Methodist Church
1954
A9/3b
HB329/ HB332
14
20
Addition to Stillson School, La Fayette Township, Chippewa County
N.D.
A9/3b
HB336
14
21
Our Saviors Lutheran Church
1915
A9/3b
HB338
14
22
School and rectory for Immaculate Conception Congregation
1949
A9/3b
HB341
14
23
Alteration to American Legion building
N.D.
A9/3b
HB347
14
24
Records about remodeling of Phoenix Steel Corporation
1954
A9/3b
HB374
14
25
Addition and alterations to garage building for A.E. Rogers
1948
A9/3b
HB378
14
26
Addition to Boiler Room for Schwahn and Company Plant
1915
A9/3b
HB390
14
27
Grade School Building
N.D.
A9/3b
HB401
14
28
Remodeling and Additions, Sacred Heart Hospital
1930
A9/3b
HB423
14
29
Geske Residence, 144 Garfield Ave.
N.D.
A9/3b
HB429
14
30
New Grain Elevator for Eau Claire County Coop. Farm Supply
1950
A9/3b
HB430
14
31
Residence for Rev. B.P. Connolly
N.D.
A9/3b
HB447
14
32
4 documents about Stran-Steel: (1) Bulletin of the Board of Standards and Appeals; (2) booklet entitled “Stran-Steel Packaged Framing”; (3) booklet entitled “Build your home with Stran-Steel Packaged Framing”; and (4) booklet entitled “Stran Steel Data”
1946, 1946, N.D., 1933
A9/3b
No corresponding blueprint
Series 3: Blueprints
The third series contains blueprints for several important Eau Claire Landmarks such as, area high schools, asylums, downtown businesses, residences, city buildings, and University of Wisconsin-Eau Claire buildings. The blueprints also include additions and alternations that were never completed.
Dates: 1897-1970
Extent: 33 linear feet (11 blueprint boxes)
ID Number
Description
City
Year
Box
Shelf Location
HB001
YMCA Building
Eau Claire
1911
1
B2/5a
HB002
Wisconsin State College Institution Music Building
Eau Claire
1954
1
B2/5a
HB003
Student Union Building, Wisconsin State College
Eau Claire
1957
1
B2/5a
HB004
Drummond Packing Company, Meat Canning Addition
Eau Claire
1942
1
B2/5a
HB005
Chippewa County Court House
Chippewa
1951
1
B2/5a
HB006
Alterations to Residence, 1504 State Street, For Teachers College
Eau Claire
1946
1
B2/5a
HB007
Cooler Addition, Summit Cheese Inc.
Wilson
1982
1
B2/5a
HB008
First Baptist Church Remodel
Eau Claire
1935
1
B2/5a
HB009
Parking Ramp For the City of eau Claire, Farwell Street at Gibson
Eau Claire
1953
1
B2/5a
HB010
Animal House and Green House, Wisconsin State College
Eau Claire
1958
1
B2/5a
HB011
Buildings for Standard Oil
Eau Claire
1919
1
B2/5a
HB012
North Building, Luther Hospital
Eau Claire
1949
1
B2/5a
HB013
Concrete Plans, Eau Claire Normal School
Eau Claire
1914
1
B2/5a
HB014
Central Office Building, Wisconsin Telephone Company
Eau Claire
1931
1
B2/5a
HB015
Eau Claire Baking Company
Eau Claire
1929
1
B2/5a
HB016
Pulper Building Addition, Cornell Paper Board Company
Eau Claire
1951
1
B2/5a
HB017
Addition and Alterations to Warehouse, Ed Phillips & Sons
Eau Claire
1936
1
B2/5a
HB018
The Hotel Eau Claire
Eau Claire
1920
1
B2/5a
HB019
Highway 53 Bridge Over Chippewa River
Chippewa
1932
1
B2/5a
HB020
Residence for Mr. E.H. Cotton
Eau Claire
1941
1
B2/5a
HB021
Addition for Dried Mill Products Co-op
Eau Claire
1959
1
B2/5a
HB022
Equipment Details, Luther Hospital
Eau Claire
1951
1
B2/5a
HB023
Class Room Buildings, State Teachers College
Eau Claire
1947
1
B2/5a
HB024
Filtration Plant, Cornell Wood Products
Cornell
1931
1
B2/5a
HB025
Chippewa County Asylum and Home
Chippewa
1950
1
B2/5a
HB026
Warehouse Addition to Farmer Store
Whitehall
1950
2
B2/4a
HB027
Chapel Addition and Alterations, First Congregational Church
Eau Claire
1953
2
B2/4a
HB028
50 Residences for Arlington Heights Subdivision
Unknown
N.D.
2
B2/4a
HB029
Store Front Alterations, Fashion Store
Eau Claire
1959
2
B2/4a
HB030
Eau Claire Coffee Company Building and Soo Line Passenger Depot
Eau Claire
N.D.
2
B2/4a
HB031
New Foundry Addition and Switche Gear House Alteration, White Machine Works
Eau Claire
1958
2
B2/4a
HB032
Addition to Heating Plant, State Teachers College
Eau Claire
1949
2
B2/4a
HB033
Addition to the Co-op Oil Company, North Farwell and Wisconsin Streets
Eau Claire
N.D.
2
B2/4a
HB034
E.A. Herbert Filling Station, Hwy 53 and Birch Street
Eau Claire
1940
2
B2/4a
HB035
Hayward Free High School
Eau Claire
1922
2
B2/4a
HB036
New Boiler House, Foremost-Blue Moon Cheese
Thorp
N.D.
2
B2/4a
HB037
Somona Parkway Water Booster Pumping Station
Eau Claire
1959
2
B2/4a
HB038
The Pure Oil Company Service Station
N/A
1955
2
B2/4a
HB039
New Terminal Facilities, Municipal Airport
Eau Claire
1955
2
B2/4a
HB040
High and Grade School, Fairchild, WI
Fairchild
1921
2
B2/4a
HB041
Alterations and Additions, First Congregational Church, 310 Broadway
Eau Claire
1946
2
B2/4a
HB042
Headquarter Building, Dunn County Electric Cooperative (R.E.A.)
Menomonie
1952
2
B2/4a
HB043
New Roof Over Waste Paper Stock Preparation Area, Cornell Paperboard Company
Cornell
1954
2
B2/4a
HB044
Fire Station, Sixth and Vine
Eau Claire
N.D.
2
B2/4a
HB045
Extension and Remodel, U.S. Post Office
Eau Claire
1933
2
B2/4a
HB046
Beefing Killing Department, Drummond Packing Co.
Eau Claire
1938
2
B2/4a
HB047
Hanson Garage, Addition to Rear
Eau Claire
1946
2
B2/4a
HB048
Warming House, City of Eau Claire
Eau Claire
1953
2
B2/4a
HB049
Additional Stock Pens Drummon Packaging Co.
Eau Claire
1956
2
B2/4a
HB050
Residence for Mr. Leonard Seyberth
Eau Claire
1938
2
B2/4a
HB051
Fisher Building, 201 N. Barstow
Eau Claire
1950
2
B2/4a
HB052
Combination Stock Pens and Yards, Drummond Packing Company
Eau Claire
1940
2
B2/4a
HB053
Student Union Building, Wisconsin State College
Eau Claire
1957
2
B2/4a
HB054
Residence Alterations for Phi Sigma Kappa Fraternity
Eau Claire
1951
2
B2/4a
HB055
Store Building and Warehouse for Northwestern Lumber Company
Stanley
c.1906
2
B2/4a
HB056
Air Heater Room Installation, Cornell Wood Products Company
Cornell
1936
3
B2/3a
HB057
Clark Oil and Refining Corporation, 8530 W. National Ave.,
Milwaukee
1954
3
B2/3a
HB058
Proposed Residence For J.C. Cullen
Eau Claire
1939
3
B2/3a
HB059
Proposed Repairs to A.A. Cutter Building
Eau Claire
N.D.
3
B2/3a
HB060
New Pulper Room, Cornell Wood Products
Cornell
1938
3
B2/3a
HB061
Fairchild Canning Company
Fairchild
N.D.
3
B2/3a
HB062
New Roof Over Waste Paper Stock Preparation Area, Cornell Paperboard Company
Eau Claire
1954
3
B2/3a
HB063
Layout Proposed for Manufacture of Case, Cartridge, 90mm M19BI, National Pressure Cooker Company, at Ball Street and Holm Ave
Eau Claire
1951
3
B2/3a
HB064
Village Hall
Cornell
1929
3
B2/3a
HB065
Swimming Pool, Eau Claire Country Club
Eau Claire
1955
3
B2/3a
HB066
Hog Chill Rooms, Drummond Packing Company
Eau Claire
1924
3
B2/3a
HB067
Claire Mont Meat Processing Plant, Claire Mont Meat Products Inc., Division of Peters Meat Products, Inc.
Eau Claire
1955
3
B2/3a
HB068
Chippewa Motor Freight Terminal
Eau Claire
1955
3
B2/3a
HB069
Central Office Building, Wisconsin Telephone Company
Eau Claire
1931
3
B2/3a
HB070
Machine Shop Building, White Machine Works
Eau Claire
1957
3
B2/3a
HB071
Addition to White Machine Works Foundry
Eau Claire
1942
3
B2/3a
HB072
Ben Franklin Store
Eau Claire
1958
3
B2/3a
HB073
Alterations and Repairs to Peoples Store, 310 S. Barstow
Eau Claire
1938
3
B2/3a
HB074
Calvary Baptist Church at Golf and Agnes Streets
Eau Claire
1952
3
B2/3a
HB075
Addition to Phoenix Steel Company
Eau Claire
1952
3
B2/3a
HB076
Garage and Showroom, Walsh Motor Company, Jones and Dewey Streets
Eau Claire
1947
3
B2/3a
HB077
Office Building for DRS., H.C. and R.H. Grewe, 419 S. Barstow Street
Eau Claire
N.D.
3
B2/3a
HB078
Proposed Arrangement for Mill Water Inlet
Cornell
1943
3
B2/3a
HB079
Foundry and Machine Shop, National Pressure Cooker Co., Presto
Eau Claire
1950
3
B2/3a
HB080
Office Building, Wisconsin Telephone Co., Menomonie
Wisconsin
1959
3
B2/3a
HB081
Proposed Arrangement for Plant Revisions, Cornell Wood Products Co.
Cornell
1946
3
B2/3a
HB082
Warehouse Addition, Hutchens Industries, 1206
Eau Claire
1954
3
B2/3a
HB083
Fruit Warehouse, C. ST P.M. & O.RY
Eau Claire
1931
3
B2/3a
HB084
Nurses’ and Helps' Dormitory, Mt. Washington
Eau Claire
1949
3
B2/3a
HB085
Addition to Sacred Heart Hospital
Eau Claire
1906
3
B2/3a
HB086
Residence for H.W. Gross, Dodge Street
Eau Claire
N.D.
4
B2/3a
HB087
Swimming Pool, Eau Claire Country Club
Eau Claire
1950
4
B2/3a
HB080
Piggly-Wiggly Supermarket, 321 Third Street
Eau Claire
1957
4
B2/3a
HB089
Piolet Processing Plant & Barker Building, Cornell Wood Products
Eau Claire
1948
4
B2/3a
HB090
Addition to Farmers Store
Eau Claire
1937
4
B2/3a
HB091
Office and Warehouse, E.M. Hale & Company
Eau Claire
1958
4
B2/3a
HB092
Dr. E.T. Finucdan Residence, 1047 Post Road
Rye, New York
1937
4
B2/3a
HB093
Modernization of Interior of Passenger Station, C. St. P.M. & O. RY
Eau Claire
1941
4
B2/3a
HB094
Dairy Products Factory for Tri-State Ice Cream Corp.
Eau Claire
1927
4
B2/3a
HB095
Bed Room Extension and Bathroom for R.W. Hutchens Residence
Eau Claire
N.D.
4
B2/3a
HB096
Bridge 601, City of Eau Claire, Eau Claire County
Eau Claire
1939
4
B2/3a
HB097
Warming House, City of Eau Claire
Eau Claire
1953
4
B2/3a
HB098
Addition to E.M. Hale Co.
Eau Claire
1953
4
B2/3a
HB099
Samuelson's Department Store
Eau Claire
N.D.
4
B2/3a
HB100
Barker House, Cornell Wood Products Company
Cornell
1947
4
B2/3a
HB101
Waterworks Systems Additions, Margaret N. of Emery Street
Eau Claire
1945
4
B2/3a
HB102
Suspension Foot Bridge Over Eau Claire River
Eau Claire
1932
4
B2/3a
HB103
Remodeling of Wahadam's Oil Service Station, Barstow and Emery Streets
Eau Claire
1939
4
B2/3a
HB104
Steel Framing Plan of Pulp Storage Building, Cornell Wood Products Co.
Cornell
1940
4
B2/3a
HB105
Parish House and Chancel for Christ Church
Eau Claire
1909
4
B2/3a
HB106
Addition for E.M. Hale Co.
Eau Claire
1953
4
B2/3a
HB107
Storage Vault for Farmer's Store Co.
Eau Claire
1953
4
B2/3a
HB108
Shell Oil Company Station at Birch Street and Starr Avenue
Eau Claire
1960
4
B2/3a
HB109
Warehouse Remodel, National Pressure Cooker Company, Corner of Oxford and Madison Ave.
Eau Claire
1946
4
B2/3a
HB110
Athens Bridge, Marathon County
Athens
1932
4
B2/3a
HB111
Alterations to Walgreen's, 302 S. Barstow
Eau Claire
1939
4
B2/3a
HB112
Service Station, Phillips Petroleum Company, S. Barstow and Jones Street
Eau Claire
1950
4
B2/3a
HB113
Eau Claire Book and Stationary Co., Main Street and S. River Street
Eau Claire
N.D./1940
4
B2/3a
HB114
Auditorium, Armory Building
Eau Claire
N.D.
4
B2/3a
HB115
North Building, Luther Hospital
Eau Claire
1949
4
B2/3a
HB116
Sacred Heart Church
Eau Claire
1927
4
B2/3a
HB117
Addition and Alterations to Luther Hospital
Eau Claire
1944
4
B2/3a
HB118
First Congregational Church
Eau Claire
1920
4
B2/3a
HB119
Northwestern State Bank
Chippewa
1962
4
B2/3a
HB120
Remodeling of Inedible By-Products Dept., Drummond Packing Co.
Eau Claire
1937
5
B2/2a
HB121
Cornell High School
Cornell
1938
5
B2/2a
HB122
Bottling House at Walter Brewing Co.
Eau Claire
1940
5
B2/2a
HB123
Warehouse addition to Dried Milk Products Co-op
Eau Claire
1957
5
B2/2a
HB124
Eau Claire Trunk Co.
Eau Claire
[N.D.]
5
B2/2a
HB125
Alterations to Storefront for Mr. George Camden, 203 S. Barstow
Eau Claire
1940
5
B2/2a
HB126
Sewage Treatment Plant, Northern Wisconsin Colony and Training School
Chippewa Falls
1948
5
B2/2a
HB127
Roof Repairs, Eau Claire Public Library
Eau Claire
1951
5
B2/2a
HB128
Garage Building to be Leased to Wisconsin Telephone Co., Eau Claire, Wisconsin
Eau Claire
1940
5
B2/2a
HB129
Garage building for Tom and Don Litchfield
Town of Washington
1945
5
B2/2a
HB130
Blue Moon Food Inc.
Thorp
1977
5
B2/2a
HB131
Fleming Jewelry Store
Eau Claire
1955
5
B2/2a
HB132
Boiler Room / Office, Ball Street Factory, National Pressure Cooker Co.
Eau Claire
1946
5
B2/2a
HB133
Additions, Luther Hospital
Eau Claire
1949-1951
5
B2/2a
HB134
Phoenix Manufacturing Co.
Eau Claire
1910 and 1928
5
B2/2a
HB135
Remodel of Waiting Pens and Killing Floor, Drummond Plant of Safeway Stores
Eau Claire
1944
5
B2/2a
HB136
Wisconsin Telephone Co.
Eau Claire
1913
5
B2/2a
HB137
Enclosing Existing Stairway & New Fire Escape, South End - West Wing, Luther Hospital
Eau Claire
1953
5
B2/2a
HB138
Addition, Luther Hospital
Eau Claire
1940
5
B2/2a
HB139
E.G. Hoeppner Apartment, State Street
Eau Claire
1950
5
B2/2a
HB140
Addition to Bottling House, Walter Brewing Company
Eau Claire
1947
5
B2/2a
HB141
Miracle Lane Shopping Center
Eau Claire
1954
5
B2/2a
HB142
Phillips 66 Station, Bellinger Street
Eau Claire
N.D.
5
B2/2a
HB143
Dolly Madison Dairies
[No Location]
N.D.
5
B2/2a
HB144
Kitchen, E.G. Hoeppner Home
Eau Claire
1957
5
B2/2a
HB145
Agriculture Shop Addition, Fall Creek Public School
Fall Creek
1952
5
B2/2a
HB146
Foundry and Machine Shop, National Pressure Cooker Co., Presto
Eau Claire
1950
5
B2/2a
HB147
Fehr Concrete Pipe Works Office Building
Eau Claire
1948
5
B2/2a
HB148
A New Building for the Wisconsin Telephone Company, Third Street and Wilson Ave.
Eau Claire
1958
5
B2/2a
HB149
Building 102, 105mm Shell Line, National Pressure Cooker Co.
Eau Claire
1954
5
B2/2a
HB150
Nurses Dining Room, Luther Hospital
Eau Claire
1941
5
B2/2a
HB151
Phoenix Steel Co. Addition, Eau Claire, WI
Eau Claire
1952
5
B2/2a
HB152
Remodel of Warehouse No. 1, National Pressure Cooker Company
Eau Claire
1946
5
B2/2a
HB153
Residence for Mr. And Mrs. S.R. Anderson
Eau Claire
1949
5
B2/2a
HB154
Office for Silver Spring Gardens
Eau Claire
1953
5
B2/2a
HB155
Addition to Factory, Silver Spring Gardens
Eau Claire
N.D. [c.1953]
5
B2/2a
HB156
Proposed Addition, Ellsworth Co. Building
Ellsworth
1959
5
B2/2a
HB157
Remodel of Building #13, Phoenix Steel Co.
Eau Claire
1952
5
B2/2a
HB158
Parklake Housing Project
Minneapolis
1937
5
B2/2a
HB159
Addition to Building #105, National Pressure Cooker Co.
Eau Claire
1950
5
B2/2a
HB160
Chippewa River Bridge on Pepin-Nelson Road
Pepin / Nelson Counties
1932
6
B2/2a
HB161
Residence for Dr. & Mrs. J.H. Ohm
Eau Claire
1950
6
B2/2a
HB162
Central Office Building
Pretence
1931
6
B2/2a
HB163
Alterations to West Wing, Luther Hospital
Eau Claire
1952
6
B2/2a
HB164
Store Building Addition to Market Square Building for A.O. Ayres, 130 Graham Ave.
Eau Claire
1956
6
B2/2a
HB165
Boiler House Remodeling Drummon Packing Co.
Eau Claire
1939
6
B2/2a
HB166
Necedah Consolidated Handling and Reconsignment Depot
Necedah
1942
6
B2/2a
HB167
Plot Plan, City of Thorpe
Thorpe
1941
6
B2/2a
HB168
U.S. Army Reserve Training Center
Eau Claire
1953
6
B2/2a
HB169
French Island Steam Plant, Northern States Power Co.
La Crosse
1945
6
B2/2a
HB170
Office Building for Drs. Paul & Bartingale, 403 Farwell Street
Eau Claire
1946
6
B2/2a
HB171
Phillips 66 Station #1055, Bridge and Birch Streets, Chippewa
Chippewa Falls
1951
6
B2/2a
HB172
Stan Steel Framing Diagrams for Package House Frames
N/A
1946
6
B2/2a
HB173
Addition to Luther Hospital
Eau Claire
1940
6
B2/2a
HB174
Alterations and Additions, Buris Sunlist Bakery, 320 Putnam
Eau Claire
1946
6
B2/2a
HB175
Warehouse and Office for National Pressure Cooker Company
Eau Claire
1941
6
B2/2a
HB176
West Side Junior High School
Appleton
1923
6
B2/2a
HB177
Third story addition, Owen Dredge Building, 6 S. Barstow
Eau Claire
1948
6
B2/2a
HB178
Residence for Mr. A.O. Ayres
Eau Claire
1934
6
B2/2a
HB179
Presbyterian Church
Eau Claire
1910
6
B2/2a
HB180
Proposed Apartment Building
Eau Claire
1930
6
B2/2a
HB181
Walter Brewery Garage
Eau Claire
1946
7
B2/2a
HB182
Columbia County Insane Asylum
Wyocena
N.D.
7
B2/1a
HB183
Town and Country Pool Municipal Park
New Richmond
1955
7
B2/1a
HB184
Blue Moon Cheese Storage Building
Thorp
1945
7
B2/1a
HB185
Remodel Warehouse for Dried Milk Products Cooperative
Eau Claire
1955
7
B2/1a
HB186
Power Plant Addition to the Dallas Creamery
Dallas
1946
7
B2/1a
HB187
Building No. 19, Boiler House, United States Rubber Co.
Eau Claire
1945
7
B2/1a
HB188
Coal Room for Luther Hospital
Eau Claire
1947
7
B2/1a
HB189
Residence for Mr. Ralph W. Owen
Eau Claire
1938
7
B2/1a
HB190
Eau Claire Sand and Gravel
Eau Claire
1920
7
B2/1a
HB191
Wisconsin Highway Commission, general Plan for the Main St. Bridge
Stoughton, Dane Co.
1932
7
B2/1a
HB192
Bank of Barron
Barron
1905
7
B2/1a
HB193
Additions / Alterations to Luther Hospital
Eau Claire
1945
7
B2/1a
HB194
Boyd High School
Eau Claire
1959
7
B2/1a
HB195
Revisions to Present West Wall of Buildings 105 and 103, National Presto Industries
Eau Claire
1955
7
B2/1a
HB196
High School Building for Gillett
Gillett
1922
7
B2/1a
HB197
Office and Warehouse for Horel George Co., 1100 Hastings Way
Eau Claire
1946
7
B2/1a
HB198
St. Patrick's Parochial High School
Eau Claire
N.D.
7
B2/1a
HB199
Addition to St. Patrick's Parochial High School
Eau Claire
1939
7
B2/1a
HB200
Service Station, Socony Vacuum Oil Co.
Eau Claire
1955
7
B2/1a
HB201
New Grade School, Sacred Heart Parish
Eau Claire
1958
7
B2/1a
HB202
Chippewa Motors, Freight Property Plan
Eau Claire
1955
7
B2/1a
HB203
Proposed Trackage to Serve Roberts Wholesale Grocery Company
Eau Claire
1958
7
B2/1a
HB204
Plot Plan, City of Thorpe
Thorpe
1941
7
B2/1a
HB205
Pulp Storage Building
Cornell
1938
7
B2/1a
HB206
New Laundry Elevator and Storage Area, Luther Hospital
Eau Claire
1959
7
B2/1a
HB207
Proposed News Stand and Lunch Room, Chicago and Northwestern Railroad
Eau Claire
1943
7
B2/1a
HB208
Alterations to West Wing, Luther Hospital
Eau Claire
1952
7
B2/1a
HB209
Nurses Dining Room, Luther Hospital
Eau Claire
1941
7
B2/1a
HB210
Remodel to Portion of Luther Hospital
Eau Claire
1944
7
B2/1a
HB211
Alterations and Additions to Schlegelmilch Building
Eau Claire
N.D.
7
B2/1a
HB212
Shell Service Station, U.S. 12 and Craig Rd.
Eau Claire
1963
7
B2/1a
HB213
St. John's Lutheran Church
Eau Claire
1915
7
B2/1a
HB214
Proposed Mike Hanson Garage (Not Built)
Eau Claire
1945
7
B2/1a
HB215
St. Patrick's Parochial High School
Eau Claire
1939
7
B2/1a
HB216
Dried Milk Products Co-op
Eau Claire
Ca. 1950
7
B2/1a
HB217
Enclosing Existing Stairway & New Fire Escape, South End - West Wing, Luther Hospital
Eau Claire
1953
7
B2/1a
HB218
Additions and Alterations to the Service Building of the Northern States Power Company
Eau Claire
1941
7
B2/1a
HB219
New Foundry Addition, White Machine Works
Eau Claire
Multiple
7
B2/1a
HB220
Color and Wood Door Schedule, Army Reserve Training Center
Eau Claire
N.D.
7
B2/1a
HB221
Additions to National Presto Industries
Eau Claire
1956
7
B2/1a
HB222
Park Restrooms for the City of Eau Claire
Eau Claire
1955
8
B2/1a
HB223
Terminal Office/Fire Cart Equipment and Sample Storage Buildings, Phillips Petroleum Co.
Chippewa Falls
1957
8
B2/1a
HB224
Layout-Fencing and Parking Areas, Wisconsin Telephone Company
Eau Claire
1973
8
B2/1a
HB225
Service Station, Phillips Petroleum Company
Chippewa Falls
1951
8
B2/1a
HB226
Central Office Building Wisconsin Telephone Company
Stanley
1952
8
B2/1a
HB227
Alterations to J.C. Penney Store
Marshfield
1955
8
B2/1a
HB228
50 Residences for Arlington Heights Subdivision
Eau Claire
1947
8
B2/1a
HB229
Heating and Air Conditioning for J.C. Penney Co., Inc.
Chippewa Falls
1954
8
B2/1a
HB230
Plot Plan, Martin Motors Plant, Division of National Pressure Cooker Co. and Office and Warehouse for Horel Georoe Co.
Eau Claire
1946
8
B2/1a
HB231
Acid Storage and Portable Office Building, Dowell Inc.
Eau Claire
1947
8
B2/1a
HB232
J.C. Penney Store at Bridge Street and Grand Avenue
Chippewa Falls
1954
8
B2/1a
HB233
Additions to St. Joseph's Hospital
Chippewa Falls
N.D.
8
B2/1a
HB234
Enclosing Existing Stairway & New Fire Escape
Eau Claire
1953
8
B2/1a
HB235
Piggly-Wiggly Supermarket, 321 Third Street
Eau Claire
1957
8
B2/1a
HB236
Russell Dairy Addition Bracket Avenue
Eau Claire
1950
8
B2/1a
HB237
Garage and Showroom Frank Brothers Auto Sales
Eau Claire
N.D.
8
B2/1a
HB238
Addition to Building 104, National Presto Industries
Eau Claire
1956
8
B2/1a
HB239
Service Station Phillips Petroleum Co. at Cameron and Ballineer
Eau Claire
1956
8
B2/1a
HB240
Schumacher Motor Express, 800 North Oxford Avenue
Eau Claire
1945
8
B2/1a
HB241
Service Station, Continental Oil Co. Harding Avenue
Eau Claire
1955
8
B2/1a
HB242
Ford Hopkins Co.
Eau Claire
1947
8
B2/1a
HB243
New Foundry Addition , White Machine Works
Eau Claire
1957
8
B2/1a
HB244
Warehouse Addition to Shedd-Brown Co. Factory Building Co.
Eau Claire
1950
8
B2/1a
HB245
Junior High School
Durand
1921
8
B2/1a
HB246
Junior High School
Durand
1921
8
B2/1a
HB247
Cottage for Mr. R.W. Owen
Lake Owen
1926
8
B2/1a
HB248
Piping Layout and Building Plan for Pumping Station at Eau Claire County Hospital
Eau Claire
1952
8
B2/1a
HB249
Branstad Drug Co. Remodel
Eau Claire
1938
8
B2/1a
HB250
Warehouse for Quality Biscuit Co.
Eau Claire
1949
8
B2/1a
HB251
Alterations, 6th Floor S.A.F. Building
Eau Claire
1940
8
B2/1a
HB252
Sewage Treatment Plant
Sheldon
1956
8
B2/1a
HB253
Project Room Addition to Sam G. Davey School
Eau Claire
1953
8
B2/1a
HB254
Replate of Putnam Heights Second Addition
Eau Claire
1953
8
B2/1a
HB255
Proposed Story Over Garage, Northern States Over Garage
Eau Claire
N.D.
8
B2/1a
HB256
North Building, Luther Hospital
Eau Claire
1951
8
B2/1a
HB257
Addition to J.G. Mobile Electronics
N/A
N.D.
8
B2/1a
HB258
Kitchen, Remodeling. Sacred Heart Parish
Eau Claire
1958
8
B2/1a
HB259
Plot Plan Riverview Third Addition
Eau Claire
1959
8
B2/1a
HB260
Transformer Construction and Vault Details, Eau Claire Municipal Airport
Eau Claire
N.D.
8
B2/1a
HB261
Blum Property Development
Eau Claire
1956
8
B2/1a
HB262
Office for Roberts Wholesale Co.
Eau Claire
1954
8
B2/1a
HB263
Proposed addition to Office Building, National Pressure Cooker Co.
Eau Claire
1945
8
B2/1a
HB264
Residence for Mr. and Mrs. Willard Hoeppner
Eau Claire
N.D.
8
B2/1a
HB265
Warehouse for Dried Milk Products Co-op
No location
N.D.
8
B2/1a
HB266
Steel Roof Deck Layout, National Pressure Cooker Co.
Eau Claire
1952
8
B2/1a
HB267
Remodel of Nurse's Station, Luther Hospital
Eau Claire
1953
8
B2/1a
HB268
Map of Uniroyal and Surrounding Properties
Eau Claire
N.D.
8
B2/1a
HB269
Alterations and Additions to Luther Hospital
Eau Claire
1944
8
B2/1a
HB270
New Stair and Exit for Ray Hall, Stout State College
Menomonie
1963
8
B2/1a
HB271
New Floor for Drier, Blue Moon Foods, Denmark Plant
Denmark
1946
8
B2/1a
HB272
Structural Details of Machine Shop, Gillette Manufacturing
Eau Claire
1937
8
B2/1a
HB273
Addition to Boiler Room Peter's Meat Products Inc.
Eau Claire
1953
8
B2/1a
HB274
Storage Room Under Present Platform at Cornell, Wisconsin
Cornell
N.D.
8
B2/1a
HB275
Survey of Eau Claire Milk Producers Property
Eau Claire
N.D.
8
B2/1a
HB276
Sears Roebuck Service Station
Eau Claire
N.D.
8
B2/1a
HB277
Plot Plan, Walter Brewing Co.
Eau Claire
N.D.
8
B2/1a
HB278
Meat Packing Plant
Whitehall
N.D.
8
B2/1a
HB279
Ted Wahl's Home
No location
N.D.
8
B2/1a
HB280
Addition to Office Space, White Machine Works
Eau Claire
1960
8
B2/1a
HB281
Proposed Parking Ramp for Farmer Store
Eau Claire
1956
8
B2/1a
HB282
Entrance Details, S.A.F. Building
Eau Claire
N.D.
8
B2/1a
HB283
Samuelson's Department Store
Eau Claire
N.D.
8
B2/1a
HB284
Addition to Boiler Room and Laundry for Luther Hospital
Eau Claire
1945
8
B2/1a
HB285
Augusta Elementary School
Augusta
N.D.
9
C2/6a
HB286
Augusta Elementary School
Augusta
N.D.
9
C2/6a
HB287
St. Joseph's Hospital
Chippewa Falls
N.D.
9
C2/6a
HB288
Parking Structure Graham Avenue
Eau Claire
1959
9
C2/6a
HB289
Redwing Plant, Northern States Power Company
Redwing
1948
9
C2/6a
HB290
Page and Hill Homes, Shakopee, Minnesota
No location
1958
9
C2/6a
HB291
Electrical Improvements, City Hall
Eau Claire
1955
9
C2/6a
HB292
Structural Alterations for Bag-O-Matic Presses, U.S. Rubber Company
No location
1958
9
C2/6a
HB293
Waste Treatment Plant
Chippewa Falls
1906
9
C2/6a
HB294
Additions and Alterations, Luther Hospital
Eau Claire
1951
9
C2/6a
HB295
Various Updates and Additions to White Machine Works
Eau Claire
1943-1956
9
C2/6a
HB296
New Foundry Addition, White Machine Works
Eau Claire
1957
9
C2/6a
HB297
Addition to Sacred Heart Hospital
Eau Claire
1912
9
C2/6a
HB298
Augusta Bridge
Eau Claire County
1935
9
C2/6a
HB299
Junior High School
Durand
1921
9
C2/6a
HB300
Sacred Heart School
Eau Claire
1910
9
C2/6a
HB301
Commercial Building for Phillips and Donnellan
Eau Claire
1955
9
C2/6a
HB302
Storage Garage Ed Phillips and Sons Co.
Eau Claire
1948
9
C2/6a
HB303
Addition to St. Patrick's Gymnasium
Eau Claire
1945
9
C2/6a
HB304
Service Station Phillips Petroleum Company
Eau Claire
1956
9
C2/6a
HB305
High School
New Richmond
1926
9
C2/6a
HB306
Junior High School
Durand
1921
9
C2/6a
HB307
Addition to Lenmark Funeral Home
Eau Claire
1948
9
C2/6a
HB308
Unknown Funeral Home
Eau Claire
N.D.
9
C2/6a
HB309
New Community Center for Green Lake Bible Institute
Green Lake
1951
9
C2/6a
HB310
Addition to Home for Dr. J.H. Paul, Lowes Creek Road
Eau Claire
1954
9
C2/6a
HB311
Court House Addition
Eau Claire
1936
9
C2/6a
HB312
J.C. Penney Store 312-14 South Barstow Street
Eau Claire
1926
9
C2/6a
HB313
Factory Addition for White Machine Works
Eau Claire
1956
9
C2/6a
HB314
Alterations to Business Building for S.M. Supply Co.
Eau Claire
1953
9
C2/6a
HB315
Garage and Heating Room, Wisconsin Telephone Company
Eau Claire
1952
9
C2/6a
HB316
B.G. Dernbach Residence
Eau Claire
1950
9
C2/6a
HB317
Bath House, Golf and Country Club
Eau Claire
1956
9
C2/6a
HB318
Sears-Roebuck Garage, Graham Avenue
Eau Claire
1935
9
C2/6a
HB319
North Building, Luther Hospital
Eau Claire
1950
10
C2/5a
HB320
Junior High School
Durand
1921
10
C2/5a
HB321
Economical Cottage Service Station, The Pure Oil Company
Eau Claire
N.D.
10
C2/5a
HB322
Library, State College
Stevens Point
1953-54
10
C2/5a
HB323
French Island Steam Plant, Northern States Power Co.
La Crosse
1945
10
C2/5a
HB324
Distributing Plant for Standard Oil Company, Birch Street and Wagner Avenue
Eau Claire
1928
10
C2/5a
HB325
Addition or Remodel to Luther Hospital
Eau Claire
1950
10
C2/5a
HB326
Addition to Victory Memorial Hospital
Stanley
1950
10
C2/5a
HB327
Alterations on Ball Street Plant #1, National Pressure Cooker Co.
Eau Claire
1951
10
C2/5a
HB328
Service Station, The Pure Oil Co.
Eau Claire
1954
10
C2/5a
HB329
Sunday School Building for the Methodist Church
Eau Claire
1954
10
C2/5a
HB330
Miracle Lane Shopping Center
Eau Claire
1954
10
C2/5a
HB331
New Foundry Addition White Machine Works
Eau Claire
1957
10
C2/5a
HB332
New Sunday School Building for the Methodist Church
Eau Claire
1954
10
C2/5a
HB333
Addition to Stanley High School (Gymnasium)
Stanley
1936
10
C2/5a
HB334
Additions and Alterations to Luther Hospital
Eau Claire
1940
10
C2/5a
HB335
New Service Station International Harvester Co. of America
Eau Claire
1927
10
C2/5a
HB336
Stillson School Addition LaFayette Township
Chippewa County
1950
10
C2/5a
HB337
Grace Lutheran Church
Eau Claire
N.D.
10
C2/5a
HB338
Our Saviour's Lutheran Church
Westby
1926
10
C2/5a
HB339
Addition, E.M. Hale Publishing Co.
Eau Claire
1945
10
C2/5a
HB340
DuHoive Club
Eau Claire
1945
10
C2/5a
HB341
Immaculate Conception Congregation
Eau Claire
1949
10
C2/5a
HB342
Cottage for Mr. S.L. Henke
Altoona Lake
1941
10
C2/5a
HB343
Mobile Telephone Transmitter Station
Vicinity of Eau Claire
1952
10
C2/5a
HB344
Shell Service station, U.S. Hwy 53 and Bracket Avenue
Eau Claire
1956
10
C2/5a
HB345
Proposed Gym, St. Patrick's Parochial School
Eau Claire
1945
10
C2/5a
HB346
Residence for Brenton Hanson
Eau Claire
1947
10
C2/5a
HB347
Auditorium, American Legion Building
Eau Claire
1948
10
C2/5a
HB348
Apartment Remodeling for Blue Moon Foods
Thorp
1946
10
C2/5a
HB349
Revisions to Building No. 8, National Pressure Cooker Company, Ball Street Plant
Eau Claire
1956
10
C2/5a
HB350
Additions to 7UP Bottling Co., 2216 Birch Street
Eau Claire
1956
10
C2/5a
HB351
Residence for E.S. Kjer
Eau Claire
1950
10
C2/5a
HB352
Additions and Alterations to Luther Hospital
Eau Claire
1953
11
C2/5a
HB353
Warehouse Building for Martin Motors
Eau Claire
1947
11
C2/5a
HB354
Remodel of Old Refigerator Plant, White Machine Works
Eau Claire
1943
11
C2/5a
HB355
Work New Boilers for Luther Hospital
Eau Claire
1939
11
C2/5a
HB356
Location Plan for Proposed Substation, National Pressure Cooker Co., Ball Street Plant
Eau Claire
1951
11
C2/5a
HB357
Electrical Plan, JC Penney Co.
Chippewa Falls
1955
11
C2/5a
Hb358
Porcelain Enameled Panel Layout for Red Owl Store
Eau Claire
1955
11
C2/5a
HB359
Sacred Heart Hospital
Eau Claire
N.D.
11
C2/5a
HB360
Masonry Addition to Metal Service Station, Standard Oil Company
Chippewa Falls
1953
11
C2/5a
HB361
Boiler Room Addition, Luther Hospital
Eau Claire
1945
11
C2/5a
HB362
J.C. Penney Store, Bridge Street and Grand Avenue
Chippewa Falls
1954
11
C2/5a
HB363
Will Grub Distributing Company
Sparta
N.D.
11
C2/5a
HB364
Addition and Alterations to Luther Hospital
Eau Claire
1951
11
C2/5a
HB365
Addition to Office for Roberts Grocerie Co. 575 Cameron
Eau Claire
1954
11
C2/5a
HB366
Cities Service Oil Co., Farwell Street
Eau Claire
1950
11
C2/5a
HB368
Chevrolet Garbage For Wood Motor Co.
Eau Claire
1947
11
C2/5a
HB369
Residence for Ted Wahl
Altoona Lake
1957
11
C2/5a
HB370
Plot Plan for Gas Station For Miller and Holmes at Barstow and Madison
Eau Claire
1950
11
C2/5a
HB371
Proposed Alterations to R.W. Hutchens Residence
Eau Claire
1939
11
C2/5a
HB372
Addition to G.J. Paul Residence
No Location
N.D.
11
C2/5a
HB373
Additions to Northwestern Motor Company
Eau Claire
1940
11
C2/5a
HB374
Office Alterations, Phoenix Steel Corp.
Eau Claire
1954
11
C2/5a
HB375
Platform, Sioux Storage Building, 13-119 S. Dewey
Eau Claire
1946
11
C2/5a
HB376
Office Building for Roberts Wholesale, Cameron Street
Eau Claire
1959
11
C2/5a
HB377
Office Remodel, Hoeppner Bartlett Co.
Eau Claire
1941
11
C2/5a
HB378
Addition and Alterations to Garage Bldg. for A.E. Rogers
Eau Claire
1948
11
C2/5a
HB379
Alterations and Additions to Tender Krust Bakery, 903 N. Oxford Ave.
Eau Claire
1959
11
C2/5a
HB380
Addition to the Bottling House, Walter Brewing Co.
Eau Claire
1950
11
C2/5a
HB390
Addition to Boiler Room for Schwahn and Company Plant
Eau Claire
1953
11
C2/5a
HB400
Addition to Packaging Room and Warehouse For Dried Milk Products Cooperative
Eau Claire
1951 and 1955
11
C2/5a
HB401
Grade School Building
Woodville
1921
11
C2/5a
HB402
Office Building, Roberts Wholesale Co., Cameron Street
Eau Claire
1959
11
C2/5a
HB403
Proposed Remodeling, Clemens Auto Supply, 419 S. Barstow St.
Eau Claire
1957
11
C2/5a
HB404
Walter Brewery, Drawn for U.S. Government
Eau Claire
1940
11
C2/5a
HB405
Factory Addition , National Pressure Cooker Co.
Eau Claire
N.D.
11
C2/5a
HB406
Work Shops for Sacred Heart Hospital
Eau Claire
1950
11
C2/5a
HB407
Warehouse Building for the Roberts Co.
Eau Claire
1946
11
C2/5a
HB408
Garage Plan for Ted Wahl Residence
Eau Claire
1959
11
C2/5a
HB409
Starrs Building
No Location
1954
11
C2/5a
HB410
Sisters Home, St. Patricks Congregation
Eau Claire
1947
11
C2/5a
HB411
Warehouse [No other information available]
No Location
1953
11
C2/5a
HB412
Petzold Dr. Offices
No Location
1954
11
C2/5a
HB413
Piggly-Wiggly (Incl. Revised Storefront) and Pure Oil Service Station
Eau Claire
1957
11
C2/5a
HB414
Alterations for Funeral Home, M.J. Prock and Sons
Eau Claire
1950
11
C2/5a
HB415
Garage for Tri-State Ice Cream Corp., Corner of Main and Dewey
Eau Claire
1937
11
C2/5a
HB416
Drs. H.G. and R.H. Grewe Office Building, 419 S. Barstow
Eau Claire
1959
11
C2/5a
HB417
Addition to Building 105, National Pressure Cooker Co.
Eau Claire
1950
11
C2/5a
HB418
Warehouse at Corner of W. Madison St. and Oxford Ave. for National Pressure Cooker Co.
Eau Claire
1946
11
C2/5a
HB419
Capacity Analysis Roof Trusses Over Machine Rooms, Cornell Wood Products Co.
Cornell
1945
11
C2/5a
HB420
Residence for George Moore
Medford, Or
1947
11
C2/5a
HB421
Lumber Shed, Hoeppner-Bartlett Co.
Eau Claire
1957
11
C2/5a
HB422
Boiler Addition to National Pressure Cooker Co., Ball Street Plant
Eau Claire
1946
11
C2/5a
HB423
Remodeling and Additions, Sacred Heart Hospital
Eau Claire
1930
11
C2/5a
HB424
Warehouse, Ed Phillips & Sons, 223 N. Dewey St.
Eau Claire
1953
11
C2/5a
HB425
Wiring Plan, Roberts Co. Warehouse
Eau Claire
N.D.
11
C2/5a
HB426
National Pressure Cooker Company
Eau Claire
1946
11
C2/5a
HB427
Warehouse for Dried Milk Products Co-op
Eau Claire
1947
11
C2/5a
HB428
Residence for Mr. and Mrs. L.G. Soper
Eau Claire
1954
11
C2/5a
HB429
Geske Residence, 144 Garfield Ave.
Eau Claire
1940
11
C2/5a
HB430
New Grain Elevator
Eau Claire
1950
11
C2/5a
HB431
Warehouse and Office Building for Horel George Co.
Eau Claire
1946
11
C2/5a
HB432
Addition to Pepsi Cola Plant
Eau Claire
1962
11
C2/5a
HB433
W.B. Hancock Residence, Riverview Road
Eau Claire
1955
11
C2/5a
HB434
Addition to Wisconsin Telephone Co. Garage, 415 S. Dewey St.
Eau Claire
1949
11
C2/5a
HB435
Factory Addition, White Machine Works
Eau Claire
1956
11
C2/5a
HB436
Addition to Office Building for White Machine Works
Eau Claire
1948
11
C2/5a
HB437
Proposed Tunnel Under Railroad Tracks, Roberts Wholesale Co.
Eau Claire
1959
11
C2/5a
HB438
Luther Hospital
Eau Claire
1949
11
C2/5a
HB439
Remodel, Knot & Stanley Building
Eau Claire
1946
11
C2/5a
HB440
Laundry and Boiler Room Addition, Luther Hospital
Eau Claire
1946
11
C2/5a
HB441
Garag3e for John Barager, 1904 Donald Ave.
Eau Claire
1949
11
C2/5a
HB442
Remodel of Boberg Residence, 1804 State Street
Eau Claire
1949
11
C2/5a
HB443
Cheese Storag3e Warehouse
Rice Lake
N.D.
11
C2/5a
HB444
Storage Building for Morris Resnick
Chippewa Falls
1952
11
C2/5a
HB445
Residence for W.R. Davies
Eau Claire
1950
11
C2/5a
HB446
Piggly-Wiggly Supermarket, 321 Third Street
Eau Claire
1957
11
C2/5a
HB447
Residence for Rev. B.P. Connolly
Hammond
N.D. [c.1880-1910]
11
C2/5a
HB448
Carnation Company
Owen
1937
11
C2/5a
HB449
Loading Dock, Bldg. 104, National Pressure Cooker Co.
Eau Claire
1952
11
C2/5a
HB450
Connecting Tunnel, Sacred Heart Hospital
Eau Claire
1945
11
C2/5a
HB451
Cheese Storage Building for Blue Moon Foods
Thorp
1950
11
C2/5a
HB452
Plot Plan, Luther Hospital
Eau Claire
1950
11
C2/5a
HB453
Steel Roof Trusses Addition to Plant, Hovland Sheet Metal Works
Eau Claire
1944
11
C2/5a
HB454
Dining Room and Lounge, Elks Club Building
Eau Claire
1947
11
C2/5a
HB455
Garage for Mr. R.W. Owen
Eau Claire
1940
11
C2/5a
HB456
Alterations to Ball Street Plant, National Pressure Cooker Co.
Eau Claire
1951
11
C2/5a
HB457
Addition to Condensary for United Milk Products
Osseo
1941
11
C2/5a
HB458
Ancomodern Store Fronts
No location
N.D.
5
B2/2a
HB459
Electrical/Mechanical Layout and details for White Machine Works
Eau Claire
1959
5
B2/2a
HB460
Normal School
Eau Claire
1915
5
B2/2a
HB461
Root House & Granary for Eau Claire County Asylum: 1st floor, attic, end elevation
Eau Claire
N. D.
5
B2/2a