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