Leonard Finseth Collection, 1942-1979

Contents List

Container Title
Series: 1. Board of Directors, 1871-2011
Box   1
Folder   19
Annual Meeting - Minutes, 1968-1991
Box   1
Folder   1
By-laws and working documents, 1895- 2006, undated
Box   1
Folder   9
Commissioning Ceremony, 1990
Box   1
Folder   10
Commodore John D. Haliday - Correspondence, 1988-1990
Box   1
Folder   11
Commodore Robert C. Mahnke - Correspondence, 1993-1995
Box   1
Folder   12
Commodore’s Report, 1946-1949
Box   1
Folder   13
Correspondence to Board of Directors, 1960-1996
Box   1
Folder   14
Correspondence to General Membership, 1967-2006
Box   1
Folder   20-21
Elections, 1962, 2006
Box   1
Folder   2
Incorporation, 1871
Box   1
Folder   3
Lloyds Register of American Yachts - Subscription, 1962
Box   1
Folder   4
Minutes of meeting of Milwaukee Yacht Club, 1944
Box   1
Folder   15
Notice of Meeting, 1948-2003
Box   1
Folder   16
Officers and committee assignments, 1948-1951
Box   1
Folder   5
“Origins of the Milwaukee Yacht Club” by Hub Ranger, 2001
Box   1
Folder   6
Permission to build MYC Club House; extract from Common Council Proceedings, 1895-1896
Box   1
Folder   7
Recruiting Register of the First Cluster in the Order of Affiliated Cirrobranchiata Barnacles attached in the Port of Milwaukee District of the Inland Seas, 1969-1956
Regular meeting - Minutes
Box   1
Folder   22-23
1931-1959
Box   2
Folder   1-6
1960-1995
Box   3
Folder   1-8
1996-2005
Box   4
Folder   1-6
2006-2011
Box   1
Folder   8
Secretary’s minute book of Director’s meetings, 1894-1909
Box   4
Folder   7
Special meeting - Minutes, 1945-1991
Box   1
Folder   17
Suggested changes in Classes of Membership and By-laws, internal date, 1962
Box   1
Folder   18
Timetable for Duties of the Secretary, 1961
Series: 2. Committees, 1917-2011
Box   4
Folder   8
Community Outreach and Park Service Committee - Annual Report, 2007
Dock Committee
Box   4
Folder   9
Report, 1953-2006
Box   4
Folder   10
Correspondence, 1961-2004
Box   4
Folder   11
Fleet Captain’s Report to General Membership, 1969
Box   4
Folder   12
Slip and Boat Storage Agreement, 1995
Box   4
Folder   13
Slip Rentals and Agreements, 1991-2001
Box   4
Folder   14
Yard and Tender Rules and Charges, 1990-1995
Entertainment Committee
Box   4
Folder   15-17
Miscellaneous Event Flyers, 1917-2006
Box   4
Folder   18
Menu, undated, 1968-1969
Box   4
Folder   19
Opening Dinner Dance, 1924
Box   4
Folder   20
Schedule of Events, 1986-1992
Finance Committee
Box   5
Folder   1
Balance sheets with operating expenses, 1945-1959
Box   5
Folder   2
Budget, 1948-1990
Box   5
Folder   3
Capital Improvement Fund, 1962
Box   5
Folder   4
City Emblem Company, 1962
Box   5
Folder   5
Comparative statement of income, 1964-1994
Correspondence
Box   5
Folder   6
Ervin J. Golembiewski, 1962
Box   5
Folder   7
Lease Agreement with Park Commission, 1969
Box   5
Folder   8
Miscellaneous, 1962-1996
Box   5
Folder   9
Sales Tax, 1962
Box   5
Folder   10
Final figures on cost of construction, 1967
Box   5
Folder   11
Minutes and reports, 1960-1983
Box   5
Folder   12-13
Financial Statements, 1999-2002
Box   5
Folder   14
Gasoline Audit Report, 1954
Box   5
Folder   15
Indemnity Agreement, 1962
Box   5
Folder   16
Insurance Correspondence, 1959-1968
Box   5
Folder   17
Insurance Summary, 1968
Box   5
Folder   18
Memorandum of collateral deposited with First Wisconsin National Bank of Milwaukee, 1967
Box   5
Folder   19
North American Star Class Championship Analysis, 1953
Box   5
Folder   20
Petty Cash Expenditures, 1950
Box   5
Folder   21
Profit and Loss Statements, 1961-1994
Box   5
Folder   22
Resolution Designating Depository, 1952-1962
Box   5
Folder   23
Sale of Government Property - Bid Award, 1961
Box   5
Folder   24
Stationery Quotes and Correspondence, 1961
Box   5
Folder   25
Van Dyke and Lindemann Lease Agreement - Simplicity Tractor, 1968
Box   5
Folder   26
Grounds and Tender Service Committee - Report, 1953
Box   5
Folder   27
House Committee - Miscellaneous Documents, 1962-2004
Box   5
Folder   28
Juniors Committee - Report, 1953
Marketing Committee
Box   5
Folder   30
Publicity Report, 1953
Box   5
Folder   29
Samples, undated
Oversize Folder   1
T-shirts, 2011
Physical Description: 10 - 11"x17" color photocopies 
Series: 3. Membership, 1928-2011
Box   6
Folder   1
Activity / Status, 1951-2002
Box   6
Folder   2
Annual Meeting Minutes, 1928-1993
Box   6
Folder   3
Application, 1951
Box   6
Folder   4
Complimentary Membership, 1968-1969
Box   6
Folder   5
Correspondence, 1961-2004
Box   6
Folder   6-10
Directories, 2004-2008, undated
Box   6
Folder   11
Elections, 1994
Box   6
Folder   12
Handbook, 1967
Box   6
Folder   13
Minutes, Special Meetings, 1929, 1945-1946
Box   6
Folder   14
Past Due and Delinquent, 1962, 1990-1995
Rosters / Yearbooks
Box   7
Folder   1-4
1969-1999
Box   8
Folder   1
2000-2012
Box  
Series: 4. Miscellaneous, 1894-2006
Box   8
Folder   2
Adult Learn to Sail Program, 2003, 2006
Box   8
Folder   3
Boat Plans - “Morgan 45”, 1968
Box   8
Folder   4
Cruising Sailors, 1980
Box   8
Folder   5
“Fourth of July…” by Joe Gilsinger, undated
Box   8
Folder   6
Joe Biddle movie, 1968
Box   8
Folder   7
Junior Sailing Lessons, 2002-2006
Box   8
Folder   8
Lake Michigan Yachting Association – Correspondence, 1953-1969
Box   8
Folder   9
Lending Library – Booklist, 2004-2006
Box   8
Folder   10
Milwaukee County Organization File, 1969
Box   8
Folder   11
Newspaper Clippings, 1894-1998
Box   8
Folder   12
Notecards – Fritz Gerlach, 1970s-1980s
Box   8
Folder   13
Sailing School Application, 1968-1969
Box   8
Folder   14
Sketches, 1970s-1980s
Series: 5. Photographs/Slides, 1906-1996
Box   15
Folder   1
Album – Bucholtz, Fred & Vicki, 1967
Box   15
Folder   2
“Annual Gorge of the Barnacles”, 1915
Box   14
Folder   1-10
Astra, 1946-1962
Box   14
Folder   11
Auchter, Sue, 1968
Box   14
Folder   12-14
Awards Banquet, 1986
Box   14
Folder   15
Boat Yard, 1976
Box   14
Folder   16-18
Boats on Lake Michigan, undated
Box   14
Folder   19
Buddy M[?], 1986
Box   14
Folder   20
Charmer III / Antares, 1969
Box   14
Folder   21-25
Clubhouse, 1906-1942
Box   15
Folder   3
Clubhouse, 1915-1920, undated
Box   15
Folder   4-7
Clubhouse & Marina, 1973, undated
Box   14
Folder   26
Cockatoo, undated
Box   14
Folder   27
Commander’s Photo, 1990
Box   14
Folder   28-30
Commission, 1987
Box   14
Folder   31
Commodore Chuck Blank, undated
Box   14
Folder   32-41
Commodore’s Ball, 1986-1989
Box   14
Folder   42
County Supervisor Terrence Pitts, 1988
Box   14
Folder   43-47
Dedication, 1967
Box   14
Folder   48
Dedication of Great Ship Milwaukee, 1988
Box   14
Folder   49
Elko #46, 1942
Box   14
Folder   50-51
Elsa, undated
Box   14
Folder   52
[firing of the cannon], 1988
Box   14
Folder   53-54
Gypsy, undated
Box   14
Folder   55-56
Heart of America, 1986
Box   14
Folder   57-64
International Regatta, 1987
Box   14
Folder   65
Junior Awards Banquet, 1987
Box   14
Folder   66
Kamps, Charlie & Goldsmith, Bruce, 1971
Box   14
Folder   67
Kracht, Doug, 1986
Box   14
Folder   68-69
Lafayette Hill Before Lincoln Memorial Drive, undated
Box   14
Folder   70
Lake Michigan, undated
Box   14
Folder   71
Lightning 11107, undated
Box   14
Folder   72-73
Lily E at Milwaukee Yacht Club, 1916
Box   15
Folder   8
“Louis Quarles, Commodore, 1937-1940”, 1937-1940
Box   14
Folder   74
Luders 16, undated
Box   14
Folder   75
Lutke, Jack, undated
Box   15
Folder   9
Marina, undated
Box   14
Folder   76
Midwest District’s Winter Meeting, 1970
Box   14
Folder   77
My Lady, undated
Box   14
Folder   78
Norquist, John, 1988
Box   15
Folder   10
“Open Boat Party”, 1987
Box   14
Folder   79
Parlor, 1930
Box   14
Folder   80
Return from National Juniors, 1948
Box   14
Folder   81
Sally, 1950
Box   14
Folder   82
Schoedorf, Joe & Jackson, Morgan, undated
Box   14
Folder   83-84
Schultz, David, 1988
Box   14
Folder   85
Second Time Around 3 Mile Course, undated
Box   14
Folder   86
Sentry, Rob, 1970
Box   14
Folder   87-88
Skoal, 1956
Box   14
Folder   89
Soling, undated
Box   13
Folder   9
Soling World Championship (slides), 1988
Box   14
Folder   90
Spetz, John aboard Carolyn Too, 1945
Box   14
Folder   91-93
Swimming during “Roaring 20s”, undated
Box   14
Folder   94
“Tahuna” Christmas Greeting, undated
Box   14
Folder   95
Trophies, 1996
Box   14
Folder   96
Unidentified boat, undated
Box   14
Folder   97-99
Unidentified children, 1936, undated
Box   15
Folder   11
Unidentified events, 1967-1968, undated
Box   14
Folder   100
Unidentified man, undated
Box   14
Folder   101-103
Unidentified persons, 1995, undated
Box   15
Folder   12
Unidentified persons, undated
Box   15
Folder   13
Unidentified sailboats, 1966-1968, undated
Box   14
Folder   104-105
Unidentified sailboats - A-5, undated
Box   14
Folder   106
Unidentified sailboats - C-13, undated
Box   14
Folder   107
Unidentified sailboats - E 14, undated
Box   14
Folder   108
Unidentified sailboats - US 3928, undated
Box   15
Folder   14
Unidentified sailboats/races, 1968-1973, undated
Box   14
Folder   109-110
Youth Regatta, 1979
Series: 6. Publications, 1937-2011
Box   9
Folder   1
Milwaukee Yacht Club Bulletin, 1949
Box   9
Folder   2
Milwaukee Yacht Club Centennial, 1871-1971 : Salute to Yachting, 1971
Milwaukee Yacht Club Log
Box   9
Folder   3-25
1937, 1953-1979
Box   10
Folder   1-18
1980-1999
Box   11
Folder   1-11
2000-2011
Box   11
Folder   12
The Spreader, 1952
Series: 7. Races, 1948-2011
Awards Banquet programs
Box   12
Folder   24
1973-2008
Box   13
Folder   1-2
1995-2008
Box   12
Folder   1
Class Selection Committee Report, 1984-1985
Box   12
Folder   2
Junior Sailing School Awards Dinner, 2005-2011
Box   12
Folder   3
Laser Masters North American Championship, 2006
Box   12
Folder   4
Mackinac Race & Dinner, 1952
Box   12
Folder   5
Marine Handicap Race, 1968
Box   12
Folder   6
Milwaukee Bay Offshore Series Racing Manual, 2006, undated
Box   12
Folder   7
Milwaukee Journal Annual Yacht Regatta, 1951
Box   12
Folder   8
Miscellaneous Correspondence, 1962-1969
Box   12
Folder   9
Queen’s Cup Race Results, 1999
Box   12
Folder   10
Permanent Trophy Record from 1897 to 1978, circa 1978
Box   12
Folder   11
Race Schedule Bulletin, 1969
Box   12
Folder   12
Sail Regatta Committee Report, 1948-1949
Box   12
Folder   13
Sears Cup Race, 1948
Box   12
Folder   14
Suggested Changes and Additions to LMYA Racing Rules, 1968
Box   12
Folder   15
Trophy History, 1970-1976, undated
Box   12
Folder   16
Twentieth Annual PRO-AM Fishing Regatta, 2002
Box   12
Folder   17
U.S. Junior Sailing Championships, 1984
Box   12
Folder   18
U.S. Junior Women’s Doublehanded Championships, 2006
Box   12
Folder   19
U.S. Sailing Association Commendation, 1996
Box   12
Folder   20
U.S. Singlehanded Championship, 2006
Box   12
Folder   21
U.S. Youth Sailing Championship, 2003
Box   12
Folder   22
Winners’ Dinner, 1948
Box   12
Folder   23
Winners’ Dinner programs, 1952-1972
Series: 8. Shipmates, 1963-1992
Box   13
Folder   3
Auxiliary – By-laws, 1964, 1984-1987
Box   13
Folder   4
Board Meeting – Minutes, 1985-1988
Box   13
Folder   5
Membership Roster, 1973-1991
Box   13
Folder   6
Social Organization, 1986-1988
Box   13
Folder   7
Style Shows, 1985-1988
Box   13
Folder   8
Treasurer’s Report, 1963-1992