David Kherdian Papers, 1960-1991

Contents List

Container Title
Series: History
Box   1
Folder   1
Selective Service in Wisconsin, 1940-1947
Box   1
Folder   2
Selective Service in Wisconsin, March 31, 1947-January 31, 1949
Box   1
Folder   3
Wisconsin Appeal Boards, 1948-1956
Box   1
Folder   4
Compensated Personnel of Local Boards, 1948-1973
Box   1
Folder   5
Wisconsin State Headquarters Delinquency History, 1954-1955
Box   1
Folder   6
First District Appeal Board, 1943-1950
Historical Data
Local Board Comments
Box   2
Folder   1-4
Vol. 1-4
Box   3
Folder   1-4
Vol. 5-8
Box   3
Folder   5
Plans, Reports, Proclamations, Vol. 9
Box   4
Folder   1
Recognitions, Joint Resolutions, Vol. 10
Box   4
Folder   2-3
Agricultural Reports and Related Material, Vols. 11-12
Box   4
Folder   4
Special Reports, Vol. 13
Box   4
Folder   5
Conscientious Objectors, Vol. 14
Box   4
Folder   5
Reemployment, Vol. 15
Box   5
Folder   1-4
Manning Tables and Replacement Schedules, Vols. 16-19
Box   5
Folder   5
News clippings, 1941-1967
Series: Reports
Box   6
Folder   1
Agricultural Deferments in Wisconsin, 1943-1945
Box   6
Folder   2
Wisconsin Plans for Selective Service, May 1, 1948
Box   6
Folder   3
Availability and Summary of Classification, 1951-1964
Box   6
Folder   4-5
Director's Five Year Report to the Governor, 1954 and 1955
Box   6
Folder   6
Monthly State Report of Deliveries, Inductions, and Examinations, 1970
Box   6
Folder   7
Recap of Survey of Selective Service Local Board Member's Experiences and Recommendations, undated
Box   6
Folder   8
The Handling of Conscientious Objectors, undated
Series: Memoranda
Wisconsin Draft Administration
Box   6
Folder   9
Nos. 1-125, Vol. 1, July 30-Nov. 1917
Box   6
Folder   10
Nos. 1000-1200, Vol. 2, Nov. 19, 1917-March 15, 1918
Box   7
Folder   1
Nos. 1201-1400, Vol. 3, March 19-July 1, 1918
Box   7
Folder   2
Nos. 1401-1600, Vol. 4, July 1-Sept. 7, 1918
Box   7
Folder   3
Nos. 1601-1800, Vol. 5, Sept. 9-Nov. 12, 1918
State H.Q. Memoranda
Administration
Box   7
Folder   4
Nos. 1-5, Vol. R83, 1940-1941
Box   8
Folder   1-4
Nos. 51-337, Vols. R84-R87, 1941-1947
Classification
Box   8
Folder   5
Nos. 1-40, Vol. R88, 1940-1941
Box   9
Folder   1
Nos. 47-76, Vol. R89, 1942-1944
Finance and Supply
Box   9
Folder   2-3
Nos. 1-95, Vols. R90-R91, Oct. 1940-July 1946
General
Box   9
Folder   4
Nos. 1-71, Vol. R92, Oct. 1940-Oct. 1944
Manpower
Box   9
Folder   5
Nos. 1-61, Vol. R93, Nov. 194O-Dec. 1943
Medical
Box   10
Folder   1-2
Nos. 1-137, Vols. R94-R95, Oct. 1940-May 1945
Occupational
Box   10
Folder   3-4
Nos. 1-90, Vols. R96-R97, Nov. 1940-Oct. 1945
Personnel
Box   11
Folder   1
Nos. 1-60, Vol. R98, Jan. 1941-Sept. 1946
Chronological
Box   11
Folder   2-4
Vols. R99-R101, Jan. 1941-June 1941
Box   12
Folder   1-4
Vols. R102-R1O5, July 1941-June 1942
Box   13
Folder   1-4
Vols. R106-R1O9, July 1942-Dec. 1943
Box   14
Folder   1-4
Vols. R110-R113, Jan. 1944-Sept. 1945
Box   15
Folder   1-2
Vols. R114-R115, Oct. 1945-ApriL-1947
Miscellaneous
Box   15
Folder   3-5
Vols. R116-RI18, 1940-1942
Box   16
Folder   1
Vol. R119, 1943-1947
Box   16
Folder   2-3
Selective Service Regulations, 1933
Box   16
Folder   4
Selective Service Training Program, July 1949
Box   16
Folder   5
Call; Pre-induction and Induction, 1944-1946
Box   16
Folder   6
Wisconsin Selective Service Field Conference, May 13, 1953
Series: Bulletins
Wisconsin State H.Q. Issuances
Operative
Box   16
Folder   7
WSS Series, Part 1 0-190, May 10, 1956-May 15, 1958
Box   17
Folder   1
WSS Series, Part 2 200-1310, May 10, 1956-May 15, 1958
Box   17
Folder   2-3
000.0-150.1, 1948-1968
Box   18
Folder   1-3
170.1-350.4, 1948-1972
Box   19
Folder   1-3
400.1-1310.4, 1949-1972
Rescinded
Box   20
Folder   1-2
As of Oct. 26, 1956 and May 15, 1058
Chronological
Box   20
Folder   3-4
Parts 1-2, Aug. 14, 1948-June 30, 1951
Box   21
Folder   1-4
Parts 3-6, July 1, 1951-June 30, 1955
Box   22
Folder   1-2
Parts 7-8, July 1, 1955-May 15, 1958
Administration
Box   22
Folder   3
Nos. 1-99, 1950-1954
Rescinded Administration
Box   22
Folder   4
1948-1953
Miscellaneous
Box   23
Folder   1-3
Parts 1-3, Sept. 1948-April 1956
Unconverted and Obsolete
Box   24
Folder   1-2
Parts 1-2, Effective as of April 20, 1956
Box   24
Folder   3
Obsolete Numbering Book, 1949-1968
Box   24
Folder   4
“An Adventure in Training,” Jan.-June, 1955
Box   25
Folder   1
Administration to Local Boards, 1944-1947
Box   25
Folder   2
State Director's Advice, 1943-1946
Box   25
Folder   3
Analysis of Reports of Physical Examinations, Nov. 10, 1941
Box   25
Folder   4
Manual of Law used by Advisory Boards for Registrants, Sept. 1942
Box   25
Folder   5
Causes for Rejection and Incidence of Defects, Aug. 1, 1943
Box   25
Folder   6
Physical Examinations of Selective Service registrants during Wartime
Box   25
Folder   7
State Summary of War Casualties in the Navy, 1946
Box   25
Folder   8
World War II Honor List of Dead and Missing, June 1946
Box   25
Folder   9
General, 1948
Series: Personnel
Miscellaneous Correspondence
Box   25
Folder   10-11
1940-1947
Box   26
Folder   1
1940-1947
Box   26
Folder   2
President and Governor Proclamations on Registration, 1940-1942
Box   26
Folder   3
Office of the Adjutant General, 1940
Box   26
Folder   4
Medical Specialists and General Practitioners subject to draft
Box   26
Folder   5
Examining Physicians and Dental Examiners, 1946-1947
Box   26
Folder   6
Miscellaneous Materials: Charts, Speeches, Presentations, 1940-1948
Box   26
Folder   7
Examinations, Inductions, and Operating Costs of Local Boards, 1940-1952
Box   26
Folder   8
Local Board Personnel, August 1941
Box   26
Folder   9
Selective Service Personnel (uncompensated), Nov. 1942
Box   26
Folder   10
Local Board Personnel, Oct. 1, 1943
Box   27
Folder   1
Employee Replacement Lists of Leathen D. Smith Shipbuilding Co., March, 1944
Box   27
Folder   2
Medical and Registrant Advisory Boards, and District Appeal Boards, Aug., 1944
Box   27
Folder   3
Statistics on Veterans Assistance, 1946
Box   27
Folder   4
Roster of Local Personnel
Box   27
Folder   5
Wisconsin State H.Q. Officer Personnel, 1948-1970
Box   27
Folder   6
Auditors' territories, 1955-1969
Box   27
Folder   7
Farm lists, bank rolls, insurance men, and other occupations, undated
Box   27
Folder   8
Form manual for state forms, April 1, 1955-May 27, 1971
Box   27
Folder   9
Changes in State Directors (News clippings), 1969-1971
Reel   1-2
Series: Microfilmed Scrapbooks of News Clippings, 1949-1967