Oral History Interview with Arthur F. Wileden, 1975

Contents List

Container Title
Milwaukee Mss DY
Series: Administrative Records
Box   1
Volume 1-7
Minute books, 1935-1947
Box   1
Volume 8
Work lists, 1937-1938, 1943
Financial records
Ledgers
Box   2
Volume 1-3
1935-1943
Box   3
Volume 4
1944
Box   3
Volume 5-8
1946-1958
Box   4
Volume 9
Treasurer's report, 1940
Day book-expenditures
Box   4
Volume 10
1938-1940
Box   4
Volume 11-13
1950-1960
Treasurer's cash books
Box   4
Volume 14
1940-1943
Box   4
Volume 15-18
1950-1961
Communications
International
Box   5
Folder   1
IBL, 1958
Box   5
Folder   2-8
ILA, 1960-1968
Great Lakes District
Box   6
Folder   1-2
IBL-Great Lakes District, 1954-1959
Box   6
Folder   3-4
Convention proceedings, 1959
ILA-Great Lakes District
Box   6
Folder   5-7
1960-1962
Box   7
Folder   1-4
1963-1968
Box   7
Folder   5-7
Agreements of other GLD ports
Box   8
Folder   1-2
General correspondence, 1960-1968
Box   8
Folder   3
Membership lists and dues payments, 1954-1968
City of Milwaukee
Harbor Commission
Box   8
Folder   4
1944-1946
Box   8
Folder   5-6
1955-1963
Box   8
Folder   7-8
1969-1971
Box   9
Folder   1-3
1972-1974
Box   9
Folder   4-5
Great Lakes Port Committee, 1956-1957
Series: Collective Bargaining
Box   9
Folder   6-7
Communications, general, 1941-1949
Instant Help Incorporated
Box   10
Folder   1
Communications and contracts, 1967-1971
Box   10
Folder   2
Hearing and election, 1972
Box   10
Folder   3
Marquette Cement Manufacturing Company, 1956-1957, 1959
Box   10
Folder   4-8
Milwaukee Warehousemen Association, 1941-1953
West Michigan Dock & Market Corporation
Box   11
Folder   1-6
Communications, 1961-1976
Box   11
Folder   7
Contracts and agreements, 1962-1972
Box   12
Folder   1-2
Membership dues, 1968-1974
Wisconsin & Michigan Steamship Company
Box   12
Folder   3-4
Communications, 1954-1973
Box   12
Folder   5-6
Contracts and agreements, 1935-1970
Box   13
Folder   1
American Stevedores Company Inc. and Nugents-American Contractors Inc., 1942-1949
Box   13
Folder   2
D.J. Nugent Company Inc. and Manpower Inc., 1949-1955
Box   13
Folder   3
D.J. Nugent Company and Flexi Force, 1955-1965
Box   13
Folder   4
Federal Wisconsin Service Company, 1965
Box   13
Folder   5
Fruit Boat Market, 1945
Box   13
Folder   6
G.W. Brown, 1936
Box   13
Folder   7
Great Lakes Transit Corporation, 1936-1944
Box   13
Folder   8
Hanson Storage Company, 1936-1969
Box   13
Folder   9
Hanson Seaway Service Ltd., 1961
Box   13
Folder   10
Industrial Agreements, miscellaneous
Box   13
Folder   11
Interstate Contracting Corporation, 1946-1947
Box   13
Folder   12
National Terminals Corporation, 1937-1946
Box   13
Folder   13
Nicholson Universal Steamship Company, 1936
Box   13
Folder   14
P & V Atlas Maritime Corporation and P & V Atlas Stevedore Corporation, 1940-1960
Box   13
Folder   15
Pay Board materials submitted: Grain, Cargo, Liquid, Warehouse Agreements, 1972-1975
Box   13
Folder   16
Public Warehouse agreements, 1938-1953
Box   13
Folder   17
Sheboygan Port and Warehouse Terminal Ltd., 1962
Box   13
Folder   18
Stephen Du Pay, 1938-1939
Box   13
Folder   19
Stephen Du Pay and W.J. Nugent Construction Company Car Gang Agreements, 1936-1944
Box   13
Folder   20
Sullivan's Delivery Inc., 1947
Box   13
Folder   21
Terminal Storage Company, 1936-1945
Box   13
Folder   22
W.A. Sellon Contracting Company, 1938
Box   13
Folder   23
W.J. Nugent Contracting Company Inc. and West Shore Stevedores Company, 1937-1948