William Proxmire Papers, 1938-2004 (bulk 1957-1980)

Container Title
Series 1926
Part 1 (Series 1926): Original Collection, 1939-1955
Physical Description: 20.6 cubic feet (52 archives boxes), 1 film, and 1 reel of microfilm (35 mm) 
Arrangement of the Materials: The series is divided into INTERNAL FILES, INVESTIGATIONS AND CORRESPONDENCE and SUBJECT FILES. INVESTIGATIONS AND CORRESPONDENCE is divided into the two periods of the division's operations, 1939-1944 and 1948-1956, and then arranged alphabetically by agency name or keyword. The SUBJECT FILES are alphabetically arranged.
Scope and Content Note

The Division of Departmental Research was created in 1939. It became inoperative during the administration of Governor Goodland, but was revived by Governor Rennebohm in 1949. The purpose of the division was to gather information relating to the administration of state government and to the legislative and budget programs of the governor. Toward that end the division collected technical data on which to base the governor's program, studied improved administrative management, and investigated charges of fraud, corruption, and mismanagement within state government. In 1959 the division became part of the Department of Administration.

Only a small portion of this series relates to the internal administration of the division itself, and in fact that portion of the series which relates to the division's own operations and policies, the INTERNAL FILES, primarily relate to the first phase of the division's existence, 1939-1943. Included here is some general correspondence of Director August Frey, a few reports about operations, and a transcript of a Senate investigation of the division which took place in 1943.

Documentation after 1953 is scarce in this series, although some additional material pertaining to the period may be found in the papers of John Gibson (Series 2243).

The INVESTIGATIONS AND CORRESPONDENCE consists of correspondence and memoranda, reports of study conclusions presented to the Governor, handwritten notes and workpapers, hearing testimony, and other research material pertaining to special investigations carried about by the division. Also included here are general communications between state agencies and the division. In the early files the investigative function is strongly represented, and there is extensive material on studies of land acquisition by the Conservation Department, the Poynette Experimental Game Farm, the Bureau of Vital Statistics of the Department of Health, highway construction and maintenance, centralized accounting and microwave communication, the Motor Vehicle Department, the Bureau of Purchases, and the Treasury Department. Some of this early material appears to relate to the Frey's responsibility as purchasing counsel to the governor.

The later files, 1949-1955 but mainly 1949-1953, contain less evidence of the division's investigative function (this responsibility apparently having been handed to the Attorney General) but considerable documentation pertaining to the division's function as policy advisor (especially with regard to budget matters) to the Republican governors of the 1950s. In fact, many of the communications from state agencies in the files of this period are addressed not to the head of the division but to the governor. As a result, most of the individual files in this section are relatively small. Exceptions are the Aeronautics Commission, the Health Department, the Highway Department, the Motor Vehicle Department, and the Department of Public Welfare.

The SUBJECT FILES contain topically-arranged material which concerns various studies of improved governmental management that crossed departmental lines. Most notable are the investigations of centralized accounting and microwave communication and a draft report on the functions of government. Files relating to the division's role as gubernatorial advisor pertain to the Governor's Committee on Highway Safety and the Governor's Committee on Higher Education in the Lake Shore Area.

Note
: In 1994 the series was reappraised and 26 boxes were discarded.

Series: Internal Files
Box   1
Folder   1
Records inventory , (1949) and background
Correspondence
General correspondence
Box   1
Folder   2-6
1939-1940
Box   1
Folder   7
1940-1941
1941-1943
Box   1
Folder   8-11
A-R
Box   2
Folder   1
S-Z
Box   2
Folder   2
Gibson, John, 1958
Box   2
Folder   3-4
with the Governor, 1941-1943
Box   2
Folder   5
Employment requests (weeded), 1939-1940
Box   2
Folder   6
Financial miscellany, 1940-1943
Box   2
Folder   7
Report to the Legislature, 1941
Box   2
Folder   8
Reports, Miscellaneous, 1940-1944
Box   2
Folder   10
Senate investigation of Division of Departmental Research, 1943
Box   2
Folder   9
Telephone log, 1940-1944
Miscellaneous files
Box   2
Folder   11
Budget hearing minutes, 1942 November 30
Box   2
Folder   11a
Dairyman's County Club, 1941
Box   2
Folder   11b
Dane County Sportsmen's League, 1942
Box   2
Folder   12
Eder Manufacturing Company, 1943
Box   2
Folder   13
Marinette County land, 1940
Box   2
Folder   14
Wisconsin Cooperative Housing Association, 1940
Series: Investigations and Correspondence
Reel   1
Microfilmed items
1939-1944
Agriculture
Box   3
Folder   1
General, 1939-1940
Box   3
Folder   1A
Bang's Disease control program, 1939-1944
Box   3
Folder   2
Charges made by J. Moore, 1939
Box   3
Folder   3
Annuity and Investment Board, Moran disability payments, 1942-1943
Conservation
Box   3
Folder   4-6
General, including exhibits and statements, 1940-1942
Box   3
Folder   7
Assembly investigation, 1939
Box   3
Folder   8
Bakken appeal (suspended warden), 1942
Box   3
Folder   9
Deer damage claims investigation, 1940-1944
Note: See also microfilm in this series.
Box   3
Folder   10
Devil's Lake concessions, 1940
Box   3
Folder   11
Emergency Board allotments, 1941
Fisheries
Box   4
Folder   1
Commercial fishermen's testimony, 1940
Box   4
Folder   2-4
Rough Fisheries Division, 1938-1942
Box   4
Folder   5-6
Testimony, 1940
Box   4
Folder   7
Forest crop control, 1935-1941
Box   10
Folder   5
Horicon Marsh, 1942
Box   10
Folder   6
Kelleter, Paul, 1942
Kettle Moraine
Box   4
Folder   8
Boundaries, 1942
Box   4
Folder   9
Governor's approval, 1942-1943
Box   5
Folder   1-3
Land acquisition, 1940-1943
Note: See also microfilm in this series.
Box   5
Folder   4-5
Report, 1940
Box   5
Folder   6
Research, 1942
Land exchanges
Box   5
Folder   7
Kielcheski's testimony, 1940
Selves and Corcoran
Box   5
Folder   8-10
Investigation, 1936-1943
Box   5
Folder   11
Testimony, 1940 May 13
Box   6
Folder   1
Steiro-Wight and Dunham-Ware testimony, 1940 June 17
Box   6
Folder   2-3
Tomahawk-Kraft Paper, 1939-1942
Box   6
Folder   4
Testimony, 1940 May 6
Box   10
Folder   7
Testimony (continued)
Box   10
Folder   8
Research, 1939-1942
Box   8
Folder   7
Payroll, 1941-1944
Peninsula State Park
Note: See microfilm in this series.
Box   8
Folder   8
Photographs, 1940
Poynette Experimental Game Farm, circa 1940
Note: See also microfilm in this series.
Box   7
Folder   1-4
General
Box   7
Folder   5-6
Exhibits, 1933-1939
Box   7
Folder   7
Grimmer, William, statement, 1940
Box   7
Folder   8
Hearing, 1942
Box   7
Folder   9
Horsemeat purchase, 1940-1942
Box   7
Folder   10
Kellogg, Horace B., statements, 1939-1940
Box   7
Folder   11
Pheasant feed purchase, 1939-1942
Box   8
Folder   1-2
Pheasant feed purchase (continued)
Box   8
Folder   3
Transcript, 1941 October 21
Box   8
Folder   4
Pheasant, quails, other birds, 1939-1940
Box   8
Folder   5
Special cost studies, 1940-1942
Box   8
Folder   6
Stocking reports, 1939
Box   8
Folder   9
Publicity and advertising, 1939-1942
Box   8
Folder   10
Hein, Edward testimony, 1940-1941
Box   8
Folder   11
Rainbow Reservoir investigation, 1935-1941
Box   9
Folder   1
Rainbow Reservoir investigation (continued)
Box   9
Folder   2
Maps, briefs, and photographs, 1935-1940
CA 535
The Rainbow Reservoir film
Series 1926
Ranger stations
Box   9
Folder   3
General, 1941
Box   9
Folder   4-5
Property inventory, 1941
Box   9
Folder   6
WPA correspondence, 1941
Box   9
Folder   7
WPA expenditures, 1941-1942
Box   10
Folder   1-2
Senate investigation, transcript, 1941 March 20
Box   10
Folder   3
Tree planting and distribution, 1938-1940
Box   10
Folder   4
Harrington, C.L., statement, 1940 May 22
Box   10
Folder   9
Miscellany
Box   10A
Folder   1
Control, Board of, 1939
Box   10A
Folder   2
Draft Board, 1940
Box   10A
Folder   3
Emergency Supplies Committee, 1942-1943
Grain and Warehouse Commission
Box   11
Folder   1
General, 1943, 1947
Box   11
Folder   2
Audit, 1943
Box   11
Folder   3
Testimony, 1943 April 6 and 12
Box   11
Folder   4
Work papers, 1938-1943
Grand Army Home
Box   11
Folder   5
Boundary line dispute, 1940
Box   11
Folder   6
Food complaints, 1942
Box   11
Folder   7
Holden, William A., correspondence, 1939-1940
Box   11
Folder   8
Reports, 1938-1944
Box   11
Folder   9
Strate, J.S., correspondence, 1938-1940
Box   12
Folder   1
Wisconsin Veterans Council, 1943
Health
Box   12
Folder   2
Cosmetology Division reports, 1941-1942
Box   12
Folder   3
Frosts Woods Heights subdivision, 1943
Box   12
Folder   4-5
Harper, C.A., investigation, 1940-1943
Box   12
Folder   6
Kielhofer, Charles, complaint, 1942
Box   12
Folder   7
Lake Tomahawk State Camp, 1942
Box   12
Folder   8
Nursing Education, 1939
Box   12
Folder   9
Purchases, 1943
Box   12
Folder   10
Reports and correspondence, 1943
Box   12
Folder   11
Sanitary Engineering, 1940
Vital Statistics
Box   12
Folder   12
Abstractor report, 1942-1943
Box   12
Folder   13
Birth certificates, 1941-1942
Box   13
Folder   1-4
Birth certificates (continued)
Box   13
Folder   5
Duties and activities, 1942
Box   13
Folder   6
Inventory, 1942
Box   13
Folder   7
Mail Department, 1942
Box   13
Folder   8
Personnel, 1942
Box   13
Folder   9
WPA Indexing project, 1939-1942
Highway Department
Accounting Department
Box   13
Folder   10
General
Box   13
Folder   11
Binder I, 1939-1940
Box   13
Folder   12
Binder II, Workpapers
Box   14
Folder   1
Asphalt contracts summary, 1939-1941
Box   14
Folder   2
Badger Ordnance Works, 1942
Box   14
Folder   3
Bituminous materials
Box   14
Folder   3-5
Bid proposals, 1940-1941
Box   14
Folder   6
Contract summaries, 1938-1943
Box   15
Folder   1
Papers regarding road oil hearing, 1939
Box   15
Folder   3
Testimony at road oil hearing, 1939 October 30-November 1
Box   15
Folder   4-5
Road oil prices and contracts, 1938-1939
Box   15
Folder   6
Road oil purchases, 1938-1942
Box   16
Folder   1
Road oil requirements, 1942
Box   16
Folder   2
Specifications and tests, 1939-1943
Box   16
Folder   3
Construction of state trunk highways and secondary roads, 1941
Box   16
Folder   4
Contracts for cement purchases, 1939 (includes hearing testimony)
Box   16
Folder   5
Contracts, 1941-1943
Box   16
Folder   6-7
County road projects, 1939-1942
Box   17
Folder   1
Defense access roads, Hearing transcript, 1943 July 26
Box   17
Folder   2
Denicke sign removal, 1941
Box   17
Folder   3
Division offices (employment), 1939-1940
Box   17
Folder   4
Drott v. Kileen and Kileen, 1941
Box   17
Folder   5
Employment, 1939-1940
Box   17
Folder   6
Employees, News stories about, 1933-1938
Box   17
Folder   7-10
Employment reports, 1940-1943
Box   17
Folder   11
Estimates of construction costs, 1941
Box   17
Folder   12
Federal project (Eau Claire County), 1942
Box   18
Folder   1
General, 1939-1940
Box   18
Folder   1A
Gleiss, William (regarding federal aid project), 1940
Box   18
Folder   2-6
Governor, Reports to, 1939-1944
Box   18
Folder   7
Hencile, R.W., Letter to August Frey, undated
Highway 8
Box   18
Folder   8
Hearings, 1939 November
Box   18
Folder   9
General material
Box   18
Folder   10
Highway 11 and 12, undated
Highway 13
Box   18
Folder   11
Hearings, 1939 November
Box   18
Folder   12
General material, 1933-1940
Box   19
Folder   1
Highway 18, 1942
Box   19
Folder   2
Highway 30, 1940-1943
Box   19
Folder   3
Highway 45 (Federal), 1942
Box   19
Folder   4
Highway 53, 1940
Box   19
Folder   5
Highway Planning Board, 1939-1940
Box   19
Folder   6
Highway planning survey, 1939-1940
Box   19
Folder   7
Knowlton Dam, 1942
Box   19
Folder   8
Koepke claim, 1939-1943
Box   19
Folder   9
Lathers, William, contract, 1937-1940
Box   19
Folder   10
Meetings of the Highway Commission, 1940
Box   19
Folder   11
Miscellany
Box   19
Folder   12
Office consolidation, 1940
Box   20
Folder   1
Personnel, 1943
Box   20
Folder   2
Plan change orders and supplemental agreements, 1942
Box   20
Folder   3
Proposed park road construction, 1942
Box   20
Folder   4
Reports, 1927-1934
Box   20
Folder   5
Resumption of highway construction projects, 1942
Box   20
Folder   6
Road projects (near Camp McCoy), 1943
Box   20
Folder   7
Stussy Outdoor Advertising, 1941-1942
Box   20
Folder   8
Surety bonds on state highway contracts, 1938-1939
Box   20
Folder   9
Unpaid balances on construction contracts, 1941
Box   20
Folder   10
Industrial Commission, 1939-1943
Box   20
Folder   11
Insurance Department, 1940-1942
Medical Examiners
Box   21
Folder   1
General, 1941
Box   21
Folder   2
Testimony, 1941 July
Box   21
Folder   3-4
Dubin, William, investigation, 1942
Box   21
Folder   5
Hearing, 1942 July 8
Box   21
Folder   6
Miscellany
Motor Vehicle Department
Box   21
Folder   7
Report to governor, 1939-1941
Box   21
Folder   8
Halleck, Van T., reports, 1939-1940
Box   21
Folder   9
License investigation, 1940-1944
Box   21
Folder   10
Miscellany
Box   21
Folder   11
Personnel reports, 1939-1943
Box   21
Folder   12
Zimmerman, Fred, investigation, 1940-1941
Personnel Bureau
Box   22
Folder   1
General, 1939-1940
Box   22
Folder   2
Activity reports, 1940-1943
Box   22
Folder   3
Planning Board, Activities and progress, 1939-1940
Box   22
Folder   3A
Printing Division, 1940-1942
Box   22
Folder   3B
Public Lands, Commissioner of, 1941
Box   22
Folder   4
Public Service Commission, Report to Governor, 1940
Public Welfare
Box   22
Folder   5
Blind, 1939-1942
Box   22
Folder   6
Governor's report, 1940
Box   22
Folder   7
Miscellany, 1939-1942
Northern Colony
Box   22
Folder   8
Governor's reports, 1940
Box   22
Folder   9
Meat shipments, 1940
Box   23
Folder   1
Payrolls, 1939
Box   22
Folder   10
Personnel changes, 1943-1944
Prison
Box   22
Folder   11
General, 1939-1940
Box   23
Folder   2
Laundry, 1939-1940
Box   23
Folder   3
Public Assistance Division, 1939-1941
Box   23
Folder   4
Salary and employment records, 1944
Box   22
Folder   12
State institutions, 1939-1940
Box   23
Folder   5
Statistics (for federal reports)
Purchasing
Box   23
Folder   6
Coal contracts, 1939-1942
Box   23
Folder   7
Delinquent accounts, 1940
Box   23
Folder   8
General, 1939-1942
Box   23
Folder   9
Governor's report, 1941
Box   23
Folder   10
General investigation
Box   23A
Folder   1
Fluorescent lights, 1939-1940
Box   23A
Folder   2
Incandescent lights, 1939-1940
Box   23A
Folder   3
License plate steel, 1939-1940
Box   23A
Folder   4
Meat products, 1940
Box   23A
Folder   5-6
Northern Colony, 1940
Box   23A
Folder   7
Miscellany
Box   23A
Folder   8
Printing figures
Box   23A
Folder   9
Ritger, F.X. (director), 1939-1944
Box   23A
Folder   10-13
Samples of multigraph, multilith, mimeograph processes, etc.
Box   23A
Folder   14
Samples of Wisconsin legislative documents
Box   23A
Folder   15
State Fair requirements
Box   23A
Folder   16
Typewriters and supplies, 1942
Real Estate Board
Box   24
Folder   1
General, 1939
Gumm, W.P. (removal from board)
Box   24
Folder   2
Governor's report, 1939
Box   24
Folder   3
Hearing transcript, 1939
Box   24
Folder   4
Meyer v. Koehler & Fleury, 1938-1940
Box   24
Folder   5
Miscellany
Box   24
Folder   6
Working papers
State Building Commission
Box   24
Folder   7
Allotments for 1 West Wilson, 1940-1941
Box   24
Folder   8
Governor's report
Box   25
Folder   1
Research, 1938-1944
State, Secretary of
Box   25
Folder   2
General, 1934-1944
Box   25
Folder   3
Governor's report, 1942
Box   25
Folder   4
Stout Institute, 1939
Box   25
Folder   5
Taxation, 1938-1943
Technology, State Institute of
Box   25
Folder   6
Audit, 1935-1940
Box   25
Folder   7
General, 1940-1942
Box   25
Folder   8
Governor's report, 1941-1942
Box   25
Folder   9
Hymer appointment, 1940-1941
Box   25
Folder   10
Investigation, 1941-1942
Box   25
Folder   11
Meyers, Frank (regarding property owners in Grant County), 1938
Box   25
Folder   12
Miscellany
Box   25
Folder   13
Survey of Seniors, 1941
Box   25
Folder   14
Tomah Indian School, 1940
Box   25
Folder   15
Trade Practices Department, 1939-1940
Box   26
Folder   1
Treasurer, 1939-1941
Treasury Department
Box   26
Folder   1A-8
Alcohol and Tobacco tax stamp contract investigations, 1940-1943
Box   27
Folder   3
Beverage Tax Division, 1939-1941
Box   27
Folder   1
Cigarette tax investigation, 1940-1941
Box   27
Folder   2
Counterfeiting, 1939-1940
Box   27
Folder   4
Governor's report, 1940
Box   27
Folder   9
Income Tax Commission, undated
Box   27
Folder   5
Investigation, 1940-1941
Box   27
Folder   6
Irregularity reporting, 1939-1941
Box   27
Folder   7
Minnesota (related case), 1939-1940
Box   27
Folder   8
Miscellany
Box   27
Folder   10-11
Oil Inspection Bureau, 1939-1941
Box   28
Folder   1
Personnel, 1939
University of Wisconsin
Box   28
Folder   2
General, 1932-1942
Box   28
Folder   3
Men's dormitories, 1939
Box   28
Folder   4
Naval Radio School, 1942
Box   28
Folder   5
Printing process, 1943
Box   28
Folder   6
Telephone system, 1940-1941
Box   28
Folder   7
X-ray equipment, 1939
Box   28
Folder   8
Woerth, George (student employment), 1941-1942
Vocational and Adult Education
Box   28
Folder   9
General, 1940-1943
Box   28
Folder   10
Governor's report, 1943
Box   28
Folder   10A
Wisconsin Agricultural Authority, 1939
Box   28
Folder   10B
Wisconsin Development Authority, 1939-1940
1949-1955
Box   28
Folder   11
Adjutant General, 1947-1953
Aeronautics Commission
Box   28
Folder   12
General, 1949-1953
Box   29
Folder   1
Investigation
Box   29
Folder   2
Projects
Box   29
Folder   3
Sample files used in investigation
Box   29
Folder   4
Survey
Box   29
Folder   5
Agriculture
Box   29
Folder   6-7
Food inspection, 1949-1950
Box   29
Folder   8
Livestock Sanitation, 1949-1950
Box   29
Folder   9
Markets Division, 1950
Box   42
Folder   7-8
Miscellany
Box   29
Folder   10
Athletic Commission, 1949-1951
Box   29
Folder   11
Attorney General, 1947-1950
Box   29
Folder   12
Auditor, 1949-1950
Box   29
Folder   13
Banking Department, 1947-1950
Box   29
Folder   14
Bar Commissioners, 1949
Box   30
Folder   1
Blind, Workshop for, 1949-1950
Box   30
Folder   2
Bonds, Committee on State, 1948-1950
Box   30
Folder   3
Budget Bureau, 1949
Box   30
Folder   4
Budget and Accounts, Department of, 1947, 1952
Box   30
Folder   5
Building Commission, 1949-1950
Box   30
Folder   6
Colonies, 1949
Box   30
Folder   7
Conservation Commission, 1949-1953
Box   30
Folder   8
Surveys, 1951-1953
Box   30
Folder   9
Water Resources, 1949-1950
Box   30
Folder   10
Crime Laboratory, 1949-1952
Box   30
Folder   11
Survey, 1949
Box   30
Folder   12
Deaf, 1949
Box   30
Folder   13
Deep Waterways Commission, 1949-1953
Box   30
Folder   14
Deposits, Board of, 1949-1950
Box   30
Folder   15
Education, Advisory Committee, 1950-1951
Box   30
Folder   16
Educational System, Commission on the Improvement of, 1949-1950
Box   30
Folder   17
Emergency Board, 1949-1950
Box   30
Folder   18
Employment Relations, 1949-1950
Box   31
Folder   1
Engineering Bureau, 1949-1951
Box   31
Folder   3-4
Executive Department, 1949, 1953
Box   31
Folder   5
Geographic Board
Box   31
Folder   6-7
Grain and Warehouse Commission, 1949-1950
Box   31
Folder   8
GAR Home, 1949-1951
Box   31
Folder   9
Hayward camp, 1949-1950
Box   31
Folder   10-11
Health
Box   32
Folder   1
Budgets, 1949, 1955
Box   32
Folder   2
Environmental Health and Sanitation, 1952
Box   32
Folder   3
Hotels and restaurants
Box   32
Folder   4
Maternal and Child Health, 1950-1953
Box   32
Folder   4A
Survey, 1950
Box   32
Folder   5
Water Pollution Committee
Highway Department
Box   32
Folder   6
General, 1949-1954
Box   33
Folder   1-2
General (continued)
Box   33
Folder   3
Fund balances
Box   33
Folder   4
Maintenance
Box   33
Folder   5
Motor Vehicles, Relations with
Box   33
Folder   6
Proposed construction, 1952
Box   33
Folder   7
Historical Society, 1949-1952
Box   34
Folder   1
Human Rights, Governor's Commission on, 1950
Box   34
Folder   2
Migratory Labor Committee, 1950
Box   34
Folder   3-4
Industrial Commission
Box   34
Folder   5
Apprenticeship Division, 1950
Box   34
Folder   6
Workmen's Compensation, 1950
Box   34
Folder   7
Insurance, 1949-1955
Box   34
Folder   8
Intergovernmental Relations, Council of, 1953
Box   34
Folder   9
Interstate Cooperation Committee, 1949-1951
Box   34
Folder   10
Investment Board, 1947-1951
Box   35
Folder   1
Legislative Council, 1949
Box   35
Folder   2
Legislative Reference Library
Box   35
Folder   30
Medical Examiner, 1949
Box   35
Folder   4
Mendota State Hospital, 1950-1951
Motor Vehicle Department
Box   35
Folder   5-7
General, 1947-1950
Box   35
Folder   8
Enforcement data
Box   35
Folder   9
Equipment
Box   35
Folder   10-11
License plate data
Box   35
Folder   12
Reciprocity
Box   36
Folder   1-5
Report and working papers
Box   37
Folder   1
Surveys
Box   37
Folder   2
Nurses, Department of, 1950
Box   37
Folder   3
Personnel
Box   37
Folder   4
Pharmacy, Board of, 1948
Box   37
Folder   5
Planning Board, 1949-1950
Box   37
Folder   6
Portage Levee committee, 1949
Box   37
Folder   8
Prison, 1947-1951
Box   37
Folder   9
Public Instruction, Department of, 1947-1951
Box   37
Folder   10
Public Service Commission, 1947-1953
Box   37
Folder   11-12
Public Welfare Department
Box   38
Folder   1
Public Welfare Department (continued)
Box   38
Folder   2
Budget, 1949-1950
Box   38
Folder   3-4
Building program, 1949-1951
Box   38
Folder   5
Indians, 1950
Box   41
Folder   10
Institutions
Box   38
Folder   6
Medical assistance, 1949-1951
Box   42
Folder   1
Medical costs
Box   38
Folder   7
Nursing home regulations, 1950
Box   42
Folder   2
Sanitoriums
Box   38
Folder   8
Young's file, 1949
Box   38
Folder   9
Purchases, Bureau of, 1947-1953
Box   42
Folder   9
Miscellany
Box   39
Folder   1
Radio Council, 1949-1951
Box   39
Folder   2
Real Estate Brokers Board, 1950-1953
Box   39
Folder   3
Reformatory, 1949-1950
Box   39
Folder   4
Retirement Fund, 1949-1953
Box   39
Folder   5
Saint Lawrence Seaway, 1953
Box   39
Folder   6
Savings and Loan Department, 1949-1950
Box   39
Folder   7
Secretary of State, 1949
Box   42
Folder   10
Miscellany
Box   39
Folder   8
Securities, 1949-1951
Box   39
Folder   9
Selective Service, 1952
Box   39
Folder   10
Soil Conservation Committee, 1949-1953
Box   39
Folder   11
State teachers colleges, 1949-1955
Box   42
Folder   11
Miscellany
Box   39
Folder   12
Stout Institute, 1948-1951
Box   39
Folder   12a
Supreme Court, 1949
Box   39
Folder   13-14
Taxation, 1947-1949
Box   40
Folder   1
Technology, Institute of (Platteville), 1949-1950
Box   40
Folder   2
Treasury Department, 1949-1955
Box   40
Folder   3
Tuberculosis, 1949
Box   40
Folder   4-5
University of Wisconsin, 1949-1953
Box   40
Folder   6
Budget, 1949
Box   40
Folder   7
Hospital, 1950
Box   40
Folder   8
Maintenance
Box   41
Folder   1
Notes
Box   41
Folder   2-3
Veterans Affairs, Department of, 1949-1955
Box   41
Folder   4
Veterans Housing Authority, 1949-1951
Box   41
Folder   5
Visual Instruction Bureau, 1953
Box   41
Folder   6-7
Vocational Education, 1949-1951
Box   41
Folder   8
Water Regulatory Board, 1949
Box   41
Folder   9
Water Resources, 1949-1950
Box   42
Folder   3
Winnebago State Hospital, 1949-1950
Box   42
Folder   4
Women, Wisconsin Home for, 1949-1950
Box   42
Folder   5-6
Wisconsin School for boys, 1949-1950
Series: Subject Files
Accounting
Box   42
Folder   11
Centralized, 1940
Box   43
Folder   1-2
Survey of current procedures
Box   43
Folder   3-5
Administrative management
Box   43
Folder   6
University
Box   43
Folder   7
Administrative manual
Box   43
Folder   8
Advertising and promotion
Box   43
Folder   9
American Telephone & Telegraph case, 1954
Box   44
Folder   1
Budget miscellany
Box   44
Folder   2
Capitol power plant
Box   44
Folder   3
Centralized mail, 1940-1941
Box   44
Folder   4-5
Equipment
Box   44
Folder   6
Automobiles
Box   44
Folder   7
Women's dormitory, 1939
Box   44
Folder   8
Examining boards
Box   44
Folder   9
Federal contracts, 1956
Box   44
Folder   10
Financial administration by other states, 1939-1940
Box   44
Folder   11
Four year terms for state executives, 1949
Functions of government, circa 1954
Box   45
Folder   1-2
General
Box   45
Folder   3-4
Conservation of natural resources
Box   45
Folder   5-6
Education
Box   45
Folder   7
University of Wisconsin
Box   45
Folder   8-9
Health
Box   45
Folder   10-11
Protection
Box   45
Folder   12
Public assistance and corrections
Box   45
Folder   13
Recreation
Box   45
Folder   14-15
Transportation and communication
Box   45
Folder   16
Welfare
Box   46
Folder   1
Gasoline facilities, State-owned, 1950
Box   46
Folder   2-3
Governor's correspondence (Miscellaneous), 1952-1955
Box   46
Folder   4
Grant funds, circa 1951
Box   46
Folder   5-7
Higher Education in the Lake Shore Area, Governor's Committee on, 1949-1951
Box   46
Folder   8
Highway Committee of the Council of State Governments, 1954
Highway safety
Box   47
Folder   1-4
General, 1954
Box   47
Folder   5
Conference, 1954
Box   47
Folder   6
White House conference, 1954
Box   47
Folder   7
Wood, E. Clark, correspondence, 1954-1955
Box   47
Folder   8
Landlord study, 1955
Box   47
Folder   9
Legislation for , 1951
Box   47
Folder   10
Libraries, 1948-1952
Box   48
Folder   1
Libraries (continued)
Box   48
Folder   2
Microfilming, 1952
Microwave study
Box   48
Folder   3-4
General, 1952-1954
Box   48
Folder   5
Motor Vehicles Department, 1954
Box   48
Folder   6
Mileage Administration, 1943
Box   48
Folder   7
Milwaukee office space rental, 1939-1944
Box   49
Folder   1
Motor Vehicle Department automation study
Box   49
Folder   2
Multilith, 1941-1942
Box   49
Folder   3
Newspaper (State), undated
Box   49
Folder   4
Paint, 1938-1939
Payroll
Box   49
Folder   5
Accounting Division
Box   49
Folder   6
Comparisons, 1939
Box   49
Folder   7
Correspondence with state agencies, 1939
Box   49
Folder   8
Miscellany
Box   49
Folder   9
Personnel Bureau, 1950
Box   49
Folder   10
Progress reports, 1949-1950
Box   49
Folder   11
Reorganization of state government, 1951
Box   50
Folder   1
Republican campaign contribution, 1940-1941
Box   50
Folder   2
Revolving funds
Box   50
Folder   3
Salary data for department heads
Box   50
Folder   4
School aids, 1949
State employees
Box   50
Folder   5
General, 1942
Box   50
Folder   6
Photographing and fingerprinting
Box   50
Folder   7
State institutions, 1942-1944
Box   50
Folder   8
Statistics
Box   50
Folder   9
Statistics Committee, 1939
Box   50
Folder   10
Toll calls, 1952-1954
Box   50
Folder   11-12
Toll road, 1953-1954
Box   50
Folder   13
Transportation survey of state vehicles, 1950
Box   50
Folder   14
Water resources, 1949-1950