Association of American Geographers Records, 1879-2013

Container Title
Series: 2: Centurama, 1940-1951
Scope and Content Note: This series contains materials related to the planning of Milwaukee’s Centurama centennial celebration, held July 12-August 11, 1946 on the lakefront, at what is the present-day Maier Festival Park and Veterans’ Park. Planning for the event began in earnest in 1944, after plans to combine the event with the state centennial (to be held in 1948) were dropped. Ira Bickhart, secretary to Mayor Bohn, served as the Centurama’s executive secretary. The materials in this series cover many aspects of planning the event, including the creation of historical programs, the planning of parades, publicity for the event, the hiring of stage and musical talent, and the commissioning of several songs to celebrate the centennial. The Committees materials include meeting minutes, general correspondence, and reports from the many centennial committees. The Vendors materials contain contract files from vendors participating in the event, with the vendor’s vendor number included in the file titles.
Box   32
Folder   1
1948 Corporation, 1945-1946
Box   32
Folder   2
Advance Ticket Sales, 1946
Box   32
Folder   3
Advertising Sales, 1946
Box   32
Folder   4
Air Show, 1946
Box   32
Folder   5
Agriculture Exhibits, 1946
Box   32
Folder   6
Aloha Serenaders, 1946
Box   43
Folder   19-22
Alphabetical File, 1945-1946
Box   32
Folder   7
Amateur Radio Station, 1946
Box   32
Folder   8
Ameche, Don, 1946
Box   32
Folder   9
Amplification, 1946
Box   32
Folder   10
Applications, 1946
Box   32
Folder   11
Applications, advertising, 1946
Box   32
Folder   12
Applications, clerical, 1945
Box   32
Folder   13
Appointments, 1945
Box   32
Folder   14
Architects, 1945
Box   32
Folder   15
Arguments for Centennial, 1945
Box   32
Folder   16
Army Exhibits, 1946
Box   49
Folder   1
Artist’s Contracts, 1945-1946
Box   32
Folder   17
Association of Commerce, 1945
Box   32
Folder   18
Auditor’s Report, 1945
Box   32
Folder   19
Auditorium Board, 1945
Box   32
Folder   20
Auto Show, 1945
Box   32
Folder   21
Balloon Parade, 1946
Box   32
Folder   22
Band Schedule, 1946
Box   32
Folder   23
Barkin, Ben, 1945
Box   32
Folder   24
Bentley & Son, 1946
Box   32
Folder   25
Bids, 1946
Box   32
Folder   26
Billboard Magazine, 1946
Box   32
Folder   27
Bleachers, 1946
Box   32
Folder   28
Board of Purchases, 1945-1946
Box   32
Folder   29
Board of Directors, minutes, 1946
Box   33
Folder   1
Board of Directors, minutes, 1946
Box   33
Folder   2
Board of Directors, reports, 1946
Box   33
Folder   3
Bohn, Mayor John, 1945-1946
Box   33
Folder   4
Booklets, 1946
Box   33
Folder   5
Boxing, 1946
Box   33
Folder   6
Buildings, 1945
Box   33
Folder   7
Buildings, Industry, listing, 1946
Box   49
Folder   2
Bylaws, 1945
Box   33
Folder   8
Canova, Judy, 1946
Box   33
Folder   9
Carnivals, 1945-1946
Box   33
Folder   10
Carr, Patricia, 1945
Box   33
Folder   11-12
Centennial Program Committee Report, 1945
Box   33
Folder   13
Centennial Corporation, 1945
Box   33
Folder   14
Centennial Exhibits, 1946
Box   33
Folder   15
Centennial Stamp, 1945
Box   34
Folder   1
Centennial Queen, ballots, 1946
Box   34
Folder   2
Centennial Queen, entries, 1946
Box   34
Folder   3
Century of Progress, building code, 1945
Box   34
Folder   4
City Attorney, 1945-1946
Box   34
Folder   5
City Treasurer, 1945-1946
Box   34
Folder   6
Clippings, 1946
Box   34
Folder   7
Commercial Exhibits, 1946
Committees
Box   41
Folder   1
Agendas, 1945-1946
Box   41
Folder   2
Amusement, Exposition Committee, 1946
Box   41
Folder   3
Auditing Committee, 1945
Box   41
Folder   4
Aviation and Air Show Committee, 1945-1946
Box   41
Folder   5
Aviation, Mayor's Committee, 1940-1946
Box   41
Folder   6
Budget Committee, 1946
Box   41
Folder   7
Building and Grounds Committee, 1946
Box   41
Folder   8
Buildings, Tents and Municipal Equipment Committee, 1945-1946
Box   41
Folder   9
Civic Committee, 1946
Box   41
Folder   10
Centennial Committee, 1945
Box   41
Folder   11
Committee Members, undated
Box   41
Folder   12-13
Committee Minutes, 1946
Box   42
Folder   1
Committee Minutes, 1946
Box   42
Folder   2
Concessions Committee, 1945-1946
Box   49
Folder   3
Concessions Committee, agendas, 1946
Box   42
Folder   3
Contest Committee, 1945-1946
Box   42
Folder   4
Educational, Scientific and Cultural Committee, 1946
Box   42
Folder   5
Executive Committee, 1945-1946
Box   42
Folder   6
Federal Conservation Committee, 1946
Box   42
Folder   7
Fireworks Committee, 1945-1946
Box   42
Folder   8
Folk Council, 1945-1946
Box   42
Folder   9
Foreign Language Groups Committee, 1946
Box   42
Folder   10
Fraternal Committee, 1946
Box   42
Folder   11
Housing Committee, 1946
Box   42
Folder   12
Labor Committee, 1946
Box   42
Folder   13
Music Committee, 1945-1946
Box   42
Folder   14
Organization Committee, 1945
Box   49
Folder   4
Parades Committee, 1946
Box   42
Folder   15
Parade Judges, 1946
Box   43
Folder   1
Program Committee, 1944-1946
Box   43
Folder   2
Program Committee Minutes, 1944-1945
Box   49
Folder   12
Programming, 1946
Box   43
Folder   3
Publicity and Promotion Committee, 1945-1946
Box   43
Folder   4
Racial Committee, 1946
Box   43
Folder   5
Radio Committee, 1946
Box   43
Folder   6
Regatta Committee, 1946
Box   43
Folder   7
Religious Committee, 1946
Box   43
Folder   8
Service Clubs Committee, 1945-1946
Box   43
Folder   9
Speakers Committee, 1945-1946
Box   43
Folder   10
Sports Committee, 1945-1946
Box   43
Folder   11
Suburban Committee, 1945- 1946
Box   43
Folder   12
Theatrical Committee, 1945
Box   43
Folder   13
Ticket Committee, 1946
Box   43
Folder   14
Travel and Transport Committee, 1945-1946
Box   43
Folder   15
Traffic, Safety and Transport Committee, 1945-1946
Box   43
Folder   16
Veterans Committee, 1945-1946
Box   43
Folder   17
Welcome Committee, 1946
Box   43
Folder   18
Women’s Organizations and Activities Committee, 1946
Box   34
Folder   8
Common Council, 1945
Box   34
Folder   9
Conover, Harry and George Petty, 1946
Box   34
Folder   10
Conservation Exhibits, 1946
Box   34
Folder   11
Construction, 1945-1946
Box   49
Folder   5
Contracts, 1946
Box   34
Folder   12
Contribution, Auditorium Show, 1946
Box   34
Folder   13
Convention Ideas, 1945
Box   34
Folder   14
Copyright, 1946
Box   34
Folder   15
Costumes, 1946
Box   34
Folder   16
County Board of Supervisors, 1945-1946
Box   34
Folder   17
County Park Commission, 1945-1946
Box   49
Folder   6
Cramer, Krassel, and Co., 1946
Box   34
Folder   18
Daily Programs, 1946
Box   34
Folder   19
Dancers, 1945-1946
Box   34
Folder   20
Decorations, 1945-1946
Box   49
Folder   7
Directories, undated
Box   34
Folder   21
Drotning, Phil, 1945
Box   34
Folder   22
Effinger, James, 1946
Box   34
Folder   23
Emblem, 1946
Box   34
Folder   24
Employment Sought, 1946
Box   34
Folder   25
Engineers, 1945
Box   34
Folder   26
Exhibit Inquiries, 1945-1946
Box   35
Folder   1
Exhibits, 1945
Box   35
Folder   2
Expense Account, 1946
Box   35
Folder   3
Expenses, 1946
Box   35
Folder   4
Fireworks, 1945-1946
Box   35
Folder   5
Financial Statements, 1945-1946
Box   35
Folder   6
Float Construction, 1946
Box   35
Folder   7
Float Entries, 1946
Box   35
Folder   8
Follow-Up File, 1946
Box   35
Folder   9
Fraternal Organizations, 1945
Box   35
Folder   10
Goodland, Governor Walter, 1945-1946
Box   35
Folder   11
Governor’s Participation in Parade, 1946
Box   35
Folder   12
H. L. Green Company, 1946
Box   35
Folder   13
Harbor Commission, 1945
Box   35
Folder   14
Harrison, Harry, 1946
Box   35
Folder   15
Hild, Dorothy, 1945-1946
Box   35
Folder   16
Hildegard, 1945-1946
Box   35
Folder   17
History of Milwaukee, 1945
Box   35
Folder   18
Hotel Reservations, 1946
Box   35
Folder   19
Housing, exhibits, undated
Box   35
Folder   20
Hunt, Leigh, 1946
Box   35
Folder   21
Ideas for Centennial, 1945-1946
Box   35
Folder   22
Industrial Commission, 1946
Box   35
Folder   23-24
Insurance, including for concessionaires, 1946
Box   35
Folder   25
Invitations, mayors, 1946
Box   35
Folder   26
Janco Models, Inc., 1946
Box   35
Folder   27
Johnny J. Jones Exposition, 1946
Box   35
Folder   28
Leases and Licenses, 1945-1946
Box   35
Folder   29
MacArthur, Douglas, 1945-1946
Box   35
Folder   30
Madame Berthe Costumes, 1946
Box   35
Folder   31
Marine Corps Exhibit, 1946
Box   35
Folder   32
Massmann, Paul, 1945
Box   35
Folder   33
Meldman, Grace, 1946
Box   35
Folder   34
Memorandum, 1946
Box   35
Folder   35
“Milwaukee: A Salute to Yesterday and Today”, 1946
Box   36
Folder   1
Milwaukee Mid-Summer Festival Corporation, 1946
Box   36
Folder   2-4
Miscellaneous, correspondence, 1945-1946
Box   36
Folder   5
Miscellaneous, financial, 1944-1946
Box   36
Folder   6
Motion Pictures, 1946
Box   36
Folder   7
Music, 1945-1946
Box   49
Folder   8
Music, 1946
Box   36
Folder   8
Music, “Centurama”, undated
Box   36
Folder   9
Music, “In My Milwaukee”, undated
Box   37
Folder   1
Music, “Milwaukee Centennial”, 1946
Box   37
Folder   2
Nicholson, Joseph, 1946
Box   37
Folder   3
National Folk Festival, 1945
Box   37
Folder   4
Notice of Meeting, 1945
Box   37
Folder   5
Navy Exhibits, 1946
Box   37
Folder   6
Navy, underwater demolition demonstration, 1946
Box   37
Folder   7
Nelson, Harry B., 1946
Box   37
Folder   8
Offers of Assistance, 1945
Box   37
Folder   9
Offers of Assistance, publicity, 1945-1946
Box   37
Folder   10
Olson, Stuart J., 1946
Box   37
Folder   11
Out of Town Mayors, 1946
Box   37
Folder   12
Oxen Surveys, etc., 1946
Box   37
Folder   13
“Pageant of Early Milwaukee”, undated
Box   37
Folder   14
Pageantry, marine, 1945
Box   37
Folder   15
Pageants, 1942-1945
Parade
Box   49
Folder   9
Ideas, 1946
Box   37
Folder   16
Participation, 1946
Box   37
Folder   17
Participation, cities outside of Wisconsin, 1946
Box   37
Folder   18
Participation, local, 1946
Box   49
Folder   10
Program, 1946
Box   37
Folder   19
Suburbs, 1946
Box   37
Folder   20
Trophy and Citation Letter, 1946
Box   37
Folder   21
Parades, general, 1946
Participation
Box   37
Folder   22
General, 1946
Box   37
Folder   23
Ashland, WI, 1946
Box   37
Folder   24
Beaver Dam, WI, 1946
Box   37
Folder   25
Eagle River, WI, 1946
Box   37
Folder   26
Fond du Lac, WI, 1946
Box   37
Folder   27
Fort Atkinson, WI, 1946
Box   37
Folder   28
Janesville, WI, 1946
Box   37
Folder   29
Kenosha, WI, 1946
Box   37
Folder   30
La Crosse, WI, 1946
Box   37
Folder   31
Ludington, MI, 1946
Box   37
Folder   32
Manitowoc, WI, 1946
Box   37
Folder   33
Marshfield, WI, 1946
Box   38
Folder   1
New Orleans, LA, 1946
Box   38
Folder   2
Port Washington, WI, 1946
Box   38
Folder   3
Portage, WI, 1946
Box   38
Folder   4
Racine, WI, 1946
Box   38
Folder   5
Shawno, WI, 1946
Box   38
Folder   6
South Milwaukee, WI, 1946
Box   38
Folder   7
Sturgeon Bay, WI, 1946
Box   38
Folder   8
Two Rivers, WI, 1946
Box   38
Folder   9
Watertown, WI, 1946
Box   38
Folder   10
Waukesha, WI, 1946
Box   49
Folder   11
Payrolls, 1945-1946
Box   38
Folder   11
Photographs, 1942, undated
Box   38
Folder   12
Poetry, 1946
Box   38
Folder   13
Program, copies, 1946
Box   49
Folder   12
Programming, 1946
Box   38
Folder   14
Promotion, 1946
Box   38
Folder   15
Promotional Ideas, 1946
Box   38
Folder   16
Property Tax File, 1946
Box   38
Folder   17
Proposed Officers, 1945-1948
Box   38
Folder   18
Proposed Programs, 1945-1946
Box   38
Folder   19
Prospective Exhibitors, 1944-1945
Box   38
Folder   20
Publications, publicity, 1946
Box   38
Folder   21
Publicity, 1942-1946
Box   38
Folder   22
Purchase Orders, 1946
Box   38
Folder   23
Radio, 1945-1946
Box   49
Folder   13
Radio Scripts, 1946
Box   38
Folder   24-25
Releases, 1946
Box   39
Folder   1
Requisitions and Invoices, 1946
Box   39
Folder   2
Resolutions, 1945-1946
Box   49
Folder   14
Resolutions, Common Council, 1946
Box   49
Folder   15
Resolutions, County Board, 1946
Box   39
Folder   3
Rodeo, 1946
Box   39
Folder   4
Roxyettes, Gae Foster, 1946
Box   39
Folder   5
Scenery, 1945-1946
Box   49
Folder   16
Searchlight Offered, 1946
Box   39
Folder   6
Seating, 1946
Box   39
Folder   7
Signs, 1946
Box   39
Folder   8
Sigwaldt, H. P., undated
Box   40
Folder   20
Slogan Contest, 1945
Box   39
Folder   9
Snyder, Sam, aquatic show, 1945-1946
Box   39
Folder   10
Souvenir Booklets, 1946
Special Days
Box   39
Folder   11
General Letters and Memos, 1946
Box   39
Folder   12
Madison, 1946
Box   39
Folder   13
Oconomowoc, 1946
Box   39
Folder   14
Releases, 1946-1947
Box   39
Folder   15
Special Events, 1946
Speeches
Box   39
Folder   16
Bickhart, Ira, 1945-1946
Box   39
Folder   17
Opening Day, 1946
Box   39
Folder   18
Speech Material, 1946
Box   39
Folder   19
Speed Boats, 1946
Box   39
Folder   20
Sponsors, 1946
Box   39
Folder   21
Stage Construction, 1946
Box   49
Folder   17
Stage Lighting, 1945-1946
Box   39
Folder   22
State Department Exhibit, 1945-1946
Box   39
Folder   23
State Fair, 1946
Box   39
Folder   24
Suburban Day, 1946
Box   39
Folder   25
Suggestions for Centennial, 1944-1945
Box   40
Folder   1
Telegrams, 1945-1946
Box   40
Folder   2
Tents, 1946
Box   40
Folder   3
Thank You, tickets, 1946
Box   40
Folder   4
Theatricals, 1945
Box   40
Folder   5
Tickets, 1945-1946
Box   40
Folder   6
Todd, Michael, 1945-1946
Box   40
Folder   7
Trophies, 1946
Box   40
Folder   8
Tuberculosis, 1946
Box   40
Folder   9
W. G. Newbould Flag and Decorating Co., undated
Vendors
Box   45
Folder   1
Applications, denied, 1946
Box   45
Folder   2
Bridgford, Lloyd, 1946
Box   45
Folder   3
Concessions, applications, 1945-1946
Box   45
Folder   4
Concessions, master, 1945-1946
Box   45
Folder   5
Concessions, payments made, 1946
Box   45
Folder   6
Concessions, policy, 1946
Box   45
Folder   7
Contracts, completed, 1946
Box   45
Folder   8
Daily Collection Information, 1946
Box   45
Folder   9
Demee, Charles #23, 1946
Box   45
Folder   10
Foster, Milton E. #35, 1946
Box   45
Folder   11
H. L. Green Company, 1946
Box   45
Folder   12
Hall, L. L., 1946
Box   45
Folder   13
Hase, Carl #7, 1946
Box   45
Folder   14
Henke, Gordon, #44, 1946
Box   45
Folder   15
Henke, Joe E. #41 and #42, 1946
Box   45
Folder   16
Janco Models, 1946
Box   45
Folder   17
Jones, Johnny J. #79, 1946
Box   46
Folder   1
Klesper, John #17, 1946
Box   46
Folder   2
Lehn, Irvin #60, 1946
Box   46
Folder   3
Little, Phil #66a, 1946
Box   46
Folder   4
Lockett, Frances #75, 1946
Box   46
Folder   5
Lubansky, Joseph #1, 1946
Box   46
Folder   6
Master Copies, Mr. Chan, 1946
Box   46
Folder   7
McBride, Charles #24, 1946
Box   46
Folder   8
Mespo Product #77, 1946
Box   46
Folder   9
Mercz, Peter #51 and #52, 1946
Box   46
Folder   10
Pieper, Julius #27, 1946
Box   46
Folder   11
Plexite Plastics #10, 1946
Box   46
Folder   12
Recommended Concessionaires, 1946
Box   46
Folder   13
Roach, Robert #71, 1946
Box   46
Folder   14
Siberman, Harry #56, 1946
Box   46
Folder   15
Storm, Ione #76, 1946
Box   46
Folder   16
Sub-Concessions, 1946
Box   46
Folder   17
Summer Show Contracts, 1946
Box   46
Folder   18
Walker, Stanley #11, 1946
Box   46
Folder   19
Walters, Fred #53b/c, 1946
Box   46
Folder   20
Weather Seal, Inc., 1946
Box   46
Folder   21
Withdrawn Contracts, 1946
Box   46
Folder   22
Zenoff, M. M. #29, #64, and #65, 1946
Box   44
Ward Captains and Colonels, index cards, undated
Box   40
Folder   10
Wasielewski, Congressman Thad, 1946
Box   49
Folder   18
Water Show, 1946
Box   40
Folder   11
Water Skiing, 1946
Box   40
Folder   12
Waukesha Historical Society, 1951
Box   40
Folder   13
Weisfeldt, E. J., 1945-1946
Box   40
Folder   14
William Morris Agency, 1945-1946
Box   40
Folder   15
Window Display, undated
Box   40
Folder   16
Winnecour, David, 1946
Box   40
Folder   17
Wisconsin Industrial Commission, 1945
Box   40
Folder   18
Women’s Pageant, 1946
Box   40
Folder   19
Wooden Money, 1946