Rosemaling in the Upper Midwest Collection, 1987-1995

Container Title
Series: 1. Mayor's Correspondence Files, 1947-1960
Scope and Content Note: Frank Zeidler’s Correspondence Files are subject files arranged alphabetically and then chronologically within each folder. The folder headings are those that were used in the Mayor’s office. These files were originally two series: “Correspondence” and “Mayor’s File” presumably representing “inner” and “outer” office files, were found to be overlapping and extremely redundant and therefore were combined. The activities of the Mayor’s Office can be deduced from these files. Invitations, speeches, conferences, and communications with both citizens and other officials abound. State, national, and even international events are monitored. Intra-office notations attached to correspondence provide insight into the function of the office staff.
Box   1
Folder   1
American Association for the Advancement of Science (paper), 1952
Box   1
Folder   2-3
Administrative Secretary, 1956-1959
Box   1
Folder   4-5
Administrative Secretary, reports, 1957-1958
Box   2
Folder   1
Administrative Secretary, reports, 1959
Box   2
Folder   2
Administrative Survey, 1951-1954
Box   2
Folder   3-5
Advisory Council, 1948-1959
Box   2
Folder   6
Afflicted Taxpayers Committee, 1956-1959
Box   2
Folder   7
AFL-CIO (various publications), 1958
Box   2
Folder   8
Airports, 1948
Box   2
Folder   9
Alderman, 1948-1959
American Municipal Association
Box   3
Folder   1-4
Correspondence, 1948-1953
Box   4
Folder   1-5
Correspondence, 1954-1956
Box   5
Folder   1-3
Correspondence, 1957-1960
Box   5
Folder   4
Bulletins, 1949-1955
Box   5
Folder   5-7
National Office, 1950-1960
Box   6
Folder   1-5
American Municipal News, 1947-1960
Box   6
Folder   6-8
Focus, 1953-1957
Box   7
Folder   1-2
Focus, 1958-1959
Box   7
Folder   3
For the Mayor, 1950-1960
Box   7
Folder   4-6
National Legislative Bulletin, 1952-1959
Box   7
Folder   7
National Municipal Policy, 1951-1960
Box   7
Folder   8-9
Washington Newsletter, 1949-1950
Box   8
Folder   1-2
Washington Newsletter, 1951-1956
Box   8
Folder   3-5
Miscellaneous, 1949-1959
Box   9
Folder   1
American Political Science Panel, 1957
Box   9
Folder   2
American Public Works Association, Public Works Engineers Newsletter, 1951-1959
Box   9
Folder   3-4
American Society of Planning Officials, 1952-1959
Box   9
Folder   5-6
American Society for Public Administration, 1959
Box   9
Folder   7
Annon, William E., 1953-1959
Box   9
Folder   8
Annual Reports, 1949
Box   10
Folder   1-4
Annual Reports, 1950-1952
Box   11
Folder   1-4
Annual Reports, 1952-1956
Box   12
Folder   1
Appeals, Board of, 1949-1954
Box   12
Folder   2-3
Appointees, 1948-1960
Box   12
Folder   4
Armed Services, 1948-1957
Box   12
Folder   5
Art, 1950-1960
Box   12
Folder   6-8
Assessments, Board of, 1948-1959
Box   13
Folder   1
Association of Commerce Publications, 1948-1958
Box   13
Folder   2-5
Auditorium, 1948-1952
Box   14
Folder   1-7
Auditorium, 1953-1960
Box   14
Folder   8
Audits, 1957-1958
Box   15
Folder   1
Awards, 1952-1956
Box   15
Folder   2
Baseball, 1953-1958
Box   15
Folder   3
Blue Cross Plan, 1954-1959
Box   15
Folder   4
Blume Enterprises, 1955-1956
Box   15
Folder   5
Bond Financing, 1948-1953
Box   15
Folder   6
Bonds, 1956-1957
Box   15
Folder   7
Bond Reports, 1957
Box   15
Folder   8
Bridges and Buildings, Bureau of, 1953-1959
Box   15
Folder   9-10
Budget, 1948
Box   16
Folder   1-5
Budget, 1949-1953
Box   17
Folder   1-5
Budget, 1954-1958
Box   18
Folder   1-4
Budget, 1959-1960
Box   18
Folder   5-8
Budget Supervisor, 1950-1960
Box   19
Folder   1
Budny, Stanley, 1949-1960
Box   19
Folder   2
Building Code Committee, 1951-1959
Box   19
Folder   3-6
Building Inspector, 1948-1960
Bulletins
Box   20
Folder   1-7
Miscellaneous, 1948-1960
Box   20
Folder   8
Labor Market Letter, 1950-1956
Box   20
Folder   9
Mass Transportation, 1948-1951
Box   20
Folder   10
The Milwaukee Turner, 1949-May 1955
Box   21
Folder   1
The Milwaukee Turner, June 1955-1959
Box   21
Folder   2
Municipal Finance Newsletter, 1955-1958
Box   21
Folder   3
National City Bank Newsletter, 1954-1959
Box   21
Folder   4-6
National Institute of Governmental Purchasing, 1949-1958
Box   21
Folder   7
Public Administration Clearinghouse News Bulletin, 1952-1954
Box   22
Folder   1-2
Public Administration Clearinghouse News Bulletin, 1953
Box   22
Folder   3-4
U.S. Municipal News, 1948-1960
Box   22
Folder   5
The Weekly Bulletin (Milwaukee Public Schools), 1952-1958
Campaign
Box   23
Folder   1
Miscellaneous, 1948
Box   23
Folder   2
Congratulation Letters, 1948
Box   23
Folder   3
Political Mayoralty Election, 1952
Box   23
Folder   4
Thank Yous, 1952-1956
Box   23
Folder   5
Talks Delivered, 1952
Box   23
Folder   6
General Material, 1952
Box   23
Folder   7
Press Releases, 1952
Box   23
Folder   8
Public Enterprises Committee Platform, 1952
Box   23
Folder   9
Endorsements, 1956
Box   23
Folder   10
Speeches, 1956
Box   23
Folder   11
Complaints and Race Issue, 1956
Box   23
Folder   12
Material Used in Campaign, 1956
Box   23
Folder   13
Knapinski’s Platform, 1956
Box   23
Folder   14
McGuire’s Fund, 1956
Box   24
Folder   1
General, 1956
Box   24
Folder   2
Opposition Material, 1956
Box   24
Folder   3
Results Analysis, 1956
Box   24
Folder   4-5
Canadian Federation of Mayors and Municipalities, 1949-1957
Box   24
Folder   6
Chicago Railroad Fair, 1950
Box   24
Folder   7
Christmas Eve Tavern Closing, 1948
Box   24
Folder   8-11
Citizen’s Governmental Research Bureau, 1950-1960
Box   25
Folder   1
Citizen’s Governmental Research Bureau, 1953-1960
Box   25
Folder   2-7
City Attorney, 1948-1960
Box   26
Folder   1
City Clerk, 1953-1959
Box   26
Folder   2-7
City Comptroller, 1948-1953
Box   27
Folder   1-7
City Comptroller, 1954-1960
Box   27
Folder   8
City Engineer, 1948-1960
Box   28
Folder   1
City Forester, 1949-1958
Box   28
Folder   2-4
City Hall Tower Sign, 1948-1960
Box   28
Folder   5
City Purchasing Agent, sale of City’s last draft horse, 1957-1958
Box   28
Folder   6
City Real Estate, 1948-1960
Box   28
Folder   7-9
City Service Commission, 1948-1953
Box   29
Folder   1-5
City Service Commission, 1954-1958
Box   30
Folder   1
City Service Commission, 1959-1960
Box   30
Folder   2-3
City Service Commission, minutes, 1954-1958
Box   30
Folder   4
City Service Commission (personnel reports – Mayor’s office), 1948-1960
Box   30
Folder   5
City Treasurer, 1948-1959
Box   30
Folder   6
Civic Progress Commission, 1950-1960
Box   30
Folder   7
Civic Salute to the Mayor, 1960
Box   30
Folder   8
Civil Defense, 1950-1956
Box   30
Folder   9
Civil Defense Research Associates, 1958-1959
Box   30
Folder   10
Civil Disaster Relief Committee Minutes, 1949
Box   31
Folder   1
Claims for Damages, 1948-1959
Box   31
Folder   2
Commendations, 1950-1959
Box   31
Folder   3
Committee for Non-Military Defense Planning, preliminary report, 1954
Common Council
Box   31
Folder   5-15
Correspondence, 1948-1958
Box   32
Folder   1-2
Correspondence, 1959-1960
Box   32
Folder   3-4
Committee Agendas, 1948-1949
Box   32
Folder   5
Publications, 1956
Box   32
Folder   6
Committees, 1957
Box   32
Folder   7
Veto Messages, 1958
Box   32
Folder   8
Reports, 1960
Box   32
Folder   9
Community Development, 1954-1960
Box   32
Folder   10
Community Welfare Council, 1950-1955
Box   33
Folder   1
Community Welfare Council, 1957-1959
Box   33
Folder   2-6
Complaints, 1948-June 1951
Box   34
Folder   1-6
Complaints, July 1951-June 1954
Box   35
Folder   1-5
Complaints, July 1954-1958
Box   36
Folder   1
Complaints, 1959-1960
Box   36
Folder   2
Conference of Mayors, 1949
Box   36
Folder   3-4
Confidential, 1950-1959
Box   36
Folder   5
Congratulations, 1948-1960
Box   36
Folder   6
Consultants, 1948-1958
Box   36
Folder   7
Consumer’s Cooperative, 1949-1950
Box   36
Folder   8-9
Conventions, 1948-1958
Box   37
Folder   1-3
Correspondence, 1948-1959
Box   37
Folder   4-6
Cost of Living Committee, 1948-1949
Box   38
Folder   1-3
Cost of Living Committee, 1951-1952
Box   39
Folder   1
Cost of Living Committee, minutes, 1948
Box   39
Folder   2-7
County of Milwaukee, 1948-1959
Box   39
Folder   8
Crime Prevention Committee, 1948-1949
Box   40
Folder   1-4
Debt Commission, 1948-1960
Box   40
Folder   5
Delegations, visiting, 1950
Box   40
Folder   6-10
Delegations, 1949-1960
Box   41
Folder   1-5
Department Heads, 1948-1960
Box   41
Folder   6
Departmental Accomplishments, 1948-1956
Box   41
Folder   7-10
Directories and Lists, 1948-1957
Box   41
Folder   11
District Attorney, 1948-1950
Box   41
Folder   12
Donations, 1948-1949
Box   42
Folder   1-8
Department Heads Meetings, 1948-1958
Box   43
Folder   1-2
Donations, 1950-1952
Box   43
Folder   3-4
Downtown Association, 1948-1959
Box   43
Folder   5-6
Dries, Joseph, 1958-1960
Box   43
Folder   7-9
Drives, 1952-1960
Box   44
Folder   1
Dutch Elm Disease, 1957
Box   44
Folder   2
Easter Sunrise Service Committee, 1948-1952
Box   44
Folder   3-4
Education, 1948-1960
Box   44
Folder   5
Educational TV (Bulletin), 1953-1954
Box   44
Folder   6-9
Election Commission, 1948-1959
Box   45
Folder   1
Electrical Licensing and Examining Board, 1949-1960
Box   45
Folder   2
Electrical Service, 1948-1955
Box   45
Folder   3
Emergency, 1948-1954
Box   45
Folder   4-8
Employee’s Accident Prevention Committee, 1948-1960
Box   45
Folder   9
Employee Retirement, 1948-1960
Box   46
Folder   1-3
Endorsements (Special Events), 1949-1954
Box   46
Folder   4
Engineers, Bureau of, 1956-1960
Box   46
Folder   5-7
Estimates, Board of, 1948-1960
Box   46
Folder   8
Estimates, Board of, minutes, 1948-1949
Box   47
Folder   1-8
Estimates, Board of, minutes, 1950-1960
Box   47
Folder   9
Examining Committee for Firemen and Engineers, 1948-1960
Box   47
Folder   10
Expressway Commission, 1958
Box   48
Folder   1
Farrell, James T., 1948-1960
Box   48
Folder   2-5
Favors, 1948-1960
Box   48
Folder   6
Federal Government, 1950-1958
Box   48
Folder   7
Financial Bulletins, 1948-1956
Box   48
Folder   8-10
Fire Department, 1948-1956
Box   49
Folder   1
Fire Department, 1957-1960
Box   49
Folder   2
Fire Department, organizational outline, 1951
Box   49
Folder   3
Fire Fighters Association, 1948
Box   49
Folder   4-10
Fire and Police Commission, 1948-1960
Box   50
Folder   1
Fireman’s Annuity, 1948-1959
Box   50
Folder   2
Football Promotion, 1957
Box   50
Folder   3
Foreign Correspondence, 1952-1960
Box   50
Folder   4
Foreign Delegations, 1949
Box   50
Folder   5
Foreign Policy, 1952
Box   50
Folder   6-8
Foreign Visitors, 1957-1959
Box   50
Folder   9
Forestry, Bureau of (see also Dutch Elm Disease), 1949-1957
Box   51
Folder   1
Fourth of July Commission Programs, 1948-1959
Box   51
Folder   2
Garbage, 1958-1959
Box   51
Folder   3
Global World Series, 1955-1958
Box   51
Folder   4
Government Service League, 1958
Box   51
Folder   5
Governors, 1955-1960
Box   51
Folder   6
Greater Milwaukee Committee, 1951-1959
Box   51
Folder   7
Great Lakes Development Council, 1959
Box   51
Folder   8
Greetings (samples), 1948-1960
Box   52
Folder   1
Harbor Commission Membership, 1948
Box   52
Folder   2-7
Harbor Commission, 1948-1960
Box   53
Folder   1-3
Harbor Commission, minutes, 1948-1959
Box   53
Folder   4
Harbor Commission, reports, 1948-1959
Box   53
Folder   5
National Guard Armory Site, 1959
Box   53
Folder   6-7
Health Department, 1948-1951
Box   54
Folder   1-3
Health Department, 1952-1960
Box   54
Folder   4
Health Plan, 1953-1954
Box   54
Folder   5
Historical File, 1949-1960
Box   54
Folder   6
Holidays, 1950-1960
Box   54
Folder   7
Hospitals, 1948-1956
Box   55
Folder   1-5
Housing, 1948-1959
Box   56
Folder   1-4
Housing Authority, 1948-1959
Box   56
Folder   5-8
Housing, requests for, 1948-1951
Box   56
Folder   9
Hungarian Refugees, 1956-1957
Box   57
Folder   1
Inaugural Material, 1952
Box   57
Folder   2
Indecent Literature, 1956-1960
Box   57
Folder   3
Industrial Development Coordination, 1950-1960
Box   57
Folder   4
Inter-group Council, 1950-1959
Box   57
Folder   5-9
International, 1948-1960
Box   58
Folder   1
International, Embassy of the Union of Soviet Socialist Republics, 1958
Box   58
Folder   2
International Union of Cities, 1948-1959
Box   58
Folder   3-7
Investigations, 1955
Box   59
Folder   1-7
Investigations, 1955-1957
Box   60
Folder   1-9
Investigations, 1957-1958
Box   61
Folder   1-8
Investigations, 1959-1960
Box   199
Folder   13
Invitations, Martin Luther King, Jr. speaking at Grand Avenue Congregational Church, from the NAACP, 1957
Box   61
Folder   9
Invitations, miscellaneous samples, 1949-1960
Box   62
Folder   1
Junior Chamber of Commerce, 1948-1949
Box   62
Folder   2
Juvenile Delinquency, 1948-1959
Box   62
Folder   3
Labor, 1948-1960
Box   62
Folder   4
Labor Market News, 1953
Box   62
Folder   5
Labor Union Material, U.I.U., 1949
Box   62
Folder   6
Land Commissioner’s Planning, 1947-1949
Box   62
Folder   7-9
Land Commission, 1948-1960
Box   62
Folder   10
Land Commission, minutes, April-July 1948
Box   63
Folder   1-5
Land Commission, minutes, August 1948-1958
Box   63
Folder   6
League of Wisconsin Municipalities, 1948-1959
Box   63
Folder   7
League of Wisconsin Municipalities, bulletins, 1949
Box   64
Folder   1-3
League of Wisconsin Municipalities, bulletins, 1951-1959
Box   64
Folder   4
Library Board of Trustees, 1948-1960
Box   64
Folder   5
Library, municipal, 1948-1959
Box   64
Folder   6
Library, public, 1948-1960
Box   65
Folder   1
License, 1948-1959
Box   65
Folder   2
Lists of Names, 1948-1959
Box   65
Folder   3
Long Term Improvement Committee, 1948-1953
Box   65
Folder   4
MacArthur Reception (see also photographs), 1951
Box   65
Folder   5
Maitland Field, 1949-May 1956
Box   65
Folder   6
Marine and Air Disasters, 1954-1959
Box   65
Folder   7
Material for Magazine/Newspaper Articles, 1948-1952
Box   65
Folder   8
Mayflower II, 1957
Box   65
Folder   9
Mayor’s Awards, 1948-1960
Box   65
Folder   10
Mayor’s Memberships, 1948-1960
Box   65
Folder   11-12
Mayors of Other Cities, 1948-1954
Box   66
Folder   1-2
Mayors of Other Cities, 1955-1960
Box   66
Folder   3
Mayors Penciled Notes, 1948-1959
Box   66
Folder   4
Mayors Proposed Reorganization of Executive Power, 1955
Box   66
Folder   5
Mayor’s Testimonial Dinner, 1960
Box   66
Folder   6-7
Metropolitan Crime Prevention Commission, 1949-1955
Box   66
Folder   8-9
Metropolitan Youth Commission, 1949-1960
Box   67
Folder   1
Midsummer Festival, 1948-1949
Box   67
Folder   2-3
Milwaukee Commission on Human Rights, 1948-1960
Box   67
Folder   4
Milwaukee Foundation Committee, 1949-1955
Box   67
Folder   5
Milwaukee County Park Commission, 1949-1959
Box   67
Folder   6
Milwaukee County Property Owners Association, 1949-1960
Box   67
Folder   7
Milwaukee County Property Owners Association Newsletter, 1952-1959
Box   67
Folder   8
Milwaukee Journal, 1949-1959
Box   67
Folder   9
Milwaukee Sentinel, 1949-1955
Box   67
Folder   10
Motion Picture Commission, 1948-1955
Box   68
Folder   1-3
Motion Picture Commission, 1956-1960
Box   68
Folder   4
Municipal Christmas Tree Committee, 1949-1959
Box   68
Folder   5-6
Municipal Finance Newsletter, 1948-1956
Box   69
Folder   1-2
Municipal Finance Newsletter, 1949-1956
Box   69
Folder   3
Municipal Finance Officers Conference, 1950
Box   69
Folder   4-5
Museum Board of Trustees, 1948-1958
Box   69
Folder   6
Museum, Public (incomplete), 1949-1960
Box   69
Folder   7
Music, 1948-1954
Box   69
Folder   8
National Housing Policy Conference, St. Louis, 1951-1953
Box   69
Folder   9
National Planning Conference, American Society of Planning Officials, 1952
Box   70
Folder   1-2
National Planning Conference, 1955
Box   70
Folder   3
New Mayor (material held for the new mayor), 1960
Box   70
Folder   4
North Shore Commuters, 1960
Box   70
Folder   5
Parking Commission, 1949-1960
Box   70
Folder   6
Pension Board, 1948-1959
Box   70
Folder   7
Permits, 1950-1958
Personal
Box   70
Folder   8
General, 1948-1949
Box   71
Folder   1-7
General, 1950-1960
Box   72
Folder   1
Mayoral Campaign, decision not to run for re-election, 1959-1960
Box   72
Folder   2
Writings, Macbeth, 1959
Box   72
Folder   3
Peterson, Folke R., 1948-1959
Box   72
Folder   4
Petitions, 1949-1958
Police Department
Box   72
Folder   5-8
Correspondence, 1948-1954
Box   73
Folder   1-9
Correspondence, 1955-1960
Box   74
Folder   1
Major Crimes, 1953
Box   74
Folder   2-4
Fatal Accidents, 1950-1960
Box   74
Folder   5-6
Pedestrian Ordinance, Failure to Yield (weekly reports of violations), 1957-1960
Box   74
Folder   7
Polio, 1948-1957
Box   74
Folder   8-11
Political, 1948-1951
Box   75
Folder   1-9
Political, 1952-1960
Box   75
Folder   10
Political, McCarthy, Joseph, 1952-1954
Box   75
Folder   11
Political, SP-SDF (Socialist Party-Social Democratic Federation), 1959-1960
Box   76
Folder   1
Political, Secondary, 1957-1958
Box   76
Folder   2
(Poznan) Uprising, 1956
Box   76
Folder   3
President, 1957-1959
Box   76
Folder   4
Press Releases – Programs, 1954-1960
Box   76
Folder   5
Priorities, 1952-1953
Box   76
Folder   6
Proclamations, 1948-1958
Box   76
Folder   7-10
Publications, 1948-1957
Box   77
Folder   1-2
Publications, 1958-1960
Box   77
Folder   3
Public Enterprise Committee, 1948-1960
Box   77
Folder   4-7
Public Works, Department of, 1949-1956
Box   78
Folder   1-4
Public Works, Department of, 1957-1960
Box   78
Folder   5-7
Purchases, Central Board of, 1948-1954
Box   79
Folder   1-4
Purchases, Central Board of, 1955-1960
Box   79
Folder   5
Race Relations, 1954-1956
Box   79
Folder   6-7
Radio, 1948-1960
Box   79
Folder   8
Red Cross Housing Applications, 1949
Box   80
Folder   1-2
Red Cross Housing Applications, 1950-1958
Box   80
Folder   3
Redistricting, 1953-1954
Box   80
Folder   4-6
Requests, 1948-1959
Box   81
Folder   1-2
Requests for Information from Other Cities, 1949-1959
Box   81
Folder   3
Review, Board of, 1948-1957
Box   81
Folder   4-7
Safety Commission, 1948-1957
Box   82
Folder   1-2
Salaries, 1948-1960
Box   82
Folder   3
Saltzstein, Art, 1955-1957
Box   82
Folder   4-7
Schools, 1948-1954
Box   83
Folder   1-3
Schools, 1955-1960
Box   83
Folder   4
Seaway, 1955-1960
Box   83
Folder   5-6
Sewerage Commission, 1948-1955
Box   84
Folder   1
Sewerage Commission, 1957-1960
Box   84
Folder   2
Sewerage Investigation (Construction Practices), 1950-1951
Box   84
Folder   3
Sheehan, Ray, 1948-1957
Box   84
Folder   4-5
Ship Unloading Controversy, protest letters about clayboat incident during Kohler Company strike, 1955
Box   84
Folder   6
Soviet Propaganda, 1957-1958
Box   84
Folder   7
Special Privileges, 1940-1957
Box   84
Folder   8
Speeches and Statements by the Mayor, 1948
Box   85
Folder   1-7
Speeches and Statements by the Mayor, 1949-1960
Box   86
Folder   1
Standards and Appeals, Board of, 1952-1955
Box   86
Folder   2
State of Wisconsin, 1948-1959
Box   86
Folder   3
Strasser, Dr. Otto (Nazi alleged to be located in Milwaukee), 1955
Box   86
Folder   4
Street Sanitation, 1955-1960
Box   86
Folder   5-6
Suggestions, 1948-1960
Box   86
Folder   7-8
Tax Commissioner, 1948-1955
Box   87
Folder   1
Tax Commissioner, 1956-1959
Box   87
Folder   2
Thank-You Train, 1949
Box   87
Folder   3
Town of Lake, 1954-1960
Box   87
Folder   4
Traffic Control Council, 1948
Box   87
Folder   5-6
Traffic Engineer, 1952-1954
Box   88
Folder   1-2
Traffic Engineer, 1955-1960
Box   88
Folder   3
Traffic and Transportation Committee Reports, 1948-1949
Box   88
Folder   4
Tri-City Commission on Highways, 1957
Box   88
Folder   5
Turners, Milwaukee, 1955-1959
UNESCO (United Nations Educational, Scientific, and Cultural Organization)
Box   88
Folder   6-8
Correspondence, 1953-1959
Box   89
Folder   1-4
Reports, 1954-1959
Box   89
Folder   5-6
Newsletter, 1954-1960
Box   90
Folder   1
Summary of Minutes, 1953-1958
Box   90
Folder   2
Pamphlets, 1948-1959
Box   90
Folder   3-4
Pamphlets and Reports, 1949-1959
Box   90
Folder   5
Committee Meeting in Milwaukee, 1954
Box   91
Folder   1
Meeting, 1958
Box   91
Folder   2-3
Conference Reports, 1959
Box   91
Folder   4
United Nations Day, 1948-1951
Box   91
Folder   5-6
United Nations Servicemen Reception, 1951
Box   91
Folder   7
United Nations, 1952-1960
Box   92
Folder   1-5
U.S. Conference of Mayors, 1948-1960
Box   93
Folder   1
U.S. Conference of Mayors, New York Meeting, 1957
Box   93
Folder   2
U.S. Conference of Mayors Convention, 1959
Box   93
Folder   3
U.S.A. Confidential (a scandal sheet claiming Milwaukee was center of vice), 1952
Box   93
Folder   4
U.S. Defense Council, 1954
Box   93
Folder   5
U.S.O., 1949-1960
Box   93
Folder   6
U.S. Savings Bonds, 1948-1954
Box   93
Folder   7-8
U.S. Senators and Congressmen, 1948-1960
Box   94
Folder   1
Urban Renewal Coordinator, 1957-1959
Box   94
Folder   2
Veterans, 1948-1958
Box   94
Folder   3
War Memorial, 1948
Box   94
Folder   4-6
Water Department, 1948-1955
Box   95
Folder   1
Water Department, 1956-1959
Box   95
Folder   2-6
Water Department, reports and complaints, 1953-1959
Box   96
Folder   1
Weight and Measures, 1948-1959
Box   96
Folder   2
Weight and Measures, reports, 1948-1959
Box   96
Folder   3
Whitnall, Gordon, 1951-1957
Box   96
Folder   4
Youth Aid Bureau, 1948
Box   96
Folder   5
Zeidler, Carl, 1949-1960
Box   96
Folder   6
Zeidler, Clemens, 1954-1959
Box   96
Folder   7
Zeidler, Frank, biographical, 1949-1960