Rosemaling in the Upper Midwest Collection, 1987-1995

Contents List

Container Title
Series: 1: Correspondence, 1897-1980
Scope and Content Note: This series is comprised of correspondence, legal reports, briefs, contracts, opinions, interviews, legal papers, complaints, and other various legal records from the City Attorney’s Office. Also included in the correspondence files are photographs and other graphic materials related to the cases handled by the City Attorney's Office and its staff.
Box   1
Folder   1
Abstracting and Annexation Department, 1946-1952
Box   1
Folder   2-9
Aldermen, 1939-1957
Box   2
Folder   1-9
Aldermen, 1958-1966
Box   3
Folder   1
Annexation, Common Council Committee, 1954
Box   3
Folder   2
Art Commission, 1953
Box   3
Folder   3-13
Assessment, Board of, 1939-1963
Box   3
Folder   14
Assessment, Board of, Claims Committee, 1964
Box   4
Folder   1
Assessment, Board of, Claims Committee, 1965-1966
Box   4
Folder   2
Assessment Freeze Technical Committee of Common Council, 1965
Box   4
Folder   3
Assessment Freeze Guidelines Committee, 1966
Box   4
Folder   4-7
Auditorium, 1936-1949
Box   4
Folder   8-9
Auditorium-Arena, 1951-1964
Box   4
Folder   10-16
Budget Supervisor, 1949-1962
Box   5
Folder   1
Budget Supervisor, 1963-1966
Box   5
Folder   2
Building, Grounds, Bridges Committee, 1937-1952
Box   5
Folder   3-8
Building, Grounds, Harbors Committee, 1953-1956
Box   6
Folder   1-9
Building, Grounds, Harbors Committee, 1957-June 1964
Box   7
Folder   1-5
Building, Grounds, Harbors Committee, July 1964-1966
Box   7
Folder   6-9
Building Inspector, 1934-1954
Box   8
Folder   1-5
Building Inspector and Building Code Committee, 1955-1966
Box   8
Folder   6
Capital Improvements Committee, 1952-1965
Box   8
Folder   7-10
Central Board of Purchases, 1936-1944
Box   9
Folder   1-6
Central Board of Purchases, 1945-1965
Box   10
Folder   1
Central Board of Purchases, 1966
Box   10
Folder   2
Central Board of Purchases, abandoned motor vehicles, 1954
Box   10
Folder   3
Central Board of Purchases, fireworks, 1954
Box   10
Folder   4-5
Chicago, Milwaukee, St. Paul & Pacific Railroad, 1931-1960
Box   10
Folder   6-7
Chicago & Northwestern Railway Company, 1931-1960
Box   10
Folder   8-11
Chicago Title Insurance Company, 1963-1966
Box   11
Folder   1
Citizens Governmental Research Bureau, 1961-1966
Box   11
Folder   2-7
City Clerk, 1935-June 1954
Box   12
Folder   1-6
City Clerk, July 1954-1956
Box   13
Folder   1-7
City Clerk, 1957-June 1960
Box   14
Folder   1-9
City Clerk, July 1960-1963
Box   15
Folder   1-9
City Clerk, 1964-1966
Box   16
Folder   1-8
City Service Commission, 1931-1956
Box   17
Folder   1-5
City Service Commission, 1957-1966
Box   17
Folder   6-9
City Service Commission, unemployment compensation, 1940-1961
Box   17
Folder   10
City Service Commission, William Stuller case, 1957
Box   18
Folder   1
Civic Progress Commission, 1950
Box   18
Folder   2
Civil Air Patrol, 1955-1956
Box   18
Folder   3-5
Civil Defense Administration, 1955-1966
Box   18
Folder   6
Civil Defense and Disaster Committee, 1950-1954
Box   18
Folder   7
Civil Service, Attorneys, 1959
Common Council
Box   18
Folder   8-10
General, 1946-March 1953
Box   19
Folder   1-7
General, April 1953-1956
Box   20
Folder   1-11
General, 1957-June 1962
Box   21
Folder   1-6
General, July 1962-1966
Box   21
Folder   7-9
Ordinances, 1952-February 1953
Box   22
Folder   1-9
Ordinances, March 1953-1956
Box   23
Folder   1-10
Ordinances, 1957-1964
Box   24
Folder   1-2
Ordinances, 1965-1966
Box   24
Folder   3-7
Ordinances, charter, 1938-1965
Box   25
Folder   1
Ordinances, charter, 1966
Box   25
Folder   2-7
Resolutions, 1952-May 1954
Box   26
Folder   1-9
Resolutions, June 1954-May 1956
Box   27
Folder   1-8
Resolutions, June 1956-1958
Box   28
Folder   1-8
Resolutions, 1959-August 1961
Box   29
Folder   1-8
Resolutions, September 1961-1964
Box   30
Folder   1-6
Resolutions, 1965-1966
Box   30
Folder   7-11
Resolutions, printed, 1957-1961
Box   31
Folder   1-3
Resolutions, printed, 1964-1966
Box   31
Folder   4-8
Resolutions, purchase of tax deed property from City, 1952-1966
Box   31
Folder   9
Resolutions, purchase of other than tax deed property from City, 1952-1955
Box   32
Folder   1
Resolutions, purchase of other than tax deed property from City, 1956-1966
Box   32
Folder   2-7
Resolutions, sale of property to City, 1952-1955
Box   33
Folder   1-9
Resolutions, sale of property to City, 1956-1960
Box   34
Folder   1-7
Resolutions, sale of property to City, 1961-1965
Box   35
Folder   1
Resolutions, sale of property to City, 1966
Box   35
Folder   2
Traffic Code, 1957
Box   35
Folder   3-7
Community Development, Dept. of, abstract matters, 1952-1955
Box   36
Folder   1-8
Community Development, Dept. of, abstract matters, 1956-April 1959
Box   37
Folder   1-10
Community Development, Dept. of, abstract matters, May 1959-1962
Box   38
Folder   1-6
Community Development, Dept. of, abstract matters, 1963-1965
Box   38
Folder   7
Community Development, Dept. of, annexation matters, 1953-1960
Box   39
Folder   1
Community Relations Commission, 1965-1966
Box   39
Folder   2-7
Comptroller, 1936-1953
Box   40
Folder   1-8
Comptroller, 1954-June 1956
Box   41
Folder   1-7
Comptroller, July 1956-August 1958
Box   42
Folder   1-9
Comptroller, September 1958-June 1961
Box   43
Folder   1-9
Comptroller, July 1961-September 1964
Box   44
Folder   1-4
Comptroller, October 1964-1966
Box   44
Folder   5-10
Comptroller, abstract opinions, 1952-1957
Box   45
Folder   1-6
Comptroller, abstract opinions, 1958-1966
Box   45
Folder   7
Comptroller, federal loans, 1948-1949
Box   45
Folder   8
Council of Defense, City, 1942-1943
Box   45
Folder   9
Department and Bureau Letters, 1966
Development, Dept. of
Box   45
Folder   10
City Plan Commission, 1962-1965
Box   45
Folder   11
General, 1961-1964
Box   46
Folder   1-2
General, 1965-1966
Box   46
Folder   3-7
Housing Authority, 1962-1966
Box   46
Folder   8-9
Real Estate Agent, January-June 1962
Box   47
Folder   1-6
Real Estate Agent, July 1962-1963
Box   48
Folder   1-7
Real Estate Agent, 1964-March 1965
Box   49
Folder   1-6
Real Estate Agent, April 1965-Sept. 1966
Box   50
Folder   1
Real Estate Agent, October-December 1966
Box   50
Folder   2
Dog Letters, 1961
Box   50
Folder   3
Election, John J. Fleming, 1964
Box   50
Folder   4-5
Election Commission, 1937-1966
Box   50
Folder   6-7
Employees’ Retirement System, 1937-1953
Box   51
Folder   1-7
Employees’ Retirement System, 1954-1966
Box   52
Folder   1-10
Engineer, includes photographs, 1931-1951
Box   53
Folder   1-7
Engineer, 1952-1958
Box   54
Folder   1-6
Engineer, 1959-1966
Box   54
Folder   7
Engineer, sewer, street construction, and utilities, 1961-1965
Box   54
Folder   8
Estimates, Board of, 1936-1965
Box   55
Folder   1-2
Expressway Division, 1953-1954
Box   55
Folder   3-6
Expressways, 1952-1954
Box   55
Folder   7-8
Finance, Printing Committee, 1939-1953
Box   56
Folder   1-5
Finance, Printing Committee, 1954-1966
Box   56
Folder   6
Fire and Police Commission, 1941-1960
Box   57
Folder   1
Fire and Police Commission, 1961-1966
Box   57
Folder   2-5
Fire Department, 1940-1966
Box   57
Folder   6
Firemen’s Annuity and Benefit Fund, 1937-1945
Box   58
Folder   1-3
Firemen’s Annuity and Benefit Fund, 1946-1966
Box   58
Folder   4
Firemen's Relief Association, 1952-1958
Box   58
Folder   5
Fluoridation, 1953
Box   58
Folder   6
Granville, Town of, consolidation, 1956-1957
Box   58
Folder   7
Harbor Commission, 1934-1951
Box   59
Folder   1-9
Harbor Commission, 1952-1966
Box   60
Folder   1-7
Health Department, 1939-1966
Box   60
Folder   8
Health Department, violation letters, 1956
Box   61
Folder   1-3
Health Department, violation letters, 1957-1958
Box   61
Folder   4-8
Health-Traffic Committee, 1950-1966
Box   61
Folder   9
Hilty-Forster Lumber Co. Investigation, 1946-1947
Box   61
Folder   10
Holidays, legal, 1959-1961
Housing Authority
Box   61
Folder   11-12
General, 1946-1949
Box   62
Folder   1-8
General, 1950-August 1954
Box   63
Folder   1-9
General, September 1954-1959
Box   64
Folder   1-3
General, 1960-1961
Box   64
Folder   4-5
Legislation, 1953-1955
Box   64
Folder   6
Lower 3rd Ward Redevelopment Project, 1957
Box   64
Folder   7-9
Real Estate, 1953-1954
Box   65
Folder   1
1951 Referendum, 1952
Box   65
Folder   2
Unlawful Detainer Procedure, 1953
Box   65
Folder   3-7
Unlawful Detainer Requests, 1957-1959
Box   65
Folder   8-9
Housing–Harbor–Bridges-Public Property Committee, 1949-1952
Box   65
Folder   10
Human Rights Commission, 1957-1959
Box   65
Folder   11
In Rem Procedures (Tax Delinquencies), 1952
Box   65
Folder   12-13
Income Tax Allocation Claims, 1952-August 1957
Box   66
Folder   1-6
Income Tax Allocation Claims, August 1957-1962
Box   66
Folder   7
Industrial Commission of Wisconsin, 1953-1965
Box   66
Folder   8
Industrial Development Coordinator, 1957-1960
Box   66
Folder   9
Interim Parking Commission, 1950-1954
Box   67
Folder   1
Interim Parking Commission, 1955-1957
Box   67
Folder   2
John Doe Proceedings, 1964
Box   67
Folder   3
Judiciary, Legislation Committee, 1935-1939
Box   67
Folder   4-8
Judiciary, Legislation Committee, 1952-June 1954
Box   68
Folder   1-9
Judiciary, Legislation Committee, July 1954-September 1956
Box   69
Folder   1-7
Judiciary, Legislation Committee, October 1956-1958
Box   70
Folder   1-7
Judiciary, Legislation Committee, 1959-March 1961
Box   71
Folder   1-8
Judiciary, Legislation Committee, April 1961-September 1964
Box   72
Folder   1-6
Judiciary, Legislation Committee, October 1964-1965
Box   73
Folder   1-5
Judiciary, Legislation Committee, 1966
Box   73
Folder   6-7
Judiciary, Legislation Committee, real estate, 1952
Box   74
Folder   1-7
Judiciary, Legislation Committee, real estate, 1953-1966
Box   74
Folder   8
Judiciary, Legislation Committee, John Doe Expenses, John F. Kennedy file, 1964
Box   75
Folder   1
Labor Negotiator, 1965
Box   75
Folder   2-3
Lake, Town of, consolidation, 1954-1956
Box   75
Folder   4-5
Lawyers Title Insurance Corporation, 1957-1966
Box   75
Folder   6-7
League of Wisconsin Municipalities, 1952-1966
Legislation
Box   76
Folder   1
Annexation, 1952-1955
Box   76
Folder   2
Bills, general, 1952-1953
Box   76
Folder   3
Blight Elimination, Slum Clearance, and Urban Renewal Projects, 1964
Box   76
Folder   4
Bonds, 1959
Box   76
Folder   5
Budgets, 1959
Box   76
Folder   6
Buildings, razing and removing, 1957
Box   76
Folder   7
City-County Crime Commission, 1960
Box   76
Folder   8
Civil Defense, 1954
Box   76
Folder   9
Elections, 1959-1964
Box   76
Folder   10
Eminent Domain, 1960
Box   76
Folder   11
Expressways, 1952
Box   76
Folder   12
Gasoline Tax, 1964
Box   76
Folder   13-14
General, 1952-1959
Box   76
Folder   15
General, 1961-1962
Box   76
Folder   16
Harbor, 1955
Box   76
Folder   17
Housing Authority and Urban Renewal, 1955-1959
Box   76
Folder   18
Sewerage Commission, 1957-1959
Box   76
Folder   19
State of Wisconsin, 1963
Box   77
Folder   1
Taxes, personal property, 1953-1957
Box   77
Folder   2
Taxes, property, 1955
Box   77
Folder   3
Utility Districts, 1964
Box   77
Folder   4
Voting Machines, 1964
Box   77
Folder   5
Water and Utilities, 1959
Box   77
Folder   6
Legislative Council of the Wisconsin State Legislature, 1952-1966
Box   77
Folder   7-12
Legislative Counsel, 1953-February 1957
Box   78
Folder   1-8
Legislative Counsel, March 1957-1962
Box   79
Folder   1-2
Legislative Counsel, 1963-1966
Box   79
Folder   3
Legislative Expense Statements, 1961
Box   79
Folder   4
Legislative Reference Bureau of Wisconsin, 1964
Box   79
Folder   5
Legislative Reference Library, 1952-1961
Legislature
Box   79
Folder   6
Assemblymen, 1952-1965
Box   79
Folder   7
Assembly Document Clerk, 1953-1954
Box   79
Folder   8
Revisor of Statutes, 1954-1964
Box   79
Folder   9
Senators, 1952-1965
Box   79
Folder   10
Licenses, Rules, and Engrossed Ordinances Committee, 1953-1954
Box   80
Folder   1
Licenses, Rules, and Engrossed Ordinances Committee, 1955-1965
Box   80
Folder   2
Licensing Contractors, 1957
Box   80
Folder   3
Long Term Improvement Program, 1946-1951
Box   80
Folder   4
Mattison Address Change, 1961
Box   80
Folder   5-10
Mayor, 1936-October 1952
Box   81
Folder   1-9
Mayor, November 1952-1959
Box   82
Folder   1-7
Mayor, 1960-1966
Box   82
Folder   8
Mayor’s Commission on Human Rights, 1953
Box   82
Folder   9-11
Memos, departmental, 1952-1958
Box   83
Folder   1-6
Memos, departmental, 1959-1966
Box   83
Folder   7
Metropolitan Crime Prevention Commission, 1961
Box   83
Folder   8
Mid-Summer Festival, 1937-1944
Box   83
Folder   9-10
Milwaukee and Suburban Transport Corporation, 1953-1957
Milwaukee County
Box   83
Folder   11
Circuit Court Clerk, 1952-1955
Box   84
Folder   1
Circuit Court Clerk, 1958-1966
Box   84
Folder   2
Condemnation Commission, 1963-1966
Box   84
Folder   3-4
Corporation Counsel, 1952-1966
Box   84
Folder   5
District Attorney, 1953-1966
Box   84
Folder   6
Expressway Commission, 1955-1956
Box   84
Folder   7
General, 1937-1961
Box   85
Folder   1
General, 1962-1966
Box   85
Folder   2
Highway Department, 1954
Box   85
Folder   3
Institutions, 1952-1958
Box   85
Folder   4-7
Judges, 1952-1966
Box   85
Folder   8
Metropolitan Sewerage Commission, 1965-1966
Box   85
Folder   9
Park Commission, 1952-1954
Box   85
Folder   10
Superintendent of Schools, 1956-1959
Box   85
Folder   11
Treasurer, 1954
Box   85
Folder   12
Milwaukee Government Service League, 1958-1959
Box   85
Folder   13
Milwaukee Metropolitan Crime Prevention Commission, 1952-1965
Box   86
Folder   1
Milwaukee River Technical Study Committee, 1964
Box   86
Folder   2-7
Miscellaneous, 1898-1907
Miscellaneous Correspondence
Box   87
Folder   1-7
A-Ma, 1936-1952
Box   88
Folder   1-8
Mc-A, 1952-1953
Box   89
Folder   1-8
B-Lh, 1953
Box   90
Folder   1-8
Li-Z, 1953
Box   91
Folder   1-8
A-K, 1954
Box   92
Folder   1-9
L-Z, 1954
Box   93
Folder   1-9
A-L, 1955
Box   94
Folder   1-8
M-Z, 1955
Box   95
Folder   1-8
A-M, 1956
Box   96
Folder   1-7
N-B, 1956-1957
Box   97
Folder   1-8
C-Sth, 1957
Box   98
Folder   1-6
Sti-J, 1957-1958
Box   99
Folder   1-7
K-Z, 1958
Box   100
Folder   1-7
A-N, 1959
Box   101
Folder   1-7
O-D, 1959-1960
Box   102
Folder   1-7
E-Scg, 1960
Box   103
Folder   1-6
Sch-F, 1960-1961
Box   104
Folder   1-6
G-W, 1961
Box   105
Folder   1-7
X-N, 1961-1962
Box   106
Folder   1-5
O-F, 1962-1963
Box   107
Folder   1-6
G-Z, 1963
Box   108
Folder   1-7
A-Ma, 1964
Box   109
Folder   1-8
Mc-A, 1964-1965
Box   110
Folder   1-8
B-R, 1965
Box   111
Folder   1-8
S-He, 1965-1966
Box   112
Folder   1-7
Hi-Z, 1966
Box   113
Folder   1
Motion Picture Commission, 1957-1960
Box   113
Folder   2
Municipal Reference Library, 1932-1966
Box   113
Folder   3-6
National Institute of Municipal Law Officers, 1952-1964
Box   114
Folder   1
National Institute of Municipal Law Officers, 1965-1966
Box   114
Folder   2
National Institute of Municipal Law Officers, Subcommittee on Income Taxes, 1954
Box   114
Folder   3
Natural Gas, 1937
Box   114
Folder   4
Organization and Methods Committee, 1961-1966
Volume   1
Outgoing Correspondence, copies, 1897-1902
Physical Description: 1 volume 
Box   114
Folder   5
Parking Commission, 1958-1965
Box   114
Folder   6
Parking and Traffic Violations Refund Requests, 1964
Box   114
Folder   7
Parks Board, 1935
Box   114
Folder   8
Permits, Rules, and Engrossed Ordinances Committee, 1941-1952
Box   114
Folder   9-10
Police Chief, includes photographs, 1940-1954
Box   115
Folder   1-4
Police Chief, 1955-1966
Box   115
Folder   5-6
Police Department, 1935-1954
Box   116
Folder   1-5
Police Department, 1955-1966
Box   116
Folder   6
Policemen Relief Association, 1942-1965
Box   116
Folder   7-8
Policemen’s Annuity and Benefit Fund, 1937-1949
Box   117
Folder   1
Policemen’s Annuity and Benefit Fund, 1950-1966
Box   117
Folder   2
Policemen’s Protective Association, 1954-1964
Box   117
Folder   3
Public Debt Commission, 1948-1965
Public Land Commission
Box   117
Folder   4-8
General, 1937-1956
Box   118
Folder   1-2
General, 1957-1961
Box   118
Folder   3-7
Real Estate Agent, includes photographs, 1935-1952
Box   119
Folder   1-7
Real Estate Agent, 1953-February 1954
Box   120
Folder   1-6
Real Estate Agent, March 1954-March 1955
Box   121
Folder   1-7
Real Estate Agent, April 1965-September 1956
Box   122
Folder   1-7
Real Estate Agent, October 1956-June 1958
Box   123
Folder   1-6
Real Estate Agent, July 1958-1959
Box   124
Folder   1-6
Real Estate Agent, 1960-June 1961
Box   125
Folder   1-2
Real Estate Agent, July-December 1961
Box   125
Folder   3-7
Real Estate Closures, 1955-June 1957
Box   126
Folder   1-11
Real Estate Closures, July 1957-1961
Box   127
Folder   1-5
Public Library, includes photographs, 1935-1966
Box   127
Folder   6
Public Museum, 1939-1955
Box   128
Folder   1
Public Museum, 1956-1966
Box   128
Folder   2-6
Public Service Commission, 1935-1956
Box   128
Folder   7
Public Utilities and Health Committee, 1935-1940
Box   128
Folder   8
Public Utilities Committee, 1948-1952
Box   129
Folder   1-7
Public Utilities Committee, 1953-1958
Box   130
Folder   1-6
Public Utilities Committee, 1959-1966
Box   130
Folder   7-9
Public Works Commissioner, 1931-1945
Box   131
Folder   1-9
Public Works Commissioner, 1946-1961
Box   132
Folder   1-5
Public Works Commissioner, 1962-1966
Public Works Department
Box   132
Folder   6-7
Assessment Engineer, 1950-1966
Box   133
Folder   1-5
Bridges and Buildings, includes photographs, 1931-1965
Box   133
Folder   6
Forestry and Playgrounds, 1937-1939
Box   133
Folder   7
Forestry, 1953-1966
Box   133
Folder   8
Garbage Collection and Disposal, 1942-1957
Box   133
Folder   9
General, 1934-1951
Box   134
Folder   1-4
General, 1952-1966
Box   134
Folder   5
Municipal Equipment, 1939-1966
Box   134
Folder   6
Plumbing, 1953-1966
Box   134
Folder   7
Sewers, 1937-1940
Box   135
Folder   1-4
Sewers, 1941-1959
Box   135
Folder   5
Street Construction and Repair, 1943-1956
Box   135
Folder   6
Street Sanitation, 1952-1966
Box   135
Folder   7
Street Sanitation, snow and ice removal, 1960
Box   135
Folder   8
Street and Sewer Maintenance, 1956-1959
Box   136
Folder   1
Street and Sewer Maintenance, 1960-1966
Box   136
Folder   2-9
Traffic Engineering and Electrical Services, 1952-1960
Box   137
Folder   1-3
Traffic Engineering and Electrical Services, 1961-1966
Box   137
Folder   4-8
Water Works, 1935-1953
Box   138
Folder   1-8
Water Works, 1954-1964
Box   139
Folder   1
Water Works, 1965-1966
Box   139
Folder   2-9
Water Works, collections, 1959-1965
Box   140
Folder   1
Water Works, collections, 1966
Box   140
Folder   2
Water Works, Motor Transport Co. Easement, 1948-1949
Box   140
Folder   3
Water Works, S.D. Realty Co., 1949
Box   140
Folder   4
Water Works, Texas Ave. Blasting, 1960
Box   140
Folder   5
Records Committee, 1956-1961
Box   140
Folder   6
Red Star Yeast Resolution, 1948
Box   140
Folder   7-9
Redevelopment Authority, 1958-1960
Box   141
Folder   1-9
Redevelopment Authority, 1961-June 1966
Box   142
Folder   1
Redevelopment Authority, July-December 1966
Box   142
Folder   2-3
Redevelopment Authority, title opinions to U.S. Housing Agency, 1960-1966
Box   142
Folder   4-9
Review, Board of, 1955-1966
Box   142
Folder   10
Safety Commission, 1937-1951
Box   143
Folder   1-3
Safety Commission, 1952-1966
Box   143
Folder   4
St. Benedict Center, 1954
School Directors, Board of
Box   143
Folder   5-6
Abstracts of Title, 1952-1966
Box   144
Folder   1-7
General, 1935-1960
Box   145
Folder   1-2
General, 1961-1966
Box   145
Folder   3
Municipal Recreation and Adult Education, 1945-1957
Box   145
Folder   4-8
Secretary-Business Manager, 1942-1952
Box   146
Folder   1-6
Secretary-Business Manager, 1953-1957
Box   147
Folder   1-11
Secretary-Business Manager, 1958-August 1963
Box   148
Folder   1-3
Secretary-Business Manager, September 1963-1964
Box   148
Folder   4
Virginia Coal Contract, 1952
Box   148
Folder   5
School Districts, apportionment of assets and liabilities, 1954-1957
Box   148
Folder   6-8
School Teachers’ Annuity and Retirement Fund, 1937-1966
Box   149
Folder   1-2
Schools, superintendent, 1950-1965
Box   149
Folder   3
Sealer of Weights and Measures, 1939-1966
Box   149
Folder   4-8
Sewerage Commission, 1936-May 1955
Box   150
Folder   1-10
Sewerage Commission, June 1955-1964
Box   151
Folder   1
Sewerage Commission, 1965-1966
Box   151
Folder   2
Sheets, Clyde E., 1961
Box   151
Folder   3
Space Allocation Committee, 1958-1960
Box   151
Folder   4-6
Staff, annual reports, 1964-1966, 1980
Box   151
Folder   7-8
Staff, memos, 1952-1961
Box   151
Folder   9
Standards and Appeals, Board of, 1960
Streets
Box   151
Folder   10
Alleys and Sewers Committee, 1937-1952
Box   151
Folder   11
Expressways Committee, 1952
Box   152
Folder   1-2
Expressways Committee, 1953
Box   152
Folder   3-7
Zoning Committee, 1954-June 1956
Box   153
Folder   1-8
Zoning Committee, July 1956-April 1961
Box   154
Folder   1-9
Zoning Committee, May 1961-1965
Box   155
Folder   1
Zoning Committee, 1966
Box   155
Folder   2
Tabulating Division, 1956-1957
Tax Commissioner
Box   155
Folder   3-10
General, 1934-1956
Box   156
Folder   1-9
General, 1957-1964
Box   157
Folder   1-2
General, 1965-1966
Box   157
Folder   3
Assessment for Partial Takings Involving Real Estate Closures, 1966
Box   157
Folder   4
Cancellation of Property Taxes, 1956
Box   157
Folder   5
IBM Matter, 1954
Box   157
Folder   6-7
Records and Research Division, 1966
Box   157
Folder   8-13
Tax Enforcement, 1935-1956
Box   158
Folder   1-10
Tax Enforcement, 1957-1962
Box   159
Folder   1-7
Tax Enforcement, 1963-1966
Box   159
Folder   8
Taxation and Financial Matters Committee, 1953-1965
Box   159
Folder   9-10
Title Guaranty Company, 1954-1955
Box   160
Folder   1-7
Title Guaranty Company, 1956-1962
Box   160
Folder   8
Trampolines, 1961
Box   160
Folder   9
Transport Company, Milwaukee Electric Railway, 1952
Box   160
Folder   10-12
Treasurer, 1933, 1959
Box   161
Folder   1-9
Treasurer, 1960-June 1966
Box   162
Folder   1
Treasurer, July-December 1966
Box   162
Folder   2
Union (AFSCEME) Contract, 1965
Box   162
Folder   3
Unions, 1953-1966
Box   162
Folder   4
United Fund, 1961
United States
Box   162
Folder   5
Attorney, 1952-1964
Box   162
Folder   6
Civil Aeronautics Board, 1959-1961
Box   162
Folder   7
Congressmen, 1952-1964
Box   162
Folder   8
Court of Appeals, 1955-1961
Box   162
Folder   9
District Courts, 1954-1964
Box   162
Folder   10
Federal Power Commission, 1952-1960
Box   162
Folder   11-12
General, 1952-1959
Box   163
Folder   1
General, 1960-1966
Box   163
Folder   2
Housing and Finance Agency, 1961-1966
Box   163
Folder   3
Internal Revenue, 1952-1960
Box   163
Folder   4
Interstate Commerce Commission, 1952-1961
Box   163
Folder   5
Public Housing Administration, 1952-1963
Box   163
Folder   6
Securities and Exchange Commission, 1952
Box   163
Folder   7
Senators, 1952-1961
Box   163
Folder   8
Supreme Court, 1954-1960
Box   163
Folder   9
Urban Renewal Coordinator, 1956-1960
Box   163
Folder   10
Veterans Reinstatement Board, 1953
Box   163
Folder   11-12
Vocational School, 1937-1949
Box   164
Folder   1-4
Vocational School, 1950-1966
Box   164
Folder   5
Water Policy Board, 1958
Box   164
Folder   6
Water Works Bonds, 1939
Wisconsin
Box   164
Folder   7-9
Attorney General, 1936-1960
Box   165
Folder   1-2
Attorney General, 1961-1966
Box   165
Folder   3-4
Electric Power Company, 1952-1966
Box   165
Folder   5
Employment Relations Board, 1964-1966
Box   165
Folder   6
Fixture Company, 1961
Box   165
Folder   7-9
General, 1952-1966
Box   166
Folder   1
Governor, 1952-1961
Box   166
Folder   2-3
Highway Commission, 1952-1966
Box   166
Folder   4
Insurance Commission, 1955-1956
Box   166
Folder   5
Judicial Council, 1962-1964
Box   166
Folder   6
Life Insurance Company, 1961
Box   166
Folder   7
Motor Vehicle Department, 1955-1964
Box   166
Folder   8-11
Public Service Commission, 1957-1966
Box   167
Folder   1
Retirement Fund, 1957-1958
Box   167
Folder   2-3
Secretary of State, 1952-1965
Box   167
Folder   4
State Bar, 1958-1959
Box   167
Folder   5-6
Supreme Court Clerk, 1952-1966
Box   167
Folder   7-8
Taxation, Department of, 1952-1964
Box   167
Folder   9
Telephone Company, 1952-1953
Box   167
Folder   10
Telephone Company, rate case, 1952
Box   167
Folder   11
Veterans Affairs, Department of, 1958-1964
Box   167
Folder   12
Workmen’s Compensation, 1956-1961
Box   167
Folder   13
Workmen’s Compensation, doctor panel, 1957
Box   167
Folder   14
Zoning Appeals, Board of, 1942-1959
Series: 2: Subject Files, 1887-1974
Scope and Content Note: This series contains various legal records, with the bulk of them focusing on the legal, financial, and tax records surrounding the annexations of the Towns of Granville, Lake, and Wauwatosa during the mid-20th century. Contains correspondence, court cases, and other various legal materials.
Box   168
Folder   1
1: Industrial Metal Treating Co., 1950-1952
Box   168
Folder   2
2: Wickert, Mathilda, estate, 1950-1952
Box   168
Folder   3
8: Highway Aid Allotments, 1940
Box   168
Folder   4
11: Wolf, Charles, 1926-1949
Box   168
Folder   5
13: Chicago, Milwaukee, St. Paul & Pacific Railroad Co., 1948
Box   168
Folder   6
14: Memo on Communist Party, 1950
Box   168
Folder   7
15: Kraemer, Adolph W., Captain of Detectives, 1952
Box   169
Folder   1-3
20-21: Strike Matters, pleadings, 1943-1961
Box   169
Folder   4
24: Eichenbaum v. Heiden, 1953
Box   169
Folder   5
25: Morton Salt Co. and Wisconsin Ice & Coal Co., 1929-1954
Box   169
Folder   6-8
26: Library-Museum, transfer to Milwaukee County, 1945-1949
Box   170
Folder   1
27: North Milwaukee, City of, condemnation of Atkinson Ave., 1926-1928
Box   170
Folder   2
28: School District #1, Town of Milwaukee, apportionment of assets and liabilities, 1927
Box   170
Folder   3
29: School District #6, Town of Wauwatosa, apportionment of assets and liabilities, 1925
Box   170
Folder   4-5
30-31: School District #17, Town of Greenfield, apportionment of assets and liabilities, 1915, 1927
Box   170
Folder   6
32: School District #8, Town of Wauwatosa, apportionment of assets and liabilities, 1927
Box   170
Folder   7
35: Mitchell Street Market Site, 1916-1929
Box   170
Folder   8
36: State Department of Public Welfare, 1967-1978
Box   170
Folder   9
38: North Milwaukee, City of, condemnation of N. 30th St., 1927
Box   170
Folder   10
39: J. Greenebaum Tanning Co. v. Railroad Commission of Wisconsin and City of North Milwaukee, 1926-1928
Box   170
Folder   11
43: North Milwaukee, City of, condemnation of Western Ave., 1927-1928
Box   170
Folder   12-13
47: Illinois Steel Co.,1936 purchase, 1916-1948
Box   171
Folder   1-6
48: Annexation Ordinances and Certificates of Boundaries, 1900-1951
Box   172
Folder   1-5
48: Annexation Ordinances and Certificates of Boundaries, 1952-1974
Box   172
Folder   6
50: School District #5, Town of Lake, apportionment of assets and liabilities , 1924-1942
Box   172
Folder   7-8
51: North Milwaukee Consolidation, 1926-1929
Box   173
Folder   1
53: Purchasing Board, 1935-1942
Box   173
Folder   2
54: Fox Point Water Service Contract, 1931-1935
Box   173
Folder   3
55: School District #2, Town of Lake, apportionment of assets and liabilities, 1924
Box   173
Folder   4
58: Thirty-Fifth Street Viaduct, 1929-1934
Box   173
Folder   5
60: Joint School District #16, Towns of Greenfield and Wauwatosa, apportionment of assets and liabilities, 1910
Box   173
Folder   6-7
61: Joint School District #16, Towns of Greenfield and Wauwatosa, apportionment of assets and liabilities, 1926
Box   173
Folder   8
72: School District #9, Town of Lake, apportionment of assets and liabilities, 1918-1925
Box   173
Folder   9
73: School District #1, Town of Milwaukee, apportionment of assets and liabilities, 1912
Box   173
Folder   10
74: School District #7, Town of Wauwatosa, apportionment of assets and liabilities, 1927
Box   174
Folder   1
75: School District #2, Town of Milwaukee, apportionment of assets and liabilities, 1914-1916
Box   174
Folder   2
77: School District #3, Town of Lake, apportionment of assets and liabilities, 1923
Box   174
Folder   3
78: Joint School District #17, City of North Milwaukee and Town of Granville, apportionment of assets and liabilities, 1918-1929
Box   174
Folder   4
79: School District #1, Town of Wauwatosa, apportionment of assets and liabilities, 1924-1929
Box   174
Folder   5
80: Chicago, Milwaukee, St. Paul & Pacific Railroad Co., conveyance of property for Menomonee River widening, 1916
Box   174
Folder   6
81: First Wisconsin National Bank, river sidewalk, 1911-1920
Box   174
Folder   7
82: Rights of Way for Intercepting Sewers, Flushing Tunnel to Marshall Street, 1914
Box   174
Folder   8
83: Board of Appeals, Marshall & Ilsley Bank, trustee of last will and testament of Frank Kempsmith (deceased), 1925-1928
Box   174
Folder   9
84: Title to City Ward Site, Hawley Road and Watertown Plank Road, Lobas v. Topp Oil & Supply Co., 1926-1928
Box   174
Folder   10
88: Lincoln Memorial Committee, 1932-1934
Box   174
Folder   11
95: School District #1, Town of Wauwatosa, apportionment of assets and liabilities, 1925-1931
Box   174
Folder   12
96: School District #11, Town of Wauwatosa, apportionment of assets and liabilities, 1930-1932
Box   174
Folder   13
97: School District #6, Town of Milwaukee, apportionment of assets and liabilities, 1926-1932
Box   174
Folder   14-15
98: Bond for Filtration Project, 1933-1934
Box   174
Folder   16
104: Unemployment Insurance Committee, 1934-1935
Box   175
Folder   1-3
105: Board of Zoning Appeals Findings, cases 9618-10268 (some cases missing), 1971-1972
Box   176
Folder   1
106: Harbor, acquisition of property from U.S. Coast Guard, 1955-1956
Box   176
Folder   2-4
108: Baby Bonds, city notes, 1933-1935
Box   177
Folder   1
109: Life Saving Station Site, McKinley Park, 1907-1912
Box   177
Folder   2
110: Conveyance of Lands to U.S., north of harbor entrance, 1927-1953
Box   177
Folder   3
112: Closed Bank, claim for money on deposit, 1932-1936
Box   177
Folder   4
114: Parklawn, taxes, 1932-1943
Box   177
Folder   5
117: Midsummer Festival Corporation, 1937-1949
Box   177
Folder   6
119: Box Tunnel from N. 47th Street to W. Fond du Lac Avenue, 1932-1936
Box   177
Folder   7
120: Lake State Engineering Co., restrictions for Shirley Park Subdivision, 1938-1940
Box   177
Folder   8
130: Union Depot, 1941
Box   177
Folder   9
133: Agreement between County, City, and Town of Granville, acquiring portion of sewer along N. 46th Street between Silver Spring Road and W. Hampton Road, 1930-1940
Box   177
Folder   10
137: House of Corrections, water service, 1945-1946
Box   178
Folder   1
138: Fire Department, construction of fireboat Deluge, 1947-1948
Box   178
Folder   2-3
139: Consolidation of City and County, 1932-1949
Box   178
Folder   4
140: Carleton School District #3, Town of Granville, apportionment of assets and liabilities, 1945-1949
Box   178
Folder   5-7
143: Kinnickinnic River, conversion of movable to stationary bridge, 1934-1956
Box   179
Folder   1-2
144: Kinnickinnic River, acquisition of land for widening and deepening south branch, 1931-1950
Box   179
Folder   3-4
145: Sewerage Commission, gas company contract, 1945-1950
Box   179
Folder   5
147: Bruce, William George, estate, Immigrant Mother Monument, 1948-1956
Box   179
Folder   6-9
148: Metro Transportation Authority, 1947-1951
150: Paving Investigation
Box   180
Folder   1-5
Exhibits, marked (File 1), 1946-1953
Box   181
Folder   1-3
Exhibits, unmarked (Files 2-4), 1949-1954
Box   182
Folder   1-4
Proceedings Prior to 1952 (Files 6-7), 1949-1953
Box   182
Folder   5-6
Testimony, 1952-1953
Box   183
Folder   1-6
Testimony, 1953
151: Expressways
Box   183
Folder   7
Appraisal Contracts (Files 1-2), 1951-1955
Box   184
Folder   1-5
Appraisal Contracts (Files 1-2), 1949-1955
Box   184
Folder   6
Forms, Law, and Legislation (Files 3-4), 1950-1954
Box   185
Folder   1-4
Forms, Law, and Legislation (Files 3-4), 1945-1957
Box   185
Folder   5-7
Land Acquisitions (File 5), 1951-1953
Box   186
Folder   1-4
Rapid Transit (File 6), 1946-1954
Box   186
Folder   5
Veterans Administration Parking; Soldiers Home Line Subway (File 7), 1930-1953
Box   187
Folder   1-3
Veterans Administration (File 8), 1951-1953
Box   187
Folder   4-6
Transfer, City to County (Files 9-10), 1946-1957
153: Park Consolidation
Box   188
Folder   1-2
Resolutions, Maps, etc. (File 1), 1907-1937
Box   188
Folder   3-4
Nursery, Bills of Sale, Zoo (Files 2-3), 1887-1941
Box   188
Folder   5
Various Parks (File 4), 1936-1937
Box   189
Folder   1
Various Parks (File 4), 1936-1938
Box   189
Folder   2-3
Various Parks (Files 5-6), 1916-1952
Box   189
Folder   4-5
Various Parks (Files 7-8), 1928-1954
Box   190
Folder   1-2
South Shore Park (File 9), 1936-1952
Box   190
Folder   3-5
Lincoln Creek Parkway (File 10), 1935-1954
Box   191
Folder   1-2
Milwaukee River property; Blue Hole; submerged land; transfers; Old Blatz property, etc. (Files 11-13), 1936-1955
Box   191
Folder   3
154: Grange School District #8, Town of Lake, transfer of assets and liabilities, 1916-1954
Box   191
Folder   4
155: New Road School District #4, Town of Lake, transfer of assets and liabilities, 1922-1955
Box   191
Folder   5
156: Victory School District #16, Town of Lake, apportionment of assets and liabilities, 1946-1965
Box   191
Folder   6
157: A. E. Burdick Joint School District #5, Town of Lake and City of St. Francis, apportionment of assets and liabilities, 1954-1955
Box   191
Folder   7-8
158: Hampton Joint School District #14, Towns of Granville and Wauwatosa, apportionment of assets and liabilities, 1929-1956
Box   192
Folder   1
159: Badger-Liberty Joint School District #10, Towns of Lake and Granville, apportionment of assets and liabilities, 1953-1973
Box   192
Folder   2
160: Fairview School District #18, Town of Greenfield, apportionment of assets and liabilities, 1942-1952
Box   192
Folder   3-5
161: Carleton School District #3, Town of Granville, apportionment of assets and liabilities, 1945-1950
Box   193
Folder   1
162: McArthur School District #10, Town of Greenfield, apportionment of assets and liabilities, 1948-1953
Box   193
Folder   2
163: Congress School District #1, Town of Wauwatosa, apportionment of assets and liabilities, 1938-1954
Box   193
Folder   3
164: Washington School District #3, Town of Wauwatosa, apportionment of assets and liabilities, 1948-1957
Box   193
Folder   4
165: LaFollette School District #11, Town of Wauwatosa, apportionment of assets and liabilities, 1947-1956
Box   193
Folder   5
166: Johnson School District #11, Town of Greenfield, apportionment of assets and liabilities, 1949-1956
Box   193
Folder   6
167: Town of Granville, apportionment of assets and liabilities, 1949-1955
Box   193
Folder   7
168: Lane Joint School District #9, Towns of Greenfield and Wauwatosa, apportionment of assets and liabilities, 1955-1956
Box   194
Folder   1
169: Underwood School District #10, Town of Wauwatosa, apportionment of assets and liabilities, 1954-1957
Box   194
Folder   2-4
170: Town of Wauwatosa, apportionment of assets and liabilities pursuant to notice 14 July 1955 , 1947-1956
Box   194
Folder   5
171: Town of Granville, apportionment of assets and liabilities, annexations, 1946-1954
Box   194
Folder   6
172: Town of Granville, apportionment of assets and liabilities, annexations, 1954
Box   194
Folder   7
173: Town of Granville, apportionment of assets and liabilities, annexations, 1955
Box   194
Folder   8
174: Town of Greenfield, apportionment of assets and liabilities, annexations, 1954
Box   195
Folder   1
175: Town of Greenfield, apportionment of assets and liabilities, annexations, 1955
Box   195
Folder   2
176: Town of Greenfield, apportionment of assets and liabilities, annexations, 1955-1956
Box   195
Folder   3
177: Town of Oak Creek, apportionment of assets and liabilities, annexation, 1955
Box   195
Folder   4-5
179: Craig School District #2, Town of Wauwatosa, apportionment of assets and liabilities, 1948-1956
Box   195
Folder   6
180: Happyhill Joint School District #6, Town of Granville and Village of Brown Deer, apportionment of assets and liabilities, 1953-1956
Box   195
Folder   7-9
181: East Granville Joint School District #2, Town of Granville and Village of Brown Deer, apportionment of assets and liabilities, 1956-1960
Box   195
Folder   10
182: Granville Graded School District #13, Town of Granville, apportionment of assets and liabilities, 1956
Box   195
Folder   11
183: Granville Center School District #5, Town of Granville, apportionment of assets and liabilities, 1956-1957
Box   196
Folder   1-3
184: Browning School District #4, Town of Granville, apportionment of assets and liabilities, 1951-1961
Box   196
Folder   4
185: Grand View School District #15, Town of Granville, apportionment of assets and liabilities, 1955-1957
Box   196
Folder   5
186: Maple Tree School District #8, Town of Granville, apportionment of assets and liabilities, 1955-1959
Box   196
Folder   6
187: Engleburg School District #16, Town of Granville, apportionment of assets and liabilities, 1956-1957
Box   196
Folder   7
190: Conversion of Streetcar Line (Vliet - Howell), 1951-1956
Box   196
Folder   8
193: Hillcrest-Glenwood-Oak Grove School District #8, Town of Greenfield, apportionment of assets and liabilities, 1947-1964
Box   196
Folder   9
194: Maple Grove School District #3, Town of Greenfield, apportionment of assets and liabilities, 1953-1961
Box   197
Folder   1
199: Konicki Easement, 1957-1958
Box   197
Folder   2
202: Acquisition of Property for Sewer Abutment for South First Street Bridge, 1927-1958
Box   197
Folder   43529
206: American Legion Community Development Corporation, dissolution, 1948-1953
Box   197
Folder   6
216: Town of Lake, Firemen’s Pension Fund, 1954-1955
Box   197
Folder   7
218: Agreement with Milwaukee Road, filling of Holton’s Canal, 1956-1958
Box   197
Folder   8-9
219: A.C. Sparkplug Division, A. F. Building No. 0058, 1956-1962
Box   198
Folder   1-3
221: Sewer and Water Main Conveyances (parts 1-3), 1956-1959
Box   198
Folder   4-6
221A: Sewer and Water Main Conveyances (parts 1-3), 1956-1958
Box   199
Folder   1-2
221B: Sewer and Water Main Conveyances (parts 1-2), 1956-1958
Box   199
Folder   3-7
221C: Sewer and Water Main Conveyances (parts 1-5), 1954-1959
Box   200
Folder   1-3
221D: Sewer and Water Main Conveyances (parts 1-3), 1950-1960
Box   200
Folder   4-5
221E: Sewer and Water Main Conveyances (parts 1-2), 1960-1963
Box   201
Folder   1-3
221F: Sewer and Water Main Conveyances (parts 1-3), 1960-1965
Box   201
Folder   4-5
221G: Sewer and Water Main Conveyances (parts 1-2), 1959-1966
Box   201
Folder   6
221H: Sewer and Water Main Conveyances (part 1), 1962-1968
Box   202
Folder   1-2
221H: Sewer and Water Main Conveyances (parts 2-3), 1965-1967
Box   202
Folder   3-4
221I: Sewer and Water Main Conveyances (parts 1-2), 1969-1975
Box   202
Folder   5-7
221J: Sewer and Water Main Conveyances (parts 1-3), 1967-1974
Box   203
Folder   1-4
221K: Sewer and Water Main Conveyances (parts 1-4), 1969-1975
Box   203
Folder   5-7
221L: Sewer and Water Main Conveyances (parts 1-3), 1969-1975
Box   204
Folder   1
224: Housing Authority, Parklawn payment in lieu of taxes, 1938-1953
Box   204
Folder   2
238: Employee’s Retirement System, The Kroger Company, 1955-1956
Box   204
Folder   3-5
244: Nike Installation, Maitland Field and Air Strip, 1954-1957
Box   204
Folder   6
246: “OLD SMOKY” Steam Locomotive Exhibit, 1956-1958
Box   204
Folder   7-8
250: Contract between Sewerage Commission and Milwaukee Gas Light Company, 1949-1960
Box   204
Folder   9
257: Great Lakes Dredge and Dock Company, 1954-1960
Box   205
Folder   1-3
268: Chesapeake & Ohio Railway Company Lease, 1951-1961
Box   205
Folder   4
280: Balistreri, Frank, et. al., tavern license revocation, 1957
Box   205
Folder   5-8
287: Joint School District #1, Village of Brown Deer and City of Milwaukee [former Union High Joint School District #3 (Granville High School District) and Joint School District #4 (Village of Brown Deer and City of Milwaukee)], apportionment of assets and liabilities, 1950-1964
Box   206
Folder   1-2
288: School District #1, Village of Brown Deer (successor to Joint School District #1, Village of Brown Deer and City of Milwaukee), apportionment of assets and liabilities, 1958-1965
Box   206
Folder   3
302: Sewerage Commission Transaction between Milwaukee County & Crucible Steel Company, Howe Sound Company, 1961-1963
Box   206
Folder   4-5
309: Milorganite, 1954-1963
Box   206
Folder   6
310: Sewerage Commission v. Summer Fertilizer Company, 1947-1955
Box   206
Folder   7
334: School District #6, City of Greenfield, apportionment of assets and liabilities, 1964
Box   206
Folder   8
355: Balistreri, Frank, Agent for Ben Kay, Inc., tavern license revocation, 1949-1962
Box   207
Folder   1-4
384: Chicago Water Diversion (Files 1-2), 1941-1979
Box   207
Folder   5
392: Sale of East Half of Safety Building by City to County, 1966-1968
Box   208
Folder   1-9
405: Home Improvement Ordinance (Files 1-2), 1954-1967
Box   208
Folder   10
405: Home Improvement Ordinance (File 3, part 1), 1962-1967
Box   209
Folder   1-10
405: Home Improvement Ordinance (File 3, parts 2-11), 1962-1964
Box   209
Folder   11
406: Official Map Law, 1959-1967
Box   209
Folder   12
408: Taxation of Federal Properties, A. C. Sparkplug Plant, 1956-1968
Box   209
Folder   13
410: Pabst Theater Lease, 1964-1966
Box   209
Folder   14
417: Leasing of City Owned Property, new financing plan for parking, 1962
Box   210
Folder   1-4
419: Sewerage Commission, Lincoln Creek, 1962-1966
Box   210
Folder   5-7
420: Improvement of Underwood Creek, 1961-1966
Box   211
Folder   1-7
421: Honey Creek Drainage Channel, 1961-1966
Box   212
Folder   1-4
431: Cable Access TV, 1970-1976
Box   212
Folder   5-7
432: Marine Plaza (Wisconsin Clybourn Urban Redevelopment Corporation), 1956-1967
Box   213
Folder   1
436: Sixth and Wisconsin Redevelopment Corporation, 1966-1967
Box   213
Folder   2
437: Skyway Park and Lock, Inc., 1964-1967
Box   213
Folder   3
439: Condemnation Award by County Expressway Commission to Fred and Norine Marinello, 1969
Box   213
Folder   4
448: Gallun Tannery, 1968-1970
Box   213
Folder   5
450: Contracts with Mews Ready Mix Corporation and Marvin Mews Co., Inc., 1969-1970
Box   213
Folder   6-7
453: Railroads, maintenance and weed control along rights-of-way, 1965-1969
Box   213
Folder   8-9
454: Milwaukee Urban Observatory, municipal code recodification (parts 1-2), 1970-1971
Box   214
Folder   1-3
454: Milwaukee Urban Observatory, municipal code recodification (parts 3-5), 1969-1971
Box   214
Folder   4-6
457: Flushing Tunnel Transfer, Kinnickinnic and Milwaukee Rivers, 1955-1972
Box   214
Folder   7
459: Raymond Paul v. Sewerage Commission, 1970-1971
Box   214
Folder   8
460: Sewerage Commission of City of Milwaukee v. Dean B. Teska, 1968-1969
Box   215
Folder   1
461: Memorial Hospital Land Exchange, 1968-1972
Box   215
Folder   2
462: Cerletty, Robert, claim re: sewer service charge, 1964-1971
Box   215
Folder   3
464: Contract of Release between City of Milwaukee and Albert Blomberg, 1956-1967
Box   215
Folder   4-5
466: Open Housing Ordinance, 1962-1967
Box   215
Folder   6-8
467: Arbitration of Grievance No. 20 by D.C. 48, AFL-CIO re: Principal Vrsata, 1970-1972
Box   216
Folder   1-2
469: Cities of Milwaukee and Greenfield, apportionment of assets and liabilities, 1956-1965
Box   216
Folder   3
470: Consolidation, Town of Granville and City of Milwaukee, 1956-1962
Box   216
Folder   4
471: August Urbanek, request for reimbursement for wells in Rolling Green and Johnson Heights Subdivisions, Town of Greenfield, 1954-1960
Box   216
Folder   5
473: Town of Granville, apportionment of assets and liabilities, 1955-1956
Box   216
Folder   6
475: First Wisconsin Development Corporation, 1955-1971
Box   216
Folder   7
477: Disposition, certain funds and collection of certain special assessments relating to the former Town of Granville area, 1956-1964
Box   216
Folder   8
479: Cities of Oak Creek and Milwaukee, apportionment of assets and liabilities, 1964-1966
Box   217
Folder   1-3
481: Town of Granville, coordination committee minutes and correspondence, 1956-1966
Box   217
Folder   4
483: Noise Surveys, A & P Foods on W. Greenfield Ave., 1969-1971
Box   217
Folder   5
486: James E. Groppi v. Milwaukee Citizen’s Civic Voice and Milwaukee Common Council, 1968-1973
Box   217
Folder   6
487: Wolff, Eldon G., estate, 1974
Box   217
Folder   7-9
488: Petition of Local #1616, Milwaukee District Council #48 (AFL-CIO) to Initiate Fact Finding between Petitioner and Milwaukee School Board, 1962-1966
Box   218
Folder   1
489: Raymond Concrete Pile Co. v. City of Milwaukee, 1957-1961
Box   218
Folder   2
490: Tri-Circle Corporation, City of Milwaukee electrical substation, 1972-1973
Box   218
Folder   3
491: Cybermatics, Inc., bid and contract, 1966-1975
Box   218
Folder   4
492: Milwaukee Public Museum Garage Roof, 1970
Box   218
Folder   5
493: Agreement, procedures to minimize underground utility damage, 1972-1974
Box   218
Folder   6
494: Detachment from Joint School District #1, Village of Brown Deer and City of Milwaukee, 1963-1964
Box   218
Folder   7
495: Easement, City of Milwaukee to Chicago & Northwestern Railway Company, 1964-1965
Box   218
Folder   8
496: Agreement Between Milwaukee Public Library Board of Trustees and Milwaukee County, 1965-1968
Box   218
Folder   9-10
497A: Harbor Commission, miscellaneous (parts 1-2), 1957-1974
Box   219
Folder   1-3
497B: Harbor Commission, miscellaneous (parts 1-3), 1966-1974
Box   219
Folder   4-8
497C: Harbor Commission, miscellaneous (parts 1-5), 1959-1973
Box   220
Folder   1-3
497D: Harbor Commission, Hanson Seaway leases on cargo terminals, 1966-1975
Box   220
Folder   4-6
497E: Harbor Commission, Stearns Milwaukee Seaway leases on cargo terminals, 1969
Box   220
Folder   7
498: Computer, Milwaukee County Federated Library System, checkpoint contract, 1974