Otto R. Hauser Papers, 1860-1972

Container Title
M2006-109
Part 2 (M2006-109): Additions, 1972-2004
Physical Description: 3.0 c.f. (3 record center cartons) 
Scope and Content Note: Additions, 1972-2004, consisting of Director’s and Legislative Reports (1992-2004), Quadrennial Reorganization Meeting files (1972-2004), and Quarterly Reports (1979-2000). The records include correspondence to and from Thomas Dwyer and other officials, general complaints, traffic and accident reports, member lists, files from Wisconsin locals documenting their activity, by-laws, and financial information.
Director's Reports
Box   1
Folder   1-18
1992-2004
Legislative Reports
Box   1
Folder   19-20
1991-1992
Box   2
Folder   1-3
1995-1996
Locals
Box   2
Folder   4
#281, 1996-1998
Box   2
Folder   5-6
#311, 1997-2003
Box   2
Folder   7-8
#312 and assistant director, 1998-1999
Box   2
Folder   9-16
#312, 1999-2002
Box   2
Folder   17-18
#322, 1997-2003
Box   2
Folder   19-20
#581, 1998-2003
Box   3
Folder   1
#582, 1998-1999
Box   3
Folder   2
#583, 1997-1999
Box   3
Folder   3
#590, 1996-1999
Box   3
Folder   4
#832 and secretary, 1996-1999
Box   3
Folder   5
#1293, 1997-1999
Box   3
Folder   6
#1382, 1997-1999
Box   3
Folder   7
Michael R. Doyle (Local #281, St. Cloud), 1995-1996
Quadrennial Reorganization Meetings
Box   3
Folder   8-14
1972-2004
Box   3
Folder   15
DVDs, 2004
Box   3
Folder   16
Materials, 2004
Quarterly Reports
Box   3
Folder   17
1979-1988
Box   3
Folder   18-20
1994-2000