Bruce Barton Papers, 1881-1967

Container Title
Subseries: General Records
Organizational Records
Box   8
Folder   1
Acts of Incorporation, Constitutions, Charters, Rules, and By-Laws, 1858, 1868, 1871, 1874, 1876, 1877, 1880, 1881, 1901
Box   8
Folder   2
Certificates of Amendment to Charter, 1880, 1931, 1938, 1946, 1950, 1956
Box   8
Folder   3
Charters and Rules, 1935, 1939 (Bound Volumes)
Box   8
Folder   4
Rules and Regulations, 1950 (5 versions)
Box   8
Folder   5
Amendments to Rules regarding Weighing Inspectors, 1881-1901
Box   8
Folder   6
Charter and Rule Changes, 1938, 1950-1951; Name Changes, , 1931, 1946
Box   8
Folder   7
“Doings in Grain at Milwaukee: 86 Years of Progress, 1849-1935”
Minutes
Annual and Membership Meetings
Box   9
Folder   1
, 1917-1953 (Volume Q)
Box   10
Folder   1
Index
Box   9
Folder   2
, 1954-1967 (Volume AA)
Box   10
Folder   2
Index
Box   10
Folder   3-4
Poll Lists for Annual Elections, 1944 March-1963 April
Board of Directors Meetings
Box   10
Folder   5
, 1929-1934 (Volume V)
Box   13
Folder   1
Index
Box   11
Folder   1
, 1934-1941 (Volume X)
Box   12
Folder   1
, 1941-1949 (Volume Y)
Box   11
Folder   2
, 1940-1958 (Volume Z)
Box   12
Folder   2
, 1958-1967 (Volume A2)
Box   13
Folder   2
Summary of Resolutions Regulating Trading Hours, 1876-1901
Box   13
Folder   3
Supervisors of Grain Inspection and Weighing, 1925-1960 (Volume V)
Box   13
Folder   4
Index
Annual Reports
Box   13
Folder   5
Milwaukee Board of Trade, 1854-1857 (Bound Volume)
Milwaukee Chamber of Commerce, Milwaukee Grain and Stock Exchange, and Milwaukee Grain Exchange (Bound Volumes)
Box   14
Folder   1-5
1854-1856, 1902-1911
Box   15
Folder   1-4
1911-1919
Box   16
Folder   1-5
1919-1937
Box   17
Folder   1-4
1938-1953
Box   17
Folder   5-6
Annual Reports of Board of Directors, 1929-1962, 1965-1973
Committee and Fund Records
Box   18
Folder   1
Conduct of Business Committee-Suspension of Milwaukee Feed and Grain Company, 1952 August 1
Note: Reinstated 1953 February 5
Gratuity Fund
Box   18
Folder   2
Members Agreements, 1958
Box   18
Folder   3
Minutes, 1943-1958
Box   18
Folder   4
Other Records, including liquidation papers, 1956-1959
Box   18
Folder   5
Minutes of Committee Meetings, 1931-1961
Box   19
Folder   1-2
Settlement Committee Hearings and Decisions, 1927-1941, 1943-1948, 1952, 1962
Correspondence and Related Materials
Box   19
Folder   3-4
General Correspondence and Related Files, 1870-1916
Box   19
Folder   5-6
Letters and Applications of Donahue-Stratton Company, Froedtert Grain and Malting Company, Cargill Grain Company, and Other Companies, 1916-1932
Financial and Shipping Records
Audit Reports
Box   19
Folder   7
1938-1940, 1944-1946, 1949-1960
Box   20
Folder   1
1961-1969
Box   20
Folder   2
Authorizations for Future Trading, Certificates of Minutes of Corporations, 1922-1935
Box   20
Folder   3
Building Fund Receipts, 1929-1933
Cargo Receipts and Shipments
Box   20
Folder   4
1940-1974
Box   20
Folder   5
Annual Receipts and Shipments, 1956-1965
Box   20
Folder   6
Grain Receipts, 1963
Box   21
Folder   1
Grain Shipments, 1963
Box   21
Folder   2
Grain and Feed Receipts and Shipments, Annual, 1966-1973
Volume   1
Cash Receipts (Transfer), 1917-1970
Volume   2
General Disbursement Record (Transfer), 1917-1970
Volume   3
General Expense Disbursements, 1956-1963
Box   21
Folder   3
Inspection Department Collections, 1930 January-1942 June
Note: See also Weighing Department Collections.
Box   21
Folder   4
General Journal, 1964 April - 1974 February
General Ledgers
Box   22
Folder   1
1949-1964
Volume   4
1963-1971
Box   21
Folder   5
Loading Orders, 1962
Payroll Ledgers
Box   23
Folder   1
1944 April-1947 March
Box   23
Folder   2
1947 April-1948 March
Box   24
Folder   1
1948 April-1951 December
Box   24
Folder   2
1952 January-1955 December
Box   24
Folder   3
1956 January-1960 February
Volume   96
1964 April-1971 September
Box   22
Folder   2
1948-1950
Box   22
Folder   3
1955-1961
Box   22
Folder   4
1962-1972
Box   22
Folder   5
1966-1974
Volume   98
1950-1959
Box   21
Folder   6
Pension Plan, Actuarial Valuation for Bargaining Unit Employees, 1968, 1973-1974
Box   21
Folder   7
Sustaining Fund Fees, 1958-1950
Volume   97
Time Book, Monthly, 1962 February-1974 February
Weighing Department Collections
Box   21
Folder   8
1924 December-1933 April
Box   25
Folder   1
1933 April-1943 March
Box   25
Folder   2
Inspection Department Collections, 1942 July-1949 February; Weighing Department Collections, , 1943 April-1949 February
Weighing and Inspection Department Collections
Box   25
Folder   3
1949 March-1955 March
Box   25
Folder   4
1955 April-1961 July
Box   25
Folder   5
1961 August-1967 October
Box   25
Folder   6
1967 November-1970 March
Weighing Reports
Box   26
Folder   1
1929 October-1941 November
Box   26
Folder   2
1941 December-1949 March
Legal and Related Records
Box   26
Folder   3
Agreements, 1887-1950
Box   26
Folder   4
Applications for Licenses as Solicitor or Traveling Representative, 1936-1940
Box   26
Folder   5
Applications for Registered Storage House, 1932-1936
Board of Arbitration Files
Box   26
Folder   6
Johnstone-Templeton Company vs. Roy I. Campbell, 1935; Hanley Milling Company vs. Paetow Company, , 1936
Box   27
Folder   1
Cargill Grain Company vs. Premier Pabst Corporation, 1936; Sioux Valley Grain Company vs. Farmers National Grain Corporation, , 1937
Box   27
Folder   2
Schlitz Brewing Company vs. Krause Milling Company, 1937; Electric Steel Elevator Division, Russell-Miller Milling Company vs. Ladish-Stoppenbach Company, , 1939; W.M. Bell vs. Mohr-Holstein Commission Company, , 1945
Box   27
Folder   3
Cargill, Inc. vs. Paetow Company, 1953
Box   27
Folder   4
Paetow Company vs. Rode Feed Company, Complaint, 1953
Box   27
Folder   5
Superior Feed Company vs. Milwaukee Feed and Grain Company, 1948-1951
Note: No arbitration; settlement was private.
Box   27
Folder   6
Bond Agreements, 1946-1961
Box   27
Folder   7
Insurance Policy (Lloyd's of London), 1938
Box   27
Folder   8
Insurance Policies, 1949-1962
Box   27
Folder   9
Leases, 1911-1944
Box   27
Folder   10
Leases, Letters, Agreements, and Related Material, 1872-1956
Box   28
Folder   1-4
Miller, Mack, and Fairchild Files, 1902-1960
Box   28
Folder   2
Petitions, 1946-1950
Box   29
Folder   1
Stock Records and Receipts, 1933-1938
Box   29
Folder   2
Union Contracts, 1950-1961
Market Reports
Bound Volumes
Box   29
Folder   3-4
1946-1947
Box   30
Folder   1-3
1948-1950
Box   31
Folder   1-3
1951-1953
Box   32
Folder   1-3
1954-1956
Box   33
Folder   1-3
1957-1959
Box   34
Folder   1-3
1960-1962
Unbound
Box   35
Folder   1-6
1963-1965
Box   36
Folder   1-6
1966-1968
Box   37
Folder   1-2
1969
Membership Records
Membership Record Books
Box   37
Folder   3
1864 April-1869 April
Box   37
Folder   4
1869 March-1878 April
Box   37
Folder   5-6
Membership Sale and Transfer Letters, 1928-1936
Box   38
Folder   1
Suspension and Relief from Suspension of Charles J. Steinbrecher, 1935-1936
Photographs
PH 3678
Portraits of Grain Exchange Presidents
PH 3679, PH 3679 (3)
Interiors of the Grain Exchange, including offices, trading floor, grading room, and sample tables in the Exchange Room, circa 1913; other operations; and a minstrel group
Milwaukee Mss EB
Scrapbooks and Memorabilia
Box   38
Folder   2
Programs of Social Events and Parties Sponsored by Milwaukee Grain Exchange, 1898, 1903, 1909-1911, 1913
Box   38
Folder   3
Opening of the New Exchange Building, 1935
Box   38
Folder   4
Open House at Newly Remodeled Exchange, 1954
Box   38
Folder   5-6
“Doings in Grain,” scrapbook of clippings from Volumes 8-15
Box   38
Folder   7
Clippings, 1883
Box   39
Folder   1
Scrapbook, 1909-1926