Carnegie Commission on Educational Television Records, 1963-1967

Container Title
Mss 434
Part 1 (Mss 434): Original Collection, 1932-1966
Physical Description: 49.6 c.f. (124 archives boxes) 
Scope and Content Note

The Original Collection dates 1932-1966 and is organized into two major series: PRE-MERGER FILES, which precede the March 1962 merger between Locals 442, 695, and 870; and POST-MERGER FILES which generally date from after that event. Each of the major series is in turn organized into a number of different subseries and other divisions.

Pre-Merger Files

The main sub-divisions of this series are the Waukesha and Watertown Records, Madison Records, Richland Center Records, and Reedsburg Records. Thus, except for the files of the original Local 695 at Waukesha and old Local 434 at Watertown, the records of each local which went into the 1962 consolidation have been kept intact as a distinct unit. Records of the Waukesha and Watertown locals, which merged in 1953, had been consolidated at union headquarters, and that arrangement has been preserved here.

The Waukesha and Watertown Records fill 67 boxes and are the largest single component of the collection. They include Minutes, 1937-1962; a Subject File, 1932-1962; an Employer File, 1935-1962; and a Contract File, 1936-1962.

The Minutes document general membership meetings, executive board meetings, and craft meetings. The last-named category consists of meetings of members with the same employer or type of work (i.e. Carnation Company workers or laundry workers). Additional minutes of craft meetings can be found in some of the individual employer files. There are no minutes for the old Local 434 of Watertown; all minutes pre-dating the November 1953 merger pertain to the Waukesha body.

The Subject File contains correspondence, reports, clippings, and other types of materials arranged alphabetically by file heading. This segment does not include files on companies with whom the union dealt. Rather, the files concern the local's relations with other locals, state and area Teamster bodies, and the national union; and topics such as insurance, pensions, legal matters, and politics. Of particular interest are the files on the “Joint State Area Committee,” “Wisconsin Conference of Teamsters,” and the various “Wisconsin Teamsters Joint Councils.” They contain very complete sets of minutes for each of these organizations as well as correspondence and committee materials. Also significant are the “Reports (Secretary-Treasurer)” file and the several “Surveys” files. The reports are monthly and provide basic income, expenditure, and membership data. The Washington and Waukesha County surveys contain statistical information on employers within those counties including number of employees and wage rates. The dairy products survey contains comparative financial data on several area companies. The two county surveys along with the “Jurisdictional File” and the “Local 200” file contain information on the 1956-1957 dispute between Local 695 and Milwaukee Local 200.

The Employer File includes correspondence, negotiations information, copies of warnings and disciplinary notices, job descriptions, seniority lists, minutes of employee group meetings, and other material. Researchers interested in employment patterns of women and migrant workers will be interested in the files on canning factories and dairy plants. These generally maintained separate seniority lists, job classifications, and pay rates for men and women. Some canning factories also established a third seniority list for migrant workers. Arrangement is alphabetical by the name of the employer.

The Contract File is also organized alphabetically by company name. Files generally cover the same companies as the Employer File; the dates in the file headings are the signing dates rather than the effective dates of the contracts.

Madison Records include Minutes, 1939-1962; a Subject File, 1942, 1947-1962; a Contract File, 1949-1962; and Financial Records, 1937-1962.

Minutes document executive board, general, and craft meetings. Like the Waukesha and Watertown craft minutes, craft meetings can be either workers from various employers in the same business or employees of a single company.

The Subject File includes files on employers with whom the union dealt as well as files on other local activities and interests. Files on employers make up a large majority of the Subject File. Their content is similar to that of the Employer Files in the Waukesha and Watertown records. Particularly significant is the “Wisco Hardware Company” file which covers a lengthy strike against that company in the early 1950s. The Historical Society also holds records of the Wisco Company which contain a substantial amount of information on the strike from the company's perspective.

The Madison Contract File is also arranged alphabetically by company name. Dates on files refer to contract signing dates.

Financial Records consist of four types of records: annual reports; audit reports; monthly reports, which also include membership statistics; and cash books. The audit reports cover the operations of the local and the Truck Drivers Building Corporation, a separate entity established to handle funds set aside for a new headquarters building.

Richland Center Records consist of only three boxes of records. Included are Minutes of regular and special meetings, 1937-1962; a Subject File, 1958-1962, primarily covering employers; and Financial Records, 1937-1962, which are similar in nature to the Madison financial records.

Reedsburg Records are very spotty. Files of this short-lived local include minutes, 1937-1942, and a cash book dating from 1946. All other Reedsburg records were destroyed by fire shortly before the local went into receivership in April 1946.

Post-Merger Files

Post-Merger Files total 29 boxes, or about one quarter of the collection. For the most part they date from the merger of Locals 442, 695, and 870 in March 1962 until the end of 1964 although one or two files contain papers pre-dating the merger, and a few others include material from 1965-1966.

These Post-Merger Files are arranged into two major sub-divisions: Minutes, including general, executive board, craft, and Truck Drivers Building Corporation meetings; and an alphabetically arranged Subject File. This Subject File contains entries for employers and for non-employer related activities and interests of the local. Content of the files is similar to that of the subject and employer files of the Pre-Merger records. Important among the Post-Merger records are those files documenting the conflicts with the Lannon area stone quarries which commenced in 1962. These include briefs, transcripts, and other legal records; correspondence with attorneys, individual strikers, and international officials; and other types of records. These records can be found in “Quarries Strike” files and in the “Waukesha Lime and Stone Company” file, “Halquist Lannon Stone Company” file, and the files on the other companies involved.

Series: Pre-Merger Files
Subseries: Waukesha and Watertown Records
Sub-subseries: Minutes
Box   1
Folder   1
1937-1944
Box   1
Folder   2
, 1945-1949 (North Prairie)
Box   1
Folder   3
, 1945-1949 (Bordens)
Box   1
Folder   4
, 1946-1949 (Oconomowoc)
Box   1
Folder   5
, 1948-1949 (Waukesha)
Box   1
Folder   6-7
1950-1955
Box   2
Folder   1-5
1956-1962
Sub-subseries: General Correspondence and Subject File
Box   2
Folder   6
A, 1951-1956
Box   2
Folder   7
Activity Reports (Local Officers), 1954-1955
Aetna Casualty Insurance Company
Box   3
Folder   1
Bonding of Officers, Employees and Stewards, 1960-1962
Box   3
Folder   2
General, 1949-1962
Box   3
Folder   3
Affidavits (Labor-Management Reporting and Disclosure Act), 1959
Box   3
Folder   4
American Dairy Association of Wisconsin, 1961
Box   3
Folder   5
American Federation of Labor, 1953, 1955
Box   3
Folder   6
Arbitration Awards (Other Unions), 1946-1947, 1952, 1958
Box   3
Folder   7
Attorneys, 1937-1944, 1949
Box   3
Folder   8
Audits, 1958-1961
Box   3
Folder   9
B, 1950-1959
Box   3
Folder   10
Barton, Curie & McLaren, 1951-1952, 1957-1958
Box   3
Folder   11
Bastian Brothers, 1952-1961
Box   3
Folder   12
Beaver Dam Central Labor Union, 1946, 1952-1956
Box   3
Folder   13
Berglund, Lester, 1953-1954
Box   3
Folder   14
Blue Cross & Blue Shield, 1961
Box   3
Folder   15
By-Laws, 1953, 1960-1962
Box   3
Folder   16
By-Laws Committee, 1957-1958
Box   3
Folder   17
C, 1945, 1950-1961
Box   3
Folder   18
Canneries, (State and Local), 1951-1954
Central Conference of Teamsters
Box   4
Folder   1
Area Report, 1959-1961
Box   4
Folder   2
Bakery Division, 1956-1961
Box   4
Folder   3
Brewery and Soda Water Division, 1954
Box   4
Folder   4
Cannery Division, 1951-1958
Box   4
Folder   5
Carnation and Borden Area Agreement, 1959
Box   4
Folder   6-7
General, 1949-1961
Box   4
Folder   8
Industrial Division, 1959
Box   4
Folder   9
Kraft Committee, 1959-1960
Box   4
Folder   10
Milk Division, 1958-1961
Box   4
Folder   11
Milk Manufacturing Sub-Committee, 1958-1959
Box   4
Folder   12
Pet Milk Area Agreement, 1960-1961
Box   4
Folder   13
Petroleum Division, 1958-1962
Box   4
Folder   14
Public Service Division, 1959
Box   4
Folder   15
Research Department, 1959-1962
Box   4
Folder   16
Stokely-Van Camp Area Agreement, 1960-1961
Box   5
Folder   1-3
Central States Drivers Council, 1941-1947, 1953-1962
Box   5
Folder   4
Central States Health and Welfare Fund, 1952-1955
Box   5
Folder   5
Central States Over-the-Road, 1937-1941, 1950-1955
Central States Pension Fund
Box   5
Folder   6
Direct Payments, 1960-1963
Box   6
Folder   1
General, 1955-1961
Box   6
Folder   2
Signed Participation Agreements, 1955-1956
Box   6
Folder   3
Cheesemakers, 1937-1944
Box   6
Folder   4
Christianson, Oscar (Wisconsin Creameries Association), 1959
Box   6
Folder   5
Collector of Internal Revenue, 1948-1953
Box   6
Folder   6
Committee on Political Education (COPE), 1956-1962
Box   6
Folder   7
Condenseries (State and Local), 1943-1944, 1950-1953
Box   6
Folder   8
Cronce, Vernon (Waupun), 1959-1961
Box   6
Folder   9
D, 1950-1958
Box   6
Folder   10
Death Benefit Program, 1953, 1958
Box   6
Folder   11
Democratic Club (Waukesha County), 1954
Box   6
Folder   12
Democratic Republican Independent Voter Education (DRIVE), 1960-1961
Box   6
Folder   13
Diner's Club (New York), 1958-1961
Box   6
Folder   14
Dog Food Contracts, 1958-1962
Box   6
Folder   15
Donations, 1949-1962
Box   6
Folder   16
Dues Increase and Dues Comparison, 1956, 1961
Box   7
Folder   1
Dues, Initiation Fee, et cetera, 1950-1954, 1961
Box   7
Folder   2
Eastern Conference of Teamsters, 1954
Box   7
Folder   3
Elections, 1943, 1950-1960
Box   7
Folder   4
Executive Board
Box   7
Folder   5
F, 1941, 1950-1962
Box   7
Folder   6
Federal Mediation and Conciliation Service, 1953-1955
Box   7
Folder   7
Fidelity and Deposit Company of Maryland, 1954-1955
Note: See also Barton, Curle & McLaren
Box   7
Folder   8
Financial Reports (To International), 1953-1955
Box   7
Folder   9
Fort Atkinson Central Labor Union, 1954-1955
Box   7
Folder   10
Fries, David J., Attorney, 1962
Box   7
Folder   11
G, 1950-1960
Goldberg, Previant & Cooper
Box   7
Folder   12
General Correspondence, 1943-1961
Box   7
Folder   13
Suggested Contract Clauses, 1957-1961
Box   7
Folder   14
Green Duck Company, 1953-1959
Box   7
Folder   15
Grievance Procedure (Over-the-Road), 1950-1951
Box   7
Folder   16
H, 1950-1961
Box   7
Folder   17
Hall Rent and Upkeep (Various Unions), 1959-1961
Box   7
Folder   18
Hansen Insurance Service, 1955-1959
Box   7
Folder   19
Heavy and Highway Construction, 1950-1956
Box   7
Folder   20
Honeck, Snyder, Mantyh & Arndt, 1961
Box   7
Folder   21
I, 1950-1961
Box   8
Folder   1
Indiana Conference of Teamsters, 1961
Box   8
Folder   2
International Association of Machinists-District #48 (Waukesha), 1957-1960
International Brotherhood of Teamsters
Box   8
Folder   3
Bonding of Employees, 1958-1959
Box   8
Folder   4
Constitution Interpretations, 1959
Box   8
Folder   5
Department of Legislation and Political Education, 1961
Box   8
Folder   6
English, John F. (General Secretary-Treasurer), 1947, 1955-1962
Box   8
Folder   7-9
General, 1945-1959
Box   8
Folder   10
Hoffa, James R. (President), 1959-1962
Box   9
Folder   1
Hoffa, James R. (Vice-President), 1954-1958
Box   9
Folder   2
Laundry Trade Division (Facts for Bargaining), 1959-1960
Box   9
Folder   3
Manufactured Milk Division, 1958
Box   9
Folder   4
Mutual Aid Agreement (With Other Unions), 1959
Box   9
Folder   5
National Cannery Division, 1955
Box   9
Folder   6
National Division of Building Material and Construction Drivers, 1960-1962
Box   9
Folder   7
National Miscellaneous Division, 1954-1956, 1960
Box   9
Folder   8
National Warehouse Division, 1955-1962
Box   9
Folder   9
O'Brien, J.T. (Vice-President), 1954-1959
Box   9
Folder   10
Omar National Agreement, 1959
Box   9
Folder   11
Pension Fund Survey, 1956-1958
Box   9
Folder   12
Picago, John (International Representative), 1941-1947
Box   9
Folder   13
Sears-Roebuck Organizing Drive, 1959-1960
Box   9
Folder   14
Seventeenth International Convention, 1957
Box   9
Folder   15
Strike Sanctions, 1960-1961
Box   9
Folder   16
Weiss, Abraham (Economist), 1958-1961
Box   9
Folder   17
International Brotherhood of Teamsters and International Association of Machinists-Joint Committee Minutes, 1956
Box   9
Folder   18
International Union of Operating Engineers, 1954
Box   9
Folder   19
Initiation Notices, 1950-1953
Box   9
Folder   20
Insurance, 1949-1951
Box   9
Folder   21
J, 1950-1960
Box   10
Folder   1-2
Joint State Area Committee, 1950-1962
Box   10
Folder   3
Journeymen Stone Cutters Association of North America (Lannon Local), 1957-1962
Box   10
Folder   4-5
Jurisdictional File, 1956-1962
Box   11
Folder   1
Journeymen Stone Cutters Association, 1957
Box   11
Folder   2
K, 1950-1959
Box   11
Folder   3
Kastenmeier & Schultz, 1959-1962
Box   11
Folder   4
Koch Construction Company, et al. Release (Highway 41), 1954
Box   11
Folder   5
L, 1946, 1950-1960
Box   11
Folder   6
Lease (Watertown Headquarters), 1953, 1959
Box   11
Folder   7
Legislative, 1954-1955, 1960
Box   11
Folder   8
Linden, Harry C. (Renz vs. Linden), 1955-1960
Local Unions
Box   11
Folder   9
Non-Teamsters, 1944-1958
Teamsters
Box   11
Folder   10
#43 (Racine), 1954-1961
Box   11
Folder   11
#56 (Sheboygan), 1954-1960
Box   11
Folder   12
#75 (Green Bay), 1951-1962
Box   11
Folder   13
#126 (Fond du Lac), 1951-1961
Box   11
Folder   14
#199 (La Crosse), 1956-1961
Box   11
Folder   15
#200 (Milwaukee), 1941-1962
Box   11
Folder   16
#225 (Milwaukee), 1950-1956, 1961
Box   11
Folder   17
#257 (Milwaukee), 1949-1961
Box   11
Folder   18
#354 (Stevens Point), 1945, 1955-1960
Box   11
Folder   19
#360 (Milwaukee), 1946, 1950-1959
Box   11
Folder   20
#442 (Madison), 1944, 1946, 1952-1962
Box   11
Folder   21
#446 (Wausau), 1945, 1954-1962
Box   11
Folder   22
#487 (Mankato, Minnesota), 1954-1959
Box   11
Folder   23
#563 (Appleton), 1957-1959
Box   11
Folder   24
#579 (Janesville), 1944, 1947, 1954-1962
Box   11
Folder   25
#870 (Richland Center), 1954-1962
Box   11
Folder   26
#920 (Waupun), 1954-1958
Box   12
Folder   1
Miscellaneous Locals, 1944-1962
Box   12
Folder   2
M, 1943-1962
Box   12
Folder   3
Madison Building and Construction Trades Council, 1954-1956
Box   12
Folder   4
Mailing List, 1962
Box   12
Folder   5
Manufactured Milk Products, 1958-1960
Box   12
Folder   6
Membership Lists, 1957
Box   12
Folder   7
Merger (434 and 695), 1953
Box   12
Folder   8
Mid-States - East Coast Dairy Conference, 1941, 1959
Box   12
Folder   9
Milwaukee Area Health and Welfare Fund, 1955-1958
Box   12
Folder   10
Milwaukee Building and Construction Trades Council, 1953-1956
Box   12
Folder   11
Minimum Wage and Hour, Fair Labor Standards Act, 1949, 1956
Box   12
Folder   12
Miscellaneous, 1945-1959
Monthly Reports
Box   13
Folder   1
Watertown, 1944-1953
Box   13
Folder   2
Waukesha, 1950-1953
Box   13
Folder   3
Motor Carriers Advisory Council, 1960-1962
Box   13
Folder   4
Mueller, Alois E. (Personal File), 1950-1961
Box   13
Folder   5
Mutual Service Company, 1957-1959
Box   13
Folder   6
N, 1953-1961
National Labor Relations Board
Box   13
Folder   7
General, 1941, 1948-1954
Box   13
Folder   8
Brandt Automatic Cashier Company Injunction, 1960
Box   13
Folder   9
National War Labor Board, 1944-1945
Box   13
Folder   10
Newsletters, 1954
Box   13
Folder   11
Northeastern Life Insurance Company (Central State Carrier), 1957-1959
Box   13
Folder   12
O, 1956, 1961
Box   13
Folder   13-14
Over-the-Road and Local Cartage, 1947-1961
Box   14
Folder   1
Oxford Agency (Charles Bray), 1959-1960
Box   14
Folder   2
P, 1950-1959
Padway, Goldberg & Previant
Note: See Goldberg, Previant & Cooper
Box   14
Folder   3
Petroleum Transport, 1940-1941, 1950-1958
Box   14
Folder   4
Political, 1939, 1944, 1948, 1953-1962
Box   14
Folder   5
Publications, 1954-1955
Box   14
Folder   6
Q, 1954, 1961
Box   14
Folder   7
R, 1940-1944, 1950-1960
Box   14
Folder   8
Reports (Secretary-Treasurer), 1950-1961
Box   14
Folder   9
Republic National Life Insurance Company, 1958-1963
Box   14
Folder   10
S, 1946-1961
Box   14
Folder   11
Seniority Lists, 1954
Box   14
Folder   12
State Milk Tank Haulers, 1945-1947, 1954
Box   14
Folder   13
Stewards, undated
Box   14
Folder   14
Stewards and Committee Meetings, 1959-1962
Box   14
Folder   15
Summit Fidelity and Surety Company (Surety Bonds), 1959-1960
Surveys
Box   14
Folder   16
Dairy Products, 1932-1938
Box   15
Folder   1
Milk, 1956-1962
Box   15
Folder   2
Washington County, 1956
Box   15
Folder   3
Waukesha County, 1956
Box   15
Folder   4
T, 1947-1961
Box   15
Folder   5
Teamsters Rank and File Intervention and Appeal Fund, 1959-1960
Box   15
Folder   6
U, 1954-1956
Box   15
Folder   7
Union Casualty Insurance Company (Claims), 1952-1956
Box   15
Folder   8
Union Label, 1955-1956
Box   16
Folder   1
Union Labor Life Insurance Company, 1952-1958
Box   16
Folder   2
University of Wisconsin, 1959-1961
Box   16
Folder   3
United States Department of Labor, 1938-1940, 1950-1962
Box   16
Folder   4
United States Mediation and Conciliation Service, 1959-1962
Box   16
Folder   5
V, 1947, 1954-1961
Box   16
Folder   6
W, 1950-1961
Box   16
Folder   7
Wage Scales, 1948-1953
Box   16
Folder   8
Wage Stabilization, 1951-1953
Box   16
Folder   9
Watertown Central Labor Union, 1937-1944
Box   16
Folder   10
Watertown Garage Employees Organizing Drive, 1958
Box   17
Folder   1
Waukesha County Building Trades, 1956
Box   17
Folder   2
Waukesha Memorial Hospital, 1957-1961
Waukesha State Bank
Box   17
Folder   3
Death Fund, 1950
Box   17
Folder   4
General, 1950-1954
Box   17
Folder   5
Strike Fund, 1950-1954
Box   17
Folder   6
Waukesha Trades and Labor Council, 1941-1944, 1954-1956
Box   17
Folder   7
Win the Strike Committee (Kohler Company), 1954-1956
Box   17
Folder   8
Wisconsin Area Health and Welfare Fund, 1957-1961, 1968
Box   17
Folder   9
Wisconsin Conference of Cheese, Butter and Condensery Employees, 1941-1945
Wisconsin Conference of Teamsters
Box   17
Folder   10-11
Executive Board, 1948-1956
General
Box   17
Folder   12
1937-1951
Box   18
Folder   1-3
1952-1956
Box   18
Folder   4
Insurance, 1952
Box   18
Folder   5
Milk Tank Haulers, 1948-1961
Minutes of Meetings
Box   18
Folder   6
1939-1950
Box   19
Folder   1-2
1951-1955
Box   19
Folder   3
Trustees Report, 1954
Box   19
Folder   4
Wisconsin Department of Taxation (Withholding Tax Section), 1962
Box   19
Folder   5
Wisconsin Dimension Stone Industry, Inc., 1957, 1959
Box   19
Folder   6
Wisconsin Employment Relations Board, 1948-1962
Box   19
Folder   7
Wisconsin Highway Construction Rates, 1954-1956
Box   19
Folder   8
Wisconsin Historical Society, 1951, 1961
Box   19
Folder   9
Wisconsin Industrial Commission, 1944, 1946, 1954-1962
Box   19
Folder   10
Wisconsin Road Builders Association, 1961-1962
Box   20
Folder   1
Wisconsin State Federation of Labor, 1944-1947, 1952-1959
Box   20
Folder   2
Wisconsin Teamster, 1958-1962
Wisconsin Teamsters Joint Council 39
Box   20
Folder   3-4
Audit Reports, 1956-1960
Box   20
Folder   5
Bowling Tournament, 1958-1962
Box   20
Folder   6
By-Laws, undated
Box   20
Folder   7
Fluid Milk Committee, 1956, 1961
Box   20
Folder   8-9
General, 1956-1964
Box   21
Folder   1
Highway Construction Committee, 1956-1962
Manufactured Milk Committee
Box   21
Folder   2-3
General, 1957-1962
Box   21
Folder   4
Rice Lake Creamery, 1958
Box   21
Folder   5
Membership Averages (Various Locals), 1957-1959
Box   21
Folder   6
Milk Tank Committee, 1952-1961
Minutes (Regular and Executive Board Meetings)
Manuscript Minutes
Box   21
Folder   7
1955-1957
Box   22
Folder   1
1958-1960
Box   22
Folder   2-3
Mimeographed Minutes, 1956-1962
Box   22
Folder   4
Mueller, A.E., Correspondence, 1956
Box   22
Folder   5
Organizational Survey, 1956
Box   22
Folder   6
Petroleum Committee, 1955-1963
Box   22
Folder   7
Political Action, 1960
Box   22
Folder   8
Ranney, Frank, Secretary-Treasurer, 1959-1962
Box   22
Folder   9
Reimbursed Expenses, 1957-1958
Box   22
Folder   10
Terry, Emmett, President, 1959-1962
Wisconsin Teamsters Joint Council #50
Box   22
Folder   11
Activity Reports (James Bonnett), 1954-1955
Box   23
Folder   1-2
General, 1944-1954
Box   23
Folder   3
Minutes, 1947-1956
Wisconsin Teamsters Joint Council #60
Box   23
Folder   4
Appeals, 1952-1953
Box   23
Folder   5
Delegate Attendance, 1952-1956
Box   23
Folder   6
Delegate Lists, 1955
Box   23
Folder   7
General, 1940-1955
Box   23
Folder   8-9
Minutes, 1950-1956
Box   24
Folder   1
Strike Sanctions, 1953-1955
Box   24
Folder   2
X-Y-Z, 1948-1954, 1961
Sub-subseries: Employer File
Box   24
Folder   3
A & A Trucking Company, 1951-1960
Box   24
Folder   4
A & C Milk Transit, 1945-1947
Box   24
Folder   5
Aggregate Transport Corporation, 1956
Albers Milling Company
Box   24
Folder   6-9
General, 1946, 1951-1962
Box   24
Folder   10
Minutes, 1959-1961
Box   25
Folder   1
Negotiations, 1960-1962
Box   25
Folder   2
Seniority Lists, 1956-1958
Box   25
Folder   3
Alexander Construction Company, 1954-1955
Allard Express
Box   25
Folder   4-8
General, 1950-1962
Box   25
Folder   9
Meier, Walter, 1961-1962
Box   26
Folder   1
Allied Construction Employers Association, 1959-1962
Box   26
Folder   2
Anderson Fuel Company, 1949-1951
Box   26
Folder   3
Andwall Company, 1954
Box   26
Folder   4
Associated Public Works Contractors, 1955
Box   26
Folder   5
Atkinson Block Company, 1955-1961
Box   26
Folder   6
Aunt Nellie's Foods, Inc., 1955, 1960-1961
Box   26
Folder   7
Badgerland Co-op, 1957-1962
Box   26
Folder   8
Bancroft Dairy (Beaver Dam), 1957-1962
Box   26
Folder   9
Beaver Dam Dairy, 1944-1958
Box   26
Folder   10
Beaver Dam Wholesale Company, 1940, 1947
Box   26
Folder   11
Beaver Ready-Mix Concrete Company, 1956-1961
Box   26
Folder   12-14
Beaver Transport Company, 1947-1961
Box   26
Folder   15
Bischoff Trucking Company, 1945-1947
Box   26
Folder   16
Black Top Specialty, 1954-1959
Box   26
Folder   17
Blatz Distributors, 1952
Box   26
Folder   18
Bliffert, Bruce, Lumber Company, 1959-1962
Box   26
Folder   19
Blockmen, 1952-1953
Box   26
Folder   20
Bluel Trucking Company, 1954
Box   27
Folder   1
Bon Ton Beverage, Inc., 1940-1961
Borden Company
Box   27
Folder   2
Area Agreement, 1958-1960
Box   27
Folder   3
Columbus (Lawrence Wodill), 1954-1955
General
Box   27
Folder   4-6
1943-1956
Box   28
Folder   1-2
1957-1960
Box   28
Folder   3
Ice Cream Drivers (Madison), 1960
Box   28
Folder   4
National Milk Sugar Division vs. Local 870, 1952
Box   28
Folder   5-7
Waukesha Plant, 1945-1961
Box   28
Folder   8
Wern Farms Division, 1956-1962
Box   29
Folder   1
Bowman Dairy Company, 1947-1953
Box   29
Folder   2
Braun Lumber Company, 1942, 1959
Box   29
Folder   3
Brick, Inc., 1960-1961
Box   29
Folder   4
Brook Hill Farm, 1943
Box   29
Folder   5
Brookfield Lumber Company, 1950-1955
Box   29
Folder   6
Brownberry Ovens, Inc., 1950-1961
Box   29
Folder   7
Burlington Quarries Corporation, 1961
Box   29
Folder   8
Butler Lumber Company, 1944-1955
Box   29
Folder   9
Butterfield, Ernest, Trucking Company, 1951-1961
Box   29
Folder   10
Cahill Lumber and Fuel Company, 1949-1960
Box   29
Folder   11
Cale, Inc., 1960
Box   29
Folder   12
Campbell Trucking Company, 1947-1950
Box   29
Folder   13
Carlson, H.A., 1954
Carnation Company
Box   29
Folder   14
Area Agreement, 1959-1960
Box   29
Folder   15
Chilton, 1959
Box   29
Folder   16
Jefferson, 1937-1948
Oconomowoc
General
Box   29
Folder   17
1940-1947
Box   30
Folder   1-5
1948-1959
Box   31
Folder   1-2
1960-1962
Box   31
Folder   3
Lange, Herb, Arbitration, 1960
Box   31
Folder   4
Priessnitz, Vincent, Grievance, 1959
Box   31
Folder   5
Sullivan (Clarence Seider Pension)
Box   31
Folder   6
Waupun (Can Plant)
Box   31
Folder   7
Cayll's, Inc., 1946-1959
Box   31
Folder   8
Central Wisconsin Motor Transport, 1948-1962
Box   31
Folder   9
Clyman Canning Company, 1956-1960
Box   31
Folder   10
Coca Cola Company, 1954
Columbus Milk Producers Co-op, 1957-1960
Box   31
Folder   11
Anthon, Michael, Arbitration, 1960
Box   31
Folder   12
Discharge of Shaw and Thran, 1959
General
Box   31
Folder   13
1957-1958
Box   32
Folder   1
1959-1962
Box   32
Folder   2
Gramley vs. Local 695, 1959
Box   32
Folder   3
Colwill, Jack, Trucking Company, 1956-1958
Box   32
Folder   4
Conco Building Products, Inc., 1950-1960
Box   32
Folder   5
Concord Cheese Company, 1954
Box   32
Folder   6
Consumers Company, 1951-1961
Box   32
Folder   7
Continental Baking Company, 1954
Box   32
Folder   8
Cooper-Utter Lumber Company, 1954
Box   32
Folder   9
Crescent Trucking Company, 1944-1962
Box   32
Folder   10
Dailey & Son, 1946-1955
Dairyland Co-op
Juneau
General
Box   32
Folder   11
1937-1947
Box   33
Folder   1-4
1948-1962
Box   33
Folder   5
Lay-off Grievance, 1959-1962
Box   33
Folder   6
Vacation Problems, 1959-1960
Box   34
Folder   1
Veteran's Re-employment Rights (Hilmer Krause et al.), 1957-1958
Box   34
Folder   2
Waterloo, 1953-1955
Watertown
Box   34
Folder   3-4
Dairy Distributors, 1938-1954
General
Box   34
Folder   5-7
1940-1960
Box   35
Folder   1
1961-1963
Box   35
Folder   2
Wyocena, 1955-1961
Box   35
Folder   3
Delafield Lumber and Fuel Company, 1954
Box   35
Folder   4
Dewar, John, Trucking Company, 1950-1953
Box   35
Folder   5
Diekow Ready-Mix, 1957
Box   35
Folder   6
Durr Milk Transit Company, 1954-1955
Box   35
Folder   7
East Side Fuel Company, 1950
Box   35
Folder   8
Ed's Trucking Company (Ed V. Teske), 1953-1959
Box   35
Folder   9
Elm Grove Fuel and Supply, 1953
Box   35
Folder   10-11
Emerson Oil Company, 1945-1962
Box   35
Folder   12
Evans, Walter, 1958
Fairmont Food Company
Box   35
Folder   13
General, 1960-1962
Box   35
Folder   14
Job Postings, Lay-off, Recall and Discharge Notices, 1961
Box   35
Folder   15
Pensions, 1961-1962
Box   36
Folder   1
Fall River Canning Company, 1952-1954
Box   36
Folder   2
Falls Block and Supply Company, 1944-1961
Box   36
Folder   3
Fort Ready-Mix Company, 1959
Box   36
Folder   4
Fox Dairy, 1947-1950
Box   36
Folder   5
Fox Deluxe Beer Sales, Inc., 1946, 1956-1958
Box   36
Folder   6
Fredrick, Richard, Trucking Company, 1957-1961
Box   36
Folder   7
Fredrick & Loots, 1953
Box   36
Folder   8
Freitag Movers, 1953-1956
Box   36
Folder   9
Fuller Goodman Lumber Company, 1959
Box   36
Folder   10
Gabes Construction Company, 1960-1961
Box   36
Folder   11
General Concrete Products, 1955-1959
Box   36
Folder   12
Gigous, A.M., & Sons, 1954-1961
Box   36
Folder   13
Graf, Gerald E., Trucking, 1961
Box   36
Folder   14
Gray Lumber Company, 1949-1959
Box   36
Folder   15
Green Giant Canning Company, 1953
Box   36
Folder   16
Green Valley - Sun Rich, Inc., 1951-1953
Box   36
Folder   17-18
Halquist Lannon Stone Company, 1948, 1953-1961
Box   37
Folder   1
Hanefield Trucking, 1960
Box   37
Folder   2
Hank's Sanitary Disposal, 1956-1957
Box   37
Folder   3
Hart Trucking Company, 1959, 1961
Box   37
Folder   4
Hartland Concrete, Inc., 1955
Box   37
Folder   5
Hartland Creamery, 1951
Box   37
Folder   6
Hartland Sand and Gravel Company, 1950-1961
Box   37
Folder   7-8
Hartwig's Poultry Farm, Inc., 1959-1962
Box   37
Folder   9
Hausz Redi-Mix, 1960, 1962
Hawthorn-Mellody Farms
Box   37
Folder   10
General, 1946-1958
Box   37
Folder   11
Genessee Depot (Milk Intake Plant), 1945-1950, 1955-1961
Box   37
Folder   12
North Prairie (Fluid Milk), 1959-1962
Box   37
Folder   13
Waukesha (Ice Cream), 1955-1960
Box   37
Folder   14
Healthway Dairy Company, 1941
Box   38
Folder   1
Herle, John, 1946
Box   38
Folder   2
HEC-Corgiat Company, 1955
Box   38
Folder   3
Heuser Excavating Company, 1959-1961
Box   38
Folder   4
Hoard's Creameries, Inc., 1937-1961
Box   38
Folder   5
Home Supply and Building Materials, Inc., 1956-1959
Hribar Trucking
Box   38
Folder   6
Eric Diekow Grievance, 1951-1954
Box   38
Folder   7
General, 1950-1956
Box   38
Folder   8
Hunter Fuel and Ice Company, 1949-1950
Box   38
Folder   9
Ideal Lannon Stone Company, 1955-1957
Instant Milk Company
Box   38
Folder   10
General, 1954-1956
Box   38
Folder   11
Seniority Lists, 1954-1955
Box   38
Folder   12
Warning Notices, 1954-1955
Box   38
Folder   13
Zimmerman, George, Grievance, 1955
Box   38
Folder   14
Jaeger, John, Trucking Company, 1959-1961
Box   39
Folder   1
Jaeger, Oswald, Baking Company, 1950-1961
Box   39
Folder   2
James Brothers Sand and Gravel, 1957-1959
Box   39
Folder   3
James Manufacturing Company, 1957-1961
Box   39
Folder   4
Jensen, James C., Excavating Company, 1956
Box   39
Folder   5
Joecks Brothers Stone Company, 1959-1961
Box   39
Folder   6
Johnson Sand and Gravel Company, 1957-1962
Box   39
Folder   7
Juneau Transit, Inc., 1952-1961
Box   39
Folder   8
Kehl Trucking Company, 1952-1962
Box   39
Folder   9
Kern & Son, 1950-1961
Box   39
Folder   10
Kerns, Benny, 1948
Box   39
Folder   11
Kilcoyne Excavating and General Contracting Company, 1955-1959
Box   39
Folder   12
Kleingbeil Trucking Company, 1957
Box   39
Folder   13
Kleinmann Trucking Company, 1951-1957
Box   39
Folder   14
Klix Dairy, 1951-1952
Box   39
Folder   15
Knuth Trucking, 1961
Box   39
Folder   16
Kohler Brothers Sand and Gravel, 1948-1957
Box   39
Folder   17
Kohlsville Cheese Company, 1959
Box   39
Folder   18
Kolinski Concrete Company, 1957-1962
Kraft Foods
Box   39
Folder   19
1937-1947
Box   40
Folder   1-5
1948-1954
Box   41
Folder   1-4
1955-1962
Box   41
Folder   5
Krambo Egg Company, 1960
Krambo Food Stores, Inc.
Box   41
Folder   6
1956
Box   42
Folder   1
1957-1961
Box   42
Folder   2
Krause, W.C., 1953-1955
Box   42
Folder   3
Kreitzer Construction Company, 1956-1959
Box   42
Folder   4-6
Kress Packing Company, 1957-1961
Box   42
Folder   7
Krier Preserving Company, 1959-1960
Box   42
Folder   8
Krumhaus Ready-Mix, 1947, 1956-1959
Box   42
Folder   9
Kutschenreuter Grading and Excavating Corporation, 1959-1961
Box   42
Folder   10
L.C.L. Transit, 1944-1949
Box   42
Folder   11
Lake Mills Ready-Mix, 1960-1962
Box   43
Folder   1
Lakeview Co-op Dairy Company, 1938-1941
Box   43
Folder   2
Lakeland Concrete, Inc., 1954-1959
Box   43
Folder   3
Lambrecht Farms, 1953
Box   43
Folder   4
Lannon Stone Quarries (Various Employers), 1959
Box   43
Folder   5
Lemke Trucking, 1953-1959
Box   43
Folder   6-7
Libby, McNeill & Libby, 1951-1961
Box   43
Folder   8
Linck & Amundson Trucking, 1955
Box   43
Folder   9
Linck, C.C., 1953-1958
Box   43
Folder   10
Lisbon Lannon Stone Company, 1956-1957, 1959
Box   43
Folder   11
Luebke Concrete Company, 1949-1956
Box   43
Folder   12
Lumber and Fuel-General (Various Employers), 1948-1953
Mammoth Springs Canning Company
Box   44
Folder   1
Eden, 1959-1961
Box   44
Folder   2-5
General, 1948-1958
Box   45
Folder   1
Oakfield, 1959-1962
Box   45
Folder   2
Sussex, 1959-1962
Box   45
Folder   3
Maradon Construction Company, 1956-1961
Box   45
Folder   4
Maretech, John, Trucking Company, 1950-1961
Box   45
Folder   5
Mayr's Seed and Feed, 1937-1940, 1947
Box   45
Folder   6
Megal Construction Company, 1955
Box   45
Folder   7
Meier Ice Cream Company, 1945-1947
Box   45
Folder   8
Mengel, F.F., Company, 1961
Box   45
Folder   9
Merton Transportation Company, 1956-1958
Box   45
Folder   10
Meske, Donald, Trucking, 1955
Box   45
Folder   11-12
Midland Co-op, 1954-1962
Box   45
Folder   13
Midwest Lannon Stone Company, 1956-1960
Box   45
Folder   14
Milwaukee Lannon Stone Company, 1953-1961
Box   45
Folder   15
Mittlestade Trucking Company, 1943, 1945
Box   45
Folder   16
Mixit Corporation, 1959-1962
Box   45
Folder   17
Monacelli Lannon Stone Company, 1955-1961
Box   46
Folder   1-3
Monogram Concrete Products (Division of C.A. Starkweather & Son), 1955-1962
Box   46
Folder   4
Morey, David, Trucking, 1947-1962
Motor Transport Company
Box   46
Folder   5
1936-1953
Box   47
Folder   1-3
1954-1961
Box   47
Folder   4
Mullen's Dairy, 1946-1947, 1952-1962
Box   47
Folder   5
Natural Casing Company, 1959
Box   47
Folder   6
National Tea Company, 1959
Box   47
Folder   7
Nevelle, Orin, 1953
Box   47
Folder   8
Nevitt Transfer Company, 1943-1948, 1955-1960
Box   47
Folder   9
Nieman, H.A., Canning Company, 1953-1956
Box   47
Folder   10
Noethe, Alvin, Trucking Company, 1951-1961
Box   47
Folder   11
Northwest Sand and Gravel Company, 1952
Box   47
Folder   12
Oconomowoc Cannery, 1952
Box   47
Folder   13
Oconomowoc Milk Plant, 1945
Box   47
Folder   14
Okauchee Ready-Mix, Inc., 1957-1959
Box   47
Folder   15
Old Elm Mills, 1954-1955
Box   48
Folder   1
Pabst Farms, Inc., 1943-1961
Box   48
Folder   2
Palmer Crushing Company, 1951, 1959
Box   48
Folder   3
Palmetier and Abel Lumber Company, 1945, 1949-1961
Box   48
Folder   4
Parson, John H., Trucking, 1959-1961
Box   48
Folder   5
Parson, W.C., 1951-1961
Box   48
Folder   6
Pate Oil Company, 1953-1957
Box   48
Folder   7
Pauly Cheese Company, 1944, 1951-1952
Box   48
Folder   8
Pernat, Frank, 1955-1961
Pet Milk Company
General
Box   48
Folder   9-11
1943-1954
Box   49
Folder   1-2
1955-1960
Box   49
Folder   3
Watertown
Box   49
Folder   4
Pfieffer, Wilbur, Trucking, 1957-1962
Box   49
Folder   5
Pit, Quarries and Dump Truck Operators, 1948-1955, 1961
Box   49
Folder   6-7
Portage Cooperative Creamery, 1960-1963
Box   50
Folder   1
Priess Fuel Company, 1949
Box   50
Folder   2-5
Purity Cheese Company, 1946, 1951-1961
Box   50
Folder   6
Putz and Evans Trucking, 1944, 1949-1961
Box   50
Folder   7
Quality Freight Company, 1948-1949
Box   50
Folder   8
Quality Laundry Company, 1950-1958
Box   51
Folder   1
Quality Limestone Products, Inc., 1950-1961
Box   51
Folder   2
Quality Service Company, 1959-1962
Box   51
Folder   3
Radke & Son, 1954-1962
Box   51
Folder   4
Randolph Ready-Mix Corporation, 1962
Box   51
Folder   5
Ready-Mix (Various Companies), 1946-1956
Box   51
Folder   6
Rees, J.J., Lumber Company, 1946
Box   51
Folder   7
Reeseville Canning Company, 1956
Box   51
Folder   8
Reetz Ready-Mix Concrete Company, 1959, 1961
Box   51
Folder   9
Renner Trucking Company, Inc., 1963
Box   51
Folder   10
Robertson Transportation Company, 1958-1961
Box   51
Folder   11
Rock River Consumers Co-op, 1951-1952
Rockfield Canning Company
General
Box   51
Folder   12-13
1951-1953
Box   52
Folder   1
1954-1956
Box   52
Folder   2
Royal Transit, Inc., 1950-1961
Ryser, Frank, Cheese Company
Box   52
Folder   3-6
1946, 1951-1956
Box   53
Folder   1-3
1957-1962
Box   53
Folder   4
Schmidt Service, 1955
Box   53
Folder   5
Schneider, Anton, 1955-1961
Box   53
Folder   6
Schneider, John A., 1956
Box   53
Folder   7
Schneider, John M., 1956-1957
Box   53
Folder   8
Scholl Brothers, 1948-1962
Box   53
Folder   9
Seegers Trucking Company, 1959, 1961
Box   53
Folder   10
Servi-Soft Water Softener, 1954-1955
Box   53
Folder   11
Shankey, Frank, 1961
Box   53
Folder   12
Sholts, R.J., Construction Company, 1954-1956
Box   53
Folder   13
Skrober, Erich, 1955
Box   53
Folder   14
Socony-Mobil Oil Company, 1953-1962
Box   53
Folder   15
Span Crete (Division of West Allis Concrete Company), 1959
Box   54
Folder   1
Spring City Trucking Company, 1948-1962
Box   54
Folder   2
Stafford Trucking Company, 1959
Box   54
Folder   3
Standard Oil Company (Ed Stiles, Agent), 1954-1955
Box   54
Folder   4
State Sand and Gravel Company, 1959
Steffke Freight Company
Box   54
Folder   5-7
1944 - August 1956
Box   55
Folder   1
September 1956-1957
Box   55
Folder   2
Stephan, Ivan, Trucking, 1959
Box   55
Folder   3
Sternwies Transport, 1961-1963
Box   55
Folder   4
Stiven Fuel and Supply Company, 1946-1959
Box   55
Folder   5
Stock Gro, Inc., 1951-1952
Stokely-Van Camp, Inc.
General Correspondence
Box   55
Folder   6-9
1951-1954
Box   56
Folder   1-3
1955-1962
Seniority Lists and Dues Check-Off
Box   56
Folder   4
Astico, 1952-1958
Box   56
Folder   5
Columbus, 1952-1961
Box   56
Folder   6
Horicon, 1952-1960
Box   57
Folder   1
South Beaver Dam, 1952-1960
Box   57
Folder   2
Wilma Will Arbitration, 1955-1956
Box   57
Folder   3
Stoppenbach Sausage Company, 1954
Box   57
Folder   4
Straubel, C.A., Company, 1940-1944
Box   57
Folder   5
Streich, Carl, Trucking, 1959
Box   57
Folder   6
Swanton, Gilbert, Excavating, 1956
Box   57
Folder   7
Syncromatic Corporation, 1958-1959
Box   57
Folder   8
Taggart Ready-Mix, 1959-1961
Box   57
Folder   9
Tardiff, Conrad, Trucking, 1947-1961
Box   57
Folder   10-12
Thomas Industries, 1948-1962
Box   57
Folder   13
Tishim Lumber Company, 1956
Box   57
Folder   14
Tonawanda Corporation, 1960
Box   57
Folder   15
Tri-County Redi-Mix, 1954-1961
Box   57
Folder   16
Tri-County Tobacco Company, 1954, 1959-1962
Union Upholstering Company
Box   57
Folder   17-18
1937-1954
Box   58
Folder   1-2
1955-1962
Box   58
Folder   3
United Fuel Company, 1949-1953
Box   58
Folder   4
United Milk Products Company, 1938-1960
Box   58
Folder   5
United Stone Corporation, 1962
Box   58
Folder   6
Universal Pipelines, 1960
Box   58
Folder   7
Van Dorf, Willard, Trucking, 1959-1961
Box   58
Folder   8
Van Holten, J.G., & Son, Inc., 1957-1961
Box   58
Folder   9
Ventura Cheese Company, 1961
Box   58
Folder   10
Vitcenda Concrete Products, 1952
Box   58
Folder   11
Voigt, Roland, Trucking Company, 1950-1958
Box   58
Folder   12
Wachendorf, R.A., Trucking, 1947-1962
Box   58
Folder   13
Watertown Milk Cooperative Association, 1935-1940
Box   58
Folder   14
Waukesha Block Company, Inc., 1953-1956
Box   58
Folder   15
Waukesha Cement Tile Company, 1947-1959
Box   58
Folder   16
Waukesha Fuel and Ice, 1949-1954
Box   59
Folder   1
Waukesha Fuel Merchants, 1941-1948
Waukesha Lime and Stone Company
Box   59
Folder   2
General, 1944-1960
Box   59
Folder   3-5
Malcom Matthews Discharge, 1951-1953
Box   59
Folder   6
Waukesha Ready-Mix, 1947-1961
Box   59
Folder   7
Waukesha Roxo Corporation, 1950-1961
Box   60
Folder   1
Waupun Dray Line, 1945-1947
Box   60
Folder   2
Weather Rock Quarries, 1957-1959
Box   60
Folder   3
Weber, Erich H., Trucking Company, 1957-1961
Box   60
Folder   4
Wern Farms, 1944-1945, 1951-1953
Box   60
Folder   5
Western Condensing Company, 1954
Box   60
Folder   6
Western Lime and Cement Company, 1953-1954
White House Milk Company
Box   60
Folder   7
Ogle Averill Arbitration, 1957
Box   60
Folder   8-9
General Correspondence, 1956-1961
Box   60
Folder   10
Overtime Arbitration, 1957
Box   60
Folder   11
White Yellow Cab Company, 1944-1945
Box   60
Folder   12
Wilbur Lumber Company, 1943-1962
Box   61
Folder   1
Wileden, George, Trucking, 1947-1961
Box   61
Folder   2
Williams Trucking, 1951-1955, 1959
Box   61
Folder   3
Winkelman, Rudolph, 1959
Box   61
Folder   4
Wisconsin Finest Foods, Inc., 1959
Box   61
Folder   5
Wisconsin Lannon Stone Corporation, 1955-1962
Box   61
Folder   6
Wolf Construction Company, 1957-1961
Box   61
Folder   7
Wolf Truck Lines, 1937-1941
Box   61
Folder   8
Woodland Lumber Company, 1959
Box   61
Folder   9
Wuethrich Brothers, 1951-1956
Box   61
Folder   10
Yellow Truck Lines, 1937-1948
Box   61
Folder   11
Yerges Van Lines, Inc., 1947-1962
Box   61
Folder   12
Zamorski Trucking, 1939-1948, 1953
Sub-subseries: Contract File
Box   61
Folder   13
A & A Trucking Company, 1952, 1955
Box   61
Folder   14
A & C Milk Transit, 1952, 1955
Box   62
Folder   1
Albers Milling Company, 1951-1956
Box   62
Folder   2
Alexander Construction Company, 1954
Box   62
Folder   3
Allard Express, 1952, 1955
Box   62
Folder   4
Anderson Fuel Company, 1937, 1950
Box   62
Folder   5
Atkinson Block Company, 1955
Box   62
Folder   6
Beaver Dam Dairy, 1947-1955
Box   62
Folder   7
Beaver Dam Distributing Company, 1940, 1944, 1953, 1956
Box   62
Folder   8
Beaver Dam Ready-Mix Concrete Company - Beaver Grading Company, 1956
Box   62
Folder   9
Beilman & Kreitzer, 1947-1948
Box   62
Folder   10
Better Farms Dairy, 1942
Box   62
Folder   11
Betty Ann Products Company, 1939
Box   62
Folder   12
Bickett, L.M., Company, 1941
Box   62
Folder   13
Black Top Specialty Company, 1953-1955
Box   62
Folder   14
Bon Ton Beverage, Inc., 1940-1941, 1946-1954
Borden Company
Box   62
Folder   15
Columbus, 1952-1955, 1959-1961
Box   62
Folder   16
New London, 1945
Box   62
Folder   17
Waukesha, 1946-1949, 1953-1956
Box   62
Folder   18
Borden Company and Pabst Farm, Inc., 1946-1947
Box   62
Folder   19
Brinkman Dairy Company, 1937-1941
Box   62
Folder   20
Brookfield Lumber Company, 1955
Box   62
Folder   21
Brownberry Ovens, Inc., 1955
Box   62
Folder   22
Butler Lumber Company, 1943-1955
Box   63
Folder   1
Cahill Lumber and Fuel Company, 1953-1957
Box   63
Folder   2
Campbell Trucking Company, 1946-1950
Box   63
Folder   3-4
Carnation Company, 1937-1956
Box   63
Folder   5
Central Wisconsin Motor Transport, 1952-1955
Box   63
Folder   6
Coal and Lumber Dealers, 1937, 1939
Box   63
Folder   7
Cohn, Sheldon, Distributor, 1950
Box   63
Folder   8
Conco Building Products, 1954-1959
Box   63
Folder   9
Consumers Company, 1951-1952
Box   63
Folder   10
Crescent Trucking Company, 1946
Box   63
Folder   11
Daily & Son, 1941, 1946-1955
Box   63
Folder   12
Dairyland Co-op Association, 1942-1955
Box   63
Folder   13
Ed's Trucking Company, 1955
Box   63
Folder   14
Emerson Oil Company, 1945-1956
Box   63
Folder   15
Falls Block and Supply Company, 1941-1950, 1954-1955
Box   63
Folder   16
Fox Deluxe Beer Sales, Inc., 1956
Box   63
Folder   17
Gateway Transportation Company, 1958
Box   63
Folder   18
General Concrete Products, 1956
Box   63
Folder   19
Gigous, A.M., & Sons, 1956
Box   63
Folder   20
Globe Milling Company, 1953-1954
Box   64
Folder   1
Gray Lumber Company, 1950-1955
Box   64
Folder   2
Green Valley-Sunrich, Inc., 1951
Box   64
Folder   3
Hahn, Charles G., 1938, 1945
Box   64
Folder   4
Halquist Lannon Stone Company, 1946-1948, 1953-1957
Box   64
Folder   5
Hartland Sand and Gravel, 1951, 1955-1957
Box   64
Folder   6
Hawthorn-Mellody Farms, 1944-1956
Box   64
Folder   7
Heavy Duty Trucking and Excavating Company, 1941
Box   64
Folder   8
HEC-Corgiat Company, 1955
Box   64
Folder   9
Hillside Transit Company, Inc., 1958
Box   64
Folder   10
Hoard's Creameries, Inc., 1941-1956
Box   64
Folder   11
Home Supply Building Materials, Inc., 1956
Box   64
Folder   12
Hribar Trucking, 1953-1954
Box   64
Folder   13
Ideal Lannon Stone Company, 1955-1959
Box   64
Folder   14
Instant Milk Company, 1954-1955
Box   64
Folder   15
J & L Milk Transit, 1952-1955
Box   64
Folder   16
Jaeger, John, Trucking Company, 1957
Box   64
Folder   17
Jaeger, Oswald, Baking Company, 1949-1956
Box   64
Folder   18
James Brothers Sand and Gravel, 1955
Box   64
Folder   19
Jefferson Wood Products Company, 1950-1951
Box   64
Folder   20
Jensen, James, 1955
Box   64
Folder   21
Joecks Brothers Stone Company, 1957
Box   64
Folder   22
Johnson Sand and Gravel Company, 1955
Box   64
Folder   23
Juneau Transit, 1952
Box   64
Folder   24
Kehl Trucking Company, 1953, 1955
Box   64
Folder   25
Kekula, Randolph M., 1955
Box   64
Folder   26
Kell Fuel Company, 1952
Box   64
Folder   27
Kern & Son, 1951
Box   64
Folder   28
Kilcoyne Excavating and General Contracting, 1954-1955
Box   64
Folder   29
Knauer Fuel and Ice Company, 1936
Box   64
Folder   30
Kohler Brothers Sand and Gravel Company, 1945-1947
Box   64
Folder   31
Kraft Foods, 1941, 1946-1956
Box   64
Folder   32
Kraft-Phenix Cheese Company, 1937-1938
Box   64
Folder   33
Krambo Food Stores, Inc., 1956
Box   64
Folder   34
Kreitzer Construction Company, 1956
Box   64
Folder   35
Krumhaus Block Company, 1941, 1946-1951
Box   64
Folder   36
Krumhaus Ready-Mix, Inc., 1956
Box   64
Folder   37
Krusell, J.A., of Waukesha, 1946
Box   64
Folder   38
Krutyer Construction Company, 1954
Box   65
Folder   1
La Valley Trucking Company, 1951
Box   65
Folder   2
Lakeland Concrete, Inc., 1954-1955
Box   65
Folder   3
Lemke Trucking, 1953-1955
Box   65
Folder   4
Libert Powder Defense Corporation, 1956
Box   65
Folder   5
Liberty Trucking Company, 1952-1955
Box   65
Folder   6
Lisbon Lannon Stone Corporation, 1956-1959
Box   65
Folder   7
Local Cartage Agreement, 1952
Box   65
Folder   8
Luebke Concrete Company, 1936-1937, 1940-1948, 1954-1955
Box   65
Folder   9
Madison Dairy Products, 1947
Box   65
Folder   10
Mammoth Springs Canning Company, 1951-1955
Box   65
Folder   11
Maradon Construction, 1956
Box   65
Folder   12
Meier Ice Cream Company, 1945-1948
Box   65
Folder   13
Merryfield Trucking Company, 1947-1948
Box   65
Folder   14
Meske, Donald, Trucking, 1954
Box   65
Folder   15
Midwest Lannon Stone Company, 1956-1959
Box   65
Folder   16
Milwaukee Lannon Stone Company, 1953-1955
Box   65
Folder   17
Milwaukee Motor Transport Company, 1955-1961
Box   65
Folder   18
Moe Brothers Manufacturing Company, 1948
Box   65
Folder   19
Monacelli Lannon Stone Company, 1955-1959
Box   65
Folder   20
Morey, David, Trucking Company, 1949-1954
Box   65
Folder   21
Motor Transport Company, 1941, 1947-1955
Box   65
Folder   22
Mrs. Karl's Bakeries, Inc., 1951
Box   65
Folder   23
Muellen's Dairy, 1941-1956
Box   65
Folder   24
Nestles' Milk Products, 1946
Box   65
Folder   25
Nevitt Transfer Company, 1946-1947, 1953-1958
Box   65
Folder   26
Orr Transfer and Storage Company, 1942, 1945
Box   65
Folder   27
Palmetier and Abell Lumber Company, 1937, 1951-1955
Box   65
Folder   28
Parson, John H., 1955
Box   65
Folder   29
Payne & Dolan of Wisconsin, 1938
Box   65
Folder   30
Pernet, Frank, 1954-1955
Box   65
Folder   31
Pet Milk Company, 1947
Box   65
Folder   32
Pit, Quarries and Dump Truck Operators, 1950-1955, 1960
Box   65
Folder   33
Purity Cheese Company, 1952-1957
Box   65
Folder   34
Putz & Evans Trucking and Excavating, 1938, 1945-1947
Box   65
Folder   35
Quality Limestone Products, Inc., 1955-1959
Box   65
Folder   36
Quality Motor Freight Company, 1948
Box   66
Folder   1
Quality Service Company, 1952-1956
Box   66
Folder   2
Radke & Son, 1953, 1956
Box   66
Folder   3
Rock River Consumers Co-op, 1946-1949
Box   66
Folder   4
Royal Transit Company, 1950-1955
Box   66
Folder   5
Ryser, Frank, Company, 1953-1956
Box   66
Folder   6
Schneider, Anton, 1955
Box   66
Folder   7
Schneider, John M., 1956
Box   66
Folder   8
Scholl Brothers, 1946-1948, 1954-1955
Box   66
Folder   9
Scholt Construction Company, 1953-1955
Box   66
Folder   10
Seegers Construction Company, 1956
Box   66
Folder   11
Smith & Son, Inc., 1955
Box   66
Folder   12
Socony-Mobil Oil Company, Inc., 1953, 1955
Box   66
Folder   13
Solverson, Curtis, undated
Box   66
Folder   14
Spring City Trucking Company, 1955
Box   66
Folder   15
State Milk Tank Haulers, 1955
Box   66
Folder   16
Steffke Freight Company, 1952, 1955
Box   66
Folder   17
Stiven Fuel and Supply Company, 1937, 1951-1955
Box   66
Folder   18
Stock Gro, Inc., 1951
Box   66
Folder   19
Stokely Foods, Inc., 1952
Box   66
Folder   20
Stokely-Van Camp, Inc., 1954-1958
Box   66
Folder   21
Syncromatic Corporation, 1956
Box   66
Folder   22
Tardif, Conrad, Trucking and Excavating Company, 1945-1946
Box   66
Folder   23
Thomas Industries, Inc., 1954
Box   66
Folder   24
Tri-County Redi-Mix, Inc., 1954
Box   66
Folder   25
Union Upholstering Company, 1940-1943, 1947-1955
Box   66
Folder   26
United Fuel Company, 1955
Box   66
Folder   27
United Milk Products Company, 1947-1956
Box   66
Folder   28
Valley Sand and Gravel Company, 1942
Box   66
Folder   29
Van Holten, J.G., & Son, Inc., 1957
Box   66
Folder   30
Voigt, Roland, Trucking Company, 1950-1955
Box   66
Folder   31
Wachendorf, R.A., Trucking Company, 1946-1949, 1954, 1956
Box   66
Folder   32
Waukesha Block, Inc., 1954
Box   66
Folder   33
Waukesha Cement Tile, 1938, 1946-1956
Box   66
Folder   34
Waukesha Fuel and Ice Company, 1948-1953
Box   66
Folder   35
Waukesha Lime and Stone, 1940, 1946-1959
Box   66
Folder   36
Waukesha Redi-Mix, 1956
Box   66
Folder   37
Waukesha Roxo Corporation, 1950-1955
Box   66
Folder   38
Weather Rock Quarry, 1957-1959
Box   66
Folder   39
Weber, Erich H., 1956
Box   67
Folder   1
Wilbur Lumber Company, 1946-1955
Box   67
Folder   2
Wilbur Lumber Company Sash and Door Factory, 1941-1955
Box   67
Folder   3
Wiledon, George A., 1937-1938, 1946-1947
Box   67
Folder   4
Wisconsin Lannon Stone Corporation, 1955-1959
Box   67
Folder   5
Wislanco Lannon Stone Company, 1957, 1959
Box   67
Folder   6
Wittenberg, Inc., 1938
Box   67
Folder   7
Wolf Construction Company, 1955
Box   67
Folder   8
Wolf Truck Lines, 1950
Box   67
Folder   9
Wuethrich Brothers, Inc., 1951-1955
Box   67
Folder   10
Yellow Truck Lines, Inc., 1942, 1947, 1949, 1954
Box   67
Folder   11
Yerges Transfer, 1947
Box   67
Folder   12
Yerges Van Lines, Inc., 1955
Box   67
Folder   13
Zamorski Cartage Company, 1946-1947
Box   67
Folder   14
Zimmerman Trucking Company, 1953
Subseries: Madison Records
Sub-subseries: Minutes
Box   67
Folder   15-19
Executive Board Meetings, 1940-1962
Box   68
Folder   1-4
General Meetings, 1939-1962
Craft Meetings
Box   68
Folder   5
Bakery Workers, 1941-1942
Box   68
Folder   6-7
Coal and Building Material Workers, 1939-1958
Box   68
Folder   8
Dairy Workers, 1939-1956
Box   68
Folder   9
Kroger Employees, 1943-1946
Box   69
Folder   1
Laundry Workers, 1939-1945, 1952-1953
Box   69
Folder   2
Madison Drug Company Employees, 1953-1957
Box   69
Folder   3
Miscellaneous companies, 1958-1961
Box   69
Folder   4
Pet Milk Company, 1960-1962
Box   69
Folder   5
Petroleum Transport Drivers, 1954-1957
Box   69
Folder   6
Omar Employees, 1952-1958
Sub-subseries: General Correspondence and Subject File
Box   69
Folder   7
Applications for Employment, 1956
Box   69
Folder   8
Armour & Company, 1953-1961
Box   69
Folder   9
Automatic Temperature Supplies, 1956
Box   69
Folder   10
Badger Ordnance, 1953-1954
Box   70
Folder   1
Badger Petroleum, 1951-1952
Box   70
Folder   2
Bancroft Dairy Company, 1960-1962
Box   70
Folder   3
Bedner Transportation Company, 1950, 1953
Box   70
Folder   4
Berst, C.J., & Company, 1953, 1959-1961
Box   70
Folder   5
Bleodow Drivers, 1961
Box   70
Folder   6
Bonding Information, 1958-1962
Box   70
Folder   7
Borden & Bancroft, 1954-1962
Box   70
Folder   8
Borden Dairy Company, Inc., 1955-1962
Box   70
Folder   9
Bowman Dairy Company, 1951
Box   70
Folder   10
Briggs Transportation Company, 1961-1962
Box   70
Folder   11
Brinks, Inc., 1957-1958, 1960-1961
Box   70
Folder   12
Brookwood Lumber and Fuel Company, 1958
Box   70
Folder   13
Bulk Transport, 1957-1962
Box   70
Folder   14
By-Laws, 1960
Box   70
Folder   15
Canneries, undated
Box   70
Folder   16
Capital City Transfer, 1960-1961
Box   70
Folder   17
Cardox, 1961-1962
Box   70
Folder   18
Castle & Doyle, 1961
Box   70
Folder   19
Central Conference of Teamsters, 1953-1961
Box   71
Folder   1-3
Central States Drivers Council, 1953-1961
Box   71
Folder   4
Central States, Southeast and Southwest Areas Health, Welfare and Pension Fund, 1958-1962
Box   71
Folder   5
Central Storage and Warehouse, 1953-1958, 1960-1962
Box   71
Folder   6
Central Wisconsin Motor Transport Company, 1956-1962
Box   71
Folder   7
Certified Foods, Inc., 1955-1962
Box   71
Folder   8
Cities Service Oil Company, 1955-1962
Box   72
Folder   1
Coca Cola Bottling Company, 1950, 1957-1961
Box   72
Folder   2
Columbia Redi-Mix, 1957-1958
Box   72
Folder   3
Consolidated Freightways, 1961-1962
Box   72
Folder   4
Consumers Co-op, 1957-1962
Box   72
Folder   5
Dane County Co-op, 1958, 1960
Box   72
Folder   6
Dawes Transfer, Inc., 1959-1962
Box   72
Folder   7
Dean's Milk, 1957-1958
Box   72
Folder   8
Deerfield Creamery, 1956-1961
Box   72
Folder   9
Democratic Republican Independent Voter Education (DRIVE), 1960-1961
Box   72
Folder   10
Don's Transfer and Storage Company, Inc., 1956-1957
Box   72
Folder   11
Election Information, 1959-1960
Box   72
Folder   12
Erdman, Marshall, and Associates, 1956-1962
Box   72
Folder   13
Federal Refrigeration Company, 1953-1962
Box   72
Folder   14
Ficken Oil Company, 1954-1955
Box   72
Folder   15
Findorff, J.H., Inc., 1958
Box   72
Folder   16
Fiore Coal and Oil, 1950, 1957-1958
Box   73
Folder   1
Fitzpatrick Lumber Company, 1955-1962
Box   73
Folder   2
Forest Milk Company, 1949, 1955-1962
Box   73
Folder   3
Gardner Baking Company, 1951-1956
Box   73
Folder   4
Gateway Transportation, 1950-1962
General Correspondence
Box   73
Folder   5-7
1952 - November 1955
Box   74
Folder   1-6
December 1955 - May 1958
Box   75
Folder   1-6
June 1958 - February 1962
Box   76
Folder   1
Harry's Transfer, 1959
Box   76
Folder   2
Heick Transfer, 1961
Box   76
Folder   3
Hillside Transit Company, 1959-1962
Box   76
Folder   4
Hippe Lumber and Supply Company, 1958
Box   76
Folder   5
Indianhead Trucking Lines, 1959-1962
Box   76
Folder   6
Industrial Towel, 1960, 1962
International Brotherhood of Teamsters
Box   76
Folder   7-11
General, 1953-1962
Box   76
Folder   12
Special Convention, 1961
Box   76
Folder   13
Strike Sanction Requests, 1953-1960
Box   77
Folder   1
Interstate Motor Freight System, 1952-1954
Box   77
Folder   2
Joint State Area Committee, 1952-1962
Box   77
Folder   3
Jones Transfer, 1959-1962
Box   77
Folder   4
Koerth Transfer, 1955-1961
Box   77
Folder   5
Koltes and Esser Lumber Company, 1960, 1962
Box   77
Folder   6
Kroger, 1958-1962
Box   77
Folder   7
Kupfer Foundry and Iron Works, 1957-1962
Box   77
Folder   8
L & L Foods, 1960
Box   77
Folder   9
L.C.L. Transit, 1950-1960
Box   77
Folder   10
Labor Law Information, 1959-1960
Box   77
Folder   11
Laundry and Linen Routes, 1956-1957
Box   78
Folder   1
Lawton & Cates, 1953-1962
Box   78
Folder   2
Leaves of Absence, 1958-1962
Box   78
Folder   3
Legal Matters, 1952-1958
Box   78
Folder   4
Liberty Powder Company, 1953-1957
Box   78
Folder   5
Liberty Trucking Company, 1950-1962
Local Unions (IBT)
Box   78
Folder   6
#75 - Green Bay, 1955-1961
Box   78
Folder   7
#126 - Fond du Lac, 1955-1961
Box   78
Folder   8
#238 - Cedar Rapids, Iowa, 1960
Box   78
Folder   9
#579 - Janesville, 1956, 1958-1960
Box   78
Folder   10
#695 - Watertown, Wisconsin, 1957-1961
Box   78
Folder   11
Luick Ice Cream Company, 1950
Box   78
Folder   12
Madison Clean Towel, 1957-1962
Box   78
Folder   13
Madison Dairy Produce, 1959, 1962
Box   79
Folder   1
Madison Drug Company, 1953, 1958-1962
Box   79
Folder   2
Madison Silo Company, 1955-1958
Box   79
Folder   3
Madison Transit Company, 1955-1962
Box   79
Folder   4
Mailing List (Members), 1961
Box   79
Folder   5
Mertens Transport, 1960-1962
Box   79
Folder   6
Midland Co-op, Inc., 1962
Box   79
Folder   7
Milk Tank Haulers, 1956-1962
Box   79
Folder   8
Miller, Eldon, 1956
Box   79
Folder   9
Milwaukee Cheese, 1958
Box   79
Folder   10
Milwaukee Motor Transport, 1957-1962
Box   79
Folder   11
Motor Transport Company, 1955-1962
Box   80
Folder   1
Movers, 1961
Box   80
Folder   2
National Labor Relations Board, 1952-1959
Box   80
Folder   3
National Tea Company, 1956-1962
Box   80
Folder   4
Neuendorf Transportation Company, 1959-1962
Box   80
Folder   5
Nominations (Local Offices), 1959
Box   80
Folder   6
Northeastern Life Insurance Company, 1960
Box   80
Folder   7
Nowinsky Trucking Company, 1955-1957
Box   80
Folder   8
Nuss Implement Company, 1954
Box   80
Folder   9
Omar Bakeries, 1955-1962
Box   80
Folder   10
Oscar Mayer and Company, 1953-1962
Box   80
Folder   11
Over-the-Road and Local Cartage Negotiations, 1960
Box   80
Folder   12
Pabst Farms, Inc., 1955
Box   80
Folder   13
Pennsylvania Oil Company, 1958-1959
Pet Milk Company
Box   80
Folder   14-15
1947-1957
Box   81
Folder   1-2
1958-1962
Box   81
Folder   3-4
Petroleum Negotiations, 1956-1962
Box   81
Folder   5
Petroleum Transport, Inc., 1952-1959
Box   81
Folder   6
Philgas, 1961
Box   81
Folder   7
Picnic, 1958-1960
Box   81
Folder   8
Producers Transport, Inc., 1961-1962
Box   82
Folder   1
Public Service Commission, 1959
Box   82
Folder   2
Quality Service Laundry and Dry Cleaners, 1956
Box   82
Folder   3
Red Cross (Drivers), 1958-1959
Box   82
Folder   4
Red Dot Foods, 1955-1962
Box   82
Folder   5
Republic National Life Insurance Company, 1961-1962
Box   82
Folder   6
Reynolds Transfer and Storage, 1959-1962
Box   82
Folder   7
Robertson Petroleum, 1956-1959
Box   82
Folder   8
Robertson Steel Division, 1955
Box   82
Folder   9
Robertson Transportation, 1954-1962
Box   82
Folder   10
Roy's Transfer, 1961
Box   82
Folder   11
Ruan Transportation Corporation, 1955-1962
Box   82
Folder   12
Schoep's Ice Cream, 1956-1957
Box   82
Folder   13
Schroeder, Rudy, & Son, 1953-1962
Box   83
Folder   1
Schwerman Trucking Company, 1954-1962
Box   83
Folder   2
Sears, Roebuck and Company, 1958-1959
Box   83
Folder   3
Service Transfer and Storage, 1955-1957, 1959-1960
Box   83
Folder   4
Shell Oil Company, 1961
Box   83
Folder   5
Sinaiko Brothers Company, 1961-1962
Box   83
Folder   6
Sinclair Oil Company, 1955-1962
Box   83
Folder   7
Standard Oil Company, 1942, 1954-1959
Steffke Freight Company
Box   83
Folder   8-9
1951-1959
Box   84
Folder   1
1960-1962
Box   84
Folder   2
Office Employees, 1958-1960
Box   84
Folder   3
Struck & Irwin, 1961
Box   84
Folder   4
Suspension Lists, 1958-1962
Box   84
Folder   5
Sweet, A.J., Company, 1961
Box   84
Folder   6
Swift and Company, 1955-1962
Box   84
Folder   7
Sylvester Grocery Company, 1954-1962
Box   84
Folder   8
Timm Transfer, 1955
Box   84
Folder   9
Tipler Transfer, 1953-1962
Box   84
Folder   10
Truck Drivers' Building Corporation, 1959-1961
Box   84
Folder   11
Union Transfer and Storage, 1952-1957
Box   84
Folder   12
United States Plywood Corporation, 1961
Box   84
Folder   13
United States Department of Labor, 1957-1960
Box   84
Folder   14
Wage Stabilization Board, 1952
Box   84
Folder   15
Whalen Transfer, 1956-1957
Box   85
Folder   1
Wheeler Transportation, 1950-1960
Box   85
Folder   2
Wholesale Grocers, 1958
Box   85
Folder   3
Wingra Stone Company, 1955, 1960-1962
Box   85
Folder   4-5
Wisco Hardware Company, 1949-1953
Box   85
Folder   6
Wisconsin Area Health and Welfare Fund, 1957-1962
Box   85
Folder   7
Wisconsin Brick Company, 1961-1962
Box   85
Folder   8
Wisconsin Conference of Teamsters (Agreements), 1949-1950
Box   85
Folder   9
Wisconsin Farmco Service Cooperative, 1952-1958
Box   85
Folder   10
Wisconsin Labor Relations Board, 1958-1961
Box   85
Folder   11
Wisconsin Teamster, 1960-1962
Box   85
Folder   12
Wolf, Kubly & Hirsig, 1955
Box   85
Folder   13
Yahara Materials, 1960
Box   85
Folder   14
Yellow Cab, 1958-1960
Sub-subseries: Contract File
Box   86
Folder   1
A & W Trucking Company, 1952, 1955
Box   86
Folder   2
Albrent Freight and Storage, 1952
Box   86
Folder   3
Allard Express, 1955
Box   86
Folder   4
Armour & Company, 1953, 1960
Box   86
Folder   5
Bancroft & Borden, 1951, 1956-1960
Box   86
Folder   6
Brinks, Inc., 1959-1962
Box   86
Folder   7
Bulk Transport, 1955-1958
Box   86
Folder   8
Capital City Truck Line, 1952-1955
Box   86
Folder   9
Central Storage and Warehouse, 1952-1958
Box   86
Folder   10
Certified Foods, Inc., 1955-1960
Box   86
Folder   11
Cities Service Oil Company, 1955-1961
Box   86
Folder   12
Dawes Transfer, Inc., 1961
Box   86
Folder   13
Deerfield Creamery, 1954-1962
Box   86
Folder   14-15
Dump Trucks, 1949-1960
Box   86
Folder   16
Erdman, Marshall, and Associates, 1954-1962
Box   86
Folder   17
Fedelle, Joseph, 1954
Box   86
Folder   18
Federal Refrigerator Company, 1954-1961
Box   86
Folder   19
Fitzpatrick Lumber Company, 1954-1961
Box   86
Folder   20
Forest Milk Company, 1950, 1954, 1959, 1962
Box   87
Folder   1
Friede Excavating and Trucking Company, 1954
Box   87
Folder   2
Fritsch Cartage, 1955
Box   87
Folder   3
Fuel and Lumber Dealers Association, 1956-1959
Box   87
Folder   4
Gateway Transportation, 1953-1961
Box   87
Folder   5
General Expressways, 1955
Box   87
Folder   6
Harry's Transfer, 1955
Box   87
Folder   7
Hartland Verona Sand and Gravel, 1954-1957
Box   87
Folder   8
Herbrand, Leo, 1955
Box   87
Folder   9
Hillside Transit Company, 1954-1958
Box   87
Folder   10
Indianhead Trucking Lines, 1955-1956, 1961
Box   87
Folder   11
Jones Transfer, 1952, 1955
Box   87
Folder   12
Keeshin Motor Express, 1952
Box   87
Folder   13
Koltes & Esser Lumber Company, 1956-1961
Box   87
Folder   14
Kroger, 1956-1957, 1961
Box   87
Folder   15
Kupfer Foundery and Iron Works, 1956-1962
Box   87
Folder   16
L.C.L. Transit, 1952, 1955
Box   87
Folder   17
Liberty Trucking Company, 1955
Box   87
Folder   18
Linen Route Salesmen, 1955-1960
Box   87
Folder   19
Luick Ice Cream Company, 1954-1959
Box   87
Folder   20
Lunder Construction Company, 1954
Box   87
Folder   21
Madison Construction Materials Corporation, 1956-1959
Box   87
Folder   22
Madison Dairy Produce, 1954-1956
Box   87
Folder   23
Madison Drug Company, 1953-1962
Box   87
Folder   24
Madison Employers' Council (Building Materials, Coal, Fuel and Lumber), 1954-1959
Box   87
Folder   25
Madison Sand and Gravel, 1959
Box   87
Folder   26
Madison Transit Company, 1956-1961
Box   87
Folder   27
Mertens Transport, 1955-1956
Box   88
Folder   1
Milwaukee Motor Transport, 1955
Box   88
Folder   2
Moritz Transfer, 1952
Box   88
Folder   3
Motor Transport Company, 1955
Box   88
Folder   4
Neuendorf Transportation Company, 1955
Box   88
Folder   5
Omar Bakeries, 1949, 1954-1961
Box   88
Folder   6
Osborne, Harold J., 1961
Box   88
Folder   7
Oscar Mayer & Company, 1952, 1955
Box   88
Folder   8
Pennsylvania Oil Company, 1954-1962
Box   88
Folder   9
Pet Milk Company, 1951-1961
Box   88
Folder   10
Red Dot Foods, 1956-1961
Box   88
Folder   11
Reynolds Transfer and Storage, 1954-1960
Box   88
Folder   12
Robertson Transportation, 1952, 1955
Box   88
Folder   13
Royal Transit, Inc., 1955
Box   88
Folder   14
Ruan Transportation Corporation, 1955-1961
Box   88
Folder   15
Schroeder, Rudy, & Son, 1951
Box   88
Folder   16
Schwerman Trucking Company, 1954-1961
Box   88
Folder   17
Service Transfer and Storage, 1955
Box   88
Folder   18
Sinaiko Brothers Company, 1961-1962
Box   88
Folder   19
Sinclair Oil Company, 1953-1959
Box   88
Folder   20
Speedway Sand and Gravel, 1957-1959
Box   88
Folder   21
Steffke Freight Company, 1952-1958
Box   88
Folder   22
Swift & Company, 1954-1962
Box   88
Folder   23
Sylvester Grocery Company, 1949-1962
Box   88
Folder   24
Wheeler Tank Lines, 1952-1961
Box   88
Folder   25
Wingra Stone Company, 1961
Box   88
Folder   26
Yahara Materials Company, 1955
Sub-subseries: Financial Records
Box   89
Folder   1
Annual Reports, 1946-1959
Box   89
Folder   2
Audit Reports (Local 442 and Truck Drivers Building Corporation), 1959-1962
Monthly Reports
Box   89
Folder   3-8
1953-1958
Box   90
Folder   1-4
1959-1962
Cash Book
Box   122
Folder   1-3
1937-1944
Box   123
Folder   1
1944-1948
Subseries: Richland Center Records
Minutes
Box   90
Folder   5
1937-1943
Box   90
Folder   6
1944-1948
Box   90
Folder   7
1948-1957
Box   90
Folder   8
1958-1962
Subject File
Box   90
Folder   9
Carnation Company, 1958-1961
Box   90
Folder   10
Effinger Brewing Company, 1960
Box   90
Folder   11
Gem City Dairy, 1961-1962
Box   90
Folder   12
Hillpoint Co-op Dairies, 1961
Box   90
Folder   13
Insurance, 1958-1961
Box   91
Folder   1
Prairie Dairy Products, 1960, 1962
Box   91
Folder   2
Reedsburg Equity Warehouse Co-op, 1958, 1962
Box   91
Folder   3
Richland Cooperative Creamery, 1960, 1962
Box   91
Folder   4
Wisconsin Cooperative Creamery Association, 1960
Box   91
Folder   5
Wisconsin Creamery Company, Cooperative, 1961
Financial Records
Box   91
Folder   6
Audit Reports, 1958-1961
Box   91
Folder   7
Tax Returns, 1952-1962
Box   91
Folder   8
U.S. Department of Labor Reports, 1955-1961
Box   91
Folder   9-11
Monthly Reports, 1951-1962
Cash Book
Box   123
Folder   2-3
1937-1944
Box   124
Folder   1
1944-1951
Subseries: Reedsburg Records
Box   91
Folder   12
Minutes, 1937-1942
Box   124
Folder   2
Cash Book, 1946
Series: Post-Merger Files
Subseries: Minutes
Box   91
Folder   13
Executive Board Meetings, 1962-1963
Box   91
Folder   14
General Meetings, 1962-1963
Box   91
Folder   15
Craft Meetings, 1962-1964
Box   91
Folder   16
Truck Drivers' Building Corporation, 1963
Subseries: Subject File
Box   91
Folder   17
A & A Trucking Company, 1962-1964
Box   91
Folder   18
Ahrens Prairie Dairy, Inc., 1962
Box   92
Folder   1-2
Albers Milling Company, 1962-1964
Box   92
Folder   3-4
Allard Express, 1962-1964
Box   92
Folder   5
Allied Development Corporation, 1962, 1964
Box   92
Folder   6
Audits, 1962, 1964
Box   92
Folder   7
Aunt Nellie's Foods, 1962
Box   92
Folder   8
Badger Produce, Inc., 1966
Box   92
Folder   9
Badgerland Co-op, 1962-1964
Box   92
Folder   10
Bakery Agreements, 1962
Box   93
Folder   1
Bancroft Dairy Company, 1962-1964
Box   93
Folder   2
Beaver Ready-Mix Concrete Company, 1962-1964
Box   93
Folder   3-5
Beaver Transport Company, 1962-1964
Box   93
Folder   6
Bliffert, Bruce, Lumber Company, 1962-1964
Box   93
Folder   7
Bluell, John F., 1963
Box   93
Folder   8
Bonds and Insurance, 1962-1964
Box   93
Folder   9
Bon-Ton Waukesha Beverages, Inc., 1962
Borden Company
Box   93
Folder   10
Madison, 1964
Box   94
Folder   1
Waukesha, 1962-1964
Box   94
Folder   2
Wern Farms, 1962-1964
Box   94
Folder   3
Briggs Transportation Company, 1961-1964
Box   94
Folder   4
Brick, Inc., 1964
Box   94
Folder   5
Brinks, Inc., 1962-1964
Box   94
Folder   6-8
Brownberry Ovens, Inc., 1962-1964
Box   95
Folder   1
Building and Construction Trades Council, 1962-1964
Box   95
Folder   2
Bulk Transport, Inc., 1962-1964
Box   95
Folder   3
Butternut, E., Trucking Company, 1962
Box   95
Folder   4
By-Laws, 1962
Box   95
Folder   5
Cahill Fuel Company, 1962-1963
Box   95
Folder   6
Capital City Transfer Company, 1962
Carnation Company
Box   95
Folder   7
Overtime Reports, 1962-1965
Box   95
Folder   8
Richland Center, 1962-1964
Box   95
Folder   9
Sullivan, 1963-1964
Box   95
Folder   10
Waupun, 1962-1965
Box   95
Folder   11
Cashin-Goodwin, Inc., 1963
Box   95
Folder   12
Castle & Doyle, Inc., 1963-1964
Box   96
Folder   1
Cement Carriers Association, 1962-1964
Box   96
Folder   2-3
Cement Transport Company, 1962-1964
Central Conference of Teamsters
Box   96
Folder   4
Dairy Division, 1963-1964
Box   96
Folder   5
General, 1962-1964
Box   96
Folder   6
Warehouse Division, 1963
Central States Drivers Council
Box   96
Folder   7
1962
Box   97
Folder   1-3
1963-1964
Box   97
Folder   4
Central States, Southeast and Southwest Area Pension Fund, 1962-1964
Box   97
Folder   5-6
Central Storage, 1962-1965
Box   97
Folder   7
Central Wisconsin Co-op Dairies, 1962
Box   97
Folder   8
Central Wisconsin Motor Transport, 1962-1964
Box   98
Folder   1
Certified Foods, 1962-1964
Box   98
Folder   2
Chase Lumber and Redi-Mix, 1962-1964
Box   98
Folder   3
Chille, Adolph, 1963
Box   98
Folder   4
Cities Service, 1962-1964
Box   98
Folder   5
Coca-Cola, 1962-1965
Box   98
Folder   6
Columbus Milk Products, 1962-1964
Box   98
Folder   7
Colwill, John, 1964
Box   98
Folder   8
Consolidated Freightways, 1962-1963
Box   98
Folder   9
Consolidated Paving Company, 1964
Box   98
Folder   10
Construction and Dump Truck Association, 1962
Box   98
Folder   11
Consumers Company, 1964
Box   98
Folder   12
Crescent Trucking, 1962-1964
Box   98
Folder   13
Culligan Water Conditioning, Inc., 1964
Box   98
Folder   14
Dairy Lane Dairy Products, 1962-1963
Dairyland Division, Pure Milk Association
Box   99
Folder   1-2
Juneau, 1962-1964
Box   99
Folder   3
Wyocena, 1962-1963
Box   99
Folder   4
Dane County Vending, 1964
Box   99
Folder   5
Dawes Transfer, 1962-1963
Box   99
Folder   6
Dawson-Springer, 1962
Box   99
Folder   7-8
Death Benefits, 1962-1964
Box   100
Folder   1
Deerfield Creamery, 1963-1964
Box   100
Folder   2-3
Democratic Republican Independent Voter Education (DRIVE), 1962-1963
Box   100
Folder   4
Diekow Redi-Mix, Inc., 1962-1964
Box   100
Folder   5
Diesel Truck Driving School, 1964
Box   100
Folder   6
Drives Fuel Company, 1962-1964
Box   100
Folder   7
Dump Truck Agreements, 1962-1966
Box   100
Folder   8
E & R Trucking Company, 1963-1964
Box   100
Folder   9
Effinger Brewery Company, 1962-1964
Box   100
Folder   10
Elliot Industries, Inc., 1962-1963
Box   100
Folder   11
Elroy Cooperative Dairies, 1963-1964
Box   100
Folder   12
Elver, Robert, Company, 1963
Box   100
Folder   13
Emerson Oil Company, 1964
Box   100
Folder   14
Erdman, Marshall, and Associates, 1962
Box   100
Folder   15
Evans & Sons Trucking Company, 1962-1963
Box   100
Folder   16
Fairmont Foods, Inc., 1962-1963
Box   100
Folder   17
Fedele Trucking Company, 1962-1963
Box   100
Folder   18
Federal Refrigeration, 1962-1963
Box   100
Folder   19
Findorff Lumber and Supply, 1962-1964
Box   100
Folder   20
Fish Building Supply, 1963
Box   100
Folder   21
Fitzpatrick Lumber Company, 1963
Box   100
Folder   22
Fluid Milk, 1962-1963
Box   100
Folder   23
Foley, Sammond, & Lardner, 1962
Box   100
Folder   24
Forest Milk Company, 1962-1964
Box   101
Folder   1
Fort Transportation Company, 1963-1964
Box   101
Folder   2
Four Lakes Fuel and Supply, 1962-1964
Box   101
Folder   3
Frank's Liquor, 1962-1964
Box   101
Folder   4
Fredricks, R., Trucking, 1962-1964
Box   101
Folder   5
Fredricks Redi-Mix, 1962-1964
Box   101
Folder   6
Freide Excavating and Trucking, 1962
Box   101
Folder   7
Freis, David J. (Attorney), 1962
Box   101
Folder   8
Frito-Lay, Inc., 1962-1965
Box   101
Folder   9
Fritz Construction, 1962-1964
Box   101
Folder   10
Fuller-Goodman Lumber Company, 1962-1963
Box   101
Folder   11
Fullmer Transport, 1962-1964
Box   101
Folder   12
Garrett Construction Company, 1962-1964
Box   101
Folder   13
Gateway Lumber Company, 1962
Box   101
Folder   14
Gateway Transportation, 1962-1964
Box   101
Folder   15
Gem City Dairies, 1962-1964
General Correspondence
Box   101
Folder   16-17
January - September 1962
Box   102
Folder   1-6
October 1962 - December 1964
Box   103
Folder   1
Goldberg, Previant, & Uelman, 1962-1964
Box   103
Folder   2
Good Oil Company, 1962
Box   103
Folder   3
Graff, G.E., Trucking, 1962
Box   103
Folder   4
Gray Lumber Company, 1962
Hall-Omar Baking Company
Box   103
Folder   5
General, 1962-1964
Box   103
Folder   6
National Committee, 1962-1963
Box   103
Folder   7
Halquist Lannon Stone Company, 1962-1964
Box   103
Folder   8
Hammersly Construction Company, 1962-1964
Box   103
Folder   9
Hans Brothers, 1964
Box   103
Folder   10
Harrison Trucking, 1963-1965
Box   103
Folder   11
Harry's Transfer, 1964
Box   103
Folder   12
Hausz, Loren, Redi-Mix, 1962
Box   103
Folder   13
Hawthorne-Mellody Farms Dairy, 1962-1964
Box   103
Folder   14
Heding Truck Service, 1962-1964
Box   103
Folder   15
Heick Moving and Storage, 1964-1965
Box   104
Folder   1
Herbrand, Leo, 1963-1964
Box   104
Folder   2
Hillpoint Co-op Creamery, 1962-1964
Box   104
Folder   3
Hillside Transit, 1964
Box   104
Folder   4
Hoard's Creameries, 1962-1964
Box   104
Folder   5
Home Supply and Building Materials, Inc., 1962-1963
Box   104
Folder   6
Hoppe Dairy, 1962-1964
Box   104
Folder   7
Humiston Keeling Company, Inc., 1964
Box   104
Folder   8
Indianhead Transportation, 1962-1963
Box   104
Folder   9
Industrial Towel Service, 1963-1964
International Brotherhood of Teamsters
Box   104
Folder   10-11
1962-1963
Box   105
Folder   1
1964
Box   105
Folder   2
Interstate Bakeries Corporation, 1963-1964
Box   105
Folder   3
Jaeger, John, Inc., 1962-1963
Box   105
Folder   4
Jaeger, Oswald, Baking Company, 1962, 1964
Box   105
Folder   5
James Manufacturing Company, 1962-1963
Box   105
Folder   6
Janesville Sand and Gravel, 1964
Box   105
Folder   7-8
Joint State Area Committee, 1962-1964
Box   105
Folder   9
Joint State Milk Tank Committee, 1964
Box   105
Folder   10
Jones Transfer, 1962-1964
Box   105
Folder   11
Juneau Transit, 1962-1964
Box   105
Folder   12
Kastenmeier, Robert W., 1964
Box   106
Folder   1
Koltes & Esser, 1962
Box   106
Folder   2
Korth Transfer, 1962-1964
Box   106
Folder   3
Kraemer Construction, 1962-1964
Box   106
Folder   4-5
Kraft Company, 1962-1964
Box   106
Folder   6
Krogers, 1962-1964
Box   106
Folder   7
Krumhaus Ready-Mix, Inc., 1962
Box   106
Folder   8
Kupfer Foundry, 1963-1964
Box   106
Folder   9
L.C.L. Transit, 1962-1964
Box   106
Folder   10
Labor Organization Information and Reports, 1962-1963
Box   106
Folder   11
Lake Mills Redi-Mix, 1962-1964
Box   106
Folder   12
Lakeland Concrete, Inc., 1962
Box   106
Folder   13
Lawton & Cates, 1962
Box   107
Folder   1
Libby, McNeill & Libby, 1962-1964
Box   107
Folder   2
Liberty Powder, 1962
Box   107
Folder   3
Liberty Trucking, 1962-1964
Box   107
Folder   4
Local 200 (IBT), 1964-1965
Lumber and Fuel Dealers' Association
Box   107
Folder   5
General, 1962-1963
Box   107
Folder   6
Strike Benefits, 1962
Box   107
Folder   7
Unfair Labor Practices Case, 1962
Box   107
Folder   8
Lunder Construction, 1962-1963
Box   107
Folder   9
Lust, Alton, 1963-1964
Box   107
Folder   10
McCormick Lumber and Fuel, 1962-1963
Box   107
Folder   11
McFarland Dairy, 1963
Box   107
Folder   12
Madden, R.T., 1962, 1964
Box   107
Folder   13
Madison Clean Towel Service, 1963
Box   107
Folder   14
Madison Dairy Produce, 1962-1964
Box   107
Folder   15
Madison Drug Company, 1962-1963
Box   107
Folder   16
Madison Fuel Company, 1962
Box   107
Folder   17
Madison Stone and Gravel, 1962-1964
Box   107
Folder   18
Madison Transit, 1962-1964
Mammoth Springs Canning Company
Box   107
Folder   19
Sussex, 1962-1964
Box   108
Folder   1
Oakfield, 1962-1964
Box   108
Folder   2
Manufactured Milk, 1962-1963
Box   108
Folder   3
Marling Lumber, 1962-1964
Box   108
Folder   4
Meeting Rosters, 1962-1964
Box   108
Folder   5
Melli, Smith, & Brewster, 1962-1964
Box   108
Folder   6
Merger (Locals 442, 695, and 870), 1961-1962
Box   108
Folder   7
Mid-States East Coast Dairy Conference, 1962
Box   108
Folder   8
Midland Co-op, 1962-1964
Box   108
Folder   9
Midwest Concrete Corporation, 1964
Box   108
Folder   10
Midwest Emery Freight System, Inc., 1964
Box   108
Folder   11
Milk Tank, 1962-1964
Box   108
Folder   12
Milwaukee Lannon Stone Company, 1962-1964
Box   108
Folder   13
Milwaukee Motor Transportation Company, 1962-1964
Box   108
Folder   14
Mobil Oil Corporation, 1962
Box   108
Folder   15
Monacelli Lannon Stone Company, 1962-1964
Box   108
Folder   16
Monogram Concrete Products, 1962-1965
Box   108
Folder   17
Morey, David, Inc., 1962-1964
Box   108
Folder   18
Motor Carriers Labor Advisory Board, 1962-1964
Box   109
Folder   1-4
Motor Transport Company, 1962-1964
Box   109
Folder   5
Mullen's Dairy, 1962-1963
Box   109
Folder   6
Murphy Motor Freight Lines, Inc., 1964
Box   109
Folder   7
National Labor Relations Board, 1962-1964
Box   109
Folder   8
National Tea Company, 1963-1964
Box   109
Folder   9
Neuendorf Transport Company, 1962-1964
Box   109
Folder   10
Nold Wholesale Company, 1964-1965
Box   109
Folder   11
Non-Communist Affidavits, undated
Box   109
Folder   12
Northwestern Construction Company, 1963-1964
Box   109
Folder   13
Okauchee Redi-Mix, Inc., 1962
Box   109
Folder   14
Olin Mathieson Chemical Corporation, 1963-1964
Box   109
Folder   15
Oliver, Mike, Company, 1963-1964
Box   110
Folder   1
Opening Letters (Construction, Redi-Mix, Lumber and Fuel, and Dump Truck), 1962
Box   110
Folder   2
Organizers' Reports on Non-Union Lumber Yards, 1962
Box   110
Folder   3
Osborne, Inc., 1962-1964
Box   110
Folder   4
Oscar Mayer Company, 1962-1964
Box   110
Folder   5
Pabst Farms, Inc., 1963-1964
Box   110
Folder   6
Palmer Crushing, 1963
Box   110
Folder   7
Palmetier & Abell Lumber Company, 1962, 1964
Box   110
Folder   8
Parson, W.C., 1963
Box   110
Folder   9
Penn Oil, 1962
Box   110
Folder   10
Pension Applications, 1962-1964
Box   110
Folder   11
Pernat, Frank, Trucking, 1962
Pet Milk Company
Box   110
Folder   12
Belleville, 1962-1964
Box   110
Folder   13
General, 1963-1964
Box   110
Folder   14
Middleton, 1963
Box   110
Folder   15
New Glarus, 1961-1962
Box   110
Folder   16
Petroleum (Tank Truck), 1963-1964
Box   110
Folder   17
Picketing, 1963
Portage, City of
Box   110
Folder   18
1962-1963
Box   111
Folder   1
1964-1965
Box   111
Folder   2
Portage Dairy, 1963-1965
Box   111
Folder   3
Prairie Dairy Products, 1963-1964
Box   111
Folder   4
Prestressed Concrete Products, 1963-1964
Box   111
Folder   5
Producers Transport, Inc., 1962-1963
Box   111
Folder   6
Property File, 1962
Box   111
Folder   7
Proxmire, William, 1964
Public Service Commission
Box   111
Folder   8-10
March 1962 - June 1964
Box   112
Folder   1
July - December 1964
Box   112
Folder   2
Pruity Cheese, 1962-1964
Box   112
Folder   3
Quality Cleaners and Launderers, 1963
Box   112
Folder   4
Quality Carriers, Inc., 1962-1964
Box   112
Folder   5
Quality Limestone Products, Inc., 1962-1964
Quarries Strike
Box   112
Folder   6-7
Benefits, 1962-1963
Case Information
Box   113
Folder   1-5
1962 - November 1963
Box   114
Folder   1-5
December 1963-1965
Box   114
Folder   6
Driver Reports on Method of Payment, 1959-1962
Box   115
Folder   1
Proposals and Negotiations, 1962-1964
Box   115
Folder   2
Raemisch, Henry A., Company, 1962-1964
Box   115
Folder   3
Randolph Redi-Mix, 1962
Box   115
Folder   4
Rasmussen Fuel Company, 1962-1963
Box   115
Folder   5
Redi-Mix and Hard Materials Association, 1962-1964
Box   115
Folder   6
Reedsburg Equity Warehouse, 1963-1964
Box   115
Folder   7
Reetz Ready-Mix Concrete, 1964
Box   115
Folder   8
Rein, Schultz & Dahl, Inc., 1963-1964
Box   115
Folder   9
Rentar Leasing System, 1962
Box   115
Folder   10
Republic National Life Insurance, 1962-1964
Box   115
Folder   11
Retired Members, undated
Reynolds Transfer and Storage Company
Box   115
Folder   12
General, 1963-1964
Box   115
Folder   13
Strike Benefits, 1964
Box   115
Folder   14
Richland Cooperative Creamery, 1962-1963
Box   115
Folder   15
Richland Industries, 1963-1964
Box   115
Folder   16
Robertson Transportation Company, 1962-1964
Box   115
Folder   17
Roth Fuel Company, 1962-1964
Box   115
Folder   18
Ruan Transport, 1962-1964
Box   116
Folder   1
Ryser, Frank, Cheese Company, 1962-1966
Box   116
Folder   2
Sauk City Creamery, 1962-1963
Box   116
Folder   3
Scholl, Charles, Trucking Company, 1962-1963
Box   116
Folder   4
Schwerman Trucking, 1962-1964
Box   116
Folder   5
Schweiger Industries, 1964
Box   116
Folder   6
Sealtest Foods, 1962-1964
Box   116
Folder   7
Service Transfer, 1962
Box   116
Folder   8
Simons, J.L., Company, 1962-1963
Box   116
Folder   9
Sinaiko Salvage, 1963-1964
Box   116
Folder   10
Sinclair Oil, 1962-1964
Box   116
Folder   11
Span-Crete Products, 1962
Box   116
Folder   12
Speedway Sand and Gravel, 1963-1964
Box   116
Folder   13
Spring City Trucking, 1963-1964
Staff
Box   116
Folder   14
General, 1962-1964
Box   116
Folder   15
Gourlie & Ruesch Retirement Dinner, 1964
Stafford Trucking
Box   116
Folder   16
1963
Box   117
Folder   1
1964-1965
Box   117
Folder   2
Sternweis Transportation, 1962-1963
Box   117
Folder   3
Stewards, 1962
Stokely-Van Camp
Box   117
Folder   4
Area Committees, 1963-1964
Box   117
Folder   5
Cannery Division, 1963-1964
Box   117
Folder   6
Columbus, 1962-1964
Box   117
Folder   7
Horicon, 1962-1964
Box   117
Folder   8
South Beaver Dam, 1962-1963
Box   117
Folder   9
Struck & Irwin, 1962-1964
Box   117
Folder   10
Sullivan Brothers, 1963
Box   117
Folder   11
Sun Rise Dairy, 1964
Box   117
Folder   12
Sundby Sand and Gravel Company, 1963
Box   117
Folder   13
Suspension Notices, 1962-1964
Box   118
Folder   1
Swift & Company, 1962
Box   118
Folder   2
Taggart, C., Redi-Mix, Inc., 1962
Box   118
Folder   3
Tardiff, C., & Son, 1963
Box   118
Folder   4
Teamsters Pension Fund, 1961-1964
Box   118
Folder   5
Thomas Industries, 1962-1964
Box   118
Folder   6
Timlin, J.S., 1962-1963
Box   118
Folder   7
Tri-County Redi-Mix, Inc., 1962
Box   118
Folder   8
Tri-County Tobacco Company, 1962-1963
Box   118
Folder   9
Truck Drivers' Building Corporation, 1962-1964
Box   118
Folder   10
Trustees' Reports, 1962-1963
Box   118
Folder   11
Union Center Co-op Creamery, 1962-1964
Box   118
Folder   12
United Building Centers, Inc., 1963
Van Holton, J.G., & Son, Inc.
Box   118
Folder   13
General, 1963-1964
Box   118
Folder   14
William Neider Case, 1958-1963
Box   118
Folder   15
Verona Sand and Gravel, 1962, 1964
Box   118
Folder   16
Vogel Brothers, 1962-1964
Box   118
Folder   17
Voit, E.C., & Sons, Inc., 1963-1964
Box   118
Folder   18
Vulcan Materials Company, 1962
Box   118
Folder   19
Wackendorf Trucking, 1962-1964
Box   118
Folder   20
Watertown, City of, 1962-1964
Waukesha Lime and Stone Company
Box   119
Folder   1-3
Case Information, 1962-1965
Box   119
Folder   4
General, 1962-1963
Box   119
Folder   5
Waukesha Redi-Mix, 1962
Box   119
Folder   6
Waukesha Roxo Corporation, 1962-1964
Box   119
Folder   7
Weber, E.H., Company, 1963
Box   119
Folder   8
Western Conference of Teamsters, 1962
Box   119
Folder   9
Whalen Transfer, 1963
Box   119
Folder   10-11
White House Milk Company, 1962-1965
Box   120
Folder   1
Wilbur Lumber, 1962-1963
Box   120
Folder   2
Wingra Stone and Redi-Mix, 1962-1964
Box   120
Folder   3-4
Wisconsin Area Health and Welfare Fund, 1962-1963
Box   120
Folder   5
Wisconsin Brick Company, 1962-1964
Box   120
Folder   6
Wisconsin Dairies Cooperatives, 1963-1965
Box   120
Folder   7
Wisconsin Dairy Fresh, Inc., 1964-1965
Box   120
Folder   8
Wisconsin Department of Agriculture, 1961
Box   120
Folder   9
Wisconsin Department of Taxation, 1962
Box   120
Folder   10
Wisconsin Employment Relations Board, 1962-1964
Box   120
Folder   11
Wisconsin Farmco Service, 1963-1964
Box   121
Folder   1
Wisconsin Lannon Stone Company, 1962
Box   121
Folder   2
Wisconsin Milk Haulers Hearing, 1963-1964
Box   121
Folder   3
Wisconsin Road Builders Association, 1962-1964
Box   121
Folder   4
Wisconsin Teamster, 1962-1964
Box   121
Folder   5-7
Wisconsin Teamsters Joint Council 39, 1962-1964
Box   121
Folder   8
Wislanco Lannon Stone Company, 1962
Box   121
Folder   9
Wolf Construction Company, Inc., 1962-1964
Box   121
Folder   10
Wunnike Transfer, 1963
Box   121
Folder   11
Yahara Materials, 1962-1964