Edward T. Lauer Papers and Photographs,

Container Title
Series 2035
Part 1 (Series 2035, Audio 649A): Original Collection, 1955-1976
Physical Description: 15.6 c.f (39 archives boxes) and 3 tape recordings 
Scope and Content Note

The records of the Original Collection of the Menominee Indian Study Committee (MISC) were consolidated from three separate sources. The largest group of material, accessioned in 1989, came directly from the Legislative Council and contains records and correspondence from MISC including correspondence of the chairman of the committee, executive secretary of the Legislative Council, and research associates of the committee. One small group of materials accessioned in 1986, was presented to the Historical Society by William F. Steuber, Assistant State Highway Engineer. The third group of materials was accessioned in 1977 and was processed in 1978. The provenance of the third group of materials is unclear, but it contains correspondence of the Department of Taxation as well as that of consultants to the study committee.

Taken as a whole, the series offers good documentation of the internal functioning of the committee as well as its relationship to the Menominee Tribe and Menominee County. There are several gaps in the coverage, however, most notably within the general files and correspondence of the committee. These files, which offer revealing documentation about the committee during the 1960s, become increasingly fragmentary during the 1970s. Minutes of meetings are complete for the span of the committee.

The collection has been divided into four series, COMMITTEE WORKING FILES, MENOMINEE ENTERPRISES, INC., MENOMINEE TOWN AND COUNTY, and PHOTOGRAPHS.

Within the series COMMITTEE WORKING FILES, the records have been subdivided into Background files, Administrative records, Conferences, Indexed file, Legislation, Reports, Subject files, and Wisconsin Highway Commission.

Background files consist of background information on the Menominee Indian Study Committee, including a twenty-year history of the committee compiled by staff researcher, Faith Moulin. Also included is a file of news clippings which cover the years when MISC was active.

Administrative records consist of minutes of meetings, consultants' files, financial balance sheets, and general files and correspondence. The minutes, 1955 to 1975, document the activities of both the general and executive committee. The consultants' files consist of correspondence and reports to MISC. This correspondence is incoming and outgoing and is sub-divided into subject files on budget, property, and school tax matters in Menominee County. A limited amount of consultants' correspondence will also be found in the general files and correspondence subdivision. The consultants' activities are better reflected in the files of reports which include detailed daily reports by the consultants summarizing political activities in Menominee County from 1955 to 1975.

Financial balance sheets summarize monthly appropriations and expenditures of the committee. Documentation is quite complete from 1955 to 1965 but becomes increasingly fragmentary after 1965. There are no financial records following 1971. The general files and correspondence consists of one group of material arranged chronologically and one file of correspondence concerning complaints against Menominee Enterprises, Inc.

The chronological file consists of correspondence, preliminary reports, resolutions, inter-office memoranda, and meeting notes. The correspondence is incoming and outgoing and is primarily that of the executive secretary of the Legislative Council; the Attorney General, who served as chairman of the MISC; and the research associates of the MISC. Principal correspondents included the University of Wisconsin-Extension Division, the Bureau of Indian Affairs, members of Congress, and members of the Menominee Indian Tribe and Menominee Enterprises, Inc. There is some overlap between this file and the indexed file (1955-1965).

The segregated file of complaints is principally incoming. Prior to termination of the tribe in 1961, the correspondence is primarily that of Constance Deer representing the organization Rightfully Enrolled Menominee Indians (REMI). Much of this correspondence concerns allegations that the tribal roll was unfairly compiled and that termination was illegal. Correspondence following termination concerns complaints specifically directed toward MEI concerning issues of unfair labor practices, police tactics, and the general administration of the corporation.

The conference material is somewhat fragmentary. Files include agendas, resolutions, proposed legislation, and reports submitted to and produced by participants of the conferences. Included in files of the Governor's Interstate Indian Council and the Great Lakes Intertribal Council are background materials stating the purpose of the organizations. Included in the material of the Governor's Interstate Indian Council is a history of the organization by John Artichoker Jr., chairman of the council (1960-1961).

The general indexed file , 1954-1965, contains resource material organized by subject matter. The original order was retained except for the MISC minutes, which have been filed in Administrative records. The index to these materials has been placed in the first folder in thrial organized by subject matter. The original order was retained except for the MISC minutes, which have been filed in Administrative records. The index to these materials has been placed in the first folder in the file. The largest subcategories are Termination, Federal reports, State reports, Legislation and resolutions, Legislative Council, Government structure, Menominee materials, Financial records, and Correspondence. Under these broad headings, materials are placed under more specific headings in chronological order. Each item is individually indexed. In most cases, material has been indexed by the department or organization from which it originated. The publications, consisting of newsletters and other materials, have been placed in the State Historical Society of Wisconsin library.

Legislation is further subdivided into Federal and State sections. Each category contains chronological and subject files. Material consists primarily of drafts of bills, acts, and laws pertaining to termination and restoration of the tribe. There are also some transcripts of hearings and correspondence related to the legislation. The files of state legislation also contain several editions of the tribe's plan for termination including drafts of legislation for action by the 1959 legislature. Drafts of termination bills based upon this plan are also included in these files.

Reports are further divided into categories of staff, state, and miscellaneous. Within each division, reports are filed alphabetically by topic or source. Staff reports include reports prepared by staff members submitted to the committee or to the Wisconsin Legislative Council. The 1965, 1969, and 1973 reports of MISC to the Legislative Council are complete summary resources documenting the activities of the committee during the periods of pre-termination, termination, and post-termination. Files of state reports contain reports as well as background material relevant to a particular agency's activities. Reports by both committee members and non-members are included in this file. Some reports are solely factual; others contain some analysis and note options available to the tribe. Generally the reports do not list specific recommendations but rather provide overall summaries and conclusions.

Subject files maintained by MISC include background information, a limited amount of correspondence, news clippings, press releases, and other miscellaneous items providing documentation of the MISC interests and activities. Several of the files overlap with files found in other parts of the collection.

Wisconsin Highway Commission files include reports and recommendations, internal memoranda and correspondence of members of the commission, primarily Vere Fiedler and William Steuber who served on the MISC and on the Special Advisory Committee to the MISC and who presented this material to the State Historical Society of Wisconsin.

Within the series MENOMINEE ENTERPRISES, INC., the records have been subdivided into alphabetical files of Background, Administrative records, Menominee Tribe, and Reports. The manuscript collection of MEI (Green Bay Mss 70) fills many of the gaps found in these records.

Background materials contain several short histories of the Menominee Tribe and reservation and a brief chronology of the events relating to termination of Federal supervision.

Administrative records consist of annual reports, articles of incorporation and bylaws, board of directors' minutes, Common Stock and Voting Trust papers, financial budgets, partnerships, and shareholders' minutes. The annual reports provide a good overview of policies and programs of the corporation, and are nearly complete. Board of directors' minutes are somewhat fragmentary with the years 1964 to 1969 missing entirely. The Common Stock and Voting Trust files contain materials related to the election concerning continuation of the trust, memos from the trust to certificate holders, and materials related to trust agreements. Agendas, minutes, and resolutions of the trust will by found in the MEI collection housed in Green Bay.

Partnership files contain material on MEI's investments and efforts to broaden their financial interests. Much of the material concerns the partnership formed between MEI and N.E. Isaacson and Associates, Inc., and the Lakes of the Menominees project. There are also transcripts of hearings held before the Department of Natural Resources related to the partnership's development plans.

Shareholders' minutes consist of minutes of meetings and reports to shareholders from MEI.

Records of the Menominee Tribe consist of Advisory Council minutes, General Council minutes, the final tribal roll of 1954, and a list of individuals under guardianship. Materials within the General Council's files include several statements and recommendations of the Menominee Tribal Planning Committee, established by the General Council to make recommendations on tribal reorganization and legislative needs due to impending termination. Also included in the Tribal files are the Delegates' Newsletters from Washington, D.C. This is a weekly newsletter written by representatives of the tribe to keep members of the tribe current on developments relating to Federal legislation on termination.

Reports are subdivided into general and economic development proposals. Material is arranged alphabetically and contains reports by or for MEI to help assess the economic situation in Menominee County. Also included are several development proposals presented to MEI in an attempt to stimulate economic development in Menominee County.

The MENOMINEE TOWN AND COUNTY series has been sub-divided into alphabetical files of general, government, and programs. The general files primarily consist of statistics about Menominee County collected and compiled by the MISC. Government files provide background information on various government functions and include files on budget, county status, federal relief, and law and order. The Menominee County Town News Bulletin, which served as the record of the minutes of meetings for Menominee Town and County, provides the fullest account of the government's activities. A nearly complete run of the bulletin from 1961 to 1975 has been transferred to the Green Bay Area Research Center and is included in the Proceedings of the County Board, Menominee Series 3.

Included in program files are requests for financial assistance for the Community Action Program (CAP) and summary impact reports. The Menominee Prints newsletter, a bi-weekly CAP publication, has been transferred to the State Historical Society of Wisconsin library. There is also one file of material related to a cooperative project between the University of Wisconsin-Green Bay, VISTA, and the University Extension.

PHOTOGRAPHS include several views of rural Menominee County, the sawmill, and the signing of the proclamation of American Indian Week, 1971. The photographs are available in the State Historical Society of Wisconsin Visual Archives.

Arrangement of the Materials: By type of material.
Series: Committee Working Files
Background files
Box   1
Folder   1
History of the Menominee Indian Study Committee
Box   1
Folder   2
Policy making in the Wisconsin Legislature
Box   1
Folder   3-10
News clippings, 1957-1976, undated
Administrative records
Minutes of meetings
General
Box   2
Folder   1-7
1955 August-1969 January
Box   3
Folder   1-10
1969 July-1972 December
Box   4
Folder   1-7
1973 February-1975 July
Box   5
Folder   1-7
Executive committee, 1965-1975
Consultants' files
Correspondence
Box   6
Folder   1
Budget and expenditures, 1956, 1966-1970
Box   6
Folder   2
Property in Menominee County, 1966-1971
Box   6
Folder   3
School tax in Menominee County, 1967-1970
Reports
Box   6
Folder   4
Ames, David, 1955-1956
Box   6
Folder   5-6
Runden, R.H., 1961-1964
Box   6
Folder   7-9
Mallow, R.S., 1965-1970
Box   6
Folder   10
Timm, Elmer, 1971-1975
Box   7
Folder   1
Financial balance sheets, 1955-1973
General files and correspondence
Chronological
Box   7
Folder   2-6
1953-1957
Box   8
Folder   1-7
1958 January-1959 April
Box   9
Folder   1-8
1959 May-December
Box   10
Folder   1-6
1960 January-1961 February
Box   11
Folder   1-5
1961 March-1962 December
Box   12
Folder   1-8
1963-1974
Box   13
Folder   1
1975-1976
Box   13
Folder   2-3
undated
Box   13
Folder   4-10
Complaints regarding Menominee Enterprises Incorporated, 1957-1965
Conferences
Box   14
Folder   1-3
Governor's Interstate Indian Council, 1959-1962
Great Lakes Intertribal Council, Inc.
Box   14
Folder   4
General, 1965-1976
Box   14
Folder   5
Proposed legislation, 1971-1975
Box   14
Folder   6
Rhinelander, Wisconsin, 1971
Indexed file, 1954-1965
Box   15
Folder   1
Index
Termination
Box   15
Folder   2-6
100-101.4
Box   16
Folder   1-3
102.1-124
Box   16
Folder   4
Federal reports, 130-131
State reports
Box   16
Folder   5-8
150-214.5
Box   17
Folder   1-6
230-333
Box   18
Folder   1-3
Legislation and resolutions, 350-373.5
Box   18
Folder   4-7
Legislative Council, 383.11-383.10
Box   19
Folder   1-2
Government structure, 421-449.8
Box   19
Folder   3-5
Menominee materials, 450-470
Box   20
Folder   1
Financial records, 471-553.1
Box   20
Folder   2-3
Correspondence, 570-694
Box   20
Folder   4
Miscellaneous, undated
Legislation
Federal
Box   21
Folder   1-6
General, 1953-1975
Box   21
Folder   7
Financial assistance, 1962
Box   21
Folder   8
Termination correspondence, 1953-1956
Box   21
Folder   9
Wolf River, 1967-1971
State
Box   22
Folder   1
Summary of legislation, 1955-1971
Box   22
Folder   2-7
General, 1954-1975
Box   22
Folder   8
Legislative Reference Bureau correspondence, 1973
Termination
Bills
Box   22
Folder   9-10
LRL 330, 1959
Box   22
Folder   11
LRL 331,332, 1959
Plans for termination, 1959
Box   23
Folder   1
1st edition
Box   23
Folder   2
2nd edition
Box   23
Folder   3
3rd edition
Box   23
Folder   4
Common Stock and Voting Trust, 1969
Box   23
Folder   5
Relief to Needy Indians, 1973
Wolf River
Box   23
Folder   6
Contracts, 1966-1973
Box   23
Folder   7
Drafts, 1969-1975
Box   23
Folder   8
Related material and correspondence, 1966-1975
Reports
Staff
Box   24
Folder   1
Income bond, 1971
Box   24
Folder   2
Reports to Legislature, 1965, 1969, 1973
Box   24
Folder   3
Menominee County aids and grants, 1971
Box   24
Folder   4
Menominee resources, 1958
Box   24
Folder   5
National Congress of American Indians, 1965
Box   24
Folder   6
Progress reports to Legislative Council, 1967-1971
State
Box   24
Folder   7
Conservation Dept., 1968
Health and Social Services, Department of
Box   24
Folder   8
General, 1968-1979
Box   24
Folder   9
Dental, 1971-1976
Box   24
Folder   10
Division of Family Services, 1971-1977
Box   24
Folder   11
Division of Health, 1968-1972
Box   24
Folder   12
Mental Health, 1969
Box   24
Folder   13
Sewer and sanitation, 1969-1971
Box   24
Folder   14
Division of Social Services, 1968-1973
Box   24
Folder   15
Higher Educational Aids Board, 1971-1973
Box   25
Folder   1
Industry, Labor and Human Relations, Department of, 1971-1972
Justice, Department of
Box   25
Folder   2
General, 1968-1975
Box   25
Folder   3
Hunting and fishing rights, 1968-1973
Box   25
Folder   4
Water rights, 1969
Box   25
Folder   5
Local Affairs and Development, Department of, 1969-1972
Box   25
Folder   6
Natural Resources, Department of, 1968-1972
Public Instruction, Department of
Box   25
Folder   7
General, 1969-1972
Box   25
Folder   8
Annual Report of Indian Education, 1956-1957
Box   25
Folder   9
Drop-out programs, 1971
Box   25
Folder   10
Indian scholarship program, 1969-1971
Joint School District 8
Box   25
Folder   11
Investigation, 1971
Box   25
Folder   12
Suspensions, 1972
Box   26
Folder   1
Levies and statistics, 1965-1975
Menominee County Schools
Community school
Box   26
Folder   2
General, 1973-1975
649A/1
Meeting, 1974 September 18
Series 2035
Box   26
Folder   3
Special Educational Needs funds, 1973-1976
Box   26
Folder   4
District reorganization, 1970-1975
CESA Hearing
Box   26
Folder   5
1974
Box   26
Folder   6
1976
Menominee County Education Committee
Box   26
Folder   7
General, 1969-1973
Box   26
Folder   8
Menominee language, 1974
Box   26
Folder   9
Menominee Indian Adult Education Program, 1957-1971
Box   26
Folder   10
Victory through Education Committee, undated
Box   27
Folder   1-2
Public Welfare, Department of, 1955-1974
Box   27
Folder   3
Resource Development, Department of, 1962-1970
Box   27
Folder   4
Revenue, Department of, 1961-1974
Box   27
Folder   5
Transportation, Department of, 1968-1973
University of Wisconsin
Box   28
Folder   1
Agricultural Economics and Forestry, 1970
Anthropology Department
Box   28
Folder   2
General, undated
Box   28
Folder   3
Sociological relationships, undated
Extension Division
Box   28
Folder   4
Bureau of Government, 1959
Institute of Governmental Affairs and the Wisconsin Taxpayer's Alliance
Box   28
Folder   5
Background, 1975
Box   28
Folder   6
Draft, 1975
Box   28
Folder   7
Final, 1975
Box   28
Folder   8
Veteran Affairs, Department of, 1965-1974
Box   28
Folder   9-10
Board of Vocational, Technical and Adult Education, 1967-1975
Miscellaneous
Bureau of Indian Affairs
Box   29
Folder   1
General, 1965, 1973
Box   29
Folder   2
Research materials, 1975
Box   29
Folder   3
Forest and mill, 1956-1964
Box   29
Folder   4
Judicare, 1971
Box   29
Folder   5
Program of Withdrawal from Federal Jurisdiction and Control, 1954
University of Minnesota
Box   29
Folder   6
School Teachers and the Education of Menominee Indian Children, 1970
Box   29
Folder   7-8
The Formal Education of Menominee Indian Children, 1970
Box   29
Folder   9
Upper Great Lakes Regional Planning Commission, 1971-1973
Box   29
Folder   10
Taxes and valuations, 1956-1974
Box   29
Folder   11
Wisconsin Taxpayers' Alliance, 1954-1956
Subject files
Box   30
Folder   1
Alexian Brothers, 1975
Box   30
Folder   2
Boyd, Ted, 1974-1975
Box   30
Folder   3
Bureau of Indian Affairs, 1972-1974
Box   30
Folder   4
Drums, 1970-1972
Box   30
Folder   5
Education, 1973-1974
Box   30
Folder   6
Employment, 1974
Box   30
Folder   7
Federal Regional Council, 1972
Box   30
Folder   8
Indian Health Care Improvement Act, 1974
Box   30
Folder   9
Indian Self-Determination and Education Assistance Act, 1972-1976
Box   30
Folder   10
Intergovernmental Personnel Act, 1971-1974
Box   30
Folder   11
Judicare, 1969-1971
Box   30
Folder   12
Kenote, George, 1967-1972
Land transfer
Box   31
Folder   1
Consolidation Act, undated
Box   31
Folder   2
Deed, 1976
Box   31
Folder   3
Hearings, 1975
Box   31
Folder   4
Plan, 1974-1975
Box   31
Folder   5
Related materials, 1974-1975
Box   31
Folder   6
Menominee People's Committee, 1975
Menominee Restoration Committee
Box   31
Folder   7
General, 1974-1975
Box   31
Folder   8
By-laws, 1975
Box   31
Folder   9
LEAA Grant, 1975-1976
Box   31
Folder   10
Health Care Program, 1974
649A/2-3
Informational meetings, 1974 August
Series 2035
Box   31
Folder   11
Minutes of meetings, 1974-1975
Box   31
Folder   12
Menominee Warrior Society, 1975-1976
Box   31
Folder   13
National Committee to Save the Menominee People and Forests, Inc., 1972
Box   32
Folder   1
National Indian Activities Association, 1973-1974
Box   32
Folder   2
Native American Rights Fund, 1973-1975
Box   32
Folder   3
Native American Study Committee, 1974-1976
Box   32
Folder   4
Nelson-Laird Act, 1968-1971
Box   32
Folder   5
Potawatomi Tribe, 1960
Box   32
Folder   6
Retrocession, 1975
Box   32
Folder   7
Revenue sharing, 1973
Box   32
Folder   8
Self determination, 1970
Box   32
Folder   9
Senate concurrent resolution 26, 1970-1971
Box   32
Folder   10
Social Security, 1972
Box   32
Folder   11
Treaties, 1966
Wisconsin Highway Commission
Box   33
Folder   1
General, 1956-1969
Box   33
Folder   2
Correspondence, 1959-1965
Box   33
Folder   3
Notes, 1964-1965
Series: Menominee Enterprises, Inc.
Background files
Box   34
Folder   1
History of the Menominees, 1958
Box   34
Folder   2
Termination chronology, 1972-1973
Administrative records
Box   34
Folder   3
Annual reports, 1961-1974
Box   34
Folder   4
Articles of incorporation and by-laws, 1958-1959
Box   34
Folder   5-10
Board minutes, 1962-1963, 1970-1975
Common Stock and Voting Trust
Box   35
Folder   1
General, 1970-1971
Box   35
Folder   2
Certificates of beneficial interest, 1970-1975
Box   35
Folder   3
Directories of officers, 1969-1974
Box   35
Folder   4
First Wisconsin Trust, 1961-1975
Box   35
Folder   5
Income bonds, 1958-1974
Box   35
Folder   6
Plans for restoration, 1970-1975
Box   35
Folder   7
Trust agreements, 1958-1974
Box   35
Folder   8
Financial budgets, 1969-1975
Partnerships
Box   36
Folder   1
General, 1968-1971
Box   36
Folder   2
Agreement and dissolution, 1968-1972
DNR hearings
Box   36
Folder   3-4
1969
Box   36
Folder   5-6
1970
Box   36
Folder   7
Maps
Box   36
Folder   8
Sales agreements, undated
Box   37
Folder   1-2
Shareholders' minutes, 1967, 1970-1973
Menominee Tribe
Box   37
Folder   3-4
Advisory Council minutes, 1954, 1964-1970
Box   37
Folder   5
Delegates' newsletter, 1954
Box   37
Folder   6
Final roll, 1954
Box   37
Folder   7
Guardians, 1959
General Council
Minutes
Box   37
Folder   8-10
1953; 1960 May, December; 1961 January
Box   37
Folder   11
1973-1975
Box   37
Folder   12
Planning committee, 1954
Reports
General
Box   38
Folder   1-2
Forest management plan, 1961, 1967
Box   38
Folder   3
MEI and reorganization, effects and impact, 1974
Box   38
Folder   4
Menominee progress reports, 1969-1970
Economic development proposals
Box   38
Folder   5
Ernst and Ernst, 1967-1972
Box   38
Folder   6
Local Economic Development Corporation, 1969-1972
Box   38
Folder   7
Overall economic development plan, 1970
Box   38
Folder   8
UW Extension/Northern Wisconsin Development Project, 1966
Box   38
Folder   9
Visitor destination center, 1969
Box   38
Folder   10
Walk for development, 1970
Series: Menominee Town and County
General
Box   39
Folder   1
Employment, 1972
Box   39
Folder   2
Housing, 1960-1973
Box   39
Folder   3
Income, 1961-1969
Box   39
Folder   4
Land inventory, 1961-1972
Box   39
Folder   5
Statistics, 1968-1972
Government
Box   39
Folder   6
General, 1966-1975
Box   39
Folder   7
Budget, 1965-1975
Box   39
Folder   8
County resolutions, 1967-1975
Box   39
Folder   9
County status, 1968-1974
Box   39
Folder   10
Federal relief, 1975
Law and order
Box   39
Folder   11
General, 1974-1975
Box   39
Folder   12
Fish investigation, 1975-1976
Box   39
Folder   13
Mental and developmental health program, 1975-1976
Box   39
Folder   14
Town resolutions, 1969-1975
Programs
Box   39
Folder   15
Community action programs, 1969-1973
Box   39
Folder   16
VISTA, 1969