Container
|
Title
|
|
Series: Part 1, 1906-1951In Part 1, the materials have been grouped into five main divisions: General Correspondence and Miscellaneous Reports and Business Papers; Correspondence with the International President and the International Secretary-Treasurer; Special Correspondence; Minutes; and Financial. The Special Correspondence file includes a list of the Milwaukee area firms for which correspondence and records of negotiation are retained, followed by 70 folders of general correspondence and labor contracts, arranged by name of person or organization with whom letters were exchanged. These are filed in alphabetical order. Similar files are in Part 2. The Minutes section contains minutes from general meetings of Local 311 from 1906 to 1950. The file lacks the minutes from August 1910 to July 1921; April 1939 to July 1942; and April 1946 to November 1948. (Minutes for meetings of Local 311 from 1947 to 1959 can be found in Part 2.) Also in the Minutes section are minutes of the meetings of the Executive Board from September 1931 to November 1948. (Minutes of Executive Board meetings for January 1948 to December 1962 are in Part 2.) The Financial file in Part 1 consists of an expense journal, October 1934 to December 1937. More extensive financial records are in Part 2 under these headings: “Cash book,” “Daybooks,” “Dues Records,” “Expenditures and Receipts,” “Ledgers,” “Note Payments,” and “Social Security Payroll Record.”
|
|
|
Subseries: General Correspondence and Miscellaneous Reports and Business Papers
|
|
Box
1
Folder
1
|
General Correspondence and Miscellaneous, 1935-1940, 1945, 1948
|
|
Box
1
Folder
2
|
Board and Officers' Absentee Excuses, 1936-1940, January
|
|
Box
1
Folder
3
|
Board of Stewards Materials, 1937, undated
|
|
Box
1
Folder
4
|
Elections and Results (Resignations - Committees), 1935-1939
|
|
Box
1
Folder
5
|
Entertainment Committee, 1936-1942
|
|
Box
1
Folder
6
|
Grievances, 1937-1938
|
|
Box
1
Folder
7
|
License Committee, 1938-1939
|
|
Box
1
Folder
8
|
Time and Expense Statements, 1939-1941
|
|
Box
1
Folder
9
|
Wisconsin Power and Operating Engineers League, 1938-1939
|
|
|
Subseries: Correspondence With International President and International Secretary-Treasurer
|
|
Box
2
Folder
1
|
Correspondence with General President, William E
Maloney, 1940, September - 1942, October
|
|
|
Correspondence with General Secretary-Treasurer F. A. Fitzgerald
|
|
Box
2
Folder
2
|
1927-1936
|
|
Box
2
Folder
3
|
1937-1939
|
|
Box
2
Folder
4
|
1940-1942
|
|
|
Subseries: Special Correspondence
|
|
Box
3
Folder
1
|
List of the Milwaukee area firms for which correspondence and records of negotiations are retained in the IUOE, Local 311 Special Correspondence files that follow
|
|
Box
3
Folder
2
|
Abbot Crest Hotel, 1939-1941
|
|
Box
3
Folder
3
|
Abel and Bach, Inc., 1942-1943
|
|
Box
6
Folder
13
|
Albert G. Seeboth Company, 1941-1943
|
|
Box
3
Folder
4
|
Allis Chalmers Manufacturing Company, 1942, undated
|
|
Box
3
Folder
5
|
August C. Beck Box Company, 1936-1946
|
|
Box
3
Folder
7
|
Breweries and Malt Houses, 1945, undated
|
|
Box
3
Folder
8
|
Cargill, Inc., 1936-1938
|
|
Box
3
Folder
9
|
Carpenter Baking Company, 1942-1943
|
|
Box
3
Folder
10
|
Carrollville Glue Works, 1941-1943, undated
|
|
Box
4
Folder
3
|
Charles Hess Sausage Company, 1934-1939
|
|
Box
3
Folder
11
|
Cleaners and Dyers, 1937
|
|
Box
3
Folder
12
|
Clover Lane Dairy, 1940-1950
|
|
Box
3
Folder
13
|
Columbia Hospital, 1941
|
|
Box
3
Folder
14
|
Cudahy Brothers Packing Company, 1942
|
|
Box
3
Folder
15
|
Cudahy Tower Apartments, 1937-1941
|
|
Box
3
Folder
16
|
Dairies, 1938
|
|
Box
6
Folder
9
|
Department of Safety Engineering, 1939
|
|
Box
3
Folder
17
|
Eastern Laundry Company, 1938
|
|
Box
3
Folder
18
|
Eclipse Molded Products Company, 1945-1949
|
|
Box
3
Folder
19
|
Eva Caroline Home Laundry Company, 1946-1950
|
|
Box
3
Folder
20
|
Falk Corporation, 1937-1949
|
|
Box
3
Folder
21
|
Filer and Stowell Company, 1939-1940
|
|
Box
3
Folder
22
|
Filtration Plant, 1939
|
|
Box
3
Folder
23
|
Foxhead and Waukesha Brewery, 1941
|
|
Box
3
Folder
24
|
Gaylord Container Corporation, 1948-1950
|
|
Box
3
Folder
25
|
Gillen Woodwork Corporation, 1938-1941
|
|
Box
3
Folder
6
|
H. Bremer Company, 1937-1945
|
|
Box
4
Folder
1
|
Harnischfeger Corporation, 1937-1941
|
|
Box
4
Folder
2
|
Heil Company, 1941
|
|
Box
4
Folder
4
|
Hilty-Forster Lumber Company, 1937-1946
|
|
Box
4
Folder
5
|
Holeproof Hosiery Company, 1936-1943
|
|
Box
4
Folder
6
|
Home Wet Wash Laundry Company, 1940-1943
|
|
Box
4
Folder
7
|
Hospitals, 1940
|
|
Box
4
Folder
8
|
International Harvester Company, 1934-1941
|
|
Box
6
Folder
1
|
J. J. Newberry Company, 1937-1941
|
|
Box
3
Folder
26
|
John Graf Company, 1934
|
|
Box
4
Folder
10
|
Kearney and Trecker Corporation, 1944-1945
|
|
Box
4
Folder
11
|
Kieckhefer Container Company, 1934-1935
|
|
Box
4
Folder
12
|
Laundries, 1939-1942
|
|
Box
4
Folder
13
|
Meckelburg Sash and Door Company, 1940-1946
|
|
Box
4
Folder
14
|
Michaels' Packing Company, 1936-1937
|
|
Box
4
Folder
15
|
Millwork Sash and Door, 1937-1938
|
|
Box
5
Folder
2
|
Milwaukee, City of, 1934-1941
|
|
Box
4
Folder
16
|
Milwaukee Boiled Ham Company, 1937-1946
|
|
Box
4
Folder
17
|
Milwaukee Coke and Gas Company, 1934-1942
|
|
Box
5
Folder
1
|
Milwaukee County, 1932-1941
|
|
Box
5
Folder
3
|
Milwaukee Gas and Light Company, 1942
|
|
Box
5
Folder
4
|
Milwaukee Ordinance Plant, 1942-1944
|
|
Box
5
Folder
5
|
My Laundry Company, 1938-1951
|
|
Box
5
Folder
6
|
Nabisco Company, 1948-1949
|
|
Box
5
Folder
7
|
Nash-Kelvinator Corporation, 1942-1950
|
|
Box
5
Folder
8
|
National Knit, 1938-1940
|
|
Box
5
Folder
9
|
National Straw Works, 1937-1938
|
|
Box
6
Folder
2
|
Northwestern Lithograph Company, 1940, undated
|
|
Box
6
Folder
3
|
Northwestern Weiss Manufacturing Company, 1943-1945
|
|
Box
6
Folder
4
|
Paper Makers Chemical Corporation, 1934-1940
|
|
Box
6
Folder
5
|
Pfister and Vogel Leather Company, 1940
|
|
Box
6
Folder
6
|
Potomac Engineering Company, 1946-1947
|
|
Box
6
Folder
7
|
Republican Hotel, 1942-1948
|
|
Box
4
Folder
9
|
Robert A. Johnson Company, 1936-1941
|
|
Box
6
Folder
8
|
Rockwell Manufacturing Company, 1934
|
|
Box
6
Folder
10
|
St. Mary's Hospital, 1935
|
|
Box
6
Folder
11
|
Schuster, Incorporated, 1938-1944
|
|
Box
6
Folder
12
|
Seaman Body Corporation, 1932-1941
|
|
Box
6
Folder
14
|
Sperry Candy Company, 1934-1937
|
|
Box
6
Folder
15
|
Towne Theatre, 1946
|
|
Box
3
Folder
27
|
W. T. Grant Company, 1943
|
|
Box
6
Folder
17
|
West Side Manufacturing Company, 1941-1946
|
|
Box
6
Folder
16
|
Western Leather Company, 1934-1946
|
|
Box
6
Folder
18
|
Wisconsin Bridge and Iron Company, 1934
|
|
Box
6
Folder
19
|
Wisconsin Gas and Electric Company, 1936
|
|
|
Subseries: Minutes
|
|
|
General Meetings of Local 311
|
|
Box
7
Folder
1
|
1906 January 29-1907 July 5
|
|
Box
7
Folder
2
|
1907 July 19-1910 August 5
|
|
Box
7
Folder
3
|
1921 July 1-1930 September 19
|
|
Box
7
Folder
4
|
1930 October 17-1935 June 28
|
|
Box
7
Folder
5
|
1935 July 12-1939 April 26
|
|
Box
7
Folder
6
|
1942 July 8-1946 April 22
|
|
Box
7
Folder
7
|
1948 November 16-1950 June 20
|
|
|
Executive Board Meeting
|
|
Box
7
Folder
8
|
1931 September 9-1937 February 10
|
|
Box
8
Folder
1
|
1937 February 18-1941 February 26
|
|
Box
8
Folder
2
|
1946 May 13-1948 November 15
|
|
|
Subseries: Financial
|
|
Box
8
Folder
3
|
Expense Journal, 1934, October 12-1937, December 22
|
|
|
Series: Part 2, 1929-1967 : The Part 2 additions are arranged in a single alphabetical order. Under each letter of the alphabet the general correspondence is filed first. Correspondence with the International President and International Secretary are listed under “International Union of Operating Engineers.” Minutes are filed with the “M's.” Financial records can be found under these headings: “Cash book,” “Daybooks,” “Dues Records,” “Expenditures and Receipts,” “Ledgers,” “Note Payments,” and “Social Security Payroll Record.”
|
|
Box
9
Folder
1
|
A-General correspondence, 1942-1944
|
|
Box
17
Folder
6
|
A. F. Gallum & Sons Corporation, 1941-1947
|
|
Box
23
Folder
3
|
A. Lentz Co., 1941-1960
|
|
Box
9
Folder
2
|
Allis Laundry & Dry Cleaning Co., 1955-1959
|
|
Box
9
Folder
3
|
American Can Co., 1950-1962
|
|
Box
9
Folder
4
|
A. O. Smith Co., 1942-1944
|
|
|
Applications to join Union
|
|
Box
33
Folder
1
|
1936-1948
|
|
Box
34
Folder
1
|
1949-1956
|
|
Box
9
Folder
5
|
Armour & Co., 1942-1952
|
|
Box
9
Folder
6
|
Associated Operating Engineers, 1945-1948
|
|
Box
10
Folder
1
|
B-General correspondence, 1941-1948
|
|
Box
10
Folder
2
|
Badger Cold Storage Co., 1946-1954
|
|
Box
10
Folder
3
|
Banner Towel Supply Co., 1941-1952
|
|
Box
10
Folder
5
|
Boys' Club Dance, 1952-1957
|
|
Box
10
Folder
7
|
By-laws, 1945
|
|
Box
10
Folder
8
|
C-General correspondence, 1942-1959
|
|
Box
10
Folder
9
|
Carpenter Baking Co., 1955-1957
|
|
Box
10
Folder
10
|
Cash Book, 1966-1967
|
|
Box
10
Folder
11
|
City Hall Reports, 1952-1955
|
|
Box
10
Folder
12
|
Cities Service Oil Co., 1938-1958
|
|
Box
10
Folder
13
|
Coal Yard Engineers, 1941-1944
|
|
Box
10
Folder
14
|
Coke & Gas Workers Union, 1934-1940
|
|
|
Cornell Paperboard Products Co.
|
|
Box
11
Folder
1
|
1950-1957
|
|
Box
11
Folder
2
|
1957-1961
|
|
Box
11
Folder
3
|
Cutler-Hammer, Inc., 1935-1954
|
|
Box
11
Folder
4
|
Dairy Lane, 1941-1952
|
|
|
Day Books
|
|
Box
11
Folder
5
|
1929 April 5-1931 September 18
|
|
Box
11
Folder
6
|
1942 October 28-1943 August 9
|
|
Box
12
Folder
1
|
1944 June 23-1945 June 13
|
|
Box
12
Folder
2
|
1945 June 14-1946 April 15
|
|
Box
12
Folder
3
|
1946 April 16-1947 February 27
|
|
Box
12
Folder
4
|
1947 February 28-1948 January 12
|
|
Box
12
Folder
5
|
1948 January 12-1948 November 16
|
|
Box
12
Folder
6
|
1948 November 17-1949 October 10
|
|
Box
13
Folder
1
|
1949 October 11-1950 August 31
|
|
Box
13
Folder
2
|
1950 September 2-1951 July 23
|
|
Box
13
Folder
3
|
1951 July 24-1952 July 7
|
|
Box
13
Folder
4
|
1952 July 8-1953 June 18
|
|
Box
13
Folder
5
|
1953 June 19-1954 June 28
|
|
Box
13
Folder
6
|
1954 June 29-1955 July 12
|
|
Box
14
Folder
1
|
1955 July 12-1956 August 9
|
|
Box
14
Folder
2
|
1956 August 10-1957 August 30
|
|
Box
14
Folder
3
|
1957 August 30-1958 September 16
|
|
Box
14
Folder
4
|
1958 September 17-1959 November 9
|
|
Box
14
Folder
5
|
1959 November 10-1961 February 23
|
|
Box
14
Folder
6
|
1961 February 24-1962 June 11
|
|
Box
15
Folder
1
|
1962 June 12-1963 September 16
|
|
Box
15
Folder
2
|
Death Records, 1952-1956
|
|
|
Dues Records
|
|
Box
15
Folder
3
|
Sampling, 1878-1900
|
|
Box
15
Folder
4
|
Sampling, continued, 1896-1901
|
|
Box
16
Folder
1
|
Employer's Reports, 1943-1948
|
|
Box
31
Folder
7
|
E. R. Wagner Manufacturing Co., 1944-1957
|
|
Box
16
Folder
2
|
Eureka Laundry, 1940-1956
|
|
|
Expenditures & Receipts
|
|
Box
16
Folder
3
|
1937 December 23-1944 March 22
|
|
Box
16
Folder
4
|
1944 March 26-1950 June 19
|
|
Box
16
Folder
5
|
1950 June 20-1956 December 10
|
|
Box
16
Folder
6
|
1956 December 11-1962 September 10
|
|
Box
16
Folder
7
|
1962 September 10-1967 June 9
|
|
Box
17
Folder
1
|
Federal Trades Council, 1954-1959
|
|
Box
17
Folder
5
|
Fried, Ostermann Co., 1934-1952
|
|
Box
17
Folder
7
|
Gehl's Guernsey Farms Inc., 1940-1950
|
|
Box
18
Folder
5
|
Gridley Dairy Co., 1934-1952
|
|
Box
10
Folder
6
|
Harry Bremer Inc., 1943
|
|
Box
19
Folder
1
|
Holeproof Hosiery, 1936-1955
|
|
|
Hotels
|
|
Box
19
Folder
2
|
General, 1937-1940
|
|
Box
19
Folder
3
|
Abbot Crest Hotel, 1940
|
|
Box
19
Folder
4
|
Ambassador Hotel, 1937-1954
|
|
Box
19
Folder
5
|
Knickerbocker Hotel, 1937-1952
|
|
Box
19
Folder
6
|
La Salle Hotel, 1939-1951
|
|
Box
19
Folder
7
|
Milwaukee Hotel Wisconsin Co., 1939-1940
|
|
Box
19
Folder
8
|
Pfister Hotel, 1937
|
|
Box
19
Folder
9
|
Plankinton House Co., 1940
|
|
Box
19
Folder
10
|
Schroeder Hotel, 1934-1954
|
|
Box
19
Folder
11
|
Shorecrest Hotel, 1937-1939
|
|
Box
19
Folder
12
|
Tower Hotel, 1937-1953
|
|
Box
19
Folder
13
|
Hummel & Downing Co., 1940-1953
|
|
Box
20
Folder
1
|
I-General correspondence, 1937-1959
|
|
Box
20
Folder
2
|
Ideal Laundry Co., 1956-1962
|
|
Box
20
Folder
3
|
Ice Companies, 1933-1952
|
|
|
Industrial Commission
|
|
Box
20
Folder
4
|
1939-1948
|
|
Box
20
Folder
5
|
1948-1959
|
|
Box
20
Folder
6
|
International Brotherhood of Firemen, 1945-1946
|
|
|
International Union of Operating Engineers
|
|
Box
30
Folder
9
|
Twenty-third Convention, 1948
|
|
|
Frank A. Fitzgerald, general secretary-treasurer
|
|
Box
17
Folder
2
|
1937, 1945-1948
|
|
Box
16
Folder
3
|
1949
|
|
Box
17
Folder
4
|
1950-1951
|
|
|
Chas. B. Grambling, general secretary-treasurer
|
|
Box
18
Folder
1
|
1951
|
|
Box
18
Folder
2
|
1952
|
|
Box
18
Folder
3
|
1953-1955
|
|
|
Joseph J. Delaney, general secretary-treasurer
|
|
Box
20
Folder
7
|
1955-1957
|
|
Box
20
Folder
8
|
1958-1959
|
|
|
Hunter P. Wharton, general secretary-treasurer
|
|
Box
21
Folder
9
|
1958
|
|
Box
21
Folder
10
|
1959-1963
|
|
|
William E. Maloney, general president
|
|
Box
24
Folder
5
|
1948-1949
|
|
Box
24
Folder
6
|
1950-1952
|
|
Box
25
Folder
1
|
1953-1954
|
|
Box
25
Folder
2
|
1955-1958
|
|
Box
20
Folder
|
Joseph J. Delaney, President, 1959-1962
|
|
Box
24
Folder
1
|
Other IUOE Locals, 1941-1953
|
|
Box
22
Folder
1
|
Wisconsin State Branch, IUOE, 1952-1963
|
|
|
Local 311
|
|
|
Dues Check Off
|
|
Box
20
Folder
10
|
American Can Co., 1956-1963
|
|
Box
21
Folder
1
|
Milwaukee Solvay Coke Co., 1957-1962
|
|
Box
21
Folder
2
|
Dues List, 1946-1947
|
|
Box
21
Folder
5
|
General business, 1938-1955
|
|
Box
21
Folder
6
|
Logsheet, 1953-1956
|
|
Box
29
Folder
9
|
Members in Service, 1940-1945
|
|
Box
22
Folder
3
|
J. Askin & Sons Corp., 1935-1950
|
|
Box
18
Folder
4
|
J. Greenebaum Tanning Co., 1935-1951
|
|
Box
22
Folder
2
|
Koehring Co.
|
|
Box
21
Folder
3
|
Labor Press, 1954-1959
|
|
Box
22
Folder
4
|
Laundries, major, 1933-1951
|
|
Box
22
Folder
5
|
Laundries, minor, 1939-1947
|
|
Box
21
Folder
4
|
Laundry & Dry Cleaning Union's Council, 1953-1954
|
|
Box
22
Folder
6
|
Layton Park Dairy Co., 1940-1955
|
|
|
Ledgers
|
|
Box
23
Folder
1
|
1941-1943
|
|
Box
23
Folder
2
|
1943-1947
|
|
Box
24
Folder
2
|
Luick Dairy Co., 1935-1955
|
|
Box
24
Folder
3
|
Luick Ice Cream Co., 1945-1955
|
|
Box
24
Folder
4
|
M-General correspondence, 1940-1951
|
|
Box
25
Folder
3
|
Marquette University, 1958
|
|
Box
25
Folder
4
|
Membership Notes, 1940-1945
|
|
|
Milwaukee, City of
|
|
Box
25
Folder
5
|
1941-1952
|
|
Box
25
Folder
6
|
1948-1958
|
|
Box
10
Folder
4
|
Milwaukee Boys' Club Building Fund, 1950-1951
|
|
Box
26
Folder
1
|
Milwaukee Chair Co., 1933-1948
|
|
Box
26
Folder
2
|
Milwaukee Cold Storage Co., 1941-1954
|
|
Box
26
Folder
3
|
Milwaukee County, 1944-1953
|
|
Box
21
Folder
7
|
Milwaukee County Labor Council, 1959-1960
|
|
|
Milwaukee Downer College
|
|
Box
26
Folder
4
|
1935-1959
|
|
Box
26
Folder
5
|
1956-1964
|
|
|
Milwaukee Solvay Coke Co.
|
|
Box
26
Folder
6
|
1943-1950
|
|
Box
26
Folder
7
|
1949-1959
|
|
Box
27
Folder
1
|
1959-1963
|
|
Box
27
Folder
2
|
Milwaukee Terminals Inc., 1940-1955
|
|
|
Minutes of Local 311
|
|
Box
21
Folder
8
|
General Meetings, 1947-1959
|
|
|
Executive Board Meetings
|
|
Box
27
Folder
3
|
1948 January-1950 July
|
|
Box
35
Folder
1
|
1950 July 11-1956 July 23
|
|
Box
36
Folder
1
|
1956 August 13-1962 December 4
|
|
Box
27
Folder
4
|
National Enameling & Stamping Co., 1937-1955
|
|
Box
27
Folder
5
|
National Labor Relations Board, 1938-1951
|
|
Box
27
Folder
6
|
Natural Gas Controversy, 1941-1945
|
|
Box
27
Folder
7
|
Note Payments, June 9, 1938 - May 28, 1941
|
|
|
Padway, Goldberg & Previant
|
|
Box
28
Folder
1
|
1937-1954
|
|
Box
9
Folder
7
|
No dates indicated
|
|
|
Pamphlets
|
|
Box
28
Folder
2
|
A-U
|
|
Box
28
Folder
3
|
W and Miscellaneous
|
|
|
Phoenix Hosiery
|
|
Box
28
Folder
4
|
1935-1949
|
|
Box
28
Folder
5
|
1950-1959
|
|
Box
28
Folder
6
|
Plankinton Building Co., 1937-1953
|
|
Box
28
Folder
7
|
R-General correspondence, 1945-1952
|
|
Box
28
Folder
8
|
Railroad Yard Workers, 1950[?]
|
|
Box
29
Folder
1
|
Rates & Classification Committee, 1947-1948
|
|
Box
29
Folder
2
|
Rates of Pay for Engineers & Firemen, 1951-1952
|
|
Box
29
Folder
3
|
Ritepoint Inc., 1953-1957
|
|
Box
29
Folder
4
|
Robertson's Inc., 1949-1959
|
|
Box
29
Folder
5
|
Royal Building Co., 1947-1959
|
|
Box
29
Folder
6
|
S-General correspondence, 1940-1946
|
|
Box
29
Folder
8
|
Seaway Building Co., 1959
|
|
Box
29
Folder
10
|
Sewerage Commission, 1931-1937
|
|
Box
29
Folder
11
|
Sewerage Disposal Commission, 1944-1945
|
|
Box
30
Folder
1
|
Slocum Hat Corporation, 1934-1937
|
|
Box
30
Folder
2
|
Social Security, 1940
|
|
Box
30
Folder
3
|
Social Security Payroll Record, 1937-1967
|
|
Box
30
Folder
4
|
Socony-Vacuum Oil Co., 1944-1950
|
|
|
Sperry Candy Co.
|
|
Box
30
Folder
5
|
1937-1949
|
|
Box
30
Folder
6
|
1950-1962
|
|
Box
30
Folder
7
|
State Legislators, Milwaukee County, undated
|
|
Box
30
Folder
8
|
Terminal Storage Company, 1934-1954
|
|
Box
30
Folder
11
|
Truck Drivers' Union, 1949
|
|
Box
31
Folder
1
|
U-General correspondence, 1942-1948
|
|
Box
31
Folder
2
|
Unemployment Compensation Acts and Laws, Wisconsin, 1941-1949
|
|
Box
31
Folder
3
|
Union Industries Show, 1948
|
|
Box
31
Folder
4
|
U.S. Glue, 1949-1954
|
|
Box
31
Folder
5
|
Verifine Dairy Products Co., 1943-1952
|
|
Box
31
Folder
6
|
W-General correspondence, 1940-1948
|
|
Box
31
Folder
8
|
War Manpower Commission, 1944
|
|
Box
31
Folder
9
|
Weisel & Co., 1938-1951
|
|
Box
31
Folder
10
|
Weyenburg Shoe Co., 1934-1954
|
|
Box
30
Folder
10
|
W. F. Thiele Co., 1953-1959
|
|
Box
32
Folder
1
|
Wisconsin Cold Storage Co., 1934-1950
|
|
Box
32
Folder
2
|
Wisconsin Ice & Coal Co., 1937-1951
|
|
|
Wisconsin State AFL-CIO
|
|
Box
32
Folder
3
|
1953-1958
|
|
Box
21
Folder
11
|
1958-1961
|
|
Box
29
Folder
7
|
Wm. H. Schmidt & Sons Co., 1940-1953
|
|
Box
32
Folder
4
|
Woods Laundry Inc., 1957-1959
|
|
Box
32
Folder
5
|
Workmen's Compensation Statistics, 1940-1945
|
|
Box
32
Folder
6
|
YMCA, 1957
|
|
Box
32
Folder
7
|
George Ziegler Co., 1941
|
|