Frederic E. Risser Papers, 1925-1971

Contents List

Container Title
Series: Legislative and Political Papers
Correspondence
Box   1
Folder   1
As Dane County District Attorney, 1928-1935
Box   1
Folder   2
Wisconsin District Attorneys' Association, 1929-1934, includes programs and notices
Constituent correspondence
Box   1
Folder   3-10
1936, August - 1943, March 15
Box   2
Folder   1-3
1943, March 16 - 1949, December
Box   2
Folder   4
1940 reelection campaign, letters of congratulation, financial statement, miscellaneous documents
Legislative Bill Files
Box   2
Folder   5
Bill File, 1935-1947
Box   2
Folder   6
Aid to public education file, [1935]-1937-1939
Box   2
Folder   7
Financial aid to University of Wisconsin for new construction, 1937-1941, 1943
Box   2
Folder   8
Creation of Northwest Territory Celebration Commission, 1938
Box   2
Folder   9
Reorganization of University of Wisconsin Board of Regents; establishment of a State Board of Education, 1939
Box   2
Folder   10
Civil Service file, 1939
Box   2
Folder   11
Finance subject file, 1939
Box   2
Folder   12
Old Age Assistance in Wisconsin, 1939-1942
Legislative Roll Calls and Legislative Summaries,
Box   3
Folder   1
Roll Calls, 1937-1947
Box   3
Folder   2
State Senate membership, 1937-1939
Box   3
Folder   3
Legislative summary, 1937
Box   3
Folder   4
Summary of 1937 Special Session of the Legislature
Box   3
Folder   5-6
Legislative summaries, 1939-1947
Press Releases and Speeches,
Box   3
Folder   7
Press Releases, 1939-1940, 1943
Box   3
Folder   8
Speeches, 1937-1945
Series: Legal Case and Reference Files
Town of Madison Legal Papers
Box   3
Folder   9
Ordinances and amendments, 1940-1957
Box   3
Folder   10-12
Printed financial reports, 1924-1958 (incomplete), budgets, , 1943-1944, 1957-1958
Box   3
Folder   13
University of Wisconsin Arboretum tax assessments and special assessments, 1935-1945
Box   3
Folder   14
Oakridge Sanitary District, creation of and two additions, [1940]-1950-1951-[1953]
Box   4
Folder   1
Franklin Avenue Sanitary District, creation of, 1941-1947,
Box   4
Folder   2
Larkin Street, discontinuation of part of, 1941-1948
Box   4
Folder   3
Sherman Park, Schwenkert and Cady annexations, 1944-1955
Box   4
Folder   4
Norslein Addition to Merrill Crest Sanitary District, creation of, 1945-1946
Box   4
Folder   5
Findlay Park Sanitary District, creation of addition to, 1945-1948
Box   4
Folder   6
Garden Homes Sanitary District, creation of, 1945-1948
Box   4
Folder   7
Duffey-Howley Sanitary District, creation of, and bond issue for first addition to, 1946-1947, 1952
Box   4
Folder   8
Glen Oaks Sanitary District, creation of second addition to, 1946; and Consolidated Glen Oak Sanitary District, creation of first addition to, , 1947-1948
Box   4
Folder   10
Indian Hills, creation of Sanitary District, 1947; annexation, , 1949
Box   4
Folder   11
Town of Madison vs. Town of Blooming Grove annexation court case, 1947-1953
Box   4
Folder   12
South Madison annexations, 1947-1956; including Burr Oaks, S. Park Street, S. Beltline, Badger Road areas
Box   4
Folder   13
Oakridge Sanitary District, general bond issues, 1947-1951; Mayflower addition, , 1953; Beltline addition, , 1954; bond issues, , 1954-1955; Badger Extension of Beltline addition, , 1955-1957; Madison Shops Extension of Badger Extension of Beltline addition, , 1957-1958
Box   4
Folder   14
Rosa Road, sewer construction, 1948-1949; road extension, , 1952-1954
Box   5
Folder   1
Town Hall, condemnation of old building, 1949; purchase of site for new building, , 1956-1957
Box   5
Folder   2
Bradford-Reamer Sanitary District, first and second additions, 1949-1953, 1956
Box   5
Folder   3
Consolidated Glen Oaks Sanitary District, Terre Haute-Mark Twain-Burbank and Reis additions, 1950-1951
Box   5
Folder   4
Allan H. Skowlund vs. Town of Madison lawsuit, in regard to Westmorland School District #9, 1950-1952
Box   5
Folder   5
Badger Road Bridge and Badger Road Extension, construction, 1951-1955
Box   5
Folder   6
Consolidated Glen Oaks Sanitary District, Faust and Oakcrest addition, 1952; Dykeman addition, , 1952; Glen addition, , 1952-1953; L'Anglois addition, , 1952-1954; Glen Drive addition, , 1955; Shaw Court addition, , 1955; East Merrill Crest addition, , 1956
Box   5
Folder   7
Marlborough annexation and Marlborough roads bond issue, 1953-1954
Box   5
Folder   8
Odana Heights annexation, 1954-1955
Box   5
Folder   9
Highlands-Mendota Beach annexation, 1954-1957; Shorewood annexation, , 1956-1957
Box   5
Folder   10
Dale Avenue Sanitary District, creation of, 1955
Box   5
Folder   11
West Side Businessmen's Sanitary District, creation of, 1956
Box   5
Folder   12
Crestwood Sanitary District, bond issues, [1939], 1956-1957
Box   5
Folder   13
Issuance of $15,000 promissory note, dated May 7, 1957
Box   5
Folder   14
Edison and Isabel Fraust property acquisition, 1957
Box   5
Folder   15
21st Ward annexation, 1957-1958
Box   5
Folder   16
Miscellaneous annexations, 1947-1957
Box   6
Folder   1
Itemized statements for legal services, 1942-1958
Box   6
Folder   2
State Office Building Commission papers, 1948-1949
Series: Subject File
Box   6
Folder   3
The Progressive Movement in Wisconsin, 1900-1946, 1961
Box   6
Folder   4
Lincoln Fellowship Papers, 1962-1971
Long-Range Historic Sites Planning Committee Papers,
Box   6
Folder   5
Wisconsin Historic Sites Survey, c. 1968
Box   6
Folder   6
Report of the Long-Range Sites Planning Committee, 1970
Box   6
Folder   7
State and city parks miscellaneous brochures, correspondence and maps, c. 1968-1969
Series: Personal and Miscellaneous Papers
Box   6
Folder   8
Correspondence, 1925-1971; selective service and papers, , 1942-1944; xeroxed newspaper article with photo, , 1943; programs, , 1943; minutes; agendas; short autobiography, , 1961; miscellaneous
Series: Ernest N. Warner Papers
Box   6
Folder   9
Lincoln Centennial scrapbook, 1809-1909, compiled , c. 1913
Box   7
Folder   1
Personal and professional papers, 1890-1930, 1958
Box   7
Folder   2
Political papers, 1896-1922
Box   7
Folder   3
Civil Service file, 1905, [1916], [1939]