Wisconsin. State Office Building Commission: Records, 1921-1949

Contents List

Container Title
Series 1495
Series: Minutes
Box   1
Folder   1-7
1929, September-1939
Box   2
Folder   1-6
1940-1944, June
Box   3
Folder   1-8
1944, July-1947, May
Box   4
Folder   1-6
1947, June-1949, June
Series: Subject Files
Box   5
Folder   1
Biographical information re Stofen
Bids
Box   5
Folder   2
Furniture
Box   5
Folder   3
Miscellaneous
Box   5
Folder   4
Clippings
Box   5
Folder   5
Conference, 1941
Box   5
Folder   6
Construction progress reports, 1940
Box   5
Folder   7-8
Correspondence (Non-Commission members), 1929-1939
Box   5
Folder   9
Elevator service
Box   5
Folder   10
Financial information, 1948
Box   6
Folder   1
Findorff contract, 1930
Box   6
Folder   2-3
Granite correspondence, 1938-1940
Box   6
Folder   4
Griffenhagen report attachments
Box   6
Folder   5
Legislation, 1943
Box   6
Folder   6
Miscellany, 1941-1949
Box   6
Folder   7
Moving operations, 1940
Box   6
Folder   8
Occupancy reports, 1940
Box   6
Folder   9
Operation plan, 1947
PWA
Box   6
Folder   10-12
1935-1938
Box   7
Folder   1-2
1939-1940
Box   7
Folder   3
Peabody report and sketches, 1921-1925
Box   7
Folder   4
Personnel job descriptions
PH Series 1495
Photographs
Series 1495
Box   7
Folder   5
Policies
Box   7
Folder   6
Public Welfare Building
Box   7
Folder   7
Refreshment stand applications
Reports
Box   8
Folder   1-2
1929-1932
Box   7
Folder   8-9
1935-1939
Box   8
Folder   3-4
1942-1945
Box   7
Folder   10
1947
Box   7
Folder   11
Resolutions re PWA project, 1938-1940
Box   7
Folder   12
Shearer, Conrad, death
Box   7
Folder   13
Space allocations
Box   8
Folder   5
Space allocations continued
Box   9
Annotated floor plans