Container
|
Title
|
|
Series: Personnel
|
|
|
Miscellaneous Correspondence
|
|
Box
25
Folder
10-11
|
1940-1947
|
|
Box
26
Folder
1
|
1940-1947
|
|
Box
26
Folder
2
|
President and Governor Proclamations on Registration, 1940-1942
|
|
Box
26
Folder
3
|
Office of the Adjutant General, 1940
|
|
Box
26
Folder
4
|
Medical Specialists and General Practitioners subject to draft
|
|
Box
26
Folder
5
|
Examining Physicians and Dental Examiners, 1946-1947
|
|
Box
26
Folder
6
|
Miscellaneous Materials: Charts, Speeches, Presentations, 1940-1948
|
|
Box
26
Folder
7
|
Examinations, Inductions, and Operating Costs of Local Boards, 1940-1952
|
|
Box
26
Folder
8
|
Local Board Personnel, August 1941
|
|
Box
26
Folder
9
|
Selective Service Personnel (uncompensated), Nov. 1942
|
|
Box
26
Folder
10
|
Local Board Personnel, Oct. 1, 1943
|
|
Box
27
Folder
1
|
Employee Replacement Lists of Leathen D. Smith Shipbuilding Co., March, 1944
|
|
Box
27
Folder
2
|
Medical and Registrant Advisory Boards, and District Appeal Boards, Aug., 1944
|
|
Box
27
Folder
3
|
Statistics on Veterans Assistance, 1946
|
|
Box
27
Folder
4
|
Roster of Local Personnel
|
|
Box
27
Folder
5
|
Wisconsin State H.Q. Officer Personnel, 1948-1970
|
|
Box
27
Folder
6
|
Auditors' territories, 1955-1969
|
|
Box
27
Folder
7
|
Farm lists, bank rolls, insurance men, and other occupations, undated
|
|
Box
27
Folder
8
|
Form manual for state forms, April 1, 1955-May 27, 1971
|
|
Box
27
Folder
9
|
Changes in State Directors (News clippings), 1969-1971
|
|