United Spanish War Veterans, Department of Wisconsin Records,

Contents List

Container Title
Series: Department of Wisconsin
Subseries: Administrative
Box   1
Folder   1
General Orders, 1939, 1952-1953, 1961
Box   1
Folder   2
Report of the Department Historian, 1954
Box   1
Folder   3
Roster, 1954
Subseries: Encampments
State
Box   1
Folder   4-9
Encampment Proceedings, 1962-1967
Box   3
Folder   2
Register of Attendees, 1936-1982
Subseries: Financial
Bank statements
Box   1
Folder   10-18
1957-1960, 1963-1967
Box   2
Folder   1-2
1968-1969
Box   2
Folder   3
Checkbooks, undated
Box   2
Folder   4
Encampment expense reports, 1963-1968
Box   2
Folder   5-6
Financial reports, 1951-1953, 1961-1969
Box   2
Folder   7
Per capita tax receipts, 1962-1966
Box   2
Folder   8-10
Per capita tax reports, 1963-1965
Subseries: Miscellaneous
Box   2
Folder   11
Correspondence, 1932-1961
Box   2
Folder   12
Program for dedication of Hiker monument, 1965
Box   2
Folder   13
Stamp, undated
Box   3
Folder   1
Patriotic flyers, undated
Series: Local Camps
Subseries: Camp No. 1, Nelson A. Miles Camp, Oshkosh
Ov   13
Folder   6
Charter, 1905
Subseries: Camp No. 4, Hugh McGrath Camp, Milwaukee
Box   2
Folder   14
Programs, 1925, 1927
Subseries: Camp No. 5, Richard J. Dawson Camp, Milwaukee
Box   2
Folder   15
Resolution, 1931
Subseries: Camp No. 14, William H. Sauer Camp, Ladysmith
Ov   13
Folder   6
Charter, 1928
Subseries: Camp No. 39, Herman J. Bartels Camp, Marshfield
Box   2
Folder   16
Applications for membership, undated
Box   2
Folder   17
Camp dues book, 1956-1962
Box   2
Folder   18
Correspondence, 1937-1954
Box   2
Folder   19
Financial records, 1945-1962
Box   2
Folder   20
Membership book, 1917-1930
Box   2
Folder   21
Minute book, 1917-1964
Box   2
Folder   22
Miscellaneous, 1949-1957, undated
Box   2
Folder   23
Obituaries, 1948-1952
Subseries: Camp No. 40, Sauk County Camp, Baraboo
Ov   13
Folder   6
Charter, 1920