John L. Bohn Mayoral Records, 1937-1951


Summary Information
Title: John L. Bohn Mayoral Records
Inclusive Dates: 1937-1951

Creators:
  • Bohn, John L., 1867-1955.
  • Milwaukee (Wis.). Office of the Mayor.
Call Number: City of Milwaukee Archival Collection 16

Quantity:
  • 19.7 cubic ft. (50 boxes)
  • 1 oversize folder

Repository:
Archival Location:
Milwaukee Public Library (Map)

Abstract:
Records of the John Bohn Mayoral Administration. Bohn served as Common Council President until Mayor Carl Zeidler resigned in 1942. Bohn then became Acting Mayor and was later elected mayor in 1944. He remained in office until 1948. Collection contains correspondence, reports, clippings, and photographs. There is also a significant amount of material on Milwaukee's "Centurama", which celebrated Milwaukee's 100th anniversary in 1946.

Note:

To request materials from this collection, create/login to your Special Collections Account.



Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.mwpl-cmac0016
 ↑ Bookmark this ↑

Biography/History

John Louis Bohn was born August 2, 1867 in Two Rivers, Wisconsin. Bohn was one of thirteen children born to German immigrant parents. The Bohns ran a hotel in Two Rivers, but eventually relocated to Milwaukee. As a boy, Bohn worked as a lamplighter, a newsboy, and a bellboy at the Newhall House hotel. Bohn followed his parents into the hospitality business, running a hotel in Ishpeming, Michigan and later operating a saloon in Hurley, Wisconsin. He returned to Milwaukee in 1894 and opened the Bohn House hotel at the corner of South 1st Street and East Pittsburgh Avenue.

Bohn first ran for office in 1898, winning the 5th district seat on the County Board of Supervisors. He served a single term, leaving office in 1902. His major achievements on the Board were helping to establish a juvenile court in the county and championing the construction of the Grand Avenue viaduct. In 1916, he reentered the political arena and, claiming non-partisanship, defeated a Socialist Party-backed opponent for the open 23rd district seat on the common council. He served his south-west side district for the next 26 years, fighting for the construction of the 35th Street Viaduct and an expanded city playground system.

When Prohibition came into effect, Bohn got out of the hospitality business and went into real estate. He was active in a number of fraternal organizations, including the Order of the Elks, the Fraternal Order of the Eagles, and the Loyal Order of the Moose. He was also active in Milwaukee’s Old Settlers’ Club and served as the president of the South Division Civic Association. He married Anna Swenson in 1888. Anna would become an active partner in his political career, often dealing directly with constituent concerns from their home on South 28th Street. The couple had no children of their own, but were active in raising two nieces and a nephew.

Bohn was elected president of the common council in 1940, and the year 32-year-old Carl Zeidler defeated 24-year incumbent Daniel Hoan in the mayoral election. In January 1942, just weeks after the bombing of Pearl Harbor, Zeidler enlisted in the U.S. Navy. Granted a leave of absence by the common council, Zeidler left for basic training in April and Bohn, as council president, became Milwaukee’s acting mayor.

With no timeline for the mayor’s return, Bohn vowed to carry on as Zeidler would have, retaining his staff and holding true to his policy stances. On December 14, 1942, the Navy informed Zeidler’s parents that their son was missing in action. Zeidler’s ship, the LaSalle, had actually been sunk more than a month earlier with all personnel lost, although this would not be learned until after the war. Upon hearing the news, Bohn pledged that his office would carry on with expectation that Zeidler would be found and return to his post.

In December 1943, with hopes dim that Zeidler would be found alive, Bohn declared he would be a candidate for mayor in the spring 1944 election. In one of the closest mayoral primaries in city history, Bohn placed first with 32% of the vote. Police officer John Seramur, who had been a bodyguard for both Zeidler and Bohn, placed second. Frank Zeidler, Carl’s younger brother and a future three-term mayor, placed fourth, missing a spot in the general election by just 1,200 votes. Bohn prevailed over Seramur in the general election, beating him 54% to 46%.

Bohn’s main priorities would involve Milwaukee’s adjustment to peacetime and post-war growth. He went against many of his old real estate colleagues by establishing the city’s first public housing program. His administration worked to build up a post-war city construction fund that grew to more than $20 million. He supported an expansion of Milwaukee’s air travel services and mass transit. He supported blight elimination programs and worked to bring an arterial highway system to the city. He also backed the creation of the city income tax, but his proposals were rejected by the state legislature. Bohn also made regular use of mayoral proclamations, issuing as many as 50 per year.

In August 1947, Bohn announced that he would not seek reelection. His wife, Anna, had been ill for some time and Bohn did not wish to put her through the stress of another campaign. Leaving office at age 80, Bohn went back into the real estate business. Anna passed away in 1950. Bohn died of a heart attack on April 20, 1955 at age 87.

City of Milwaukee Mayors
1846-1847 Solomon Juneau
1847-1848 H. N. Wells
1848-1849 Byron Kilbourn
1849-1850 Don A. J. Upham
1851-1852 George H. Walker
1852-1853 Hans Crocker
1853-1854 George H. Walker
1854-1855 Byron Kilbourn
1855-1857 James B. Cross
1858-1859 William A. Prentiss
1859-1860 Herman L. Page
1860-1861 William Pitt Lynde
1861-1862 James S. Brown
1862-1863 Horace Chase
1863-1864 Edward O’Neill
1864-1865 Abner Kirby
1865-1867 John J. Tallmadge
1867-1870 Edward O’Neill
1870-1871 Joseph Phillips
1871-1872 Harrison Ludington
1872-1873 David G. Hooker
1873-1876 Harrison Ludington
1876 Henry M. Benjamin (Acting)
1876-1878 A. A. R. Butler
1878-1880 John Black
1880-1882 Thomas H. Brown
1882-1884 John M. Stowell
1884-1888 Emil Wallber
1888-1890 Thomas H. Brown
1890 George W. Peck
1890-1893 P. J. Somers
1893 Henry Hase (Acting)
1893-1896 John C. Koch
1896-1898 William G. Rauschenberger
1898-1906 David S. Rose
1906-1908 Sherburn M. Becker
1908-1910 David S. Rose
1910-1912 Emil Seidel
1912-1916 Gerhard A. Bading
1916-1940 Daniel W. Hoan
1940-1942 Carl Zeidler
1942-1948 John L. Bohn
1948-1960 Frank Zeidler
1960-1988 Henry W. Maier
1988-2004 John Norquist
2004 Marvin Pratt (Acting)
2004-2021 Tom Barrett
2021- Cavalier Johnson
Scope and Content Note

Scope and content notes of each series are provided in the contents list.

Arrangement of the Materials

The collection is arranged into the following series:

  1. General Files, 1937-1948
  2. Centurama, 1940-1951

The materials are in alphabetical order by subject, then chronological within each folder. There were a number of folders in the unprocessed papers labeled “miscellaneous,” in their original arrangement in the mayor’s office. These materials were sorted by topic during processing and are listed in the finding aid as “miscellaneous”.

Preferred Citation

Bohn, John L., Mayoral Records, 1937-1951, Collection 16. City of Milwaukee Archival Collections, Milwaukee Public Library, Milwaukee, Wisconsin.

Related Material in the Milwaukee Public Library
Administrative/Restriction Information
Access Restrictions

There are no access restrictions on the materials. The collection is open to all in accordance with state law. The public may view City of Milwaukee Archival Collections by appointment at the Central Library. To request an in-person appointment, create/login to your Special Collections Account. If you have any questions, please contact the Archives and Special Collections Department at mplarchives@milwaukee.gov.


Use Restrictions

The researcher assumes full responsibility for conforming with the laws of libel, privacy, and copyright which may be involved in the use of this collection (Wisconsin Statutes 19.21-19.39).


Acquisition Information

Milwaukee Public Library receives official materials from city departments via the Milwaukee City Records Center, pursuant to state statutes and city ordinances governing the permanent retention of city records.


Processing Information

Processed by Matthew Prigge, Archives Intern, 2018.


Contents List
Series: 1: General Files, 1937-1948
Scope and Content Note

This series covers the administration of John L. Bohn, 1942-1948. It contains correspondence, reports, meeting minutes, telegrams, maps, clippings, published materials, campaign materials (some in Polish) and copies of speeches, proclamations, and press releases. Significant events covered in the records include the 1944 mayoral campaign, the development of local airports, the creation of a public housing system, and the local impact of “V-E” and “V-J” days. Broader topics covered include wartime defense work, post-war housing, traffic and mass transportation issues, and post-war plans for development in downtown.

There appear to be significant gaps in these papers for the years 1944, 1946, and 1947. Several subjects that would be expected to yield materials for each year of Bohn’s term as mayor are noticeably lacking for these years. This does not seem to affect all subjects in the series, but overall, the series contains significantly less material from these three years than others. It is not known what happened to these materials. Furthermore, a portion of the material from 1942 is from the Carl Zeidler administration, but was retained by the Bohn administration after Bohn became acting mayor in April 1942.

Box   1
Folder   1
1948 Corporation, 1946-1947
Box   1
Folder   2
“A” Correspondence, 1942-1948
Box   1
Folder   3
Acknowledgements of Congratulations, 1944
Advisory Council to the Mayor
Box   1
Folder   4
Correspondence, 1942-1945
Box   1
Folder   5
Meetings, 1942-1947
Box   1
Folder   6
Miscellaneous, 1942-1943
Box   1
Folder   7
Airline Applications, 1944
Box   1
Folder   8
Alderman, correspondence, 1948
Box   1
Folder   9
Aliens, 1942
Box   1
Folder   10
Allis-Chalmers Annual Report, 1942
Box   1
Folder   11
American Legion, 1942
Box   1
Folder   12
American Red Cross, 1945-1948
Box   1
Folder   13
Americanism, 1940-1946
Box   1
Folder   14
Amortization Fund, Public Debt Commission, 1942
Box   1
Folder   15
Annexation, 1946
Box   1
Folder   16
Annual Report of City Service Commission, 1945
Box   1
Folder   17
Applications, 1946-1948
Box   2
Folder   1-3
Appointments, Resignations, Recommendations, 1942-1948
Box   2
Folder   4
Auditorium, 1942-1948
Box   2
Folder   5
Aviation, 1943-1945
Box   2
Folder   6
“B” Correspondence, 1942-1945
Box   2
Folder   7
Ballistrieri, 1945
Box   2
Folder   8
“Be American – Vote” Committee, 1944-1948
Box   2
Folder   9
Board of Appeals, 1943
Box   2
Folder   10
Board of Assessment, 1948
Box   2
Folder   11-14
Board of Estimates, 1942-1948
Box   3
Folder   1
Bond Issues, 1946-1947
Box   3
Folder   2
Boy Scouts of America, 1942
Box   3
Folder   3
Blue Cross Plan (Associated Hospital Service), 1945
Box   3
Folder   4
Bridges and Buildings, 1942-1947
Box   3
Folder   5-8
Budget, 1942-1948
Box   47
Folder   1
Budget, 1945
Box   3
Folder   9-11
Bureau of Building and Elevator Inspection, 1941-1948
Box   3
Folder   12
Bureau of Weights and Measures, 1942-1947
Box   3
Folder   13
“C” Correspondence, 1942-1944
Campaign
Box   3
Folder   14
Addresses, 1944
Box   4
Folder   1-3
Correspondence, 1943-1948
Box   4
Folder   4
General, 1944
Box   4
Folder   5
Lists, 1944
Box   4
Folder   6
Press Releases, 1944
Box   4
Folder   7
Rally Talks, 1944
Box   4
Folder   8
Speeches, 1944
Box   4
Folder   9
Speeches, opposition, 1944
Box   4
Folder   10
Central Board of Purchases, 1942
Box   5
Folder   1-5
Central Board of Purchases, 1942-1948
Box   5
Folder   6
Central Board of Purchases, miscellaneous, 1945-1947
Box   5
Folder   7
Christmas Tree Commission, 1942-1943
Box   5
Folder   8
Christmas Tree Commission, miscellaneous, 1945-1946
Box   5
Folder   9
Citizen’s Governmental Research Bureau, 1946-1947
Box   5
Folder   10
City Attorney, 1942-1948
Box   6
Folder   1
City Attorney, miscellaneous, 1942-1948
Box   6
Folder   2
City Clerk, 1942-1943
Box   47
Folder   2
City Comptroller, 1942-1945
Box   6
Folder   3
City Comptroller, miscellaneous, 1944-1948
Box   6
Folder   4
City Council of Department Administration, 1942
Box   6
Folder   5
City Hall Tower Sign, 1943-1945
Box   6
Folder   6
City Income Tax, 1946
Box   6
Folder   7
City Problems and Officials, undated
Box   6
Folder   8-10
City Service Commission, 1942-1943
Box   47
Folder   3
City Service Commission, 1943
Box   7
Folder   1-5
City Service Commission, 1944-1946
Box   8
Folder   1
City Service Commission, 1948
Box   8
Folder   2
City Service Commission, correspondence, 1943
Box   47
Folder   4
City Service Commission, savings tabulation, 1942
Box   8
Folder   3
Claims for Damages, 1945
Box   47
Folder   5
Clippings, 1945-1947
Box   8
Folder   4
Committee on Inter-Racial Relations, 1944
Box   8
Folder   5
Committee to Promote Development of Blighted Area, 1946
Box   8
Folder   6
Committees, 1945
Box   8
Folder   7-11
Common Council, 1942-1948
Box   8
Folder   12
Common Council, Journal of Proceedings, 1943
Box   9
Folder   1
Community Fund, 1942
Box   9
Folder   2
Communism, 1946
Box   9
Folder   3
Communism, clippings, 1946
Box   9
Folder   4-5
Complaints, 1942-1948
Box   9
Folder   6
Condolences, 1948
Box   9
Folder   7
Congratulations, from Mayor Bohn, 1948
Box   9
Folder   8
Consolidation, City and County, 1947
Box   9
Folder   9
Consultants, 1948
Box   9
Folder   10
Contracts, 1942
Box   9
Folder   11-13
Conventions, 1942-1948
Box   9
Folder   14
Cooperative Purchasing, 1942
Box   10
Folder   1
Cost of Living, 1947
Council of Defense, Milwaukee County
Box   10
Folder   2-3
Appointments, 1942-1943
Box   10
Folder   4-5
Blackouts, 1942-1943
Box   10
Folder   6
Bulletins, 1943
Box   10
Folder   7-9
Finance, 1942-1944
Box   47
Folder   6
Finance, 1945-1947
Box   10
Folder   10-11
Frank L. Greenya, 1942-1943
Box   10
Folder   12-14
General Correspondence, 1942-1943
Box   10
Folder   15-16
Meeting Minutes, 1942-1943
Box   50
Requisition Book, 1942
Box   11
Folder   1
Scrap Drive, 1942
Box   11
Folder   2-3
Council of Defense, Wisconsin, 1942-1943
Box   11
Folder   4
County of Milwaukee, 1942-1945
Box   11
Folder   5
Crime Prevention Commission, 1942-1946
Box   11
Folder   6
“D” Correspondence, 1942-1945
Box   11
Folder   7
Daylight Saving, 1947
Defense
Box   11
Folder   8
Transportation, 1942
Box   11
Folder   9
United Service Organizations, 1941-1946
Box   11
Folder   10
Volunteer Service, 1941-1942
Box   11
Folder   11
War Industries Board of 1917-1918, 1940
Box   11
Folder   12
War Damage Insurance, 1942
Box   11
Folder   13
Delegations, visiting, 1946
Box   11
Folder   14
Directories and Lists, 1945
Box   11
Folder   15
“E” Correspondence, 1942-1943
Box   11
Folder   16
Easter Sunrise Committee, 1943-1948
Box   11
Folder   17
Election Commission, 1942-1945
Box   11
Folder   18
Emblem of Honor Association, 1942
Box   11
Folder   19
Emergency Powers, blizzard, 1947
Box   12
Folder   1
Emergency Powers, general, 1947-1948
Box   12
Folder   2
Employees’ Retirement System, 1942-1946
Box   12
Folder   3
Extra Copies, 1947, undated
Box   12
Folder   4
“F” Correspondence, 1942-1945
Box   12
Folder   5
Favors, 1942-1948
Box   12
Folder   6
Federal Government, 1945-1948
Box   47
Folder   7
Finance Committee, 1945
Box   12
Folder   7
Fire and Police Commission, 1942-1945
Box   12
Folder   8-9
Fire Department, 1943-1948
Box   12
Folder   10
Flag of the United States, 1940-1947
Box   12
Folder   11
Flag Week, 1943
Box   12
Folder   12
Fourth of July Commission, 1942-1943
Box   12
Folder   13
“From His Honor The Mayor", program, 1948
Box   12
Folder   14
Fuel, 1948
Box   12
Folder   15
“G” Correspondence, 1942-1945
Box   12
Folder   16
Good Service League, 1945
Box   12
Folder   17
Government Orders, 1945
Box   13
Folder   1
Government Service League, 1945
Box   13
Folder   2
Great Lakes, 1942
Box   13
Folder   3
Great Lakes Harbor Association, 1943
Box   13
Folder   4
Greetings, official, 1945
Box   13
Folder   5
“H” Correspondence, 1942-1945
Box   47
Folder   8
Hansen, Alderman Edward, 1940-1947
Box   13
Folder   6-9
Harbor Commission, 1942-1948
Box   13
Folder   10
Health Department, 1942-1948
Box   13
Folder   11
Highway Commission, 1943
Box   13
Folder   12
Hildegard, 1945
Box   13
Folder   13
Historical Events, 1944
Box   13
Folder   14
Historical Markers, 1942
Box   13
Folder   15
Home Survey for Housing, 1945
Box   13
Folder   16-18
Housing, 1944-1948
Box   13
Folder   19
Housing, miscellaneous, 1946-1947
Box   14
Folder   1-2
Housing Authority, 1944-1946
Box   47
Folder   9
Housing Authority, 1944-1945
Box   14
Folder   3
Housing, clippings, 1941-1945
Box   14
Folder   4
Housing, rents and real estate, 1942
Box   15
Folder   1
Housing, rents and real estate, 1943
Box   15
Folder   2
Housing, veterans, 1947
Box   15
Folder   3
“I” Correspondence, 1942-1943
Box   15
Folder   4
I am an American Day, 1944-1945
Box   15
Folder   5
Infantile Paralysis, 1944-1945
Box   15
Folder   6
Inspector of Buildings, 1948
Box   15
Folder   7
Institutions, 1945
Box   15
Folder   8
Insurance, 1943-1945
Box   15
Folder   9
International Correspondence, 1942-1948
Interracial Relations Committee
Box   15
Folder   10
Committee File, 1944
Box   15
Folder   11-12
Correspondence, 1944-1948
Box   15
Folder   13
Memos and General Material, 1944
Box   47
Folder   10
Miscellaneous, 1944
Box   16
Folder   1
Notices of Meetings, 1944
Box   16
Folder   2
Invitations, 1945
Box   16
Folder   3
Invitations to, 1948
Box   16
Folder   4
Italians in Milwaukee, 1943
Box   16
Folder   5
“J” Correspondence, 1942-1945
Box   16
Folder   6
“K” Correspondence, 1943-1945
Box   16
Folder   7
Kuyer and Nowiny Newspaper Clippings, 1943-1944
Box   16
Folder   8
“L” Correspondence, 1942-1945
Box   16
Folder   9
Labor, 1942-1948
Box   16
Folder   10
Labor-Management Citizens Committee, 1943
Box   16
Folder   11
Lakefront Plans, 1943
Box   16
Folder   12-14
League of Wisconsin Municipalities, 1942-1948
Box   17
Folder   1
Legislative Matters, 1943
Box   17
Folder   2
Letters of Appreciation for Help During Campaign, 1944
Box   17
Folder   3-4
Library, Municipal Reference, 1942-1945
Box   17
Folder   5-6
Library, Municipal Reference Library Bulletin, 1942-1943
Box   17
Folder   7-8
Long Term Improvement Committee, 1947-1948
Box   17
Folder   9
Licenses, 1943-1945
Box   17
Folder   10
Lincoln Creek Parkway, 1946-1947
Box   17
Folder   11
“M” Correspondence, 1942-1945
Box   17
Folder   12
MacArthur, General Douglas, 1945-1948
Box   17
Folder   13
Maitland Field, 1945-1947
Box   17
Folder   14
Marine Corps, 1948
Box   17
Folder   15
Marquette University, 1945
Box   18
Folder   1
Master Plan, 1946
Box   18
Folder   2
Material From Other Cities, 1945
Box   44
Mayor’s Badge, John Bohn, 1944
Box   18
Folder   3
Mayor’s Commission on Human Relations, 1946-1948
Box   18
Folder   4
Mayors of Other Cities, correspondence, 1948
Box   18
Folder   5
Memorials, 1946
Box   18
Folder   6
Milwaukee Association of Commerce, 1942-1943
Milwaukee Committee on Aviation
Box   18
Folder   7-8
Correspondence, 1944-1946
Box   18
Folder   9-10
General, 1944–1945
Box   18
Folder   11
Material, 1945
Box   18
Folder   12
Minutes, 1944
Box   18
Folder   13
Milwaukee Metropolitan Aviation Commission, 1944
Box   19
Folder   1
Milwaukee County Council of Defense, 1945
Box   47
Folder   11
Milwaukee Lakefront and Related Development Plans, 1945
Milwaukee Midsummer Festival
Box   19
Folder   2
Milwaukee Midsummer Festival, general, 1943
Box   19
Folder   3
Alphabetical File, 1941-1943
Box   47
Folder   12
Alphabetical File, 1944
Box   19
Folder   4
Amplification, 1942
Box   19
Folder   5
Appointments, 1944
Box   50
Budget Book, 1941-1945
Box   48
Folder   1
Business, next meeting, 1945
Box   19
Folder   6
Concessions, 1942
Box   19
Folder   7-8
Committees, 1942- 1944
Box   19
Folder   9
Corporation, 1945-1947
Box   48
Folder   2
Corporation, by-laws, 1944
Box   50
Corporation, meeting minutes book, 1945-1946
Box   19
Folder   10
Executive Committee, 1944
Box   19
Folder   11
Financial Statements, 1937-1944
Box   20
Folder   1
Financial Statements, 1945-1946
Box   20
Folder   2
Fireworks, 1942
Box   20
Folder   3
Insurance, 1942
Box   20
Folder   4
Liquor Distillers and Dealers, 1944
Box   20
Folder   5
Manufacturers, city and state, 1944
Box   20
Folder   6
Marine Pageant, 1942
Box   20
Folder   7
Massmann, Paul, 1944
Box   20
Folder   8-9
Meetings, 1942-1944
Box   20
Folder   10-12
Minutes, 1943-1947
Box   20
Folder   13
Navy and Army Exhibits, 1941-1942
Box   20
Folder   14
Olympics, 1944
Box   20
Folder   15
Parade, 1942
Box   20
Folder   16
Permits, 1944
Box   50
Phone Numbers and Notes Book, undated
Box   44
Pins/Buttons, undated
Box   20
Folder   17
Postage/Stamps, undated
Box   20
Folder   18
Promotional Ideas, 1944
Box   20
Folder   19
Proposed Programs, 1944
Box   48
Folder   3
Publicity, 1942
Box   20
Folder   20
Receipts, 1944
Box   20
Folder   21
Records, 1942
Box   20
Folder   22
Requisitions, 1944
Box   21
Folder   1
Resolutions, 1944
Box   21
Folder   2
Storage, 1942
Box   21
Folder   3
Technical Committee, 1944
Box   21
Folder   4
Milwaukee Public Library, 1942
Box   21
Folder   5
Motion Picture Commission, 1943-1948
Box   21
Folder   6
Municipal Christmas Tree, 1948
Box   21
Folder   7
Museum, 1948
Box   21
Folder   8
“N” Correspondence, 1942-1945
Box   21
Folder   9
National Association for the Advancement of Colored People, 1943
Box   21
Folder   10
Natural Gas, 1946-1947
Box   21
Folder   11
Navy, 1948
Box   21
Folder   12
Navy, Army, and Marines, 1943
Box   21
Folder   13
Noise Abatement, 1945
Box   21
Folder   14
Notices of Injury and Claims for Damages, 1945
Box   21
Folder   15
Notices, general, 1945
Box   21
Folder   16
“O” Correspondence, 1942-1945
Box   21
Folder   17
Office of Price Administration, 1945
Box   50
Origin-Destination Traffic Survey, 1946
Box   21
Folder   18
“P” Correspondence, 1942
Box   21
Folder   19
Parking, 1947
Box   21
Folder   20
Parklawn, 1946
Box   21
Folder   21
Patriotic Parades, programs and rallies, 1942
Box   48
Folder   4
Payroll, 1945
Box   21
Folder   22
Peace Planning, 1943
Box   22
Folder   1-2
Pensions, 1945-1947
Box   22
Folder   3
Pensions, miscellaneous, 1947-1948
Box   22
Folder   4-6
Personal Congratulations, 1942-1943
Box   22
Folder   7-9
Personal Letters, 1942-1943
Box   22
Folder   10
Police Department, 1942-1948
Oversize Folder   1
Post-War Milwaukee, Kilbourn Avenue Plaza, drawings and maps, 1945
Box   23
Folder   1-2
Post-War Planning, 1943
Box   23
Folder   3
Press Releases, 1945
Box   23
Folder   4
Price Control Committees, 1947
Proclamations
Box   23
Folder   5-7
Acting Mayor, 1942-1943
Box   24
Folder   1-2
Mayor, 1944-1948
Box   24
Folder   3
Other Mayors, 1941-1942, undated
Box   24
Folder   4-5
Public Assistance, 1942-1943
Box   24
Folder   6
Public Debt Commission, 1942-1948
Public Land Commission
Box   24
Folder   7
General, 1942-1948
Box   24
Folder   8-9
Meeting Minutes, 1945-1948
Box   24
Folder   10
Miscellaneous, 1946-1947
Box   24
Folder   11
Real Estate Board, 1942
Box   24
Folder   12
Public Museum, 1942
Box   24
Folder   13
Public Service Commission, 1946
Box   25
Folder   1
Public Works, 1942-1948
Box   25
Folder   2
Public Works, miscellaneous, 1948
Box   48
Folder   5
Purchasing Department, 1945
Box   25
Folder   3
“Q” Correspondence, 1942
Box   25
Folder   4
“R” Correspondence, 1942-1943
Box   25
Folder   5
Radio Broadcast, City, 1947
Box   25
Folder   6
Radio Scripts, Mayor’s talks, 1947-1948
Box   25
Folder   7
Radio Scripts, miscellaneous, 1948
Box   25
Folder   8
Rationing, 1942
Box   25
Folder   9
Redistricting, 1947
Box   26
Folder   1
Report of One-Way Traffic Routes, 1947
Requests
Box   26
Folder   2
General, 1945
Box   26
Folder   3
Housing, 1945
Box   26
Folder   4
Information from Other Cities, 1945-1948
Box   26
Folder   5
Proclamations, 1945
Box   26
Folder   6
To Locate, 1945
Box   26
Folder   7-9
Requisitions, 1942-1945
Box   26
Folder   10
Resolutions, 1942-1943
Box   26
Folder   11
Roosevelt, Franklin D., 1945
Box   27
Folder   1
“S” Correspondence, 1942-1945
Box   27
Folder   2
Safety Commission, 1942-1948
Box   27
Folder   3-4
School Board, 1942-1945
Box   27
Folder   5
Schools, general, 1948
Box   27
Folder   6
Schools for Veterans, 1946
Box   27
Folder   7
Service Flag and Honor Roll in City Hall, 1942
Box   27
Folder   8
Sewerage Commission, 1943-1945
Box   27
Folder   9
Sketch of Bohn?, undated
Box   27
Folder   10
Smoke Abatement, 1942-1948
Box   27
Folder   11
Snow Storm (blizzard), 1947
Box   27
Folder   12
Speaking Engagements, 1942
Speeches
Box   27
Folder   13-14
General, 1942-1943
Box   28
Folder   1-3
General, 1943-1948
Box   28
Folder   4
Speeches and Statements, 1948
Box   28
Folder   5
Speeches by Ira A. Bickhart, 1945
Box   28
Folder   6
Speeches by Sprague Vonier, 1948
Box   28
Folder   7
Speeches by Wallace E. Maciewski, 1948
Box   28
Folder   8
Statements, 1944
Box   28
Folder   9
Statements by Mayor, 1945-1948
Box   28
Folder   10
Stadium, 1946
Box   28
Folder   11
“T” Correspondence, 1942-1945
Box   28
Folder   12
Tax Commission, 1942
Box   28
Folder   13
Taxes, 1943
Box   48
Folder   7
Technical Proposals, 1945
Box   29
Folder   1-2
Temporary Housing, 1947
Box   29
Folder   3
Testimonial Committee for Mayor Bohn, 1948
Box   29
Folder   4
Thank You Letters from Mayor, 1948
Box   29
Folder   5
Thank You Letters to the Mayor, 1945-1948
Box   29
Folder   6
Theatres, 1945
Box   29
Folder   7-8
Trackless Trolley, 1945-1947
Box   29
Folder   9-11
Traffic and Transportation, 1942-1944
Box   29
Folder   12
Traffic and Transportation, miscellaneous, 1947
Box   29
Folder   13
Traffic Control Council, 1948
Box   29
Folder   14-15
Twenty-Third Ward, 1942-1943
Box   29
Folder   16
“U” Correspondence, 1942-1943
Box   29
Folder   17
U.S. Senators and Congressmen, 1948
Box   29
Folder   18
United Service Organization, 1942-1943
Box   30
Folder   1-3
United States Conference of Mayors, 1942-1948
Box   30
Folder   4
United States Savings Bonds, 1948
Box   30
Folder   5
Urban League, 1943
Box   30
Folder   6
Urban Redevelopment Coordinating Committee, 1947
Box   30
Folder   7
Utilities, 1948
Box   30
Folder   8
“V” Correspondence, 1942-1943
Box   48
Folder   8
V-E Day, 1945
Box   48
Folder   9
V-J Day Plans, 1945
Box   30
Folder   9
Veterans Housing Selection Committee, 1946
Box   30
Folder   10
“W” Correspondence, 1943-1945
Box   30
Folder   11
W.P.A. (Works Project Administration), 1942
Box   30
Folder   12-13
War Bonds, 1942-1943
Box   30
Folder   14
War Heroes Parade, 1942
Box   48
Folder   10
War Memorial, 1948
Box   31
Folder   1
War Memorial and Civic Center, 1945-1947
Box   31
Folder   2
War Production Board, 1943
Box   31
Folder   3
War Show, 1942
Box   31
Folder   4
Wards, redistricting, 1942-1943
Box   31
Folder   5-6
Washington, 1942-1943
Box   31
Folder   7
Water, 1942
Box   31
Folder   8
Water Department, 1944-1948
Box   31
Folder   9
Weights and Measures, 1943-1945
Box   31
Folder   10
Wisconsin Historical Data, 1945
Box   31
Folder   11
“Y” Correspondence, 1942
Box   31
Folder   12
Youth Aid Bureau, 1948
Box   31
Folder   13
“Z” Correspondence, 1942-1944
Series: 2: Centurama, 1940-1951
Scope and Content Note: This series contains materials related to the planning of Milwaukee’s Centurama centennial celebration, held July 12-August 11, 1946 on the lakefront, at what is the present-day Maier Festival Park and Veterans’ Park. Planning for the event began in earnest in 1944, after plans to combine the event with the state centennial (to be held in 1948) were dropped. Ira Bickhart, secretary to Mayor Bohn, served as the Centurama’s executive secretary. The materials in this series cover many aspects of planning the event, including the creation of historical programs, the planning of parades, publicity for the event, the hiring of stage and musical talent, and the commissioning of several songs to celebrate the centennial. The Committees materials include meeting minutes, general correspondence, and reports from the many centennial committees. The Vendors materials contain contract files from vendors participating in the event, with the vendor’s vendor number included in the file titles.
Box   32
Folder   1
1948 Corporation, 1945-1946
Box   32
Folder   2
Advance Ticket Sales, 1946
Box   32
Folder   3
Advertising Sales, 1946
Box   32
Folder   4
Air Show, 1946
Box   32
Folder   5
Agriculture Exhibits, 1946
Box   32
Folder   6
Aloha Serenaders, 1946
Box   43
Folder   19-22
Alphabetical File, 1945-1946
Box   32
Folder   7
Amateur Radio Station, 1946
Box   32
Folder   8
Ameche, Don, 1946
Box   32
Folder   9
Amplification, 1946
Box   32
Folder   10
Applications, 1946
Box   32
Folder   11
Applications, advertising, 1946
Box   32
Folder   12
Applications, clerical, 1945
Box   32
Folder   13
Appointments, 1945
Box   32
Folder   14
Architects, 1945
Box   32
Folder   15
Arguments for Centennial, 1945
Box   32
Folder   16
Army Exhibits, 1946
Box   49
Folder   1
Artist’s Contracts, 1945-1946
Box   32
Folder   17
Association of Commerce, 1945
Box   32
Folder   18
Auditor’s Report, 1945
Box   32
Folder   19
Auditorium Board, 1945
Box   32
Folder   20
Auto Show, 1945
Box   32
Folder   21
Balloon Parade, 1946
Box   32
Folder   22
Band Schedule, 1946
Box   32
Folder   23
Barkin, Ben, 1945
Box   32
Folder   24
Bentley & Son, 1946
Box   32
Folder   25
Bids, 1946
Box   32
Folder   26
Billboard Magazine, 1946
Box   32
Folder   27
Bleachers, 1946
Box   32
Folder   28
Board of Purchases, 1945-1946
Box   32
Folder   29
Board of Directors, minutes, 1946
Box   33
Folder   1
Board of Directors, minutes, 1946
Box   33
Folder   2
Board of Directors, reports, 1946
Box   33
Folder   3
Bohn, Mayor John, 1945-1946
Box   33
Folder   4
Booklets, 1946
Box   33
Folder   5
Boxing, 1946
Box   33
Folder   6
Buildings, 1945
Box   33
Folder   7
Buildings, Industry, listing, 1946
Box   49
Folder   2
Bylaws, 1945
Box   33
Folder   8
Canova, Judy, 1946
Box   33
Folder   9
Carnivals, 1945-1946
Box   33
Folder   10
Carr, Patricia, 1945
Box   33
Folder   11-12
Centennial Program Committee Report, 1945
Box   33
Folder   13
Centennial Corporation, 1945
Box   33
Folder   14
Centennial Exhibits, 1946
Box   33
Folder   15
Centennial Stamp, 1945
Box   34
Folder   1
Centennial Queen, ballots, 1946
Box   34
Folder   2
Centennial Queen, entries, 1946
Box   34
Folder   3
Century of Progress, building code, 1945
Box   34
Folder   4
City Attorney, 1945-1946
Box   34
Folder   5
City Treasurer, 1945-1946
Box   34
Folder   6
Clippings, 1946
Box   34
Folder   7
Commercial Exhibits, 1946
Committees
Box   41
Folder   1
Agendas, 1945-1946
Box   41
Folder   2
Amusement, Exposition Committee, 1946
Box   41
Folder   3
Auditing Committee, 1945
Box   41
Folder   4
Aviation and Air Show Committee, 1945-1946
Box   41
Folder   5
Aviation, Mayor's Committee, 1940-1946
Box   41
Folder   6
Budget Committee, 1946
Box   41
Folder   7
Building and Grounds Committee, 1946
Box   41
Folder   8
Buildings, Tents and Municipal Equipment Committee, 1945-1946
Box   41
Folder   9
Civic Committee, 1946
Box   41
Folder   10
Centennial Committee, 1945
Box   41
Folder   11
Committee Members, undated
Box   41
Folder   12-13
Committee Minutes, 1946
Box   42
Folder   1
Committee Minutes, 1946
Box   42
Folder   2
Concessions Committee, 1945-1946
Box   49
Folder   3
Concessions Committee, agendas, 1946
Box   42
Folder   3
Contest Committee, 1945-1946
Box   42
Folder   4
Educational, Scientific and Cultural Committee, 1946
Box   42
Folder   5
Executive Committee, 1945-1946
Box   42
Folder   6
Federal Conservation Committee, 1946
Box   42
Folder   7
Fireworks Committee, 1945-1946
Box   42
Folder   8
Folk Council, 1945-1946
Box   42
Folder   9
Foreign Language Groups Committee, 1946
Box   42
Folder   10
Fraternal Committee, 1946
Box   42
Folder   11
Housing Committee, 1946
Box   42
Folder   12
Labor Committee, 1946
Box   42
Folder   13
Music Committee, 1945-1946
Box   42
Folder   14
Organization Committee, 1945
Box   49
Folder   4
Parades Committee, 1946
Box   42
Folder   15
Parade Judges, 1946
Box   43
Folder   1
Program Committee, 1944-1946
Box   43
Folder   2
Program Committee Minutes, 1944-1945
Box   49
Folder   12
Programming, 1946
Box   43
Folder   3
Publicity and Promotion Committee, 1945-1946
Box   43
Folder   4
Racial Committee, 1946
Box   43
Folder   5
Radio Committee, 1946
Box   43
Folder   6
Regatta Committee, 1946
Box   43
Folder   7
Religious Committee, 1946
Box   43
Folder   8
Service Clubs Committee, 1945-1946
Box   43
Folder   9
Speakers Committee, 1945-1946
Box   43
Folder   10
Sports Committee, 1945-1946
Box   43
Folder   11
Suburban Committee, 1945- 1946
Box   43
Folder   12
Theatrical Committee, 1945
Box   43
Folder   13
Ticket Committee, 1946
Box   43
Folder   14
Travel and Transport Committee, 1945-1946
Box   43
Folder   15
Traffic, Safety and Transport Committee, 1945-1946
Box   43
Folder   16
Veterans Committee, 1945-1946
Box   43
Folder   17
Welcome Committee, 1946
Box   43
Folder   18
Women’s Organizations and Activities Committee, 1946
Box   34
Folder   8
Common Council, 1945
Box   34
Folder   9
Conover, Harry and George Petty, 1946
Box   34
Folder   10
Conservation Exhibits, 1946
Box   34
Folder   11
Construction, 1945-1946
Box   49
Folder   5
Contracts, 1946
Box   34
Folder   12
Contribution, Auditorium Show, 1946
Box   34
Folder   13
Convention Ideas, 1945
Box   34
Folder   14
Copyright, 1946
Box   34
Folder   15
Costumes, 1946
Box   34
Folder   16
County Board of Supervisors, 1945-1946
Box   34
Folder   17
County Park Commission, 1945-1946
Box   49
Folder   6
Cramer, Krassel, and Co., 1946
Box   34
Folder   18
Daily Programs, 1946
Box   34
Folder   19
Dancers, 1945-1946
Box   34
Folder   20
Decorations, 1945-1946
Box   49
Folder   7
Directories, undated
Box   34
Folder   21
Drotning, Phil, 1945
Box   34
Folder   22
Effinger, James, 1946
Box   34
Folder   23
Emblem, 1946
Box   34
Folder   24
Employment Sought, 1946
Box   34
Folder   25
Engineers, 1945
Box   34
Folder   26
Exhibit Inquiries, 1945-1946
Box   35
Folder   1
Exhibits, 1945
Box   35
Folder   2
Expense Account, 1946
Box   35
Folder   3
Expenses, 1946
Box   35
Folder   4
Fireworks, 1945-1946
Box   35
Folder   5
Financial Statements, 1945-1946
Box   35
Folder   6
Float Construction, 1946
Box   35
Folder   7
Float Entries, 1946
Box   35
Folder   8
Follow-Up File, 1946
Box   35
Folder   9
Fraternal Organizations, 1945
Box   35
Folder   10
Goodland, Governor Walter, 1945-1946
Box   35
Folder   11
Governor’s Participation in Parade, 1946
Box   35
Folder   12
H. L. Green Company, 1946
Box   35
Folder   13
Harbor Commission, 1945
Box   35
Folder   14
Harrison, Harry, 1946
Box   35
Folder   15
Hild, Dorothy, 1945-1946
Box   35
Folder   16
Hildegard, 1945-1946
Box   35
Folder   17
History of Milwaukee, 1945
Box   35
Folder   18
Hotel Reservations, 1946
Box   35
Folder   19
Housing, exhibits, undated
Box   35
Folder   20
Hunt, Leigh, 1946
Box   35
Folder   21
Ideas for Centennial, 1945-1946
Box   35
Folder   22
Industrial Commission, 1946
Box   35
Folder   23-24
Insurance, including for concessionaires, 1946
Box   35
Folder   25
Invitations, mayors, 1946
Box   35
Folder   26
Janco Models, Inc., 1946
Box   35
Folder   27
Johnny J. Jones Exposition, 1946
Box   35
Folder   28
Leases and Licenses, 1945-1946
Box   35
Folder   29
MacArthur, Douglas, 1945-1946
Box   35
Folder   30
Madame Berthe Costumes, 1946
Box   35
Folder   31
Marine Corps Exhibit, 1946
Box   35
Folder   32
Massmann, Paul, 1945
Box   35
Folder   33
Meldman, Grace, 1946
Box   35
Folder   34
Memorandum, 1946
Box   35
Folder   35
“Milwaukee: A Salute to Yesterday and Today”, 1946
Box   36
Folder   1
Milwaukee Mid-Summer Festival Corporation, 1946
Box   36
Folder   2-4
Miscellaneous, correspondence, 1945-1946
Box   36
Folder   5
Miscellaneous, financial, 1944-1946
Box   36
Folder   6
Motion Pictures, 1946
Box   36
Folder   7
Music, 1945-1946
Box   49
Folder   8
Music, 1946
Box   36
Folder   8
Music, “Centurama”, undated
Box   36
Folder   9
Music, “In My Milwaukee”, undated
Box   37
Folder   1
Music, “Milwaukee Centennial”, 1946
Box   37
Folder   2
Nicholson, Joseph, 1946
Box   37
Folder   3
National Folk Festival, 1945
Box   37
Folder   4
Notice of Meeting, 1945
Box   37
Folder   5
Navy Exhibits, 1946
Box   37
Folder   6
Navy, underwater demolition demonstration, 1946
Box   37
Folder   7
Nelson, Harry B., 1946
Box   37
Folder   8
Offers of Assistance, 1945
Box   37
Folder   9
Offers of Assistance, publicity, 1945-1946
Box   37
Folder   10
Olson, Stuart J., 1946
Box   37
Folder   11
Out of Town Mayors, 1946
Box   37
Folder   12
Oxen Surveys, etc., 1946
Box   37
Folder   13
“Pageant of Early Milwaukee”, undated
Box   37
Folder   14
Pageantry, marine, 1945
Box   37
Folder   15
Pageants, 1942-1945
Parade
Box   49
Folder   9
Ideas, 1946
Box   37
Folder   16
Participation, 1946
Box   37
Folder   17
Participation, cities outside of Wisconsin, 1946
Box   37
Folder   18
Participation, local, 1946
Box   49
Folder   10
Program, 1946
Box   37
Folder   19
Suburbs, 1946
Box   37
Folder   20
Trophy and Citation Letter, 1946
Box   37
Folder   21
Parades, general, 1946
Participation
Box   37
Folder   22
General, 1946
Box   37
Folder   23
Ashland, WI, 1946
Box   37
Folder   24
Beaver Dam, WI, 1946
Box   37
Folder   25
Eagle River, WI, 1946
Box   37
Folder   26
Fond du Lac, WI, 1946
Box   37
Folder   27
Fort Atkinson, WI, 1946
Box   37
Folder   28
Janesville, WI, 1946
Box   37
Folder   29
Kenosha, WI, 1946
Box   37
Folder   30
La Crosse, WI, 1946
Box   37
Folder   31
Ludington, MI, 1946
Box   37
Folder   32
Manitowoc, WI, 1946
Box   37
Folder   33
Marshfield, WI, 1946
Box   38
Folder   1
New Orleans, LA, 1946
Box   38
Folder   2
Port Washington, WI, 1946
Box   38
Folder   3
Portage, WI, 1946
Box   38
Folder   4
Racine, WI, 1946
Box   38
Folder   5
Shawno, WI, 1946
Box   38
Folder   6
South Milwaukee, WI, 1946
Box   38
Folder   7
Sturgeon Bay, WI, 1946
Box   38
Folder   8
Two Rivers, WI, 1946
Box   38
Folder   9
Watertown, WI, 1946
Box   38
Folder   10
Waukesha, WI, 1946
Box   49
Folder   11
Payrolls, 1945-1946
Box   38
Folder   11
Photographs, 1942, undated
Box   38
Folder   12
Poetry, 1946
Box   38
Folder   13
Program, copies, 1946
Box   49
Folder   12
Programming, 1946
Box   38
Folder   14
Promotion, 1946
Box   38
Folder   15
Promotional Ideas, 1946
Box   38
Folder   16
Property Tax File, 1946
Box   38
Folder   17
Proposed Officers, 1945-1948
Box   38
Folder   18
Proposed Programs, 1945-1946
Box   38
Folder   19
Prospective Exhibitors, 1944-1945
Box   38
Folder   20
Publications, publicity, 1946
Box   38
Folder   21
Publicity, 1942-1946
Box   38
Folder   22
Purchase Orders, 1946
Box   38
Folder   23
Radio, 1945-1946
Box   49
Folder   13
Radio Scripts, 1946
Box   38
Folder   24-25
Releases, 1946
Box   39
Folder   1
Requisitions and Invoices, 1946
Box   39
Folder   2
Resolutions, 1945-1946
Box   49
Folder   14
Resolutions, Common Council, 1946
Box   49
Folder   15
Resolutions, County Board, 1946
Box   39
Folder   3
Rodeo, 1946
Box   39
Folder   4
Roxyettes, Gae Foster, 1946
Box   39
Folder   5
Scenery, 1945-1946
Box   49
Folder   16
Searchlight Offered, 1946
Box   39
Folder   6
Seating, 1946
Box   39
Folder   7
Signs, 1946
Box   39
Folder   8
Sigwaldt, H. P., undated
Box   40
Folder   20
Slogan Contest, 1945
Box   39
Folder   9
Snyder, Sam, aquatic show, 1945-1946
Box   39
Folder   10
Souvenir Booklets, 1946
Special Days
Box   39
Folder   11
General Letters and Memos, 1946
Box   39
Folder   12
Madison, 1946
Box   39
Folder   13
Oconomowoc, 1946
Box   39
Folder   14
Releases, 1946-1947
Box   39
Folder   15
Special Events, 1946
Speeches
Box   39
Folder   16
Bickhart, Ira, 1945-1946
Box   39
Folder   17
Opening Day, 1946
Box   39
Folder   18
Speech Material, 1946
Box   39
Folder   19
Speed Boats, 1946
Box   39
Folder   20
Sponsors, 1946
Box   39
Folder   21
Stage Construction, 1946
Box   49
Folder   17
Stage Lighting, 1945-1946
Box   39
Folder   22
State Department Exhibit, 1945-1946
Box   39
Folder   23
State Fair, 1946
Box   39
Folder   24
Suburban Day, 1946
Box   39
Folder   25
Suggestions for Centennial, 1944-1945
Box   40
Folder   1
Telegrams, 1945-1946
Box   40
Folder   2
Tents, 1946
Box   40
Folder   3
Thank You, tickets, 1946
Box   40
Folder   4
Theatricals, 1945
Box   40
Folder   5
Tickets, 1945-1946
Box   40
Folder   6
Todd, Michael, 1945-1946
Box   40
Folder   7
Trophies, 1946
Box   40
Folder   8
Tuberculosis, 1946
Box   40
Folder   9
W. G. Newbould Flag and Decorating Co., undated
Vendors
Box   45
Folder   1
Applications, denied, 1946
Box   45
Folder   2
Bridgford, Lloyd, 1946
Box   45
Folder   3
Concessions, applications, 1945-1946
Box   45
Folder   4
Concessions, master, 1945-1946
Box   45
Folder   5
Concessions, payments made, 1946
Box   45
Folder   6
Concessions, policy, 1946
Box   45
Folder   7
Contracts, completed, 1946
Box   45
Folder   8
Daily Collection Information, 1946
Box   45
Folder   9
Demee, Charles #23, 1946
Box   45
Folder   10
Foster, Milton E. #35, 1946
Box   45
Folder   11
H. L. Green Company, 1946
Box   45
Folder   12
Hall, L. L., 1946
Box   45
Folder   13
Hase, Carl #7, 1946
Box   45
Folder   14
Henke, Gordon, #44, 1946
Box   45
Folder   15
Henke, Joe E. #41 and #42, 1946
Box   45
Folder   16
Janco Models, 1946
Box   45
Folder   17
Jones, Johnny J. #79, 1946
Box   46
Folder   1
Klesper, John #17, 1946
Box   46
Folder   2
Lehn, Irvin #60, 1946
Box   46
Folder   3
Little, Phil #66a, 1946
Box   46
Folder   4
Lockett, Frances #75, 1946
Box   46
Folder   5
Lubansky, Joseph #1, 1946
Box   46
Folder   6
Master Copies, Mr. Chan, 1946
Box   46
Folder   7
McBride, Charles #24, 1946
Box   46
Folder   8
Mespo Product #77, 1946
Box   46
Folder   9
Mercz, Peter #51 and #52, 1946
Box   46
Folder   10
Pieper, Julius #27, 1946
Box   46
Folder   11
Plexite Plastics #10, 1946
Box   46
Folder   12
Recommended Concessionaires, 1946
Box   46
Folder   13
Roach, Robert #71, 1946
Box   46
Folder   14
Siberman, Harry #56, 1946
Box   46
Folder   15
Storm, Ione #76, 1946
Box   46
Folder   16
Sub-Concessions, 1946
Box   46
Folder   17
Summer Show Contracts, 1946
Box   46
Folder   18
Walker, Stanley #11, 1946
Box   46
Folder   19
Walters, Fred #53b/c, 1946
Box   46
Folder   20
Weather Seal, Inc., 1946
Box   46
Folder   21
Withdrawn Contracts, 1946
Box   46
Folder   22
Zenoff, M. M. #29, #64, and #65, 1946
Box   44
Ward Captains and Colonels, index cards, undated
Box   40
Folder   10
Wasielewski, Congressman Thad, 1946
Box   49
Folder   18
Water Show, 1946
Box   40
Folder   11
Water Skiing, 1946
Box   40
Folder   12
Waukesha Historical Society, 1951
Box   40
Folder   13
Weisfeldt, E. J., 1945-1946
Box   40
Folder   14
William Morris Agency, 1945-1946
Box   40
Folder   15
Window Display, undated
Box   40
Folder   16
Winnecour, David, 1946
Box   40
Folder   17
Wisconsin Industrial Commission, 1945
Box   40
Folder   18
Women’s Pageant, 1946
Box   40
Folder   19
Wooden Money, 1946