Wisconsin Governor Walter S. Goodland Records, 1878-1974,  (bulk (bulk 1938-1947))


Summary Information
Title: Wisconsin Governor Walter S. Goodland Records
Inclusive Dates: 1878-1974
Bulk Dates: (bulk 1938-1947)

Creator:
  • Wisconsin. Governor (1943-1947: Goodland)
Call Number: Series 2; Disc 57A; PH 4557-PH 4558

Quantity: 27.6 cubic feet (67 archives boxes, 1 flat box, and 1 oversize folder), 2 reels of microfilm (35 mm), 1 disc recording, and 39 photographs (1 archives box, 1 folder, and 1 oversize folder)

Repository:
Archival Locations:
Wisconsin Historical Society (Map)

Abstract:
Records, mainly 1938-1947, of the Walter S. Goodland administration (1943-1947), including indexed official correspondence, press releases and scrapbooks (some on microfilm only); proclamations; bulletins; memoranda; invitations; appointments; files relating to the World War II Wisconsin homefront and communications with state agencies such as the Aeronautics Commission, the Deep Waterways Commission, the Veterans Recognition Board, and the Wisconsin Council of Defense and with federal agencies such as the Office of Civilian Defense, the Office of Defense Transportation, the Office of Price Administration, the War Production Board, the War Manpower Commission, and the War Department. Well documented administrative topics include the Allis-Chalmers strike, Bangs Disease, the Battleship Wisconsin , deer hunting, gambling, the Gentile League, highway funding, the Integrated Bar Bill, lake pollution, legislative and elective politics, the Mississippi Water Use Council, old age pensions, postwar conversion, rationing and rent control, school consolidation, taxes, veterans' problems, and the Womens Army Corps. Personal material included with the official papers consists of pre-gubernatorial family correspondence; microfilmed newspaper columns written by Goodland for the Racine Times-Call (1922-1932) some of which concern his years in the Wisconsin legislature; correspondence, speeches and press releases as lieutenant governor (1939-1943); personal and family correspondence dating from his years as governor including extensive exchanges with William J. Campbell, Martin J. Gillen, George M. Sheldon, and the Goodland family; an unpublished biography (ca. 1974) by Goodland's granddaughter, Dorothy Hackler; and an unpublished Goodland family genealogy. There are scattered letters from correspondents prominent in Wisconsin and in national politics and other areas such as William J. P. Aberg, A.W. Bayley, J. Henry Bennett, Fred Bassett Blair, David Bogue, John L. Bohn, Chester Bowles, John Bricker, H.C. Brockel, Herbert Brownell, Jr., William George Bruce, Gustave Buchen, James Byrnes, John Byrnes, John Callahan, John B. Chapple, Noble Clark, Thomas Coleman, R.S. Cowie, Leo T. Crowley, Thomas E. Dewey, John E. Dickinson, LaVern R. Dilweg, Edgar G. Doudna, C.A. Dykstra, William T. Evjue, H.J. Fitzgerald, John E. Fitzgibbon, E.B. Fred. William A. Freehoff, August Frey, Bernhard Gettelman, John Goodland, Frank Graass, Howard T. Greene, George A. Haberman, Charles A. Halbert, Julius P. Heil, Daniel Hoan, Kenneth Hones, Merlin Hull, Harold Ickes, Adolph Kanneberg, Frank B. Keefe, D.J. Kenny, Robert S. Kerr, James J. Kerwin, Warren P. Knowles, Roy E. Kubista, and A.A. Kuechenmeister. Also Robert M. LaFollette, Jr., James R. Law, Arthur A. Lenroot, Aldo Leopold, B.L. Marcus, John E. Martin, Paul V. McNutt, Jess Miller, Reid F. Murray, Carl N. Neupert, Alvin E. O'Konski, A.J. Opstedal, Cyrus L. Philipp, R.L. Pierce, Milton Polland, Louis Radke, Rudolph M. Schlabach, Frank J. Sensenbrenner, Conrad Shearer, Lawrence H. Smith, Harold E. Stassen, Roy R. Stauff, William H. Stevenson, Arthur F. Stofen, Milo K. Swanton, M.W. Torkelson, Dwight Warner, Thad F. Wasielewski, A.E. Wegner, Lawrence C. Whittet, Alexander Wiley, Wendell Willkie, Voyta Wrabetz, F.M. Young, and Fred R. Zimmerman.

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-ser00002
 ↑ Bookmark this ↑

Biography/History

Newspaperman, politician, lawyer, and farmer Walter Samuel Goodland was the oldest and one of the most controversial, yet beloved man ever to serve as governor of Wisconsin. Goodland was born December 22, 1862 at Sharon where his father, John Goodland (1891-1919), operated a grocery store. After his father moved to Appleton as an agent for the Chicago and Northwestern Railroad, Goodland attended the Appleton schools and Lawrence College (1880-1881). For several years thereafter he taught in rural schools near Appleton. In 1874 John Goodland began the study of law, and after his admission to the bar, Walter began to read law in his father's office. In 1886 he was admitted to the bar.

Goodland practiced law in Wakefield, Michigan, also establishing the Wakefield Bulletin in 1887 when he discovered the mining community had no newspaper. Moving to Ironwood, Michigan in 1888, he founded the Ironwood Times, and he served as its editor and publisher until 1895. In 1887 he was appointed postmaster.

In 1899 Goodland returned to Wisconsin. From 1899 to 1900 he was co-publisher of the Beloit Daily News. In 1900 he moved to Racine where he purchased an interest in the Racine Daily Times. In 1902 he became the sole owner and publisher, a position in which he continued until selling out to the Racine Journal-Times in 1932. (In 1915 the paper was renamed the Racine Times-Call).

Although originally a Democrat, Goodland held political office in Racine as a Republican beginning in 1911. From 1911 to 1915 he was mayor of Racine. In 1912 and 1928 he was a delegate to the National Republican Convention. From 1927 to 1934 he was a state senator. Among the reforms that he advocated as a member of the Legislature were the creation of a state budget director and the creation of the three-member highway commission. After retiring from public life Goodland gave his full attention to his farm near Franksville, west of Racine. Then in 1938 at age 76 Goodland returned to electoral politics when he was selected to run in the second spot on a Republican-Democratic coalition ticket that ousted Governor Philip Fox LaFollette.

As lieutenant governor, Goodland was one of the sponsors of the State Division of Departmental Research. In 1940 Goodland was reelected lieutenant governor with little campaigning, but in 1942, Republican regulars selected D.J. Kenny as their endorsed candidate for lieutenant governor. Goodland's popularity with the voters forced Kenny to withdraw his candidacy, and Goodland was renominated in the primary election for a third term as lieutenant governor. Then the voters chose Orland Loomis, a Progressive, as governor in the General Election. When Loomis died on December 7, 1942 before taking office a question arose as to the constitutionality of Lieutenant Governor Goodland's claim to the post. The state supreme court ruled in Goodland's favor, and he took office as acting governor in January 1943. He was subsequently elected to the governorship in his own right in 1944 and 1946. Goodland's victory in 1946 was achieved in spite of the Republican Party's endorsement of D.J. Kenny.

Goodland's honesty and political independence were the source of both his controversial reputation among Republican Party leaders and his popularity with voters. During his first administration he tangled with the Republican-controlled legislature over finances, lobbying, and various wartime measures. The legislature overrode seventeen of Goodland's vetoes in 24 hours, setting an all-time record of legislative defiance. Although their relationship was less strident, Goodland also differed with the 1945 legislature over gambling, state finances, and the regulation of lobbyists.

Goodland died in office on March 12, 1947. Goodland's first wife, Christina Lewis Goodland, whom he married in 1883, died in 1896; they were the parents of five children (Mary Caroline, John III, Kenneth [d. 1892], Rudyard, and Doris Goodland Roethke). In 1898 he married Annie Mary Lewis (1872-1930), the sister of his first wife; they were the parents of Claris Goodland Kimpel. His third wife was Madge Risney Goodland (1888?-1966), whom he married in 1933. She survived her husband by almost twenty years.

Scope and Content Note

The Goodland Papers are arranged as PERSONAL AND BIOGRAPHICAL PAPERS and GUBERNATORIAL PAPERS.

The PERSONAL AND BIOGRAPHICAL PAPERS consist of pre-gubernatorial correspondence, account books, microfilmed scrapbooks of columns Goodland wrote for the Racine Times-Call, 1922-1932; speeches and press releases as lieutenant governor (1939-1943); personal correspondence from his gubernatorial years; an unpublished biography (ca. 1974) by Goodland's granddaughter, Dorothy Hackler; an unpublished Goodland Family genealogy; memorabilia; and speeches.

The biography by Dorothy Hackler is apparently unpublished. These files include an edited draft (no source documentation is included), research correspondence, and a few miscellaneous original carbons of Goodland correspondence. Mrs. Hackler also donated the unattributed Goodland family history.

The pre-gubernatorial correspondence is quite fragmentary, primarily consisting of letters from his father John Goodland, 1895-1897, then judge of the Tenth Judicial Circuit, about family and professional matters; a letter drafted by Walter Goodland in 1918 about the importance of endorsing a Republican successor to Senator Paul Husting; and a form letter from Harold Ickes opposing Herbert Hoover's Presidential nomination in 1932. Goodland's writings and public speaking are documented in this series by clipping scrapbooks, a 1944 recording, and a few miscellaneous speeches.

Several scrapbooks containing Goodland's weekly newspaper columns “Comments and Criticisms” are available only on microfilm because of their deteriorated condition. A second category of clipping scrapbooks documented two of the legislative sessions in which Goodland served. Of these, the 1927 volume is available only on microfilm, while two deteriorated, but unfilmable volumes for the 1929 session have been retained as paper.

The speeches file includes some miscellaneous, undated items and a recorded political talk dating from 1944. Additional speeches are included in the General Papers within the folders entitled Press Releases and Messages.

Goodland's papers as lieutenant governor consist of a single archives box containing additional speeches and press releases, alphabetically-arranged general correspondence, and a few topical files.

The file labelled as personal is, in fact, true personal correspondence. Included are extensive letters to and from Goodland's children and grandchildren, his brother, and other relatives. A political family, several of the Goodlands were prominent in politics in their communities as well as serving as sources of political information for the Governor. Similar blurring of the line between politics and personal matters is evident in the correspondence filed here with friends/advisers such as newspaperman and Republican leader William Campbell, Tomahawk attorney George M. Sheldon, and internationally-known economist Martin J. Gillen. Other portions of the personal correspondence section document Goodland's personal finances, the operation of his farm, and some aspects of the 1944 and 1946 campaigns.

The official GUBERNATORIAL PAPERS are arranged as General Papers, Appointment Files, Departmental Reports, and War Files. The General Papers (Boxes 4-50) and the War Files (Boxes 63-67), the most important portions of the series, are arranged as two numeric name/subject files. The General Papers were coded with four digit numbers and the War Files were designated by four digit numbers and the suffix M. The code numbers were apparently randomly assigned as the correspondence arrived in the governor's office. The letters were then arranged for filing into folders containing groups of ten file numbers. When the correspondence for a particular individual, organization, or topic became sufficiently large the material was removed to its own separately-labelled folder. The Governor's Office recorded the names of all correspondents (including people, organizations, and places) in a Card Index now catalogued as Series 3. This index apparently served as the primary access tool for the Governor's staff; it is still the primary finding aid for the Goodland Papers. In addition to its large scope, the index includes cross references and short content summaries that are useful for browsing.

The Series 3 index contains some topical headings, but they are difficult to use effectively because researchers cannot anticipate their coverage without reviewing the entire thirteen card boxes. The major, individually-foldered topics in the Goodland Papers can be better accessed using an alphabetical list of folder headings prepared in the Archives that is appended to the container list portion of this finding aid.

Because of the apparently random arrangement of the General Papers and the War Files it is difficult to assess their overall value and completeness as historical documentation. It is clear, however, that the papers provide good documentation of Goodland's oversight of the Wisconsin homefront during World War II and the state's relations with numerous wartime federal agencies. Unlike the papers of many governors, the Goodland Papers also reveal much about Goodland the man. Walter Goodland appears to have personally drafted much of his official correspondence and--also unlike many other governors--his official letters are often frank and personally revealing.

Topics which are particularly well documented include the Allis-Chalmers strike, Bangs Disease, the Battleship Wisconsin, deer hunting, gambling, the Gentile League, highway funding, lake pollution, legislative and elective politics, the Mississippi Water Use Council, old age pensions, postwar conversion, rationing and rent control, school consolidation, taxes, veterans' issues and problems, vice, and the Womens Army Corps. There are also discrete files on several controversial pieces of legislation such as the Integrated Bar Bill.

Well documented agencies and organizations include the Aeronautics Commission, the Beverage Tax Division, the Mississippi Water Use Council, the Veterans Recognition Board, and the Wisconsin Council of Defense. Also included are the usual files documenting the ceremonial aspects of the governor's office such as invitations, congratulations, speeches (sometimes titled Messages), and proclamations. For their preservation, Files 0006 Telegrams and 0007 Press Releases are only available on microfilm. Files 0001-0005 were not received in the Archives.

Despite his isolation from the leadership of his party, the list of Goodland correspondents in the General Papers and the War Files are a veritable Wisconsin Who's Who. The most important are: William J. P. Aberg, A.W. Bayley, J. Henry Bennett, Fred Bassett Blair, David Bogue, John L. Bohn, Chester Bowles, John Bricker, H.C. Brockel, Herbert Brownell, Jr., William George Bruce, Gustave Buchen, James Byrnes, John Byrnes, John Callahan, John B. Chapple, Noble Clark, Thomas Coleman, R.S. Cowie, Leo T. Crowley, Thomas E. Dewey, John E. Dickinson, LaVern R. Dilweg, Edgar G. Doudna, C.A. Dykstra, William T. Evjue, H.J. Fitzgerald, John E. Fitzgibbon, E.B. Fred. William A. Freehoff, August Frey, Bernhard Gettelman, John Goodland, Frank Graass, Howard T. Greene, George H. Haberman, Charles A. Halbert, Julius P. Heil, Daniel Hoan, Kenneth Hones, Merlin Hull, Adolph Kannenberg, Frank B. Keefe, D. J. Kenny, Robert S. Kerr, James J. Kerwin, Warren P. Knowles, Roy E. Kubista, and A.A. Kuechenmeister.

Also Robert M. LaFollette, Jr., James R. Law, Arthur A. Lenroot, Aldo Leopold, B.L. Marcus, John E. Martin, Paul V. McNutt, Jess Miller, Reid F. Murray, Carl N. Neupert, Alvin E. O'Konski, A.J. Opstedal, Cyrus L. Philipp, R.L. Pierce, Milton Polland, Louis Radke, Rudolph M. Schlabach, Frank J. Sensenbrenner, Conrad Shearer, Lawrence H. Smith, Harold E. Stassen, Roy R. Stauff, William H. Stevenson, Arthur F. Stofen, Milo K. Swanton, M.W. Torkelson, Thad F. Wasielewski, A.E. Wegner, Lawrence C. Whittet, Alexander Wiley, Wendell Willkie, Voyta Wrabetz, F.M. Young, and Fred R. Zimmerman.

The Appointment Files are grouped as State Agencies, Counties, and Court appointments. The agencies section is arranged alphabetically by office name, while the county files are arranged by office type (i.e. coroners, district attorneys, etc.) and then alphabetically by county. Court appointments are arranged by court type. A few politicians of statewide prominence such as Raymond Bice, Gerald Boileau, Jess Miller, and G.M. Sheldon are represented. Some correspondence regarding appointments, such as the file on Aldo Leopold's appointment to the Conservation Commission and John Cudahy's appointment to the State Council of Defense are part of the General Papers.

The State Agency Reports Series consists of reports that were submitted to the governor either by statutory requirement or by custom. Published annual and biennial reports submitted to the governor, which are available in the SHSW Government Documents Section, have been removed.

The PHOTOGRAPHS relate to the professional and personal life of Goodland, including images of events attended by Goodland and studio portraits of family members.

Administrative/Restriction Information
Acquisition Information

Includes former Series 4, Series 144, Wis Mss VB, and Oversize File March 24, 1878. Portions were presented by Earl Roethke, Racine, WI, 1961, and Dorothy Hackler, Racine, WI, 1976-1982. Primarily accessioned in 1947 and 1957. Accession Number: M61-81, M76-515, M82-224, M94-078


Contents List
Series: Personal and Biographical Papers
Series 2
Hackler biography of WSG
Box   1
Folder   1
Draft manuscript, n.d.
Box   1
Folder   2
Research correspondence, 1972-1977
Box   1
Folder   3
Original carbons of Goodland correspondence
Box   1
Folder   4
Goodland family genealogy
Early personal papers
Box   1
Folder   5
Account book and miscellaneous financial papers, 1918-1932
Box   1
Folder   6
Clippings, 1896-1974
Box   1
Folder   7
Early correspondence, 1881-1932
Box   1
Folder   8
Memorabilia
Oversize File  
Oversize Memorabilia
Scrapbooks (Filmed without counter)
Racine Times-Call columns
Reel   1
1919-[1922-1929]
Reel   1
1930-1932
Legislative scrapbooks
Reel   1
, 1927 (selected pages)
Box   68
1929
Physical Description: (two unfilmed volumes) 
Box   1
Folder   9
Speeches and writings, 1944-1945, n.d.
Note: See also Messages in General Papers.
Disc 57A
Recorded political talk, 1944
Series 2
Lieutenant Governor's papers
Box   1
Folder   10
Applications, 1939
Box   1
Folder   11
Ceremonial procedure, 1941, n.d.
Correspondence
Box   1
Folder   12-14
A-I
Box   2
Folder   1-5
J-W
Box   2
Folder   6
Daylight Savings Time, 1941
Box   2
Folder   7
Election Financial Statements, 1938
Box   2
Folder   8
Executive Office, 1939-1941
Box   2
Folder   9
Finances, 1941
Box   2
Folder   10
Income tax, 1939
Box   2
Folder   11
Press releases, statements, 1939-1941
Box   2
Folder   12
Rulings, 1939-1941
Box   2
Folder   13
Speeches, 1939, n.d.
Box   2
Folder   13A
Succession material, n.d.
Personal correspondence while Governor, 1943-1947
Box   2
Folder   14-15
A-B
Box   2
Folder   16
Birthdays
Box   2
Folder   17
C
Box   2
Folder   18-19
Campaign material, 1944-1946
Box   3
Folder   1
Christmas greetings, 1944, n.d.
Box   3
Folder   2
D-E
Box   3
Folder   3
Executive Office finances
Box   3
Folder   4
F (includes farm)
Box   3
Folder   5
G
Box   3
Folder   6
Gillen, Martin
Box   3
Folder   7-11
Goodland Family, 1943-1947
Box   3
Folder   12
H
Box   3
Folder   13
Investments
Box   3
Folder   14-15
I-M
Box   4
Folder   1
Miscellany
Box   4
Folder   2-4
N-S
Box   4
Folder   5
Sheldon, G.M.
Box   4
Folder   6
T
Box   4
Folder   7
Taxes
Box   4
Folder   8-9
U-W
Series: Gubernatorial Papers
Subseries: Gubernatorial scrapbooks (Filmed without counter)
Reel   1
1942-1943, March
Reel   1
1945
Reel   1
1947, January-March
Subseries: General correspondence
Note: See Series 3 index; and appendix to this finding aid.
Reel   1
0006, Telegrams, 1943-1947
Reel   1
0007, Press releases, 1943-1947
Box   4
Folder   10-13
0008 A-N
Box   5
Folder   1-10
0008 S - 0020 (June, 1943)
Box   6
Folder   1-9
0020 (July, 1943 - April 1946)
Box   7
Folder   1-15
0020 (May, 1946) - 0059
Box   8
Folder   1-14
0061 - 0159
Box   9
Folder   1-14
0161 - 0270
Box   10
Folder   1-13
0271 - 0341
Box   11
Folder   1-15
0361 - 0480
Box   12
Folder   1-14
0468 - 0581 b
Box   13
Folder   1-12
0591 - 0760
Box   14
Folder   1-19
0752 - 0819 , (1944-1946)
Box   15
Folder   1-45
0819 , (1944-1946)
Box   16
Folder   1-23
0819 , (1944-1946) - 0900 , (1943-1946)
Box   17
Folder   1-25
0819 - 1033
Box   18
Folder   1-15
1041 - 1170
Box   19
Folder   1-22
1171 - 1540
Box   20
Folder   1-23
1311 - 1460
Box   21
Folder   1-16
1548 - 1694
Box   22
Folder   1-19
1701 - 1912 (I)
Box   23
Folder   1-16
1912 (II) - 2090
Box   24
Folder   1-14
2083 - 2220
Box   25
Folder   1-13
2221 - 2475
Box   26
Folder   1-12
2481 - 2595
Box   27
Folder   1-16
2611 - 2780
Box   28
Folder   1-14
2781 - 2967
Box   29
Folder   1-17
2971 - 3160
Box   30
Folder   1-15
3154 - 3330
Box   31
Folder   1-15
3328 - 3517
Box   32
Folder   1-13
3521 - 3690
Box   33
Folder   1-12
3691 - 3990
Box   34
Folder   1-15
3986 - 4094
Box   35
Folder   1-17
4101 - 4297
Box   36
Folder   1-18
4301 - 4530
Box   37
Folder   1-5
4525
Box   38
Folder   1-17
4530 - 4820
Box   39
Folder   1-20
4821 - 5040
Box   40
Folder   1-9
5036 - 5270
Box   41
Folder   1-11
5271 - 5580
Box   42
Folder   1-14
5581 - 5833
Box   43
Folder   1-16
5841 - 6026
Box   44
Folder   1-11
6031 - 6240
Box   45
Folder   1-11
6241 - 6510
Box   46
Folder   1-10
6511 - 6810
Box   47
Folder   1-10
6801 - 6970
Box   48
Folder   1-10
6971 - 7230
Box   49
Folder   1-10
7231 - 7590
Box   50
Folder   1-18
7591 - 0030
Subseries: Appointment files
State agencies
Box   51
Folder   1
Accountancy, Board of, 1943-1946
Box   51
Folder   2
Adjutant General, 1946
Box   51
Folder   3
Aeronautics, Board of, 1944-1947
Box   51
Folder   4
Agriculture, Department of, 1943-1946
Box   51
Folder   5
Agriculture, Board of (Seffern, Wm. N.), 1943
Box   51
Folder   6
Annuity & Investment Board , 1943-1947
Box   51
Folder   7
Armory, Board of, 1947
Box   51
Folder   8
Athletic Commission, 1943-1946
Box   51
Folder   9
Auditor (Keliher, Jay), 1947
Box   51
Folder   10
Aviation Commission, 1945
Banking Commission
Box   51
Folder   11
1943, General
Box   51
Folder   12
Mulva, James B.
Box   51
Folder   13
Wood, Robert B.
Box   51
Folder   14
1944, Miscellaneous
Box   52
Folder   1
Barney, Harry W.
Box   52
Folder   2
Peabody, Ray
Box   52
Folder   3
1947, Quinn, Arthur J.
Box   52
Folder   4
Milwaukee Properties Bureau
Box   52
Folder   5-6
Banking Review Board, 1943-1947
Box   52
Folder   7
Basic Sciences
Building and Loan Commission
Box   52
Folder   8
1943, General
Box   52
Folder   9
Heintskill, Nick
Box   52
Folder   10
Schaver, E.C.
Box   52
Folder   11
Steinhaver, A.C.
Box   52
Folder   12-13
1945-1947, General
Box   52
Folder   14
Centennial Commission, 1945
Box   52
Folder   15
Chiropractic Examining, Board of, 1943-1947
Box   53
Folder   1
Coal Conservation Director, 1945
Conservation Commission
Box   53
Folder   2
1943, General
Box   53
Folder   3
Corbett, B.L.
Box   53
Folder   4
Gerred, Ben
Box   53
Folder   5
Moreland, J.O.
Box   53
Folder   6
Price, Herman G.
Box   53
Folder   7
Schneiders, H.O.
Box   53
Folder   8
1945, General
Box   53
Folder   9
1947, Riegel and Molstad
Box   53
Folder   10
Consumer Credit Review Board
Box   53
Folder   11
Crime Laboratory, 1947
Box   53
Folder   12
Defense, Wisconsin Council of, 1943
Box   53
Folder   13
Defense Director, 1943
Box   53
Folder   14
Dental Examiners, Board of
1943-1945
Box   53
Folder   15
General
Box   54
Folder   1
Baumann, Charles
Box   54
Folder   2
1946-1947, General
Box   54
Folder   3
Employment Relations Board, 1943-1946
Box   54
Folder   4
Free Library Commission, 1947
Grain and Warehouse Commission
1943
Box   54
Folder   5
General
Box   54
Folder   6
Grace, Clarence
Box   54
Folder   7
Gratreaks, Arza
Box   54
Folder   8
MacRae, John
Box   54
Folder   9
Raffaelle, Joseph
Box   54
Folder   10
Van Hoose, Herbert
Box   54
Folder   12
Richardson, E.W., 1943-1947
Box   54
Folder   11
1945-1946, General
Box   54
Folder   13
Grand Army Home, Board of Managers, 1943-1946
Box   54
Folder   14
Health, Board of, 1943-1947
Highway Commission
1943
Box   54
Folder   15
General
Box   55
Folder   1
Bice, Raymond
Box   55
Folder   2
Hoebel, Edward
Box   55
Folder   3
Miller, Jess
Box   55
Folder   4
Mack, Mike
Industrial Commission
Box   55
Folder   5
1943, Wrabetz, Voyta
Box   55
Folder   6
1944-1946, General
Box   55
Folder   7
Insurance Commission, 1943
Box   55
Folder   8
Medical Examiners, 1943
Box   55
Folder   9
Mental Hygiene, 1943
Motor Vehicles
Box   55
Folder   10
Director of License Regulation, 1943
Box   55
Folder   11
General, 1945-1947
Box   55
Folder   12
Municipal Retirement Fund, 1947
Box   55
Folder   13
Normal School Regents, Board of, 1947
Box   55
Folder   14
Eau Claire, 1943-1945
Box   55
Folder   15
La Crosse, 1943
Box   55
Folder   16
Superior, 1945-1946
Box   55
Folder   17-18
Optometry Board, 1943-1946
Box   56
Folder   1
Pardon Board, 1943
Box   56
Folder   2
Personnel, Bureau of, 1943-1945
Box   56
Folder   3
Pharmacy Board, 1943-1946
Box   56
Folder   4
Planning Board, 1945-1946
Box   56
Folder   5
Press Secretary, 1946
Public Service Commission
Box   56
Folder   6
General, 1943-1945
Box   56
Folder   7
Bryan, Sam, 1945
Box   56
Folder   8
General, 1947
Public Welfare Department
1943
Box   56
Folder   9
Director
Box   56
Folder   10
General
Box   56
Folder   11
Hale, Earl
Box   56
Folder   12
Large, Howard
Box   56
Folder   13
Towne, Yvonne, 1943-1944
Box   56
Folder   14
General, 1944-1945
Box   56
Folder   15
Griffiths, Effie, 1944
Box   57
Folder   1
Real Estate Brokers' Board, 1943-1945
Box   57
Folder   2
Savings & Loan Association Commissioner, 1947
Box   57
Folder   3
Securities Department, 1944
Box   57
Folder   4
Selective Service Draft Boards, 1943
Box   57
Folder   5
Soil Conservation Commission, 1944-1946
Tax Appeals, Board of
1943
Box   57
Folder   6
General
Box   57
Folder   7
Prehn, Art
Box   57
Folder   8
Sheldon, G.M.
Box   57
Folder   9
Tax Commission, 1943
Box   57
Folder   10
Technology, Wisconsin Institute of, 1946
Box   57
Folder   11
University of Wisconsin, Board of Regents, 1943-1947
Box   57
Folder   12
Veterans Affairs, Board of, 1945-1947
Box   57
Folder   13
Veterans Housing Authority, 1947
Box   57
Folder   14
Veterans Recognition Board, 1944-1947
Box   57
Folder   15
Veterans Rehabilitation Council, 1943
Box   57
Folder   16
Visitors, Board of (UW), 1943-1947
Box   57
Folder   17
Vocational & Adult Education, Board of, 1943-1945
Box   57
Folder   18
War Manpower investigator, 1943
Box   57
Folder   19
Watchmaking, Board of Examiners, 1943-1947
Box   57
Folder   20
Youth Service Commission, 1947
Box   57
Folder   21
Miscellaneous, 1944-1945
Box   57
Folder   22
“Some State Job” wanted, 1943-1946
County offices
Coroner
Box   58
Folder   1
Brown County, 1944
Box   58
Folder   2
Clark County, 1945
Box   58
Folder   3
Dodge County (Ambrose Kores), 1947
Box   58
Folder   4
Eau Claire County, 1944
Box   58
Folder   5
Green Lake County, 1945
Box   58
Folder   6
La Crosse County, 1943
District Attorneys
Box   58
Folder   7
Langlade County, 1944
Box   58
Folder   8
Shawano County, 1946
Box   58
Folder   9
Brown County, 1944
Box   58
Folder   10
Columbia County, 1943
Box   58
Folder   11
Eau Claire County, 1943
Box   58
Folder   12
Grant County, 1943-1944
Box   58
Folder   13
Juneau County, 1943
Box   58
Folder   14
Kewaunee County, 1944
Box   58
Folder   15
Lincoln County, 1943
Box   58
Folder   16
Outagamie County, 1943
Box   58
Folder   17
Pierce County, 1944-1945
Box   58
Folder   18
Polk County, 1945
Box   58
Folder   19
Racine County, 1945
Box   58
Folder   20
Rusk County (Young, Rodney), 1947
Box   58
Folder   21
St. Croix County, 1944
Box   58
Folder   22-23
Sauk County, 1945
Box   58
Folder   24
Sawyer County, 1943
Box   58
Folder   25
Waupaca County, 1945
Humane Officers
Box   58
Folder   26
Langlade County, 1943-1944
Box   58
Folder   27
Racine County, 1943
Box   58
Folder   28
Milwaukee County, Board of Trustees (1946)
Registers of Deeds
Box   58
Folder   29
Ashland County, 1943
Box   58
Folder   30
Brown County, 1944-1947
Box   58
Folder   31
Burnett County, 1945
Box   58
Folder   32
Forest County, 1943
Box   58
Folder   33
Kewaunee County, 1945-1946
Box   58
Folder   34
Ozaukee County,
Sheriffs
Box   58
Folder   35
Adams County, 1946
Box   58
Folder   36
Barron County, 1943
Box   58
Folder   37
Clark County, 1944
Box   58
Folder   38
Lafayette County, 1945
Box   58
Folder   39
Marquette County, 1943
Box   58
Folder   40
Price County, 1947
Box   59
Folder   1
Sauk County, 1945
Box   59
Folder   2
Shawano County, 1943
Box   59
Folder   3
Waupaca County, 1946
Box   59
Folder   4
Vilas County, 1947
Judicial Appointments
Supreme Court
Box   59
Folder   5
General, 1946
Box   59
Folder   6
Boileau, Gerald, 1946
Box   59
Folder   7
Cowie, check, 1946
Box   59
Folder   8
Eberlein, M.G., 1946
Box   59
Folder   9
Fox, Harry, 1946
Box   59
Folder   10
Fritschler, John, 1946
Box   59
Folder   11
Grady, Dan, 1946
Box   59
Folder   12
O'Connell, W.C., 1946
Box   59
Folder   13
Pile, J. Charles, 1946
Box   59
Folder   14
Rector, Ward, 1946
Circuit courts
Box   59
Folder   15
8th District, 1944-1947
Box   59
Folder   16
9th District, 1943-1944
Box   59
Folder   17
10th District, 1946
14th District
Box   59
Folder   18
General, 1946
Box   59
Folder   19
Chabek, Cletus, 1946
Box   59
Folder   20
Duquaine, Edward M., 1946
Box   60
Folder   1
McHale, John, 1946
Box   60
Folder   2
Minor, Edward G., 1946
Box   60
Folder   3
Reynolds, John W., 1946
Box   60
Folder   4
Smith, Norman H., 1946
17th District
Box   60
Folder   5
Curran, Charles
Box   60
Folder   6
Devos, Al L.
Box   60
Folder   7
18th District, 1943
County and municipal courts
Box   60
Folder   8
Ashland County, 1943-1944
Box   60
Folder   9
Barron County, 1943-1945
Box   60
Folder   10
Bayfield County, 1944
Box   60
Folder   11
Barron County, 1944
Box   60
Folder   12
Chippewa County, 1944
Box   60
Folder   13
Douglas County, 1944
Box   60
Folder   14
Fond du Lac County, 1944
Box   60
Folder   15
Grant County, 1946
Box   60
Folder   16
Kewaunee County, 1944
Box   60
Folder   17
Kenosha County, 1946
Box   60
Folder   18
Lincoln County, 1944
Box   60
Folder   19
Milwaukee County, 1943
Box   60
Folder   20
St. Croix County, 1943
Box   60
Folder   21
Taylor County, 1944
Box   60
Folder   22
Trempealeau County, 1946
Box   60
Folder   23
Vilas County, 1943
Box   60
Folder   24
Washburn County, 1943-1944
Subseries: State Department Reports
Box   61
Folder   1
Agriculture
Box   61
Folder   2
Camp American Legion, 1945-1946
Box   61
Folder   3
Annuity and Investment Board, Minutes, 1945-1947
Box   61
Folder   4
Banking Department, 1945
Box   61
Folder   5
Beverage & Tax Division, 1946
Box   61
Folder   6
Budget Bureau, 1947
Box   61
Folder   7
Chiropractic, Board of Examiners, 1945-1946
Box   61
Folder   8
Conservation Commission, 1945-1946
Box   61
Folder   9
County asylums, 1947
Box   61
Folder   10
Deep Waterways Commission, 1943-1946
Box   61
Folder   11
Departmental Research, Division of, 1943-1944
Box   61
Folder   12
Dental Examiners, Board of, 1944-1946
Box   61
Folder   13
Deposits, Board of, 1943-1945
Box   61
Folder   14
Employees Retirement Fund, 1946
Box   61
Folder   15
Grain & Warehouse Commission, 1944-1947
Box   61
Folder   16
Grand Army Home, 1945-1947
Box   61
Folder   17
Health, Board of, 1943
Box   61
Folder   18
Insurance Department, 1945-1947
Box   61
Folder   19
Office Building Report, 1945
Box   61
Folder   20
Oil Inspection Bureau, 1944-1946
Box   61
Folder   21
Personnel Bureau, Employment Activity reports, 1943
Box   62
Folder   1
Pharmacy Board, Annual reports, 1944-1945
Box   62
Folder   2
Planning Board, 1943-1947
Public Welfare
Box   62
Folder   3
Division of Corrections Paroles, 1943
Box   62
Folder   4-8
Cases (PW 0001-0474)
Box   62
Folder   9
Real Estate Brokers Board, 1945
Box   62
Folder   10
State Retirement System
Box   62
Folder   10a
University of Wisconsin, Budget requests
Box   62
Folder   11
Water Regulatory Board, 1942-1945
Unnumbered files
Box   67
Folder   7
Rent Control, 1946
Box   67
Folder   8
Resolutions, 1947
Subseries: War Files
Box   63
Folder   1-20
0000M-0015M
Box   64
Folder   1-14
0015M-0034M
Box   65
Folder   1-22
0035M-0074M
Box   66
Folder   1-14
0075M-0093M
Box   67
Folder   1-6
0098M-0104M
Series: Photographs
PH 4557
Folder   1
Madge Goodland christening U.S.S. Wisconsin (Battleship : BB-64), Philadelphia, Pannsylvania 1945
PH 4558
Box   1
Personal and professional
PH 4558(3)
Oversize Folder   1
Oversize
Appendix: Partial Alphabetical List of Folder Titles in the General Correspondence (Box 5-50 and 63-67)
Box Folder Contents
65 19 42nd Infantry Division Headquarters (0070M), 1943
65 5 9th Naval District (0047M)
38 14 Aberg, William J.P., Appointment (4771), 1945
66 7-8 Aeronautics Advisory Board (0085M)
66 9-11 Aeronautics Commission (0085M)
31 1 Agriculture, Department of, Release re Drotning (3328), 1946
64 13 Agriculture, U.S. Department of (0033M)
22 9 Ahrens, William (Personnel Bureau) (1797)
23 2 Aid to High Schools, Bill 27A (1913)
13 2 Alexander, Edward P. (Historical Society) 0598), 1943-1945
24 12-13 Allis-Chalmers Strike (2155)
41 10 Allotments for Sauerkraut Canners (5551)
29 12 American Legion (3080), 1943-1947
22 6 Anderson, Leroy (Parole) (1762)
9 9 Anonymous (0197), 1943-1946
28 14 Appointment Lists (2967), 1943-1945
16 20 Arbor Day (0852), 1943-1945`
34 11 Army, Release of Soldiers from Military Service (4070), 1943-1946
8 6 Ashland, Wisconsin, As site for rubber manufacturing (0087), 1943
22 16 Asphalt Shortage (1880)
9 7 Attorney General, Authorizations to Begin Investigations (0184), 1943-1947
19 5 Auto License Fee Veto (1206a)
23 8 Babcock, Stephen M. (1989)
50 8 Bad River Indian Timber Claim (7653)
30 1 Badger Ordnance Works (3154), 1944-1946
29 8 Bang's Disease (3055), 1944-1945
30 8 Bean, E.F. (State Geologist) (3248), 1944-1945
28 10 Bear Damage (2906), 1944-1945
35 2 Bennett, J. Henry (4107), 1943-1946
14 15-19 Beverage Tax Investigations, County Correspondence (0819), 1943-1946
15 1-45 Beverage Tax Investigations, County Correspondence (0819), 1943-1946
16 1-22 Beverage Tax Investigations, County Correspondence (0819), 1943-1945
39 13 Bill 226A (4910), 1945
29 6 Bingo (3038), 1943
11 2 Binzel, Almo L. (0364), 1942-1943
36 12 Birthday Greetings (4500), 1943-1946
43 10 Birthday Greetings (5947)
66 4 Black Market, Bill 239S (0078-79M)
24 1 Bolivian Dinner Guests (2083)
26 7 Bong Memorial (2560), 1945-1946
41 2 Brennan, Mary, (re land in Waukesha) (5348), 1945-1946
13 10 British Consulate (0684), 1944-1946
21 5 Brother Dutton School (1584)
27 11 Budget (2734), 1946
39 6 Building Program (4832), 1945
30 13 Bundgaard, Rev. L.C. (3291), 1944-1946
66 5 Postwar Construction, Bureau of Engineering (0087M),
36 17 Butter Shortage (4515), 1943-1946
9 4 Campbell, William J. (0172)
65 4 Canning Crop Labor, Governor's Committee on (0045M)
65 10 CCC in Wisconsin, Pictorial Summary (0053M)
17 18 Chapple, John (0991)
34 13 Chauncey, The Bear Hunter (4082), 1943-1946
43 9 Christmas Cheese (5946)
43 8 Christmas Greetings (5945)
63 7 Conference on State Defense (0005M)
49 3 Congratulations (7315), 1946
5 1-5 Congratulations (0008), 1942-1943
49 9 Congratulations, Primary (7544)
12 14 Conservation Commission, Change of Size (0581b), 1943-1944
12 6 Conservation Department, Approvals of Expenditures (0524), 1943-1946
11 9 Conservation Orders (0422), 1944`
42 8 Cotton, Joseph (Dismissal Case) (5702)
63 19-20 Council of State Governments (0015M)
64 1 Council of State Governments, Meetings (0015M), 1943-1946
44 8 Cowie, Judge, (re juvenile delinquency) (6216)
27 2 Crude Oil Production (2623), 1943
16 15 Cudahy, John, Appointment to State Council of Defense (0824), 1943
12 1 Dawson, C.A. (Medical Examiners) (0468), 1943-1947
11 13 Deaf & Blind Schools Consolidation (0443), 1943
21 16 Deaths (1694)
23 14 Deer (2060)
64 9 Defense Transportation, Office of (0029M)
14 6 Dempsey, Edward J. (0781), 1943-1946
28 12 Dewey, Thomas (2933), 1944-1945
36 5 Diehl, Cora (4321), 1945
39 8 Dixon, Dale (4847), 1945
9 5 Draft Deferrals (0180), 1943
35 7 Drivers Licenses (4131), 1943-1946
14 1 Dubin, Wm. (Medical examiners case) (0752), 1943-1947
9 11 Eberlein, Michael C. (0215), 1943-1946
43 5 Education, U.S. Office of (5919)
7 8 Emergency Board (0028), 1946
32 11 Employment Service, Return to State Control (3675)
17 10 Extraditions (0940)
42 2 Fair Employment Practices (5604)
19 9 Farm Help Needs (1232)
65 18 Farm Implement Needs (0069M), 1943-1946
65 13 Farm Labor by Prison Inmates (0056M), 1943
8 2 Farm Shortages (0068), 1943-1945
34 8 Father's Day (4049), 1943-1946
35 11 Fauerbach, Elsa (4228), 1944
66 5 Federal Security Agency (0089M), 1943-1946
25 8 Fellenz, Louis, Appointment (2416)
17 16 Fishing (0981)
65 14 Flag Day Proclamation (0060M), 1943-1946
32 8 Forber, Dr. H.L. (3633), 1944
42 14 Forest County (5833)
16 22 Forest Cutting, Bill 132A (0867), 1943
20 16 Fraser, Hugh (re History) (1391)
41 5 Fuel Shortages (5382)
66 12 G.I. Bill (0090M)
14 14 Gambling and Slot Machines (0819), 1943-1946
7 7 Gas Tax Refund (0022), 1943-1945
28 5 Gentile League (2841), 1944-1946
43 4 Gifts to the Governor (5918)
19 10 Goodland, Walter S. (1236)
19 11 Goodland's Accomplishments, (1242)
44 11 Goodland's Candidacy for Governor, 1946 (6235)
64 2 Governor's Conference (0015M), March 28-31, 1944
7 11 Graass, Frank, Memos (0034), 1943-1946
21 14 Grain and Warehouse Commission (1675)
20 22 Grand Army Home (1428)
20 12 Grand Army of the Republic (1373)
64 7 Guards and Protection of Industry and Bridges (0024M)
26 2-3 Gubernatorial Campaign (2482), 1943-1944
8 13 Halbert, Charles A. (Bureau of Engineering) (0153), 1943-1946
35 17 Halifax, Lord (4297), 1944
17 22 High School Aid Legislation (1023)
18 2 Highway Commission (1045)
39 19 Highway Funds Segregation (5025), 1945-1946
29 15 Historical Markers Committee (3117), 1944
13 8 Horticultural Society, State Aid to (0680), 1943
45 4 Housing (6344)
39 2 Humane Society (4823)
19 3 I Am an American Day (1194)
19 12 Illinois-Wisconsin Reciprocity, Bill 208A (1247)
22 13 Income Tax Form Inspection, Bill 413S (1835)
11 4 Infantile Paralysis (0391)
14 12 Integrated Bar Bill (0817a), 1943
20 14 Integrated Bar Bill (1384a)
7 13 Interstate Commerce Commission (0042), 1944
32 5 Interviews (3589), 1944-1946
7 15 Introduction Letters (0059), 1943-1944
6 1-9 Invitations (0020), 1943, July-1946, April
7 1-3 Invitations (0020), 1946, 1947
7 4-5 Invitations to ship launchings, E awards, etc. (0020a), 1943-1944
31 5 Izaak Walton League (Pollution) (3356), 1944
24 2 Japanese Prisoners (2086)
32 6 Jews (3608)
36 4 Jobs (State) (4315), 1944-1945
14 10 Jones, Hugh M. (0810), 1943
30 5 Juvenile Delinquency (3221), 1944-1946
24 3 Kerwin, James J. (2088)
21 7 Kettle Moraine, Bill 194S (1598)
64 12 Kingsley, Ralph (0032M)
9 2 Klode, Frank C. (Department of Public Welfare) (0168), 1942, 1943
9 13 Kohler, Herbert (0234), 1943-1944
43 16 Labor, Department of (6026)
65 17 LaCCrosse Airport (0067M)
14 4 Laun, A.A. (0778), 1944-1945
38 8 Legislative Salaries (4697), 1945
22 15 Leopold, Aldo, Conservation Appointment (1874)
65 18 Light Car Towing Trailer Test(0075M)
22 2 Local Assessment, Bill 381A (1740)
25 11 Lone Rock Bank (2463), 1942-1943
40 1 Loomis, Orland, Portrait (5036), 1945-1947
31 7 Lord, Duane, Case (3386), 1941-1944
29 13 Macrofic, W.C. (Water Regulation Board) (3092), 1943-1944
10 6 Madison Lakes Pollution (0310)
24 10 Marcus, Ben (DMV) (2143)
7 9 Meetings, Governor's Office (0029), 1942-1945
29 10 Menominee Indian Reservation (3068), 1943-1945
47 1 Menominee Indian Timberland Case (6801)
8 11 Mental cases (0135), 1943-1947
39 16 Message re State Finances (4995), 1945
20 8-10 Messages (1370), 1941-1946, n.d.
35 4 Mierau, Harry (4114), 1944-1945
64 14 Mileage Conservation (0034M)
44 5 Milwaukee County Institutions (6115)
18 3 Milwaukee Sentinel (1048)
40 4 Milwaukee Teachers College Dormitories (5108), 1945-1946
14 13 Miscellaneous Ministerial Associations (0819), 1943-1946
46 8 Miscellaney (6686)
25 5 Mississippi River Parkway (2344)
37 1-3 Mississippi Water Use Council (4525), 1945-1946
12 9 Moran, Joseph (0544), 1943
31 4 Mother's Day Contest (3342), 1944-1946
65 10 Mullen, Colonel John F. (0051M-0052M), 1943-1946
43 7 National Farmers Union Securities Life Insurance Program (5944)
44 3 National Guard Bureau (6109)
38 10 Natural Gas (4719), 1945-1946
14 9 Nelson, Burton (President, Stout Institute) (0804), 1943-1944
14 3 Newspapers, Letters to (0763), 1943
21 10 Noise Abatement (1619)
36 14 North American Gasoline Tax Conference (4509), 1943
32 3 Northern Wisconsin Development Committee (3571), 1944-1945
38 16 O'Konski, Alvin (4785), 1945
39 3 Oakey, Henry C., Appointment as Polk County District Attorney (4828), 1945
63 4 Office of Civilian Defense, Washington (0002M)
63 2-3 Office of Civilian Defense, Chicago (0002M)
23 6 Office of Price Administration Regulations (1956)
65 2 Office of Price Administration (OPA) (0038M)
64 6 Office of War Information (OWI) (0022M)
17 24 Old Age Pensions Legislation (1033)
18 13 Oleomargarine (1120)
17 2 Opstedal, A.J. (0893), 1943-1946
8 4 Out-of-State Travel (0076), 1943
39 4 Outagamie Municipal Court, Bill 29S (4829), 1945
35 15 Owen, Gaylord (4246), 1944-1946
30 10 Palestine (3275), 1945-1946
65 21 Pea Canning Crop (0072M), 1943
20 3 Pease, El. V. (1320)
19 18 Personnel, Bureau of (1302)
65 1 Petroleum Administration For War (0035M)
20 17 Pharmacists, Bill 148A (1396)
42 11 Pierce, General J.T. (re Prisoner of War Camps) (5760)
10 3-5 Planning Board (Minutes) (0307), 1943-1946
12 7 Point Beach and Two Rivers acquisition by Conservation Commission (0524), 1944
12 4 Polish Language (0520), 1943-1946
66 5 Postwar Construction, Bureau of Engineering (0087M)
21 9 Postwar Correspondence (1617)
40 7 Postwar Medical Service Committee (5153), 1945-1946
20 5 Premium on Municipal Deposits, Bill 138S (1324)
23 1 Presidential Timber (1912)
22 19 Presidential Timber (1912)
45 6 Presidents Highway Safety Conference (6391)
19 7 Preston, Mrs. R. (1230)
66 5 Publicizing List of Absent Servicemen (0088M)
36 15 Pulpwood (4511), 1943
34 15 Purchases, Bureau of (4094), 1943-1947
10 9 Recommendations (0325), 1943-1945
20 20 Recommendations (1423)
16 17 Red Cross (0831), 1943-1947
18 8 Reddick, George H. (1065)
47 3-5 Rent Control (OPA) (6822)
67 7 Rent Control, 1946 (Unnumbered)
21 1 Republican National Committee (1548)
65 18 Republican Postwar Policy Association Report (0074M), 1943
22 4 Republican State Committee (1744)
31 8 Research Division (3387), 1944-1945
67 8 Resolutions, 1947
48 8 Rock River (7169)
65 12 Rogers, Oscar L. (0055M), 1943
30 3 Roosevelt, Franklin D. (3194), 1944
38 4 Rural School Citations (4648), 1944
23 12 Samuels, Jennie (2041)
11 5 School Consolidation (0392a), 1943
27 4 School Transportation (2642), 1943-1946
31 11 Securities Department (3472), 1944-1945
39 10 Segregated Highway Funds, Bill 158A (4856), 1945
67 3 Selective Service (0100M)
46 4 Sherman, Town of (6013)
65 20 Smaller War Plant Corporation (0071M), 1943-1945
10 10 Smith, John (State Treasurer) (0328), 1943-1947
26 12 Songs (2595), 1944-1946
32 12 Songs (3677)
19 14 Sorenson, Vernon (1259)
18 5 Spring Valley Flood Disaster Committee (1053)
20 21 State Departments, Letters to (1426)
17 9 State Employees Bonus (0934)
42 5 State Radio Council (5624)
63 18 State Selective Service (0013M)
22 10 State Trunk Highways, Bill 260A (1823)
30 11 Stillwell, John E. (Forgery Case) (3280), 1943-1945
18 10 Stone, James A. (1074)
38 12 Stout Institute (4729), 1945
66 14 Surplus War Commodities (0093M)
13 5 Surtax (0629a), 1943
17 3-4 Surtax Veto (0899a), 1943
19 2 Taxes (1181)
40 3 Taxes (5069)
31 15 Teachers Placement Service (3517), 1944
65 17 Technical School Visit in Tomah (0066M)
26 6 Thanksgiving (2535), 1943-1946
11 11 Time (Return to Standard Time) (0431a), 1943-1946
27 5 Tippy's Puppies (2646), 1944
66 3 Tires and Gas Rationing Requests (0077M), 1943-1946
17 25 Townsend Old Age Pension (1033)
24 7 Transportation Association of America (2120)
14 8 Travis, Daniel (0800), 1943-1947
63 16 Treasury Department. War Savings Staff (0009M)
60 5 Truax Field (0086M)
27 12 Unemployment Compensation, Bills 1161S & 1545S-(2735), 1944-1945
39 17 Uniform Motor Vehicle Laws, Mid-West Conference on (5000), 1945
43 13 United Nations Center (5973)
17 1 United Service Organization (0891), 1943
36 2 University of Wisconsin Building Program (4310), 1944-1947
34 4 V-E Day and V-J Day (3998)
23 3 Vacation Gas Rationing (1916)
48 6 Vandercook, G.E. (7091)
13 6 Vanderwall, E.J. (0670), 1943-1947
67 2 Veterans (0098M)
67 1 Veterans Administration (0098M)
67 6 Veterans Hospital, Superior (0140M)
29 2 Veterans Legislation (2995), 1944
66 1-2 Veterans Recognition Board (0075M), 1943-1946
18 9 Veterans Rehabilitation (Jt. Res. 53S) (1077)
65 8 Veterans Rehabilitation, General (0049M), 1943-1945
65 7 Veterans Rehabilitation, Schools and Training (0049M)
65 9 Veterans Rehabilitation, Tomah School (0049M), 1944-1945
45 9 Veterans Requests (6443)
Vice Investigations (see Beverage Tax Division Investigations (0819)
8 14 Vital Statistics (0159), 1943-1946
27 13 Vote for Servicemen (2740), 1943-1944
63 5 War Department (0004M)
65 16 War Department (0064M), 1943
67 5 War Department (0101M)
63 6 War Department (End of European War) (0004M)
65 18 War Food Administration Visit (0068M)
65 11 War Manpower Commission (0054M), 1943-1945
65 6 War Production Board (0048M)
65 15 War Production Board, Salvage Division (0061M-62M)
64 4 War Production Board (0017M)
64 3 War Production Board, Conservation Program (0017M)
31 13 Warner, Dwight, Appointment to Normal School Regents (3495), 1944-1945
34 2 Warren, Earl (3990)
20 2 Weerdt, Esther De (1312)
10 13 Wegner, A.E. (Tax Commission) (0341), 1943-1947
26 9 Willkie, Wendell (2580), 1943-1944
25 13 Willkie, Wendell, Reception for (2475), 1943
24 6 Wisconsin (Battleship) Launching (2114)
16 19 Wisconsin (Battleship) Silver Service (0841), 1943-1945
35 13 Wisconsin Centennial Celebration (4236), 1945-1947
63 15 Wisconsin Council of Defense, Ship Christeninng at Superior (0007M)
63 14 Wisconsin Council of Defense, Releases (0007M)
38 7 Wisconsin Council of Christians and Jews, Goodwill Commission (4677), 1943-1946
63 8 Wisconsin Council of Defense, Budget and Expenditures (1943-1945) (0007M)
63 10 Wisconsin Council of Defense, Cooperation with State Departments (0007M)
63 12 Wisconsin Council of Defense, Letters to Counties (0007M)
63 13 Wisconsin Council of Defense, Meetings (0007M)
63 9 Wisconsin Council of Defense, Disbanding of Activities (0007M)
45 7 Wisconsin Council of Churches (6398)
63 11 Wisconsin Council of Defense (0007M)
64 11 Wisconsin Council of Defense, Goodland's Actions (0031M)
27 15 Wisconsin Mutual Insurance Company (2753), 1943-1944
17 8 Wisconsin National Guard (0931)
65 15 Wisconsin United Way (0063M), 1943-1944
28 9 Wolf Bounty (2904), 1944-1945
64 8 Women's Army Corps (0028M)
8 8 Woodward, Daniel (0097), 1943-1944
28 4 Wrzosek, Joseph (2833), 1944
44 10 Yoder, C.M. (6228)
66 4 Third War Loan Campaign (0080M), 1943-1946
11 7 Zimmerman, Fred R. (Secretary of State) (0412), 1943-1947