Summary Information
United States. Selective Service System. Wisconsin Headquarters: Records of the Wisconsin Selective Service Commission 1917-1973
- United States. Selective Service System. Wisconsin Headquarters
Series 1961
10.8 c.f. (27 archives boxes) and 2 reels of microfilm (35mm)
Wisconsin Historical Society (Map)
History files, memoranda, bulletins, personnel files, and microfilmed newspaper clippings from the State Headquarters (Madison office) of the Commission. English
http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-ser01961 ↑ Bookmark this ↑
Biography/History
The first national Selective Service was created by an Act of Congress on May 18, 1917 following the United States intervention into World War I. At the end of the war, the system was dismantled and all the records from the states were sent to the National Headquarters in Washington, D.C. In 1940, Public Law 783, 76th Congress, reactivated the system to provide for the common defense by increasing the personnel of the armed forces and providing for their training. The system continued in operation until March 31, 1947, when the Selective Service Record Law, Public Law 26, 80th Congress, repealed the Selective Service System and the Office of Selective Service Records was created in its place. This federal organization was charged with preserving and servicing all the Selective Service records for the country. In Wisconsin, all state employees of the Selective Service offices were relieved of their duties on March 31, 1947, except for the clerks at the State Headquarters (Madison office) who organized records shipments to federal depots until the end of May 1947. By the end of August 1947, all records had been transferred to the depots and activity ceased. In 1948, the Selective Service Act, Public Law 759, 80th Congress, repealed the Office of Selective Service Records and transferred its functions to the Selective Service System which the act re-established. Its functions were to register, induct, classify, and help keep track of men who were within established age limits to provide a constant man-power pool so that the United States would not be totally unprepared in the event of a war.
In the Madison office, there were four administrative positions: the State Director, who represented the governor in all Selective Service matters and was responsible for administering the Selective Service System throughout the state; the Deputy Director, who acted for the State Director in his absence; the Assistant State Director, who oversaw the staffs of all boards under the State Headquarters; and the Procurement Officer, who was in charge of all financial and government procurement matters. The state was divided into districts, with one State Appeal Board allotted per district. The purpose of the appeal boards was to handle appeals made by a registrant on a classification assigned by a local board. Each appeal board was composed of five members: one physician, one attorney, and one member each representing labor, industry, and agriculture. Beneath the appeal board level, every county within a district was required to have a minimum of one local board and one local board office; additional boards were authorized if the area's population warranted it. These local boards were responsible to the State Headquarters for the registration, classification, selection, and delivery of registrants within their area. Members of the local boards were appointed by the president upon recommendation of the governor. Wisconsin's local boards consisted of five members who were residents of the county where the board was situated and who had no affiliation with the armed forces. Auditors reported to the local boards and were charged with fulfilling quotas of registrants within their territories of operation.
On January 1, 1973, the Selective Service System's authorization to induct men expired, although men were still required to register on their eighteenth birthdays. On January 23, 1976, Byron V. Pepitone, then the National Selective Service Director, announced that registration for the Selective Service was ended for an indefinite period of time or until a major emergency occurred. In place of registration, people could enter the service either by enlisting in the new volunteer service or by joining Reserve Officers Training Corps (ROTC) units on college campuses. After this announcement, all state-based service organizations closed down. All current records were sent to the federal depots since the National Headquarters was still functioning. Should the Selective Service be established once again or an emergency arise, then all state-based offices would reopen and their records would be returned.
Scope and Content Note
The records, which are the office files remaining after current records had been transferred to the National Headquarters in 1976, span the period from 1917 to 1973. The series, arranged by subject and chronologically thereunder, consists of history files, reports, memoranda, bulletins, personnel files, and microfilmed scrapbooks of newspaper clippings. The bulk of the series consists of the memoranda and bulletins. The history files, 1940-1973, give a history of the Selective Service System in Wisconsin with samples of the System's memoranda, bulletins, personnel files, correspondence and newspaper clippings. The reports, 1943-1970, include the Director's five-year reports to the governor, and relate to such topics as deferments, classifications, and efficiency plans. Memoranda, 1917-1970, from the national office to the state office and from the state director to all local boards, concern policies on finance, draft administration, classification, personnel, medical examinations, and regulations. Bulletins, 1943-1970, relate to modified regulations, forms and form numbering, war reports, and bulletins that are rescinded, unconverted, or obsolete. Personnel files, 1940-1971, contain correspondence, proclamations, and information about local board members, auditors' territories, and appointments of new state directors. The microfilmed scrapbooks, 1949-1967, consist of news clippings relating to peacetime conscription and the wars in Korea and Vietnam. The bulk of the clippings deals with anti-war protests on the University of Wisconsin-Madison campus in the late 1960's.
Contents List
|
Series: History
|
|
Box
1
Folder
1
|
Selective Service in Wisconsin, 1940-1947
|
|
Box
1
Folder
2
|
Selective Service in Wisconsin, March 31, 1947-January 31, 1949
|
|
Box
1
Folder
3
|
Wisconsin Appeal Boards, 1948-1956
|
|
Box
1
Folder
4
|
Compensated Personnel of Local Boards, 1948-1973
|
|
Box
1
Folder
5
|
Wisconsin State Headquarters Delinquency History, 1954-1955
|
|
Box
1
Folder
6
|
First District Appeal Board, 1943-1950
|
|
|
Historical Data
|
|
|
Local Board Comments
|
|
Box
2
Folder
1-4
|
Vol. 1-4
|
|
Box
3
Folder
1-4
|
Vol. 5-8
|
|
Box
3
Folder
5
|
Plans, Reports, Proclamations, Vol. 9
|
|
Box
4
Folder
1
|
Recognitions, Joint Resolutions, Vol. 10
|
|
Box
4
Folder
2-3
|
Agricultural Reports and Related Material, Vols. 11-12
|
|
Box
4
Folder
4
|
Special Reports, Vol. 13
|
|
Box
4
Folder
5
|
Conscientious Objectors, Vol. 14
|
|
Box
4
Folder
5
|
Reemployment, Vol. 15
|
|
Box
5
Folder
1-4
|
Manning Tables and Replacement Schedules, Vols. 16-19
|
|
Box
5
Folder
5
|
News clippings, 1941-1967
|
|
|
Series: Reports
|
|
Box
6
Folder
1
|
Agricultural Deferments in Wisconsin, 1943-1945
|
|
Box
6
Folder
2
|
Wisconsin Plans for Selective Service, May 1, 1948
|
|
Box
6
Folder
3
|
Availability and Summary of Classification, 1951-1964
|
|
Box
6
Folder
4-5
|
Director's Five Year Report to the Governor, 1954 and 1955
|
|
Box
6
Folder
6
|
Monthly State Report of Deliveries, Inductions, and Examinations, 1970
|
|
Box
6
Folder
7
|
Recap of Survey of Selective Service Local Board Member's Experiences and Recommendations, undated
|
|
Box
6
Folder
8
|
The Handling of Conscientious Objectors, undated
|
|
|
Series: Memoranda
|
|
|
Wisconsin Draft Administration
|
|
Box
6
Folder
9
|
Nos. 1-125, Vol. 1, July 30-Nov. 1917
|
|
Box
6
Folder
10
|
Nos. 1000-1200, Vol. 2, Nov. 19, 1917-March 15, 1918
|
|
Box
7
Folder
1
|
Nos. 1201-1400, Vol. 3, March 19-July 1, 1918
|
|
Box
7
Folder
2
|
Nos. 1401-1600, Vol. 4, July 1-Sept. 7, 1918
|
|
Box
7
Folder
3
|
Nos. 1601-1800, Vol. 5, Sept. 9-Nov. 12, 1918
|
|
|
State H.Q. Memoranda
|
|
|
Administration
|
|
Box
7
Folder
4
|
Nos. 1-5, Vol. R83, 1940-1941
|
|
Box
8
Folder
1-4
|
Nos. 51-337, Vols. R84-R87, 1941-1947
|
|
|
Classification
|
|
Box
8
Folder
5
|
Nos. 1-40, Vol. R88, 1940-1941
|
|
Box
9
Folder
1
|
Nos. 47-76, Vol. R89, 1942-1944
|
|
|
Finance and Supply
|
|
Box
9
Folder
2-3
|
Nos. 1-95, Vols. R90-R91, Oct. 1940-July 1946
|
|
|
General
|
|
Box
9
Folder
4
|
Nos. 1-71, Vol. R92, Oct. 1940-Oct. 1944
|
|
|
Manpower
|
|
Box
9
Folder
5
|
Nos. 1-61, Vol. R93, Nov. 194O-Dec. 1943
|
|
|
Medical
|
|
Box
10
Folder
1-2
|
Nos. 1-137, Vols. R94-R95, Oct. 1940-May 1945
|
|
|
Occupational
|
|
Box
10
Folder
3-4
|
Nos. 1-90, Vols. R96-R97, Nov. 1940-Oct. 1945
|
|
|
Personnel
|
|
Box
11
Folder
1
|
Nos. 1-60, Vol. R98, Jan. 1941-Sept. 1946
|
|
|
Chronological
|
|
Box
11
Folder
2-4
|
Vols. R99-R101, Jan. 1941-June 1941
|
|
Box
12
Folder
1-4
|
Vols. R102-R1O5, July 1941-June 1942
|
|
Box
13
Folder
1-4
|
Vols. R106-R1O9, July 1942-Dec. 1943
|
|
Box
14
Folder
1-4
|
Vols. R110-R113, Jan. 1944-Sept. 1945
|
|
Box
15
Folder
1-2
|
Vols. R114-R115, Oct. 1945-ApriL-1947
|
|
|
Miscellaneous
|
|
Box
15
Folder
3-5
|
Vols. R116-RI18, 1940-1942
|
|
Box
16
Folder
1
|
Vol. R119, 1943-1947
|
|
Box
16
Folder
2-3
|
Selective Service Regulations, 1933
|
|
Box
16
Folder
4
|
Selective Service Training Program, July 1949
|
|
Box
16
Folder
5
|
Call; Pre-induction and Induction, 1944-1946
|
|
Box
16
Folder
6
|
Wisconsin Selective Service Field Conference, May 13, 1953
|
|
|
Series: Bulletins
|
|
|
Wisconsin State H.Q. Issuances
|
|
|
Operative
|
|
Box
16
Folder
7
|
WSS Series, Part 1 0-190, May 10, 1956-May 15, 1958
|
|
Box
17
Folder
1
|
WSS Series, Part 2 200-1310, May 10, 1956-May 15, 1958
|
|
Box
17
Folder
2-3
|
000.0-150.1, 1948-1968
|
|
Box
18
Folder
1-3
|
170.1-350.4, 1948-1972
|
|
Box
19
Folder
1-3
|
400.1-1310.4, 1949-1972
|
|
|
Rescinded
|
|
Box
20
Folder
1-2
|
As of Oct. 26, 1956 and May 15, 1058
|
|
|
Chronological
|
|
Box
20
Folder
3-4
|
Parts 1-2, Aug. 14, 1948-June 30, 1951
|
|
Box
21
Folder
1-4
|
Parts 3-6, July 1, 1951-June 30, 1955
|
|
Box
22
Folder
1-2
|
Parts 7-8, July 1, 1955-May 15, 1958
|
|
|
Administration
|
|
Box
22
Folder
3
|
Nos. 1-99, 1950-1954
|
|
|
Rescinded Administration
|
|
Box
22
Folder
4
|
1948-1953
|
|
|
Miscellaneous
|
|
Box
23
Folder
1-3
|
Parts 1-3, Sept. 1948-April 1956
|
|
|
Unconverted and Obsolete
|
|
Box
24
Folder
1-2
|
Parts 1-2, Effective as of April 20, 1956
|
|
Box
24
Folder
3
|
Obsolete Numbering Book, 1949-1968
|
|
Box
24
Folder
4
|
“An Adventure in Training,” Jan.-June, 1955
|
|
Box
25
Folder
1
|
Administration to Local Boards, 1944-1947
|
|
Box
25
Folder
2
|
State Director's Advice, 1943-1946
|
|
Box
25
Folder
3
|
Analysis of Reports of Physical Examinations, Nov. 10, 1941
|
|
Box
25
Folder
4
|
Manual of Law used by Advisory Boards for Registrants, Sept. 1942
|
|
Box
25
Folder
5
|
Causes for Rejection and Incidence of Defects, Aug. 1, 1943
|
|
Box
25
Folder
6
|
Physical Examinations of Selective Service registrants during Wartime
|
|
Box
25
Folder
7
|
State Summary of War Casualties in the Navy, 1946
|
|
Box
25
Folder
8
|
World War II Honor List of Dead and Missing, June 1946
|
|
Box
25
Folder
9
|
General, 1948
|
|
|
Series: Personnel
|
|
|
Miscellaneous Correspondence
|
|
Box
25
Folder
10-11
|
1940-1947
|
|
Box
26
Folder
1
|
1940-1947
|
|
Box
26
Folder
2
|
President and Governor Proclamations on Registration, 1940-1942
|
|
Box
26
Folder
3
|
Office of the Adjutant General, 1940
|
|
Box
26
Folder
4
|
Medical Specialists and General Practitioners subject to draft
|
|
Box
26
Folder
5
|
Examining Physicians and Dental Examiners, 1946-1947
|
|
Box
26
Folder
6
|
Miscellaneous Materials: Charts, Speeches, Presentations, 1940-1948
|
|
Box
26
Folder
7
|
Examinations, Inductions, and Operating Costs of Local Boards, 1940-1952
|
|
Box
26
Folder
8
|
Local Board Personnel, August 1941
|
|
Box
26
Folder
9
|
Selective Service Personnel (uncompensated), Nov. 1942
|
|
Box
26
Folder
10
|
Local Board Personnel, Oct. 1, 1943
|
|
Box
27
Folder
1
|
Employee Replacement Lists of Leathen D. Smith Shipbuilding Co., March, 1944
|
|
Box
27
Folder
2
|
Medical and Registrant Advisory Boards, and District Appeal Boards, Aug., 1944
|
|
Box
27
Folder
3
|
Statistics on Veterans Assistance, 1946
|
|
Box
27
Folder
4
|
Roster of Local Personnel
|
|
Box
27
Folder
5
|
Wisconsin State H.Q. Officer Personnel, 1948-1970
|
|
Box
27
Folder
6
|
Auditors' territories, 1955-1969
|
|
Box
27
Folder
7
|
Farm lists, bank rolls, insurance men, and other occupations, undated
|
|
Box
27
Folder
8
|
Form manual for state forms, April 1, 1955-May 27, 1971
|
|
Box
27
Folder
9
|
Changes in State Directors (News clippings), 1969-1971
|
|
Reel
1-2
|
Series: Microfilmed Scrapbooks of News Clippings, 1949-1967
|
|
|