Wisconsin. Department of Justice: Great Lakes Compact Commission Files, 1952-1980


Summary Information
Title: Wisconsin. Department of Justice: Great Lakes Compact Commission Files
Inclusive Dates: 1952-1980

Creator:
  • Wisconsin. Department of Justice
Call Number: 1980/101; 1981/168; 1992/209

Quantity: 8.0 c.f.

Repository:
Archival Locations:
Wisconsin Historical Society (Map)

Abstract:
These files include correspondence; reports; minutes; by-laws; annual reports; findings; resource material; and other material relating to the Great Lakes Commission of the state Department of Justice.

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-1980101
 ↑ Bookmark this ↑

Arrangement of the Materials

This collection was received in multiple parts from the donor(s) and is organized into 3 major parts. These materials have not been physically interfiled and researchers might need to consult more than one part to locate similar materials.

Administrative/Restriction Information
Acquisition Information

Accession Number: 1980/101, 1981/168, 1992/209


Contents List
1980/101
Part 1 (1980/101): Original Collection, 1952-1965
Physical Description: 4.0 c.f. (4 record center cartons) 
Scope and Content Note: Records, 1952-1965, of the Commissioners of the Public Lands, including records on their various land-use projects; the Great Lakes Commission, including reports, publications, meeting minutes, correspondence and committee records; and the Great Lakes Compact Commission, including records of the St. Lawrence Seaway Committee and the Lake Levels Committee, by-laws, meeting minutes, and correspondence.
Commissioners of the Public Lands
Box   1
Folder   1
1957-1958
Box   1
Folder   2
Oshkosh project, 1964-1965
Box   1
Folder   3
East and West Parks, Racine, 1960-1962
Box   1
Folder   4
City of Alma, Buffalo County, submerged land lease, 1963
Box   1
Folder   5
Land commissioners, 1956-1965
Box   1
Folder   6
Commissioners of the Public Lands, biennial reports, 1958-1964
Box   1
Folder   7
Trustees of the Wisconsin State Library, 1956-1964
Box   1
Folder   8
Timberland purchase, 1958
Great Lakes Compact Commission
Box   1
Folder   9
Articles and by-laws, minutes of meetings, 1955-1959
Box   1
Folder   10
Uses of waters and submerged lands of Great Lakes, 1958-1960
Box   1
Folder   11-18
1959-1962
Box   2
Folder   1
Great Lakes Basin Compact, Commission by-laws, 1954-1956
St. Lawrence Seaway
Box   2
Folder   2
International Committee, 1952-1954
Box   2
Folder   3
General correspondence, 1957-1958
Box   2
Folder   4
Water rights and uses, 1956-1958
Box   2
Folder   5
Pollution, water and air, 1956-1958
Box   2
Folder   6
Fisheries, 1956-1958
Box   2
Folder   7-10
Lake Levels Committee, 1956-1963
Seaway Committee
Box   2
Folder   11-13
1954-1958
Box   2
Folder   14
Pilotage, 1956-1958
Box   2
Folder   15
General correspondence, 1958
Box   2
Folder   16
Tolls, 1957-1958
Great Lakes Commission
Box   3
Folder   1-5
1958-1964
Box   3
Folder   6
Social Security coverage for employees, 1956-1963
Box   3
Folder   7
Reports, 1959-1963
Box   3
Folder   8-13
Meetings, 1957-1963
Box   3
Folder   14
Technical Advisory Board, 1961
Box   3
Folder   15
Great Lakes water resource study, 1961
Box   3
Folder   16-17
Newsletters, 1963-1964
Box   3
Folder   18
Governor's water conference, 1962
Box   3
Folder   19
St. Lawrence Seaway, et cetera, “current,” 1958
Box   3
Folder   20
Expense of litigation, 1958-1965
Box   3
Folder   21
Correspondence, 1962-1963
Box   3
Folder   22
Seaway and Navigation Committee, 1964
Box   3
Folder   23
Old Age and Survivor's Insurance (OASI), 1964
Box   4
Folder   1-2
Consent legislation, 1956-1958
Box   4
Folder   3
Executive Committee, 1956-1958
Box   4
Folder   4
Great Lakes Compact Commission, 1955-1958
Box   4
Folder   5
Publications, 1955-1958
Box   4
Folder   6
General correspondence, 1954-1958
Box   4
Folder   7-9
Meeting minutes and reports, 1956-1958
1981/168
Part 2 (1981/168): Additions, 1978-1980
Physical Description: 1.0 c.f. (1 record center carton) 
Scope and Content Note: Records, 1978-1980, of the Great Lakes Commission, consisting of minutes and other materials of meetings, including annual and semi-annual meetings; and those of the Executive Committee.
1992/209
Part 3 (1992/209): Additions, 1967-1980
Physical Description: 3.0 c.f. (3 record center cartons) 
Scope and Content Note: Records, 1967-1980, of Attorney Generals Robert W. Warren (mostly 1969-1974) and Bronson C. LaFollette (1974-1980) on the Great Lakes Commission. Records include meeting materials, reports, correspondence, newsletters, and records of various committees.
Great Lakes Commission, Attorney General Robert W. Warren files
Box   1
Folder   1-3
1969-1974
Box   1
Folder   4-5
Reports to the states, 1967-1970
Box   1
Folder   6
Great Lakes Compact Committee, 1969
Box   1
Folder   7
Allotment reports, 1970-1973
Box   1
Folder   8
Membership lists and standing committees, 1971-1973
Box   1
Folder   9
Committees and meetings, 1972-1973
Box   1
Folder   10
Environmental Quality Control Committee, 1972-1973
Box   1
Folder   11
Executive Committee, 1970-1973
Box   1
Folder   12
Federal water pollution control, 1971-1973
Box   1
Folder   13
Special Committee, 1972-1973
Box   1
Folder   14-18
Meetings, 1970-1972
Box   2
Folder   1
1973-1976
Box   2
Folder   2
Draft compact, reports, summary material, 1968-1972
Box   2
Folder   3-7
Meetings, 1972-1975
Box   2
Folder   8
Great Lakes Commission, Attorney General Bronson C. LaFollette files, 1974-1980
Box   3
Folder   1-6
Great Lakes Commission, Attorney General Bronson C. LaFollette files, 1974-1980 (continued)