Wisconsin. Department of Agriculture: Rendering Plant Records, 1916-1967


Summary Information
Title: Wisconsin. Department of Agriculture: Rendering Plant Records
Inclusive Dates: 1916-1967

Creator:
  • Wisconsin. Department of Agriculture
Call Number: 1987/022; 1993/114

Quantity: 4.0 c.f.

Repository:
Archival Locations:
Wisconsin Historical Society (Map)

Abstract:
License applications, form letters, inspection reports, and general correspondence for licensed rendering plants from the State Department of Agriculture. Also includes building plans and other official documents held in conjunction with the licensing requirements in Ch. 95.72, Wisconsin Statutes.

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-1987022
 ↑ Bookmark this ↑

Arrangement of the Materials

This collection was received in multiple parts from the donor(s) and is organized into 2 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: 1987/022, 1993/114


Contents List
1987/022
Part 1 (1987/022): Original Collection, 1916-1962
Physical Description: 2.0 c.f. (2 record center cartons) 
Scope and Content Note: Records, 1916-1962, including correspondence for individual rendering plants in Wisconsin and out-of-state, rendering plant inspection reports, and records on reciprocity and laws and legislation.
Arrangement of the Materials: Alphabetical by rendering plant name.
Rendering plants - Wisconsin
Box   1
Folder   1
Badger Rendering Company, Mayville
Box   1
Folder   2
Basken Rendering Company, Port Washington - Martha and Elmer Basken
Box   1
Folder   3-5
Bly Rendering Plant, Onalaska, Whitehall
Box   1
Folder   6
F.W. Bohnsack Company, Plymouth
Box   1
Folder   7
Chilton Rendering Company, Chilton
Box   1
Folder   8
Chippewa Falls Rendering Company, Chippewa Falls
Box   1
Folder   9
Farmer's Livestock By-Products, Inc., La Crosse
Box   1
Folder   10
Indianhead Rendering Company, prior to January 1962
Box   1
Folder   11
Kabelowsky Rendering Company hearing, 1949
Box   1
Folder   12
Koos, N.S. and Son Company, Kenosha
Box   1
Folder   13
Lake Hide and Tallow Company
Box   1
Folder   14
La Crosse Rendering Company, La Crosse
Box   1
Folder   15
Lea Brothers Rendering, prior to January 1962
Box   1
Folder   16
Badger Rendering Company, Mayville - Conrad and Mary Langenhorst
Madison Rendering and Tallow Company
Box   1
Folder   17
North Lake
Box   1
Folder   18
In the matter of the revocation or suspension of the rendering license of Madison Rendering and Tallow Company - transcript of hearing, July 21, 1952
Box   1
Folder   19
Muskegoe Rendering Company, prior to January 1962
Box   1
Folder   20
New Butler Rendering Company, New Butler
Box   1
Folder   21
Northwestern Rendering Company
Box   1
Folder   22
Oshkosh Soap Company
Box   1
Folder   23
C. Poppelman and Company, Racine
Box   1
Folder   24-25
Ripon Rendering Company, Ripon
Box   1
Folder   26
Schuchardt Rendering Company, Sheboygan
Box   2
Folder   1-2
Sheboygan Rendering Company, Sheboygan
Box   2
Folder   3
Stevens Point Rendering Company, Stevens Point
Box   2
Folder   4
Wonewoc Rendering Works, Wonewoc
Rendering plants -- out-of-state
Box   2
Folder   5
Chatfield Rendering Company, Chatfield, Minnesota
Box   2
Folder   6
D.K. Products, Huntley, Illinois
Box   2
Folder   7-8
Empire Rendering Company, Chatfield and Hastings, Minnesota
Box   2
Folder   9
Globe Rendering Company, Chicago, Illinois
Box   2
Folder   10-11
La Forge Rendering Company, Freeport and Rockford, Illinois
Box   2
Folder   12
Utecht Rendering Company, Bayport, Minnesota
Box   2
Folder   13
Rendering plant correspondence, 1923-1940 (including legal matters and orders)
Box   2
Folder   14
Rendering plant inspection reports, 1916-1938
Box   2
Folder   15
Reciprocity, 1941
Box   2
Folder   16
Rendering plant laws and rules
Box   2
Folder   17
Rendering plant legislation
Box   2
Folder   18
Rendering plant legal opinions
Box   2
Folder   19
Rendering plants - miscellaneous
Box   2
Folder   20
Minutes
Box   2
Folder   21
Renderers' licenses, 1950-1962
1993/114
Part 2 (1993/114): Additions, 1939-1967
Physical Description: 2.0 c.f. (2 record center cartons) 
Scope and Content Note: Records, 1939-1967, including inspection reports and correspondence, for individual rendering plants throughout Wisconsin. Also included are records on finances and reciprocity, and correspondence with transporters of dead animals and dead animal parts.
Arrangement of the Materials: Alphabetical by rendering plant name.
Rendering plants
Box   1
Folder   1
Antigo Rendering Works - Fred F. and Robert F. Leveque
Box   1
Folder   2
Berlin Rendering Company (Wisconsin By-Products, Inc.)
Box   1
Folder   3
Black Giant Feathermeal Corporation, Mayville
Box   1
Folder   4
Chippewa Falls Rendering Plant - Waldo, Warren and Lucy Hippert
Box   1
Folder   5
Cudahy Packing Company, Cudahy
Box   1
Folder   6
Darling and Company (pick-up station), Fond du Lac
Box   1
Folder   7
Eau Claire Rendering Company, Inc., Eau Claire
Box   1
Folder   8
Globe Rendering Company, Butler Branch
Box   1
Folder   9
Green Bay Soap Company - E.L. Meyer and W.J. Kearns
Box   1
Folder   10
Indianhead Rendering Company - Gust Hoglund and Paul K. Anderson
Box   1
Folder   11
Jones Dairy Farm - Fort Atkinson
Box   1
Folder   12
Kenosha Packing Company, Inc., Kenosha
Box   1
Folder   13
La Forge, J.T. Rendering Plant
Box   1
Folder   14
Lea Brothers Rendering Company, Onalaska (formerly Bly Rendering Works)
Box   1
Folder   15
Lea Brothers Rendering Company, Whitehall (formerly La Crosse Rendering)
Box   1
Folder   16
Liebmann Packing Company, Green Bay
Box   1
Folder   17
Milwaukee Tallow Company, Inc., Milwaukee
Box   1
Folder   18-19
Muskego Rendering Company, Inc., Muskego and Mukwonago
Box   1
Folder   20
Netex Mink Foods, Inc., Eleva
Box   1
Folder   21
Oscar Mayer and Company, Madison
Box   1
Folder   22
Packerland Packing Company, Green Bay
Box   1
Folder   23
Peters Packing Company, Chippewa Falls
Box   1
Folder   24
Plymouth Rendering Company, Plymouth
Box   1
Folder   25
Schilling Fish Company, Inc., Fish Meal Division, Oconto
Box   1
Folder   26
Sheboygan Hide and Tallow Company, Sheboygan
Box   1
Folder   27
Stevens Point Rendering Company, Stevens Point
Box   1
Folder   28
Stoppenbach Sausage Company, Jefferson
Box   1
Folder   29
Stratford Rendering Company, Stratford
Box   1
Folder   30
Waterloo Melting and By-Products, Inc., subsidiary of Kress Packing Company
Box   1
Folder   31
Whitehall Packing Company, Whitehall
Box   2
Folder   1
Wisconsin Rendering Company, Appleton
Box   2
Folder   2
Wolf River Sausage Company, Weyauwega
Box   2
Folder   3
Zimmerman's By-Products, Inc., Chilton
Box   2
Folder   4
Rendering plants
Box   2
Folder   5
Rendering plants and slaughter establishments
Box   2
Folder   6
Publications, 1953-1958
Box   2
Folder   7
Dead poultry disposal
Box   2
Folder   8
Survey, 1963
Box   2
Folder   9
Survey of offal pickup
Box   2
Folder   10
Truck permit records
Box   2
Folder   11
Correspondence
Box   2
Folder   12
Financial
Reciprocity
Box   2
Folder   13
Miscellaneous
Box   2
Folder   14
Other states
Box   2
Folder   15-20
Transporters
Box   2
Folder   21
Ted Radtke case, Town of Somers, Kenosha County