Willis H. Miller Papers, 1860-1994


Summary Information
Title: Willis H. Miller Papers
Inclusive Dates: 1860-1994

Creator:
  • Miller, Willis H., 1918-2008
Call Number: River Falls Mss BS

Quantity: 14.8 cubic feet (37 boxes and 2 oversize volumes)

Repository:
Archival Locations:
UW-River Falls, Chalmer Davee Library / River Falls Area Research Ctr. (Map)

Abstract:
Papers of Willis Miller, a northwestern Wisconsin editor-publisher, local historian, and genealogist. Included are correspondence, diaries, memoranda, genealogical materials, minutes, news clippings, and scrapbooks. Financial records for the Hudson Star-Observer, the Hammond News, and the Publishers Printing Service; family papers of Miller's parents and grandparents; and material relating to the Hudson, Wisconsin, area also are present. Most prominent among the materials on Hudson history are papers concerning the Hudson Toll Bridge, 1909-1917, documents on the Hudson Housing Authority, 1967-1979, and records of the Saint Croix County Historical Society, 1945-1971. The correspondence contains exchanges with friends and relatives, business acquaintances, persons sharing genealogical information, letters to the editor, and people encountered in Miller's world travels. Included are letters on Saint Olaf College, from people in military service and from Europeans and Americans abroad during World War II, and an extensive series of letters from prison inmates, 1960-1980. Also included are diaries written by Miller depicting brief descriptions of weather, friends' visits, and daily life, 1935-1939, 1968-1994.

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-rf00bs
 ↑ Bookmark this ↑

Biography/History

Willis Harry Miller, until 1980 co-owner and editor of the Hudson Star-Observer (Hudson, Wisconsin), was born November 28, 1918, in Iowa City, Iowa, the son of Harry Willis Miller (1878-1942) and Ida Day Miller (1881-1962). Miller attended Saint Olaf College, Northfield, Minnesota, and while there, sang in the choir and worked in the archives of the Norwegian-American Historical Society. Upon graduation, he became associated with the Hudson Star-Observer and was one of the group which purchased the paper from Mrs. Charles A. Ward in 1958. Miller also published the Hammond News (Hammond, Wisconsin) and ran the Publishers Printing Service, a commercial job printing business.

During his lifetime, Miller has been an extensive world traveler. In conjunction with his travels, he has compiled many booklets and diaries of his impressions, some of which are included with his papers.

Miller has been active in a number of organizations including the Stamp Collectors' Exchange Club and the Wisconsin State Genealogical Society; has sung in barbershop quartets; and was one of the founders of the Saint Croix County Historical Society. He has donated numerous manuscripts and genealogies to historical societies throughout the United States, and has done considerable research on local history, an example of which is his Historic Hudson which was prepared to salute Hudson's centennial.

Scope and Content Note

The Willis H. Miller Papers consist of personal, family, business, and collected papers, documenting his life and family and the history of Hudson. The collection is arranged in six series: Personal, Hudson Star-Observer Records, Hammond News Records, Publishers Printing Service Records, Family Papers, and Collected Papers Relating to Hudson. Beginning in his years at Saint Olaf College, Miller kept a journal and preserved letters he received. His later interests in local history, genealogy, travel, stamp collecting, and people generally, encouraged his letter writing and collecting further, especially during World War II. The Miller papers preserved here are not a complete collection; he has donated personal papers and collected documents to a number of other repositories, most notably his diaries of the 1940s and 1950s to the Minnesota Historical Society.

About one-half of this collection consists of correspondence with friends and relatives, business acquaintances, persons sharing genealogical information, people writing letters to the editor, and people the world over. Most of this correspondence is found in the PERSONAL series. Correspondence with Mari Ann Sprissler of Frankenthal, Germany, dates to the mid-1930s. Letters from Saint Olaf's concern courses, work-study hours, and the student health service. During World War II, many letters from people in military service and from others, both Americans and Europeans, share their views of the difficulties of war. Most notable in the files from 1960-1980 is an extensive series of letters from prison inmates. Following the container list are processors' notes on genealogical information found within letters. Also in the Personal series are Miller's diaries (1935-1939, 1968-1981), financial records, travel reports which were published in the Star-Observer, and other items.

HUDSON STAR-OBSERVER RECORDS include primarily financial records plus some correspondence and other items. Similarly the series for the HAMMOND NEWS and the PUBLISHERS PRINTING SERVICE consist largely of financial information.

FAMILY PAPERS date 1862-1959 and include Civil War letters, twentieth century family correspondence, military and pension documents, an autobiography of Miller's father, and other items.

The COLLECTED PAPERS RELATING TO HUDSON contain various records of area people, businesses, and organizations. Most prominent in quantity are papers concerning the Hudson Toll Bridge, 1909-1917; documents on the Hudson Housing Authority, 1967-1979; and records of the Saint Croix County Historical Society, 1945-1971.

Administrative/Restriction Information
Acquisition Information

Presented by Willis H. Miller, Hudson, Wisconsin, 1957, 1967-1985. Accession Number: M67-143, M71-241, M71-368, M72-426, M74-058, M74-434, M75-002, M75-355, M75-450, M76-454, M76-497, M77-318, M79-073, M79-197, M79-378, M79-395, M79-396, M79-440, M80-448, M80-449, M80-467, M80-476, M81-113, M81-548, M81-547, M81-550, M87-388, M2004-195


Processing Information

Processed by K.R. Leary and Selma Troyanoski, 1975-1982; Matthew Alexander and Joanne Hohler, 1984; and Sue Steinwall, 1986.


Contents List
River Falls Mss BS
Series: Personal
Correspondence
Box   1
Folder   1-4
1936-1940, Saint Olaf Years
Box   1
Folder   5-7
1937-1938, A-Z
1939-1940
Box   1
Folder   8-9
A-M
Box   2
Folder   1
N-Z
Box   2
Folder   2-4
1941, A-Z
Box   2
Folder   5-7
1942, A-Z
Box   3
Folder   1-3
1943, A-Z
Box   3
Folder   4-6
1944, A-Z
1945-1946
Box   3
Folder   7
A-L
Box   4
Folder   1-2
M-Z
Box   4
Folder   3-5
1947-1948, A-Z
1949-1950
Box   4
Folder   6
A-L
Box   5
Folder   1-2
M-Z
Box   5
Folder   3-4
1951, A-Z
Box   5
Folder   5-6
1952-1953, A-Z
Box   6
Folder   1-2
1954, A-Z
Box   6
Folder   3-4
1955, A-Z
Box   6
Folder   5-6
1956, A-Z
1957
Box   6
Folder   7
A-L
Box   7
Folder   1
M-Z
Box   7
Folder   2-3
1958, A-Z
Box   7
Folder   4-5
1959, A-Z
1960-1961
Box   7
Folder   6
A-J
Box   8
Folder   1-2
K-Z
Box   8
Folder   3-5
1962, A-Z
1963
Box   8
Folder   6
A-H
Box   9
Folder   1-3
I-Z
Box   9
Folder   4-6
1964, A-Z
1965
Box   9
Folder   7
A-L
Box   10
Folder   1
M-Z
Box   10
Folder   2-5
1966-1967, A-Z
1968-1969
Box   10
Folder   6
A-L
Box   11
Folder   1-2
M-Z
1970
Box   11
Folder   3-6
A-O
Box   12
Folder   1
R-Z
1971-1973
Box   12
Folder   2-5
A-P
Box   13
Folder   1
Q-Z
Box   13
Folder   2-4
1974, A-Z
1975
Box   13
Folder   5
A-H
Box   14
Folder   1-3
I-Z
Box   14
Folder   4-7
1976, A-Z
Box   15
Folder   1
Clapp, Robert L., 1936-1948
Box   15
Folder   6
Prisoners, 1974-1976
Box   17
Folder   1-5
1940-1976, A-Z
1977
Box   17
Folder   6-11
A-M
Box   18
Folder   1-4
N-Z
1978
Box   18
Folder   5-12
A-R
Box   19
Folder   1-2
S-Z
Box   19
Folder   3-12
1979, A-Z
Box   20
Folder   1-11
1980, A-Z
1981
Box   20
Folder   12
A-B
Box   21
Folder   1-5
C-Z
Box   21
Folder   6
Author unknown, undated
Box   15
Folder   7
Author unknown (continued)
Box   21
Folder   7
Writings, undated
Diaries
Box   21
Folder   8
1935-1939
Box   21
Folder   9
1968 February 5-November 12
Note: Vol. 95
Box   22
Folder   1-5
1968 November 13-1974 August 3
Note: Vols. 96-105
Box   23
Folder   1-8
1974 August 4-1981 August 11
Note: Vols. 106-119
Box   35
volume   1-11
1981-1986
Box   36
volume   12-22
1986-1990
Box   37
volume   23-30
1991-1994
Box   24
Folder   1
Certificates, awards, notary public authorization, 1958, 1977-1981
Box   24
Folder   2
Legal, 1932-1978
Note: Includes 1957 will.
Financial
Box   15
Folder   2
Ledger of Expenditures, 1936-1948
Receipts, statements, orders
Box   24
Folder   3
1945-1966
Box   24
Folder   4
1968-1980
Box   24
Folder   5
Travel brochures, 1971-1978
Organizations (member of)
Box   24
Folder   6
Minutes, 1977-1980
Box   24
Folder   7
Newsletters, 1977-1980
Box   24
Folder   8
Genealogical papers, 1881, 1974-1980
Note: Includes lists; newsletters; researchers; and German Settlement cemetery inscriptions, 1974, compiled by Willis H. Miller.
Box   24
Folder   9
Travel Reports for the Hudson Star Observer, 1972, 1974-1978
Note: Also includes newspaper clippings, 1856, 1943-1978, undated.
Series: Hudson Star-Observer Records
Box   24
Folder   10
By-laws, incorporation, 1929
Box   24
Folder   11
Subscription lists, 1920, undated
Box   24
Folder   12
Minutes, 1929, 1937
Correspondence
Box   24
Folder   13
1933-1941
Box   24
Folder   14
1944
Box   24
Folder   15
1952
Box   15
Folder   3-5
1958-1973
Note: Some letters relate to the Hammond News.
Box   24
Folder   16
Legal publications, ledger of, 1926-1940, 1944-1972
Box   24
Folder   17
[folder number skipped]
Financial
Box   24
Folder   18
Correspondence, 1958
Operating statements
Box   25
Folder   1
1952-1954
Box   25
Folder   2
1955-1956
Box   25
Folder   3
1957-1959
Ledgers
Box   25
Folder   4
1914-1922
Box   26
Folder   1
1922-1928
Box   26
Folder   2
1909 November 16-1929
Box   26
Folder   3
1921-1928
Volume   1
1952-1957
Note: Oversize
Volume   2
1971-1972
Note: Oversize
Accounts
Box   26
Folder   4
1953
Box   26
Folder   5
1954
Box   26
Folder   6
1955-1956
Box   26
Folder   7
1957-1958
Box   26
Folder   8
1959, 1962-1964
Box   26
Folder   9
1965-1967
Box   27
Folder   1
[Bad debts], 1954-1964
Taxes
Federal
Box   27
Folder   2
1952, 1956-1957
Box   27
Folder   3
1958-1959
State
Box   27
Folder   4
1953-1956
Box   27
Folder   5
1957-1959
Box   27
Folder   6-9
Returns, 1952-1966
Miscellany
Box   27
Folder   10
Wisconsin Industrial Commission inspection, 1953
Box   27
Folder   10
Values in People, a booklet on the Christian Community Home campaign, 1980
Box   27
Folder   11
Poem regarding Hudson, Wisconsin
Box   28
Folder   1
Plant inventory, 1930 July 1
Series: Hammond News Records
Box   28
Folder   2
Corporate records, 1960-1964
Box   28
Folder   3
Statement of ownership, 1963-1970
Financial
Box   28
Folder   4
Correspondence, including 1964 lease, 1964-1966
Box   28
Folder   5
Corporate reports, 1965-1969, 1972
Ledgers
Box   28
Folder   6
1907-1908
Box   29
Folder   1
1913-1914
Box   29
Folder   2
1915-1916, 1922
Box   30
Folder   1
1924-1925
Box   30
Folder   2-3
1932-1937
Box   30
Folder   4-6
1938-1944
Box   30
Folder   7
1949
Box   31
Folder   1
Tax returns, 1963-1966, 1968-1973
Box   15
Folder   3-5
Correspondence, 1958-1973
Note: Some letters relate to the Hudson Star Observer.
Series: Publishers Printing Service Inc.
Financial statements
Box   31
Folder   2
1970-1972
Box   31
Folder   3
1973
Box   31
Folder   4
1974-1975
Box   31
Folder   5
Correspondence and corporate records, 1966-1975
Series: Family Papers
Box   31
Folder   6
Samuel Miller: , 1877 will; , 1909-1910 list of Civil War veterans who died
Thadeus Kane Miller
Civil War letters, 1862-1864
Box   31
Folder   7
Originals (miscellaneous letters)
Box   31
Folder   8
Copies
Box   31
Folder   9
David S. Chambers, W.D. Thompson
Box   31
Folder   10
Letter to children, 1902 March 4
Box   31
Folder   11
Pension attorney records kept by Thadeus Kane Miller, 1892-1927
Box   31
Folder   12
Record books, 1919, 1922, 1924
Harry W. Miller (father of Willis H. Miller)
Box   31
Folder   13
Correspondence, 1899-1936
Box   31
Folder   14
Autobiography, 1936 November24
Box   31
Folder   15
Account book, 1927
Harry Miller Family
Box   32
Folder   1
Military and pension, 1933-46
Ida Day Miller (Willis Miller's mother)
Box   16
Folder   1-3
Incoming correspondence, 1922-1948
Box   16
Folder   4
Letters of Willis Miller to parents, 1930-1950
Box   32
Folder   2-3
Legal, financial, and miscellaneous personal papers, 1898-1946
Box   16
Folder   5-7
Miscellany, 1922-1959
Series: Collected Papers Relating to Hudson
Box   32
Folder   4
J. S. Moffat business ledger, 1860-1900
Box   32
Folder   5
H. S. Foster ledger, 1877-1880
Box   32
Folder   6
J. B. Smith papers, 1878-1885
Box   33
Folder   1-2
Mayme North account books, 1913-1915, 1923-1939 February
Box   33
Folder   3
Pearle Mayer account book, 1904-1905
Box   33
Folder   4
Invoice of furniture, Bradshaw house, 1875
Box   33
Folder   5-6
Scrapbook, 1934-1949
Hudson Bridge Papers
Box   33
Folder   7
City Council minutes, 1909 September 7-1916 January 8
Miscellaneous papers, 1910-1914
Box   33
Folder   8
Boost the Bridge Club minutes, 1910 July 22-December 2
Box   33
Folder   8
Newspaper clippings, 1910 July 21-1915 October 27
Box   33
Folder   8
Miscellaneous laws
Box   33
Folder   8
Correspondence between the city and bridge companies, 1911 November 20-1914 December 4
Box   33
Folder   9
Court papers, 1911 May 13-1916 January 15
Box   33
Folder   10
Legal correspondence, 1915 February 6-1917 May 2
Box   33
Folder   11
Related papers, 1930 December-1931 January
Saint Croix County Historical Society
Box   34
Folder   1
Correspondence, 1945-1954
Box   34
Folder   2
Correspondence, 1966 April-August
Box   34
Folder   2
Income comparison, 1967-1968
Box   34
Folder   3
Minutes, 1964 September-1971
Box   34
Folder   4
Membership, 1964-1965
Box   34
Folder   5
Hudson Fire Protection Report, 1936
Hudson Housing Authority
Box   34
Folder   6
Correspondence, 1977-1978
Box   34
Folder   7
Minutes, 1967-1968, 1976-1980
Box   34
Folder   8
Financial papers, 1976, 1978-1979
Box   34
Folder   9
Correspondence collected by Willis H. Miller, 1959, 1977
Appendix: Processor's Notes (November 16, 1982)
Miscellaneous genealogical data may be found in the following:
Subject (date) Letter(s) From Date(s) Box Folder
Brown Family of 1820s-1840s (1798-1886) Terrel, Burtha E. 1956 March 17 17 2
Brunell, Johanna Gieske, Mary Ann 1977 April 23 17 8
Clark(e) Family (1808-1838) Hamm, Ralph W. 1980 July 21 20 4
Cowles Family (1816-1962) Sencevicky, Loraine C. 1976 December 14 17 5
Hawkins Family Barager, Pearl G. 1980 November 14 20 1
Kirby family of Wilson and Dunn counties DeSutter, Mary and Bob 1976 January 27 17 5
Miller, Daniel, baptism, (1789) Kieffer, Elizabeth 1958 December 29 17 2
Miller, John (1773-1851) Miller, Connell H., M.D. 1962 April 28 17 3
Miller-Elgin, data from gravestone inscriptions (1804-1896) Imholf, Olive R. 1959 April 18 17 2
Miller Family of Fredrick Court, Maryland (1785-1950) Miller, Harold J. 1957 November 289; December 5 17 2
Miller Family of Maryland (1777-1793) Swinson, R.J. 1979 June 19 19 11
Ridenauer, Muller and Miller Family member birth, baptism, and parentage records. Also for Lynch, John A. (1719-1833) Wakefield, Roberta P. 1953 August 19 17 2
Ridenour, Miller, Rice Families Holdcraft, Jacob 1960 August 11; 1962 May 28 17 3
Ridenour and Peckenpough Families (1766-1820) Clawson, Ramah 1951 July 11; 1952 July 22 17 2
Russell Family (1800-1925) Johns, Ruth 1980 October 22 20 5
Spence Family (1821-1942) Mitchell, Naomi N. 1954 September 4 20 7
Stout, Wesley Edward, pedigree chart for (1682-1953) Stout, Dorothy 1954 September 4 17 2
Westinghouse, George (“Inventor of General Electric Co.”) Day, Esther 1956 June 3 17 2
Winstanley, Susanna (1596-1733) and Winstanley Family Winstanley, G.W. 1952 August 8 17 2
Wilhide Family, gravestones for (1783, 1785, 1797) Kieffer, Elizabeth 1960 June 20 17 3