Charles A., Elizabeth, and Charles E. Kading Papers, 1893-1976

Contents List

Container Title
1977/047
Part 1 (1977/047): Original Collection, 1960-1970
Physical Description: 2.2 c.f. (2 record center cartons and 1 archives box) 
Scope and Content Note: Records, 1960-1970. Included are records relating to the Governor's Office, including correspondence and reports on minority groups, the Governor's Pesticide Review Board, pollution, and the State Manpower Council; meeting materials; and correspondence between the Secretary's Office and the Governor's Office. Also included is incoming and copies of outgoing correspondence between the Secretary's Office and various state agencies and organizations, especially the Department of Administration and the Department of Natural Resources.
Governor's Office
Minority groups, 1965-1970
Box   1
Folder   1-2
General
Box   1
Folder   3
Hunger
Box   1
Folder   4
Attitudinal project
Box   1
Folder   5
Divisional proposals for uses for $1 million Milwaukee Inner Core appropriation, 1967
Box   1
Folder   6
Coordinating Committee
Box   1
Folder   7
Wisconsin State Service Center
Office of Economic Opportunity
Box   1
Folder   8
1969-1970
Box   1
Folder   9
Head Start Program
Box   1
Folder   10
Governor's Task Force on Economic Opportunity, 1968
Box   1
Folder   11
Governor's Commission on Human Rights, 1960-1965
Box   1
Folder   12-13
Governor's Pesticide Review Board, 1969-1970
Box   1
Folder   14
Pollution, 1969-1970
Box   1
Folder   15-16
Manpower Council, 1970
Box   1
Folder   17
National Governors Conference, 1968-1970
Correspondence
Box   1
Folder   18-19
1969
Box   2
Folder   1-2
1970
Box   2
Folder   3-5
Meetings, 1969-1970
State agency and organization correspondence
Administration, Department of, 1968-1970
Box   2
Folder   6-7
Claims Board
Box   2
Folder   8
Personnel Board
Facilities and Services Division
Box   2
Folder   9
Capital Development, Bureau of
Box   2
Folder   10
Engineering, Bureau of
Box   2
Folder   11
Financial Operations Division, Bureau of Finance
Management and Policy Division
Box   2
Folder   12-13
Budget and Management, Bureau of
Box   2
Folder   14
Personnel, Bureau of
Box   2
Folder   15
State Planning, Bureau of
Box   2
Folder   16
Miscellaneous
Box   2
Folder   17
Agriculture, Department of, 1967-1980
Box   2
Folder   18
Coordinating Council for Higher Education, 1967-1968
Box   2
Folder   19
Health, Board of, Interdepartmental Working Committee, county institutions, 1960-1966
Box   2
Folder   20
Industry, Labor and Human Relations, Department of, 1968-1970
Box   2
Folder   21
Local Affairs and Development, Department of, 1968-1970
Box   2
Folder   22
Natural Resources, Department of, 1967-1970
Box   2
Folder   23
Public Instruction, Department of, 1969-1970
Box   3
Folder   1
Public Service Commission, 1966-1970
Box   3
Folder   2
Transportation, Department of, 1958-1970
Box   3
Folder   3
University of Wisconsin (Wisconsin State University), 1964-1970
Box   3
Folder   4
Miscellaneous, 1962-1970
1978/019
Part 2 (1978/019): Additions, 1968-1971
Physical Description: 2.0 c.f. (2 record center cartons) 
Scope and Content Note: Records, 1968-1971. Included are records relating to the Governor's Office, including meeting materials, reports and correspondence on the Governor's various task forces and councils; and records on the Governor's austerity program that sought to reduce costs across state agencies, including monthly progress reports submitted from division heads to the Secretary's Office. Also included is correspondence between the Secretary's Office and other state agencies, correspondence with state legislators, and correspondence with the various divisions of the Department, especially the Division of Family Services and Division of Health.
Governor's Office, 1970-1971
Governor's austerity program
Box   1
Folder   1
1969 program (Governor Knowles)
Box   1
Folder   2
1971 program (Governor Lucey)
Box   1
Folder   3
Memos and letters implementing
Box   1
Folder   4
Blind Workshop closing proposal
Box   1
Folder   5-12
Divisional requests for exceptions, by division name, A-Z
Reports
Box   1
Folder   13
Spotlight on Savings report
Box   1
Folder   14-28
Austerity reports, by month, 1971
Task forces and councils
Box   1
Folder   29
Dangerous Substance Control Council
Box   1
Folder   30
Latin American Task Force
Box   1
Folder   31
Local Building Codes, Governor's Task Force on
Box   1
Folder   32
Manpower Council
Box   1
Folder   33
Offender Rehabilitation, Governor's Task Force on
Box   1
Folder   34
Pesticide Review Board, Governor's
Box   1
Folder   35-36
State agency correspondence, by agency name, A-Z, 1971
State legislator correspondence, by legislator name, 1970
Box   1
Folder   37
A-G
Box   2
Folder   1-4
H-Z
Divisional correspondence, 1968-1971
Box   2
Folder   5
Aging, Division of
Box   2
Folder   6
Corrections, Division of
Box   2
Folder   7-8
Family Services, Division of
Box   2
Folder   9
Medical Services
Box   2
Folder   10
White House Conference on Youth, 1970
Health, Division of
Box   2
Folder   11-12
General
Box   2
Folder   13
Hospital Construction Council
Box   2
Folder   14
Comprehensive health planning
Mental Hygiene, Division of
Box   2
Folder   15
General
Box   2
Folder   16-17
Alcoholism and Drug Abuse, Bureau of
Vocational Rehabilitation, Division of
Box   2
Folder   18
General
Box   2
Folder   19
Workshop for the Blind
1979/057
Part 3 (1979/057): Additions, 1959-1973
Physical Description: 4.2 c.f. (4 record center cartons and 1 archives box) 
Scope and Content Note: Records, 1959-1973 (mostly 1968-1973). Included are records relating to the Governor's Office, including correspondence between the Secretary and the Governor, cabinet meeting materials, and records on the Governor's various councils and committees. Also included is correspondence with other state agencies; internal correspondence between the Secretary's Office and the Secretary's special assistant, Public Information Officer, Division of Emergency Services, and Bureau of Research; and legislative correspondence, including general correspondence, 1959-1969, and correspondence with state legislators, 1971-1972.
Governor's Office, 1969-1973
Box   1
Folder   1-12
Correspondence, 1971-1973
Box   1
Folder   13-14
Cabinet
Councils and committees
Box   1
Folder   15
Consumer Affairs, Council on
Box   1
Folder   16
Currie Commission
Box   1
Folder   17
Dangerous Substance Control Council
Box   1
Folder   18
Drug Abuse Control Commission
Box   1
Folder   19
Land Resources Committee
Box   1
Folder   20
Latin-American Task Force, migrants
Box   2
Folder   1
Manpower Council
Box   2
Folder   2
Offender Rehabilitation, Governor's Task Force on
Box   2
Folder   3
Pesticides
Box   2
Folder   4
Pollution
Box   2
Folder   5
Nursing homes (Lieutenant Governor Schreiber)
State agency correspondence, 1971-1972
Administration, Department of
Box   2
Folder   6
General
Box   2
Folder   7
Claims Board
Box   2
Folder   8
Personnel Board
Box   2
Folder   9
Financial Operations Bureau
Box   2
Folder   10
Personnel Bureau
Box   2
Folder   11
Purchases and Services Bureau
Box   2
Folder   12
Federal aids
Box   2
Folder   13
Miscellaneous
Box   2
Folder   14
Business Development, Department of
Box   2
Folder   15
Health policy and planning
Governor's Health Planning and Policy Task Force
Box   2
Folder   16
1971
Box   3
Folder   1-2
1972
Box   3
Folder   3-4
Health Policy and Program Council
Box   3
Folder   5
Industry, Labor and Human Relations, Department of
Box   3
Folder   6
Local Affairs and Development, Department of
Box   3
Folder   7
Natural Resources, Department of
Box   3
Folder   8
Public Instruction, Department of
Box   3
Folder   9
Public Service Commission
Box   3
Folder   10
Transportation, Department of
Box   3
Folder   11
University of Wisconsin
Box   3
Folder   12
UW Hospitals
Box   3
Folder   13
Vocational, technical and adult education
Secretary's Office correspondence
Box   3
Folder   14-16
Emergency Services, 1973
Box   3
Folder   17-21
Special Assistant to the Secretary (Ralph A. Jefferson), 1968-1972
Box   3
Folder   22-24
Public Information Officer (Fred W. Hinickle), 1968-1970
Box   3
Folder   25-27
Bureau of Research, 1968-1970
Box   4
Folder   1
Special Research Fund
Box   4
Folder   2-4
Meetings, 1968-1970
Legislative correspondence
Box   4
Folder   5-9
General, 1959-1969
Box   4
Folder   10-11
Suggestions on legislation, 1965-1969
State legislators, by legislator name
Box   4
Folder   12-16
1971, A-Z
1972
Box   4
Folder   17-19
A-Q
Box   5
Folder   1-3
R-Z
1981/084
Part 4 (1981/084): Additions, 1967-1970, 1973-1974
Physical Description: 3.4 c.f. (3 record center cartons and 1 archives box) 
Scope and Content Note: Records, 1967-1970, 1973-1974. Included are records relating to the Governor's Office, including correspondence between the Secretary and the Governor, records on the Governor's various boards and councils, and controlled correspondence forwarded to the Secretary's Office for reply, including original letters received and copies of replies. Also included is correspondence with other state agencies; and legislative correspondence, including replies to letters received from state legislators, and correspondence and reports on the Select Committee, Joint Rules Committee, and Administrative Rules Committee.
Governor's Office, 1973-1974
Box   1
Folder   1-3
General correspondence, 1974
Box   1
Folder   4
Consumer Affairs, Council for
Box   1
Folder   5
Lieutenant Governor Schreiber, nursing homes
Box   1
Folder   6
Controlled Substances Board
Box   1
Folder   7
Energy conservation
Box   1
Folder   8
Manpower Council
Box   1
Folder   9-10
Pesticide Review Board
Box   1
Folder   11
Highway safety, 1967-1970
Controlled correspondence forwarded to the Secretary's Office for reply, by correspondent name, 1974
Box   1
Folder   12-16
A-H
Box   2
Folder   1-8
I-Z
State agency correspondence, 1973-1974
Box   2
Folder   9-10
Personnel Board
Box   2
Folder   11
Transportation, Department of
Box   2
Folder   12
Local Affairs and Development, Department of
Box   2
Folder   13
University of Wisconsin
Box   2
Folder   14
Natural Resources, Department of
Box   2
Folder   15
Industry, Labor and Human Relations, Department of
Box   2
Folder   16
Public Service Commission
Box   2
Folder   17-18
Health Policy and Planning, Division of
Legislative correspondence, 1973-1974
State legislators, replies to letters received, by legislator name, A-Z
1973
Box   2
Folder   19
A-G
Box   3
Folder   1-4
H-Z
Box   3
Folder   5-9
1974
Committees
Box   3
Folder   10-12
Select Committee
Joint Finance Committee
Box   3
Folder   13
1973 January-August
Box   4
Folder   1-2
1973 September-1974
Box   4
Folder   3
Administrative Rules Committee
Box   4
Folder   4
Protective Services, Special Task Committee on
Box   4
Folder   5
General
1982/190
Part 5 (1982/190): Additions, 1943-1976
Physical Description: 3.6 c.f. (3 record center cartons and 2 archives boxes) 
Scope and Content Note: Correspondence of the Secretary, 1943-1976. Included are records relating to the Governor's Office, 1971-1976, including correspondence between the Secretary's Office and the Governor, controlled correspondence received by the Governor and forwarded to the Secretary's Office for reply, and records on the Governor's various councils and committees. Also included is correspondence with the Department of Administration's Secretary and its various divisions, 1968-1975; correspondence with the Attorney General, 1943-1975; and legislative correspondence, 1973-1975, including correspondence with the Administrative Rules Committee and Joint Finance Committee.
Governor's Office, 1971-1976
Box   1
Folder   1-2
Correspondence, 1975
Box   1
Folder   3
Energy consumption
Box   1
Folder   4
Productivity
Box   1
Folder   5
Governor's austerity program
Box   1
Folder   6
Building Codes, Governor's Task Force on
Box   1
Folder   7
Executive Information System
Box   1
Folder   8
Executive order number 39, affirmative action
Box   1
Folder   9
Judicial Organization, Citizens Study Committee on
Box   1
Folder   10
Manpower Council
Box   1
Folder   11
Migratory Labor Committee
Box   1
Folder   12
Environmental Policy Act
Box   1
Folder   13
Child Advocacy Council
Controlled correspondence forwarded to Secretary's Office for reply, by correspondent name, 1975
Box   1
Folder   14-25
A-S
Box   2
Folder   1
T-Z
State agency correspondence
Administration, Department of, 1968-1975
Box   2
Folder   2
Administrative Services, Division of
Box   2
Folder   3
Business development
Box   2
Folder   4-6
Health Policy and Planning, Division of
Box   2
Folder   7
Interagency Committee on State Planning
Box   2
Folder   8
Personnel Bureau, Career Executive Program
Box   2
Folder   9-10
Planning and Budget, Bureau of
Box   2
Folder   11-13
Secretary
Box   3
Folder   1
Secretary (continued)
Justice, Department of
Box   3
Folder   2-13
Attorney General, correspondence and opinions, 1943-1975
Inmate complaint reviews
Box   3
Folder   14-15
1973-1974
Box   4
Folder   1
1975
Legislative correspondence, 1973-1975
Box   4
Folder   2
General
Box   4
Folder   3
Assembly Bill 787, 1975
Box   4
Folder   4
Law revision
Box   4
Folder   5
Administrative Rules Committee
Box   4
Folder   6
Joint Finance Committee
Audits, Legislative Audit Bureau
Box   5
Folder   1
Purchasing
Box   5
Folder   2
Division of Vocational Rehabilitation, Madison district office
Box   5
Folder   3
Prescription drug claims
1982/191
Part 6 (1982/191): Additions, 1951-1977
Physical Description: 7.2 c.f. (7 record center cartons and 1 archives box) 
Scope and Content Note: Correspondence, 1951-1977 (mostly 1968-1975), between the Secretary's Office and various divisions of the Department, especially the divisions of Family Services, Health, and Mental Hygiene; and correspondence on various advisory committees and councils. Also included are records, 1969-1975, on adult foster homes, including correspondence, meeting materials, and records on rules and standards; and correspondence and reports, 1912-1975, on state correctional institutions and treatment facilities, especially Central Wisconsin Colony and Training School and Mendota State Hospital.
Divisional correspondence
Box   1
Folder   1
Aging, Division on, 1975
Box   1
Folder   2
Business Management, Division of, Bureau of Management Information, 1974
Corrections, Division of, 1951-1977
Box   1
Folder   3
General correspondence
Box   1
Folder   4
Youthful offenders
Box   1
Folder   5
Procedures and standards
Box   1
Folder   6
Juvenile detention
Box   1
Folder   7-8
Reports
Box   1
Folder   9
Criticism and investigation
Family Services, Division of, 1973-1975
Box   1
Folder   10
Title XX
Box   1
Folder   11-12
General correspondence
Box   2
Folder   1
Child support program
Box   2
Folder   2
Medical
Box   2
Folder   3
Foster care
Box   2
Folder   4
Collection and Deportation, Bureau of, annual reports, 1963-1972
Box   2
Folder   5
Foster Care for Children, Interdivisional Committee on
Box   2
Folder   6-7
Criticism and investigation
Health, Division of, 1968-1975
Box   2
Folder   8-10
General correspondence, 1975
Box   2
Folder   11
Ambulances, emergency medical technicians (EMTs)
Box   3
Folder   1
Early and Periodic Screening, Diagnostic and Treatment (EPSDT)
Box   3
Folder   2
Fluoridation
Box   3
Folder   3-4
Health Facilities and Services, Bureau of
Box   3
Folder   5
Health Statistics, Bureau of, informational materials
Box   3
Folder   6
Personnel, Waggoner and Denniston v. Schmidt
Mental Hygiene, Division of, 1969-1975
Box   3
Folder   7
National Center for Law and the Handicapped
Alcohol and other drug abuse
Box   3
Folder   8-9
1975
Box   3
Folder   10
State alcoholism treatment plan, 1970
Box   3
Folder   11
Developmental disabilities
Box   3
Folder   12-13
General and miscellaneous
Box   4
Folder   1
Organization plan, phase II, 1969
Box   4
Folder   2-3
Parole Board, 1975
Box   4
Folder   4-5
Secretary's Office, emergency government, 1974
Box   4
Folder   6-7
Vocational Rehabilitation, Division of, 1974-1975
Advisory committees and councils, 1968-1975
Box   4
Folder   8
Developmental Disabilities, State Planning and Advisory Council on
Box   4
Folder   9
Blindness, Council on
Box   4
Folder   10-11
Social Services Advisory Committee
Box   5
Folder   1
Program Standards Advisory Committee
Box   5
Folder   2
Nursing Home Advisory Committee
Box   5
Folder   3
Aging, Council on
Box   5
Folder   4
Aging, Wisconsin Council of Homes for
Box   5
Folder   5
Mental Health, Alcoholism and Other Drug Abuse and Developmental Disabilities Advisory Committee (Community Board Advisory Committee)
Box   5
Folder   6
Medical Assistance Advisory Committee, Title XIX
Box   5
Folder   7
Health, Council on
Box   5
Folder   8
Income Maintenance and Social Services Advisory Committee
Adult foster homes, 1969-1975
Box   5
Folder   9-10
Hinickle, Fred W., Deputy Secretary
Keith, George M., Chairman, Committee on Standards for Adult Group Foster Homes
Box   5
Folder   11-14
General correspondence
Box   5
Folder   15
Architectural drawings
Box   5
Folder   16
Handwritten notes, miscellaneous
Box   5
Folder   17
Quality of life; social, facility and service needs
Box   5
Folder   18
Committee membership
Box   5
Folder   19
Legal material related to licensing
Box   5
Folder   20
Legal counsel
Box   5
Folder   21
Planning and analysis
Box   5
Folder   22
Protective Services Task Committee
Rules and standards
Box   5
Folder   23
1974 January-June
Box   6
Folder   1-4
1974 July-1975, undated
Box   6
Folder   5
Rough drafts
Box   6
Folder   6
Health and Social Services Board question, regarding rules
Box   6
Folder   7
Report, “Rules for Licensing an Adult Group Foster Home,” 1975
Box   6
Folder   8
Meetings, 1974
Box   6
Folder   9
Newspaper clippings, journal articles
Box   6
Folder   10
Group foster homes for children
Box   6
Folder   11
Guidelines, county welfare departments
Box   6
Folder   12
Miscellaneous
Correctional institutions/treatment facilities
Central State Hospital
Box   6
Folder   13
Academic, recreational and vocational programs, 1959-1970
Box   6
Folder   14
In-service and student training programs, 1963-1967
Central Wisconsin Colony and Training School
Box   6
Folder   15-17
General correspondence, 1952-1974
Box   6
Folder   18
Medical and dental, miscellaneous, 1963-1970
Box   6
Folder   19-20
Meetings, 1958-1966
Box   7
Folder   1
Rehabilitation facilities grants, 1958-1968
Research
Box   7
Folder   2
General, 1963-1969
Box   7
Folder   3
Mental deficiency research, reports, 1957-1958
Box   7
Folder   4
Rules and regulations, 1958-1964
Mendota State Hospital
Box   7
Folder   5
General, 1971-1975
Box   7
Folder   6
Meetings, 1950-1963
Box   7
Folder   7
Rules and regulations, 1912, 1958-1961
Box   7
Folder   8
Children's Treatment Center merger, 1969-1974
Box   7
Folder   9
Nurse training, 1920-1957
Box   7
Folder   10
Research funds, prevention of chronicity through community treatment, 1971
Box   7
Folder   11
Occupational therapy and recreational programs, 1960-1964
Box   7
Folder   12
Rehabilitation facilities grant, 1960
Box   7
Folder   13
Reports, annual, federal schedules, 1937-1967
Box   7
Folder   14
Food study, 1967
Northern Wisconsin Colony and Training School
Box   7
Folder   15
In-service and student training, 1965
Box   7
Folder   16
Rules and regulations, 1959, 1964
Box   7
Folder   17
Sterilization, 1939-1963
Wisconsin School for Girls
Box   7
Folder   18
General correspondence, 1960-1970
Box   7
Folder   19
Academic, recreational and vocational programs, 1955-1972
Box   7
Folder   20
Activity reports (quarterly), 1974
Box   7
Folder   21
Inspection reports, 1944-1966
Winnebago State Hospital
Box   7
Folder   22
General, 1971-1975
Box   7
Folder   23
Occupational therapy and recreational programs, 1963-1964
Box   7
Folder   24
Nurse training, 1955
Box   7
Folder   25
In-service and student training programs, 1945-1963
Box   7
Folder   26
Meetings, 1953-1967
Box   7
Folder   27
Rules and regulations, 1957-1966
Box   8
Folder   1
Wisconsin State Prison, 1971-1974
1983/195
Part 7 (1983/195): Additions, 1976-1978
Physical Description: 0.6 c.f. (2 archives boxes) 
Scope and Content Note: Legislative correspondence, 1976-1978 (mostly 1976), consisting of letters addressed to the Secretary from state and federal senators and representatives, and copies of the Secretary's replies.
Arrangement of the Materials: Correspondence is organized by year, then alphabetically by legislator name.
Legislative correspondence
1976
Box   1
Folder   1-5
Legislator replies, by legislator name, A-Z
Box   2
Folder   1
Southwick, Mary, Legislative Liaison
1977
Box   2
Folder   2
General
Box   2
Folder   3
Tropman, Peter, State Representative
Box   2
Folder   4
Schreiber, Martin, Lieutenant Governor
Box   2
Folder   5
1978
1983/196
Part 8 (1983/196): Additions, 1972-1977
Physical Description: 1.8 c.f. (1 record center carton and 2 archives boxes) 
Scope and Content Note: Correspondence, 1972-1977 (mostly 1975), between the Secretary's Office and the U.S. Department of Health, Education, and Welfare, including the Social and Rehabilitation Service and Social Security Administration. Also included are some subject files from 1976 consisting of reports and correspondence on subjects including the Economic Development Coordinating Committee, Cost Savings Commission, consumer affairs, and the Legislative Fiscal Bureau; and records relating to the Governor's Office, 1972-1976, including records on the National Governors Conference, the Governor's Commission on the Status of Women, and the Council for Spanish Speaking People.
Health, Education, and Welfare, U.S. Department of, 1972-1977
Social and Rehabilitation Service
Box   1
Folder   1-12
Correspondence, by month, 1975
Box   1
Folder   13
Medical Services Administration
Box   1
Folder   14-15
Rehabilitation Services Administration
Box   1
Folder   16
Family planning, compliance
Box   1
Folder   17
General
Box   1
Folder   18
Social Security Administration
Box   1
Folder   19
Long Term Care, Division of
Box   1
Folder   20
Professional standards review organizations (PSRO)
Box   1
Folder   21
Protective vendor problems, including Milwaukee County
Box   1
Folder   22
Secretary of Washington, D.C. office and Director of Region V office, Chicago
Subject files, 1976
Box   1
Folder   23
American Public Welfare Association, conferences
Box   1
Folder   24
Emergency Government, Division of
Box   1
Folder   25
Economic Development Coordinating Committee
Box   2
Folder   1
Consumer affairs
Box   2
Folder   2
Cost Savings Commission
Box   2
Folder   3
Legislative Fiscal Bureau, 1973-1976
Box   2
Folder   4
Federal funds
Box   2
Folder   5
Federal grant, section 314(d), Public Health Services Act
Governor's Office, 1972-1976
Box   2
Folder   6-7
General
Schreiber, Martin, Lieutenant Governor
Box   3
Folder   1
Day care centers
Box   3
Folder   2
Nursing homes
Box   3
Folder   3
National Governors Conference
Box   3
Folder   4
Medicaid Reform Task Force
Box   3
Folder   5
Status of Women, Governor's Commission on
Box   3
Folder   6
Governor's Council for Spanish Speaking People
1984/077
Part 9 (1984/077): Additions, 1976-1978
Physical Description: 4.0 c.f. (4 record center cartons) 
Scope and Content Note: Records, 1976-1978, including subject files and correspondence. Subject files consist of legislative bill drafts, and other records on subjects including migrants, Supplemental Security Income (SSI), the University of Wisconsin, the Governor's Office, and the Wisconsin Council on Criminal Justice. Also included is correspondence between the Secretary's Office and state senators and representatives; and controlled correspondence received by the Governor's Office that was forwarded to the Secretary for reply.
Subject files, 1976-1977
Box   1
Folder   1
American Public Welfare Association
Box   1
Folder   2
Economic Development Coordinating Committee
Box   1
Folder   3
Employment Relations Study Commission
Governor
Box   1
Folder   4
General
Box   1
Folder   5
Drought Task Force
Box   1
Folder   6
National Governors Conference
Health, Education, and Welfare, U.S. Department of
Box   1
Folder   7
Disallowance
Box   1
Folder   8
Social and Rehabilitation Service, Chicago regional office
Box   1
Folder   9
Hispanics
Box   1
Folder   10
Migrants
Box   1
Folder   11-12
Natural Resources, Department of
Box   1
Folder   13-14
Supplemental Security Income (SSI)
Box   1
Folder   15
Benefit increase
Box   1
Folder   16
State plan for career education
University of Wisconsin
Box   1
Folder   17
Arts Board
Box   1
Folder   18
Center for Advanced Studies, University of Wisconsin-Milwaukee
Box   1
Folder   19
Center for Health Systems Research and Analysis
Wisconsin Council on Criminal Justice
Box   1
Folder   20
General
Box   1
Folder   21
Division of Corrections
State legislator correspondence, by legislator name
1977
Assembly
Box   1
Folder   22
A-C
Box   2
Folder   1-7
D-Z
Box   2
Folder   8-14
Senate, A-Z
Box   2
Folder   15-16
1978, Senate, A-C
Governor's controlled correspondence forwarded to the Secretary's Office for reply, by control number
Box   3
Folder   1-3
1976, 3001-4993
1977
Box   3
Folder   4-6
20-2429; 5038-5367
Box   4
Folder   1
5377-5934
Box   4
Folder   2-6
1978, 2-3456
1985/044
Part 10 (1985/044): Additions, 1951-1978
Physical Description: 5.0 c.f. (5 record center cartons) 
Scope and Content Note: Records, 1951-1978 (mostly 1970s), consisting of incoming and copies of outgoing correspondence between the Secretary's office and various state agencies and organizations. Most extensively documented are the Legislative Audit Bureau, State Manpower Council, and Department of Public Instruction. Also included are records on the Senate Human Services Committee; and controlled correspondence with state and federal senators and representatives and their constituents, in response to inquiries and concerns that were either sent to the Department directly, or forwarded to the Department for reply. Legislators of note include William Proxmire, Les Aspin, and Timothy Cullen.
State agency and organization correspondence
Box   1
Folder   1
Agriculture, Department of, 1978
Box   1
Folder   2
Emergency Government, Office of, 1978
Box   1
Folder   3
Estates, 1951-1960
Box   1
Folder   4
Ethics Board, 1961-1976
Governor
Box   1
Folder   5
Governor's Committee for People with Disabilities, 1976-1978
Box   1
Folder   6
Governor's Conference on Families and Children, 1978
Box   1
Folder   7
Trips to Milwaukee, 1976
Health, Education, and Welfare, Department of
Box   1
Folder   8
Action transmittals, 1977-1978
Box   1
Folder   9
American Public Welfare Association meetings, 1977-1978
Box   1
Folder   10
Disallowance, 1976-1977
Box   1
Folder   11
Federal financial participation, 1977
Box   1
Folder   12
Secretary Joseph A. Califano, 1977-1978
Box   1
Folder   13
Hispanics, 1978
Legislative Audit Bureau
Box   1
Folder   14-16
1974-1977
Box   2
Folder   1
1978
Box   2
Folder   2
Title XX, 1978
Box   2
Folder   3
Legislative Council, 1977-1978
Box   2
Folder   4
Local Affairs and Development, Department of, 1975-1976
Manpower Council, State
Box   2
Folder   5-12
1971-1977
Box   2
Folder   13-19
Meeting agendas, 1976-1977
Box   2
Folder   20
Deputy Secretary, Department Manpower Advisory Council, 1961-1973
Public Instruction, Department of
Box   2
Folder   21
1977
Box   2
Folder   22
Title I, 1974-1978
Exceptional educational needs
Box   3
Folder   1-6
1976-1978
Box   3
Folder   7
Agreements/priority objectives, 1972-1977
Box   3
Folder   8
Revenue, Department of, 1960-1978
Box   3
Folder   9
State Lab of Hygiene, 1976-1978
Box   3
Folder   10
White House Conference on Handicapped Individuals, 1977
Box   3
Folder   11
Wisconsin Association of Homes for the Aging, 1977-1978
Box   3
Folder   12
Wisconsin Association of Nursing Homes, 1976-1978
Legislative correspondence
Box   3
Folder   13-14
Senate Human Services Committee, 1977-1978
Box   4
Folder   1-2
Senate Human Services Committee, 1977-1978 (continued)
Box   4
Folder   3
Institutional Visitation Committee, 1977-1978
Box   4
Folder   4
Legislative Council committees, 1978
Box   4
Folder   5
President Carter's budget proposal, 1978
Legislators
Federal
Box   4
Folder   6
Miscellaneous
Senators, 1978
Box   4
Folder   7
Nelson, Gaylord
Box   4
Folder   8-11
Proxmire, William
Representatives, 1978-1979
Box   4
Folder   12
General
Box   4
Folder   13-14
Aspin, Les
Box   4
Folder   15
Cornell, Robert
Box   4
Folder   16
Kasten, Robert
Box   4
Folder   17
Kastenmeier, Robert
Box   4
Folder   18
Nelson, Gaylord
Box   4
Folder   19
Obey, David
Box   4
Folder   20
Reuss, Henry
State
Box   4
Folder   21-23
Senators, by Senator name, A-Z, 1978
Box   5
Folder   1-4
Senators, by Senator name, A-Z, 1978 (continued)
Box   5
Folder   5-9
Representatives, by Representative name, A-Z, 1978-1979
1986/193
Part 11 (1986/193): Additions, 1951-1979
Physical Description: 6.4 c.f. (6 record center cartons and 1 archives box) 
Scope and Content Note: Subject files, 1951-1979 (mostly 1976-1979), including records from the U.S. Department of Health, Education, and Welfare, Attorney General opinions, state plans, and records on unemployment compensation, Section 51.42/51.437 boards, and a variety of state agencies and organizations. Also included is correspondence, 1979, with state senators, as well as U.S. Senator William Proxmire; and records on the City of Milwaukee and Milwaukee County, 1970-1981, including records on zoning, health care facilities, and Title XX training at the University of Wisconsin-Milwaukee.
Subject files, 1976-1979
Box   1
Folder   1-2
American Public Welfare Association
Box   1
Folder   3
Council of State Governments
Governor
Box   1
Folder   4
General
Box   1
Folder   5
Executive orders
Box   1
Folder   6
Committee for People with Disabilities
Box   1
Folder   7
Council for the Spanish Speaking, report, 1976 May
Box   1
Folder   8
Conference on Families and Children
Box   1
Folder   9
National Governors Association
Health, Education, and Welfare, U.S. Department of
Box   1
Folder   10
Aging
Box   1
Folder   11
Cohen, Christopher, Principal Regional Official
Box   1
Folder   12
Health Care Financing Administration
Box   1
Folder   13
Human Development Services Office, child welfare
Box   1
Folder   14
Disallowances
Box   1
Folder   15
Reorganization
Box   1
Folder   16-21
Audits, 1971-1979
Industry, Labor and Human Relations, Department of
Box   1
Folder   22-23
General
Box   1
Folder   24-25
Building codes
Box   2
Folder   1-2
Unemployment compensation, 1968-1978
Box   2
Folder   3
Insurance, national health insurance
Justice, Department of (Attorney General)
Box   2
Folder   4
General
Box   2
Folder   5
Creighbaum v. Wallace, 1974
Box   2
Folder   6
Mt. Carmel Nursing Home, 1974
Box   2
Folder   7
Capitol Hill Nursing Home, 1974
Box   7
Folder   2
Alvarado/Donaldson v. Schmidt, AFDC retroactive
Box   2
Folder   8-11
Attorney General's opinions, 1951-1979
Box   2
Folder   12
Law Enforcement Assistance Administration
Box   2
Folder   13
Legal Action of Wisconsin Inc.
Legislation
Box   2
Folder   14
General
Box   2
Folder   15
“Fiscal notes” (legislative memos), 1973
Legislative Audit Bureau
Box   2
Folder   16
General
Box   2
Folder   17
Department of Health and Social Services central office
Box   2
Folder   18-19
Audit reports, 1978-1979
Box   3
Folder   1-2
51.42/51.437 boards
Box   3
Folder   3
Legislative Council, strengthening the family
Box   3
Folder   4
Legislative Fiscal Bureau
Box   3
Folder   5
Local Affairs and Development, Department of
Box   3
Folder   6
Manpower
Box   3
Folder   7
Natural Resources, Department of
Box   3
Folder   8
Occupational Safety and Health Administration
Public Instruction, Department of
Box   3
Folder   9
General
Box   3
Folder   10
Exceptional educational needs
Box   7
Folder   3
Public Service Commission, 1975
Box   3
Folder   11
Purchase of service
Box   3
Folder   12
Revenue, Department of
Box   3
Folder   13-14
Sentencing
Supplemental Security Income (SSI)
Box   3
Folder   15
Aid to Families with Dependent Children (AFDC)
Box   3
Folder   16
Disabled children
Box   3
Folder   17
State-county contract
Box   3
Folder   18
State dependents
Box   3
Folder   19
State health plan
Box   3
Folder   20
State Lab of Hygiene
Box   3
Folder   21
State Medical Society
State plans
Box   3
Folder   22
General
Box   3
Folder   23
Aging
Box   3
Folder   24
Developmental disabilities
Box   3
Folder   25
Maternal and child health
Box   4
Folder   1
Medical Assistance
Box   4
Folder   2
Vocational rehabilitation
Box   4
Folder   3
Women, Infants and Children (WIC)
Box   4
Folder   4
State, red tape
Box   4
Folder   5
University of Wisconsin
Box   4
Folder   6
Wisconsin Chiropractic Association
Box   4
Folder   7-8
Wisconsin Council on Criminal Justice
Box   4
Folder   9
Wisconsin County Boards Association
Box   4
Folder   10
Wisconsin Family Counseling Services Inc.
Box   4
Folder   11-12
Wisconsin Health Care Review Inc.
Box   4
Folder   13
Wisconsin Hospital Association
Box   4
Folder   14
Wisconsin Social Services Board (Wisconsin Association of Social Service Directors)
Box   4
Folder   15-16
Women, Infants and Children (WIC)
Box   4
Folder   17
Work Incentive Program (WIN)
Legislator correspondence, 1979
State legislators
Box   4
Folder   18-22
Senators, by Senator name, A-Z
Box   5
Folder   1-3
Berger, Senator David G., and Representative William Rodgers
Box   5
Folder   4-6
Proxmire, William, United States Senate
Milwaukee/Milwaukee County, 1970-1981
Box   5
Folder   7
Milwaukee County Infirmary
Box   5
Folder   8
Food stamps, legal aid
Box   5
Folder   9
Hospitals, greater Milwaukee area
Box   5
Folder   10
Milwaukee County Mental Health Center, South Division
Box   5
Folder   11
Purchase of service
Box   5
Folder   12
Milwaukee County Institutions and Departments
Box   5
Folder   13
Milwaukee County Task Force
Box   5
Folder   14
Milwaukee County human services project
Box   6
Folder   1
Rooming houses, boarding houses
Box   6
Folder   2
Work Assistance Program
Box   6
Folder   3-4
Audits
University of Wisconsin-Milwaukee, Title XX training
Box   6
Folder   5
Contract, 1977
Box   6
Folder   6-7
Audit, 1981
Box   6
Folder   8
Group care facilities
Box   6
Folder   9-10
Zoning
Box   6
Folder   11
Crossroads Academy
Box   6
Folder   12
Milwaukee County v. Wilbur J. Schmidt, exhibits
Box   7
Folder   1
Milwaukee County v. Wilbur J. Schmidt, exhibits (continued)
1987/050
Part 12 (1987/050): Additions, 1953-1980
Physical Description: 2.0 c.f. (2 record center cartons) 
Scope and Content Note: Various records, 1953-1980 (mostly 1970s). Included is correspondence, audits, contracts and other records on Supplemental Security Income (SSI); records on the Bureau of Social Security Disability Insurance; some correspondence with the Governor’s Office from 1979; records on the Division of Emergency Government and the Revisor of Statutes; and correspondence and reports on pesticides.
Health, Education, and Welfare, U.S. Department of
Social Security Administration
Supplemental Security Income (SSI), 1975-1979
Box   1
Folder   1-3
General
Box   1
Folder   4
Audit, 1976-1977
Box   1
Folder   5
Agreements/contracts
Box   1
Folder   6
Webb, Paul, Regional Commissioner and Don Wortman, Acting Commissioner
Box   1
Folder   7
Statement by James Cardwell, Commissioner before the Committee on Ways and Means, 1976
Box   1
Folder   8-13
Bureau of Social Security Disability Insurance (BSSDI), 1976-1980
Box   1
Folder   14
Bureau of Old-Age and Survivors Insurance, 1953-1969
Governor's Office
Box   2
Folder   1
General, 1979
Box   2
Folder   2
Minorities, 1979
Box   2
Folder   3
People with disabilities, 1979
Box   2
Folder   4
Sickle cell anemia, 1971-1972
Box   2
Folder   5
Emergency Government, Division of, 1975-1977
Box   2
Folder   6
Revisor of Statutes, 1970-1975
Box   2
Folder   7-9
Pesticides, 1972-1976, 1979-1980