Charles L. Aarons Papers, 1907-1952

Contents List

Container Title
Milwaukee Mss DK
Correspondence
Box   1
Folder   1
1920-1944
Box   1
Folder   2
1945-1947
Box   1
Folder   3
1948-1951
Box   1
Folder   4
Clippings, 1907-1951
Judicial Opinions
Box   1
Folder   5
A-Ar, 1926, 1929, 1931-1933, 1935, 1937-1938, 1940-1943, 1947, 1949
Box   1
Folder   6
At-Ba, 1926, 1931-1935, 1937, 1943-1944, 1948-1949
Box   1
Folder   7
Ba-Bl, 1926-1927, 1930-1941, 1944-1946, 1948-1949
Box   2
Folder   1
Bo-Bu, 1926-1927, 1929, 1932, 1936-1943, 1945
Box   2
Folder   2
Ca-Cl, 1926-1929, 1932-1933, 1937, 1939-1940,1942, 1947-1948
Box   2
Folder   3-5
Churchill et al. Petition (“Ambulance Chasing”), 1927
Box   2
Folder   6
City of Milwaukee, 1929-1930, 1933, 1937-1939, 1946, 1949
Box   2
Folder   7
Co-Cz, 1926-1928, 1932-1934, 1937, 1939-1940, 1942, 1946, 1949
Box   3
Folder   1
D, 1929-1931, 1934, 1936-1945, 1947, 1949
Box   3
Folder   2
E, 1926, 1928, 1932-1936, 1938, 1943-1944
Box   3
Folder   3
F-Fi, 1928-1929, 1932-1934, 1936-1939, 1941, 1943-1944, 1946, 1948, undated
Box   3
Folder   4
Fl-Go, 1926-1936, 1938-1943, 1946-1949
Box   3
Folder   5
Gr-H.C., 1926-1930, 1932-1934, 1935, 1937-1937, 1941-1942, 1945, 1948-1949
Box   3
Folder   6
He-Hu, 1927, 1929-1930, 1932-1943, 1948
Box   4
Folder   1
I-J, 1928-1929, 1931-1932, 1938, 1940-1943, 1948
Box   4
Folder   2
K, 1926, 1928-1937, 1940, 1943, 1945, 1947, 1949
Box   4
Folder   3
Kempsmith, 1914, undated
Box   4
Folder   4
L, 1926-1928, 1931-1933, 1935, 1937-1940, 1943-1949
Box   4
Folder   5
Ma-Me, 1926, 1928, 1931, 1933, 1935, 1937-1941, 1944-1946, 1949
Box   4
Folder   6
Me-Mi, 1926-1928, 1931-1932, 1934-1935, 1938, 1941-1943, 1946-1947
Box   5
Folder   1
Mo-O, 1926, 1929-1931, 1934-1949
Box   5
Folder   2
Pa-Ph, 1926, 1932-1935, 1938, 1940-1944, undated
Box   5
Folder   3
Pi-Pu, 1926-1929, 1931-1939, 1942, 1949
Box   5
Folder   4
R, 1924, 1926-1927, 1929-1942, 1945-1946
Box   5
Folder   5
Sa-Sc, 1926-1927, 1929-1942, 1945, 1948-1949
Box   5
Folder   6
Se-So, 1926, 1928, 1930-1938, 1940, 1944-1946
Box   6
Folder   4
Sp-Ta, 1928-1930, 1935-1940, 1943, 1948-1949
State of Wisconsin
Box   6
Folder   1
A-H, 1925, 1928, 1936-1938, 1940-1941, 1944-1947
Box   6
Folder   2
K-T, 1927, 1929-1934, 1937-1941, 1944, 1948-1949
Box   6
Folder   3
W-Z, 1927, 1929-1930, 1933, 1935-1937, 1942
Box   6
Folder   5
Te-V, 1926-1929, 1932, 1934-1937, 1939, 1941-1942, 1946, 1948-1949
Box   6
Folder   6
Wa-Wh, 1927-1929, 1931-1932, 1936-1939, 1941, 1944, 1946, 1948-1949
Box   7
Folder   1
Wi-Ws, 1927-1930, 1932, 1934, 1939-1940, 1943, 1946, 1948
Box   7
Folder   2
Y-Z, 1927, 1929, 1931, 1933, 1935, 1939, 1941, 1945, 1947, undated
Reports
Box   7
Folder   3
Circuit Court Congestion, 1934
Box   7
Folder   4
Comparative Negligence, 1932
Box   7
Folder   5-6
Instruction to Jury, 1943
Speeches and Writings
Box   7
Folder   7
Charles L. Aarons, 1935-1941
Box   7
Folder   8
Charles B. Rogers' “Reminiscences of a Country Lawyer,” circa 1950
Wisconsin Judges
Box   8
Folder   1
1878, 1929-1941
Box   8
Folder   2
1944, 1949, undated
Box   1
Folder   1
Miscellaneous Papers, 1925-1950
Photographs
PH 2301
Primarily news photos of posed groups including Judge Aarons at public events, circa 1930-1952
Physical Description: 11 photographs 
PH 2302(3)
Posed group photographs of the Wisconsin Board of Circuit Judges, 1941-1949
Physical Description: 5 photographs