Frank W. Kuehl Papers, 1896, 1911-1981

Contents List

Container Title
Series: Personal
Mss 617
Box   1
Folder   1
Biographical information, scattered dates
Tape 987A
Interviews with his daughter Marion, 1976 Apr 16, Jun; 1977 Jul
Physical Description: 3 tape recordings 
Mss 617
Box   1
Folder   2
Address book, 1917-1921
Box   1
Folder   3
Articles by others, 1924-1929, 1960-1962
John J. Blaine Family
Box   1
Folder   4
Blaine, Anna C., correspondence, 1934-1937
Blaine, John J.
Box   1
Folder   5-6
Correspondence, 1927-1933
Box   1
Folder   7
Memorial and condolence correspondence, 1934-1938
Box   1
Folder   8
Memorials, 1934-1937
Box   1
Folder   9
Miscellany, 1927-1934
Box   1
Folder   10
Office correspondence, 1927-1934
Box   1
Folder   11
Farris, Donald and Helen (Blaine), correspondence, 1934, 1943
Box   1
Folder   12
McSpaden, Hattie, correspondence, 1938
Box   1
Folder   13
Christmas mailing lists, 1958-1971
Box   1
Folder   14
Condolences upon the death of Anna Kuehl, 1953 Aug
Box   1
Folder   15
Desk calendar, 1965
Family
Correspondence
Box   1
Folder   16
Beaton, Ellen (Sattre), 1922-1924, 1931-1935, undated
Box   1
Folder   17
Hall, Fay and Dolly, 1972, 1975
Box   1
Folder   18
Hall, Reed and Ellen (Korst), 1976
Box   1
Folder   19
Korst, Donald and Marion (Kuehl), 1933-1934, 1948-1957, 1966, undated
Box   2
Folder   1
Kuehl, Albert, family, 1920-1936
Kuehl, Frank W. and Jane (Marion Jeannette) Sattre, courtship correspondence
Box   2
Folder   2-5
1922 Jun-1923 Feb
Box   3
Folder   1-3
1923 Mar, May, Aug - Dec, undated
Box   3
Folder   4-5
Kuehl, Frank W. and Jane (Sattre) Kuehl, 1924, 1930, 1933-1940, 1947
Box   3
Folder   6
Kuehl, Jane (Sattre), 1922-1946
Box   4
Folder   1
Kuehl, Marion and Katherine, 1934-1937, 1940, 1944-1949, 1952
Box   4
Folder   2
Ku(e)hl, Ernst, Ferdinand, Karl, Werner, Luise, and Waldemar (Germany), 1946-1952, 1955-1956
Box   4
Folder   3
Layne, Edward and Katherine (Kuehl), 1954-1981, undated
Box   4
Folder   4
Lorenz, Hermann, 1923-1924
Box   4
Folder   5
Lorenz, Paul, family, 1924-1981
Box   4
Folder   6
Sattre, Melvin, 1932-1933
Sattre, 0(laf) M., family
Box   4
Folder   7-12
1922-1924, 1927-1939
Box   5
Folder   1
1941, 1943-1945, 1948-1949, undated
Estates
Box   5
Folder   2
Kuehl, Frank W., will and estate planning, 1977-1978
Box   5
Folder   3-4
Kuehl, Jane (Sattre), agency, 1945-1959
Box   5
Folder   5
Kuehl, Jane (Sattre), will and estate, 1977-1978
Box   5
Folder   6
Sattre, 0(laf) H., estate, 1941-1942
Box   5
Folder   7
Sattre, 0(laf) M., financial and tax information, 1934-1945
Box   5
Folder   8
Essay written by others, circa 1934, 1941
Box   5
Folder   9
Family health, 1933, 1946, 1976
Financial
Anderson Light and Sales Company
Box   5
Folder   10
Accounts paid, 1923-1926
Box   5
Folder   11-12
Collection reports, 1923-1929
Box   6
Folder   1
Contracts sold, 1923-1929
Box   6
Folder   2
Miscellany, 1926-1933
Box   6
Folder   3
First National Bank of Madison, 1927-1929
Box   6
Folder   4
Fur farming, 1924
Box   6
Folder   5
Household budget and expenses, 1925-1933, undated
Box   6
Folder   6
Investment literature, 1932-1950
Box   6
Folder   7-8
Loans, 1923-1939, 1956, undated
Box   6
Folder   9
Midland Bank, 1921-1929
Box   6
Folder   10
Miscellany, 1925, 1932, 1975, undated
Box   6
Folder   11
Newspapers, 1928
Box   6
Folder   12
Northern Bond and Investment Company, 1928-1929
Box   6
Folder   13
Real estate, 1920-1928
Box   7
Folder   1-6
Stocks and bonds, 1926-1981
Taxes
Box   7
Folder   7
District of Columbia income and personal tax, 1949 and 1957
Box   7
Folder   8
Personal property, 1949
Box   7
Folder   9
State and federal income tax, 1925, 1934-1944
United Investors Corporation
Box   7
Folder   10
Minutes, 1929-1932
Box   8
Folder   1
Miscellany, 1928-1941, undated
General Correspondence
Box   8
Folder   2
A-Z, 1918-1926
Box   8
Folder   3-5
A, 1928-1979
Box   8
Folder   6
Arveson, R.G., 1945-1960
Box   8
Folder   7-9
B, 1927-1981
Box   8
Folder   10
Berg, Vernon, 1934-1981
Box   8
Folder   11
Boileau, Gerald J., 1934-1946
Box   8
Folder   12
Bushman, V(ernon) M., 1943-1944
Box   9
Folder   1-2
Byers, Joseph III, 1955-1974
Box   9
Folder   3-5
C, 1927-1980
Box   9
Folder   6
Cook, O. L., 1943-1953, 1975-1976
Box   9
Folder   7
Coulter, Jerry R., 1933-1943, 1974
Box   9
Folder   8
Crowley, Leo T., 1928-1946, 1958-1963
Box   10
Folder   1-5
Crownhart, Charles H., Jr., 1931-1956, 1962-1974
Box   10
Folder   6
Crownhart, (J.) George, 1935-1938
Box   10
Folder   7-9
D, 1927-1980
Box   10
Folder   10
Draper, William H., 1937-1952
Box   10
Folder   11
Dryer, Olin G., 1938-1943, 1954
Box   10
Folder   12-14
E, 1927-1980
Box   11
Folder   1
Evjue, William, 1935-1936, 1942, 1955, 1963-1967
Box   11
Folder   2-10
F-H, 1927-1981
Box   12
Folder   1
Hill, Harvey, 1931-1933
Box   12
Folder   2
Hull, Merlin, 1937-1953
Box   12
Folder   3
I, 1928-1933, 1940, 1974
Box   12
Folder   4
Immell, Ralph, 1928-1976
Box   12
Folder   5-7
J, 1927-1980
Box   12
Folder   8
Jones, Jesse H., 1937-1945
Box   12
Folder   9-11
K, 1927-1980
Box   12
Folder   12
Kohl, Leo H., 1926, 1932-1947
Box   12
Folder   13-15
L, 1927-1980
Box   12
Folder   16
La Follette, Bronson C., 1963-1980
Box   12
Folder   17
La Follette, Philip F. and Isabel, 1928-1973
Box   12
Folder   18
La Follette, Robert M., Jr., and Rachel, 1928-1950, 1958
Box   13
Folder   1
Laird, Melvin, 1956-1978
Box   13
Folder   2
LaVelle, James M., 1931
Box   13
Folder   3
Leary, Warren D., 1929-1954, 1977
Box   13
Folder   4
Loomis, Orland S., 1927-1942
Box   13
Folder   5-7
M, 1927-1980
Box   13
Folder   8
Malia, Richard F., 1939-1947, 1956-1959
Box   13
Folder   9
Meigs, Henry G., 1933-1953
Box   13
Folder   10
Meigs and Cope, 1927-1933, 1945
Box   14
Folder   1
Moors, Harry, 1927-1930, 1941-1949
Box   14
Folder   2
Morse, Wayne, 1945-1950, 1956-1973, undated
Box   14
Folder   3
Muehrcke, Hugo, 1927-1933, 1936
Box   14
Folder   4-5
Murphy, Robert B. L., 1932-1981
Box   14
Folder   6-13
N-P, 1927-1981
Box   15
Folder   1
Palmer, Arthur, 1940-1950
Box   15
Folder   2
Paunack, A. O., 1927-1953
Box   15
Folder   3
Peterson, A. W., 1936-1945
Box   15
Folder   4
Peterson, Basil, 1933-1939
Box   15
Folder   5-8
Q-R, 1927-1980
Box   15
Folder   9
Reed, Stanley, 1934-1938, 1954, 1961, undated
Box   15
Folder   10
Rennebohm, Oscar, 1936-1953, 1968, 1978, undated
Box   15
Folder   11
Reynolds, John W., 1926-1943
Box   15
Folder   12
Reynolds, Paul N., 1931-1950
Box   15
Folder   13
Roberts, Glenn D., 1935-1938
Box   15
Folder   14
Roettiger, Ray H., 1931-1932
Box   15
Folder   15-16
S, 1927-1954
Box   16
Folder   1
S, 1955-1980
Box   16
Folder   2
Sachtjen, Herman W., 1928, 1933-1949, 1954-1959, 1964
Box   16
Folder   3
Sauthoff, Harry, 1935-1950, 1961-1963
Box   16
Folder   4
Schlereth, Thomas J., 1963-1964
Box   16
Folder   5
Snyder, Henry W. (Rev.), 1943-1972
Box   16
Folder   6
Sullivan, William C., 1927-1933, 1942
Box   16
Folder   7
Sullivan, William T., 1927-1932, 1942-1945
Box   16
Folder   8-10
T, 1927-1980
Box   16
Folder   11
Thomson, Vernon, 1962-1975
Box   16
Folder   12
U-V, 1928-1980
Box   16
Folder   13
Uihlein, Joseph E.; Robert A.; Joseph, Jr.; Robert A., Jr.; 1935-1969, 1972, 1979
Box   16
Folder   14-15
W, 1927-1954
Box   17
Folder   1
W, 1955-1980
Box   17
Folder   2
Walker, Harley, 1939-1941
Box   17
Folder   3
Weins, Raymond, 1936-1948, 1959-1972, undated
Box   17
Folder   4
Wisconsin Bar Association, 1933-1953
Box   17
Folder   5
Wisconsin State Chamber of Commerce, 1941-1951
Box   17
Folder   6
Wisconsin State Society, 1935-1946, 1963
Box   17
Folder   7
Withrow, Gardner, 1930-1938, 1948, 1958-1964
Box   17
Folder   8
Wood, Elsie M., 1934
Box   17
Folder   9
Wylie, Fred M., 1934-1947
Box   17
Folder   10
X-Z, 1927-1980
Box   17
Folder   11
Zeratsky, A. W., 1930-1940
Box   17
Folder   12
Zimmerman, Fred R., 1939-1946
Box   17
Folder   13
Author unknown, 1927-1958, 1966-1968, undated
Box   17
Folder   14-17
Insurance, 1918-1948, 1957-1973
Box   17
Folder   18
Legal documents, 1942, 1953
Box   17
Folder   19
Notes, 1920, undated
Box   17
Folder   20
Pop factory, Fountain City, Wisconsin, 1937-1945
Box   17
Folder   21
Pre-nuptual preparations, 1923-1924
Box   17
Folder   22
Reports, circa 1966
Residences
Box   17
Folder   23
Madison, Wisconsin, 1928-1945
Box   17
Folder   24
Washington, D.C., 1933-1937, 1941-1956
Box   18
Folder   1
Retirement, 1964-1965
Box   18
Folder   2-3
Speeches by others, 1933, 1937, 1950-1974
Tributes
Box   18
Folder   4
Crownhart, Charles H. (Sr.), 1931 May 28
Box   18
Folder   5
Rosenberry, Marvin B., 1949 Dec 28
Micro 984
University of Wisconsin-Madison
Academic activities
Reel   1
Frame   001-031
Academic standing at the University of Wisconsin-Madison, 1919-1922
Accounting
Reel   1
Frame   032-126
Advanced, 1919-1920
Reel   1
Frame   127-187
Basic, 1918-1919
Reel   1
Frame   188-198
Cost, 1920
Reel   1
Frame   199-301
Miscellany, 1920
Reel   1
Frame   302-490
American Government and Politics, 1920-1921
Reel   1
Frame   491-497
Auditing, 1918-1919
Reel   1
Frame   498-567
Briefmaking, 1919-1920
Reel   1
Frame   568-590
Chemistry, 1920
Reel   1
Frame   591-636
Evidence, 1920
Reel   1
Frame   637-708
Factory and Office Administration, 1919-1920
Reel   1
Frame   709-1238
Mortgages, 1922
Reel   2
Frame   001-222
Sales, 1922
Reel   2
Frame   223-332
Torts, 1920
Badger Yearbook
Reel   2
Frame   333-423
Administration, 1919-1921, undated
Reel   2
Frame   424-481
Advertising, 1919-1920
Reel   2
Frame   482-503
Binderies, 1919-1920
Reel   2
Frame   504-559
Correspondence, 1919-1921
Reel   2
Frame   560-567
Cost projections, undated
Reel   2
Frame   568-637
Engraving, 1919-1920
Reel   2
Frame   638-710
Journal and ledger entries, 1919-1921
Reel   2
Frame   711-728
Photographers, 1919-1920
Printing
Reel   2
Frame   729-767
General correspondence, 1919-1920
Reel   2
Frame   768-924
Rogers Printing Company, 1919-1923
Reel   2
Frame   925-936
Promotional campaign, 1919-1920, undated
Reel   2
Frame   937-964
Questionnaires, 1919
Subscriptions
Reel   2
Frame   965-1064
Correspondence, 1919-1921
Reel   3
Frame   001-111
General information, circa 1919, undated
Mss 617
Box   18
Folder   6
Wedding congratulations, 1923-1924
Box   18
Folder   7
Writings by others, 1896-1922, undated
Series: Political
1924 Elections
Box   18
Folder   8-12
Correspondence, 1924 Jan-Nov, undated
Presidential Campaign
Box   19
Folder   1
Coolidge, Calvin, campaign materials, 1924
La Follette, Robert M., Sr
Box   19
Folder   2
Campaign materials, 1924
Box   19
Folder   3
Press releases, 1924
Box   19
Folder   4
Republican National Convention, 1924
Delegates
Box   19
Folder   5-7
Blaine nomination, 1924
Box   19
Folder   8
Kuehl nomination, 1924
Box   20
Folder   1
Miscellany, 1924
Wisconsin Gubernatorial Campaign
Blaine, John J.
Box   20
Folder   2
Campaign materials, 1924
Box   20
Folder   3
Clippings, 1924
Box   20
Folder   4
Lueck, Martin, campaign materials, 1924
Box   20
Folder   5
Legislative Reference Bureau, 1924
, 1926 Elections
Correspondence
Box   20
Folder   6-10
1926 Feb-Jul 31
Box   21
Folder   1-7
1926 Aug 1-Oct 30
Box   22
Folder   1
1926 Nov-Dec, undated
Senatorial Campaign
Blaine, John J.
Box   22
Folder   2
Campaign schedules, 1926
Box   23
Folder   1
Mailing lists, 1926
Box   23
Folder   2
Miscellaneous newspaper and financial information, 1926
Box   22
Folder   3-7
Pre-election questionnaires, 1926
Box   23
Folder   3
Research material and campaign literature, 1925-1926
Box   23
Folder   4
Significant Progressive Republicans, by county, 1926
Box   22
Folder   8
Speeches and articles, 1925-1926
Box   22
Folder   9
Speech materials, 1926
Box   23
Folder   5
Voting returns, primary and general, 1924-1926
Box   23
Folder   6
Wisconsin legislators' voting records, 1925
, 1928 Elections
Box   23
Folder   7
Correspondence, 1928
Box   23
Folder   8
Miscellaneous state elections, 1928
Box   23
Folder   9
Republican National Convention, 1928 Jul 12
Box   23
Folder   10
Miscellany
Series: Progressive Republican Al Smith for President Club
Micro 984
Reel   3
Frame   112-182
Advertisements, 1928 Oct-Dec
Reel   3
Frame   183-215
Campaign copy, drafts, 1928
Correspondence
Reel   3
Frame   216-261
1928 Feb, Jun-Sep
Reel   3
Frame   262-397
1928 Oct 1-14
Reel   3
Frame   398-729
1928 Oct 15-21
Reel   3
Frame   730-943
1928 Oct 22-28
Reel   3
Frame   944-1107
1928 Oct 29-Nov 7
Reel   4
Frame   001-079
1928 Nov 8-Dec; circa 1929; undated
Reel   4
Frame   080-108
With Democratic State Central Committee and Democratic National Committee, 1928
Financial Records
Reel   4
Frame   109-491
Bills paid, 1928
Reel   4
Frame   492-542
Budgets and reports, 1928
Issues
Reel   4
Frame   543-568
Agriculture, 1928
Reel   4
Frame   569-611
General, 1928
Reel   4
Frame   612-626
German question, 1928
Reel   4
Frame   648-684
Miscellaneous appeals, 1928
Reel   4
Frame   627-647
Religion and liquor, 1928
Reel   4
Frame   685-722
Organization and publicity, 1928
Poll lists
Reel   4
Frame   723-754
Appleton, circa 1928
Reel   4
Frame   755-1010
Dodge County, by community, 1926, 1928
Reel   4
Frame   1011-1017
Grafton, circa 1928
Reel   5
Frame   001-158
Marinette, circa 1928
Reel   5
Frame   159-184
Milwaukee, circa 1928
Reel   5
Frame   185-269
Racine, circa 1928
Reel   5
Frame   270-436
Wisconsin Rapids, circa 1928
Reel   5
Frame   437-588
Press releases and drafts, 1928
Reel   5
Frame   589-697
Scrapbook, 1928
Reel   5
Frame   698-732
Speakers, 1928
Reel   5
Frame   733-784
Women's Progressive Republican Smith for President Club of Milwaukee County--correspondence, 1928
Mss 617
Box   24
Folder   1-4
Series: Executive Clerk: Correspondence, 1922 Mar-1923 Dec, undated
Series: Executive Secretary
Correspondence
Box   24
Folder   5-8
1924 Jan-1925 Feb
Box   25
Folder   1-7
1925 Mar-1926 Aug
Box   26
Folder   1
1926 Sep-Dec, undated
Box   26
Folder   2-3
Executive Contingency Fund, 1922-1927 Jan
Box   26
Folder   4
Speeches and articles, Blaine, John J., 1924-1925
Subject files
Appointments
Box   26
Folder   5-7
Conservation Commission, 1922-1926
Miscellany
Box   26
Folder   8-9
1923-1925
Box   27
Folder   1-2
1926, undated
Box   27
Folder   3-6
Oil Department, 1923-1926
Box   27
Folder   7
Army-Navy Football Game, 1926
Box   27
Folder   8
Coal Crisis, 1922
Box   27
Folder   9
Education, 1924-1926
Box   7
Folder   10
Foundation gifts to the University of Wisconsin controversy, 1925
Box   28
Folder   1
Highway Administration, 1925
Box   28
Folder   2
Miscellany, undated
Box   28
Folder   3-4
, 1925 Tax Bill
Box   28
Folder   5
Pardons, paroles and executive clemency, 1924-1926
Box   28
Folder   6
Report on the Mental and Physical Condition of Ex-Servicemen, circa 1924
Tornado Relief
Applications
Box   28
Folder   7
Barron County, 1922 Jun
Box   28
Folder   8
Dunn County, 1922 Jun
Box   28
Folder   9
Polk County, 1922 Jun
Box   28
Folder   10
St. Croix County, 1922 Jun
Box   28
Folder   11
General information, 1922 Jun
Series: Attorney General
Box   29
Folder   1
Applications for school district loans, 1927-1933
Box   29
Folder   2-3
Briefs before the Wisconsin State Supreme Court, 1927-1933
Cases
Box   29
Folder   4-6
Circuit and Superior Court of Wisconsin briefs: A-State of Wisconsin ex rel., 1927-1933
Lost Island
Correspondence
Box   29
Folder   7
1928-1929, 1932
Box   30
Folder   1-2
1933-1935, undated
Box   30
Folder   3
Evidence, undated
Box   30
Folder   4
Fees, 1933-1935, undated
Box   30
Folder   5
Miscellaneous legal documents, undated
Box   30
Folder   6-7
Transcript of 1932 December hearing, pp. 1-566
Box   31
Folder   1-2
Transcript of 1933 February hearing, pp. 566a-944
Box   31
Folder   3
Paramount Publix Corporation v Charles Hill et al., 1932
Box   31
Folder   4
United States Department of the Interior, actions against, 1911-1932
Box   31
Folder   5
Wind Lake and the Wisconsin Commissioners of Public Lands, 1928-1929
Correspondence
Box   31
Folder   6-9
A-Z, 1927-1933
Box   31
Folder   10
Wisconsin Commissioners of Public Lands and Wisconsin Land Department, 1930-1935
Investigations
Box   31
Folder   11
Citizens State Bank, Gillett, 1931
Box   31
Folder   12
Commercial State Bank, Argyle, 1931
Box   31
Folder   13
Controversy between Conservation Commission and Door County fisherman regarding trapnets, 1931 Aug-Sep
Box   31
Folder   14
Door County State Bank, Sturgeon Bay, 1931
Box   31
Folder   15
State Bank of Lodi reorganization, 1931
Box   32
Folder   1
Miscellany, undated
Opinions of the Attorney General
Box   32
Folder   2
Drafts, 1929
Box   32
Folder   3-6
1919, 1927-1933
Box   32
Folder   7
Reference, undated
Research
Box   32
Folder   8
Gile and Gile cases, highway condemnation, undated
Box   32
Folder   9
Miscellaneous cases, undated
Subject Files
Box   32
Folder   10
Itinerant Physicians Bill, 1929
Box   32
Folder   11
Legislation, 1931-1933
Box   32
Folder   12
Legislative Reference Bureau, 1927
Box   32
Folder   13
Proposed federal purchase of Wisconsin Indian reservation timber, 1932-1935
Box   32
Folder   14
Wisconsin Chiropractic Association, 1931
Series: Committee on Indian Affairs
Correspondence
Box   33
Folder   1-2
Committee, 1931-1933, undated
Box   33
Folder   3
General, 1931-1933
Box   33
Folder   4
Expenditures, 1931-1933
Box   33
Folder   5
Grievances, 1928
Box   33
Folder   6
Investigations of Indian claims, 1931
Jones, A. P.
Box   33
Folder   7
Correspondence, 1931-1933
Box   33
Folder   8
Reports on claims, 1931
Box   33
Folder   9
McLaughlin, Nellie, 1931-1932
Box   33
Folder   10
Minutes, 1931
Box   33
Folder   11
State Board of Health reports on Indians, 1930-1932
Box   33
Folder   12
Water Power, 1927-1931
Series: Banking Department
Box   34
Folder   1
Analysis of bank examinations, Sep 1, 1931-1932 Feb 1
Box   34
Folder   2-3
Applications for positions, 1930-1932
Box   34
Folder   4
Bank Examiner's reports, 1932
Box   34
Folder   5
Bank statements, 1932
Banking Review Board
Box   34
Folder   6
Correspondence, 1931-1932
Box   34
Folder   7
Memoranda, 1932
Box   34
Folder   8
Minutes, 1932
Box   34
Folder   9
Miscellany, 1932, undated
Box   34
Folder   10
Resolutions on applications to the Reconstruction Finance Corporation, 1932
Banks (by location)
Box   34
Folder   11
A, 1932
Box   34
Folder   12
Augusta State Bank, 1931-1932
Box   34
Folder   13
B, 1932
Box   34
Folder   14
Baraboo, 1st National Bank, 1932
Box   34
Folder   15
C, 1932
Box   34
Folder   16
Camp Douglas, Woodland Bank. 1932
Box   34
Folder   17
Cashton, Bank of Cashton, 1932
Box   34
Folder   18
Chetek, Farmers and Merchants State Bank, 1931-1932
Box   34
Folder   19
Clinton, Citizens State Bank, 1931-1932
Box   34
Folder   20-21
D-E, 1931-1932
Box   34
Folder   22
Eau Claire banks, 1931-1932
Box   34
Folder   23
Elroy, Citizens Bank and the State Bank of Elroy, 1932
Box   34
Folder   24-25
F-G, 1932
Box   34
Folder   26
Gillett, Citizens State Bank, 1931-1932
Box   34
Folder   27
Grantsburg, First Bank of Grantsburg, 1932
Box   34
Folder   28-29
H-J, 1931-1932
Box   34
Folder   30
Janesville, Bower City Bank, 1932
Box   34
Folder   31-32
K-L, 1931-1932
Box   35
Folder   1
La Crosse banks, 1931-1932
Box   35
Folder   2
Loyal, Clark County State Bank, 1932
Box   35
Folder   3
M, 1931-1932
Madison
Box   35
Folder   4
Capital City Bank, 1932-1937
Box   35
Folder   5
Commercial State Bank, 1933
Box   35
Folder   6
Security State Bank, 1932
Box   35
Folder   7
Union Trust Company, 1932
Box   35
Folder   8
Mauston, Bank of Mauston, 1932
Box   35
Folder   9
Mellen, Mellen State Bank, 1931
Milwaukee
Box   35
Folder   10
Field notes, 1931
Box   35
Folder   11
Franklin State Bank, 1931-1932
Box   35
Folder   12
Mitchell Street Bank, 1932
Milwaukee County
Box   35
Folder   13
Banks closed, 1932
Box   35
Folder   14
Deposits, 1932
Box   35
Folder   15
Mosinee, Mosinee State Bank and Farmers State Bank, 1931-1932
Box   35
Folder   16
N, 1932
Box   35
Folder   17
Neva, Neva Farmers Bank and Neva State Bank, 1931-1932
Box   35
Folder   18
O, 1932
Box   35
Folder   19
Osseo, Bank of Osseo, 1932
Box   35
Folder   20
P, 1932
Box   35
Folder   21
Pulaski, Liberty State Bank, 1931-1932
Box   35
Folder   22
R, 1931-1932
Box   35
Folder   23
Rome, Rome State Bank, 1932
Box   36
Folder   1
S, 1931-1932
Box   36
Folder   2
Sherwood, Sherwood State Bank, 1932
Box   36
Folder   3
Shorewood, Bank of Shorewood, 1932
Box   36
Folder   4
Stevens Point, Wisconsin State Bank, 1931-1932
Box   36
Folder   5
Sturgeon Bay, Door County State Bank, 1931-1932
Box   36
Folder   6
Sun Prairie, Farmers and Merchants Bank, 1931-1932
Box   36
Folder   7
T, 1931
Box   36
Folder   8
Viroqua, Bank of Viroqua and First National Bank, 1932
Box   36
Folder   9
Waterloo, Farmers and Merchants State Bank and Wayside State Bank, 1932
Box   36
Folder   10
Wausau, Citizens Bank and First National Bank, 1932-1933
Box   36
Folder   11
Wautoma, Farmers Home Bank, 1932
Box   36
Folder   12
Wauzeka, Bank of Wauzeka, 1931
Box   36
Folder   13
Westby, Bank of Westby and Westby State Bank, 1932
Box   36
Folder   14
Weyerhauser, Weyerhauser State Bank, 1931-1932
Box   36
Folder   15
Winter, Winter State Bank, 1931-1932
Board of Deposits
Box   36
Folder   16
Correspondence, 1931-1932
Box   36
Folder   17
Memoranda to the Assistant Secretary, 1932
Box   36
Folder   18
Miscellany, 1932, undated
Building and Loan Division
Box   36
Folder   19
Farm Credit Banks and Building and Loans, 1931
Box   36
Folder   20
General information, 1931-1932
Box   36
Folder   21
Ramer, P. W., case, 1931-1932
Box   36
Folder   22
Weekly reports, 1932
Box   37
Folder   1
Chief Examiner (acting) weekly reports and memoranda, 1931-1932
Box   37
Folder   2
Clerical reports, 1932
Correspondence
Box   37
Folder   3-5
A-R, 1930-1932
Box   37
Folder   6
La Follette, Isabel, 1932
Box   37
Folder   7
La Follette, Philip, 1931-1932
Box   37
Folder   8
S-Z, 1930-1932
Box   37
Folder   9
Springer, F. A., 1931-1932
Box   37
Folder   10
Wisconsin Bankers Association, 1931-1932
Examiners
Box   38
Folder   1
Correspondence, 1931-1932
Box   38
Folder   2
Itineraries, 1931-1932
Box   38
Folder   3
Overtime reports, 1932
Glass-Steagall Bill
Box   38
Folder   4
Correspondence, 1932
Box   38
Folder   5
Legislation, 1932
Box   38
Folder   6
Legal Division, liquidation of banks, 1932
Legislation
Box   38
Folder   7
Correspondence and drafts, 1930-1932
Box   38
Folder   8-9
Wisconsin legislation, 1931-1933
Box   38
Folder   10
Index to banking statutes, 1933
Box   38
Folder   11
Legislative Reference Bureau, reports, 1932
Box   38
Folder   12
Liquidation Director (acting), reports and memoranda, 1931-1932
Box   39
Folder   1
Memoranda, 1930-1932
Box   39
Folder   2
Memoranda from the Stabilization Clerk, 1931-1932
Box   39
Folder   3
Miscellany, 1931-1932, undated
Box   39
Folder   4
Opinions of the Attorney General concerning banking, 1931-1932
Box   39
Folder   5
Organization and personnel, 1931-1932
Box   39
Folder   6
Press releases, 1932
Reconstruction Finance Corporation
Box   39
Folder   7
Agency examiners reports, 1932
Box   39
Folder   8
Application information, 1932
Box   39
Folder   9
Application status, 1932
Box   39
Folder   1
Correspondence and memoranda, 1932
Box   40
Folder   2
Reference materials, 1931-1932
Box   40
Folder   3
Reports to the Commissioner of Banking (acting), 1931-1932
Box   40
Folder   4
Reports to the Governor of Wisconsin, 1932
Box   40
Folder   5
Condition of Wisconsin banks and those of nine other states, 1932 Aug
Box   40
Folder   6
Information concerning real estate mortgages held by banks in liquidation, 1931
Box   40
Folder   7
Requests for banking laws, 1932
Box   40
Folder   8
Speeches, drafts and final copies, 1932
Box   40
Folder   9
Stabilized banks, 1932
Subject Files
Box   40
Folder   10
Anti-trust, 1931, undated
Box   40
Folder   11
Bankruptcy, 1933, undated
Box   40
Folder   12
Bank suspensions, 1932
Box   40
Folder   13
Benevolent societies, 1929, 1931, undated
Box   40
Folder   14
Employee bonding, 1932
Box   40
Folder   15
Holding companies, 1932
Box   40
Folder   16
Lea, Clara M., case, 1932
Box   40
Folder   17
New York Plan and stabilization of banks, 1932, undated
Box   40
Folder   18
Public deposits, 1931-1932, undated
Series: Reconstruction Finance Corporation
Box   41
Folder   1
Agency counsel and field office changes, 1949-1952
Box   41
Folder   2
Application form, 1933
Box   41
Folder   3
Appointment to the Board of Directors of the Reconstruction Finance Corporation, 1936-1937, 1945
Appointments and call ledgers
Box   41
Folder   4
1935 Jul 1-1937 Dec 30
Box   41
Folder   5
1940 Jul 1-1944 Nov 13
Box   41
Folder   6
Articles and speeches by others, 1934-1952, undated
Box   41
Folder   7
Banking Bulletins of the U.S. Treasury, 1948 Nov 29-1951 Jan 29
Blaine, John J.
Box   41
Folder   8
American National Bank (St. Paul, Minnesota), Bremmer Trust, 1933-1934
Application for Aid
Box   41
Folder   9
Commercial State Bank (Madison, Wisconsin), 1933-1934
Box   41
Folder   10
First National Bank and Guardian National Bank (Detroit, Michigan), circa 1934 Jan
Box   41
Folder   11
Wisconsin Bankshares Corporation, 1933-1934
Correspondence
Box   42
Folder   1-5
A-S, 1933-1934
Box   43
Folder   1
T-Z, 1933-1934
Box   43
Folder   2
To Blaine as Senator, 1934
Box   43
Folder   3
To assistant Kuehl, 1933-1934
Box   43
Folder   4
Educational loan legislation, 1934
Box   43
Folder   5
Memoranda, 1933-1934
Box   43
Folder   6
Miscellany, 1934
Box   43
Folder   7
Reference, 1933-1934
Report of Review Committee
Box   43
Folder   8-10
Application for aid, Northwest Bancorporation, 1933
Reports on non-member banks
Box   43
Folder   11-12
1933 Nov 14-Dec 11
Box   44
Folder   1-5
1933 Dec 12-1934 Jan 16
Box   45
Folder   1-5
1934 Jan 17-Apr 5
Box   45
Folder   6
Wisconsin banks, 1933-1934
Box   46
Folder   1
Wisconsin Board of Deposits Reconstruction Finance Corporation loan applications, 1933-1934
Box   46
Folder   2
Wisconsin Building and Loan League, 1933-1934
Box   46
Folder   3
Colorado Mining Bulletin and Pennalula Mining News, 1943-1947
Box   46
Folder   4
Community Chest, 1946-1950
Correspondence
Box   46
Folder   5
A, 1934-1954
Box   46
Folder   6
Alley, James B., 1936-1946
Box   46
Folder   7
B, 1934-1954
Box   46
Folder   8
Broadgate, William C., 1940-1949
Box   46
Folder   9
Broughton, C(harles) E., 1933-1951
Box   46
Folder   10-13
C-D, F-G, 1934-1954
Box   46
Folder   14
Gehrmann, B. J., 1937-1940
Box   46
Folder   15-16
H-I, 1934-1954
Box   46
Folder   17
Jones, Jesse, 1934-1946
Box   46
Folder   18-19
K-L, 1934-1954
Box   47
Folder   1-3
M-N, P, 1934-1954
Box   47
Folder   4
Pace, Anderson, 1933-1934
Box   47
Folder   5-7
R-T, 1935-1954
Box   47
Folder   8
Truitt, Max 0., 1935-1941
Box   47
Folder   9
W, 1934-1954
Box   47
Folder   10
Wirtz, A. J., 1939-1948
Box   47
Folder   11
Directory of the Board, officers and staff, 1933-1934
Box   47
Folder   12
Emergency Plant Facilities Contract, 1940
Box   47
Folder   13
Financial and budget, 1945-1951
Legal
Box   47
Folder   14
Closing papers for self-liquidating refunds, 1933-1937
Box   47
Folder   15
Dockets, 1937-1951
Box   47
Folder   16
Legal opinions, 1933-1935
Box   47
Folder   17
Litigations, 1943
Box   47
Folder   18
Central States Electric Company, 1944-1949
Box   48
Folder   1
Miscellany, 1936-1941
Legislative
Box   48
Folder   2
Bankruptcy Laws of the United States, 1934
Box   48
Folder   3
Chandler Act (bankruptcy), 1938-1939
Box   48
Folder   4
Emergency legislation, 1932-1937
Box   48
Folder   5
Miscellaneous hearings and reports, 1947-1951
Box   48
Folder   6
RFC Act as amended, 1950-1952
Box   48
Folder   7
RFC Act with amendments, 1935-1937
Box   48
Folder   8
Trust Indenture Bill, 1937
Box   48
Folder   9
Manpower and mining, 1942
Box   49
Folder   1
Memoranda, 1933-1953, undated
Box   49
Folder   2
Miscellany, 1939, undated
Box   49
Folder   3
National Defense Drive (United Service Organization), circa 1941
Box   49
Folder   4
News excerpts, 1937-1939, 1950
Box   49
Folder   5
Office reports, 1936 Jul-Aug, 1949 Jul 26
Box   49
Folder   6
Operating papers, 1933-1935
Box   49
Folder   7-8
Personnel records, 1933-1953
Box   49
Folder   9
Presidential statements, 1931-1933
Box   49
Folder   10
Press releases, 1938-1952
Projects
Arkansas
Box   49
Folder   11
Carlisle Sewer refinancing, 1934
Box   49
Folder   12
Oklahoma Glass Fiber Corporation, 1948
California
Box   49
Folder   13
Corcoran Irrigation District, 1934
Box   49
Folder   14
Metropolitan Water District of Southern California, resolutions and reports, 1934-1939
Box   49
Folder   15
Oakdale Irrigation District, circa 1934
Box   50
Folder   1-2
San Francisco-Oakland Bay Toll Bridge, 1933-1939
Colorado
Box   50
Folder   3
Holbrook Drainage District, 1934 Jun 25
Box   50
Folder   4
Otero Irrigation District, 1934
Idaho
Box   50
Folder   5
Dalton Gardens Irrigation District, 1934 Jun 25
Box   50
Folder   6
Poplar Irrigation District, 1934 Jun 25
Box   50
Folder   7
Kentucky, Kentucky Rock Asphalt Company, 1935-1936
Box   50
Folder   8
Louisiana, Municipal and drainage bonds, 1934 Dec 20
New Mexico
Box   50
Folder   9
Middle Rio Grande Conservancy District, 1941-1947
Box   50
Folder   10
Santa Cruz Irrigation District, 1934 Jun 25
Box   50
Folder   11
South Carolina, Pageland Waterworks, 1934
Texas
Box   50
Folder   12
El Paso Natural Gas Company, 1948
Box   50
Folder   13
Lower Colorado River Authority, 1939
Box   50
Folder   14
Texas Bitulithic Company, 1930, 1941
Box   50
Folder   15
Washington, Columbia Irrigation District, 1934 Jun 25
Box   50
Folder   16
Railroads, 1940, undated
Box   50
Folder   17-18
Reports, 1940-1951
Box   50
Folder   19
Reports to the General Counsel, 1935-1940
Box   50
Folder   20
State Court decisions, 1946
Box   50
Folder   21
Survey of Manufacturing and Retail Companies, 1938
Box   50
Folder   22
Telephone directory (RFC staff directory), 1954 Jan
Travel
Box   50
Folder   23
Canada, 1945 Jun
Box   51
Folder   1
Itineraries, 1935-1942
Box   51
Folder   2
Mining loans, 1942 Jul-Sep
Mining loans
Box   51
Folder   3
1942 Jul-Sep
Box   51
Folder   4-6
1943 Feb, Apr, Jul
Box   51
Folder   7-8
1944 Jan, Aug
Box   51
Folder   9-10
1945 Apr, Aug
Box   51
Folder   11-12
1946 May, Dec
Box   51
Folder   13
1947 Jul
Box   51
Folder   14
Personnel, 1933, 1943-1948
Box   51
Folder   15
United States Savings Bonds, 1938-1942
Box   51
Folder   16
Weekly work reports, 1951-1952
Box   51
Folder   17
Wisconsin Development Authority, circa 1941
Box   51
Folder   18
Wisconsin-Fox River Valley Industrial Finance Corporation, circa 1930s
Series: American Medical Association
Administrative
Box   52
Folder   1
Administration and personnel , 1954-1957
Box   52
Folder   2
AMA Committee on Legislation, 1956 Feb 4-5
Box   52
Folder   3
Background and reorganization of Washington, D.C. office, 1956-1958
Box   52
Folder   4
Hess, Elmer (Dr.), 1954-1955
Box   52
Folder   5
House of Delegates, 1954-1955
Box   52
Folder   6
Position analysis, circa 1957
Box   52
Folder   7
Staff meetings, 1955, 1956 Jan 3
American Thrift Assembly
Box   52
Folder   8
Certification of incorporation, bylaws, budget and minutes, 1957-1958
Box   52
Folder   9-11
Jenkins-Keough bills, 1958
Box   52
Folder   12
Miscellany, 1957
Box   52
Folder   13
Armed Forces Dependents, Medical Care of (H.R. 7994), 1956
Box   52
Folder   14
Atomic energy and radiation, 1955, 1957
Bricker Amendment
Box   53
Folder   1
Correspondence, 1954-1955
Box   53
Folder   2
Miscellany, 1953-1955
Box   53
Folder   3
Press releases, 1953-1957
Box   53
Folder   4
Vigilant Women for the Bricker Amendment, 1955-1956
Chamber of Commerce
Box   53
Folder   5
“The Budget Can Be Cut,” 1957 Mar 4-5
Box   53
Folder   6
Federal aid and school construction, 1957
Box   53
Folder   7
Federal aid to education, 1956 Feb 27, Jun 14
Box   53
Folder   8
43rd Annual Meeting, 1955 May
Box   53
Folder   9
44th Annual Meeting, 1956 Apr 30-May 2
Box   53
Folder   10
Legislative briefing, 1956 Dec 20
Box   53
Folder   11
Miscellany, 1957
Box   53
Folder   12
Right to Work, 1957 Jun 18
Box   53
Folder   13
“Year End (, 1956) Business Forecast Symposium for the President”
Box   53
Folder   14
Civil defense and preparedness, 1956
Box   53
Folder   15
Conference on Legal Counsel for Medical Societies, proceedings, 1956 Apr 19-20
Box   54
Folder   1-3
Correspondence, 1953-1959
Box   54
Folder   4
Cortisone and hydrocortisone, 1956
Box   54
Folder   5
Definition of hospital, 1956-1957
Box   54
Folder   6
Desk calendar, 1958
Box   54
Folder   7
District of Columbia Disability Bill, 1955-1956
Box   54
Folder   8
Federal Bar Association, 1954, 1956, 1958
Box   54
Folder   9
Federal income tax deductions, 1953-1958
Box   54
Folder   10
Flood control, 1956 Jul
Box   54
Folder   11
Ford Foundation funds, 1956
Box   55
Folder   1
Fourth National Conference on International Economics and Social Development, 1957 Feb 12-13
Box   55
Folder   2
Handicapped, 1953-1957
Box   55
Folder   3
Health insurance plans, 1954-1958
Hoover Report
Box   55
Folder   4
Chamber of Commerce, 1956
Box   55
Folder   5
Citizens Committee for the Hoover Report, 1956
Box   55
Folder   6
Third National Reorganization Conference, 1957
Box   55
Folder   7
Internal Revenue Service hearings, 1955-1956
Box   55
Folder   8
International Labor Organization, 1952-1955
Box   56
Folder   1
Kintner Case, 1954-1958
Legislative
Box   56
Folder   2
Correspondence with members of the 86th Congress, 1958
Box   56
Folder   3
Establish rules of interpretation governing questions of the effects of Acts of Congress on state laws, 1955-1956
House of Representatives
Box   56
Folder   4
Committee on Education and Labor, juvenile delinquency, 1957
Box   56
Folder   5
Committee on Government Operations, St. Thomas, Virgin Islands, water shortage, 1957
Committee on Interstate and Foreign Commerce
Box   56
Folder   6
Hill-Burton Acts, 1954-1958
Box   56
Folder   7
Mentally Ill, 1955 Mar
Box   56
Folder   8
National Science Foundation report, 1957 Mar 18
Box   56
Folder   9
Traffic Safety, 1957
Box   56
Folder   10
Committee on Ways and Means, 1956 Nov 28
Box   56
Folder   11
Excise taxes, 1956 Nov 28
Box   56
Folder   12
Taxes, 1956 Nov 19
Box   56
Folder   13
Immigration legislation (H.R. 6888), 1955-1956
Jenkins-Keough Bills
Box   56
Folder   14
AMA testimony, 1955 Jun 27-28
Box   56
Folder   15
Senate debate, 1958 Aug 12
Box   56
Folder   16
Joint Economic Committee hearings on monetary policy, 1956 Dec 11-12
Box   56
Folder   17
Joint Economic Committee on Automation and Technological Change, 1956 Dec 14
Box   56
Folder   18
Military medical affairs, testimony and legislative analysis, House and Senate, 1953-1956
Box   56
Folder   19
Miscellany, 1953-1958
Box   56
Folder   20
Public Health Service appropriations, House and Senate, 1954-1957
Box   56
Folder   21
Salk Polio Vaccine legislation, 1955-1956
Senate
Box   57
Folder   1
Committee on Government Operations, government reorganization (S. 3897), 1956
Box   57
Folder   2
Small Business Committee, 1956-1957
Box   57
Folder   3
Special Committee to Investigate Political Activities, Lobbying and Campaign Contributions, 1956 Nov 27, 1957
Box   57
Folder   4
Special Subcommittee on Welfare and Pension Fund Legislation, 1957
Box   57
Folder   5
Lobbying, 1953-1956
Box   57
Folder   6
McCarthy, Mor J. (Dr.), 1956
Box   57
Folder   7
Medical education, 1954-1958
Box   57
Folder   8
Medico-legal issues, 1955-1958
Box   57
Folder   9-12
Memoranda, 1954-1958
Box   57
Folder   13
Messages from the President, 1955-1957
Box   57
Folder   14
Military appropriations for fiscal year 1958, 1957
Box   58
Folder   1
Military appropriations for fiscal year 1958, 1957
Box   58
Folder   2
Military medical care, 1956-1958
Box   58
Folder   3
Miscellany, 1954-1958
Box   58
Folder   4
National Association of Manufacturers, 1956-1957
Box   58
Folder   5
National Conference on Citizenship, 1956
Box   58
Folder   6
National Council for Community Improvement, 1956
National Institutes of Health
Box   58
Folder   7
Funding, 1956
Box   58
Folder   8
Tour, 1957 Feb
Box   58
Folder   9
New Hampshire-Vermont Medical Convention, 1958
Box   58
Folder   10
1956 Annual Convention of the National Society for Crippled Children and Adults, 1956 Oct 31
Box   58
Folder   11
North Central Conference, 1955
Box   58
Folder   12
Notes, 1954, 1957
Box   58
Folder   13
Press statements, undated
Publications
Box   58
Folder   14
AMA Bulletins, 1950, 1952
Box   58
Folder   15
AMA Legislative Analysis, 1956-1958
AMA Special Reports
Box   58
Folder   16
83rd Congress, 1953-1954
Box   59
Folder   1
84th and 85th Congresses, 1955-1958
AMA Washington Letter
Box   59
Folder   2-3
83rd Congress, 1953-1954
Box   59
Folder   4-5
84th Congress, 1955-1956
Box   59
Folder   6-7
85th Congress, 1957-1958
Box   59
Folder   8
Regional Legislative Conference, New York, 1955 Sep-Oct
Box   59
Folder   9
Republican National Committee, 1955-1956
Box   60
Folder   1
Salk Polio Vaccine distribution, 1955-1956
Box   60
Folder   2
School aid (construction) act, 1957
Box   60
Folder   3
Second Legal Conference for Medical Society Representatives, 1958 May 9-10
Social Security
Amendments
H.R. 7255
Box   60
Folder   4-5
Hearings, 1956
Box   60
Folder   6
Miscellany, 1956
Box   60
Folder   7
Statements before Congress, 1958
Box   61
Folder   1
Congressional material on amendments, 1954-1958
Box   61
Folder   2
Material from other organizations, 1954-1956
Box   61
Folder   3
Meeting with national organizations, 1958 Nov 18, 25
Box   61
Folder   4
Miscellany, 1953-1956
Box   61
Folder   5
Pension plans, 1950-1956
Box   61
Folder   6
Private insurance versus Social Security, 1954-1957
Box   61
Folder   7
Speeches by others, 1958
Box   61
Folder   8
State Medical Society of Wisconsin, 1954-1958
Box   61
Folder   9
Taxation of life insurance companies and policies, 1954-1956
Travel
Box   62
Folder   1
North Carolina, 1955
Box   62
Folder   2
Raleigh and Asheville, North Carolina; Greenville, South Carolina, 1956
Box   62
Folder   3
Southern states, 1954
Box   62
Folder   4
Travelers Health Association, 1954-1956
Box   62
Folder   5
Tregaron, 1953-1958
United States Department of Health, Education and Welfare
Box   62
Folder   6
Appropriations, 1955-1957
Box   62
Folder   7
Hearings on appropriations, 1957-1958
Box   62
Folder   8
Materials by the Secretary, 1956
Box   62
Folder   9
Veterans of Foreign Wars, 1956
Box   62
Folder   10
Warner, David A., doctor draft cases, 1955-1956
Box   62
Folder   11
Water pollution, 1955-1956
Box   62
Folder   12
Whole milk butterfat legislation, 1955-1956
Box   62
Folder   13
Workmen's Compensation, 1954-1956
Series: Labor-Management and Welfare-Pension Reports
Administrative
Box   63
Folder   1
Advisory Councils, 1962-1964
Box   63
Folder   2
Annual Reports, 1959-1960
Box   63
Folder   3
Budget statements, 1964-1965
Box   63
Folder   4
Correspondence, 1959-1965
Box   63
Folder   5-7
Daily reading reports, 1961 Jan-1962 Dec
Box   63
Folder   8
Daily reports, 1962 May
Box   64
Folder   1-2
Executive staff meetings, 1962-1964
Box   64
Folder   3
Manning tables, fiscal year 1963, , 1962 May 27
Box   64
Folder   4
Memoranda, 1959-1964
Box   64
Folder   5-8
Memoranda to Kleiler, Frank M., 1963-1964 Sep
Box   64
Folder   9
Personnel, 1958-1964
Box   65
Folder   1
Quarterly reports, 1959-1960
Box   65
Folder   2
Regional directors conference, 1963 Sep 11-13
Box   65
Folder   3
Regulations, 1963-1965
Box   65
Folder   4
Rules and regulations, 1962, undated
Box   65
Folder   5
Significant activity reports, 1961 Apr-1964 Sep
Box   65
Folder   6
Weekly operating reports, 1961 Mar-1962 Apr
Box   65
Folder   7
Welfare-Pensions and Labor-Management merger, 1961-1962
Box   65
Folder   8
Articles about Welfare and Pensions, 1959, 1961-1964, 1975
Box   65
Folder   9
Calendar, 1958
Box   65
Folder   10
Certified Public Accountants, 1959-1962
Box   65
Folder   11
Chamber of Commerce, 1959-1962
Box   65
Folder   12
Clinics, workshops and orientations, 1961-1963
Box   65
Folder   13
Clippings, 1959-1963
Box   65
Folder   14
District of Columbia Judges Pension Plan, 1963-1964
Box   65
Folder   15
Guide to the requirements of the law, 1963-1965
Box   66
Folder   1
Investigations and litigations, 1962-1963
Legislative
Box   66
Folder   2
Amendments to Welfare-Pensions Disclosure Act, S. 1944, 1961
Box   66
Folder   3
Congressional testimony, 1960-1963
Box   66
Folder   4
Legislation, 1958-1965
Box   66
Folder   5
Legislation and regulations, 1958-1965
Box   66
Folder   6
Life Insurance Association of America, 1960-1962
Box   66
Folder   7
Miscellany, 1959-1962
Box   66
Folder   8
Newsletters, 1961, 1963
Box   66
Folder   9
New York State Savings Bank Association Conference, 1961
Box   66
Folder   10
“News from the U.S. Department of Labor”, 1960-1965
Box   67
Folder   1
Pension plans, 1962-1964
Box   67
Folder   2
President's message to Congress, 1962-1963
Box   67
Folder   3
Press releases, 1961-1975
Box   67
Folder   4
Railroad Retirement Board, 1959-1961
Box   67
Folder   5
Speech before the Actuarial Conference, Chicago, 1962 Oct
Box   67
Folder   6
Speeches by others, 1964-1966
Box   67
Folder   7
Welfare and Pension Bonding plan, 1962-1964
Box   67
Folder   8
Welfare and Pension reports, 1962-1964
Series: First National Bank Of Rice Lake
Annual reports
Box   67
Folder   9-10
1928-1929, 1939-1940, 1942-1949
Box   68
Folder   1
1961-1968
Box   68
Folder   2
Board of Directors meetings, minutes and notices, 1938, 1946-1953, 1962, 1969
Box   68
Folder   3-6
Correspondence, 1929-1930, 1938-1955, 1962-1969, undated
Box   68
Folder   7
Examiner's reports, 1947-1948
Box   68
Folder   8
Frank W. Kuehl financial statements, 1950-1952
Merger with the First Wisconsin Bankshares Corporation
Box   68
Folder   9
1966-1968
Box   69
Folder   1
Reference, 1965-1968
Box   69
Folder   2
Miscellany, 1947, 1949-1950, 1952, 1964
Box   69
Folder   3
Monthly analysis of income and expenses, 1929 Feb, May
Box   69
Folder   4
Notes on loans, 1948, 1950
Box   69
Folder   5
Operating ratios, 1956
Box   69
Folder   6
Personnel and payroll, 1939, 1948-1949
Box   69
Folder   7
Securities and markets owned or held, 1939, 1941, 1946, 1967-1968
Box   69
Folder   8
Statement of Condition, 1929
Statements of Condition and Comparative Profit and Loss
Box   69
Folder   9-12
1939-1947
Box   70
Folder   1-2
1948-1951, 1967-1968
Box   70
Folder   3
Statement of income, profit and loss, 1928-1929
Box   70
Folder   4
Stockholders notices and information, 19443-1949, 1951-1969
Box   70
Folder   5
Strike by the Retail Clerks Union, Local 1116, 1968
Series: General Subject Files
Box   70
Folder   6
American Bar Association, 1954-1977
Box   70
Folder   7
American Legion, 1919-1929
Box   70
Folder   8
Armistice and Memorial Day speeches, 1927-1931
Box   70
Folder   9
Automobiles, 1926, 1954-1969
Army/National Guard
Box   70
Folder   10
Correspondence and orders, 1923, 1931-1940
Box   70
Folder   11
Extension courses, 1930-1933, undated
Box   71
Folder   1
Field artillery, 1922, 1929-1930
Box   71
Folder   2
Training camps, 1929, 1932, 1934
Box   71
Folder   3
Banks, Samuel, estate, 1925-1926
Box   71
Folder   4
Car sharing, 1957-1959
Church
Box   71
Folder   5
Luther Memorial (Madison, Wisconsin), 1919-1947, 1965-1972, undated
St. Paul's Lutheran (Washington, D.C.)
Box   71
Folder   6
Church Council, 1939-1944
Box   71
Folder   7
Committee memberships, 1948-1950, 1973-1974, 1978-1979
Box   71
Folder   8
Constitution and bylaws, 1927, 1980
Correspondence
Box   71
Folder   9
General, 1935-1978, undated
Box   71
Folder   10
Luffberry, Henry B. (Rev.), 1961, 1970-1975
Box   71
Folder   11
Council of Churches National Capital Area, 1947-1967
Box   71
Folder   12
Financial, 1939-1955
Box   72
Folder   1
Kuehl family contributions, 1938-1941, 1972-1975
Box   72
Folder   2
Lutheran Laymen's Fellowship of Metropolitan Washington, 1944-1970
Box   72
Folder   3
Lutheran Laymen's Movement for Stewardship, 1948-1978
Box   72
Folder   4
Miscellany, 1962, 1974-1975, undated
Peter J. Muhlenberg Memorial
Box   72
Folder   5
Agenda and minutes, 1965-1967, 1972-1978
Box   72
Folder   6
Annual reports and newsletters, 1975-1977, 1980
Box   72
Folder   7
Biographical information, undated
Box   72
Folder   8
Correspondence, 1966, 1972-1976
Box   72
Folder   9-10
Financial and fundraising, 1974-1977, undated
Box   72
Folder   11
Miscellany, 1973, undated
Box   72
Folder   12
Publicity, 1975-1977
Box   72
Folder   13
Reunion and banquet, 1976
Box   72
Folder   14
Reports, requests and recommendations, 1941, 1945-1948, 1951-1954, 1965-1966, 1972-1979
Box   72
Folder   15
Special services, 1971-1972
Box   72
Folder   16
Colman, N. A., legal association, 1923
Box   72
Folder   17
Courts, 1931-1932
Box   72
Folder   18
Democratic National Committee, 1936-1951, 1963-1965
Box   73
Folder   1
District of Columbia Republican Committee, 1957-1979
Box   73
Folder   2
German-American alien registration, 1940
Box   73
Folder   3
Georgetown Bankers Conferences, 1964-1974
Box   73
Folder   4
Gold standard, 1933
Box   73
Folder   5
Inter-American Bar Association, 1960-1976
Box   73
Folder   6
International Bar Association, 1958-1976
Box   73
Folder   7
Joint Army and Navy Selective Service Committee, 1939
Box   73
Folder   8
Kenwood Country Club, 1956-1970
Box   73
Folder   9
La Follette, Robert M., Jr., Lend-Lease speech, 1940
Box   73
Folder   10
Madison Rotary Club, 1932-1935
Box   73
Folder   11
McCarthy, Joseph, speeches, 1957
Box   73
Folder   12
Minnesota Society of Washington, D.C., 1930-1939
Box   73
Folder   13
Miscellany, 1920-1949, undated
Box   73
Folder   14
Monopoly, Berle's memoranda on, 1938 Aug 26
Box   73
Folder   15
Nakoma Country Club, 1930-1934
Box   73
Folder   16
National Press Club, 1954-1980
Box   73
Folder   17
National Republican Committee, 1946, 1960, 1973-1981
Box   73
Folder   18
National Republican Congressional Committee, 1963-1964, 1979
Box   73
Folder   19
Neutrality, 1939-1940, 1950, 1957
Nixon, Richard M., Impeachment attempt
Box   74
Folder   1
National Citizens Committee for Fairness to the Presidency, 1974
Box   74
Folder   2
Speech by Dr. John McLaughlin, 1974 Jul 24
Box   74
Folder   3
Pennsylvania Railroad, claims against, 1941-1942
Box   74
Folder   4
Phi Alpha Delta, 1920-1952, 1956-1976
Box   74
Folder   5
Red Cross Government Wheat Distribution, 1932
Box   74
Folder   6
Roads, 1931, undated
Box   74
Folder   7
Scotch Whiskey and customs, 1957
Box   74
Folder   8
Speeches, circa 1920-1934, undated
Box   74
Folder   9
Speeches by others, 1935-1938, 1952
Box   74
Folder   10
State Bar of Wisconsin, 1957-1977
Box   74
Folder   11
State Historical Society of Wisconsin, 1964-1978
Box   74
Folder   12
State Medical Society of Wisconsin, 1965-1979
Box   74
Folder   13
Steuben Outing Club, 1926-1932
Box   74
Folder   14
Student Fellowship Fund, 1921-1922
Travels
Box   74
Folder   15
Conferences and vacations, 1960-1968
Box   74
Folder   16
Fiftieth wedding anniversary Caribbean cruise, 1973-1974
Box   74
Folder   17
Unemployment, 1932
Box   74
Folder   18
University of Wisconsin Alumni Club of Washington, D.C., 1950, 1958
Box   74
Folder   19
University of Wisconsin-La Crosse, alumni groups, 1928-1936 1944-1945, 1970-1981, undated
Box   74
Folder   20
University of Wisconsin Law School Alumni Association of Washington, D.C., 1969-1974
Box   74
Folder   21
University of Wisconsin (Madison) Foundation, 1956-1976
University of Wisconsin-Madison
Box   74
Folder   22
School of Commerce Fiftieth Anniversary, 1950
Box   74
Folder   23
Miscellaneous fundraising, 1935-1937
Box   75
Folder   1
Usury, circa 1927
Box   75
Folder   2
Veterans' organizations, 1919, undated
Box   75
Folder   3
Volkswagen purchase, 1957-1958, undated
Box   75
Folder   4
Voluntary assignment of Warner, H. H., 1929
Box   75
Folder   5
Wisconsin Alumni Association, 1938-1943, 1970-1979
Box   75
Folder   6
Wisconsin Bankers Association, 1957, 1963
Box   75
Folder   7
Wisconsin Law Alumni Association, 1935, 1946-1953, 1963-1979
Box   75
Folder   8
Wisconsin politics and legislation, 1931, 1942-1943
Box   75
Folder   9
Wisconsin State Chamber of Commerce, 1964-1975
Box   75
Folder   10
Wisconsin State Society, 1937, 1959-1970, undated
Box   75
Folder   11
Wisconsin Taxpayers Association, 1958
Box   75
Folder   12
World War I, 1917-1925
Series: Albert and Anna Kuehl Estates
Box   76
Folder   1
Clippings, 1950-1955
Correspondence
Box   76
Folder   2-5
1937-1952
Box   77
Folder   1-4
1953-1957, 1962-1964, 1966-1968, 1976, undated
Box   77
Folder   5
Miscellany, 1921, 1932, 1936, 1940, 1949, 1955
Series: Clippings
Micro 984
Reel   5
Frame   785-944
1920-1925
Reel   5
Frame   945-1014
1926-1930
Reel   5
Frame   1015-1114
1931
Reel   6
Frame   001-585
1932
Reel   6
Frame   586-722
1933
Reel   6
Frame   723-780
1934 Jan-Mar
Reel   6
Frame   781-957
1934 Apr
Reel   6
Frame   958-1000
1934 May-Dec
Reel   6
Frame   1001-1046
1935
Reel   7
Frame   001-334
1936-1940
Reel   7
Frame   335-429
1941-1945
Reel   7
Frame   430-468
1946-1950
Reel   7
Frame   469-549
1951-1955
Reel   7
Frame   550-845
1956-1960
Reel   7
Frame   846-917
1961-1965
Reel   7
Frame   918-943
1966-1970
Reel   7
Frame   944-1011
1971-1981, undated