Harold Kamps Papers and Photographs,

Contents List

Container Title
Series: World War I
Subseries: General materials
Box   1
Folder   1
Correspondence, 1918
Box   1
Folder   2
Ephemera, 1916-1919, undated
Box   1
Folder   3
Newspaper clippings, 1917-1919
Box   33
Folder   13
Passenger list, 121st Field Artillery, 1918-1919
Ov   8
Folder   5
Posters, circa 1919
American Expeditionary Force
Box   1
Folder   4
“Changes in the German Forces in the field,” 1918
Box   33
Folder   11
Enemy units, 1918
Box   1
Folder   5
History of the 3rd Battalion (128th Infantry), circa 1919
Box   1
Folder   6
Intelligence on German units, 1918
Box   33
Folder   12
Plan of rolling barrage, 1918
Box   1
Folder   7
Summary of intelligence (Parody), 1918
Box   1
Folder   8
Liaison plan, 1918
Maps
OvDw   1
Folder   7
“10th Area,” 1918
Ov   3
Folder   13
“Action of 32nd Division in the attack and capture of Juvigny,” 1918
Ov   3
Folder   14
Camp MacArthur/Waco, TX, circa 1917
Box   34
Folder   7-9
Enemy information, 1918
OvDw   1
Folder   8
Enemy information, circa 1918
OvDw   1
Folder   9
Soissons, circa 1918
Box   1
Folder   9
Memoranda, 1918-1919
Subseries: Military Intelligence
Box   1
Folder   10
Third Army, “Students Notes on Intelligence and Sharpshooting,” undated
Thirty-second Division
Ov   3
Folder   15
Organizational chart, 1918
Box   1
Folder   11
“Report on Operations of the Thirty-second Division - Second Battle of the Marne, July 29-August 7,” 1918
Box   1
Folder   12-13
Summaries of Intelligence, 1918-1919
Ov   7
Folder   14
One hundred twenty-sixth Infantry, Co. H Itinerary, 1916-1919
Subseries: Military Orders
Box   1
Folder   14
Eleventh Provisional Division, 1916
Box   1
Folder   15
Fifty-seventh Field Artillery Brigade, Operation orders, 1918
Box   1
Folder   16
Thirty-second Divison, 1918
Box   1
Folder   17
Field orders, 1918-1919
Box   2
Folder   1
General orders, 1918-1919
Box   2
Folder   2
Training memoranda, 1918
Box   2
Folder   3
War Department, General orders, 1919
Subseries: Personal Papers
Clemens, Paul
Box   2
Folder   4
Advance copy - telephone directory, 1919
Box   2
Folder   5
“Education in the A.E.F. with particular reference to the results attained in the 32nd Division,” undated
Box   2
Folder   6
Educational corps commission, 1918-1919, undated
Box   2
Folder   7
Ephemera, 1918-1921, undated
Connor, Edmund
Box   2
Folder   8
Address book, circa 1918
Box   2
Folder   9
Field message book, 1918
Box   2
Folder   10
Miscellaneous orders, 1917-1919
Haan, William
Box   2
Folder   11
Complimentary dinner (program and speeches), 1919
Box   2
Folder   12
Correspondence, 1917-1919
Lauer, Edward
Box   2
Folder   13
Athletics (Camp MacArthur), 1917
Box   2
Folder   14
Correspondence, 1918-1919
Box   2
Folder   15
Knights of Columbus overseas service, 1919
Box   2
Folder   16
Personal military papers, 1917-1919
Box   2
Folder   17
Roster, 1916
Series: World War II
Subseries: General materials
Box   2
Folder   18
32nd Division artillery, Program, 1944
Correspondence
Box   2
Folder   19
Bolzendahl, E.A., 1944
Box   2
Folder   20
One hundred twenty-fifth Infantry Regiment, Letter, 1943
Box   2
Folder   21
Ephemera, undated
Box   2
Folder   22-23
Maps, Philippines, 1943-1945
Box   2
Folder   24-25
Sketches, Joe Ash, 1944-1945
Box   2
Folder   26
Temporary Registration form, circa 1945
Subseries: Military intelligence
Box   2
Folder   27-29
Luzon campaign, 1945
Maps
Ov   3
Folder   16
Buna, 1942
Ov   8
Folder   6
Lingayen Gulf, circa 1945
Box   33
Folder   15
North Luzon, circa 1945
Ov   8
Folder   7
Orientation map, Luzon, 1946
Ov   3
Folder   17
Reconstruction along Highway 11 (Philippines), circa 1945
Box   34
Folder   10
Yamashita Ridge, 1945
Box   33
Folder   16
Miscellaneous, circa 1943
Box   33
Folder   14
One hundred nineteenth Field Artillery, Map, undated
Box   3
Folder   1
One hundred twenty-eighth Infantry Regiment, “Action of an infantry battalion at Aitape,” 1944
Box   3
Folder   2
One hundred twenty-first Field Artillery, “Report of Biak Island Operatives,” 1944
One hundred twenty-seventh Infantry Regiment
Box   3
Folder   3
After-action report (Buna), 1943
Box   3
Folder   4
Aitape campaign, 1944
Box   3
Folder   5
Blacklist Operation report, 1945
Box   3
Folder   6
“History of the 127th Infantry Regiment,” 1943
Box   3
Folder   7
Leyte campaign, 1945
Box   3
Folder   8-9
Luzon campaign, 1945
Box   3
Folder   10
Occupation operation report, 1945-1946
Box   4
Folder   1
Persecution task force, 1944
Box   4
Folder   2
One hundred twenty-sixth Infantry Regiment, “After-action report, New Guinea campaign,” 1942-1943
Box   4
Folder   3
One hundred twenty-sixth Regimental Combat Team, After-action reports, 1942-1945
Ov   8
Folder   8
Poster, “Suspects wanted,” circa 1944
Box   4
Folder   9
Propaganda (Allied), circa 1944
Box   4
Folder   4-8
Propaganda, circa 1945
Subseries: Military orders
Box   4
Folder   9
One hundred twenty-sixth Infantry Regiment, General order, 1944
Box   4
Folder   10
Thirty-second Division, General orders, 1945
Series: Veterans Activities
Subseries: National Tuscania Survivors Association
Administrative records
Box   4
Folder   11
Annual dues, 1966-1975
Box   4
Folder   12
Annual reports, 1970, 1973-1974
Box   4
Folder   13
Ephemera, 1954, undated
Box   4
Folder   14
Financial reports, 1957-1962
Membership
Box   4
Folder   15
Cards, 1949-1975
Box   4
Folder   16
Lists (members), 1956, 1961-1962
Box   4
Folder   17
Mailing lists, 1952-1974
Box   4
Folder   18
Questionnaires, 1965-1975
Box   4
Folder   19
Memoranda, 1967
Box   4
Folder   20
Newsletters, 1960-1976
Reunions
Box   5
Folder   1
Attendance records, 1950-1976
Box   5
Folder   2
Invitations, 1931-1978
Box   5
Folder   3
Menu, 1938
Box   5
Folder   4
Minutes, 1952-1962
Box   5
Folder   5
Reply cards, 1956-1959
Box   5
Folder   6
Scrapbooks, 1973-1976
Box   5
Folder   7
Secretary's reports, 1973-1976
Box   5
Folder   8
West Coast club, 1959-1974
Box   5
Folder   9
Correspondence, 1924-1932
Box   5
Folder   10
Herbert Gustafson, 1967-1972
Edward Lauer
Box   5
Folder   11-13
From, 1955-1981
Box   5
Folder   14-17
To, 1919-1921, 1955-1969
Box   6
Folder   1-4
To, 1970-1981
Box   6
Folder   5
Wilhelm Meyer (Captain of UB-77), 1929-1932
Box   6
Folder   6
Fred Scholey, 1934, 1953
Box   6
Folder   7
Donald A. Smith, 1918
Box   7
Folder   1-2
Leo Zimmerman, 1917-1939
Ephemera
Box   7
Folder   3
Abandon ship rules for Tuscania, circa 1918
Box   7
Folder   4
Poetry, 1933
Box   7
Folder   5
Program from benefit for survivors, 1918
Box   7
Folder   6
Zimmerman, Leo, [1919-1971]
Isle of Islay (Site of rescue)
Box   33
Folder   9
Map, Island of Islay, 1937
Box   7
Folder   7
Medals of appreciation for rescuers, 1930-1931
Box   7
Folder   8
Monument, 1918-1965
Military records
Box   7
Folder   9
Official reports, 1918
Box   7
Folder   10
Supplies given to survivors, 1918, undated
Box   7
Folder   11
Survivors of Tuscania, 1918, undated
Box   7
Folder   12
Wilson, Paul, 1918
Newspaper clippings
Box   7
Folder   13
General, 1927-1978
Box   7
Folder   14
Pictures, 1918, 1934, 1972, undated
Box   7
Folder   15
Reminiscences, 1925-1978, undated
Box   7
Folder   16
Sinking of the Tuscania, 1918
Box   7
Folder   17
Survivors, 1918
Box   7
Folder   18
UB-77/Captain Wilhelm Meyer, 1929-1933, undated
Reminiscences
Box   8
Folder   1
Lawrence Bell, undated
Box   8
Folder   2
Edward Harpham, undated
Box   8
Folder   3
Nora Heald, undated
Box   8
Folder   4
Arnold Joerns, 1933
Box   8
Folder   5
Edward Lauer, undated
Box   8
Folder   6
Harry Letton, undated
Box   8
Folder   7
Richard Martin, circa 1972
Box   8
Folder   8
Wilhelm Meyer, undated
Box   8
Folder   9
Arthur Siplon, undated
Box   8
Folder   10
Leo Zimmerman, undated
Research
Box   8
Folder   11
“Further Research on Convoy HX20,” circa 1972
Box   8
Folder   12
Gustafson, Herb, Research files, undated
Box   8
Folder   13
Maps, undated
Box   8
Folder   14
Otranto sinking, 1968, 1971, undated
Box   8
Folder   15
S.S. Tuscania, undated
Box   8
Folder   16
Torpedoes, undated
Box   8
Folder   17
UB-77, Ship's log, undated
OvDw   1
Folder   6
Tuscania blueprint, 1930
Subseries: Other Organizations
American Legion
Box   8
Folder   18
Continuous member awards, 1938-1968
Posts
Box   8
Folder   19
Milwaukee Post No. 1, Miscellaneous, 1925-1944
Box   8
Folder   20
Alonzo Cudworth Post No. 23, 1949-1981
Box   8
Folder   21
Auxiliary, 1946-1947
Box   8
Folder   22
Correspondence, 1945-1978
Box   8
Folder   23
Last Man's Club, 1950-1955
Box   8
Folder   24
Membership cards, 1939-1981
Box   8
Folder   25
Officers, 1941-1967
Box   8
Folder   26
Holub-Kimball Post No. 178, 1920-1923
Box   8
Folder   27
North Shore Post No. 331, 1958-1959, 1967
Box   8
Folder   28
32nd Division Post No. 361 (Detroit), 1934, 1971-1981
Box   9
Folder   1
AmVets, Membership card, 1951
Box   9
Folder   2
H Company Club (126th Infantry), 1932-1939
Box   9
Folder   3
Light Horse Squadron Association, 1974-1976
Box   9
Folder   4
Mexican Border Veterans, 1966-1970
Box   9
Folder   5
One hundred seventh Engineers Association, 1954-1963
Box   9
Folder   6
Correspondence, 1955-1966
Box   9
Folder   7
Memorial highway, 1953-1958
One hundred seventh Sanitary Train Association
Box   9
Folder   8
Articles of Incorporation, 1919
Box   9
Folder   9
Constitution and by-laws, circa 1919
Box   9
Folder   10
Correspondence, 1921-1958
Box   9
Folder   11
Disbursement records, 1919-1924
Box   9
Folder   12
Dues records, 1919-1920
Box   9
Folder   13
Mailing list, undated
Box   9
Folder   14
Members lists, 1919, undated
Box   9
Folder   15
Membership cards, undated
Box   9
Folder   16
Minutes, 1919-1922, 1941-1947
Box   9
Folder   17
Receipts, 1919-1924, 1941-1943, undated
Box   9
Folder   18
Reunion invitations, 1941-1942, 1945
Box   9
Folder   19
One hundred thirty-fifth Medical Regiment Association, 1979
Box   9
Folder   20
One hundred twenty-seventh Infantry Veterans, 1959-1965
Red Arrow Clubs
Box   9
Folder   21
California, 1959
Box   9
Folder   22
Chicago, [1939-1981]
Box   9
Folder   23
Detroit, 1955-1980
Box   9
Folder   24
Sixty-sixth Field Artillery Brigade Veterans Assoc., 1969-1981
Box   10
Folder   1
Thirty-second Division Old Timers, Reunions, 1972, 1976
Box   10
Folder   2
Usquebaugh Club, 1959
Box   10
Folder   3
Veterans of Foreign Wars, 1951-1953
Box   10
Folder   4
City of Milwaukee Post 2874, 1956, 1966-1981
Box   10
Folder   5
Milwaukee Red Arrow Post 9867, 1951-1966
Box   10
Folder   6
Wisconsin Horse Company, 1964-1970
Box   10
Folder   7
Wisconsin Veterans Council, 1963-1964
Subseries: Red Arrow Club of Milwaukee
Administrative records
Box   10
Folder   8
Articles of Incorporation, 1939, 1953-1954
Club meetings minutes, 1954-1970
Box   10
Folder   9-10
Invitations, 1950-1964
Box   10
Folder   11-12
Minutes, 1954-1970
Committees
Box   10
Folder   13-14
Executive, Minutes, [1952-1970]
Box   11
Folder   1
Finance, Minutes, 1948
Box   11
Folder   2
Trust Fund, Minutes, 1954
Box   11
Folder   3
Constitution and by-laws, 1942-1955, 1963
Box   11
Folder   4
Financial records, 1944-1968
Box   11
Folder   5
Treasurer's report, 1952
Box   11
Folder   6
Officers list, 1954-1968
Box   11
Folder   7
Realignment resolution, 1964-1965
Box   11
Folder   8
Correspondence, 1953-1968
Box   11
Folder   9
From Edward Lauer, 1959-1966
Box   11
Folder   10
To Edward Lauer, 1960-1965, 1970, undated
Box   11
Folder   11
Ephemera, undated
Box   32
Folder   7
Ephemera, undated
Box   11
Folder   12
Garden of Honor (Michigan), 1953, 1960
Membership
Box   11
Folder   13
Cards, 1937-1977
Box   11
Folder   14-15
Dues records, 1953-1956, 1963-1967
Box   11
Folder   16-18
Rosters, 1953, 1963-1967
Memorial building
Box   11
Folder   19
Ephemera, 1940-1944, 1952
Box   11
Folder   20
Purchase of, 1938-1942
Box   11
Folder   21
Sale of, 1953-1954
Box   32
Folder   8
Scrapbook, circa 1941
Box   12
Folder   1
Newspaper clippings, 1952-1955
Box   12
Folder   2
Newsletter, 1960, 1962, 1966, undated
Box   12
Folder   3
Postcards, 1927, undated
Box   12
Folder   4
Prayer, undated
Public relations
Box   12
Folder   5
Commemorative stamp, undated
Box   12
Folder   6
Commemorative stickers, 1952-1954, 1956
Box   12
Folder   7
Red Arrow Memorial bridge, 1957, undated
Red Arrow 32nd Division Memorial Highway
Box   12
Folder   8-9
Advertising, 1952
Box   12
Folder   10-11
Articles of Incorporation, 1952-1953
Box   12
Folder   12
Correspondence, 1930, 1950-1961
Box   12
Folder   13
Joseph Hrdlicka, 1951-1952
Box   12
Folder   14
Walter Jennerjahn, 1952-1955
Edward Lauer
Box   12
Folder   15
From, 1952-1965
Box   12
Folder   16
To, 1950-1965
Box   12
Folder   17
George Wallace, 1952
Box   12
Folder   18
Ephemera, circa 1952, 1961
Box   12
Folder   19
Financial, 1952, undated
Box   12
Folder   20
Invitations, 1952, 1956-1957
Box   32
Folder   9
Logos, undated
Box   33
Folder   10
Marker blueprint, 1958
Ov   3
Folder   9
Map, “Proposed Historical Marker site,” undated
Box   12
Folder   21
Meeting minutes, 1956-1962
Box   12
Folder   22
Musical entertainment, 1961
Box   12
Folder   23
Newspaper clippings, 1952, 1961
Box   12
Folder   24
Program materials, 1952, 1961
Box   12
Folder   25
Resolutions, 1949, 1957-1958, 1962
Box   12
Folder   26
Scrapbook, 1952-1962
Ov   3
Folder   10
Sketch, Historical marker, undated
Box   12
Folder   27
Scrapbook, circa 1965
Box   12
Folder   28
Speech, 1951
Subseries: Thirty-second Division Veterans Association
Box   13
Folder   1
Application for life membership, undated
Box   13
Folder   2
Correspondence, 1946-1964
Box   13
Folder   3-6
From Edward Lauer, [1951-1981]
Box   13
Folder   7-9
To Edward Lauer, 1951-1959
Box   14
Folder   1-2
To Edward Lauer, 1960-1980
Box   14
Folder   3
Ephemera, 1953, 1963
Historian's files
Box   14
Folder   4
Athletics, 1935-1936
Box   14
Folder   5
First Wisconsin Field Artillery, Battery A, Roster, 1916
General William Haan Memorial
Box   14
Folder   6
Correspondence, 1925-1930, 1953
Box   14
Folder   7
Guest lists, 1929
Box   14
Folder   8
Program, 1929
Box   14
Folder   9
Speech transcipts, 1929
Box   14
Folder   10
Howe, Merle [research], 1956-1958
“Les Terribles”
Box   14
Folder   11
Correspondence, 1966-1967
Sylvia Paikowski (author)
From
Box   14
Folder   12
Edward Lauer, 1966-1967
Box   14
Folder   13
Publisher, 1966-1967
To
Box   14
Folder   14
Edward Lauer, 1966-1967
Box   14
Folder   15
Publisher, 1966-1967
Box   14
Folder   16
MacArthur, Douglas, Memorial program, 1979
Box   14
Folder   17
Miscellaneous, 1949-1956, undated
Box   14
Folder   18
Mueckler, August, Miscellaneous, 1918-1920, 1938, 1963
Box   34
Folder   2
Navy ceremonial certificates, undated
Newspaper clippings
Box   14
Folder   19
Fort Lewis, 1961-1962
Box   15
Folder   1
Realignment, 1964-1967
Box   15
Folder   2
World War I, 1978
Box   33
Folder   7
World War I, 1923
Box   15
Folder   3
One hundred nineteenth Machine Gun Battalion, 1963
Box   15
Folder   4
One hundred twentieth Field Artillery, 1955-1966
Posters
Box   34
Folder   3
Anti-war, circa 1940
Box   34
Folder   4
“Four Chaplains,” undated
Box   34
Folder   5
Janesville Tank Battalion, circa 1942
Box   34
Folder   6
National Guard recruitment, circa 1953
Ov   3
Folder   12
War bonds, 1943
Box   15
Folder   5
Reports of the Historian, 1952, 1965
Thirty-second Division
Box   33
Folder   4
“32nd Division on Leyte,” undated
Box   15
Folder   6
“Deeds of Valor, World War II,” undated
Fort Lewis
Box   15
Folder   7
General, 1962
Box   32
Folder   3
Life cover, 1961
Box   33
Folder   5
Map, circa 1961
Ov   7
Folder   12
“Miller-tary Highlights” newspaper, 1962
Ov   3
Folder   11
Welcome home signs, 1962
Box   15
Folder   8
History commission, Minutes, 1955-1956
Box   15
Folder   9
“History of the 32nd Division, WWI and WWII,” 1951
Box   15
Folder   10
List of photograph captions (32nd in WWI), 1919
Box   15
Folder   11
Mailing lists (32nd in WWII), circa 1951
Box   15
Folder   12
Marching music, undated
Box   32
Folder   4-5
Marching music, circa 1917, undated
Box   32
Folder   6
“Pictorial history of the 32nd Div in the World War,” 1934
Ov   7
Folder   13
Prayer, undated
Box   15
Folder   13
Realignment, 1965
Box   15
Folder   14
Red Arrow insignia [history], undated
Box   15
Folder   15-18
Rosters, circa 1918, 1949, 1959
Box   16
Folder   1
Roster, 1962
“Thirty-second Infantry Division in World War II”
Box   16
Folder   2
Corrected galley proofs, 1957
Box   33
Folder   6
Cover art, undated
Box   16
Folder   3
Draft, 1953
Box   17
Folder   1
Draft, 1955
Box   17
Folder   2
Dust jackets, circa 1956
Box   17
Folder   3
Legislation, 1951, 1953, 1955
Box   17
Folder   4
Publication, undated
Box   17
Folder   5
Review, 1957
Box   17
Folder   6
Thompson, Robert, 1966
Box   17
Folder   7
Twentieth Engineers, 1919, 1921, 1972-1973
Box   17
Folder   8
Two hundred thirteenth Aero Squadron, 1972
Box   17
Folder   9
“Victory in Papua,” Review, circa 1957
Box   17
Folder   10
Yamashita Surrender, Research, 1954
Box   17
Folder   11
Programs, [1920-1968]
Box   17
Folder   12
Report of Membership committee, circa 1972
Reunions (arranged chronologically)
Box   17
Folder   13
1st Reunion, Invitation, 1919
Box   17
Folder   14
2nd Reunion, Ephemera, 1920
Box   17
Folder   15
28th Reunion, Speech, 1946
Box   17
Folder   16
35th Reunion, Miscellaneous, 1953
Box   17
Folder   17
38th Reunion, Speech, 1955
Box   17
Folder   18
48th Reunion, 1966
Box   17
Folder   19
Advertising, 1966
Box   17
Folder   20
Advertising solicitation packet, 1966
Box   17
Folder   21
Articles of incorporation, 1965-1967
Box   17
Folder   22
Brochure cover, 1966
Box   17
Folder   23
Checkbook, 1966
Box   17
Folder   24
Committee meeting announcements, 1966
Box   17
Folder   25
Committee meeting minutes, 1966
Box   17
Folder   26
Correspondence, 1964-1967, undated
Box   18
Folder   1
Financial records, 1966
Box   18
Folder   2
Invitations, 1966
Box   18
Folder   3
Ladies Auxiliary, 1966
Box   18
Folder   4
Memoranda, 1966
Box   18
Folder   5
Program materials, 1966
Box   18
Folder   6
51st Reunion, Invitation, 1969
Box   18
Folder   7
52nd Reunion, Invitation, 1970
Box   33
Folder   8
Signage, undated
Box   18
Folder   8
Roster, 1919
Series: Writings
Subseries: World War I
Box   18
Folder   9
P.S. Bond, “One Hundred Seventh Engineer Regiment,” undated
Box   18
Folder   10
Neil T. Cumings, “Argonne,” undated
Box   18
Folder   11
Herbert Gustafson, “My Experiences in the Great War with the Twentieth Engineers,” undated
Box   18
Folder   12
J. Tracy Hale, “ Memories of a Saturday Soldier,”; Fire and fallback undated
Box   18
Folder   13
Edward Heckel, “History of the 125th Infantry Reg.,” undated
Box   18
Folder   14
Ernest Henkel, “Mexican Border Diary,” circa 1960
Box   18
Folder   15
Elmer Houkom, “Historical synopsis of the 107th Supply Train,” undated
Box   18
Folder   16
Arno Kolbe, “20th Engineers (Forestry),” 1919
Works of Edward Lauer
Box   19
Folder   1-2
“Diary of Major General William G. Haan,” 1965
Box   19
Folder   3
“History of the 100th, 158th, 213th Aero Squadrons,” undated
Box   19
Folder   4
“History of the 107th Engineer Regiment,” circa 1958
Box   19
Folder   5
“History of the 107th Engineer Train,” undated
Box   20
Folder   1
“History of the 107th Supply Train,” undated
Box   20
Folder   2
“History of Sanitary Squad #7 & #8, & 32nd Mobile Laboratory,” undated
Box   20
Folder   3
“History of the Sixth Battalion, Twentieth Engineers (Forestry),” undated
Box   20
Folder   4
“One hundredth Aero Squadron,” 1955
Box   20
Folder   5
“One hundred fifty-eighth Aero Squadron,” circa 1971
Box   20
Folder   6
Arthur Naleid, “World War I History of Battery C, 121st Field Artillery,” undated
Box   20
Folder   7
J. Frank Otto, “My Story with the 213th Aero Squadron,” undated
Box   20
Folder   8
LeRoy Pearson, “History of the 125th Michigan Infantry Regiment,” undated
Box   20
Folder   9
A.W. Perkins, “History of Troop E, 1st Wisconsin Cavalry,” 1935
Box   21
Folder   1-4
Harold C. Woehl, “Corporal Tanglefoot's Diary,” undated
Box   22
Folder   1
Leo Zimmerman, “Tuscania Calls,” undated
Unknown author
Box   22
Folder   2
“Baraboo's Twenty-one,” undated
Box   22
Folder   3
“Company H, 126th Infantry Regiment, Misc. histories,” 1919
Box   22
Folder   4
“History of “Company H, 126th Infantry,” undated
Box   22
Folder   5
“History of the 213th Aero Squadron,” undated
Subseries: World War II
Edward Lauer
Box   22
Folder   6
“History of Company A, 192nd Tank Battalion,” circa 1976
Box   22
Folder   7
“History of the 127th Infantry Reg. in World War II,” undated
Box   23
Folder   1
Paul Miller, 126th Infantry Regiment, Buna campaign, undated
Box   23
Folder   2
Dorothy Traxel, “Corporal to a sky pilot,” undated
Box   23
Folder   3
Unknown author, “Trek over the Owen Stanley Mountains,” undated
Series: Civilian
Ov   7
Folder   11
Artwork, Woolf prints, undated
Subseries: Biographical materials
Box   23
Folder   4
Autobiography (“Diary of a Medic”), circa 1969
Box   23
Folder   5
Loose materials, 1919, undated
Box   24
Folder   1
Autobiography (“Diary of a Medic, Miscellaneous data”), circa 1969
Box   24
Folder   2
Loose materials, undated
Box   24
Folder   3
Diary of a Welfare Secretary/Knights of Columbus, undated
Box   24
Folder   4
Loose materials, undated
Box   25
Folder   1
History of the Life of Edward T. Lauer, Sr., circa 1965
Box   25
Folder   2
Civic affiliations, membership cards, 1957-1981
Box   25
Folder   3
Subseries: Correspondence, 1940-1943
Box   25
Folder   4
Lauer to Peter Weinreis (grandson), 1980-1981
To Lauer
Box   25
Folder   5
From Marge Lorenz (niece), 1978
Box   25
Folder   6
From Peter Weinreis, 1980-1981
Box   25
Folder   7
From Margaret Wilhelms (wife), 1920-1921
Box   25
Folder   8
Wife's death, 1977
Box   25
Folder   9
Diary, 1944
Subseries: Employment
General
Box   25
Folder   10
Occupational history, undated
Box   25
Folder   11
Professional affliliations, membership cards, 1935-1966
Box   25
Folder   12
Resumé, 1940-1945
Work (listed chronologically by employer)
Box   25
Folder   13
Harley Davidson, 1915, 1919
Box   25
Folder   14
U.S. Army, 1940, 1942
Consoer, Townsend and Quinlan and Kroening Eng. Co.
Box   25
Folder   15
Plans, Technical Training Command Radio School, 1942
Box   25
Folder   16
Miscellaneous, 1942
Box   25
Folder   17
Badger Ordnance Works, Miscellaneous, 1942
Milwaukee Ordnance Plant
Box   25
Folder   18
Administrative papers, 1943
Committees
Box   26
Folder   1
Contract and Termination, 1943-1944
Box   26
Folder   2
Redistribution and Salvage, 1944
Box   26
Folder   3
Defective small arms ammunition, 1943
Box   26
Folder   4
Disaster plan, 1943
Box   33
Folder   1
Field progress report, undated
Box   26
Folder   5
Guard instructor training school, 1942
Box   26
Folder   6
Historical officer's papers, 1942-1944, undated
Box   26
Folder   7
Information memorandum, 1942
Inspection
Box   26
Folder   8
Division charts, 1943
Box   26
Folder   9
Report, undated
Box   26
Folder   10
“Standard inspection of ammunition,” 1943
Box   26
Folder   11
“Standard inspection procedures,” 1943
Box   26
Folder   12
Miscellaneous, 1943-1944
Box   26
Folder   13
Ordnance department orders, 1944
Box   26
Folder   14
Organization and functions of the ordnance administrative section in government, 1943
Box   33
Folder   2
Organizational chart, 1943
Box   26
Folder   15
Patrol Division manual, 1943
Box   26
Folder   16
Payroll and personnel papers, 1942-1944
Box   26
Folder   17
Physical description of plant, 1943
Box   27
Folder   1
Plant history, 1943-1944
Procedures and Manuals
Box   27
Folder   2
Administrative procedure manual, 1943
Box   27
Folder   3
Ordnance inspection and acceptance procedure, 1943
Box   27
Folder   4
Ordnance procedures, 1943
Box   27
Folder   5
Ordnance property procedures, 1942-1943
Box   27
Folder   6
Termination procedure, 1944
Box   27
Folder   7
Suggestion manual, circa 1943
Box   27
Folder   8
Supplies records, circa 1943
Box   27
Folder   9
Telephone directory, 1943
Box   27
Folder   10
Training program, 1943
Box   27
Folder   11
U.S. Engineer Office, 1944-1946
Box   27
Folder   12
Circular letters, 1945
Box   27
Folder   13
Manual of grammar, circa 1945
Ov   3
Folder   8
Maps, 1945, undated
Box   34
Folder   1
Organizational charts, 1944-1945
Box   27
Folder   14
Orientation training, circa 1945
Box   28
Folder   1
Surplus materials section forms, 1945
Box   28
Folder   2
Termination section forms, 1945
Box   28
Folder   3
Work simplification program, 1945
Box   28
Folder   4
Work simplification training, 1945
Box   28
Folder   5
Civilian Production Administration, 1946-1947
Box   28
Folder   6
Blank report forms, 1946-1947
Box   28
Folder   7
Conservation orders, 1946-1947
Box   28
Folder   8
Directives, 1946
Box   28
Folder   9
Field administrative orders, 1946
Box   28
Folder   10
Field operations bulletins, 1946-1947
Box   28
Folder   11
Field program instructions, 1946-1947
Box   28
Folder   12
Field service procedures, 1946-1947
Box   28
Folder   13
Haulage request, 1946
Box   28
Folder   14
Limitation orders, 1946-1947
Box   28
Folder   15
Memoranda, 1946-1947
Newspaper clippings
Box   28
Folder   16
Awards, 1944-1945
Box   29
Folder   1-5
General, 1946-1947
Box   30
Folder   1
Housing industry, 1945-1946
Box   30
Folder   2
Labor issues, 1943-1945
Box   30
Folder   3
Public relations, 1944-1945
Box   30
Folder   4
Office of Temporary Controls, 1946
Box   30
Folder   5
Payment certificate, 1946
Box   30
Folder   6
Priorities regulations, 1946-1947
Box   30
Folder   7
Procedural documents, 1946
Box   30
Folder   8
Rubber orders, 1946-1947
Box   30
Folder   9
Utilities orders, 1946
Box   30
Folder   10
Veterans housing program orders, 1946-1947
Box   30
Folder   11
Office of Housing Expediter, 1947-1947
Box   30
Folder   12
Appeals order, 1947
Box   30
Folder   13
Premium payment regulations, 1946-1947
Box   30
Folder   14
Priorities orders, 1946-1947
Box   30
Folder   15
Priorities regulations, 1947
Box   30
Folder   16
Regulations and orders, 1947
Box   30
Folder   17
Rent control orders, 1947
Miscellaneous employment
Box   30
Folder   18
Armed Service Forces, Circulars, 1945
Box   30
Folder   19
Army Civilian Training Branch, Job training packet, 1945
Box   30
Folder   20
Civil Service Commission, Department circular, 1945
Box   30
Folder   21
Federal Housing Administration, 1948-1965
Box   30
Folder   22
Correspondence, 1951-1959
Box   32
Folder   1
Organizational chart, undated
Box   30
Folder   23
Master Building Association of Milwaukee County, Certificates, 1943, 1948, 1957
Milwaukee Board of Realtors
Box   30
Folder   24
Home show home, 1934, 1938
Box   30
Folder   25
Trip to Rhinelander, circa 1938
Box   30
Folder   26
Real Estate Examining Board, Certificate, 1969
Subseries: Genealogy
Correspondence
Box   31
Folder   1
From Ed Lauer, 1978-1981
Box   31
Folder   2
To Ed Lauer, 1979-1981
Box   31
Folder   3
Lauer-Hilger-Wilhelms genealogy, circa 1978
Box   31
Folder   4
Hospital, Wood (Wisconsin), 1968-1969
Subseries: School
Box   32
Folder   2
Engineering drawings, Marquette University, 1955
Box   33
Folder   3
Engineering drawings, Marquette University, 1955
Series: Photographs
Subseries: World War I
Aerial views
France
Box   35
Folder   1-5
Aisne-Marne salient [27] , 1918
Box   35
Folder   6
Juvigny [4] , 1918
Box   35
Folder   7-12
Oise-Aisne offensive [28] , 1918
Box   35
Folder   13-21
Germany (occupied) [45] , 1919
Box   35
Folder   22-24
Unidentified [12] , 1918
Box   36
Folder   1-3
Candids [15] , 1918-1919
Box   36
Folder   4-6
Action [14] , 1918-1919
Box   36
Folder   7
Entertainment [3] , 1919, undated
PhOv   7
Folder   10
Unidentified [1] , undated
Groups
Box   36
Folder   8
Distinguished Service Cross recipients, 32nd Div. [3] 1918
Box   36
Folder   9
G-2 Intelligence officers [1] , 1918
Box   36
Folder   10
German soliders [6] , circa 1918
Box   36
Folder   11
Haan, General with 32nd Division [4] 1918
Box   36
Folder   12-13
Pershing, General with 32nd Division [9] 1918
Box   36
Folder   14-15
Marching [9] , circa 1918
Box   36
Folder   16
Transportation [4] , 1918
Scenery
Box   36
Folder   17
Argonne forest [5] , 1918
Box   36
Folder   18
Artillery pieces [3] , 1918
Box   36
Folder   19
Buildings [4] , 1918
Box   36
Folder   20
Fortifications [4] , 1918
Box   36
Folder   21-22
Landscapes [12] , undated
Box   36
Folder   23-24
Ruins [9] , 1918
Box   36
Folder   25
Weapons [6] , circa 1918
Box   36
Folder   26
Wilderness [5] , 1918, undated
Box   37
Folder   1-4
Stateside [19] , undated
PhOv   5
Folder   6
Camp Douglas [1] , 1917
Box   37
Folder   5
Camp Douglas [2] , circa 1917
Box   37
Folder   6
Camp MacArthur [2] , 1917
Box   37
Folder   7
Homecoming [3] , 1919
Box   37
Folder   8
Tuscania [6] , 1917-1918
Box   37
Folder   9
Meyer, Wilhelm/UB-77 [4] 1918, 1929
Box   37
Folder   10
Scenery [6] , circa 1918
Box   37
Folder   11-12
S.S. Tuscania [10] , circa 1918
PhOv   5
Folder   7
U.S.S. General W.C. Gorgas [1] , undated
PhOv   7
Folder   9
U.S.S. Virginia [1] , undated
Units
Box   37
Folder   13
One hundred fifty-eighth Aero Squadron [3] , circa 1918
Box   37
Folder   14
One hundred nineteenth Machine Gun Battalion [2] , 1918
Box   37
Folder   15-16
One hundred seventh Engineers [12] , 1918
Box   37
Folder   17
One hundred seventh Sanitary Train [1] , circa 1918
Box   37
Folder   18
One hundred twentieth Machine Gun Battalion [1] , 1918
Box   37
Folder   19-20
One hundred twenty-eighth Infantry Regiment [12] , 1918
Box   37
Folder   21
One hundred twenty-fifth Infantry Regiment [8] , circa 1918
Box   37
Folder   22-26
One hundred twenty-first Field Artillery [21] , 1918
Box   37
Folder   27
One hundred twenty-first Machine Gun Battalion [2] , 1918
Box   37
Folder   28
One hundred twenty-seventh Infantry Regiment [4] , 1918
Box   37
Folder   29-31
One hundred twenty-sixth Infantry Regiment [14] , 1918
Box   37
Folder   32
One hundredth Aero Squadron [1] , 1918
Box   37
Folder   33
Sanitary Squad #7 [1] , undated
Box   37
Folder   34
Sixty-fourth Infantry Brigade [3] , 1918
Box   37
Folder   35
Twentieth Engineers [7] , 1918
Subseries: World War II
PhOv   7
Folder   11-12
Aerial views, Pacific theater [7] circa 1944
Candids
Box   37
Folder   36-43
Pacific theater [44] , 1942-1944, undated
Box   37
Folder   44
Unidentified [4] , undated
Box   38
Folder   1
Japanese soldiers [2] , 1943
Scenery
Box   38
Folder   2-3
Pacific theater [8] , 1943
PhOv   5
Folder   8
Villa Verde Trail [1] , circa 1944
Training
Home
Box   38
Folder   4
Camp Beauregard [6] , 1940
Box   38
Folder   5
Camp Devens [1] , 1942
Box   38
Folder   6
Camp Livingston [6] , 1941
Box   38
Folder   7
Louisiana maneuvers [6] , 1940
Pacific theater
Box   38
Folder   8
Camp Cable (Australia) [4] , 1942
Box   38
Folder   9
Sandy Creek (Australia) [5] , 1942
Box   38
Folder   10
Yamashita surrender [3] , 1945
Subseries: Veterans Activities
National Tuscania Survivors Association
Box   38
Folder   11-14
Reunions [21] , 1926, 1958-1959, 1968, 1976
Box   38
Folder   15
Red Arrow Club of Milwaukee [3] , 1947
Box   38
Folder   16
Ceremony [5] , undated
Box   38
Folder   17
Memorial building [3] , 1941, 1954
32nd Division Veterans Association
Box   38
Folder   18-27
Reunions [39] , 1948-1961
Box   38
Folder   28
Unidentified reunion [6] , undated
Subseries: Memorials
Box   38
Folder   29
Camp Cable, circa 1944
Box   38
Folder   30
Haan, William grave [1] undated
Box   38
Folder   31
National Memorial Gardens (Mich.) [5] , undated
Box   38
Folder   32
Red arrows [2] , 1965, undated
Thirty-second Division Memorial Highway
Box   39
Folder   1
Dedication [3] , 1952
Box   39
Folder   2-9
Marker [36] , circa 1958, 1961
Box   39
Folder   10-11
Red Arrow Club scrapbook [9] , 1961
Box   39
Folder   12-13
Tuscania [12] , 1918, 1931
Box   39
Folder   14
Villa Verde Trail [6] , 1945, 1965
Paper Print   4
Folder   28
Color photo paper prints [2]
Subseries: Writings
Box   39
Folder   15-19
Autobiography (“Diary of a Medic”) [21] , undated
Box   42
Folder   1
Continued [2]
Box   39
Folder   20-29
Autobiography, Miscellaneous data [51] undated
Box   39
Folder   30
“Diary of a Welfare Secretary,” [6] circa 1919
Box   39
Folder   31-36
History of the 107th Engineer Regiment [30] , undated
Box   40
Folder   1-4
History of the 107th Engineer Regiment [18] , undated
Box   40
Folder   5-10
History of the 107th Engineer Train [32] , undated
Box   40
Folder   11-16
History of the 107th Supply Train [31] , undated
Box   40
Folder   17-19
History of 127th Infantry Regiment [15] , undated
Subseries: Civilian
Box   40
Folder   20-21
Home show committee [11] , 1938
Box   40
Folder   22
Lauer family photos [7] , undated
Box   40
Folder   23
Lauer storefronts [3] , undated
Milwaukee Ordnance Plant
Box   40
Folder   24
Army Inspection, 1943 [5]
Box   40
Folder   25
Equipment, 1942 [9]
Box   40
Folder   26
Cuneo press, 1942 [5]
Box   40
Folder   27-29
Faulty ammunition, 1943 [16]
Box   40
Folder   30
Quench, 1942 [5]
Box   40
Folder   31
Miscellaneous, 1942-1943 [17]
Box   40
Folder   32
Grounds, 1942 [6]
Box   40
Folder   33
Aerial shots, 1942-1943 [10]
Buildings
Box   40
Folder   34
101, 1942 [7]
Box   40
Folder   35
119, 1942 [4]
Box   40
Folder   36
135, 1942 [4]
Box   41
Folder   1-4
Misc. buildings, 1942 [38]
Box   41
Folder   5
Misc. interior, 1942 [8]
Box   41
Folder   6-7
Construction progress, May-November 1942 [27]
Box   41
Folder   8
E.S. Westinghouse, 1942 [3]
Box   41
Folder   9
Signs, 1943, [17]
Box   41
Folder   10
Village, 1942 [5]
Workers
Box   41
Folder   11
Construction workers, 1942 [4]
Box   41
Folder   12
Disabled workers, 1942 [10]
Box   41
Folder   13-14
Female workers, 1943 [19]
Box   41
Folder   15
Group shots, 1943 [11]
Box   41
Folder   16
Miscellaneous, 1942-1943 [9]
Box   41
Folder   17
Plant candids, 1942 [6]
Box   41
Folder   18
Plant guards in parade, 1943 [6]
Subseries: Miscellaneous
Box   41
Folder   12
Fort Lewis [3] , 1962
PhOv   7
Folder   14
“Human U.S. Shield,” [1] 1918
Individuals
Box   41
Folder   13-14
Edward Lauer [10] , 1912-1943, undated
PhOv   45
Folder   2
Oversize portrait [1]
PhOv   7
Folder   13
William Mitchell [1] , undated
Box   41
Folder   15-18
Officers of the 32nd Division [30] , undated
Box   41
Folder   19
Unidentified [2] , undated
Philippine Insurrection
Box   42
Folder   2-6
Candids [5] , circa 1902
PhOv   43
Folder   5
Continued [1]
PhOv   45
Folder   3-4
Continued [2]
Box   42
Folder   7-12
Group shots [6] , circa 1902
PhOv   45
Folder   5-6
Continued [2]
Box   41
Folder   24-25
Philippine Islands [9] , 1956
Box   41
Folder   26-31
Wallace, George, Trip [18] undated