La Crosse, Wisconsin, Office of the City Clerk, Contracts and Agreements of the City of La Crosse

Contents List

Container Title
Volume 1-3
Bound volumes, 1875-1898
Box 1
  Folder 1
, 1928-1940
La Crosse and South Eastern Transportation Company Lease, 1928 April 20
Northland-Greyhound Lines, Inc. Agreement, 1930 March 27
Auditorium manager-employment contract, 1935 May 25
Nelson & Fuchs Agreement (swimming pool and bath house near Emerson School), 1937 April 9
La Crosse Athletic Club lease, 1938 March 21
Junior Association of Commerce Lease, 1938 May 6
Security Holding Company leases, 1938 June
Boyum, Schubert & Sorensen agreements (Longfellow Jr. High; Emerson Elementary schools), 1938
Nelson & Fuchs agreement (Logan Jr./Sr. High School), 1938 October 29
La Crosse Piling Company lease, 1938 October 31
Bollrud, Esther: Offering an option to purchase Lot 22, Block 13 of the Northern Addition, 1938 November 23
Boyum, Schubert & Sorenson agreement (Roosevelt Elementary), 1938 December 1
Contract for operating Mississippi River Bridge during 1939, 1939 April 10
Linden Electric Company contract, 1940 March 21
United States Engineer Office regarding disposal areas, 1940 April 29
Licenses to use premises for spoils areas: Phillips, George D. and Martha; Buchner, Mr. & Mrs. William J.; Galinski, August; Higbee and Scott, 1940 May 7
Matson, J. Mandor Architectural agreement (Fire Station #4), 1940 June 25
Onalaska sewage disposal contract, 1940 October 29
Box 1
  Folder 2
, 1941-1943
Lease of quarters in Exchange Building for employment office, 1941 January 21
Wisconsin State Employment Service, 1941 May 20
Cornell (Edward and Alice J.) to Schams (John and Lena) assignment of lease, 1941 July 27
Newton and Hoit Furniture Company contract, 1942 February 24
La Crosse Car Company, 20 June 1942
Gesell, Charles B. building 326 Jay St. lease, 1943 November 30
407 Jay St. notice of renewal and release, 1949 December 13
Box 1
  Folder 3
, 1944-1945
Niebuhr Plumbing Company contract, 1944 May 18
Bracken (Clark), Inc. electrical contractor contract, 1944 May 18
Hamilton Manufacturing Company contract, 1944 May 18
Schwalbe (F. R.) & Son contract, 1944 May 18
Employment Office lease, 1945 March 21
326 Jay St. notice of cancellation of lease, 1945 September 28
Weisse (Curtis C.) Tri State Printing Company contract and bond, 1945 October 9
Box 1
  Folder 4
, 1946-1947
American La France Foamite Corporation contract, 1946 March-May
Skyways Incorporated lease, 1946 June 13
Normal School lease (Board of Regents), 1946 July 17
American La France Foamite Corporation contract, 1946 August 25
Weekly report of construction progress/Veterans Housing, 1946-1947
Notice to proceed with temporary housing for veterans, 1946 September 11
Reply to notice to proceed (Supplement "A"), 1946 September 16
Modern cleanup service contract, 1946 September 18
Reply to notice to proceed (Supplement "B"), 1946 October 10
Reply to notice to proceed (Supplements "B" and "C"), 1946 October 10
Reply to notice to proceed (Supplement "D"), 1946 October 21
Muth, Frank lease for certain buildings on airport property, 1946 October 30
Box 2
  Folder 1
, 1947-1949
City Treasurer's Office check number 4370, 1947 June 16
Tri-State Erection Company and Aviation Board contract, 1947 June 27
Proposal of Mi-Co parking meters, 1947 July 30
Mi-Co Meter Company contract, 1947 October 19
Joivette (George) and Sons contract, 1949 September 23
Meyer, Frank and Partners contract, 1949 September 27
Holak, Sylvester contract (garbage), 1949 September 29
Box 2
  Folder 2
, 1950-1955
Modern Cleanup garbage contract, 1950 September 14
Holak (Sylvester) rubbish contract, 1950 October 20
Onalaska sewage disposal contract, 1952 October 6
Onalaska sewage disposal contract plant, 1952 October 9
Park-Ad of Wisconsin, Inc. contract, 1952 December 15
Exclusive boat landing license agreement, 1953 August 17
Garbage farm inspection, 1954 January 8
Garbage disposal payments for 1954, 1954 January 14
Garbage and refuse collection contract volume, 1954 May 13
Aviation Board and Fanta-Reed, Inc. resolution approving concession contract, 1954 October 14
Givens, Joe L. employment contract as auditorium manager, 1955
Northland Greyhound notice of termination of lease, 1955 July 22
Modern Clean-Up service garbage and refuse bond, 1955 October 17
Town of Shelby fire protection agreement, 1955 November 1
Schubert, Sorensen and Associates, Inc. contract for city-county building, 1955 November 26
Box 2
  Folder 3
, 1956-1960
South Pettibone Island resolution regarding refuse collection, 1956 January 12
Clemens, E. W. Professional Services in connection with NSP company rate case contract, 1956 June 6
Remington Electric service agreement, 1956 February 20
Marbee, Walter auditorium manager employment contract, 1956 March 2
National Cash Register Comany maintenance agreement, 1956 March 19
La Crosse Dock Company agreement, 1957 June 3
Coca-Cola Bottling Company service agreement, 1957 July 25
La Crosse Housing Authority George and St. James streets contract, 1958 May 8
Cloutier, Merlin concessions at beaches contract, 1958 May 9
Terminix insured service contract for termites at Fire Station No. 4, 1958 June 3
Walsh, James driving range lease, 1959 May 19
Modern Clean-Up Service, Inc. garbage contract, 1959 August 13
Benesch, Alfred overhead on Lang Drive and George Street agreement, 1959 August 26
Walsh, James A. driving range contract, 1959 September 21
610 Pine Street lease, 1959 November 24
Underwood service agreement, 1960 March 24
610 Pine Street cancellation of lease, 1960 May 16
Cold Spring Granite Company for rock removal on Grandad Bluff contract, 1960 August 15
Gage and Martinson parking ramp consultants agreement, 1960 November 2
Walsh, James lease, 1960 November 22
Notice to terminate agreement on basement storage space for Police Department, 1960 November 30
Box 2
  Folder 4
, 1961-1963
Ashland, O. A. for lease of garage at 518-520 State Street, 1961 February 10
Remington Typewriter service agreement, 1961 February 20
Premises at 5th Avenue and State Street lease, 1961 March 28
Todd Garage at 516-518 State Street lease termination, 1961 March 28
Parking utility agreement with Ira Haupt Company regarding revenue bond financing, 1961 March 29
Walsh, James public liability, 1961 April 8
Terminix service contract at Police Station No. 2, 1961 July 12
Walsh, James driving range lease, 1961 October 20
La Crosse Vocation and Adult Schools 6th and Vine Street cancellation of lease, 1961 November 29
Fuchs, Frank architect agreement for Sawyer Auditorium, 1961 December 20
Parking utility lease at the Stoddard Hotel (termination), 1962 January 5
Remington Typewriters contract, 1962 April 3
Modern Clean-Up Service, Inc. garbage and refuse collection contract extension, 1962 May 10
Tri-State Wiemaraner Club certificate of insurance, 1962 May 29
Walsh, James golf driving range lease, 1962 October 11
Jacus and Amble rehabilitation study of Memorial Field grandstand contract, 1962 November 7
Big Indian Boat Lines lease, 1963
Jacus and Amble Rehabilitation Memorial Field grandstand contract, 1963 February 14
Grant, Alexander and Company agreement to audit books, 1963 February 25
Davy Engineering Company agreement for swimming pool (Erickson Field), 1963 March 31
National Cash Register Company maintenance agreement for Compu-Tronic, 1963 July 12
Tri-State Weimeraner Club policy cancellation, 1963 September 19
Davy Engineering Company, Inc. contract for well number 19H, 1963 October 10
Walsh, James golf driving range lease, 1963 December 12
Box 2
  Folder 5
, 1964-1967
Grant, Alexander and Company audit, 1964 February 25
Lamke, James concessions in parks and beaches contract, 1964 March 1
Campbell Utility District No. 1 for sewage disposal agreement, 1964 March 12
Freier, John tillable land in airport lease, 1964 March 28
Engineering agreement regarding south side swimming pool, 1964 June 2
Hawkins, Ash, Baptie and Company relative to 1965 audit agreement, 1965 February 11
Burke, Ralph H. Inc. relative to north side swimming pool agreement, 1965 February 22
Bolt, Beranek and Newman, Inc. acoustical survey of the Mary E. Sawyer Auditorium, 1965 February 23
Symick, Clement for landfill and refuse disposal during flood, 1965 April 16
Burroughs Corporation service agreement for Protectograph, 1965 April 19
Walsh, James golf driving range, 1965 April 23
Walsh, James golf driving range tenancy termination, 1965 July 9
Lamke, James concession contract at the Mary E. Sawyer Auditorium, 1965 August 28
SCM Calculator maintenance agreement, 1966 November 11
Viner, Harry agreement to demolish building and shed to rear of 1441 Caledonia Street, 1967 February 1
Grant, Alexander and Company agreement, 1967 February 9
Bolt, Beranek & Newman, Inc. agreement for Mary E. Sawyer Auditorium, 1967 March 9
Remington-Rand service agreement, 1967 March 30
IBM agreement, 1967 April 25
Grant, Alexander and Company audit for 1967, 1967 December 14