Bureau of Engineers Records, 1878-1989

Contents List

Container Title
Series: 1: Correspondence, 1878-1956
Scope and Content Note: Materials contained in the Correspondence Series deal with day-to-day duties, issues, and operations of this City Department. This correspondence includes some department specific personnel records as well as memos, letters, reports, forms, and requisitions – both to and from individuals, companies, suppliers/vendors as well as other city, state, and federal government departments of the United States and foreign countries. A list is provided in the Appendix of some of the topics covered; however the list should not be considered exhaustive.
Correspondence, Estimates, and Reports
Box   1
Folder   1-8
includes index, 1878-September 1887
Box   2
Folder   1-12
includes index, September 1887-September 1895
Box   3
Folder   1-12
includes index, May 1895-August 1902
Box   4
Folder   1-11
includes index, August 1902-March 1906
Box   5
Folder   1-7
includes index, March 1906-June 1908
Box   6
Folder   1-7
includes index, June 1908-July 1909
Box   7
Folder   1-7
includes index, July 1909-December 1910
Box   8
Folder   1-7
includes index, December 1910-January 1912
Box   9
Folder   1-10
includes index, 1912
Box   10
Folder   1-7
includes index, 1913
Box   11
Folder   1-10
includes index, 1914-1915
Box   12
Folder   1-10
index located in box 11 folder 1, 1916-1918
Box   13
Folder   1-2
index located in box 11 folder 1, 1919
Box   13
Folder   3-10
index located in box 11 folder 1, 1920-1921
Box   14
Folder   1-9
partial index located in box 13 folder 3, 1922-1924
Box   15
Folder   1-8
1925-June 1927
Box   16
Folder   1-7
July 1927-1928
Box   17
Folder   1-8
1929-1930
Box   18
Folder   1-8
1931-1932
Box   19
Folder   1-9
1933-1935
Box   20
Folder   1-8
1936-1937
Box   21
Folder   1-8
1938-1939
Box   22
Folder   1-5
1940
Box   23
Folder   1-7
January 1941-July 1941
Box   24
Folder   1-7
August 1941-April 1942
Box   25
Folder   1-5
May 1942-December 1942
Box   26
Folder   1-7
1943
Box   27
Folder   1-6
1944
Box   28
Folder   1-6
1945
Box   29
Folder   1-5
January 1946-August 1946
Box   30
Folder   1-6
September 1946-March 1947
Box   31
Folder   1-7
April 1947-October 1947
Box   32
Folder   1-6
November 1947-July 1948
Box   33
Folder   1-7
August 1948-February 1949
Box   34
Folder   1-6
March 1949-August 1949
Box   35
Folder   1-7
September 1949-March 1950
Box   36
Folder   1-7
April 1950-October 1950
Box   37
Folder   1-7
November 1950-May 1951
Box   38
Folder   1-7
June 1951-December 1951
Box   39
Folder   1-7
January 1952-July 1952
Box   40
Folder   1-8
August 1952-March 1953
Box   41
Folder   1-6
April 1953-September 1953
Box   42
Folder   1-6
October 1953-March 1954
Box   43
Folder   1-6
April 1954-September 1954
Box   44
Folder   1-6
October 1954-March 1955
Box   45
Folder   1-5
April 1955-August 1955
Box   46
Folder   1-4
September 1955-December 1955
Box   59
Folder   1-5
Flushing Stations, includes index, 1914-1923
Box   59
Folder   6-10
Linnwood Avenue Tunnel and Riverside Pumping Station, includes index, 1919-1923
Box   46
Folder   5
Miscellaneous Correspondence, 1897-1956
Series: 2: Drawings and Sketches, 1871-1980
Scope and Content Note: This series contains various maps, drawings, plans, sketches, and surveys related to annexation, designs, and other City Engineer business.
Box   46
Folder   6
6th Ave. Swing Bridge, includes Cherry, Pleasant, Becher, and Lincoln Ave. Machinery Assemblies, plans (some are copies), 1919-1927, undated
Box   47
Folder   1
11th St. Swing Bridge, plans and historical report, 1930-1985
Oversize Folder   1
Ambulance, body design, 3 drawings, 1925-1928
Oversize Folder   2
Bridge Information Sheets, 1871-1910, undated
Oversize Folder   3
Bureau of Bridges and Public Buildings, East Lincoln Avenue Viaduct over C. & N. W. RR tracks by S. Bay St., 19 drawings, 1955-1956
Box   47
Folder   2
City of Cudahy, detachment sketch, 1954
Box   47
Folder   3
City of Glendale, annexation sketches and drawing, 1952-1958
Box   47
Folder   4
City of Greenfield, annexation and detachment sketches and drawings, 1951-1958
Box   47
Folder   5
City of West Allis, annexation and detachment sketches and drawings, 1951-1958
Oversize Folder   4
Division Engineer’s Car, body design, 10 drawings, 1923-1928
Oversize Folder   5
Henry Mann Subdivision Lot Plan, 1950
Oversize Folder   6
Lake Shore Development Progress Map, including Brief Summary City of Milwaukee Lake Front, 1935
Oversize Folder   7
Municipal Equipment Service Truck, body design, 2 drawings, 1928
Oversize Folder   8
P.J. Trowbridge Factory Sites, survey notes and maps for Northwest ¼ of Section 1, City of West Milwaukee, 7 maps, drawings, and assorted written documents, 1916
Oversize Folder   9
Police Patrol Car, body design, 4 drawings, 1924-1925
Oversize Folder   10
Property to be Acquired for Street Purposes, Aldermanic District No. 2: N. 6th St. from W. Juneau Ave. to W. Walnut St., 6 drawings, 1962
Oversize Folder   11
Seal of the City of Milwaukee, W.P.A. project, 1943
Oversize Folder   12
Storm Water Drainage Plans of Systems, 208 drawings, 1980
Box   47
Folder   6
Town of Granville, annexation sketches and drawings, 1952-1956
Box   47
Folder   7
Town of Lake, annexation sketches, 1951-1954
Box   47
Folder   8
Town of Oak Creek, annexation drawings, 1955
Box   47
Folder   9
Town of Wauwatosa, annexation sketches and drawings, 1951-1957
Box   47
Folder   10
Village of West Milwaukee, annexation sketch, 1951
Box   47
Folder   11
Village of Whitefish Bay, detachment drawing, 1959
Oversize Folder   13
Wisconsin Lakes Ice and Cartage Company, survey notes and maps for Northwest ¼ of Section 1, City of Greenfield, includes maps, drawings, and assorted written documents, 1916
Series: 3: General Files, 1892-1989
Scope and Content Note: The General Files contain annual reports (some years are missing) as well as other miscellaneous reports. The Cost Estimate Calculations are figures and calculations used in arriving at an approximate estimate of cost for street projects. There is also a quarter section atlas of the City of Milwaukee and its surrounding environs; an index is in the front of each volume.
Annual Reports
Box   48
Folder   1-6
1892-1893, 1921-1933
Volume   1-5
1907-1911
Box   50
1934-1940
Box   51
1941-1950
Box   52
1951-1957
Box   53
1958-1961
Box   54
1962-1965
Box   55
1966-1969
Box   56
1970-1974
Box   57
1975-1982
Box   58
1983-1989
Volume   6-7
Cost Estimate Calculations, widening Eleventh Ave., 1926
Volume   7-9
Cost Estimate Calculations, widening Sixteenth St., 1927
Volume   10
Cost Estimate Calculations, widening Sixth St. (Wisconsin to Michigan?), 1927
Box   48
Folder   7
Engineers Society of Milwaukee, final report on Milwaukee River investigation, 1917
Box   48
Folder   8
Harbor and Kinnickinnic River Improvements, approval from the U.S. Government, 1903-1911
Box   48
Folder   9
Historical Mitigation Report Prepared for West Blue Mound Road Menomonee River Bridge, 1984
Box   48
Folder   10
Installation Specifications for Water Mains, 1959
Box   49
Folder   1
Manual of Storm Water Management Practices, 1993
Volume   11-12
Quarter Section Atlas, 1962
Box   59
Folder   11
Post Office Site Study (Milwaukee Road site), 1962
Box   49
Folder   2
Report on One-Way Streets, 1932
Box   49
Folder   3
Report on Power and Heating Plant of the City Hall, 1937-1938
Box   49
Folder   4
Report on Proposed City Hall Annex, 1953
Box   49
Folder   5
Report on Riverside Station Renewal, 1965
Box   49
Folder   6
Report on Safeguarding and Improving Milwaukee’s Water Supply with a Water Purification Plant, 1933
Box   49
Folder   7
Report on Sewerage Service Charges, 1951
Box   49
Folder   8
Riverside Station Renewal, supplementary report, 1966
Box   49
Folder   9
Source Expenditure of State and Federal Highway Funds, 1940-1941
Box   59
Folder   12
Vehicular Lane Capacity Studies, includes photographs, 1946