Frank P. Zeidler Mayoral Records, 1944-1962

Contents List

Container Title
Series: 1. Mayor's Correspondence Files, 1947-1960
Scope and Content Note: Frank Zeidler’s Correspondence Files are subject files arranged alphabetically and then chronologically within each folder. The folder headings are those that were used in the Mayor’s office. These files were originally two series: “Correspondence” and “Mayor’s File” presumably representing “inner” and “outer” office files, were found to be overlapping and extremely redundant and therefore were combined. The activities of the Mayor’s Office can be deduced from these files. Invitations, speeches, conferences, and communications with both citizens and other officials abound. State, national, and even international events are monitored. Intra-office notations attached to correspondence provide insight into the function of the office staff.
Box   1
Folder   1
American Association for the Advancement of Science (paper), 1952
Box   1
Folder   2-3
Administrative Secretary, 1956-1959
Box   1
Folder   4-5
Administrative Secretary, reports, 1957-1958
Box   2
Folder   1
Administrative Secretary, reports, 1959
Box   2
Folder   2
Administrative Survey, 1951-1954
Box   2
Folder   3-5
Advisory Council, 1948-1959
Box   2
Folder   6
Afflicted Taxpayers Committee, 1956-1959
Box   2
Folder   7
AFL-CIO (various publications), 1958
Box   2
Folder   8
Airports, 1948
Box   2
Folder   9
Alderman, 1948-1959
American Municipal Association
Box   3
Folder   1-4
Correspondence, 1948-1953
Box   4
Folder   1-5
Correspondence, 1954-1956
Box   5
Folder   1-3
Correspondence, 1957-1960
Box   5
Folder   4
Bulletins, 1949-1955
Box   5
Folder   5-7
National Office, 1950-1960
Box   6
Folder   1-5
American Municipal News, 1947-1960
Box   6
Folder   6-8
Focus, 1953-1957
Box   7
Folder   1-2
Focus, 1958-1959
Box   7
Folder   3
For the Mayor, 1950-1960
Box   7
Folder   4-6
National Legislative Bulletin, 1952-1959
Box   7
Folder   7
National Municipal Policy, 1951-1960
Box   7
Folder   8-9
Washington Newsletter, 1949-1950
Box   8
Folder   1-2
Washington Newsletter, 1951-1956
Box   8
Folder   3-5
Miscellaneous, 1949-1959
Box   9
Folder   1
American Political Science Panel, 1957
Box   9
Folder   2
American Public Works Association, Public Works Engineers Newsletter, 1951-1959
Box   9
Folder   3-4
American Society of Planning Officials, 1952-1959
Box   9
Folder   5-6
American Society for Public Administration, 1959
Box   9
Folder   7
Annon, William E., 1953-1959
Box   9
Folder   8
Annual Reports, 1949
Box   10
Folder   1-4
Annual Reports, 1950-1952
Box   11
Folder   1-4
Annual Reports, 1952-1956
Box   12
Folder   1
Appeals, Board of, 1949-1954
Box   12
Folder   2-3
Appointees, 1948-1960
Box   12
Folder   4
Armed Services, 1948-1957
Box   12
Folder   5
Art, 1950-1960
Box   12
Folder   6-8
Assessments, Board of, 1948-1959
Box   13
Folder   1
Association of Commerce Publications, 1948-1958
Box   13
Folder   2-5
Auditorium, 1948-1952
Box   14
Folder   1-7
Auditorium, 1953-1960
Box   14
Folder   8
Audits, 1957-1958
Box   15
Folder   1
Awards, 1952-1956
Box   15
Folder   2
Baseball, 1953-1958
Box   15
Folder   3
Blue Cross Plan, 1954-1959
Box   15
Folder   4
Blume Enterprises, 1955-1956
Box   15
Folder   5
Bond Financing, 1948-1953
Box   15
Folder   6
Bonds, 1956-1957
Box   15
Folder   7
Bond Reports, 1957
Box   15
Folder   8
Bridges and Buildings, Bureau of, 1953-1959
Box   15
Folder   9-10
Budget, 1948
Box   16
Folder   1-5
Budget, 1949-1953
Box   17
Folder   1-5
Budget, 1954-1958
Box   18
Folder   1-4
Budget, 1959-1960
Box   18
Folder   5-8
Budget Supervisor, 1950-1960
Box   19
Folder   1
Budny, Stanley, 1949-1960
Box   19
Folder   2
Building Code Committee, 1951-1959
Box   19
Folder   3-6
Building Inspector, 1948-1960
Bulletins
Box   20
Folder   1-7
Miscellaneous, 1948-1960
Box   20
Folder   8
Labor Market Letter, 1950-1956
Box   20
Folder   9
Mass Transportation, 1948-1951
Box   20
Folder   10
The Milwaukee Turner, 1949-May 1955
Box   21
Folder   1
The Milwaukee Turner, June 1955-1959
Box   21
Folder   2
Municipal Finance Newsletter, 1955-1958
Box   21
Folder   3
National City Bank Newsletter, 1954-1959
Box   21
Folder   4-6
National Institute of Governmental Purchasing, 1949-1958
Box   21
Folder   7
Public Administration Clearinghouse News Bulletin, 1952-1954
Box   22
Folder   1-2
Public Administration Clearinghouse News Bulletin, 1953
Box   22
Folder   3-4
U.S. Municipal News, 1948-1960
Box   22
Folder   5
The Weekly Bulletin (Milwaukee Public Schools), 1952-1958
Campaign
Box   23
Folder   1
Miscellaneous, 1948
Box   23
Folder   2
Congratulation Letters, 1948
Box   23
Folder   3
Political Mayoralty Election, 1952
Box   23
Folder   4
Thank Yous, 1952-1956
Box   23
Folder   5
Talks Delivered, 1952
Box   23
Folder   6
General Material, 1952
Box   23
Folder   7
Press Releases, 1952
Box   23
Folder   8
Public Enterprises Committee Platform, 1952
Box   23
Folder   9
Endorsements, 1956
Box   23
Folder   10
Speeches, 1956
Box   23
Folder   11
Complaints and Race Issue, 1956
Box   23
Folder   12
Material Used in Campaign, 1956
Box   23
Folder   13
Knapinski’s Platform, 1956
Box   23
Folder   14
McGuire’s Fund, 1956
Box   24
Folder   1
General, 1956
Box   24
Folder   2
Opposition Material, 1956
Box   24
Folder   3
Results Analysis, 1956
Box   24
Folder   4-5
Canadian Federation of Mayors and Municipalities, 1949-1957
Box   24
Folder   6
Chicago Railroad Fair, 1950
Box   24
Folder   7
Christmas Eve Tavern Closing, 1948
Box   24
Folder   8-11
Citizen’s Governmental Research Bureau, 1950-1960
Box   25
Folder   1
Citizen’s Governmental Research Bureau, 1953-1960
Box   25
Folder   2-7
City Attorney, 1948-1960
Box   26
Folder   1
City Clerk, 1953-1959
Box   26
Folder   2-7
City Comptroller, 1948-1953
Box   27
Folder   1-7
City Comptroller, 1954-1960
Box   27
Folder   8
City Engineer, 1948-1960
Box   28
Folder   1
City Forester, 1949-1958
Box   28
Folder   2-4
City Hall Tower Sign, 1948-1960
Box   28
Folder   5
City Purchasing Agent, sale of City’s last draft horse, 1957-1958
Box   28
Folder   6
City Real Estate, 1948-1960
Box   28
Folder   7-9
City Service Commission, 1948-1953
Box   29
Folder   1-5
City Service Commission, 1954-1958
Box   30
Folder   1
City Service Commission, 1959-1960
Box   30
Folder   2-3
City Service Commission, minutes, 1954-1958
Box   30
Folder   4
City Service Commission (personnel reports – Mayor’s office), 1948-1960
Box   30
Folder   5
City Treasurer, 1948-1959
Box   30
Folder   6
Civic Progress Commission, 1950-1960
Box   30
Folder   7
Civic Salute to the Mayor, 1960
Box   30
Folder   8
Civil Defense, 1950-1956
Box   30
Folder   9
Civil Defense Research Associates, 1958-1959
Box   30
Folder   10
Civil Disaster Relief Committee Minutes, 1949
Box   31
Folder   1
Claims for Damages, 1948-1959
Box   31
Folder   2
Commendations, 1950-1959
Box   31
Folder   3
Committee for Non-Military Defense Planning, preliminary report, 1954
Common Council
Box   31
Folder   5-15
Correspondence, 1948-1958
Box   32
Folder   1-2
Correspondence, 1959-1960
Box   32
Folder   3-4
Committee Agendas, 1948-1949
Box   32
Folder   5
Publications, 1956
Box   32
Folder   6
Committees, 1957
Box   32
Folder   7
Veto Messages, 1958
Box   32
Folder   8
Reports, 1960
Box   32
Folder   9
Community Development, 1954-1960
Box   32
Folder   10
Community Welfare Council, 1950-1955
Box   33
Folder   1
Community Welfare Council, 1957-1959
Box   33
Folder   2-6
Complaints, 1948-June 1951
Box   34
Folder   1-6
Complaints, July 1951-June 1954
Box   35
Folder   1-5
Complaints, July 1954-1958
Box   36
Folder   1
Complaints, 1959-1960
Box   36
Folder   2
Conference of Mayors, 1949
Box   36
Folder   3-4
Confidential, 1950-1959
Box   36
Folder   5
Congratulations, 1948-1960
Box   36
Folder   6
Consultants, 1948-1958
Box   36
Folder   7
Consumer’s Cooperative, 1949-1950
Box   36
Folder   8-9
Conventions, 1948-1958
Box   37
Folder   1-3
Correspondence, 1948-1959
Box   37
Folder   4-6
Cost of Living Committee, 1948-1949
Box   38
Folder   1-3
Cost of Living Committee, 1951-1952
Box   39
Folder   1
Cost of Living Committee, minutes, 1948
Box   39
Folder   2-7
County of Milwaukee, 1948-1959
Box   39
Folder   8
Crime Prevention Committee, 1948-1949
Box   40
Folder   1-4
Debt Commission, 1948-1960
Box   40
Folder   5
Delegations, visiting, 1950
Box   40
Folder   6-10
Delegations, 1949-1960
Box   41
Folder   1-5
Department Heads, 1948-1960
Box   41
Folder   6
Departmental Accomplishments, 1948-1956
Box   41
Folder   7-10
Directories and Lists, 1948-1957
Box   41
Folder   11
District Attorney, 1948-1950
Box   41
Folder   12
Donations, 1948-1949
Box   42
Folder   1-8
Department Heads Meetings, 1948-1958
Box   43
Folder   1-2
Donations, 1950-1952
Box   43
Folder   3-4
Downtown Association, 1948-1959
Box   43
Folder   5-6
Dries, Joseph, 1958-1960
Box   43
Folder   7-9
Drives, 1952-1960
Box   44
Folder   1
Dutch Elm Disease, 1957
Box   44
Folder   2
Easter Sunrise Service Committee, 1948-1952
Box   44
Folder   3-4
Education, 1948-1960
Box   44
Folder   5
Educational TV (Bulletin), 1953-1954
Box   44
Folder   6-9
Election Commission, 1948-1959
Box   45
Folder   1
Electrical Licensing and Examining Board, 1949-1960
Box   45
Folder   2
Electrical Service, 1948-1955
Box   45
Folder   3
Emergency, 1948-1954
Box   45
Folder   4-8
Employee’s Accident Prevention Committee, 1948-1960
Box   45
Folder   9
Employee Retirement, 1948-1960
Box   46
Folder   1-3
Endorsements (Special Events), 1949-1954
Box   46
Folder   4
Engineers, Bureau of, 1956-1960
Box   46
Folder   5-7
Estimates, Board of, 1948-1960
Box   46
Folder   8
Estimates, Board of, minutes, 1948-1949
Box   47
Folder   1-8
Estimates, Board of, minutes, 1950-1960
Box   47
Folder   9
Examining Committee for Firemen and Engineers, 1948-1960
Box   47
Folder   10
Expressway Commission, 1958
Box   48
Folder   1
Farrell, James T., 1948-1960
Box   48
Folder   2-5
Favors, 1948-1960
Box   48
Folder   6
Federal Government, 1950-1958
Box   48
Folder   7
Financial Bulletins, 1948-1956
Box   48
Folder   8-10
Fire Department, 1948-1956
Box   49
Folder   1
Fire Department, 1957-1960
Box   49
Folder   2
Fire Department, organizational outline, 1951
Box   49
Folder   3
Fire Fighters Association, 1948
Box   49
Folder   4-10
Fire and Police Commission, 1948-1960
Box   50
Folder   1
Fireman’s Annuity, 1948-1959
Box   50
Folder   2
Football Promotion, 1957
Box   50
Folder   3
Foreign Correspondence, 1952-1960
Box   50
Folder   4
Foreign Delegations, 1949
Box   50
Folder   5
Foreign Policy, 1952
Box   50
Folder   6-8
Foreign Visitors, 1957-1959
Box   50
Folder   9
Forestry, Bureau of (see also Dutch Elm Disease), 1949-1957
Box   51
Folder   1
Fourth of July Commission Programs, 1948-1959
Box   51
Folder   2
Garbage, 1958-1959
Box   51
Folder   3
Global World Series, 1955-1958
Box   51
Folder   4
Government Service League, 1958
Box   51
Folder   5
Governors, 1955-1960
Box   51
Folder   6
Greater Milwaukee Committee, 1951-1959
Box   51
Folder   7
Great Lakes Development Council, 1959
Box   51
Folder   8
Greetings (samples), 1948-1960
Box   52
Folder   1
Harbor Commission Membership, 1948
Box   52
Folder   2-7
Harbor Commission, 1948-1960
Box   53
Folder   1-3
Harbor Commission, minutes, 1948-1959
Box   53
Folder   4
Harbor Commission, reports, 1948-1959
Box   53
Folder   5
National Guard Armory Site, 1959
Box   53
Folder   6-7
Health Department, 1948-1951
Box   54
Folder   1-3
Health Department, 1952-1960
Box   54
Folder   4
Health Plan, 1953-1954
Box   54
Folder   5
Historical File, 1949-1960
Box   54
Folder   6
Holidays, 1950-1960
Box   54
Folder   7
Hospitals, 1948-1956
Box   55
Folder   1-5
Housing, 1948-1959
Box   56
Folder   1-4
Housing Authority, 1948-1959
Box   56
Folder   5-8
Housing, requests for, 1948-1951
Box   56
Folder   9
Hungarian Refugees, 1956-1957
Box   57
Folder   1
Inaugural Material, 1952
Box   57
Folder   2
Indecent Literature, 1956-1960
Box   57
Folder   3
Industrial Development Coordination, 1950-1960
Box   57
Folder   4
Inter-group Council, 1950-1959
Box   57
Folder   5-9
International, 1948-1960
Box   58
Folder   1
International, Embassy of the Union of Soviet Socialist Republics, 1958
Box   58
Folder   2
International Union of Cities, 1948-1959
Box   58
Folder   3-7
Investigations, 1955
Box   59
Folder   1-7
Investigations, 1955-1957
Box   60
Folder   1-9
Investigations, 1957-1958
Box   61
Folder   1-8
Investigations, 1959-1960
Box   199
Folder   13
Invitations, Martin Luther King, Jr. speaking at Grand Avenue Congregational Church, from the NAACP, 1957
Box   61
Folder   9
Invitations, miscellaneous samples, 1949-1960
Box   62
Folder   1
Junior Chamber of Commerce, 1948-1949
Box   62
Folder   2
Juvenile Delinquency, 1948-1959
Box   62
Folder   3
Labor, 1948-1960
Box   62
Folder   4
Labor Market News, 1953
Box   62
Folder   5
Labor Union Material, U.I.U., 1949
Box   62
Folder   6
Land Commissioner’s Planning, 1947-1949
Box   62
Folder   7-9
Land Commission, 1948-1960
Box   62
Folder   10
Land Commission, minutes, April-July 1948
Box   63
Folder   1-5
Land Commission, minutes, August 1948-1958
Box   63
Folder   6
League of Wisconsin Municipalities, 1948-1959
Box   63
Folder   7
League of Wisconsin Municipalities, bulletins, 1949
Box   64
Folder   1-3
League of Wisconsin Municipalities, bulletins, 1951-1959
Box   64
Folder   4
Library Board of Trustees, 1948-1960
Box   64
Folder   5
Library, municipal, 1948-1959
Box   64
Folder   6
Library, public, 1948-1960
Box   65
Folder   1
License, 1948-1959
Box   65
Folder   2
Lists of Names, 1948-1959
Box   65
Folder   3
Long Term Improvement Committee, 1948-1953
Box   65
Folder   4
MacArthur Reception (see also photographs), 1951
Box   65
Folder   5
Maitland Field, 1949-May 1956
Box   65
Folder   6
Marine and Air Disasters, 1954-1959
Box   65
Folder   7
Material for Magazine/Newspaper Articles, 1948-1952
Box   65
Folder   8
Mayflower II, 1957
Box   65
Folder   9
Mayor’s Awards, 1948-1960
Box   65
Folder   10
Mayor’s Memberships, 1948-1960
Box   65
Folder   11-12
Mayors of Other Cities, 1948-1954
Box   66
Folder   1-2
Mayors of Other Cities, 1955-1960
Box   66
Folder   3
Mayors Penciled Notes, 1948-1959
Box   66
Folder   4
Mayors Proposed Reorganization of Executive Power, 1955
Box   66
Folder   5
Mayor’s Testimonial Dinner, 1960
Box   66
Folder   6-7
Metropolitan Crime Prevention Commission, 1949-1955
Box   66
Folder   8-9
Metropolitan Youth Commission, 1949-1960
Box   67
Folder   1
Midsummer Festival, 1948-1949
Box   67
Folder   2-3
Milwaukee Commission on Human Rights, 1948-1960
Box   67
Folder   4
Milwaukee Foundation Committee, 1949-1955
Box   67
Folder   5
Milwaukee County Park Commission, 1949-1959
Box   67
Folder   6
Milwaukee County Property Owners Association, 1949-1960
Box   67
Folder   7
Milwaukee County Property Owners Association Newsletter, 1952-1959
Box   67
Folder   8
Milwaukee Journal, 1949-1959
Box   67
Folder   9
Milwaukee Sentinel, 1949-1955
Box   67
Folder   10
Motion Picture Commission, 1948-1955
Box   68
Folder   1-3
Motion Picture Commission, 1956-1960
Box   68
Folder   4
Municipal Christmas Tree Committee, 1949-1959
Box   68
Folder   5-6
Municipal Finance Newsletter, 1948-1956
Box   69
Folder   1-2
Municipal Finance Newsletter, 1949-1956
Box   69
Folder   3
Municipal Finance Officers Conference, 1950
Box   69
Folder   4-5
Museum Board of Trustees, 1948-1958
Box   69
Folder   6
Museum, Public (incomplete), 1949-1960
Box   69
Folder   7
Music, 1948-1954
Box   69
Folder   8
National Housing Policy Conference, St. Louis, 1951-1953
Box   69
Folder   9
National Planning Conference, American Society of Planning Officials, 1952
Box   70
Folder   1-2
National Planning Conference, 1955
Box   70
Folder   3
New Mayor (material held for the new mayor), 1960
Box   70
Folder   4
North Shore Commuters, 1960
Box   70
Folder   5
Parking Commission, 1949-1960
Box   70
Folder   6
Pension Board, 1948-1959
Box   70
Folder   7
Permits, 1950-1958
Personal
Box   70
Folder   8
General, 1948-1949
Box   71
Folder   1-7
General, 1950-1960
Box   72
Folder   1
Mayoral Campaign, decision not to run for re-election, 1959-1960
Box   72
Folder   2
Writings, Macbeth, 1959
Box   72
Folder   3
Peterson, Folke R., 1948-1959
Box   72
Folder   4
Petitions, 1949-1958
Police Department
Box   72
Folder   5-8
Correspondence, 1948-1954
Box   73
Folder   1-9
Correspondence, 1955-1960
Box   74
Folder   1
Major Crimes, 1953
Box   74
Folder   2-4
Fatal Accidents, 1950-1960
Box   74
Folder   5-6
Pedestrian Ordinance, Failure to Yield (weekly reports of violations), 1957-1960
Box   74
Folder   7
Polio, 1948-1957
Box   74
Folder   8-11
Political, 1948-1951
Box   75
Folder   1-9
Political, 1952-1960
Box   75
Folder   10
Political, McCarthy, Joseph, 1952-1954
Box   75
Folder   11
Political, SP-SDF (Socialist Party-Social Democratic Federation), 1959-1960
Box   76
Folder   1
Political, Secondary, 1957-1958
Box   76
Folder   2
(Poznan) Uprising, 1956
Box   76
Folder   3
President, 1957-1959
Box   76
Folder   4
Press Releases – Programs, 1954-1960
Box   76
Folder   5
Priorities, 1952-1953
Box   76
Folder   6
Proclamations, 1948-1958
Box   76
Folder   7-10
Publications, 1948-1957
Box   77
Folder   1-2
Publications, 1958-1960
Box   77
Folder   3
Public Enterprise Committee, 1948-1960
Box   77
Folder   4-7
Public Works, Department of, 1949-1956
Box   78
Folder   1-4
Public Works, Department of, 1957-1960
Box   78
Folder   5-7
Purchases, Central Board of, 1948-1954
Box   79
Folder   1-4
Purchases, Central Board of, 1955-1960
Box   79
Folder   5
Race Relations, 1954-1956
Box   79
Folder   6-7
Radio, 1948-1960
Box   79
Folder   8
Red Cross Housing Applications, 1949
Box   80
Folder   1-2
Red Cross Housing Applications, 1950-1958
Box   80
Folder   3
Redistricting, 1953-1954
Box   80
Folder   4-6
Requests, 1948-1959
Box   81
Folder   1-2
Requests for Information from Other Cities, 1949-1959
Box   81
Folder   3
Review, Board of, 1948-1957
Box   81
Folder   4-7
Safety Commission, 1948-1957
Box   82
Folder   1-2
Salaries, 1948-1960
Box   82
Folder   3
Saltzstein, Art, 1955-1957
Box   82
Folder   4-7
Schools, 1948-1954
Box   83
Folder   1-3
Schools, 1955-1960
Box   83
Folder   4
Seaway, 1955-1960
Box   83
Folder   5-6
Sewerage Commission, 1948-1955
Box   84
Folder   1
Sewerage Commission, 1957-1960
Box   84
Folder   2
Sewerage Investigation (Construction Practices), 1950-1951
Box   84
Folder   3
Sheehan, Ray, 1948-1957
Box   84
Folder   4-5
Ship Unloading Controversy, protest letters about clayboat incident during Kohler Company strike, 1955
Box   84
Folder   6
Soviet Propaganda, 1957-1958
Box   84
Folder   7
Special Privileges, 1940-1957
Box   84
Folder   8
Speeches and Statements by the Mayor, 1948
Box   85
Folder   1-7
Speeches and Statements by the Mayor, 1949-1960
Box   86
Folder   1
Standards and Appeals, Board of, 1952-1955
Box   86
Folder   2
State of Wisconsin, 1948-1959
Box   86
Folder   3
Strasser, Dr. Otto (Nazi alleged to be located in Milwaukee), 1955
Box   86
Folder   4
Street Sanitation, 1955-1960
Box   86
Folder   5-6
Suggestions, 1948-1960
Box   86
Folder   7-8
Tax Commissioner, 1948-1955
Box   87
Folder   1
Tax Commissioner, 1956-1959
Box   87
Folder   2
Thank-You Train, 1949
Box   87
Folder   3
Town of Lake, 1954-1960
Box   87
Folder   4
Traffic Control Council, 1948
Box   87
Folder   5-6
Traffic Engineer, 1952-1954
Box   88
Folder   1-2
Traffic Engineer, 1955-1960
Box   88
Folder   3
Traffic and Transportation Committee Reports, 1948-1949
Box   88
Folder   4
Tri-City Commission on Highways, 1957
Box   88
Folder   5
Turners, Milwaukee, 1955-1959
UNESCO (United Nations Educational, Scientific, and Cultural Organization)
Box   88
Folder   6-8
Correspondence, 1953-1959
Box   89
Folder   1-4
Reports, 1954-1959
Box   89
Folder   5-6
Newsletter, 1954-1960
Box   90
Folder   1
Summary of Minutes, 1953-1958
Box   90
Folder   2
Pamphlets, 1948-1959
Box   90
Folder   3-4
Pamphlets and Reports, 1949-1959
Box   90
Folder   5
Committee Meeting in Milwaukee, 1954
Box   91
Folder   1
Meeting, 1958
Box   91
Folder   2-3
Conference Reports, 1959
Box   91
Folder   4
United Nations Day, 1948-1951
Box   91
Folder   5-6
United Nations Servicemen Reception, 1951
Box   91
Folder   7
United Nations, 1952-1960
Box   92
Folder   1-5
U.S. Conference of Mayors, 1948-1960
Box   93
Folder   1
U.S. Conference of Mayors, New York Meeting, 1957
Box   93
Folder   2
U.S. Conference of Mayors Convention, 1959
Box   93
Folder   3
U.S.A. Confidential (a scandal sheet claiming Milwaukee was center of vice), 1952
Box   93
Folder   4
U.S. Defense Council, 1954
Box   93
Folder   5
U.S.O., 1949-1960
Box   93
Folder   6
U.S. Savings Bonds, 1948-1954
Box   93
Folder   7-8
U.S. Senators and Congressmen, 1948-1960
Box   94
Folder   1
Urban Renewal Coordinator, 1957-1959
Box   94
Folder   2
Veterans, 1948-1958
Box   94
Folder   3
War Memorial, 1948
Box   94
Folder   4-6
Water Department, 1948-1955
Box   95
Folder   1
Water Department, 1956-1959
Box   95
Folder   2-6
Water Department, reports and complaints, 1953-1959
Box   96
Folder   1
Weight and Measures, 1948-1959
Box   96
Folder   2
Weight and Measures, reports, 1948-1959
Box   96
Folder   3
Whitnall, Gordon, 1951-1957
Box   96
Folder   4
Youth Aid Bureau, 1948
Box   96
Folder   5
Zeidler, Carl, 1949-1960
Box   96
Folder   6
Zeidler, Clemens, 1954-1959
Box   96
Folder   7
Zeidler, Frank, biographical, 1949-1960
Series: 2. Project Files, 1944-1962
Scope and Content Note: The Project Files are under the other part of Frank Zeidler’s office files system. They were designed by Folke Peterson, Zeidler’s Administrative Assistant, to record the city’s progress on important issues. The main headings have been consolidated from twenty-six to eighteen, largely through grouping housing and highway projects. The main headings and sub-headings are arranged alphabetically, while the material is chronological in order. The Project Files contain a much higher proportion of informational material than do the Correspondence Files. Reports, charts, and minutes predominate while correspondence with citizens is minimal.
Blight
Box   97
Folder   1-6
Blight Elimination, 1948-October 1954
Box   98
Folder   1-5
Blight Elimination, November 1954-1960
Box   98
Folder   6
Baltimore Plan, 1953-1954
Box   98
Folder   7-8
Federal Aid, 1949-1953
Box   99
Folder   1-2
Federal Aid, 1954-1959
Box   99
Folder   3
Housing and Home Finance Agency News Releases, 1953-1954
Box   99
Folder   4-7
Legislation for Blight Elimination (Federal), 1950-1959
Box   99
Folder   8
Legislation for Blight Elimination (State), 1956-1959
Box   99
Folder   9
Neighborhood Conservation Council, 1952-1954
Box   99
Folder   10
Riverside Project (Reuss & Reindl), 1948
Box   100
Folder   1-6
Building Code, 1944-1959
Box   100
Folder   7
Charter Revision, 1948, 1956
Capital Improvements
Box   100
Folder   8-9
Capital Improvements, 1948-1953
Box   101
Folder   1-6
Capital Improvements, 1954-1959
Box   102
Folder   1
Capital Improvements, 1959-1961
Box   102
Folder   2-5
Annexation, 1948-1951
Box   102
Folder   6
Arena, 1948-1949
Box   102
Folder   7
Aviation, 1948-1958
Box   102
Folder   8
Bridges, 1949-1953
Box   103
Folder   1
Greenfield Avenue Bridge, 1948-1956
Box   103
Folder   2
Juneau Ave. and Lakefield Ave. Bridges, 1950-1955
Box   103
Folder   3
C and O Railroad Agreement, 1958-1959
Box   103
Folder   4-8
Chicago Water Division, 1950-1959
Box   104
Folder   1
Civic Center, 1948-1959
Box   104
Folder   2-4
Coordination with County and School Boards, 1949-1958
Box   104
Folder   5
Federal Aid, 1949-1958
Box   104
Folder   6-7
Financial Program, 1948-1951
Box   105
Folder   1-6
Financial Program, 1952-1955
Box   106
Folder   1-5
Financial Program, 1956-1959
Box   106
Folder   6
Food Terminal, 1948-1957
Box   106
Folder   7-8
Great Lakes/St. Lawrence Association, 1954-1957
Box   107
Folder   1-3
Great Lakes/St. Lawrence Association, 1958-1960
Box   107
Folder   4-7
Harbor Improvements, 1948-1956
Box   108
Folder   1-2
Harbor Improvements, 1957-1959
Box   108
Folder   3
Jones Island Crossover, 1951-1953
Box   108
Folder   4
Jones Island Old Dutch Oil Lease, 1952-1953
Box   108
Folder   5
Jones Island Oil Terminal, 1954
Box   108
Folder   6
Kinnickinnic River Widening, 1948-1955
Box   108
Folder   7
Lincoln Memorial Drive, extension, 1948-1957
Box   108
Folder   8
Naval Armory, 1952-1957
Box   108
Folder   9-11
New Library/Museum, 1948-1960
Box   109
Folder   1
Nike Installations, 1956-1958
Box   109
Folder   2
Nike Sites, 1954-1955
Box   109
Folder   3
Passenger and Auto Pier, 1955-1959
Box   109
Folder   4
Paving Programs, 1950-1960
Box   109
Folder   5
Playgrounds, 1955-1959
Box   109
Folder   6-7
Port Policy, 1955-1959
Box   109
Folder   8
Port Promotion, 1956-1958
Box   110
Folder   1
Port Promotion, 1959
Box   110
Folder   2
Proposed Railroad Beltline, 1951
Box   110
Folder   3
Public Works Projects, 1949-1957
Box   110
Folder   4
Seaway Tolls, 1957
Box   110
Folder   5
Stadium, 1948-1953
Box   110
Folder   6
State Office Building, 1948-1959
Box   110
Folder   7-8
St. Lawrence Seaway, 1948-1951
Box   111
Folder   1-8
St. Lawrence Seaway, 1952-1957
Box   112
Folder   1-2
St. Lawrence Seaway, 1958-1960
Box   112
Folder   3-4
Street Improvements, 1948-1959
Box   112
Folder   5
Street Improvements, 6th, Wisconsin, and Hawley, 1949-1959
Box   112
Folder   6
Union Station Relocation, 1949-1955
Box   112
Folder   7
War Memorial, 1948-1952
Box   113
Folder   1
War Memorial, 1953-1958
Box   113
Folder   2-4
Water Works Improvements, 1953-1959
Civil Defense
Box   113
Folder   5-7
Civil Defense, 1948-1952
Box   114
Folder   1-6
Civil Defense, 1953-1959
Box   114
Folder   7-9
Administration, 1954-1958
Box   115
Folder   1
Administration, 1959-1960
Box   115
Folder   2-6
Administration Correspondence, 1950-1954
Box   116
Folder   1-2
Administration Correspondence, 1955-1959
Box   116
Folder   3-4
American Municipal Association, 1957-1958
Box   116
Folder   5-6
American Municipal Association, survey, 1958-1959
Box   116
Folder   7-9
Bomb Shelters, 1950-1960
Box   116
Folder   10
Bulletin of the Atomic Scientists, 1950-1951
Box   117-119
Folder  
Bulletins and Reports, miscellaneous titles, 1950-1962, undated
Box   120
Folder   1
Business Survey, 1958
Box   120
Folder   2
“Civil Defense at the Local Level,” D. E. Carleton, 1960
Box   120
Folder   3-5
Committee, 1948-1950
Box   120
Folder   6-8
Correspondence, 1950-1951
Box   121
Folder   1-7
Correspondence, 1952-1958
Box   122
Folder   1
Correspondence, 1959
Box   122
Folder   2
Directives for Mayor, 1950
Box   122
Folder   3
Director Selection, 1954
Box   122
Folder   4-7
Evacuation, 1954-1960
Box   122
Folder   8
Exercises, 1954
Box   123
Folder   1-4
Exercises, 1955-1959
Box   123
Folder   5-6
Federal, 1950-1954
Box   124
Folder   1-3
Federal, 1955-1959
Box   124
Folder   4
Federal Bulletins, 1951-1958
Box   124
Folder   5
Federal Civil Defense, Council Conferences, 1955-1956
Box   124
Folder   6-7
Federal Civil Defense, Daily News extracts, 1954-1958
Box   125
Folder   1
Holfield Hearing, 1956
Box   125
Folder   2
Industrial Defense, 1951-1958
Box   125
Folder   3
Industry, Civil Defense, 1956-1958
Box   125
Folder   4
Legislation, Federal, 1951-1959
Box   125
Folder   5
Legislation, State, 1954-1959
Box   125
Folder   6
Legislative Bills, 1951-1959
Box   125
Folder   7
Lyon Controversy, resignation of Civil Defense Director, 1954
Box   125
Folder   8
Maps, undated
Box   126
Folder   1
Mayor’s Conferences, 1953-1954
Box   126
Folder   2-5
Metropolitan Civil Defense, 1950-1959
Box   126
Folder   6-7
Milwaukee Civil Defense Administration, meeting minutes, 1948-1952
Box   127
Folder   1-4
Milwaukee Civil Defense Administration, meeting minutes, 1953-1959
Box   127
Folder   5-6
Milwaukee Civil Defense Administration, reports, 1949-1959
Box   127
Folder   7
“Milwaukee Civil Defense News Notes”, 1952-1960
Box   128
Folder   1-3
Milwaukee Metropolitan Civil Defense Commission Minutes, 1950-1960
Box   128
Folder   4
Milwaukee Metropolitan Target Area Survival Plan, undated
Box   128
Folder   5
Observer’s Report of Atomic Test at Nevada Proving Ground (see also badge in box 196), 1952
Box   128
Folder   6
Offers of Assistance, 1950-1956
Box   128
Folder   7
Plans and Studies, 1954-1959
Box   128
Folder   8
Plant Protection, 1951-1957
Box   128
Folder   9
Port Protection, 1959
Box   129
Folder   1-4
Publicity, 1950-1959
Box   129
Folder   5-6
Reference, 1948-1953
Box   130
Folder   1-4
Reference, 1954-1959
Box   130
Folder   5-6
State Civil Defense, 1951-1955
Box   131
Folder   1-2
State Civil Defense, 1956-1959
Box   131
Folder   3
Sutermeister Study, 1954-1955
Box   131
Folder   4
Technical Bulletin, 1953-1958
Box   131
Folder   5
Weapon Tests, 1952-1956
Box   131
Folder   6
Wisconsin Military District Bulletin, 1949-1951
Committees
Box   131
Folder   7
Attacks on Women, 1957
Box   131
Folder   8-9
Cost of Living, 1948-1949
Box   132
Folder   1-3
Cost of Living, 1950-1959
Box   132
Folder   4
Get Out the Vote, 1950-1957
Box   132
Folder   5
Great Books, 1949-1951
Box   132
Folder   6-8
Human Relations, 1948-June 1949
Box   133
Folder   1-7
Human Relations, July 1949-May 1954
Box   134
Folder   1-6
Human Relations, June 1954-1960
Box   135
Folder   1
Human Relations, “Action Index” and newsletter, 1950-1959
Box   135
Folder   2
Locomotive, 1955-1958
Mayor’s Study Committee on Social Problems in the Inner Core Area of the City
Box   199
Folder   1
Committee Appointments, 1959
Box   199
Folder   2
Committee on Constructive Outlet for Youth, 1959-1960
Box   199
Folder   3
Committee on Education and Vocational Skills and Their Improvement, 1959-1960
Box   199
Folder   4
Committee on Police-Community Relations, 1959-1960
Box   199
Folder   5
Committee on Problem Families, 1959-1960
Box   200
Folder   1
Correspondence, 1959-1960
Box   199
Folder   6
Fact Finding Committee, 1959
Box   135
Folder   3
Final Report, 1960
Box   199
Folder   7
Inner Core Area Study, 1959
Box   200
Folder   2
Letters of Complaint from the Public, 1959-1960
Oversize Folder   1
Maps, 1956, undated
Box   200
Folder   3
Miscellaneous Reports, 1960
Box   199
Folder   8
Steering Committee, 1959-1960
Box   199
Folder   9
Subcommittee on Availability of Community Facilities, 1959-1960
Box   199
Folder   10
Subcommittee on Housing Conditions and Availability, 1959-1960
Box   199
Folder   11
Subcommittee on Resources for Community Organization, 1959-1960
Box   199
Folder   12
Subcommittee on the Size, Physical Characteristics, and Population of the Area, 1959-1960
Box   135
Folder   4-5
Milk Marketing, 1950-1955
Box   135
Folder   6
Planning Committee, 1950-1951
Box   135
Folder   7
Puerto Ricans, 1953-1957
Box   136
Folder   1-3
Rent Control, 1949-1953
Box   136
Folder   4-7
Rent, 1948-1951
Box   137
Folder   1
Rent, 1952-1953
Box   137
Folder   2
Rent Survey, 1950-1951
Box   137
Folder   3
Staggered Hours, 1956-1957
County-Wide Government
Box   137
Folder   4
County-wide Government, 1948-1956
Box   137
Folder   5-8
Metro Government, 1951-1959
Box   138
Folder   1-3
Metro Study Committee, 1956-1959
Box   138
Folder   4
Metro Study Committee Minutes, 1958-1959
Box   138
Folder   5-7
Metro Study Committee Reports, I-III, 1958-1959
Box   139
Folder   1
Metro Study Committee Reports, IV, 1958
Box   139
Folder   2
Metro Water Utility, 1948-1958
Box   139
Folder   3
Sewerage Consolidation, 1949-1958
Box   139
Folder   4-7
Water Policy, 1949-1959
Box   140
Folder   1
Cultural Development, 1948-1959
Box   140
Folder   2-6
Educational TV, 1951-May 1953
Box   141
Folder   1-3
Educational TV, June 1953-1959
Box   141
Folder   4
Educational TV, Milwaukee’s Education Committee on Television, 1951-1952
Box   141
Folder   5
Educational TV, National Citizens Committee for Educational Television, news and bulletins, 1952-1954
Box   141
Folder   6
Milwaukee Symphony, 1949-1959
Box   141
Folder   7
Pops Concerts, 1956-1959
Box   142
Folder   1
Wisconsin Centennial, 1948
Expressways
Box   142
Folder   2-7
Expressways, 1948-1959
Box   143
Folder   1
De Leuw Cather & Co., 1948-1949
Box   143
Folder   2
Engineering Consultant Data, 1948-1950
Box   143
Folder   3
Expressway Transfer to County, 1954
Box   143
Folder   4
Financing County, City Suburbs, 1953-1955
Box   143
Folder   5-7
State/Federal Aid-Urban, 1948-1957
Health and Safety
Box   144
Folder   1-5
Health and Safety, 1948-1956
Box   145
Folder   1-2
Health and Safety, 1957-1960
Box   145
Folder   3
Air Pollution, 1949-1959
Box   145
Folder   4
Alcohol Survey, 1957-1960
Box   145
Folder   5
Emergency Hospitals, 1956-1958
Box   145
Folder   6-7
Fluoridation, 1949-1953
Box   146
Folder   1-3
Fluoridation, 1953-1958
Box   146
Folder   4
Fluoridation Reference, 1948-1954
Box   146
Folder   5
Gun Control, 1959-1960
Box   146
Folder   6
Hospitals, 1957-1959
Box   147
Folder   1
Lincoln Creek Fire, 1951
Box   147
Folder   2
Salk Polio Vaccine, 1955-1958
Box   147
Folder   3-5
Traffic Safety, 1956-1960
Housekeeping
Box   147
Folder   6-8
Housekeeping, 1948-1950
Box   148
Folder   1-4
Housekeeping, 1953-1959
Box   148
Folder   5
Accounting Survey, 1957-1959
Box   148
Folder   6-7
Administrative Survey, 1949-1950
Box   149
Folder   1-6
Administrative Survey, 1950-1953
Box   150
Folder   1-2
Administrative Survey, 1954-1955
Box   150
Folder   3-5
Garbage, 1949-1958
Box   150
Folder   6
John Doe Investigation of M.P.D., 1948-1949
Box   151
Folder   1
Organization and Methods Commission, 1956-1959
Box   151
Folder   2
Paving, 1950-1953
Box   151
Folder   3
Police Athletic League (PAL), 1950-1953
Box   151
Folder   4
Proposed Department of Expressways, 1952-1953
Box   151
Folder   5-8
Public Relations, 1948-1959
Box   152
Folder   1
Retirement Benefits, 1954-1959
Box   152
Folder   2
Salary, 1950-1956
Box   152
Folder   3
Sick Leave, 1949-1959
Box   152
Folder   4
Snow Removal, 1951-1959
Box   152
Folder   5
Suggestion Box, 1948-1958
Box   152
Folder   6
Tavern Investigation, 1957
Housing
Box   153
Folder   1-6
Housing, 1945-1955
Box   154
Folder   1-3
Housing, 1956-1960
Box   154
Folder   4
American Legion Development Co., 1948-1952
Box   154
Folder   5
Berryland, 1948
Box   154
Folder   6
Cooperative Housing, 1948-1951
Box   154
Folder   7
Defense Housing, 1952-1953
Box   154
Folder   8
Federal Housing Legislation, 1948
Box   155
Folder   1-5
Federal Housing Legislation, 1949-1959
Box   155
Folder   6
Financing of Homes, 1948-1952
Box   155
Folder   7
Greendale, 1948
Box   156
Folder   1-3
Greendale, 1949-1952
Box   156
Folder   4
Hillside Housing Project, 1953-1959
Box   156
Folder   5
Housing Conversions, 1948-1954
Box   156
Folder   6-7
Housing for Older People, 1955-1959
Box   157
Folder   1-2
Housing Referendum, 1950-1951
Box   157
Folder   3
Improvement of Land by City, 1948-1949
Box   157
Folder   4
Incomplete Housing Survey, 1948
Box   157
Folder   5
Large Families, 1951-1960
Box   157
Folder   6
Legislation, 1949-1959
Box   157
Folder   7
New Housing Code, 1955-1958
Box   157
Folder   8
Northlawn and Southlawn, 1948-1955
Box   157
Folder   9
Prefabricated Houses, 1948-1950
Box   157
Folder   10
Private Projects, 1948-1958
Box   158
Folder   1
Public Housing, 1949-1951
Box   158
Folder   2
Public Housing Conference, 1949
Box   158
Folder   3
Red Arrow Project, 1948
Box   158
Folder   4
Relocation Housing, 1949-1959
Box   158
Folder   5
Sixth Ward-Hillside Project, 1948-1949
Box   158
Folder   6
Taft, Wagner, Ellender Bill, 1948
Box   158
Folder   7
Temporary Veteran Housing, 1948-1954
Box   158
Folder   8
Veteran Housing Development, 1951-1952
Box   159
Folder   1
Westlawn, 1950-1957
Industry
Box   159
Folder   2
Industry, 1949-1959
Box   159
Folder   3
Air Conditioning Regulation, 1957-1958
Box   159
Folder   4
Aviation, 1953-1959
Box   159
Folder   5
City Hall Annex, 1951-1959
Box   159
Folder   6
Incinerators and Dump Sites, 1950-1958
Box   159
Folder   7
Municipal Works Projects, 1950-1958
Box   159
Folder   8
Storm Sewers, 1952-1954
Box   159
Folder   9
Zeidler, Frank P., Projects in Progress, 1948
Labor Relations
Box   159
Folder   10-11
Labor Relations, 1948-1950
Box   160
Folder   1-3
Labor Relations, 1951-1959
Box   160
Folder   4
Labor Relations Ship Loading Controversy, 1956
Box   160
Folder   5
AFSCME Recognition, 1958-1959
Box   160
Folder   6
Auto Industry Unemployment, 1956
Box   160
Folder   7
Strikes, 1948-1956
Box   160
Folder   8
Tourist Promotion, 1949-1950
Box   160
Folder   9
Unemployment, 1950-1957
Box   161
Folder   1
Unemployment, 1958-1959
Legislation
Box   161
Folder   2-7
Legislation, State, 1948-1959
Box   162
Folder   1-6
Annexation, 1951-1960
Box   162
Folder   7-8
Education Legislation, 1949-1955
Box   163
Folder   1-2
Education Legislation, 1956-1959
Box   163
Folder   3-5
Federal Legislation, 1950-1959
Box   163
Folder   6
Federal Legislation, Federal/City Relations, 1953-1956
Box   164
Folder   1
Federal Legislation, Federal/City Relations, 1957-1959
Box   164
Folder   2
Federal Highway Legislation, 1955-1959
Box   164
Folder   3-5
Granville Annexation, 1955-1960
Box   164
Folder   6
Harbor Bills, 1957-1959
Box   165
Folder   1
Home Rule, 1948-1957
Box   165
Folder   2
Marketing Authority, 1947-1952
Box   165
Folder   3
Oak Creek Annexation, 1956-1957
Box   165
Folder   4-7
Redistricting, 1948-1954
Box   166
Folder   1
Town of Lake Annexation, 1953-1958
Parking
Box   166
Folder   2-6
Parking, 1948-1959
Box   167
Folder   1
City Parking Commission, 1952-1959
Box   167
Folder   2-3
Interim Parking Commission, 1948-1952
Box   167
Folder   4-9
Off-Street Parking, 1950-1959
Box   168
Folder   1-3
Parking Meters, 1949-1959
Box   168
Folder   4
Parking Structures, 1957-1960
Planning
Box   168
Folder   5
Planning Coordination, 1948-1959
Box   168
Folder   6
Planning Coordination, City/County, 1948-1959
Box   168
Folder   7
Downtown Redevelopment, 1958-1959
Box   168
Folder   8
Liaison with Mayor, 1948-1959
Box   168
Folder   9
Marine Plaza, 1959-1960
Box   168
Folder   10
Master Plan, 1946-1956
Box   169
Folder   1
Master Plan, 1957-1959
Box   169
Folder   2
Townsite Development, 1948-1957
Box   169
Folder   3-5
Zoning, 1950-1959
Tax and Revenue
Box   169
Folder   6-8
Tax and Revenue, 1948-1955
Box   170
Folder   1-3
Tax and Revenue, 1956-1959
Box   170
Folder   4
Citizen’s Committee on Municipal Needs, 1949-1950
Box   170
Folder   5
Equalization and Assessments, 1948-1956
Box   170
Folder   6-7
Kline Law, 1948-1957
Box   170
Folder   8
Motor Vehicle Tax, 1956-1959
Box   171
Folder   1
Municipal Income Tax, 1949-1957
Box   171
Folder   2-3
New Revenue Sources, 1948-1959
Box   171
Folder   4
Revenue Sharing, 1949-1958
Box   171
Folder   5
Sewer Service Charge, 1957
Box   171
Folder   6
Tax Revolt, 1957
Traffic
Box   171
Folder   7-9
Traffic, 1948-1953
Box   172
Folder   1-2
Traffic, 1954-1959
Box   172
Folder   3
Bus and Truck Terminals, 1950-1959
Box   172
Folder   4-9
Mass Transportation, 1948-1952
Box   173
Folder   1-2
Metro Transit Authority, 1948-1958
Box   173
Folder   3
North and South 44th Street, 1949-1954
Box   173
Folder   4
One-Way Streets, 1949-1958
Box   173
Folder   5-7
Public Transportation Study Committee, 1954-1956
Box   173
Folder   8
Rapid Transit, 1948
Box   174
Folder   1-2
Rapid Transit, 1949-1952
Box   174
Folder   3
South 1st and South 2nd Streets, 1948-1952
Box   174
Folder   4
Transportation Survey, 1948-1949
Box   174
Folder   5
Transportation and Traffic Control Council, 1949-1951
Box   174
Folder   6
Wells Street Bus Route, 1957-1958
Urban Renewal
Box   174
Folder   7-9
Urban Renewal Committee, 1954-May 1956
Box   175
Folder   1-4
Urban Renewal Committee, June 1956-1960
Box   175
Folder   5-6
Urban Renewal Committee, minutes, 1954-1959
Box   175
Folder   7
Citizen’s Urban Renewal Advisory Committee, 1955
Box   176
Folder   1-2
Citizen’s Urban Renewal Advisory Committee, 1956-1961
Box   176
Folder   3
Community Support, 1957-1958
Box   176
Folder   4
Hillside-Lapham Redevelopment, 1956-1959
Box   176
Folder   5
Juneautown, 1956-1959
Box   176
Folder   6-7
Redevelopment Authority, 1958-1960
Box   176
Folder   8-9
Third Ward Project, 1955-1959
Box   177
Folder   1
Urban Renewal Coordinator, 1956-1959
Utility Regulation
Box   177
Folder   2-7
Utility Regulation, 1948-1957
Box   178
Folder   1
Utility Regulation, 1958-1959
Box   178
Folder   2
Atomic Energy, 1956-1957
Box   178
Folder   3-5
Federal Gas Legislation, 1955-1959
Box   178
Folder   6
Federal Gas Legislation, correspondence with mayors, 1956
Box   178
Folder   7
Federal Gas Legislation, hearings, 1955
Box   178
Folder   8-9
Federal Gas Legislation, opposition to de-regulation, 1957-1958
Box   179
Folder   1
Fire Insurance, 1949-1959
Box   179
Folder   2-5
Natural Gas, 1948-1959
Box   179
Folder   6
North Shore Railroad, 1958
Box   180
Folder   1
North Shore Railroad, 1959
Box   180
Folder   2
Public Ownership of Utilities, 1949-1956
Box   180
Folder   3-4
Railroad, 1957-1959
Box   180
Folder   5
Taxicabs, 1958-1959
Box   180
Folder   6-9
Utility Fare Increases, 1948-1959
Box   181
Folder   1
Water Rates, 1956-1957
Series: 3. Speeches, 1947-1960
Scope and Content Note: The Speeches series records much of the thought of Frank Zeidler. It contains Zeidler’s views on urban affairs and other issues expressed in various speeches and talks.
Box   181
Folder   2-7
Drafts of Speeches, 1947-1959, undated
Acetate Recordings Box   1
Inuagural Address, 1948

Play audio


Physical Description: 4 phonograph records (78 rpm) 
Box   182
Folder   1-5
Speeches, 1948-May 1957
Box   183
Folder   1-3
Speeches, June 1957-1960
Series: 4. Appointments, Calendars, and Guest Books, 1948-1960
Scope and Content Note: This series contains Frank Zeidler’s appointment books, day-books, and calendars that document various meetings and Zeidler’s comments. Two guest books from the mayor’s office are included as well.
Box   183
Folder   4
Appointment Books and Calendars, 1949
Box   184
Appointment Books and Calendars, 1950-1955
Box   185
Appointment Books and Calendars, 1956-1960
Box   186
Guest Books to Mayor’s Office, 1948-1960
Physical Description: 2 volumes 
Box   183
Folder   5
Miscellaneous Schedules and Itineraries, 1954, undated
Box   187
Notebooks of Conversations by Zeidler, 1948-1960
Series: 5. Gifts, Artifacts, and Iconographic Material, 1948-1960
Scope and Content Note: This series consists of photographs, memberships, audio/visual materials, certificates, and other artifacts. The photographs record the many functions with which the mayor of a city deals. “Condition” photos were sent to Mayor Frank Zeidler to explain some problem, complaint, or investigation around the City. The recorded material contains tapes of meetings and speeches. There is also a greeting by Norman Thomas to the Socialist picnic in 1957. The microfilm contains the mayor’s office scrapbooks. The gifts and artifacts include items such as keys to cities and medals relating to Milwaukee or city government that were presented to Frank Zeidler. An index to the photographs and honors is provided in the appendix below.
Box   190
Audio Material, 1950-1958
Physical Description: 6 audio reels (¼ in.) 
Box   191
Audio Material, 1959, undated
Physical Description: 6 audio reels (¼ in.) 
Box   192
Baseball Memorabilia, tomahawks, bat, ball, (World Series?), 1958-1959, undated
Box   188
Folder   1
Certificates and Honors, 1948-1960
Box   195
Certificates and Honors, 1949-1960
Box   188
Folder   2
Election Ephemera, 1956, undated
Box   191
Film, retirement dinner, 1960
Physical Description: 1 film reel (16 mm) 
Box   190
Fluoridation Comment, 1958
Physical Description: 1 phonograph record (78 rpm) 
Box   195
Keys to Various Cities, 1956-1960, undated
Box   198
Medals and Coins, 1950-1959, undated
Box   192
Membership Cards, 1951-1960, undated
Box   190
Microfilm, Zeidler scrapbooks, 1948-1960
Physical Description: 3 microfilm reels (35 mm) 
Photographs
Box   188
Folder   3-8
general, 1948-1960
Box   189
Folder   1
buildings and aerial views, 1949-1960
Box   189
Folder   2-3
conditions of various places in the City, 1948-1959, undated
Box   189
Folder   4
garbage collection in Vienna, 1950
Box   189
Folder   5
Korean War fund raiser, 1951
Box   189
Folder   6
notable individuals, 1951-1956, undated
Box   195
oversize, 1949-1957
Box   189
Folder   7
portraits of Zeidler, undated
Box   193-194
Plaques, miscellaneous honors from local organizations, 1949-1960, undated
Box   196
Pins, Buttons, and Ribbons, 1948-1959, undated
Box   197
Replica of Spund Hammer, Pabst Blue Ribbon, 1958
Box   197
Scanlon Hall, gavel, 1953
Box   195
Scrapbook, election, 1947-1948
Physical Description: 1 volume 
Box   189
Folder   8
University of Wisconsin, honorary doctorate, 1958