Wisconsin Folk Art: A Sesquicentennial Celebration Project Collection, 1995-1999

Container Title
Series: 1: Department of Administration, 1917-1919
Scope and Content Note: The Department of Administration directed the entire organization, including determining policies and expenditures, providing war-time publicity and cooperating with local government. This series contains materials on the overall operation of the Milwaukee County Council of Defense such as correspondence, reports, minutes, planning documents, and mailings.
Box   25
Folder   1
Alien Enemies and Alien Property, 1918
Bureau of Public Information
Box   1
Folder   1
Articles and Propaganda, 1918, undated
Box   1
Folder   2
Bulletin Boards, 1918
Box   1
Folder   3
Casualty Lists, undated
Box   1
Folder   4-6
Correspondence, 1918, undated
Box   1
Folder   7
General Files, 1918, undated
Box   1
Folder   8
Miscellaneous Bulletins, blank forms and mailings from other departments, 1918, undated
Box   2
Folder   1
Miscellaneous Bulletins, blank forms and mailings from other departments, 1918, undated
Box   2
Folder   2
Postings, Notices, and Flyers, 1918, undated
Box   2
Folder   3
Socialism and Pro-Germanism, 1918
Box   2
Folder   4
War Directory, drafts, 1918
Central Board of Purchases, City of Milwaukee
Box   25
Folder   2
Correspondence, 1917-1919
Box   25
Folder   3
Meeting Minutes, 1917-1919
Box   25
Folder   4
Reports and Resolutions, 1917-1918
Box   2
Folder   5
Community Council, 1918-1919
Correspondence
Box   2
Folder   6
Allis, Charles, 1917-1918
Box   2
Folder   7
Circular Letters, 1917
Box   2
Folder   8
Hoan, Daniel W., 1917-1919
Box   2
Folder   9
Local Government, 1917-1918
Box   2
Folder   10
Nominations and Appointments, 1917-1918
Box   2
Folder   11
Other Councils of Defense, 1917-1918
Box   2
Folder   12
Philipp, Emanuel L., 1917-1918
Box   2
Folder   13-14
Pollock, Willits, May-July 1917
Box   3
Folder   1-3
Pollock, Willits, August 1917-1919
Box   3
Folder   4
State Government, 1917
Box   3
Folder   5
U.S. Congress, 1917-1918
Box   3
Folder   6
Council of National Defense, 1917-1919
Box   25
Folder   5
Directories of Government Offices, 1918
General Files
Box   3
Folder   7
Blank Forms and Mailings, 1918, undated
Box   3
Folder   8
Budget and Financial Records, 1917-1918
Box   3
Folder   9
Directories, undated
Box   31
Expense Ledger, 1918-1919
Physical Description: 1 volume 
Box   25
Folder   6
Lists, 1917-1918, undated
Box   3
Folder   10
Meetings and Agendas, 1917-1918
Box   3
Folder   11
Memoranda, 1917-1919, undated
Box   4
Folder   1
Minutes and By-Laws, 1917-1919
Box   4
Folder   2
Miscellaneous Employee Statistics and Drafts of Forms, 1918, undated
Box   64
Folder   1
Organizational Charts and Outlines, undated
Box   25
Folder   7
Planning Documents, undated
Box   25
Folder   8
Resolutions and Legislation, 1917-1918
Box   4
Folder   3
Milwaukee County War Fund, 1918-1919
Labor Bureau
Box   25
Folder   9
General Files, 1917-1918, undated
Box   4
Folder   4
Reports and Minutes, 1918
Box   57
U.S. Employment Service, index cards, undated
Box   31
Official Bulletin, 1917-1918
Physical Description: 1 volume 
Box   26
Folder   1
Relief Committees, 1917-1919
Reports
Box   4
Folder   5
"Activities, Expenditures, and Uncompleted Work", 1918
Box   4
Folder   6
Departmental Reports, 1917-1918
Box   4
Folder   7
"Milwaukee: Twenty Months of War-Time Service", 1919
Box   26
Folder   2
Miscellaneous, 1918, undated
Box   4
Folder   8
"Plan and Organization of Procedure", 1917
U.S. Ordnance Department
Box   4
Folder   9
Daily Reports of Applications, 1918
Box   4
Folder   10
General Files, 1918, undated
Box   4
Folder   11
List of Positions and Salaries, undated
Box   4
Folder   12
Motor Transport Corps, applications, 1918
Wisconsin Council of Defense
Box   4
Folder   13
Bulletins, 1917-1918
Box   5
Folder   1
Correspondence, 1917-1918
Box   5
Folder   2-4
Memoranda, 1918
Box   5
Folder   5
Woman's Committee, 1918-1919
Box   5
Folder   6
Wisconsin Telephone Company, 1917-1918