Wisconsin. Department of Agriculture: Rendering Plant Records, 1916-1967

Container Title
1993/114
Part 2 (1993/114): Additions, 1939-1967
Physical Description: 2.0 c.f. (2 record center cartons) 
Scope and Content Note: Records, 1939-1967, including inspection reports and correspondence, for individual rendering plants throughout Wisconsin. Also included are records on finances and reciprocity, and correspondence with transporters of dead animals and dead animal parts.
Arrangement of the Materials: Alphabetical by rendering plant name.
Rendering plants
Box   1
Folder   1
Antigo Rendering Works - Fred F. and Robert F. Leveque
Box   1
Folder   2
Berlin Rendering Company (Wisconsin By-Products, Inc.)
Box   1
Folder   3
Black Giant Feathermeal Corporation, Mayville
Box   1
Folder   4
Chippewa Falls Rendering Plant - Waldo, Warren and Lucy Hippert
Box   1
Folder   5
Cudahy Packing Company, Cudahy
Box   1
Folder   6
Darling and Company (pick-up station), Fond du Lac
Box   1
Folder   7
Eau Claire Rendering Company, Inc., Eau Claire
Box   1
Folder   8
Globe Rendering Company, Butler Branch
Box   1
Folder   9
Green Bay Soap Company - E.L. Meyer and W.J. Kearns
Box   1
Folder   10
Indianhead Rendering Company - Gust Hoglund and Paul K. Anderson
Box   1
Folder   11
Jones Dairy Farm - Fort Atkinson
Box   1
Folder   12
Kenosha Packing Company, Inc., Kenosha
Box   1
Folder   13
La Forge, J.T. Rendering Plant
Box   1
Folder   14
Lea Brothers Rendering Company, Onalaska (formerly Bly Rendering Works)
Box   1
Folder   15
Lea Brothers Rendering Company, Whitehall (formerly La Crosse Rendering)
Box   1
Folder   16
Liebmann Packing Company, Green Bay
Box   1
Folder   17
Milwaukee Tallow Company, Inc., Milwaukee
Box   1
Folder   18-19
Muskego Rendering Company, Inc., Muskego and Mukwonago
Box   1
Folder   20
Netex Mink Foods, Inc., Eleva
Box   1
Folder   21
Oscar Mayer and Company, Madison
Box   1
Folder   22
Packerland Packing Company, Green Bay
Box   1
Folder   23
Peters Packing Company, Chippewa Falls
Box   1
Folder   24
Plymouth Rendering Company, Plymouth
Box   1
Folder   25
Schilling Fish Company, Inc., Fish Meal Division, Oconto
Box   1
Folder   26
Sheboygan Hide and Tallow Company, Sheboygan
Box   1
Folder   27
Stevens Point Rendering Company, Stevens Point
Box   1
Folder   28
Stoppenbach Sausage Company, Jefferson
Box   1
Folder   29
Stratford Rendering Company, Stratford
Box   1
Folder   30
Waterloo Melting and By-Products, Inc., subsidiary of Kress Packing Company
Box   1
Folder   31
Whitehall Packing Company, Whitehall
Box   2
Folder   1
Wisconsin Rendering Company, Appleton
Box   2
Folder   2
Wolf River Sausage Company, Weyauwega
Box   2
Folder   3
Zimmerman's By-Products, Inc., Chilton
Box   2
Folder   4
Rendering plants
Box   2
Folder   5
Rendering plants and slaughter establishments
Box   2
Folder   6
Publications, 1953-1958
Box   2
Folder   7
Dead poultry disposal
Box   2
Folder   8
Survey, 1963
Box   2
Folder   9
Survey of offal pickup
Box   2
Folder   10
Truck permit records
Box   2
Folder   11
Correspondence
Box   2
Folder   12
Financial
Reciprocity
Box   2
Folder   13
Miscellaneous
Box   2
Folder   14
Other states
Box   2
Folder   15-20
Transporters
Box   2
Folder   21
Ted Radtke case, Town of Somers, Kenosha County