Fond du Lac (Wis.). Mayor: Mayor's Subject and Correspondence File, 1925-1958

Contents List

Container Title
Series: Weis Files, 1925-1957
Box   1
Folder   1
“A” Miscellaneous, 1948-1956
Box   1
Folder   2
Appointments, 1950-1956
Box   1
Folder   3
Assessment Complaints, 1951-1956
Box   1
Folder   4
“B” Miscellaneous, 1946-1956
Box   1
Folder   5
Board of Appeals, 1950-1955
Board of Education
Budget
Box   1
Folder   6
1951
Box   1
Folder   7
1952
Box   1
Folder   8
1953
Box   1
Folder   9
1954
Box   1
Folder   10
1955
Box   1
Folder   11
Miscellaneous, 1943-1956
Box   1
Folder   12
Personnel, 1946-1954
Box   1
Folder   13
Preliminary Reports, 1949-1957
Board of Health
Box   1
Folder   14
Food, 1944-1949
Box   1
Folder   15
Public Health, 1944-1957
Box   2
Folder   1
Board of Public Works, 1955-1957
Box   2
Folder   2
Board of Review, 1956
Box   2
Folder   3
Bonds, 1951
Box   2
Folder   4
Bowling, 1949-1951
Box   2
Folder   5
Budget Planning, 1952
Box   2
Folder   6
Bulletins, 1950-1956
Box   2
Folder   7
Building Inspector, 1947-1950
Box   2
Folder   8
“C” Miscellaneous, 1940-1954
Box   2
Folder   9
City Assessor, 1955
Box   2
Folder   10
City Attorney, 1948-1953
Box   2
Folder   11
City Clerk, 1949-1956
Box   2
Folder   12
City-County Safety Building, 1947-1957
Box   2
Folder   13
City Electrical Inspector, 1947-1949
Box   2
Folder   14
City Engineer, 1955
Box   2
Folder   15
Citizens Food Committee, 1947
Box   2
Folder   16
Civic Auditorium
Box   2
Folder   17
Civil Defense (Miscellaneous), 1949-1956
Box   2
Folder   18
Civil Defense Training Program, 1953-1955
Box   2
Folder   19
City Government (Organizational Chart), 1952
Box   2
Folder   20
Complaints, 1947-1951
Box   2
Folder   21
Conferences on State Defense, 1951-1956
Council Proceedings
Box   2
Folder   22
1947-1952
Box   2
Folder   23
1955-1956
Box   3
Folder   1
“D” Miscellaneous, 1947-1956
Box   3
Folder   2
“E” Miscellaneous, 1949-1956
Box   3
Folder   3
“F” Miscellaneous, 1944-1957
Fire Department
Box   3
Folder   4
Miscellaneous, 1940-1954
Box   3
Folder   5
Pension Board, 1953-1954
Reports
Box   3
Folder   6
1951-1952
Box   3
Folder   7
1953
Box   3
Folder   8
1954
Box   3
Folder   9
1955
Box   3
Folder   10
1956
Box   3
Folder   11
Rules, Regulations, and Examinations, 1939
Box   3
Folder   12
Fire Equipment, 1946-1949
Box   4
Folder   1
Flood Control, 1925-1957
Box   4
Folder   2
Fond du Lac Association of Commerce, 1949-1956
Box   4
Folder   3
Fond du Lac Baseball Club, 1950-1951
Box   4
Folder   4
Fond du Lac Centennial Celebration, 1952
Box   4
Folder   5
Fond du Lac Community Welfare Council, 1950-1956
Box   4
Folder   6
Fond du Lac County Airport, 1954
Box   4
Folder   7
Fond du Lac County Board, 1954
Box   4
Folder   8
Fond du Lac Junior Chamber of Commerce, 1945-1950
Box   4
Folder   9
Fond du Lac Motor Coach Lines, Inc., 1946-1954
Box   4
Folder   10
Fond du Lac Players, 1945
Box   4
Folder   11
Fourth of July Celebrations, 1947-1954
Box   4
Folder   12
Future Plans, 1953
Box   4
Folder   13
Job Descriptions
Schools
Box   4
Folder   14
Enrollment, 1947-1954
Box   4
Folder   15
Guidance Activities, 1945-1953
Box   4
Folder   16
Letters from School Children, 1948-1954
Box   4
Folder   17
Elizabeth Waters, Franklin, Katherine Evans, 1947-1956
Box   4
Folder   18
Lowell P. Goodrich Senior High School, 1948-1956
Box   4
Folder   19
Roosevelt Junior High, 1937-1956
Box   4
Folder   20
Washington, Wilson, 1945-1949
Box   4
Folder   21
Sealer of Weights and Measures, 1949-1954
Box   4
Folder   22
Smoke Control, 1947-1954
Box   5
Folder   1
Speeches and Proclamations, 1946-1954
Box   5
Folder   2
Street Department, 1946-1953
Box   5
Folder   3
“T” Miscellaneous, 1947-1955
Box   5
Folder   4
Taxation, 1945-1952
Box   5
Folder   5
Taylor Park Swimming Pool, 1949-1952
Box   5
Folder   6
Teachers' Salaries, 1954-1956
Box   5
Folder   7
“U” Miscellaneous, 1945-1953
Box   5
Folder   8
United Nations Day, 1947-1955
Box   5
Folder   9
Vocational and Adult School (Receipts), 1943-1955
Box   5
Folder   10
Water Department, 1950
Box   5
Folder   11
Youth Center, 1947-1956
Box   5
Folder   12
Youth Guidance, 1948-1956
Series: Capelle Files, 1957-1958
Box   6
Folder   1
Actions City Council, 1957
Box   6
Folder   2
Accounts Receivable, 1957
Box   6
Folder   3
Ambulance, 1957
Box   6
Folder   4
Applications, 1957
Box   6
Folder   5
Assessor, 1957
Box   6
Folder   6
Association of Commerce, 1957-1958
Box   6
Folder   7
Board of Education, 1957-1958
Box   6
Folder   8
Board of Literary Review, 1957
Box   6
Folder   9
Board of Public Works, 1957-1958
Box   6
Folder   10
Boathouses, 1957
Box   6
Folder   11
Budgets, 1957, 1958
Box   6
Folder   12
Building Inspector, 1957
Box   6
Folder   13
Celebrations - City Entertainment, 1957
Box   6
Folder   14
Chicago and Northwestern Railway, 1957
Box   6
Folder   15
City Attorney, 1957
Box   6
Folder   16
City Council, 1957
Box   6
Folder   17
City-County Safety Building, 1957-1958
Box   6
Folder   18
City-Employee Relationship, 1957
Box   6
Folder   19
City Engineer, 1957
Box   6
Folder   20
City Financial Statements, 1957-1958
Box   7
Folder   1
Civil Defense, 1956-1958
Box   7
Folder   2
City Manager, 1957-1958
Box   7
Folder   3
Collector's Report, 1957
Box   7
Folder   4
Complaints, 1957-1958
Box   7
Folder   5
Fire Department, 1957
Box   7
Folder   6
Fond du Lac County, 1957
Box   7
Folder   7
Fond du Lac Transit Company, 1957
Box   7
Folder   8
Governor of Wisconsin, 1957
Box   7
Folder   9
Golf Course, 1957
Box   7
Folder   10
Health Department, 1957
Box   7
Folder   11
Housing Authority, 1956-1957
Box   7
Folder   12
League of Wisconsin Municipalities, 1957
Box   7
Folder   13
Library Board, 1957
Box   7
Folder   14
Maps, 1956?]
Box   7
Folder   15
Mayor of Madison, 1957
Box   7
Folder   16
Miscellaneous, 1957-1958
Box   7
Folder   17
Mobile Radio Equipment, 1957
Box   7
Folder   18
Newspaper Items, 1957-1958
Box   7
Folder   19
Ordinances, 1957-1958
Box   7
Folder   20
Park Board, 1957-1958
Box   7
Folder   21
Parking Meter Utility, 1957-1958
Box   7
Folder   22
Planning Commission, 1957-1958
Box   7
Folder   23
Proclamations and Addresses, 1957-1958
Box   7
Folder   24
Recreation Department, 1957
Box   8
Folder   1
Relief, 1958
Police Department
Box   8
Folder   2
Complaints, Investigations, 1957-1958
Box   8
Folder   3
Correspondence, 1957
Box   8
Folder   4
Rueping Leather Company (Solid Waste Disposal), 1957
Box   8
Folder   5
Sealer Weights and Measures, 1957
Box   8
Folder   6
Sewage Plant, 1957
Box   8
Folder   7
Schusters' Department Store, 1958
Box   8
Folder   8
Sidewalk Inspector, 1957
Box   8
Folder   9
State Highway Department, 1958
Box   8
Folder   10
Sweepers, 1957
Box   8
Folder   11
Taxes, 1957
Box   8
Folder   12
Tests, 1957
Box   8
Folder   13
Union Correspondence With City, 1957
Box   8
Folder   14
United States Conference of Mayors, 1957-1958
Box   8
Folder   15
Unemployment, 1957-1958
Box   8
Folder   16
Vocational School, 1957
Box   8
Folder   17
Wages, 1957-1958
Box   8
Folder   18
Water Department, 1956-1958
Box   8
Folder   19
Welfare Department, 1957
Box   8
Folder   20
William K. Van Pelt, 1957
Box   8
Folder   21
Wisconsin Employment Service, 1957-1958
Box   8
Folder   22
Wisconsin State Highway Commission, 1957
Box   8
Folder   23
Youth Council, 1957