Walter Henry Bender Papers, 1913-1966

Contents List

Container Title
Series: Biographical Material
Box   1
Folder   1
Walter Henry Bender, 1916-1966
Box   1
Folder   2
William Harrison and Nellie Bender, 1931-1943
Series: City/County Government (Milwaukee)
Box   1
Folder   3
Citizens' Governmental Research Bureau, 1946 February-1964 January
Box   1
Folder   4
City Club Governmental Studies Foundation, Inc., 1960 November-1962 November
Box   1
Folder   5
Committee on Basic Changes in the Substantive Law, 1952 August-November
Metropolitan Study Commission, 1958 October-1961 July
Box   1
Folder   6
Committee for Organizing Milwaukee Metro Citizens Conference on Government, Executive Committee and Intergovernmental Cooperation Committee
Box   1
Folder   7-8
Land Use and Zoning Committee
Box   1
Folder   9
Legal Committee
Box   1
Folder   10
Police Protection Committee
Box   1
Folder   11
Public Information and Education Committee, Refuse and Garbage Disposal Committee, Research Committee
Box   1
Folder   12
Revenue Sources and Distribution Committee
Box   2
Folder   1
Minutes of Monthly Meeting and Commission Bulletin, 1959 February-1961 June
Box   2
Folder   2
Reports, 1959 October-1961 June
Box   2
Folder   3
Subdivision Ordinance, 1952 June-1953 February
Series: Marquette University School Of Medicine
Box   2
Folder   4
Allen Bradley Science Laboratory, 1961 June, 1963 June
Board of Directors
Box   2
Folder   5
Articles of Association and Bylaws, 1942, 1955
Box   2
Folder   6
Minutes and Agenda, 1960 June-1964 March
Box   2
Folder   7
Corporation and Board Meeting Minutes, Agenda, 1960 October-1963 September
Box   2
Folder   8
Dean and Faculty Annual Reports, 1957-1963
Box   2
Folder   9
Executive Committee Minutes and Agenda, 1957 June-1963 December
Box   2
Folder   10
Membership List, 1961; and Memoranda, 1950 December-1963 September
Box   2
Folder   11
Policy and Development Committee Minutes, 1960 November-1964 March
Budget
Box   2
Folder   12
“Annual Valuation of Investments,” 1959-1962
Box   2
Folder   13
“Comparative Budget Study,” 1947-1963; “Cost-Finding Study,” , 1961
Box   2
Folder   14
Grants, Gifts, and Fellowships, 1957 June-1964 March; Copies of Wills, , 1937
Box   3
Folder   1-2
“Proposed Operating Budgets,” 1957/58-1963/64
Box   3
Folder   3-4
“Reports of Examinations,” 1958-1963
Box   2
Folder   5
“Treasurer's Reports,” 1957 September-1964 February
Box   3
Folder   6
Froedtert Memorial Lutheran Hospital Reports, 1951-1963
Box   3
Folder   7
Hirschboeck, John S., 1948-1961
Box   3
Folder   8
Milwaukee Hospitals and Medical Units, 1959-1963, undated
Box   3
Folder   9
Organization Analysis, undated and Status Survey of Corporation, 1958-1959
Box   3
Folder   10
Proposals and Future Plans, 1960 September-1964 March, undated
Box   3
Folder   11
Miscellany, 1958 March-1964 April
Series: Metropolitan Milwaukee War Memorial, Inc.
Box   4
Folder   1
Correspondence, General, 1945 June-1948 December
Box   4
Folder   2
Articles of Incorporation and Bylaws, 1945-1950
Box   4
Folder   3
Committee and Corporation Minutes and Reports, 1946-1950
Box   4
Folder   4
Contract with County Board of Supervisors, 1946 March-1951 June
Legal Documents
Box   4
Folder   5
Schumm, et al. vs. Oliver Boyle and War Memorial, Inc., 1950 March-December
Box   4
Folder   6
War Memorial, Inc. vs. Parkshore Tower, Inc., et al., 1952 June-August
Box   4
Folder   7
Organization, 1946-1950
Box   4
Folder   8
Planning and Construction of Memorial, 1945 May-1948 August
Series: Milwaukee County Park Commission
Budget
Correspondence, Proposed Budgets, and Requests
Box   5
Folder   1
1952-1960 April
Box   5
Folder   2
1960 July-1963 October
Box   5
Folder   1
“Capital Improvements Programs,” circa 1958-1964
Box   5
Folder   3
“Improvements and Major Maintenance Accounts,” 1955
“Civil Service Matters”
Box   5
Folder   4
Correspondence, Employee Evaluation Reports, and Job Descriptions, 1954 May-1964 April, undated
Box   5
Folder   5
Pampel, Leonard, 1960 February-1963 April
Concessions and Vending Machines
Box   5
Folder   6
Correspondence and Memoranda, 1959 April-1962 February
Box   5
Folder   7
Reports and Studies, 1956-1965
Box   5
Folder   8
“Expressway System, 1955 February-1959 November
Lakefront Committee
Box   6
Folder   1
General Study, 1940; and Progress Reports, , 1962
Box   6
Folder   2
Miscellany, 1945 July-1963 February
Box   6
Folder   3
Land Acquisition, 1956-1964
Box   6
Folder   4
Planning Agencies, 1953 May-1964 January
Programs
“Baseball Contract”
Box   6
Folder   5
Correspondence and Memoranda, 1953 March-1958 December
Box   6
Folder   6-7
Agreements Between Milwaukee Braves Baseball Club and Park Commission, 1952-1962
Box   6
Folder   8
Newsclippings, 1957
Box   6
Folder   9
Operating Expenses, 1955-1962
Lincoln Memorial Drive
Box   6
Folder   10
1942-1957
Box   7
Folder   1
1950-1962
Box   7
Folder   2
Marina and Yacht Club, 1952-1964 February
Box   7
Folder   3
Mitchell Park Conservatory, 1957 January-1963 June
“Music Under the Stars”
Box   7
Folder   4
Correspondence, Programs, and Reports, 1950 March-1963 June
Box   7
Folder   5
Conductors, Biographical Record of, and Related Correspondence, 1950, 1952
Box   7
Folder   6
Nike Site, 1954-1962 October
Box   7
Folder   7
Senior Citizens' Center, 1959 April-1964 August
Zoo
Box   7
Folder   8
General Correspondence, 1954 February-1963 May
Box   7
Folder   9
Financial Aspects, 1956 August-1963 October
Box   7
Folder   10
Miniature Railroad, 1954 April-1963 June
Box   8
Folder   1
Miscellany, 1955 February-1962 October, undated
Box   8
Folder   2-4
Recreation, 1947 April-1964 March, undated
Reorganization
Box   8
Folder   5
Public Administration Service, 1955 December-1959 June
Box   8
Folder   6
Miscellaneous, 1949 March-1959 February
Box   8
Folder   7
“Senate Bill 463, S.,” 1958 March-1959 June
Box   9
Folder   1-3
Sewerage, Water Pollution, and Flood Control, 1952 March-(1953-1954)-1963 August
Box   9
Folder   4
“Zoning,” 1946 September-1961 November
Box   9
Folder   5-7
Miscellany, 1948 February-1965 July, undated
Series: Milwaukee-Downer College
Box   10
Folder   1
Correspondence and Memoranda, General, 1948 April-1963 July
Board of Trustees
Box   10
Folder   2
Minutes and Agenda, 1958-1963
Box   10
Folder   3
Membership Lists, 1958/59-1961/62; and Committee Minutes, , 1958-1963
Box   10
Folder   4-5
President's Annual Reports, 1956/57-1961/62
Budget
Box   10
Folder   6
Endowments, Funds, and Gifts, 1878-circa 1963
Box   10
Folder   7
Expenditure Lists, Financial Statements and Reports, 1958-1963
Box   10
Folder   8
Summary of Salary Schedules, 1957/58-11963/64; “Suggestion on Accounting Policies,” , 1958 September
Box   10
Folder   9
Milwaukee-Downer Seminary, 1935-1958
Box   10
Folder   10
Miscellany, 1958-1963
Series: Milwaukee Society for Suppression of Commercial Vice
Box   10
Folder   11
Correspondence and Budgetary Notes, 1914-1922
Box   10
Folder   12
Account Book, Bank Books, and Check Stubs, 1913-1920
Series: Professional Material
Bar Associations
Box   11
Folder   1
American Bar Association; , 1955 December-1961 November
Box   11
Folder   2
Milwaukee Bar Association, 1956 May-1959 February
Box   11
Folder   3
State Bar of Wisconsin, 1957 January-1961 April
Box   11
Folder   4
Greenfield, Town of, 1956 November-1957 January
Public School Teachers' Annuity and Retirement Fund
Box   11
Folder   5
Correspondence, 1953-1957
Box   11
Folder   6
Legal Documents, 1953 August-1956
Box   11
Folder   7
Near-Print and Newsclippings, 1953-1955
Box   11
Folder   8
Wauwatosa, City of, 1954 October-1955 November
Wisconsin Council of Agriculture
Correspondence
Box   11
Folder   9
1938 August-1940 January
Box   12
Folder   1
1941 February-1947 March
Box   12
Folder   2
Labor Legislation (excluding 154, A), 1937-1939 February
Bill No. 154, A (“Employment Peace Act”)
Box   12
Folder   3
Drafts, Near-Print, Questions and Answers, 1939
Box   12
Folder   4
Newsclippings, 1939
Box   12
Folder   5
Labor Legislation, 1943, 1945, 1947
Box   11
Folder   6
Council Newsletters, Resolutions, Hearings, and Bulletins re Labor Legislation, 1938 August-1947 January
Box   11
Folder   7
Y.M.C.A., 1955-1957
Series: War and Community Funds and Chests
Box   12
Folder   8
National War Fund, 1943 January-1945 May
Box   12
Folder   9
State War Chest, 1943 February-June
United Community and War Funds Committee
Box   12
Folder   10
Articles of Incorporation and Bylaws, 1942 March-1943 January
Box   13
Folder   1-2
Correspondence, 1942 February-April
Box   13
Folder   3
Financial Matters, 1942 May-1947 March
Box   13
Folder   4
Minutes, Agenda, and Reports, 1942 February-1947 November
Box   13
Folder   5
Wisconsin War Fund, 1943 March-circa 1947 February
Box   13
Folder   6
Miscellaneous Chests and Funds, 1942 May-1945 October