Highlander Research and Education Center Records, 1917-2017

 
Contents List
 + Part 14 (M2019-039; Audio 515A/245): Additions: Highlander Education and Research Center Archives, 1931-1997

Contents List

Container Title
Milwaukee Mss EB
Series: Part 1: Original Collection
Subseries: Milwaukee Board of Trade, 1849, 1858
Box   1
Folder   1
Company History, Doings in Grain at Milwaukee, 1935
Box   1
Folder   2
Minutes, general, 1849-1857 (Volume 1A)
Note: Includes Constitution and By-Laws, 1849 March and 1852 October
Subseries: Milwaukee Corn Exchange
Box   1
Folder   3
Minutes, general, 1855 (Volume 2A)
Subseries: Milwaukee Chamber of Commerce
Note: Formed in 1858. Includes records after name changes: Milwaukee Grain and Stock Exchange (1931-1946); Milwaukee Grain Exchange (1946-present).
Box   1
Folder   4
Charter and By-Laws, 1868 February (Volume 3A)
Box   1
Folder   5
Charter and Amendment, 1879 (Volume 4A)
Box   1
Folder   5
Constitution, undated (Volume 5A)
General Meeting Minutes
Box   1
Folder   3
1857 June-1858 October
Volume   6
1858 May-1863 December
Volume   7
1864 January-1875 March
Micro 466/Milwaukee Mss EB
Reel   1
Volume   8
1875 April-1886 September
Reel   1
Volume   9
1886 September-1902 April
Reel   2
Volume   10
1902 April-1917 April
Board of Directors Minutes
Reel   2
Volume   11
1860 May-1877
Reel   2
Volume   12
1877 July-1887 June
Reel   3
Volume   13
1887 July-1895 November
Reel   3
Volume   14
1895 November-1900 June
Reel   4
Volume   15
1900 June-1906 February
Milwaukee Mss EB
Volume   16
1906 March-1910 February
Volume   17
1910 February-1912 April
Volume   18
1912 May-1915 July
Volume   19
1915 August-1919 June
Volume   20
1919 March-1922 February
Volume   21
1922 March-1924 December
Volume   22
1925 February-1929 March
Supervisors of Weighing and Inspection
Minutes
Volume   23
1892 April-1911 December
Volume   24
1912 January-1916 January
Volume   25
1916 March-1925 November
Reports
Volume   26
1922 May-1925 July
Volume   27
1925 August-1929 September
Board of Arbitration Minutes
Box-folder   1/6
Volume   28
1859 July-1871 May
Volume   29
1871 July-1894 August
Volume   30
1895 April-1917 August
Volume   31
1917 August-1953 June
Committee Records
Volume   32
Committee on Commerce and Manufactures minutes, 1869 June-September; Resolutions, , 1880; Appeals from Inspection, , 1869 June-1891 September
Miscellaneous committee minutes
Volume   33
1884 October-1916 February
Volume   34
1916 March-1931 June
Volume   35
Miscellaneous committee, Index to Volume W
Note: Volume W not included in collection.
Membership Records
Volume   36
Membership list, 1862-1889
Box-folder   1/7
Volume   37
Signatures of members, 1892
Membership certificates
Box   2
Volume   38
1876 April
Box   3
Volume   39
1876 April-1879 February
Box   4
Volume   40
1879 February-1887 February
Volume   41
1887 February-1902 January
Box   5
Volume   42
1902 January-1906 April
Volume   43
1908 May-1915 October
Volume   44
1915 October-1924 January
Volume   45
1924 January-1939 February
Financial and Shipping Records
“Journal”
Volume   46
1881 April-1899 February
Volume   47
1899 February-1906 November
Ledger
Volume   48
1906 July-1917 May
Volume   51
1913 February-1917 July
Payroll Ledger
Volume   49
1917 April-1924 March
Volume   50
1924 April-1932 March
Volume   52
Cash Book, 1932 April-1965 December
Membership Assessments
Volume   53
1878 March-1894 April
Volume   54
1894 March-1911 April
Volume   55
1911 April-1923 April
Box-folder   6/1
Volume   56
1936-1937
Box-folder   6/2
Volume   57
1937-1938
Box-folder   6/3
Volume   58
1938-1939
Box-folder   6/4
Volume   59
1939-1940
Box-folder   6/5
Volume   60
1940-1941
Box-folder   6/6
Volume   61
1941-1942
Box-folder   6/7
Volume   62
1945-1946
Box-folder   6/8
Volume   63
1953-1954
Box-folder   6/9
Volume   64
1954-1955
Box-folder   6/10
Volume   65
1956-1957
Box-folder   6/11
Volume   66
1957-1958
Box-folder   6/12
Volume   67
1959-1960
Volume   68
Accommodation fees, 1917, 1957
Volume   69
Other fees, 1917-1942
Volume   70
Arbitration fees, 1865 January-1881 November
Volume   71
Sales Ledger, 1855 November-1859 July
Volume   72
Investment Fund Ledger, 1874 January-1877 April
Gratuity Fund
Records of trustees
Minutes
Volume   73
1880 April-1910 April
Volume   74
1910 May-1919 April
Volume   75
1910 May-1942 April
Volume   76
Beneficiary lists, 1881 April-1944 May
Medical certificates
Volume   77
1890 January-1908 March
Volume   78
1908 October-1957 April
Scrapbooks and Memorabilia
Volume   79
1916 October-1928
Volume   80
1927 April-1930 June
Volume   81
1930 June-December
Volume   82
1930 December-1931 July
Volume   83
1931 August-1932 June
Volume   84
1932 June-1933 February
Volume   85
1933 February-August
Volume   86
1933 August
Volume   87
1933 August-1938 November
Volume   88
1939 January-1941 February
Volume   89
1941 June-1945 May
Volume   90
1945 May-1949 December
Volume   91
1949 November-1954 April
Volume   92
1954 May-1960 February
Miscellaneous Materials
Box-folder   7/1
Volume   93
Letter Book, 1868-1869
Box-folder   7/2
Volume   94
Constitution, Milwaukee Board of Real Estate Brokers, undated
Volume   95
Product Register, by day and week, 1933 November-1945 June
Series: Part 2: 1987 Additions
Subseries: General Records
Organizational Records
Box   8
Folder   1
Acts of Incorporation, Constitutions, Charters, Rules, and By-Laws, 1858, 1868, 1871, 1874, 1876, 1877, 1880, 1881, 1901
Box   8
Folder   2
Certificates of Amendment to Charter, 1880, 1931, 1938, 1946, 1950, 1956
Box   8
Folder   3
Charters and Rules, 1935, 1939 (Bound Volumes)
Box   8
Folder   4
Rules and Regulations, 1950 (5 versions)
Box   8
Folder   5
Amendments to Rules regarding Weighing Inspectors, 1881-1901
Box   8
Folder   6
Charter and Rule Changes, 1938, 1950-1951; Name Changes, , 1931, 1946
Box   8
Folder   7
“Doings in Grain at Milwaukee: 86 Years of Progress, 1849-1935”
Minutes
Annual and Membership Meetings
Box   9
Folder   1
, 1917-1953 (Volume Q)
Box   10
Folder   1
Index
Box   9
Folder   2
, 1954-1967 (Volume AA)
Box   10
Folder   2
Index
Box   10
Folder   3-4
Poll Lists for Annual Elections, 1944 March-1963 April
Board of Directors Meetings
Box   10
Folder   5
, 1929-1934 (Volume V)
Box   13
Folder   1
Index
Box   11
Folder   1
, 1934-1941 (Volume X)
Box   12
Folder   1
, 1941-1949 (Volume Y)
Box   11
Folder   2
, 1940-1958 (Volume Z)
Box   12
Folder   2
, 1958-1967 (Volume A2)
Box   13
Folder   2
Summary of Resolutions Regulating Trading Hours, 1876-1901
Box   13
Folder   3
Supervisors of Grain Inspection and Weighing, 1925-1960 (Volume V)
Box   13
Folder   4
Index
Annual Reports
Box   13
Folder   5
Milwaukee Board of Trade, 1854-1857 (Bound Volume)
Milwaukee Chamber of Commerce, Milwaukee Grain and Stock Exchange, and Milwaukee Grain Exchange (Bound Volumes)
Box   14
Folder   1-5
1854-1856, 1902-1911
Box   15
Folder   1-4
1911-1919
Box   16
Folder   1-5
1919-1937
Box   17
Folder   1-4
1938-1953
Box   17
Folder   5-6
Annual Reports of Board of Directors, 1929-1962, 1965-1973
Committee and Fund Records
Box   18
Folder   1
Conduct of Business Committee-Suspension of Milwaukee Feed and Grain Company, 1952 August 1
Note: Reinstated 1953 February 5
Gratuity Fund
Box   18
Folder   2
Members Agreements, 1958
Box   18
Folder   3
Minutes, 1943-1958
Box   18
Folder   4
Other Records, including liquidation papers, 1956-1959
Box   18
Folder   5
Minutes of Committee Meetings, 1931-1961
Box   19
Folder   1-2
Settlement Committee Hearings and Decisions, 1927-1941, 1943-1948, 1952, 1962
Correspondence and Related Materials
Box   19
Folder   3-4
General Correspondence and Related Files, 1870-1916
Box   19
Folder   5-6
Letters and Applications of Donahue-Stratton Company, Froedtert Grain and Malting Company, Cargill Grain Company, and Other Companies, 1916-1932
Financial and Shipping Records
Audit Reports
Box   19
Folder   7
1938-1940, 1944-1946, 1949-1960
Box   20
Folder   1
1961-1969
Box   20
Folder   2
Authorizations for Future Trading, Certificates of Minutes of Corporations, 1922-1935
Box   20
Folder   3
Building Fund Receipts, 1929-1933
Cargo Receipts and Shipments
Box   20
Folder   4
1940-1974
Box   20
Folder   5
Annual Receipts and Shipments, 1956-1965
Box   20
Folder   6
Grain Receipts, 1963
Box   21
Folder   1
Grain Shipments, 1963
Box   21
Folder   2
Grain and Feed Receipts and Shipments, Annual, 1966-1973
Volume   1
Cash Receipts (Transfer), 1917-1970
Volume   2
General Disbursement Record (Transfer), 1917-1970
Volume   3
General Expense Disbursements, 1956-1963
Box   21
Folder   3
Inspection Department Collections, 1930 January-1942 June
Note: See also Weighing Department Collections.
Box   21
Folder   4
General Journal, 1964 April - 1974 February
General Ledgers
Box   22
Folder   1
1949-1964
Volume   4
1963-1971
Box   21
Folder   5
Loading Orders, 1962
Payroll Ledgers
Box   23
Folder   1
1944 April-1947 March
Box   23
Folder   2
1947 April-1948 March
Box   24
Folder   1
1948 April-1951 December
Box   24
Folder   2
1952 January-1955 December
Box   24
Folder   3
1956 January-1960 February
Volume   96
1964 April-1971 September
Box   22
Folder   2
1948-1950
Box   22
Folder   3
1955-1961
Box   22
Folder   4
1962-1972
Box   22
Folder   5
1966-1974
Volume   98
1950-1959
Box   21
Folder   6
Pension Plan, Actuarial Valuation for Bargaining Unit Employees, 1968, 1973-1974
Box   21
Folder   7
Sustaining Fund Fees, 1958-1950
Volume   97
Time Book, Monthly, 1962 February-1974 February
Weighing Department Collections
Box   21
Folder   8
1924 December-1933 April
Box   25
Folder   1
1933 April-1943 March
Box   25
Folder   2
Inspection Department Collections, 1942 July-1949 February; Weighing Department Collections, , 1943 April-1949 February
Weighing and Inspection Department Collections
Box   25
Folder   3
1949 March-1955 March
Box   25
Folder   4
1955 April-1961 July
Box   25
Folder   5
1961 August-1967 October
Box   25
Folder   6
1967 November-1970 March
Weighing Reports
Box   26
Folder   1
1929 October-1941 November
Box   26
Folder   2
1941 December-1949 March
Legal and Related Records
Box   26
Folder   3
Agreements, 1887-1950
Box   26
Folder   4
Applications for Licenses as Solicitor or Traveling Representative, 1936-1940
Box   26
Folder   5
Applications for Registered Storage House, 1932-1936
Board of Arbitration Files
Box   26
Folder   6
Johnstone-Templeton Company vs. Roy I. Campbell, 1935; Hanley Milling Company vs. Paetow Company, , 1936
Box   27
Folder   1
Cargill Grain Company vs. Premier Pabst Corporation, 1936; Sioux Valley Grain Company vs. Farmers National Grain Corporation, , 1937
Box   27
Folder   2
Schlitz Brewing Company vs. Krause Milling Company, 1937; Electric Steel Elevator Division, Russell-Miller Milling Company vs. Ladish-Stoppenbach Company, , 1939; W.M. Bell vs. Mohr-Holstein Commission Company, , 1945
Box   27
Folder   3
Cargill, Inc. vs. Paetow Company, 1953
Box   27
Folder   4
Paetow Company vs. Rode Feed Company, Complaint, 1953
Box   27
Folder   5
Superior Feed Company vs. Milwaukee Feed and Grain Company, 1948-1951
Note: No arbitration; settlement was private.
Box   27
Folder   6
Bond Agreements, 1946-1961
Box   27
Folder   7
Insurance Policy (Lloyd's of London), 1938
Box   27
Folder   8
Insurance Policies, 1949-1962
Box   27
Folder   9
Leases, 1911-1944
Box   27
Folder   10
Leases, Letters, Agreements, and Related Material, 1872-1956
Box   28
Folder   1-4
Miller, Mack, and Fairchild Files, 1902-1960
Box   28
Folder   2
Petitions, 1946-1950
Box   29
Folder   1
Stock Records and Receipts, 1933-1938
Box   29
Folder   2
Union Contracts, 1950-1961
Market Reports
Bound Volumes
Box   29
Folder   3-4
1946-1947
Box   30
Folder   1-3
1948-1950
Box   31
Folder   1-3
1951-1953
Box   32
Folder   1-3
1954-1956
Box   33
Folder   1-3
1957-1959
Box   34
Folder   1-3
1960-1962
Unbound
Box   35
Folder   1-6
1963-1965
Box   36
Folder   1-6
1966-1968
Box   37
Folder   1-2
1969
Membership Records
Membership Record Books
Box   37
Folder   3
1864 April-1869 April
Box   37
Folder   4
1869 March-1878 April
Box   37
Folder   5-6
Membership Sale and Transfer Letters, 1928-1936
Box   38
Folder   1
Suspension and Relief from Suspension of Charles J. Steinbrecher, 1935-1936
Photographs
PH 3678
Portraits of Grain Exchange Presidents
PH 3679, PH 3679 (3)
Interiors of the Grain Exchange, including offices, trading floor, grading room, and sample tables in the Exchange Room, circa 1913; other operations; and a minstrel group
Milwaukee Mss EB
Scrapbooks and Memorabilia
Box   38
Folder   2
Programs of Social Events and Parties Sponsored by Milwaukee Grain Exchange, 1898, 1903, 1909-1911, 1913
Box   38
Folder   3
Opening of the New Exchange Building, 1935
Box   38
Folder   4
Open House at Newly Remodeled Exchange, 1954
Box   38
Folder   5-6
“Doings in Grain,” scrapbook of clippings from Volumes 8-15
Box   38
Folder   7
Clippings, 1883
Box   39
Folder   1
Scrapbook, 1909-1926
Subseries: Other Records
Box   38
Folder   8
Ontario and Erie Ship Canal Company-Stock Book, 1870 (mainly blank)