William J. Grede Papers, 1909-1979

Container Title
Series: Subject Files
Box   42
Folder   1
A General
Box   42
Folder   2
American Opinion Bookstore, 1964-1969
Box   42
Folder   3
American Security Council, 1959-1967
Box   42
Folder   4
Artwill Corporation, 1955-1968
Box   42
Folder   5-6
B-C General
Carroll College
Board of Trustees
Box   42
Folder   7
1946-1968
Box   43
Folder   1
1969-1970
Box   43
Folder   2
Publications, 1953-1970
Box   43
Folder   3
Catton and Company, Ltd., 1954-1965
Box   43
Folder   4
Committee for Economic Development, 1953-1968
Box   43
Folder   5
Conference of National Organizations, 1957
Box   43
Folder   6
D General
Box   43
Folder   7
Democracy vs. Communism, 1958-1959
Box   44
Folder   1
E General
Box   44
Folder   2
Employers' Association of Milwaukee, 1941-1976
Box   44
Folder   3
Engineering Castings, Inc., 1964-1965
Box   44
Folder   4
Enterprise Foundry, 1944-1966
European Trips
Box   44
Folder   5-7
General, 1949-1974
Box   44
Folder   8
Reports, 1953-1956
Box   45
Folder   1
F General
Freedom School
Box   45
Folder   2
General, 1958-1969
Box   45
Folder   3
Publications, 1957-1972
Box   45
Folder   4
G General
Box   45
Folder   5
Gray Iron Research Institute, 1939-1964
Box   45
Folder   6
Grede, Arthur L., 1958-1969
Grede, Wm. J.
Biographical Information
Box   45
Folder   7
1945-1959
Box   46
Folder   1
1960-1976
Box   46
Folder   2
Certificates, 1952-1975
Box   46
Folder   3
Date Books, 1948, 1953-1959
Box   46
Folder   3
Report Cards, 1909-1910
Recognition Dinners
Box   46
Folder   4
John Birch Society, 1977
Box   46
Folder   5
YMCA, 1972
Grede Foundries
Box   46
Folder   6
Anniversaries, 1945, 1947, 1970
Box   46
Folder   7
Bren Gun Carrier Links, 1941
Box   46
Folder   8
Castings, 1942-1958
Box   47
Folder   1
Certificates, 1956-1967
Box   47
Folder   2
Contributions, 1963-1973
Box   47
Folder   3
Customer Sales Comparisons, 1960-1965
Box   47
Folder   4
Ductile Iron Reports, 1951, 1965
Iron Mountain Division-Kingsford Chemical-Lakeshore Engineering
Box   47
Folder   5
Articles of Incorporation, 1951
Box   47
Folder   5
History Statement, 1971
Box   47
Folder   6
Board of Directors Minutes, Kingsford Company, 1951-1958
Box   47
Folder   7
Financial Reports--Lakeshore Engineering, 1947, Kingsford Company, , 1951-1956
Box   47
Folder   8
Legal Agreements, 1947-1954
Box   47
Folder   9
Notes, 1947-1962
Box   47
Folder   10
Physical Descriptions, Inventories, 1947-1962
Box   48
Folder   1
Property Purchases, 1951, 1962, 1968
Box   48
Folder   2
Publications, 1953-1970, undated
Box   48
Folder   3-4
Receipts, Debt Memoranda, 1946-1963
Box   48
Folder   5
Reports, 1950-1962
Box   48
Folder   6
Management Policies, 1942-1973
Box   48
Folder   7
Manegold Quarry Sale, 1964
Box   48
Folder   8
Midwest Foundry, 1959-1968
Box   48
Folder   9
Operations Reports, 1951-1953
Opinion Survey
1959
Box   48
Folder   10
Confidential Report to Management
Box   49
Folder   1
Report
Box   49
Folder   2
1961, South Water
1963
Box   49
Folder   3
Iron Mountain
Box   49
Folder   4
Liberty
Box   49
Folder   5
Milwaukee Steel
Box   49
Folder   6
Reedsburg
Box   49
Folder   7
South Water
Box   49
Folder   8
Spring City
Box   50
Folder   1-2
Pension and Retirement Trust, Profit-Sharing Plan, 1960-1972
Box   50
Folder   3
Press Releases, 1950-1973
Box   50
Folder   4
Publications, 1951-1979, undated
Box   50
Folder   5
Purchases, 1942-1970
Box   50
Folder   6
Quarter-Century Club, 1969-1975
Box   50
Folder   7
Resolutions, Shareholder Records, 1937-1973
Box   50
Folder   8
Safety Program, 1944-1951
Spring City
Box   51
Folder   1
Prairie Avenue Relocation, 1943, 1968-1969
Box   51
Folder   2
Proceedings Before U.S. Board of Tax Appeals, 1930
Box   51
Folder   3
Spring City Foundry vs. Internal Revenue Service, 1932-1933
Box   51
Folder   4
Tax Documents, 1933-1934
Box   51
Folder   5
Statements of Policy, Guiding Principles, 1966, undated
Box   51
Folder   6-7
Grede Publishing Corporation, 1955-1974
Box   52
Folder   1
Guaranteed Annual Wage, 1955
Box   52
Folder   2
Ha-Hi General
Box   52
Folder   3
Hamilton Manufacturing Company, 1948-1970
Box   52
Folder   4-5
Ho-I General
Box   52
Folder   6
India Investments, 1963-1965
J.I. Case Company
Box   52
Folder   7
Articles of Incorporation, Bylaws, 1956-1959, undated
Box   52
Folder   8-9
Board of Directors Minutes, 1955-1960
Box   53
Folder   1
Borak Case, 1957-1969
Box   53
Folder   2-3
Executive Committee Minutes, 1955-1959
Box   53
Other Committees Minutes, 1959-1961
Box   53
Folder   4
Financial Forecasts, 1957-1959
Box   53
Folder   5-7
Financial Records, 1952-1959
Financial Reports
Box   54
Folder   1
Annual, 1949-1961
Box   54
Folder   2
Others, 1949-1963
Box   54
Folder   3
Grede Expense Account, 1956-1961
Box   54
Folder   4
Grede Stock Transactions, 1946-1962
Box   54
Folder   5
Insurance and Pension Plans, 1955, undated
Box   54
Folder   6
Legal Agreements, 1959-1961, undated
Box   54
Folder   7
Publications, Press Releases, Forms, 1948-1968
Research Reports
Box   54
Folder   8
Case Machinery Sales, 1954
Box   54
Folder   9
Other Companies, 1956-1959, undated
Box   54
Folder   10
Rojtman File, 1957-1961
Box   55
Folder   1-3
Stock and Credit Records, 1952-1962
John Birch Society
Box   55
Folder   4
Addresses, 1960-1962, undated
Box   55
Folder   5
American Opinion Speakers Bureau, 1961-1963
Box   55
Folder   6-8
Bulletins, Other Publications, 1957-1975, undated
Box   56
Folder   1-2
Commentaries, 1957-1978
Box   56
Folder   3
D.C. News, Freedom Projects, 1961-1962
Box   56
Folder   4-5
Financial Reports, 1962-1969
Box   56
Folder   6
Grede Notes, Mailing Lists, 1959-1972
Box   56
Folder   7
John Birch University, 1974-1977
Box   56
Folder   8
Milwaukee Journal Supplemental Printing, 1964
Box   56
Folder   9
New England Rally for God, Family, and Country, 1963-1973
Public Relations
Box   56
Folder   10
Booklets, undated
Box   57
Folder   1
Press Releases, Reports, 1961-1967
Box   57
Folder   2
Survey, 1966
Box   57
Folder   3
Welch Testimonial Dinners, 1963-1973
Box   57
Folder   4
J-K General
Box   57
Folder   5
Kreulen Trust, 1957-1973
Labor
Box   57
Folder   6
Agreements, 1957-1964
Box   57
Folder   7
Bulletins, 1963-1966
Box   57
Folder   8
Contract Data, 1964
Box   57
Folder   9
Gray Iron Foundry NRA Codes, 1933
Box   57
Folder   10
Green Bay Drop Forge vs. Industrial Commission of Wisconsin, 1953
Box   57
Folder   11-12
International Labor Organization, 1953-1964
Box   58
Folder   1-2
Iron Mountain Division Papers, 1947-1965
Box   58
Folder   3
Labor and Employee Policies Handbook, 1942-1953
Box   58
Folder   4
Labor-Management Conference, 1945
Box   58
Folder   5-6
Labor-Related Publications, 1955-1965
Box   58
Folder   7
Liberty Foundry, 1935-1937, 1964-1966
Box   58
Folder   8
Liberty Foundry vs. Industrial Commission of Wisconsin, 1939
Management Strategy on Unions
Box   58
Folder   9
1946-1962
Box   59
Folder   1
1963-1967
Milwaukee Steel
Box   59
Folder   2
Labor Book, 1943
Box   59
Folder   3-4
Labor Files, 1937-1946, 1964-1966
Box   59
Folder   5-6
Notes on Negotiations, 1943-1947, 1956-1966
Box   60
Folder   1
National Labor Relations Act, 1947-1951
National Labor Relations Board Cases
Box   60
Folder   2
Fibreboard Paper Products Corporation, 20-CA-1682, 1961-1972
Box   60
Folder   3
Grede Foundries, 30-RC-91, 92, 93; 30-CA-457-2, 1964-1966
Box   60
Folder   4
Iron Mountain Division, 18-R-1887, 1947-1951
Box   60
Folder   5
Iron Mountain Division, 18-CA-40, 1948-1951
Milwaukee Steel Division
Box   60
Folder   6
2880 CS, 1944
Box   60
Folder   7-8
III-14903-D, 1945
Smith Steel Division
Box   60
Folder   9
13-C-2891, 2892, 1947
Box   61
Folder   1-5
13-C-2891, 2892, 1947
Box   62
Folder   1-4
13-C-2891, 2892, 1947
Box   62
Folder   5
13-RC-4583, 13-RC-7786, 13-RC-9372, 1955, 1961-1963
Box   62
Folder   6
Spring City Foundry, 12-R-151, 12-C-234, R-1160, 1935-1941
Box   62
Folder   7
National Association of Manufacturers Briefs, 1965
Box   62
Folder   8
Reilly Cartage, 13-CA-1285, 13-CC-67, 30-CC-104, 1953, 1969-1970
National War Labor Board Cases
Box   63
Folder   1
Grede Foundries, 1944-1947
Tri-Partite Panel
Box   63
Folder   2
Allis-Chalmers, 12-R-560, III-2971-D, 1942-1946
Box   63
Folder   3-4
Hamilton Manufacturing Company, III-11233-D, 1944-1945
Box   63
Folder   5-6
Hart Carter Company, Lawson Division, III-7016-D, 1944-1945
Box   64
Folder   1-2
J.I. Case Company, III-4119-D, 1944-1945
Box   64
Folder   3
Lakeside Bridge and Steel Company, III-2203-D, 1940-1943
Box   64
Folder   4
Laskin and Sons Corporation, III-1544-D, 1943
Box   64
Folder   5
Nash Motors, III-733-D, 1939-1943
Box   64
Folder   6
Ray-O-Vac, III-581-D, 1939-1943
Box   64
Folder   7
Waukesha Tool Corporation, 1943-1946
Box   65
Folder   1-2
West Bend Aluminum Company, III-8051-D, 1944-1945
Box   65
Folder   3
Zenith Foundry, 2820-CS-D, 1943-1944
Box   65
Folder   4
Old Dominion Box Company, undated
Posters
Box   65
Folder   5
Grede Foundries, undated
Box   65
Folder   6
Unions, 1942-1965, undated
Box   65
Folder   7
Rate Comparisons, 1941-1946
Box   65
Folder   8
Reedsburg Files, 1958-1964
Smith Steel Foundry Files
Box   65
Folder   9-10
1942-1947, 1955-1963
Box   66
Folder   1
1964-1966
Box   66
Folder   2
South Water Division Files, 1964-1966
Spring City Foundry
Box   66
Folder   3
Files, 1934-1942
Box   66
Folder   4
Suits, 1940
Box   66
Folder   5
Strike File, 1939-1967
Box   66
Folder   6
Talks to Employees, 1962-1964
Box   66
Folder   7
L General
Box   67
Folder   1-2
League to Uphold Congregational Principles, 1950-1964
LeRoi Company
Box   67
Folder   3
Articles of Incorporation, Minutes, 1932-1952
Box   67
Folder   4-5
Financial Statements, 1935-1952
Box   67
Folder   6
Ma-Mid General
Box   67
Folder   7
Mailing Lists, 1956-1971
Box   68
Folder   1
Mil-Mo General
Box   68
Folder   2
Mont Pelerin Society, 1951-1972
Box   68
Folder   3
Mueller Furnace Company, 1940-1955
Box   68
Folder   4
Na-Ne General
Box   68
Folder   5
National Association of Congregational Christian Churches, 1956-1972
National Association of Manufacturers
Board of Directors
Box   68
Folder   6
Annual Reports, 1952, 1954-1956
Box   68
Folder   7
Information Manual, 1951
Box   69
Folder   1-2
Membership Lists, 1951-1975
Box   69
Folder   3
Minutes, 1946-1974
Box   69
Folder   4
Policy Recommendations, 1956-1969
Box   69
Folder   5-7
Reports and Memoranda, 1951-1975
Box   70
Folder   1
Constitution, Bylaws, Policy Position Booklets, 1951-1969
Box   70
Folder   2
Clergy-Industrial Relations Committee, 1963-1964
Box   70
Folder   3
Congresses of American Industry, Annual Dinners, 1951-1974
Box   70
Folder   4
Economic Advisory Committee, 1951-1960
Box   70
Folder   5
Education Department, 1955-1971
Box   70
Folder   6
Employee Health and Benefits Committee, 1948-1959
Box   70
Folder   7
Government Documents, Congressional Committee and Incumbent lists, 1948-1969
Box   70
Folder   8
Heller Report, 1961
Box   71
Folder   1
History Committee, 1951-1961
Box   71
Folder   2
Industrial Relations Council, 1964
Box   71
Folder   3-4
Industrial Relations Committee-Labor Monopoly Committee, 1946-1971
Box   71
Folder   5
Industrial Relations Division, 1957-1965, undated
Box   71
Folder   6
International Relations Committee, 1951-1972
Box   71
Folder   7
Law Department, 1952-1964
Box   72
Folder   1
Newsletters, Bulletins, 1951-1974
Box   72
Folder   2
Opinion Research Plan and Report, 1954, 1959
Box   72
Folder   3
Policy Coordinating Committee, 1953-1973
Box   72
Folder   4
Summit Conference, 1960-1961
Taxation Committee
Box   72
Folder   5-9
1954-1959 October
Box   73
Folder   1-2
1959 November-1966
Taxation Publications
Box   73
Folder   3
NAM, 1951-1962
Box   73
Folder   4-5
Others, 1948-1963
Box   73
Folder   6
Miscellaneous Addresses, Press Releases, Statements, 1949-1963
Box   73
Folder   7
Miscellaneous Reports, 1948-1971
Box   74
Folder   1
National Council of Churches of Christ, 1953-1967
1976 Committee
Box   74
Folder   2
General, 1966-1967
Box   74
Folder   3
Publications, 1966-1967
Box   74
Folder   4
Speeches of Ezra Taft Benson, 1967
Box   74
Folder   5
No-Ny General
Box   74
Folder   6
Nye Estate, 1941-1974
Nye Papers
Box   74
Folder   7
Galesburg Malleable Iron Company, 1949-1975
Box   74
Folder   8
Nye Realty Company, 1953-1964
Box   74
Folder   9-10
Nye Tool Company, 1929-1964
Box   74
Folder   11
O-Pi General
Box   75
Folder   1
Pre-Pu General
Publishers Press, Inc.
Box   75
Folder   2
Bylaws, Minutes, 1963-1965
Box   75
Folder   3
Financial Statements, 1964-1969
Box   75
Folder   4
R General
Republican Party
Box   75
Folder   5
General, 1946-1973
Box   75
Folder   6
Finance Committee, 1952-1964
Box   75
Folder   7
Sa-Sh General
Box   76
Folder   1
Si-Sw General
Stocks
Box   76
Folder   2
Ledgers, 1946-1972
Box   76
Folder   3
Receipts, 1948-1973
Box   76
Folder   4
T General
Thomas Industries-Moe Light Company
Box   76
Folder   5-6
Board of Directors Minutes, 1950-1974
Box   77
Folder   1-3
Financial Reports, 1939-1974
Box   77
Folder   4
Toryo Chuzo Company, 1965-1967
Box   77
Folder   5
“Town Meeting of the Air,” 1948
Box   77
Folder   6
United Nations, 1951-1969
Box   77
Folder   7
United Service Organizations, 1953-1956
Box   77
Folder   8
U.S. Foreign Policy Seminars, 1955-1957
U.S. Government
Box   78
Folder   1
Congress, Speeches and Voting Records, 1949-1972
Box   78
Folder   2
Department of Commerce-President, 1955-1970
Box   78
Folder   3-4
Un-V General
Box   78
Folder   5
Wanza Share Company, 1969-1972
Box   78
Folder   6
Wa-Wis General
Box   78
Folder   7
Wisconsin Foundrymen's Association, 1918-1922
Box   78
Folder   8
Wisconsin Gray Iron Foundry Group, 1930-1931
Box   78
Folder   9
Wo-Y General
Box   79
Folder   1-2
World Council of Churches, 1948-1954
Young Men's Christian Association
Box   79
Folder   3-6
General File, A-W
Box   80
Folder   1-2
Community Welfare Council, 1945-1964
International Committee
Box   80
Folder   3
Lists of Members, 1957-1974
Box   80
Folder   4
Meetings, 1955-1972
Box   80
Folder   5
Studies, 1954-1966
Box   80
Folder   6
Miscellaneous Publications, 1942-1971
Milwaukee
Box   80
Folder   7
Articles of Incorporation, Statements of Purpose, 1959-1972
Auditors and Financial Reports
Box   80
Folder   8
1956-1958
Box   81
Folder   1
1959-1973
Box   81
Folder   2-4
Building and Endowment Funds, 1951-1976
Box   81
Folder   5
Financial Records, Fund Statements, 1956-1976
Box   81
Folder   6
Lists of Members, 1957-1975
Box   81
Folder   7
Membership Campaign Fund, 1964-1973
Minutes
Box   81
Folder   8
Board of Directors, 1960-1971
Box   82
Folder   1
Board of Trustees, 1964-1975
Box   82
Folder   2
Corporate Members, Committees, 1956-1970
Box   82
Folder   3
Executive Committee, 1953-1975
Box   82
Folder   4
Personnel Matters, 1958-1970
Box   82
Folder   5-6
Policy Proposals, 1950-1977
Box   82
Folder   7
Public Relations Proposal, 1976
Box   82
Folder   8
Testimonials, Other Publications, 1951-1974
Box   82
Folder   9
Trust Agreements, 1944-1973
National Board
Board of Trustees
Box   82
Folder   10
Finance Committee Papers, 1965-1972
Box   83
Folder   1
Financial Statements, 1968-1972
Box   83
Folder   2
Minutes, 1962-1971
Box   83
Folder   3
Membership Lists, 1964-1974
Box   83
Folder   4
Minutes of General Meetings, Executive Committee, 1964-1971
Box   83
Folder   5
Policy Proposals, Supplemental Material, 1948-1978
Box   83
Folder   6-7
Published Reports, 1942-1974
Box   83
Folder   8
Special Nominating Committee, 1952-1953
National Council
Box   84
Folder   1
Membership Lists, 1968-1973
Box   84
Folder   2
Mid-America Region, 1969-1972
Box   84
Folder   3-4
Publications, 1949-1978
Box   84
Folder   5
Supplemental Material, 1960-1975
Box   84
Folder   6
National Student Council, 1958-1969
North Central Area Council
Box   84
Folder   7-8
Annual Reports, 1958-1976
Box   84
Folder   9
Articles of Incorporation, Bylaws, Historical Information, Officers' Lists, 1942-1969
Box   85
Folder   1
Camps, 1946-1972
Box   85
Folder   2-3
Investment Committee Papers, Fund Statements, 1958-1977
Box   85
Folder   4
Legal Papers, 1944-1970
Minutes
Box   85
Folder   5
Board of Directors, Executive Committee, 1957-1975
Box   85
Folder   6
Other Committees, 1958-1975
Box   85
Folder   7
Program Recommendations, Resolutions, 1943-1974
Box   85
Folder   8
Publications, 1945-1968
Box   85
Folder   9
Reports of Committees, 1956-1966
Box   85
Folder   10
Solicitations, 1965-1971
Box   86
Folder   1-2
Treasurer's Reports, 1956-1968
Box   86
Folder   3
University of Wisconsin, 1944-1974
World Council
Box   86
Folder   4-6
Meetings, 1955-1968
Box   87
Folder   1-3
World Trips, 1953-1967