Charles Dadant Papers, 1861-1937

Contents List

Container Title
Box   1
1836
Scope and Content Note: Accounts for Stationery, furnishing, etc. for Legislature
Box   1
1837
Scope and Content Note: Letters re: State Library, Testimony of witness to State House fire, Postal service
Box   1
1838
Scope and Content Note: Affidavits of divorce cases; Document relative to the ferry at Oquawka; Statement of funds of Bank of DuBuque; Letter re: census returns; Accounts for brass candlesticks, fire wood, rent for team and wagon
Box   1
1839
Scope and Content Note: Letter from N. L. Hyer, Letter Re: M. Strong, Affidavits Re: T. Parkinson (Sheriff of Dane County)
Box   1
1840
Scope and Content Note: Communication Re: Mineral Point State Bank
Box   1
1841
Scope and Content Note: Affidavit Re: Maintenance of a dam at Pewaukee Lake, Letter from M. Strong, Letter Re: Changing Capitol Location, Letter from Secretary of State Re: Bonds, Letter from D. Brigham (Postmaster at Madison), Miscellaneous Accounts
Box   1
1842
Scope and Content Note: Letter from Edward James, Communication Re: Completion of the Capitol, Letter from Alex Mitchell, Letter from Surveyor General's Office, Communication Re: Incorporation of the Geneva Sacred Music Association, Proceedings of a Public Hearing held in the Capitol at Madison Relative to the Formation of State Government
Box   1
1843
Scope and Content Note: Letter Re: Accounts and Vouchers of M. Strong, Letter Re: Office of Andrew Elmore, Letter from M. Strong, Letter from Janett Vlict, Letter from Superintendent of Public Property (John Smith), Letter Re: Divorce of George and Betsy Graham, Scrip Register, Letter Re: Items for Library
Box   1
1844
Scope and Content Note: Letter Re: Bank of Milwaukee, Letter from Peter Turck, Letter Re: Canal Lands, Letter Re: Divorce Case
Box   1
1845
Scope and Content Note: Letter Re: Division of the Election District of Rock and Walworth, Communication Re: Common School Law, Letter from Alex Mitchell, Three Divorce Cases, Letter Re: Bank of Wisconsin, Letter Re: Alex Mitchell, Letter Re: Bank of Milwaukee
Box   1
1846
Scope and Content Note: Communication Re: Auditor's Report, Letter Re: a divorce case
Box   1
1847
Scope and Content Note: Papers Re: Voree University
Box   1
1848
Scope and Content Note: Letter Re: Act of Congress providing for the Admission of Wisconsin into the Union, Letter Re: Legislative Printing, Estimated Expenses for State for 1848, Communication from Superintendent of Public Property, Communication and Resolution from Milwaukee Common Council, List of Members and Officers of the Legislature, List of Towns and Precincts of this State with Abstract of Population and votes For and Against First and Second Constitution, Estimate of Expenses from close of Present Session of Legislatures Assembly
Box   1
1848
Scope and Content Note: Abstracts of Assessment Returns for 1846 and 1845 from Several Counties; Itemized Accounts of Various Persons for Finishing, Repairing, and Maintaining the Capitol; Account of David Lambert
Box   1
1848
Scope and Content Note: Contract for Printing, Letter in Relation of Granting Rock Island for a Marine Hospital, Miscellaneous Accounts of Items for Capitol, Account of John Bingham, Letter from Land Office at Mineral Point, Account for Printing, Letter in Connection with Preservation of State Constitution, Mileage of House and Senate Members, Bill from Walworth County Democrat
Box   1
1849
Scope and Content Note: Memorial of the Common Council of the City of Milwaukee, Various other itemized Accounts
Box   1
1849
Scope and Content Note: Resolution for Establishing A Separate Supreme Court, Communication from Office of Weights and Measures, Communication from Secretary's Office Re: Milwaukee and Rock River Canal Lands, Communications Re: Printing, Printed Opinions of Judge Miller
Box   1
1851
Scope and Content Note: Proposals for Printing, Testimony to the Election of Henry Dodge, Communication Re: Census, Petition for Taxation for School by Towns of Porter, Union, and Dunkirk
Box   1
1852
Scope and Content Note: Communication of Carpenter and Tenney, Affidavit of James T. Kingsbury Re: Erroneous State Tax, Communication of Slaughter Re: Location of Lands for Wisconsin
Box   1
1854
Scope and Content Note: Communication Re: McHugh (Chief Clerk of the Assembly), Communication Re: Bugh (Chief Clerk of Senate), Report of Wm. R. Smith (Historian), Communication Re: David Atwood
Box   1
1855
Scope and Content Note: Communication from State Treasurer's Office, Itemized Miscellaneous Accounts of the Legislature (Ex. Stationery, Fuel, Furnishings for Capitol), Account of John Sweeney as Assistant Sergeant of Arms
Box   1
1856
Scope and Content Note: Communication Re: Case of Governor Barstow
Box   1
1858
Scope and Content Note: Communication from Office of Superintendent of Public Instruction Re: Distribution of Webster's Dictionary, Printed Communication of Secretary of State, Communication Re: Account of John Ware
Box   1
1859
Scope and Content Note: Account for Legal Services
Box   1
1860
Scope and Content Note: Printed List of Sale of Forfeited State Lands
Box   1
1861
Scope and Content Note: Account of Wm. Mitchell, Communication T. R. Hugill, Miscellaneous Itemized Accounts, Communication from Office of the Sergeant at Arms
Box   2
1862
Scope and Content Note: Miscellaneous Accounts to the Legislature (Fuel, Boarding Guards, Care of State Prisoners, Stationery Items, etc.)
Box   2
1864
Scope and Content Note: Invitation for Legislature to Attend Northwest Ship Canal Convention
Box   2
1865
Scope and Content Note: Resolution of Milwaukee Chamber of Commerce Re: Wisconsin State Telegraph Company
Box   2
1867
Scope and Content Note: Letter Re: Honion Lake Lands
Box   2
1877
Scope and Content Note: Answer to Resolution Re: Chicago, Milwaukee Ship and Railroad Company
Box   2
1880
Scope and Content Note: Communication from Draper of the Historical Society
Box   2
1887
Scope and Content Note: Communication in case of Jennette Dowell vs. State of Wisconsin
Box   2
1889
Scope and Content Note: Communications Re: Fish and Game
Box   2
1891
Scope and Content Note: Communication from the Village of Wauwatosa
Box   2
1911
Scope and Content Note: Thank-you Letter from G.A.R., Papers Re: The Creation of the 14th and 20th Judicial Circuits, Communications Re: Woman's Suffrage, Communication Re: Correct Location of Boundary Line between Wisconsin and Minnesota, Resolution from State of Ohio Re: Polygamy
Box   2
1913
Scope and Content Note: Communication Re: Division of Town of Atlanta (Rusk County), Papers Re: Change of Location of the State Fair to Oshkosh
Box   2
1915
Scope and Content Note: Response by State Forestry Board to Resolution No. 14A, Letter of Woodrow Wilson, Communication from Justices of the Supreme Court Re: Changes in the State Code Practices
Box   2
1917
Scope and Content Note: Letter Re: U.W. holding from in Capitol, Letter Re: Design of Desks for the Assembly
Box   2
1919
Scope and Content Note: Communications Re: Election Contest of George Rathsack, Letter from Democratic State Central Committee, Communication Re: Bill No. 608A
Box   2
1923
Scope and Content Note: Communication Re: Dahl and Severson Bills, Letter from Reconstruction Finance Corporation, List of Unpaid Real Estate Loans submitted by State Annuity and Investment Board
Box   2
1931
Scope and Content Note: Senate Resolution C (State of North Dakota), Letter Re: Oleomargarine
Box   2
1932
Scope and Content Note: Salary Waivers of Elective State Officers and Judges
Box   2
1933
Scope and Content Note: Letter from Daily Cardinal with List of Legislative Scholarships, Letter objecting to Seating of Walter Polakowski (3rd Senate District), Communication from Governor Re: Bank Legislation, Resolution from Farmers' Holiday Association
Box   2
1935
Scope and Content Note: Letter and Statement from E. E. Witte (Committee on Economic Security)
Box   2
1937
Scope and Content Note: Resolution from Wisconsin Workers Alliance, Letter from Great Lakes Indian Agency, Letter from Wisconsin Cooperative Milk Pool
Box   2
1939
Scope and Content Note: Letter from American Workers Committee, Letter from the Crown Prince and Princess of Norway
Box   2
1941
Scope and Content Note: Certificate from U.S. House of Representatives Re: Number of Representatives Wisconsin entitled to