Samuel Walker Papers, 1964-1966

Container Title
Mss 260
Part 1 (Mss 260): Original Collection, 1913-1948
Physical Description: 13.2 c.f. (33 archives boxes) 
Scope and Content Note

The Records of the Wisconsin Bar Association consist of convention proceedings (1933-1947), the Board of Governors minutes (1939-1948), correspondence of the President's office (1933-1945), and the records of the Secretary-Treasurer (1913-1948).

The President's office files include the correspondence of eleven presidents of the Wisconsin Bar Association between 1933 and 1945. The correspondence is arranged chronologically under each president's name and includes letters with the American Bar Association, local bar associations, and state officials.

The records of the office of the Secretary-Treasurer contain correspondence files (1913-1948), a subject file (1933-1948), a special file (integrated bar issue, 1933-1948), and financial records (1924-1947).

The correspondence files of the Secretary-Treasurer are divided into the following five sections:

  1. The General Correspondence file (1913-1941) is arranged chronologically by years and alphabetically thereunder by the name of correspondent. The correspondence is mainly concerned with routine matters between the bar association and its members such as payment of dues.
  2. Committee Correspondence (1921-1946) is arranged alphabetically by the name of the Wisconsin Bar Association's committee, such as Amendment of Law, Public Relations, and State Commissions. The files consist mainly of correspondence between the Secretary-Treasurer and committee members.
  3. Other Bar Associations Correspondence (1935-1940) is filed under the American Bar Association, Wisconsin county associations, and judicial circuit associations. These files relate to the activities of various other associations' committees, meeting notices, and resumes of activities of other associations.
  4. The State Conventions and Meetings Correspondence files (1926-1944) is arranged in chronological order and contains information on meeting arrangements, proceedings and various Wisconsin State Bar and local committee activities.
  5. The Sectional and District Meeting files (1926-1943) consist mainly of correspondence between the Secretary-Treasurer and the officers of local associations. The files, which are arranged chronologically by meeting, also include programs, preliminary reports, circulars, and memoranda concerning arrangements for state, regional and district meetings of the Wisconsin Bar Association and affiliated organizations.

The Subject File (1933-1948), which is arranged in alphabetical order, contains files on the American Bar Association concerning its meetings, its news releases and publications, and programs. It also includes material on the Wisconsin Bar Association's membership campaign (1936-1937) and files on the placement of new lawyers.

The Special File (integrated bar, 1933-1948) consists of correspondence, briefs, studies, committee reports, legislative bills, pamphlets, newspaper clippings, and memoranda relating to the creation of an integrated bar for Wisconsin. The information comes from a number of sources including other state bar associations and the American Bar Association.

The Financial Records (1913-1947) contain annual reports, statements of receipts, correspondence and memos relating to the disbursements and investments of the Wisconsin Bar Association.

Series: Convention Proceedings
Box   29
Folder   1-5
1933-1937
Box   30
Folder   1-6
1937-1941
Box   31
Folder   1-6
1942-1943
Box   32
Folder   1-6
1944-1946
Box   33
Folder   1-7
1946-1947
Series: Board of Governors Minutes
Box   10
Folder   8
1939-1943
Box   11
Folder   1
1941-1948
Series: President's Office Correspondence
Box   11
Folder   2-3
T.L. Doyle, 1933-1935
Box   11
Folder   4
Otto A. Ostreich, 1935-1936
Box   11
Folder   5
Ray B. Graves, 1936-1937
Box   11
Folder   6
Benjamin Ross, 1937-1938
Box   12
Folder   1
Robert M. Rieser, 1938-1939
Box   12
Folder   2
Harlan B. Rogers, 1939-1940
Box   12
Folder   3-4
William Doll, 1940-1941
Box   12
Folder   5
Walter Hammond, 1941-1942
Box   12
Folder   6
A.J. O'Melia, 1942-1943
Box   12
Folder   7
Richard T. Reinholdt, 1943-1944
Box   12
Folder   8
E.B. Shea, 1944-1945
Series: Office of the Secretary-Treasurer
Subseries: Correspondence
General Correspondence
Box   1
Folder   1-3
A-Z, 1913
Box   1
Folder   4-6
A-Z, 1913-1914
Box   2
Folder   1-3
A-Z, 1914-1915
Box   2
Folder   4-5
A-Z, 1916
1916-1917
Box   2
Folder   6-7
A-M
Box   3
Folder   1
N-Z
Box   3
Folder   2-4
A-Z, 1917-1919
Box   3
Folder   5-7
A-Z, 1919-1920
1923-1928
Box   4
Folder   1-7
A-F
Box   5
Folder   1-2
G-W
1928-1929
Box   5
Folder   3-7
A-M
Box   6
Folder   1-3
Q-Z
1935-1940
Box   6
Folder   4-6
A-C
Box   7
Folder   1-7
D-M
Box   8
Folder   1-8
N-V
Box   9
Folder   1-2
W-Z
1940-1941
Box   9
Folder   3-6
A-L
Box   10
Folder   1-7
M-Z
Committee Correspondence
Box   13
Folder   1-2
Amendment of Law, 1933-1937
Box   13
Folder   3
American Law Institute, 1929-1941
Box   13
Folder   4
Auto Accident Cases, 1933-1938
Box   13
Folder   5
Budget and Finance, 1934-1936
Box   13
Folder   6
Citizenship, 1936-1938
Box   13
Folder   7
Coordination of the Bar, 1929-1931
Box   13
Folder   8
County Courts, 1936
Box   13
Folder   9-10
Criminal Law, 1934-1946
Box   13
Folder   11-12
Executive, 1921-1940
Box   14
Folder   1-3
Grievance (Judicial), 1929-1935
Box   14
Folder   4
Judicial Selection, 1931-1938
Box   14
Folder   5
Junior Bar, 1935-1938
Box   14
Folder   6
Law Lists, 1936-1937
Box   14
Folder   7
Local Bar Associations, 1933-1940
Box   15
Folder   1
Membership, 1933-1937
Box   15
Folder   2
Memorials, 1935
Box   15
Folder   3
Necrology, 1933-1938
Box   15
Folder   4
Nominations and Appointments, 1933-1941
Box   15
Folder   5
Place of Meeting, 1936-1937
Box   15
Folder   6
Pleading, Practice, and Procedure, 1934-1936
Box   15
Folder   7
President's Address, 1940
Box   15
Folder   8
Property Laws, 1933-1940
Box   15
Folder   9
Publications, 1930-1938
Box   15
Folder   10
Public Relations, 1938
Box   15
Folder   11
Qualifications for the Bar, 1933-1938
Box   15
Folder   12
Regional Meetings, 1937-1938
Box   15
Folder   13
State Commissions, 1933-1940
Unauthorized Practice of Law
Box   15
Folder   14
1932-1934
Box   16
Folder   1
1934-1938
Other Bar Associations Correspondence
Box   16
Folder   2-3
American Bar Association, 1936-1939
Counties
Box   16
Folder   4
Calumet, 1935-1940
Box   16
Folder   5
Chippewa, 1936-1940
Box   16
Folder   6
Clark
Box   16
Folder   7
Crawford
Box   16
Folder   8
Dane
Box   16
Folder   9
Dodge
Box   16
Folder   10
Douglas
Box   16
Folder   11
Dunn
Box   16
Folder   12
Eau Claire
Box   17
Folder   1
Florence
Box   17
Folder   2
Forest
Box   17
Folder   3
Grant
Box   17
Folder   4
Green
Box   17
Folder   5
Inter-County (Barron, Burnett, Polk, and Washburn)
Box   17
Folder   6
Iowa
Box   17
Folder   7
Jefferson
Box   17
Folder   8
Juneau
Box   17
Folder   9
Kenosha
Box   17
Folder   10
La Crosse
Box   17
Folder   11
Langlade
Box   17
Folder   12
Manitowoc
Box   17
Folder   13
Marinette
Milwaukee
Box   17
Folder   12-16
1936-1939
Box   18
Folder   1
1940
Box   18
Folder   2
Monroe
Box   18
Folder   3
Oconto
Box   18
Folder   4
Outagamie
Box   18
Folder   5
Ozaukee
Box   18
Folder   6
Portage
Box   18
Folder   7
Racine
Box   18
Folder   8
Richland
Box   18
Folder   19
Rock
Box   18
Folder   10
Rusk
Box   18
Folder   11
St. Croix, Pierce
Box   18
Folder   12
Sauk
Box   18
Folder   13
Shawano
Box   18
Folder   14
Sheboygan
Box   18
Folder   15
Tri-County Bar Association
Box   18
Folder   16
Vernon
Box   18
Folder   17
Walworth
Box   18
Folder   18
Washington
Box   18
Folder   19
Waupaca
Box   19
Folder   1
Waukesha
Box   19
Folder   2
Winnebago
Box   19
Folder   3
Wood
Judicial Circuits, 1936-1940
Box   19
Folder   4
14th
Box   19
Folder   5
15th
Box   19
Folder   6
16th
Box   19
Folder   7
18th
State Conventions and Meetings Correspondence
Box   19
Folder   8-11
1926-1933
Box   20
Folder   1-6
1934-1937
Box   21
Folder   1-8
1938-1941
Box   22
Folder   1-6
1941-1944
Sectional and District Meetings Correspondence and Records
Box   22
Folder   7-8
1936
Box   23
Folder   1-25
1936-1941
Box   24
Folder   1-4
1942-1943
Subseries: Subject File
American Bar Association
Box   24
Folder   5
General Activities, 1942-1944
Box   24
Folder   6
Hearing on Lawyers Lists, 1935
Meetings
Box   24
Folder   7
1942
Box   24
Folder   8
Seattle, 1948
Box   24
Folder   9
National Bar Program, 1934
Box   24
Folder   10
Organization and Coordination of the Bar, 1935-1936
Box   24
Folder   11-12
Releases and Publications, 1934-1944
Box   25
Folder   1
Bibliographies, 1930-1937
Box   25
Folder   2
Committee Appointments, 1925-1928
Box   25
Folder   3
Defense Committee, 1940
Box   25
Folder   4
Editors, ABA, 1937
Box   25
Folder   5
Election of SBAW Officers, 1937
Box   25
Folder   6
Federal Court Reorganization, 1937
Box   25
Folder   7-8
Form letters, 1926-1939
Box   25
Folder   9
Institutes, 1941-1944
Box   25
Folder   10
International Law Discussion, 1947
Box   25
Folder   11
Legislative Matters, 1927-1948
Membership Campaign
Box   25
Folder   12
1934-1937
Box   26
Folder   1
Milwaukee, 1933-1934
Box   26
Folder   2
Mental Hygiene, 1940-1941
Box   26
Folder   3
National Recovery Act, 1933
Box   26
Folder   4
Piper Hotel Company, 1936
Box   26
Folder   5
Placement Bureau, 1936-1939
Placement
Box   26
Folder   6
Requests and Applications, 1945-1948
Box   26
Folder   7
Vacancies, 1945-1948
Box   26
Folder   8
Vacancies Filled, 1945-1948
Box   26
Folder   9
Printing, 1927
Box   26
Folder   10
Rix, Carl B., 1936
Box   26
Folder   11
Speakers, 1938-1939
Box   26
Folder   12
Wickhem, John D., 1940
Box   26
Folder   13
War Legal Service, 1943-1944
Box   27
Folder   1-7
Subseries: Special File: Integrated Bar, 1933-1948
Box   28
Folder   1-5
Subseries: Financial Records, 1924-1947