Carnegie Commission on the Future of Public Broadcasting Records, 1969-1980

Contents List

Container Title
Series: Wisconsin State Chamber of Commerce Records
Subseries: Administrative Records
Box   1
Folder   1-4
History, 1929-1959
Box   1
Folder   5
Constitution and By-laws, 1929-1966
Board of directors
Box   1
Folder   6
Annual reports, 1932-1933; 1943; 1952-1955
Minutes
Box   1
Folder   7-10
1929-1932
Box   2
Folder   1-10
1933-1937; 1941-1951
Box   3
Folder   1-7
1951-1956; 1966-1972
Box   4
Folder   1-14
Subject Files, 1929-1941; 1952-1956; 1966
Membership
Officers and directors
Box   4
Folder   15-20
1952-1964
Box   5
Folder   1-4
1964-1968
Box   5
Folder   5
Directory, 1974
Box   5
Folder   6-7
Biographies, 1974-1975
Subject files
Box   7
Folder   7-9
Director's handbooks, 1960-1975
Box   7
Folder   10
Job descriptions, 1964
Box   7
Folder   11
Selection of General Secretary, 1939-1940
Box   14
Folder   6-15
Correspondence, 1928-1968
Financial materials
Audits and statements
Box   5
Folder   8-10
1937-1945
Box   6
Folder   1-9
1945-1968
Box   7
Folder   1-2
1971-1973
Correspondence
Box   7
Folder   3-5
Membership dues, 1929-1930
Box   7
Folder   6
Bank loans, 1930
Subseries: Committee Records
Box   10
Folder   1
Handbook for committee members and chairmen
Box   10
Folder   2-9
Minutes, general, 1928-1929; 1947-1954
Files
Box   11
Folder   1
Advisory Council, 1926-1936
Box   11
Folder   2
Administrative Committee, 1939-1940
Box   11
Folder   3
Area Advisory Council, 1974
Box   11
Folder   4
Agri-Business Committee, 1969-1972
Labor Relations Committee
Box   11
Folder   5-11
General, 1953-1960
Box   12
Folder   1-2
“Labor Relations Manual,” 1959
Social Security Legislation Committee
Box   13
Folder   3-6
1946-1957
Box   13
Folder   1
1957-1962
Box   13
Folder   2-3
Travel and Vacation Committee, 1962-1970
Subseries: Meeting Records
Annual meetings
Box   8
Folder   1-14
1929-1947
Box   9
Folder   1-10
1948-1975
Programs and conferences
Box   13
Folder   4
General, 1929-1939; 1966
Box   13
Folder   5
Advertising, 1929-1930
Box   13
Folder   6
Agri-Business tour, 1959
Box   13
Folder   7
Businessmen's conference, 1950
Box   13
Folder   8
Forestry conference, undated
Box   13
Folder   9
Governor's New Product Award, 1970-1974
Box   13
Folder   10
IRS information series - phase II, 1972
Box   13
Folder   11
Legislative conference, 1955
Box   13
Folder   12
“Suggested Constitutions for Local Chambers of Commerce,” 1933-1935
Box   13
Folder   13-16
Pre-legislative conference, 1967-1975
Box   13
Folder   17
Redistricting, 1953
Box   13
Folder   18
Resource development tour, 1961
Box   14
Folder   1
Small Businessman of the Year Award, 1968-1974
Box   14
Folder   2
Snowmobile survey, 1967-1969
Box   14
Folder   3
Wisconsin Business Conference, 1940
Box   14
Folder   4
Wisconsin Congressional Dinner, 1967-1968
Box   14
Folder   5
Wonderful Wisconsin Week, 1966
Subseries: Subject Files
Box   18
Folder   8
Chamber of Commerce of the United States, 1937
Greater Wisconsin Association
Box   18
Folder   9
General, 1924-1925
Box   18
Folder   10
Wonderful Wisconsin Week, 1967
Small Business
Box   18
Folder   11
General, 1944-1945
Box   18
Folder   12
Assistant Secretary of Commerce for Small Business, 1943
Box   18
Folder   13
Surplus war commodities, 1944-1945
Box   18
Folder   14-22
Taxes, 1934-1943
Box   19
Folder   1
Tennessee Taxpayers Association, 1943
Box   19
Folder   2
Toledo Small Business Association, 1944-1945
Box   19
Folder   3
Trade barriers, 1939-1940
Box   19
Folder   4
Transportation Association of America, 1942-1945
Box   19
Folder   5
Trees for Tomorrow, 1944-1945
Box   19
Folder   6
Typewriter survey, 1942
Box   19
Folder   7
Twentieth Century Fund, 1940-1943
Box   19
Folder   8
Unemployment Benefit Advisors, Inc., 1940-1945
Box   19
Folder   9-15
Unemployment Compensation, 1939-1945
Box   19
Folder   16
University of Texas, 1941
Box   19
Folder   17
Upper Great Lakes Area Council, 1943-1946
United States
Box   19
Folder   18
Civilian Defense, Office of, 1942
Commerce, Department of
Box   20
Folder   1
Bureau of Census, 1940-1944
Box   20
Folder   2
Miscellaneous material, 1941-1945
Box   20
Folder   3
Emergency Management, Office of, 1941-1943
Box   20
Folder   4
Employment Service, 1945
Box   20
Folder   5
Interior, Department of, 1939-1944
Box   20
Folder   6
Interstate Commerce Commission, 1944
Box   20
Folder   7
Labor, Department of, 1941-1945
Box   20
Folder   8
Navy, Department of, 1941
Box   20
Folder   9-10
Price Administration, Office of, 1942-1943
Box   20
Folder   11
War, Department of, 1941-1943
Box   20
Folder   12
United States Sugar Beet Association, 1942
Subseries: Publicity and Outreach
Box   14
Folder   6-15
General correspondence, 1929-1937; 1954-1968
Box   16
Folder   12
Membership development, 1929-1970
Member biographies
Box   17
Folder   1-17
A-Q
Box   18
Folder   1-7
R-Z
Press Releases
Box   14
Folder   16-18
1930-1935
Box   15
Folder   1-13
1936; 1939-1940; 1955-1965
Box   16
Folder   1-10
1966-1976
Box   16
Folder   11
Speeches, 1942-1945
Subseries: Publications
Box   24
Folder   1
Bulletin to Members, 1937-1939
Box   24
Folder   2-3
Conference proceedings, 1931; 1955; 1961; 1972
Box   24
Folder   4-5
Forward Wisconsin, 1946-1948
Box   24
Folder   6
Legislative Bulletin, 1953
Box   24
Folder   7
Government Affairs Bulletin, 1955
Box   24
Folder   8
Wisconsin Business, 1950
Box   24
Folder   9-10
Wisconsin Unemployment Compensation Law, 1956, 1966
Box   24
Folder   11-12
Pamphlets, Miscellaneous
Box   25
Folder   1
Pamphlets, Miscellaneous, continued
Series: Wisconsin Chamber of Commerce Executives Records
Administrative Records
Box   20
Folder   13
History, 1965
Box   20
Folder   14-15
Board of Directors minutes, 1949-1970
Box   20
Folder   16-17
Membership files and biographies, 1961-1974
Box   25
Folder   2-3
Newsletter, 1950-1969
Programs and Conferences
Box   25
Folder   18
Building cost survey, 1968
Box   21
Folder   1
Financing local government, 1973
Conferences
Annual conference
Box   21
Folder   18-19
1967-1968
Box   22
Folder   1-6
1969-1974
Box   21
Folder   2-7
Institute assistance awards, 1969-1974
Box   21
Folder   8
Mid America Chamber of Commerce Executives, 1974
Box   22
Folder   7-14
Mid Year Conference, 1967-1974
Office secretaries conference
Box   21
Folder   9
1951-1956; 1964-1965
Box   21
Folder   10-13
1967-1970
Box   21
Folder   14-17
Staff conferences, 1971-1974
Secretary-Treasurer's Files
Box   22
Folder   15
1936-1950
Box   23
Folder   1-9
1950-1973