Willis H. Miller Papers, 1860-1994

Contents List

Container Title
River Falls Mss BS
Series: Personal
Correspondence
Box   1
Folder   1-4
1936-1940, Saint Olaf Years
Box   1
Folder   5-7
1937-1938, A-Z
1939-1940
Box   1
Folder   8-9
A-M
Box   2
Folder   1
N-Z
Box   2
Folder   2-4
1941, A-Z
Box   2
Folder   5-7
1942, A-Z
Box   3
Folder   1-3
1943, A-Z
Box   3
Folder   4-6
1944, A-Z
1945-1946
Box   3
Folder   7
A-L
Box   4
Folder   1-2
M-Z
Box   4
Folder   3-5
1947-1948, A-Z
1949-1950
Box   4
Folder   6
A-L
Box   5
Folder   1-2
M-Z
Box   5
Folder   3-4
1951, A-Z
Box   5
Folder   5-6
1952-1953, A-Z
Box   6
Folder   1-2
1954, A-Z
Box   6
Folder   3-4
1955, A-Z
Box   6
Folder   5-6
1956, A-Z
1957
Box   6
Folder   7
A-L
Box   7
Folder   1
M-Z
Box   7
Folder   2-3
1958, A-Z
Box   7
Folder   4-5
1959, A-Z
1960-1961
Box   7
Folder   6
A-J
Box   8
Folder   1-2
K-Z
Box   8
Folder   3-5
1962, A-Z
1963
Box   8
Folder   6
A-H
Box   9
Folder   1-3
I-Z
Box   9
Folder   4-6
1964, A-Z
1965
Box   9
Folder   7
A-L
Box   10
Folder   1
M-Z
Box   10
Folder   2-5
1966-1967, A-Z
1968-1969
Box   10
Folder   6
A-L
Box   11
Folder   1-2
M-Z
1970
Box   11
Folder   3-6
A-O
Box   12
Folder   1
R-Z
1971-1973
Box   12
Folder   2-5
A-P
Box   13
Folder   1
Q-Z
Box   13
Folder   2-4
1974, A-Z
1975
Box   13
Folder   5
A-H
Box   14
Folder   1-3
I-Z
Box   14
Folder   4-7
1976, A-Z
Box   15
Folder   1
Clapp, Robert L., 1936-1948
Box   15
Folder   6
Prisoners, 1974-1976
Box   17
Folder   1-5
1940-1976, A-Z
1977
Box   17
Folder   6-11
A-M
Box   18
Folder   1-4
N-Z
1978
Box   18
Folder   5-12
A-R
Box   19
Folder   1-2
S-Z
Box   19
Folder   3-12
1979, A-Z
Box   20
Folder   1-11
1980, A-Z
1981
Box   20
Folder   12
A-B
Box   21
Folder   1-5
C-Z
Box   21
Folder   6
Author unknown, undated
Box   15
Folder   7
Author unknown (continued)
Box   21
Folder   7
Writings, undated
Diaries
Box   21
Folder   8
1935-1939
Box   21
Folder   9
1968 February 5-November 12
Note: Vol. 95
Box   22
Folder   1-5
1968 November 13-1974 August 3
Note: Vols. 96-105
Box   23
Folder   1-8
1974 August 4-1981 August 11
Note: Vols. 106-119
Box   35
volume   1-11
1981-1986
Box   36
volume   12-22
1986-1990
Box   37
volume   23-30
1991-1994
Box   24
Folder   1
Certificates, awards, notary public authorization, 1958, 1977-1981
Box   24
Folder   2
Legal, 1932-1978
Note: Includes 1957 will.
Financial
Box   15
Folder   2
Ledger of Expenditures, 1936-1948
Receipts, statements, orders
Box   24
Folder   3
1945-1966
Box   24
Folder   4
1968-1980
Box   24
Folder   5
Travel brochures, 1971-1978
Organizations (member of)
Box   24
Folder   6
Minutes, 1977-1980
Box   24
Folder   7
Newsletters, 1977-1980
Box   24
Folder   8
Genealogical papers, 1881, 1974-1980
Note: Includes lists; newsletters; researchers; and German Settlement cemetery inscriptions, 1974, compiled by Willis H. Miller.
Box   24
Folder   9
Travel Reports for the Hudson Star Observer, 1972, 1974-1978
Note: Also includes newspaper clippings, 1856, 1943-1978, undated.
Series: Hudson Star-Observer Records
Box   24
Folder   10
By-laws, incorporation, 1929
Box   24
Folder   11
Subscription lists, 1920, undated
Box   24
Folder   12
Minutes, 1929, 1937
Correspondence
Box   24
Folder   13
1933-1941
Box   24
Folder   14
1944
Box   24
Folder   15
1952
Box   15
Folder   3-5
1958-1973
Note: Some letters relate to the Hammond News.
Box   24
Folder   16
Legal publications, ledger of, 1926-1940, 1944-1972
Box   24
Folder   17
[folder number skipped]
Financial
Box   24
Folder   18
Correspondence, 1958
Operating statements
Box   25
Folder   1
1952-1954
Box   25
Folder   2
1955-1956
Box   25
Folder   3
1957-1959
Ledgers
Box   25
Folder   4
1914-1922
Box   26
Folder   1
1922-1928
Box   26
Folder   2
1909 November 16-1929
Box   26
Folder   3
1921-1928
Volume   1
1952-1957
Note: Oversize
Volume   2
1971-1972
Note: Oversize
Accounts
Box   26
Folder   4
1953
Box   26
Folder   5
1954
Box   26
Folder   6
1955-1956
Box   26
Folder   7
1957-1958
Box   26
Folder   8
1959, 1962-1964
Box   26
Folder   9
1965-1967
Box   27
Folder   1
[Bad debts], 1954-1964
Taxes
Federal
Box   27
Folder   2
1952, 1956-1957
Box   27
Folder   3
1958-1959
State
Box   27
Folder   4
1953-1956
Box   27
Folder   5
1957-1959
Box   27
Folder   6-9
Returns, 1952-1966
Miscellany
Box   27
Folder   10
Wisconsin Industrial Commission inspection, 1953
Box   27
Folder   10
Values in People, a booklet on the Christian Community Home campaign, 1980
Box   27
Folder   11
Poem regarding Hudson, Wisconsin
Box   28
Folder   1
Plant inventory, 1930 July 1
Series: Hammond News Records
Box   28
Folder   2
Corporate records, 1960-1964
Box   28
Folder   3
Statement of ownership, 1963-1970
Financial
Box   28
Folder   4
Correspondence, including 1964 lease, 1964-1966
Box   28
Folder   5
Corporate reports, 1965-1969, 1972
Ledgers
Box   28
Folder   6
1907-1908
Box   29
Folder   1
1913-1914
Box   29
Folder   2
1915-1916, 1922
Box   30
Folder   1
1924-1925
Box   30
Folder   2-3
1932-1937
Box   30
Folder   4-6
1938-1944
Box   30
Folder   7
1949
Box   31
Folder   1
Tax returns, 1963-1966, 1968-1973
Box   15
Folder   3-5
Correspondence, 1958-1973
Note: Some letters relate to the Hudson Star Observer.
Series: Publishers Printing Service Inc.
Financial statements
Box   31
Folder   2
1970-1972
Box   31
Folder   3
1973
Box   31
Folder   4
1974-1975
Box   31
Folder   5
Correspondence and corporate records, 1966-1975
Series: Family Papers
Box   31
Folder   6
Samuel Miller: , 1877 will; , 1909-1910 list of Civil War veterans who died
Thadeus Kane Miller
Civil War letters, 1862-1864
Box   31
Folder   7
Originals (miscellaneous letters)
Box   31
Folder   8
Copies
Box   31
Folder   9
David S. Chambers, W.D. Thompson
Box   31
Folder   10
Letter to children, 1902 March 4
Box   31
Folder   11
Pension attorney records kept by Thadeus Kane Miller, 1892-1927
Box   31
Folder   12
Record books, 1919, 1922, 1924
Harry W. Miller (father of Willis H. Miller)
Box   31
Folder   13
Correspondence, 1899-1936
Box   31
Folder   14
Autobiography, 1936 November24
Box   31
Folder   15
Account book, 1927
Harry Miller Family
Box   32
Folder   1
Military and pension, 1933-46
Ida Day Miller (Willis Miller's mother)
Box   16
Folder   1-3
Incoming correspondence, 1922-1948
Box   16
Folder   4
Letters of Willis Miller to parents, 1930-1950
Box   32
Folder   2-3
Legal, financial, and miscellaneous personal papers, 1898-1946
Box   16
Folder   5-7
Miscellany, 1922-1959
Series: Collected Papers Relating to Hudson
Box   32
Folder   4
J. S. Moffat business ledger, 1860-1900
Box   32
Folder   5
H. S. Foster ledger, 1877-1880
Box   32
Folder   6
J. B. Smith papers, 1878-1885
Box   33
Folder   1-2
Mayme North account books, 1913-1915, 1923-1939 February
Box   33
Folder   3
Pearle Mayer account book, 1904-1905
Box   33
Folder   4
Invoice of furniture, Bradshaw house, 1875
Box   33
Folder   5-6
Scrapbook, 1934-1949
Hudson Bridge Papers
Box   33
Folder   7
City Council minutes, 1909 September 7-1916 January 8
Miscellaneous papers, 1910-1914
Box   33
Folder   8
Boost the Bridge Club minutes, 1910 July 22-December 2
Box   33
Folder   8
Newspaper clippings, 1910 July 21-1915 October 27
Box   33
Folder   8
Miscellaneous laws
Box   33
Folder   8
Correspondence between the city and bridge companies, 1911 November 20-1914 December 4
Box   33
Folder   9
Court papers, 1911 May 13-1916 January 15
Box   33
Folder   10
Legal correspondence, 1915 February 6-1917 May 2
Box   33
Folder   11
Related papers, 1930 December-1931 January
Saint Croix County Historical Society
Box   34
Folder   1
Correspondence, 1945-1954
Box   34
Folder   2
Correspondence, 1966 April-August
Box   34
Folder   2
Income comparison, 1967-1968
Box   34
Folder   3
Minutes, 1964 September-1971
Box   34
Folder   4
Membership, 1964-1965
Box   34
Folder   5
Hudson Fire Protection Report, 1936
Hudson Housing Authority
Box   34
Folder   6
Correspondence, 1977-1978
Box   34
Folder   7
Minutes, 1967-1968, 1976-1980
Box   34
Folder   8
Financial papers, 1976, 1978-1979
Box   34
Folder   9
Correspondence collected by Willis H. Miller, 1959, 1977