Wisconsin Governor Walter S. Goodland Records, 1878-1974,  (bulk (bulk 1938-1947))

Container Title
Series: Gubernatorial Papers
Subseries: Gubernatorial scrapbooks (Filmed without counter)
Reel   1
1942-1943, March
Reel   1
1945
Reel   1
1947, January-March
Subseries: General correspondence
Note: See Series 3 index; and appendix to this finding aid.
Reel   1
0006, Telegrams, 1943-1947
Reel   1
0007, Press releases, 1943-1947
Box   4
Folder   10-13
0008 A-N
Box   5
Folder   1-10
0008 S - 0020 (June, 1943)
Box   6
Folder   1-9
0020 (July, 1943 - April 1946)
Box   7
Folder   1-15
0020 (May, 1946) - 0059
Box   8
Folder   1-14
0061 - 0159
Box   9
Folder   1-14
0161 - 0270
Box   10
Folder   1-13
0271 - 0341
Box   11
Folder   1-15
0361 - 0480
Box   12
Folder   1-14
0468 - 0581 b
Box   13
Folder   1-12
0591 - 0760
Box   14
Folder   1-19
0752 - 0819 , (1944-1946)
Box   15
Folder   1-45
0819 , (1944-1946)
Box   16
Folder   1-23
0819 , (1944-1946) - 0900 , (1943-1946)
Box   17
Folder   1-25
0819 - 1033
Box   18
Folder   1-15
1041 - 1170
Box   19
Folder   1-22
1171 - 1540
Box   20
Folder   1-23
1311 - 1460
Box   21
Folder   1-16
1548 - 1694
Box   22
Folder   1-19
1701 - 1912 (I)
Box   23
Folder   1-16
1912 (II) - 2090
Box   24
Folder   1-14
2083 - 2220
Box   25
Folder   1-13
2221 - 2475
Box   26
Folder   1-12
2481 - 2595
Box   27
Folder   1-16
2611 - 2780
Box   28
Folder   1-14
2781 - 2967
Box   29
Folder   1-17
2971 - 3160
Box   30
Folder   1-15
3154 - 3330
Box   31
Folder   1-15
3328 - 3517
Box   32
Folder   1-13
3521 - 3690
Box   33
Folder   1-12
3691 - 3990
Box   34
Folder   1-15
3986 - 4094
Box   35
Folder   1-17
4101 - 4297
Box   36
Folder   1-18
4301 - 4530
Box   37
Folder   1-5
4525
Box   38
Folder   1-17
4530 - 4820
Box   39
Folder   1-20
4821 - 5040
Box   40
Folder   1-9
5036 - 5270
Box   41
Folder   1-11
5271 - 5580
Box   42
Folder   1-14
5581 - 5833
Box   43
Folder   1-16
5841 - 6026
Box   44
Folder   1-11
6031 - 6240
Box   45
Folder   1-11
6241 - 6510
Box   46
Folder   1-10
6511 - 6810
Box   47
Folder   1-10
6801 - 6970
Box   48
Folder   1-10
6971 - 7230
Box   49
Folder   1-10
7231 - 7590
Box   50
Folder   1-18
7591 - 0030
Subseries: Appointment files
State agencies
Box   51
Folder   1
Accountancy, Board of, 1943-1946
Box   51
Folder   2
Adjutant General, 1946
Box   51
Folder   3
Aeronautics, Board of, 1944-1947
Box   51
Folder   4
Agriculture, Department of, 1943-1946
Box   51
Folder   5
Agriculture, Board of (Seffern, Wm. N.), 1943
Box   51
Folder   6
Annuity & Investment Board , 1943-1947
Box   51
Folder   7
Armory, Board of, 1947
Box   51
Folder   8
Athletic Commission, 1943-1946
Box   51
Folder   9
Auditor (Keliher, Jay), 1947
Box   51
Folder   10
Aviation Commission, 1945
Banking Commission
Box   51
Folder   11
1943, General
Box   51
Folder   12
Mulva, James B.
Box   51
Folder   13
Wood, Robert B.
Box   51
Folder   14
1944, Miscellaneous
Box   52
Folder   1
Barney, Harry W.
Box   52
Folder   2
Peabody, Ray
Box   52
Folder   3
1947, Quinn, Arthur J.
Box   52
Folder   4
Milwaukee Properties Bureau
Box   52
Folder   5-6
Banking Review Board, 1943-1947
Box   52
Folder   7
Basic Sciences
Building and Loan Commission
Box   52
Folder   8
1943, General
Box   52
Folder   9
Heintskill, Nick
Box   52
Folder   10
Schaver, E.C.
Box   52
Folder   11
Steinhaver, A.C.
Box   52
Folder   12-13
1945-1947, General
Box   52
Folder   14
Centennial Commission, 1945
Box   52
Folder   15
Chiropractic Examining, Board of, 1943-1947
Box   53
Folder   1
Coal Conservation Director, 1945
Conservation Commission
Box   53
Folder   2
1943, General
Box   53
Folder   3
Corbett, B.L.
Box   53
Folder   4
Gerred, Ben
Box   53
Folder   5
Moreland, J.O.
Box   53
Folder   6
Price, Herman G.
Box   53
Folder   7
Schneiders, H.O.
Box   53
Folder   8
1945, General
Box   53
Folder   9
1947, Riegel and Molstad
Box   53
Folder   10
Consumer Credit Review Board
Box   53
Folder   11
Crime Laboratory, 1947
Box   53
Folder   12
Defense, Wisconsin Council of, 1943
Box   53
Folder   13
Defense Director, 1943
Box   53
Folder   14
Dental Examiners, Board of
1943-1945
Box   53
Folder   15
General
Box   54
Folder   1
Baumann, Charles
Box   54
Folder   2
1946-1947, General
Box   54
Folder   3
Employment Relations Board, 1943-1946
Box   54
Folder   4
Free Library Commission, 1947
Grain and Warehouse Commission
1943
Box   54
Folder   5
General
Box   54
Folder   6
Grace, Clarence
Box   54
Folder   7
Gratreaks, Arza
Box   54
Folder   8
MacRae, John
Box   54
Folder   9
Raffaelle, Joseph
Box   54
Folder   10
Van Hoose, Herbert
Box   54
Folder   12
Richardson, E.W., 1943-1947
Box   54
Folder   11
1945-1946, General
Box   54
Folder   13
Grand Army Home, Board of Managers, 1943-1946
Box   54
Folder   14
Health, Board of, 1943-1947
Highway Commission
1943
Box   54
Folder   15
General
Box   55
Folder   1
Bice, Raymond
Box   55
Folder   2
Hoebel, Edward
Box   55
Folder   3
Miller, Jess
Box   55
Folder   4
Mack, Mike
Industrial Commission
Box   55
Folder   5
1943, Wrabetz, Voyta
Box   55
Folder   6
1944-1946, General
Box   55
Folder   7
Insurance Commission, 1943
Box   55
Folder   8
Medical Examiners, 1943
Box   55
Folder   9
Mental Hygiene, 1943
Motor Vehicles
Box   55
Folder   10
Director of License Regulation, 1943
Box   55
Folder   11
General, 1945-1947
Box   55
Folder   12
Municipal Retirement Fund, 1947
Box   55
Folder   13
Normal School Regents, Board of, 1947
Box   55
Folder   14
Eau Claire, 1943-1945
Box   55
Folder   15
La Crosse, 1943
Box   55
Folder   16
Superior, 1945-1946
Box   55
Folder   17-18
Optometry Board, 1943-1946
Box   56
Folder   1
Pardon Board, 1943
Box   56
Folder   2
Personnel, Bureau of, 1943-1945
Box   56
Folder   3
Pharmacy Board, 1943-1946
Box   56
Folder   4
Planning Board, 1945-1946
Box   56
Folder   5
Press Secretary, 1946
Public Service Commission
Box   56
Folder   6
General, 1943-1945
Box   56
Folder   7
Bryan, Sam, 1945
Box   56
Folder   8
General, 1947
Public Welfare Department
1943
Box   56
Folder   9
Director
Box   56
Folder   10
General
Box   56
Folder   11
Hale, Earl
Box   56
Folder   12
Large, Howard
Box   56
Folder   13
Towne, Yvonne, 1943-1944
Box   56
Folder   14
General, 1944-1945
Box   56
Folder   15
Griffiths, Effie, 1944
Box   57
Folder   1
Real Estate Brokers' Board, 1943-1945
Box   57
Folder   2
Savings & Loan Association Commissioner, 1947
Box   57
Folder   3
Securities Department, 1944
Box   57
Folder   4
Selective Service Draft Boards, 1943
Box   57
Folder   5
Soil Conservation Commission, 1944-1946
Tax Appeals, Board of
1943
Box   57
Folder   6
General
Box   57
Folder   7
Prehn, Art
Box   57
Folder   8
Sheldon, G.M.
Box   57
Folder   9
Tax Commission, 1943
Box   57
Folder   10
Technology, Wisconsin Institute of, 1946
Box   57
Folder   11
University of Wisconsin, Board of Regents, 1943-1947
Box   57
Folder   12
Veterans Affairs, Board of, 1945-1947
Box   57
Folder   13
Veterans Housing Authority, 1947
Box   57
Folder   14
Veterans Recognition Board, 1944-1947
Box   57
Folder   15
Veterans Rehabilitation Council, 1943
Box   57
Folder   16
Visitors, Board of (UW), 1943-1947
Box   57
Folder   17
Vocational & Adult Education, Board of, 1943-1945
Box   57
Folder   18
War Manpower investigator, 1943
Box   57
Folder   19
Watchmaking, Board of Examiners, 1943-1947
Box   57
Folder   20
Youth Service Commission, 1947
Box   57
Folder   21
Miscellaneous, 1944-1945
Box   57
Folder   22
“Some State Job” wanted, 1943-1946
County offices
Coroner
Box   58
Folder   1
Brown County, 1944
Box   58
Folder   2
Clark County, 1945
Box   58
Folder   3
Dodge County (Ambrose Kores), 1947
Box   58
Folder   4
Eau Claire County, 1944
Box   58
Folder   5
Green Lake County, 1945
Box   58
Folder   6
La Crosse County, 1943
District Attorneys
Box   58
Folder   7
Langlade County, 1944
Box   58
Folder   8
Shawano County, 1946
Box   58
Folder   9
Brown County, 1944
Box   58
Folder   10
Columbia County, 1943
Box   58
Folder   11
Eau Claire County, 1943
Box   58
Folder   12
Grant County, 1943-1944
Box   58
Folder   13
Juneau County, 1943
Box   58
Folder   14
Kewaunee County, 1944
Box   58
Folder   15
Lincoln County, 1943
Box   58
Folder   16
Outagamie County, 1943
Box   58
Folder   17
Pierce County, 1944-1945
Box   58
Folder   18
Polk County, 1945
Box   58
Folder   19
Racine County, 1945
Box   58
Folder   20
Rusk County (Young, Rodney), 1947
Box   58
Folder   21
St. Croix County, 1944
Box   58
Folder   22-23
Sauk County, 1945
Box   58
Folder   24
Sawyer County, 1943
Box   58
Folder   25
Waupaca County, 1945
Humane Officers
Box   58
Folder   26
Langlade County, 1943-1944
Box   58
Folder   27
Racine County, 1943
Box   58
Folder   28
Milwaukee County, Board of Trustees (1946)
Registers of Deeds
Box   58
Folder   29
Ashland County, 1943
Box   58
Folder   30
Brown County, 1944-1947
Box   58
Folder   31
Burnett County, 1945
Box   58
Folder   32
Forest County, 1943
Box   58
Folder   33
Kewaunee County, 1945-1946
Box   58
Folder   34
Ozaukee County,
Sheriffs
Box   58
Folder   35
Adams County, 1946
Box   58
Folder   36
Barron County, 1943
Box   58
Folder   37
Clark County, 1944
Box   58
Folder   38
Lafayette County, 1945
Box   58
Folder   39
Marquette County, 1943
Box   58
Folder   40
Price County, 1947
Box   59
Folder   1
Sauk County, 1945
Box   59
Folder   2
Shawano County, 1943
Box   59
Folder   3
Waupaca County, 1946
Box   59
Folder   4
Vilas County, 1947
Judicial Appointments
Supreme Court
Box   59
Folder   5
General, 1946
Box   59
Folder   6
Boileau, Gerald, 1946
Box   59
Folder   7
Cowie, check, 1946
Box   59
Folder   8
Eberlein, M.G., 1946
Box   59
Folder   9
Fox, Harry, 1946
Box   59
Folder   10
Fritschler, John, 1946
Box   59
Folder   11
Grady, Dan, 1946
Box   59
Folder   12
O'Connell, W.C., 1946
Box   59
Folder   13
Pile, J. Charles, 1946
Box   59
Folder   14
Rector, Ward, 1946
Circuit courts
Box   59
Folder   15
8th District, 1944-1947
Box   59
Folder   16
9th District, 1943-1944
Box   59
Folder   17
10th District, 1946
14th District
Box   59
Folder   18
General, 1946
Box   59
Folder   19
Chabek, Cletus, 1946
Box   59
Folder   20
Duquaine, Edward M., 1946
Box   60
Folder   1
McHale, John, 1946
Box   60
Folder   2
Minor, Edward G., 1946
Box   60
Folder   3
Reynolds, John W., 1946
Box   60
Folder   4
Smith, Norman H., 1946
17th District
Box   60
Folder   5
Curran, Charles
Box   60
Folder   6
Devos, Al L.
Box   60
Folder   7
18th District, 1943
County and municipal courts
Box   60
Folder   8
Ashland County, 1943-1944
Box   60
Folder   9
Barron County, 1943-1945
Box   60
Folder   10
Bayfield County, 1944
Box   60
Folder   11
Barron County, 1944
Box   60
Folder   12
Chippewa County, 1944
Box   60
Folder   13
Douglas County, 1944
Box   60
Folder   14
Fond du Lac County, 1944
Box   60
Folder   15
Grant County, 1946
Box   60
Folder   16
Kewaunee County, 1944
Box   60
Folder   17
Kenosha County, 1946
Box   60
Folder   18
Lincoln County, 1944
Box   60
Folder   19
Milwaukee County, 1943
Box   60
Folder   20
St. Croix County, 1943
Box   60
Folder   21
Taylor County, 1944
Box   60
Folder   22
Trempealeau County, 1946
Box   60
Folder   23
Vilas County, 1943
Box   60
Folder   24
Washburn County, 1943-1944
Subseries: State Department Reports
Box   61
Folder   1
Agriculture
Box   61
Folder   2
Camp American Legion, 1945-1946
Box   61
Folder   3
Annuity and Investment Board, Minutes, 1945-1947
Box   61
Folder   4
Banking Department, 1945
Box   61
Folder   5
Beverage & Tax Division, 1946
Box   61
Folder   6
Budget Bureau, 1947
Box   61
Folder   7
Chiropractic, Board of Examiners, 1945-1946
Box   61
Folder   8
Conservation Commission, 1945-1946
Box   61
Folder   9
County asylums, 1947
Box   61
Folder   10
Deep Waterways Commission, 1943-1946
Box   61
Folder   11
Departmental Research, Division of, 1943-1944
Box   61
Folder   12
Dental Examiners, Board of, 1944-1946
Box   61
Folder   13
Deposits, Board of, 1943-1945
Box   61
Folder   14
Employees Retirement Fund, 1946
Box   61
Folder   15
Grain & Warehouse Commission, 1944-1947
Box   61
Folder   16
Grand Army Home, 1945-1947
Box   61
Folder   17
Health, Board of, 1943
Box   61
Folder   18
Insurance Department, 1945-1947
Box   61
Folder   19
Office Building Report, 1945
Box   61
Folder   20
Oil Inspection Bureau, 1944-1946
Box   61
Folder   21
Personnel Bureau, Employment Activity reports, 1943
Box   62
Folder   1
Pharmacy Board, Annual reports, 1944-1945
Box   62
Folder   2
Planning Board, 1943-1947
Public Welfare
Box   62
Folder   3
Division of Corrections Paroles, 1943
Box   62
Folder   4-8
Cases (PW 0001-0474)
Box   62
Folder   9
Real Estate Brokers Board, 1945
Box   62
Folder   10
State Retirement System
Box   62
Folder   10a
University of Wisconsin, Budget requests
Box   62
Folder   11
Water Regulatory Board, 1942-1945
Unnumbered files
Box   67
Folder   7
Rent Control, 1946
Box   67
Folder   8
Resolutions, 1947
Subseries: War Files
Box   63
Folder   1-20
0000M-0015M
Box   64
Folder   1-14
0015M-0034M
Box   65
Folder   1-22
0035M-0074M
Box   66
Folder   1-14
0075M-0093M
Box   67
Folder   1-6
0098M-0104M