Wisconsin. Governor: Proclamations, 1837-1957, 1979-1986

Contents List

Container Title
Series 69
Part 1 (Series 69): Original Collection, 1837-1957
Physical Description: 3.2 c.f. (4 volumes, 1 folder, and 2 flat boxes) 
Scope and Content Note

This file is a combination of overlapping runs of proclamations received from the Governor's office (former Series 66, 68, 69) and the Secretary of State (former Series 328) which were consolidated in 1995 in order to make as complete a run as possible; thereafter duplicate files from the Governor's office were not retained by the Archives. Only a few loose proclamations of the pre-1866 period are included. The majority of these are clerk's copies without the official seal from the Governor's file. Missing proclamations dating from this early period in state history, however, may be found in Series 329, the Executive Record, and Series 135, the Executive Journal.

Also included is a file of special proclamations that memorialized Presidents, Wisconsin governors, and other constitutional officers who died during the period 1881-1908. Files on Matthew Carpenter, Lucius Fairchild, and C.C. Washburn contain correspondence on funeral arrangements and the Carpenter file includes correspondence on the purchase of an official portrait.

Folder   1
1837-1866, Loose proclamations
Box   1
Special proclamations, 1881-1908
Volume   1
1866-1925
Volume   2
1926-1940
Volume   3
1941-1947
Volume   4
1947-1953
Box   2
1953-1957
1983/138
Part 2 (1983/138): Additions, 1979-1980
Physical Description: 1.6 c.f. (1 record center carton and 2 archives boxes) 
Scope and Content Note: Proclamations, 1979-1980 issued by Governor Dreyfus specifying days, months, or years in honor of specific groups, causes, and cultures.
Box   1
Folder   1-5
1979
1980
Box   1
Folder   6-17
A-J
Box   2
K-T
Box   3
U-Z
1985/177
Part 3 (1985/177): Additions, 1979-1982
Physical Description: 3.0 c.f.(3 record center cartons) 
Scope and Content Note: 1979-1982 proclamations.
Box   1
Proclamations, 1982 - Office File Copies
Certificates
Box   2
Folder   1
1979
Box   2
Folder   2
1980
Box   2
Folder   3
1981
Box   2
Folder   4
1982
Box   2
Folder   5-25
Proclamations, 1981 - Office File Copies
Miscellaneous materials, 1979-1982
Box   3
Folder   1
State Claims Board meeting, September 20, 1982
Box   3
Folder   2-3
Speeches
Box   3
Folder   4
Governor's speeches/addresses
Box   3
Folder   5
Proclamations
Box   3
Folder   6
Mailgrams and telegrams
Box   3
Folder   7
Inaugural
Box   3
Folder   8
State of State
Box   3
Folder   9
North
Box   3
Folder   10
Budget
Box   3
Folder   11
Revenue
Box   3
Folder   12
Energy policy
Box   3
Folder   13
Veto
Box   3
Folder   14
Publications
Federal file
Box   3
Folder   15
1981
Box   3
Folder   16-17
1982
Physical Description: Photocopies 
Letters
1988/171
Part 4 (1988/171): Additions, 1985-1986
Physical Description: 2.0 c.f. (2 record center cartons) 
Scope and Content Note: Proclamations, 1985-1986. Box 1 contains #1-549; Box 2 contains #550-1049.
1989/172
Part 5 (1989/172): Additions, 1983-1985
Physical Description: 4.0 c.f. (4 record center cartons) 
Scope and Content Note: 1983-1985 proclamations and constituent correspondence regarding proclamations.
Box   1
Proclamations, 1983-1984
Box   1
Folder   1-2
Proclamations, 1979-1982
Physical Description: Photocopies 
Box   2
Folder   1
Mail counts, 1982-1983
Proclamations, 1983
Box   2
Folder   2
Day 1
Box   2
Folder   3
Day 2
Box   2
Folder   4
Day 3
Box   2
Folder   5
Months
Box   2
Folder   6
Out-of-town requests
Box   2
Folder   7
Special requests
Box   2
Folder   8
Year/anniversary
Box   2
Folder   9
Week 2
Box   2
Folder   10
Week 3
Box   2
Folder   11
Week 4
Proclamation, certificate and special letter correspondence
Box   3
1984 June-December
Box   4
1985
Requests for proclamations, special letters, and certificates
Box   4
Folder   1
September
Box   4
Folder   2
October
Box   4
Folder   3
November
2005/083
Part 6 (2005/083): Additions, 1859-1918
Physical Description: 0.3 c.f. (3 oversize folders) 
Scope and Content Note: Unofficial, printed proclamations, 1859-1918, issued by the Governor of Wisconsin, primarily concerning Thanksgiving Day declarations. Two colored proclamations issued by Governor Philipp during World War I concern “Registration Day” and “Duty Day.” Two others, 1899-1900, bear both the governor's signature and the embossed seal and ribbon; they are also specially foldered and suitable for display. Some proclamations bear only the embossed seal, without ribbon or signature; many are only the printed item. Also included is a poster concerning the “Offenses Against Public Peace” statute printed during World War I, but never used.
Oversize Folder   1
Randall-Hoard
Oversize Folder   2
Peck/Upham/Scofield
Oversize Folder   3
La Follette-Philipp