Wisconsin. Ethics Board: Expense Statements of Lobbyists and Their Employers, 1919-2005

Container Title
2012/133
Part 12 (2012/133): Additions, 1919-1955
Physical Description: 1.4 cubic feet (4 archives boxes) 
Scope and Content Note: Lobbyist applications and report issued by the secretary of state of registered lobbyists. Applications, 1949-1955, provide name, address, and information about area of interest. Reports, 1919-1937, 1947-1955, list registered lobbyists, their employer, legislation topics, and term of employment.
Box   1
1919-1937, 1947
Box   2
1948-1951 Schmitt
Box   3
1951 Schmus-1955 Johnson, A.
Box   4
1955 Johnson, E.-Z