Railroad Commission of Wisconsin: Railroad Investigation Working Papers, 1894-1906

Contents List

Container Title
Series 1006
Part 1 (Series 1006): Original Collection, 1911-1975
Physical Description: 98.0 cubic feet (115 archives boxes and 52 records center cartons) 
Series: Group I
Box   1
C2: Attorney General's Department, 1951-1953
Note: See Box 110 for earlier dates.
Box   1
C10: Public Service Commission
Box   1
C14: Commerce Clearing House Inc.
Box   1
C15: Treasury Department, Washington, D.C.
Box   1
C19: United Restaurant Corporation of Milwaukee
Box   1
C20: Industrial Commission of Utah
Box   1
C22: Nash and Nash
C23: Board of Examiners of Architects and Civil Engineers
Box   1
1942-1948
Box   1
1938-1941
Box   1
1931-1937
Box   1
Registered Architects, 1931-1937
C24: Committee on Medical Examinations
Box   2
1945
Box   2
1941
Box   2
C26: Idaho Industrial Accident Board
Box   2
C27: Milwaukee Association of Commerce
Box   2
C28: Interstate Compacts
Box   2
C33: U.S. Department of Agriculture
Box   2
C34: General Contractors Association
Box   2
C41: Painters, Decorators and Paperhangers of America
Box   2
C45: Industrial Commission of Minnesota
Box   2
C47: Department of Labor (New Jersey)
Box   2
C48: New York Department of Labor, 1949
Box   2
C49: National Association of Mutual Casualty Companies
Box   2
C52: Pennsylvania Department of Labor and Industry
Box   2
C54: State Association of Wisconsin Architects
Box   2
C54: State Association of Wisconsin Architects
Box   2
C57: Consulate General of Greece
Box   2
C59: Bender, Trump and McIntyre
Box   2
C64: Oklahoma Industrial Commission
C67: Social Security Board
Box   3
1942
Physical Description: 3 folders 
Box   3
1943
Box   3
1944
Box   4
1939
Box   4
1940
Physical Description: 2 folders 
Box   4
1941
Physical Description: 2 folders 
C67.1: Budget Requests for Employment Service and Unemployment Compensation Depts.
Box   5
1940
Box   5
1941
Physical Description: 3 folders 
Box   5
1942
Box   6
C68: Maryland State Industrial Accident Commission
Box   6
C74: Industrial Commission of Illinois
Box   6
C75: Montana Industrial Accident Board
Box   6
C77: Classification of Accidents by W.I. King
Box   6
C78: State of Wisconsin Rural Electrification Corporation
Box   6
C79: Workmen's Compensation Board (Nova Scotia)
Box   6
C80: Consul General of Czechoslovakia
C82: Insurance Commission
Box   6
Through 1940
Physical Description: 2 folders 
Box   6
1941-?
Box   6
1948
Box   7
C82.1: Experience Rating
C84: Automotive Headlights
Box   7
1924-?
Box   7
1920-1923
Physical Description: 4 folders 
Box   8
Exhibit A - Report of Automobile Head Lamp Advisory Committee
Physical Description: 2 folders 
Box   8
Exhibit B - Proposed General Orders on Automobile Lights
Box   8
Exhibit C - Written criticisms on Proposed General Orders on Automobile Lights
Box   8
Exhibit D - More criticisms of proposed exception to orders
Box   8
Exhibit G - Definition of Terms and General Requirements
Box   8
C84.1: Newspaper clippings, Stories, etc.
C84.2: Reflective Signals
Box   8
General
Box   8
Orders
Box   8
Approved
Box   8
C84.3: Motor Vehicle Lighting Board, 1934
Box   8
C.E. Pettingill
Box   8
Revision of Headlight law - meeting of January 2, 1923
Box   8
Auto Light Standard
Box   9
C85: Safety and Fire Prevention Rules
C86: American Association for Labor through Legislation
Box   9
1933-?
Box   9
1932
Physical Description: 2 folders 
Box   9
C87: Daniel F. Burnham
Box   9
C89: Medical and Hospital Treatment
Box   9
C90: Extractors
Box   9
C93: State Banking Department
Box   9
C94: Wisconsin State Hotel Association
Box   9
C96: W. Elliott Judge Organization (Makers of Maps)
Box   10
C97: Chamber of Commerce - Greenville, Mississippi
Box   10
C98: “The Survey” and Survey Associates
Box   10
C99: Massachusetts Department of Labor and Industries
Box   10
C100: Eye Injuries, through 1935
Physical Description: 3 folders 
Box   11
C100.1: Eye rating schedule
Box   11
C101: South Dakota Industrial
Box   11
C103: National Committee for Prevention of Blindness
Box   11
C106: Paul R. Alfonsi
Box   11
C109: United Shoe Workers of America
Box   11
C112: Vermont Commissioner of Industries
Box   11
C113: Brotherhood of Railroad Trainmen
Box   11
C115: Illinois Manufacturers Association
Box   11
C116: U.S. Department of State, Washington, D.C.
Box   11
C117: Wisconsin Hospital Association
Box   11
C118: New Jersey Department of Institutions and Agencies
Box   11
C119: Ohio State Department of Health
Box   11
C120: Sanborn, Lamoreaux and Pray, Attorneys, Ashland, Wisconsin
Box   11
C122: Strikers - Racine
Box   11
C122: Sheboygan Strikes
Box   11
C122: Superior Strikes
Box   11
C122: Cigar Makers Strike
Box   11
C122: Glove Makers Strike
Box   11
C122: Pattern Makers Strike
Box   11
C124: National Committee for Clarifying the Constitution by Amendment
Box   11
C126: Married Women Workers
Box   11
C131: Hon. C.H. Crownhart
Box   11
C132: “Horse Serum Neuritis”
Box   11
C135: Medical Fee Schedule
Box   11
C136: Conventions
Box   11
C137: National Conference on Labor Legislation
Box   11
C140: Callahan and Company
Box   12
C145: National Child Welfare Committee
Box   12
C146: “Agriculture” - Interpretation of by Taylor Frye
Box   12
C147: Industries of Wisconsin - List of
Box   12
C148: American Foundrymen's Association
Box   12
C151: Mattresses
Physical Description: 2 folders 
Box   12
C155: F.M. Wilcox
Physical Description: 2 folders 
Box   13
C164: Industrial Board of Indiana
Box   13
C165: Washington - Department of Labor and Industries
Box   13
C166: Michael Levin
Box   13
C167: Dr. Leigh F. Watson
Box   13
C168: California - State Compensation Insurance Fund
Box   13
C169: Gehrmann, B.J. (Assemblyman)
Box   13
C170: Wisconsin State Bar Association
Box   13
C172: National Civic Federation, New York, New York
Box   13
C175: Post-war Planning
Box   13
C177: War Food Administration
Box   13
C181: Acting Governor Oscar Rennebohm, 1947
Box   13
C181: Governor Walter S. Goodland, 1943
Box   13
C181: Governor Julius P. Heil, 1939-1943
Box   13
C181: Governor Phillip F. La Follette, 1935-1939
Box   14
C181: Governor Albert S. Schemedeman, 1933-1934
Box   14
C181.1: Executive Council
C182: California Industrial Accident Commission
Box   14
1949
Box   14
undated
Physical Description: 2 folders 
Box   14
through 1934
Physical Description: 2 folders 
Box   15
through 1934
Box   15
C183: Public Health Service
Box   15
C185: Reed and Reed Attorneys
Box   15
C186: Ohio Industrial Commission, 1932
Box   15
C188: Joseph A. Padway
Box   15
C189: Manufacturers Association of Racine
Box   15
C190: L.A. Tarrell
Box   15
C191: Federated Trades Council of Milwaukee
Box   15
C193: Tax Commission
Box   16
C196: Harold E. Stafford
Box   16
C197: James B. Campbell
Box   16
C198: Penalties
Box   16
C204: Madison Association of Commerce
Box   16
C205: Wisconsin Retail Lumbermen's Association
Box   16
C206: Rubber Workers Union
Box   16
C207: Workmen's Compensation Department (Kansas)
Box   16
C208: Eau Claire Trades and Labor Council
Box   16
C210: Plant Physicians
Box   16
C211: Michigan Community Council Commission
Box   16
C214: Manufacturers Association of Kenosha
Box   16
C215: Professor John R. Commons
Box   16
C218: Carroll G. Pearse
Box   16
C225: Violations of Safety Orders
Box   16
C231: Trades and Labor Council, Menominee and Marinette
Box   16
C244: Industrial Accident Board, Lansing, Michigan
Physical Description: 2 folders 
Box   17
C247: Gordon A. Bubolz
Box   17
C251: Madison Federation of Labor
Box   17
C254: Griswald, Mabel E., Commissioner, Industrial Commission
Box   17
C256: Granite Cutters' International Association of America
Box   17
C258: Mine Safety Appliances Company
Box   17
C259: Goggins, Brazean and Graves
Box   17
C261: State Industrial Accidents Commission, Oregon
Box   17
C264: Arbitration
Box   17
C266: Bloodgood, Stebbins and Bloodgood
Box   17
C267: Burdette F. Williams
Box   17
C275: Liability Insurance, cost of to employers for year preceding “The Coming Under the Act”
Box   17
C277: University of California
C279: Tabulating Machine Corporation
Box   17
through 1932
Physical Description: 3 folders 
Box   18
through 1933
Box   18
C288: Extent of Disabilities, Relative Injuries
Physical Description: 2 folders 
Box   18
C289: Building Code General
Box   18
C289.1: Building Code Advisory Committee
Physical Description: 2 folders 
C290: W.R. Phillips
Box   18
C291: Prentice Hall
Box   18
C295: National Fire Protection Association
Box   19
C297: Blue Prints - Miscellaneous Tracings and Statistical Tables
Box   19
C297.1: Blue Prints Showing Activities of Industrial Commission
Box   19
C297.3: Industrial Accidents under Workmen's Compensation Act
Box   19
C297.4: Accidents - classification, causes
Box   19
C297.5: Comparison of Accidents
Box   19
C297.6: Cost of compensation by months
Box   19
C297.7: Compensation and Medical Aid
Box   19
C297.8: Cases reported, case settled and benefits paid under W.C.A.
Physical Description: 2 folders 
Box   19
C297.9: Indemnity paid in completed case
Box   19
C297.10: Accidents - Location and Cause
Box   19
C297.11: Accidents - Nature of Injury
Box   19
C297.12: Elevator Accidents
Box   19
C297.13: Jointer Accidents
Box   19
C297.14: Laundry Accidents
Box   19
C297.15: Logging Accidents
Box   19
C297.16: Paper Products Accidents
Box   19
C297.17: Press Accidents
Box   19
C297.18: Saw and Barking Mill Accidents
Box   20
C297.19: Compensable Accidents of Different Companies
Physical Description: 3 folders 
Box   20
C297.20: Wages of Injured Workmen
Box   20
C297.21: Private Employment Agencies
Box   20
C297.22: Employment - Milwaukee Office
Box   20
C297.24: Operation of Free Employment Offices
Box   20
C297.25: Child Labor
Box   21
C297.26: Eye Injuries
Box   21
C297.27: Construction Work Accidents
Box   21
C297.28: Industrial Accidents in Wisconsin
Box   21
C297.29: Legal Limit of Women's Working Hours
Box   21
C297.30: Lead, Zinc and Iron Mining Accidents
Box   21
C297.31: Quarrying Accidents
Box   21
C297.32: Minimum Wage - Cost of Living
Box   21
C297.33: Comparison of Healing Period
Box   21
C297.34: Canneries
Box   21
C297.35: Ages of Dependent Children in Fatal Cases
Box   21
C297.36: Electrical Accidents
Box   21
C297.38: Effects in Cost of Act by Changes in Minimum and Maximum Limitation
Box   21
C297.39: Major Permanent Partial Injury Schedule
Box   21
C297.40: Labor Statistics
Box   22
C297.41: Lorenz curve
Box   22
C297.42: Temporary Injuries
Box   22
C297.43: Docket record
Box   22
C297.44: Promptness of filing first report
Box   22
C300: War Man-Power Commission - Washington, D.C.
Box   22
C300.1: National Committee for Conservation of Man Power in Defense Industries
Box   22
C304: Conservation Commission
Box   22
C305: Racine Building Trades Council
Box   22
C309: Henry P. Peterson
Box   22
C310: Highway Commission
C310.1: Wisconsin Highway Safety Council
Box   22
C314: Lawrence Brody
Box   22
C316: La Crosse Trades and Labor Council
Box   22
C317: United States Department of Justice
Box   22
C318: Wisconsin State Industrial Council of Committee on Industrial Organization
Box   22
C319: Relief Workers - Status of
Box   23
C325: Departmental Research Division of Wisconsin
Box   23
C328: Canada Workmen's Compensation
Box   23
C334: Employment Relations Board
Box   23
C340: Wisconsin Blue Book
C366.1
Box   23
1. Correspondence regarding Petition sent by Wisconsin Federation of Labor to Prohibit Employment of Women in Metal Polishing, Buffing, etc. Establishments
Box   23
2. Correspondence regarding Boilers and Engineers
Box   23
3. Correspondence regarding Resolutions During War Time
Box   23
C372: Trade Practice Department - Washington Building, Madison, Wisconsin
C387: Fireworks
Box   23
General
Physical Description: 2 folders 
Box   23
Petition of Russell Brothers
Box   23
C387.2: Fireworks Violations in Racine
Box   23
C387.3: Fireworks Violations in Janesville
Box   23
C387.4: Petition of L. Wiemann Company, Wiemann Mask and Novelty Company
Box   23
C387.5: Petition of Kropp Specialty Company
Box   23
C387.6: Petition of Larson Brothers
Box   23
C391: Vocational School Teachers, Status of
Box   23
C392: Master Painters and Decorators
Box   24
C393: Georgia Department of Industrial Relations
Box   24
C395: George P. Hambrecht
Box   24
C397: International Granite Cutters Union
Box   24
C404: Committee on Economic Security - Washington, D.C.
Box   24
C410: Chick Sexing Experts
Box   24
C411: Resettlement Administration
Physical Description: 2 folders 
C412: Department of Labor
Box   24
Michael Tobin, 1948
Box   24
Secretary of Labor (Lewis B. Schwellenbach), 1945-1948
Box   24
Russell Sage Foundation Committee Years, 1928
Box   24
Frances Perkins, 1933-1945
Box   25
Bureau of Labor Statistics, 1935-1958
Physical Description: 2 folders 
C412.1: Division of Labor Standards
Box   25
1955-1960
Physical Description: 2 folders 
Box   25
1939-1944
Box   26
1947-1950
Box   26
1951-1954
Box   26
1945-1946
Box   26
C412.2: National Youth Administration
Box   26
C412.3: Bureau of Immigration and Naturalization
Box   26
C412.5: National Silicosis Conference
Physical Description: 2 folders 
Box   27
C412.5: National Silicosis Conference (continued)
Physical Description: 2 folders 
C412.7: Women's and Children's Bureau
Box   27
1943
Box   27
1932-1942
Box   27
C412.8: Wage and Hour Division
Physical Description: 2 folders 
Box   28
C433: Edwin E. Witte as Secretary of Industrial Commission
Box   28
C434: Steeplejacks
Box   28
C472: Board of Control
Box   28
C490: Robert La Follette Sr. and Jr.
Box   28
C531: International Association of Electrical Inspectors
Box   28
C565: Department of Agriculture and Markets
Box   28
C576: Paint spraying
Physical Description: 2 folders 
Box   28
C583: Car Stake orders
C597
Box   28
General, 1943-1949
Box   29
General, 1936-1942
Box   29
State Director - Harry Lippart
Box   29
U.S. Employment Service, Associate Director - William H. Stead
Box   29
Requests and Applications for Work
Box   29
Federal Payroll
Box   29
Financial Reports in Public Employment Offices
Box   30
Newspaper Releases
Box   30
Statistics
Box   30
C597.1: Bulletins
Box   30
C597.2: Advisory Board of Wisconsin Employment Offices
Box   31
C597.5: Appointments
Box   31
C597.6: Forms
Box   31
C597.7: Clippings
Box   31
C597.8: List of Federal Furniture
Box   31
C597.9: Shortage and Surplus Report
Box   31
C597.10: Supplies
C597.13: Personnel
Box   31
1950
Box   31
1949
Box   31
1943
Box   31
1942
Box   31
1941
Box   31
1949-1940
Box   32
C597.14: National Reemployment Service
Box   32
Appleton
Box   32
Beloit
Box   32
Black River Falls
Box   32
Eau Claire
Box   32
Green Bay
Box   32
Haywood
Box   32
Hudson
Box   32
Janesville
Box   32
Kenosha
Box   32
Kewaunee
Box   32
La Crosse
Box   32
Ladysmith
Box   32
Madison
Box   32
Milwaukee
Box   33
Neillsville
Box   33
Oconto
Box   33
Oshkosh
Box   33
Port Washington
Box   33
Racine
Box   33
Sheboygan
Box   33
Sparta
Box   33
Spooner
Box   33
Superior
Box   33
Wausau
Box   33
Whitehall
Box   33
C597.11: Plan of Cooperation between Federal and State Employment Offices
Box   33
C597.15: Teachers Placement Department
C661
Box   33
General
Box   34
Correspondence relating to the commission from , 1911 October 1-1915 December 31
Box   34
C661.1: Form letters to deputies
Box   34
C661.2: Water Front Passes for Deputies
Box   34
C661.3: Report, 1914
Box   34
C661.4: Exam questions for Male Deputies
Box   34
C661.5: List of Publications
Box   34
C661.6: Biennial Reports
Box   34
C661.7: Report on Allied Functions, 1917
Box   34
C661.8: Employment of Boys in Milwaukee Bowling Alleys
Box   35
C661.11: Reasonable Standards, Rules and Regulations for Repair and Removal of Buildings and Structures, which by reason of Age or Dilapidated Condition are Liable to Fire Hazards
Box   35
C661.12: Elevator revised orders and amendments
Box   35
C661.13: General orders on Automobile Lighting
Box   35
C661.15: Fireworks - Storage and Use of Fireworks
Box   35
C661.17: Refrigerating Plants - Proposed Orders on Safety
Box   35
C661.18: Proposed orders for revision of building code
Physical Description: 3 folders 
Box   36
C661.24: Work Performed by Field Deputies
Box   36
C661.25: Ventilation and General Sanitation
Box   36
C667.1: Nozzle control, full bowl and automatic drain back
Box   35
C677: Wisconsin Anti-Tuberculosis Association
Box   36
C678: Legislative Reference Library
Box   36
C686: Mines
Box   36
C699: Revisor of Statutes
Box   36
C716: Answer to Interrogatories Under the Interpellation Statute, 1919
Box   36
C735: National Defense Program
Box   36
C778: Board of Vocational Education
Physical Description: 3 folders 
Box   36
C781: Wickham, Borgelt, S. Kogstad and Powell
Box   36
C792: Alien Property Custodian
Box   36
C793: Lead Poisoning
Box   37
C807: Quarry Code - General
Box   37
C817: State Medical Society
C819: Apprenticeship Department
Box   37
1947-1948
Box   37
1949-1960
Box   37
1949
Box   37
1936-1946
Box   37
from 1936-?
Box   38
through 1935
Physical Description: 3 folders 
Box   38
C840: Wisconsin State Board of Health
Box   38
C848: Industrial Lighting - General
Box   38
C848.2: School Lighting Code
Box   38
Hearing in Adoption of School Lighting Code (Exhibit B)
Box   38
C848.4: Adoption of School Lighting Code (Exhibit B)
Box   39
C850: Lumber - General
Box   39
C850.1: Lumber Stabilization Committee
Box   39
C857: Welding
Box   39
C858: Department of Public Instruction
Box   39
C877: International Association of Machinists
Box   39
C880: Kentucky Department of Labor
C882: Safety and Sanitation
Box   39
General
Physical Description: 3 folders 
Box   39
C882.1: Safety and Sanitation Standards
Box   40
C882.2: Lockers for Railroad Trainmen
Box   40
C882.2A: Cabooses and Lockers, 1941
Physical Description: 2 folders 
Box   40
C882.2B: Cabooses and Lockers, 1941
Box   40
C882.3: First Meeting of Advisory Committee
Box   40
C882.4: Heating and Ventilation
Physical Description: 3 folders 
Box   41
C882.4A Heating and Ventilation Code Advisory Committee
Box   41
C882.5: General Orders on Safety in Construction
Box   41
C882.7: Safety in Construction - Advisory Committee, 1930
Box   41
C882.8: “Safety Legislation in Wisconsin” Thesis by Melvin Brethouner, 1928
Box   41
C882.11: Industrial Hygiene Unit
Box   41
C890: Argument Upon New Employees and New Departments in the Budget of the Industrial Commission
Box   41
C934: U.S. Civil Service Department
Box   41
C938: National Council on Compensatory Insurance
Box   41
C945: Hawaii: Department of Labor and Industrial Relations
Box   41
C958.1: Compressed Air
Box   41
C958.1A: Advisory Committee, 1927
Box   41
C959: Electrical Accidents
Box   42
C965: State Council of Defense
Box   42
C1001: Department of Veterans Affairs
Box   42
C1008: Colorado - Industrial Commission
Box   42
C1022: Congress of the United States
Box   42
C1031: Occupational Diseases
Physical Description: 3 folders 
Box   42
C1031.1: Reports by Mr. Secrist
Box   42
C1031.2: Arthritis
Box   42
C1031.3: Tuberculosis
Box   43
C1031.3: Tuberculosis (continued)
Physical Description: 4 folders 
Box   44
C1040: Speeches by members of Industrial Commission, 1930-38
Physical Description: 2 folders 
C1050: Pension Board
Box   44
1935-?
Box   44
Old Age Pensions
Box   44
C1071: Bureau of Engineering
Box   44
C1103.3: Wage Rates in Compensation Cases
Box   44
C1104: Attorneys' Fees in Compensation Cases
Physical Description: 2 folders 
Box   45
C1104.1: Attorneys' Fees in Wisconsin Workmen's Compensation Cases, 1944-?
Box   45
C1110: Physically Handicapped Workers in War Industries
Box   45
C1143: Safety and Building Construction
Box   45
C1148: Independent Medical Examiners
Box   45
C1162: American Hospital Association
Box   45
C1169: Browne and Browne
C1171: Department of the Interior
Box   45
1936-?
Box   45
1912-1935
Physical Description: 2 folders 
C1175: Elevators
Box   45
General
Physical Description: 2 folders 
Box   46
C1175.2: Elevator Committee and Meetings
Box   46
C1175.3: Insurance Companies Inspecting Elevators
Box   46
C1175.4: Elevator Code
Box   46
C1178: National Board of Fire Underwriters
Box   46
C1199: Rhode Island Department of Labor
C1235: Dangerous Machinery Manufactured outside the State of Wisconsin
Box   46
A-H
Physical Description: 2 folders 
Box   46
I-Z
Physical Description: 2 folders 
Box   47
C1285: Missouri Industrial Commission
C1296: Longshoreman's Compensation
Box   47
1932-1962
Box   47
through 1931
Physical Description: 4 folders 
Box   47
C1296.1: Forms in U.S. Employees Compensation Commission
Box   48
C1296.2: Laws under the U.S. Employee Compensation Commission
Box   48
C1329: Federal Employee Stabilization Board
Box   48
C1330.1: Self Insurers regarding Self Insurers
C1330.2: Promptness of Payment, Insurance Companies
Box   48
A-D
Box   48
E-H
Physical Description: 2 folders 
Box   49
I-N
Box   49
O-Z
Physical Description: 2 folders 
Box   49
C1330.3: Conference regarding new compensation amendments
Box   49
C1330.4: Answer to form letters (sent to Insurance Company and Self Insurers)
Box   50
C1330.6: Stipulations
Box   50
C1330.7: Status of Self-Insured Employees
Box   50
C1330.8: Self-Insures (Answers to questionnaire in Physical Fitness before and during employment)
Physical Description: 4 folders 
Box   50
C1330.9: Rank of Carriers as to Hearings of All Compensation Insurance Carriers
Box   50
C1330.10: Insurance Letter-65-Replies-1946 Drafts and Checks-Workmen's Compensation
Box   51
C1330.11: Insurance Number 56 (Replies to same)
Physical Description: 2 folders 
Box   51
C1330.12: Insurance Number 69 (Replies to same)
Physical Description: 2 folders 
Box   51
C1349: Adjutants General Department of Wisconsin
Box   51
C1354: Department of Labor, Nashville, Tennessee
Box   51
C1362: Alien Enemies
Box   51
C1384.1: Hearings
C1384.2: Women's Hours
Box   51
General
Box   52
Petitions and Orders
Physical Description: 3 folders 
Box   52
Child Labor
Box   52
C1384.3: Notification of meetings to be held on Women's Hours of Labor
Box   52
C1384.4: Disapproval of Petitions, etc. Disapproving order of Commission relative to Women's Hours of Labor
Box   52
C1384.5: Miscellaneous Letters
Box   52
C1384.6: General Correspondence regarding Women as Street Car Conductors, Motormen and Flagmen
Box   53
C1384.7: British Report Upon Desirable Limitation of Hours of Labor, E.E. Witte, 1917
Box   53
C1384.8: Bills to Extend Hours to Hotels
Box   53
C1384.10: Proposed Modification of Women's Hours of Labor in Restaurants
Box   53
C1384.11: Hearing regarding Change in Hours of Labor
Box   53
C1384.12: Age Certificates
Box   53
C1384.13: Advisory Board Telephone Industry
Box   53
C1384.14: Vocational School Attendence
Box   53
C1384.15: Petition of Employers for Modification of the General Order of the Industrial Commission Prohibiting Night Work for Women in and about Manufacturies and Laundries
Modification of Night Work Order and Minimum Wage
Box   53
1932
Box   53
Correspondence, 1932-?
Box   54
Waupun Hearing
Physical Description: 3 folders 
Box   54
Clippings
Box   54
C1384.16: Correspondence regarding Employment of Women and Minors in Disorderly Houses
Box   54
C1384.17: Employment of Women in Factories and Laundries after 6PM
Box   54
C1384.18: Lunch Periods for Women Employees
Box   55
C1384.19: Unemployed permit children investigation by Mrs. Walbridge
Box   55
C1384.20: Mixed Camps - Employment of Minors in
Box   55
C1384.21: Employment of Minors on Railroads
Box   55
C1384.22: Commercial Threshing-Employment of Minors in
Box   55
C1384.23: Minors Engaged in Maritime Employment
Box   55
C1384.23: Employment of Minors between 16 and 18 years in Hotels and Restaurants, 1942
C1407: Electrical Code
Box   55
General
Box   55
Electrical Committee Correspondence
Physical Description: 4 folders 
C1407.1: New Electrical Safety Code
Box   56
General
Physical Description: 5 folders 
Box   55
Orders and Amendments
Box   55
Advisory Committee on Electrical Safety Code
Box   57
Exhibits A, B
Box   57
Exhibits C, D
Box   57
Exhibit E
Box   56
Modifications of State Electrical Code
Box   56
C1407.2: National Electrical Safety Code
Box   57
C1407.3: Investigation and Hearing
Box   58
C1407.4: Proposed Revisions of Electrical Code
C1407.7: Electrical Safety Code
Box   58
Order and Testimony, 1930
Box   57
Exhibit B
Box   58
Code, 1931; City Clerks - Lists of
Box   58
C1407.8: Electrical Code, Revision of in 1933
Box   58
C1407.9: Repeal of Old Orders and Adoption of New, 1934 September 7
Box   58
C1407.10: Repeal of Old Orders and Adoption of New
Box   58
C1407.13: Electric Fences, Erection, Construction and Repair of
Box   58
C1407.16: Amendments, 1939-1942
C1407.17: Wisconsin State Electrical Code
Box   58
Volume #1, 1944
Box   59
Exhibit 2, 3
Box   59
1944: Revision
Box   59
C1407.18: Revision of Electrical Code, 1948
Box   59
C1407.19: Wisconsin State Electrical Code Revisions and Amendments, 1951
Physical Description: 2 folders 
Box   59
C1414.1: One day rest in seven - orders on
Box   59
C1417: Foremen's Safety School
Box   60
C1425: American Medical Association
Box   60
C1427: O.R. Fried (Statistician)
C1427.1: Personnel
Box   60
1944
Box   60
1943
Box   60
1942
C1427.2: Workmen's Compensation Statistics
Box   60
General
Box   60
1952
Box   60
1951
Box   60
1950
Box   60
C1428: American Society for Testing Materials
Box   61
C1429: Consumers League of New Jersey
C1431: Private Employment Agencies
Box   61
General, through 1940
Physical Description: 3 folders 
Box   61
Regarding Law, Rules, Regulations Governing Operation
Box   61
C1431.1: Fees to be charged Agencies
Box   61
C1431.2: Regarding tentative rules sent out by W. Leiserson
Box   61
C1431.3: Some Points relative to Agencies
Box   61
C1431.4: Report of Inspection made by Mr. Frye of Agencies at Milwaukee, Superior, Ashland, Marinette, Fond du Lac, Janesville and Oconto
Box   61
C1431.5: Statutes of Theatrical Agencies under Chapter 105
Box   62
C1432: University of Michigan
Box   62
C1441: Loss of Hearing
Box   62
C1448: Workmen's Compensation Publicity Bureau
Box   62
C1478: D.E. Riordan
Box   62
C1489: Small Loans Act
Box   62
C1493: Letters Rogatory
Box   62
C1496: Consulate of Finland
Box   62
C1517: Compulsory School Attendance Laws
Box   62
C1518: Scaffolds
Box   62
C1526: Window Cleaners
Box   62
C1543: Pennsylvania Self-Insurers Association
Box   62
C1548: Health Hazards in Hat Finishing
Box   62
C1551: Prison-made Goods
Box   62
C1560: Wisconsin Laundrymen's Association
Box   62
C1562: Wiley, Alexander, U.S. Senator
Box   62
C1565: Federal Board for Vocational Education
Box   62
C1565.1: Rehabilitation of Disabled Men
Box   63
C1565.3: Plan of Cooperation
Box   63
C1584: U.S. Victims Administration
Box   63
C1604: Peter A. Napiecinski
Box   63
C1605: Henry R. McLogen
Box   63
C1609: Federal Trade Commission, Washington, D.C.
Box   63
C1611: Third Party Liability
Box   63
C1617: Wisconsin State Employees Association
Box   63
C1618: Wage Basis in Compensation Matters
Box   63
C1618.1: Wage Cuts - Dangers of
Box   63
C1618.2: Wage Deductions for Faulty Workmanship
Box   63
C1619: Liability Insurance Agents - Joint meeting regarding same
Box   63
C1623: Alabama - Workmen's Compensation Commission
Box   63
C1625: Electrical Contractors of Madison
Box   63
C1632: Mississippi Industrial Commission
Box   63
C1636: Wisconsin State Centennial Committee
Box   63
C1643: Nevada Industrial Commission
Box   63
C1651: American Engineering Standards Association
C1654: Automobiles (bills and related material)
Box   64
1943-1950
Box   64
1943
Box   64
1920-1942
Physical Description: 2 folders 
Box   64
C1654.1: Use of Personal Automobiles in State Service
Box   64
C1655: Massachusetts Insurance Department
Box   64
C1658: Puerto Rico-Workmen's Relief Commission
Box   64
C1661: Letters relating to blowers
C1666: Silicosis
Box   65
Silicosis in Compensation Years, 1936
Box   66
Silicosis in Compensation, Chicago Meeting, 1932
Physical Description: 3 folders 
Box   65
Requests for Silicosis Bulletins
Physical Description: 4 folders 
Box   65
C1666.1: Silicosis - Compensation Cases
Box   65
C1666.2: Correspondence - Dr. O.A. Sander
Box   66
C1666.4: Pamphlets - Literature, etc. on Silicosis
Box   66
C1670: A.J. Altmeyer
Box   66
C1674: E.J. Herte
Box   67
C1679: Thesis: Administrative Code Procedure in Wisconsin by Bruce Alden Greene
Box   67
C1684: West Virginia Workmen's Compensation
Box   67
C1688: Ministry of Labor - Bolivia
Box   67
C1695.7: Unemployment Compensation Insurance Reserves, Wisconsin Dry Goods
Box   67
C1695.8: Unemployment Compensation Insurance Reserves, ABC Plan
Box   67
C1695.9: Unemployment - DEF Plan
Box   67
C1704: Milwaukee Photo Engravers Union
Box   67
C1733: Interstate Conference of Unemployment Compensation Agencies and Employment Security Agencies
Box   67
C1736: Programs (safety, accidents)
Physical Description: 2 folders 
Box   67
C1741: Council of State Governments
Box   67
C1742: Stewart Scrimslair - Marquette University - Milwaukee
Box   67
C1743: Compensation Insurance Rating Board - New York
Box   67
C1744: Associated Charities
Box   67
C1747: Wisconsin Butter Makers Association
Box   67
C1752: Physicians and Surgeons
Box   67
C1754: Superior Trades Labor Assembly
Box   67
C1756: Ladder Standards
Box   67
C1763: Creameries and Cheese Factories
Box   67
C1764: Babson Institute
Box   67
C1769: Mutiny of Insurance Inspectors
Box   68
C1770: U.S. Commission on Industrial Relations
Box   68
C1771: Retail Merchants Association
Box   68
C1772: Jerrard and Seguin
Box   68
C1775: Wisconsin Paid Firemen's Association
Box   68
C1782: Wisconsin Court Expenses
Box   68
C1783: Domore Chair Company
Box   68
C1784: Dictaphone Sales Corporation
Box   68
C1786: Shepard's Citations
Box   68
C1787: Dr. Elston L. Belknap
Box   68
C1788: Ditto Inc.
Box   68
C1789: International Brotherhood of Paperworkers
Box   68
C1790: Beaver Dam Chamber of Commerce
Box   68
C1792: Firemen
Box   68
C1792.1: Wage Rates for Firemen compiled in 1933
Box   68
C1793: Brewers Association
Box   68
C1794: Russell's Railway Guide
Box   68
C1795: Confidential Letters
Box   68
C1797: North, Bie, Duquaine, Welsh and Trowbridge
Box   68
C1800: United Brotherhood of Maintenance of Way Employees and Railway Shop Laborers
C1801: Boilers
Box   68
General
Box   69
C1801.1: Letters and Monthly Reports Pertaining to Boilers
Box   69
C1801.3: Code of Rules
Box   69
C1809: C.K. Allen
Box   69
C1810: Partnership - Working Member of a
Box   69
C1813: National Child Welfare Association
Box   69
C1814: Illinois Free Employment Offices
Box   69
C1818: Ralph Kaysen
Box   69
C1819: Reverend C.B. Spencer
Box   69
C1820: Social Insurance
Box   69
C1824: Austin and Wangensteen, Attorneys, Chisholm, Minnesota
Box   69
C1825: Insurance - Report on Industrial Insurance
Box   69
C1826: American Management Association
Box   69
C1829: Midland Furnace Manufacturers Club
Box   69
C1830: W.A. Titus
Box   69
C1831: Barber Shops
Box   69
C1832: Commercial Clubs of Wisconsin
Box   69
C1833: Nettie E. Karcher
Box   69
C1835: Painters Local #781 - Milwaukee, Wisconsin
Box   69
C1839: Wales Adding Machine Company
Box   69
C1840: Massachusetts Child Labor Committee
Box   69
C1841: Charles F. Lamb - Madison, Wisconsin
Box   69
C1846: Milwaukee County Association for the Disabled
Box   69
C1847: Emmett A. Donnelly, Milwaukee, Wisconsin
Box   69
C1849: American Society of Mechanical Engineers
Box   69
C1855: Metal Furring and Lathing Contractors Association
Box   69
C1856: War Department, Washington, D.C.
Box   70
C1856: War Department, Washington, D.C. (continued)
Box   70
C1858: Strehlow and Cranston
Box   70
C1864: British Consulate General - Chicago, Illinois
Box   70
C1866: Mrs. E.R. Rissmann
Box   70
C1867: Otjen and Otjen
Box   70
C1870: Conservation and Fire Prevention Association
Box   70
C1875: Connecticut Department of Motor Vehicles
Box   70
C1877: Servants - Memo of what courts have said about servants, etc.
Box   70
C1878: Thomas F. Konop
Box   70
C1883: Unemployment Benefit Advisors
Box   70
C1886: Sorter and Graf Company
Box   70
C1888: Dupuytrens Contracture
Box   70
C1891: Dane County Dairy Industry Transportation Committee
Box   70
C1893: Uniform Administrative Procedure Act
Box   70
C1895: Corn Shredders
Box   70
C1896: California Industrial Welfare Commission
Box   70
C1900: Pennsylvania Insurance Department
Box   70
C1904: Connecticut Department of Labor Factory Inspection
Box   70
C1905: Florida State Labor Inspector
Box   70
C1906: Delaware Industrial Accident Board
Box   70
C1915: International Brotherhood of Electrical Workers
Box   70
C1927: Microfilming Service Inc.
C1929: Voyta Wrabetz
Box   70
1955
Box   70
1951-1954
Box   70
1947-1950
Box   71
1925-1946
Physical Description: 5 folders 
Box   71
C1937: F.W. Dodge Corporation
Box   71
C1939: Coe Brothers
Box   71
C1945: State Fair Association
Box   71
C1946: Fraudulent Advertising for Labor, Wisconsin Statute on
Box   71
C1947: Social Science Research Council
Box   71
C1948: Raineri, J.C., Jr., Attorney
Box   71
C1950: Safety Contests
Series: Group II
Box   72
C4: Brust and Phillip, Milwaukee, Wisconsin
Box   72
C5: Northern Hemlock and Hardwood Manufacturers Association
Box   72
C6: Cost of Living and Wages in Milwaukee
Box   72
C9: Questionnaire sent to Lumber Companies on cost of Room and Board in Lumber Camps
Physical Description: 5 folders 
Box   72
C12: National Association of Manufacturers
Box   73
C16: Bureau for Returning Soldiers, Sailors, Marines
Box   73
C18: Paul Carpenter
Box   73
C21: Child Welfare
Physical Description: 2 folders 
C23: Registered Architects
Box   73
1917-1918
Box   74
1919-1920
Physical Description: 2 folders 
Box   74
1921
Box   74
1922
Box   74
1923
Box   74
1924
Box   74
1925-1926
Physical Description: 3 folders 
Box   75
1927
Box   75
1928
Box   75
1929
Box   75
1930
Box   75
Members of Board of Examiners of Architects
Box   75
C24: Physical Examination Program
Box   75
Medical Examination Committee, through 1940
Physical Description: 2 folders 
Box   76
Physical Examinations Committee, through 1940
Box   76
C24.1: Pamphlet Requests
Box   76
C29: Union Sheet Metal Workers, Milwaukee
Box   76
C32: Reports on Allied Functions, 1916
Box   76
C36: Sugar Beet Industry
Box   76
C38: Michigan State College
Box   77
C48: Department of Labor, New York, 1933-1935
Box   77
C51: Wisconsin Bankers Association
Box   77
C67: Social Security Board, 1935-1938
Physical Description: 3 folders 
Box   77
C76: Robert Erickson
Box   77
C76: F.J. Finhbeiner, Deputy
Box   77
C76: F.A. Fredricksen, Deputy
Box   77
C76: John Humphrey, Deputy
Box   77
C76: Harry F. Mengel, Deputy
Box   77
C76: J.R. Bloom, Deputy
Box   78
C76.2: G.J. Brumm
Box   78
C76.2: I.N. Conklin
Box   78
C76.2: D.D. Evans
Physical Description: 2 folders 
C76.2: Oscar W. Jack
Box   78
C76.2: A.L. Kaems
Box   78
C76.2: C.W. Keniston
Box   78
C76.2: Eric Muller
Box   78
C76.3: J.H. Brown
Box   78
C76.6: J.G. Bridge
Box   78
C76.6: L.J. Kosts
Box   78
C76.8: Electrical Engineer (General), John J. Hoeveler
Box   78
C76.9: Samuel R. Lewis
Box   79
C76: J.A. Norris
Box   79
C76: R.F. Solensten
Box   79
C76.2: Eric Muller
Box   79
C76.2: C.J. Otto
Box   79
C76.4: Pressinger, H.E.
Box   79
C86: American Association for Labor Legislation
Physical Description: 4 folders 
Box   80
C181: Governor E.L. Phillip
Physical Description: 2 folders 
Box   80
C181: Governor J.J. Blaine
Physical Description: 2 folders 
Box   80
C181: Governor Fred R. Zimmerman
Box   80
C181: Governor Philip La Follette
Box   80
C181: Governor Walter J. Kohler
Box   80
C181: Returns from Governor La Follette's questionnaire
Box   81
C186: Ohio Industrial Commission
Physical Description: 3 folders 
Box   81
C248.2: Petitions of Alexander Millburn Company (Acetylene Charging Plants)
Physical Description: 3 folders 
Box   82
C248: Exhibits sent by Bloodgood, Kemper in Petition for Alexander Millburn
Physical Description: 3 folders 
Box   82
C248.3: Exhibits from Hearing on Acetylene Order, 1921
Box   82
C248.3: Exhibits sent by Bloodgood, Kemper in Petition for Alexander Millburn
Box   82
C296: General Correspondence, 1912-1917
Physical Description: 2 folders 
Box   82
C296: Free Employment Office, Milwaukee
Box   83
C296.1: Free Employment Office, Milwaukee
Box   83
C296.2: Tractor Operators, 1917
Box   83
C296.3: Nathan Sand
Box   83
C296.4: Advertizements in Wisconsin Newspapers
Box   83
C296.5: King, Fred, Milwaukee
Box   83
C296.6: Special reports
Box   83
C296.7: Requests
Box   83
C296.8: Registration of Applicants
C346.1: Current News
Box   83
1932-1933
Box   83
1933-1935
Box   84
1936
C412: Correspondence - Miscellaneous
Box   84
1919-1921
Box   84
1922-1923
C412: Bureau of Labor Statistics
Box   85
1913-1926
Box   85
1913-1917
Box   85
1918-1920
Box   85
1921-1923
Box   85
1924
Box   85
1925-1926
Box   86
1924/Russell Sage Foundation, 1923
Box   86
1927-1929
Box   86
1930-1932
Box   86
1933
Box   86
1934
C412: Russell Sage Foundation
Box   86
1922
Box   86
1923
Box   87
1924-1925
Box   87
1926-1927
Box   87
C412.1: Division of Labor Standards - U.S. Department of Labor, 1935-1939
Physical Description: 2 folders 
C412.7: Women's and Children's Bureau
Box   88
1911-1921
Box   88
1930-1931
Box   88
1924-1929
Box   88
1922-1923
C413.1: Bureau of the Census
Box   88
1912-1926
Box   89
1927-1931
Box   89
C443: Spratt Case
C448: Newspaper Releases
Box   89
1932-1939
Box   89
1923-1932
Box   89
1911-1912
Box   89
C476: C.W. Price
Box   89
C504: Wisconsin Employment Office - La Crosse
Box   90
C536: Wisconsin Employment Office - Superior
Box   90
C573: Roesch - Supervisor of Metal Trades
Box   90
C573.1: Scrimshaw, Stewart
Box   90
C573.2: Scrimshaw's Reports on Apprenticeship
Box   90
C573.2: French, Frank (Fred) H.
C589: National Safety Council
Box   90
1927-1932
Box   90
1912-1926
Box   91
C597: General, 1913-1925
C597: Employment Offices - General
Box   91
A, 1913-1919
Box   91
B, 1918-1919
Box   91
1923-1924
Box   91
1919-1922
Box   91
1924-1925
Box   92
1926-1928
Box   92
1929
Box   92
1930
Box   92
1931
Box   92
1932
Box   92
1933
Box   93
1934
Box   93
1935
C597: Requests and Applications for Work
Box   93
1918-1922
Box   93
1923
Box   93
1924
Box   93
1925
Box   94
1926-1928
Box   94
C597: Associate Director, William H. Stead, 1933-1934
C597: Director General
Box   94
1921-1922
Box   94
1923
Box   94
1924
Box   94
1925-1927
Box   95
1928-1932
Box   95
C597: State Director, 1931-1933
C597: Junior Counsellor
Box   95
1920-1923
Box   95
1924-1926
Box   96
C597: Ashland
Box   96
C597: Beloit
Box   96
C597: Chippewa Falls
Box   96
C597: Eau Claire
Box   96
C597: Fond Du Lac
Box   96
C597: Grand Rapids
C597: Green Bay
Box   96
1918-1921
Box   96
1922-1923
Box   96
1924-1926
Box   96
1927-1930
Box   97
1931-1933
Box   97
C597: Hurley
Box   97
C597: Janesville
Box   97
C597: Kenosha
C597: La Crosse
Box   97
1918-1929
Box   97
1930-1933
Box   97
C597: Madison
Box   97
C597: Manitowoc
Box   97
C597: Marinette
Box   97
C597: Marshfield
Box   97
C597: Menasha
C597: Milwaukee
Box   97
1918-1919
Box   98
1920-1921
Box   98
1922
Box   98
1923
Box   98
1924
Box   98
1925
Box   98
1926-1927
Box   99
1928-1929
Box   99
1930-1931
Box   99
1932-1933
Box   99
C597: Oshkosh, 1918-1933
Box   99
C597: Racine, 1918-1928
Box   100
1929-1933
Box   100
C597: Rhinelander
C597: Sheboygan
Box   100
1919-1926
Box   100
1927-1930
Box   100
1931-1933
C597: Superior
Box   101
1918-1921
Box   101
1922-1926
Box   101
1927-1933
Box   101
C597: Two Rivers
Box   101
C597: Watertown
Box   101
C597: Waukesha
C597: Wausau
Box   101
1918-1927
Box   101
1928-1933
Box   101
C597: Wisconsin Rapids
Box   101
C597.13: - Personnel, through 1938
Box   102
C597.12: Circular letters to all Employment Offices, 1933-1934
Box   102
C695: Miss Peterson's files on Unemployment Compensation Insurance
Physical Description: 2 folders 
Box   102
C716: Answers to Interrogatories
C736: International Association of Industrial Accident Boards and Commissions
Box   102
1916-1925
Box   102
1926-1930
Box   103
1931-1932
Box   103
1933-1934
Box   103
1935
Box   103
1936
Box   103
1937
Box   104
C736: International Association of Governmental Labor Officials, 1937
Box   104
C756: T.A. Walby
Box   104
C757: Frost and Frost
Box   104
C763: Unemployment and Economic Situation
Box   104
C763.1: Unemployment Conference/A
Box   104
C763.1: Unemployment Conference/B
Box   104
C763.2: Citizens' Committee on Unemployment
C803: International Association of Governmental Labor Officials
Box   105
1912-1926
Box   105
1927-1931
C817: State Medical Society
Box   105
1916-1940
Box   105
1941-1945
Box   105
C844: P.J. Watrous
C890: Budget of the Industrial Commission
Box   105
Part I-VIII
Box   106
Part IX-XI
Box   106
C894: E.O. Lundberg
Box   106
C895: Marie Obenauer
Box   106
C989: Al Kroes
C1030: Form letters
Box   106
1912-1919
Box   106
1920-1921
Box   107
1922-1924
Box   107
1925-1932
C1040: Speeches
1911-1912
Box   107
1913-1914
Box   107
1915-1930
Box   108
C1062: Compensation Insurance
Box   108
C1100: Industrial Safety Devices
Box   108
C1111: W.R. Gaylord
Box   108
C1307: A.T. Van Scoy
Box   108
C1315: Wisconsin Free Employment Office
Box   108
C1315.1: Wisconsin Free Employment Office
Box   108
C1598: Annual Report - Inspectors
C1633: Industrial Conference
Box   108
1918
Box   109
1919
Box   109
1920
Box   109
1921
Box   109
1921-1923
Box   109
C1709: Gifford Pinchot Conference
Physical Description: 2 folders 
Series: Group III
Box   110
C2: Attorney General, 1907-1939
Physical Description: 7 folders 
C1090
Box   111
Apprenticeship
Box   111
Employees' Reports and Accidents
Box   111
Automobile Headlights
Box   111
Boilers - Orders
Box   111
Building Code
Box   111
Elevator Code
Box   111
Electrical Safety Code
Box   111
Existing Buildings - General Orders
Box   111
Explosive Regulations
Box   111
Fireworks and Fire Prevention
Box   111
Flammable Liquids Code
Box   111
Industrial Lighting
Box   112
Orders of the Industrial Commission
Box   112
Paper and Pulp Mills
Box   112
Paint Spraying
Box   112
Quarries and Pits
Box   112
Refrigeration
Box   112
General Safety Orders
Box   112
Cleaning and Dyeing Safety Orders
Box   112
Sanitation - General Orders on
Box   112
School Lighting Code
Box   112
Railroad Terminals
Box   112
Television and Radio Antennas
Box   112
Refrigeration
Box   112
General Safety Orders
Box   112
Tunnel Caisson Construction
Box   112
Department of Instruction
Box   112
Gas Hazards
Box   112
Women and Minors
Box   112
Zinc Mines
Box   112
C1695.11: Unemployment Compensation Insurance Reserves
Box   112
C1695.25: Federalization of Unemployment Compensation Department and Employment Service
Series: Group IV
Subseries: Chronological Files
Before 1964
Box   157
Folder   1
Apprenticeship, 1960
Box   157
Folder   2
Arbitration, 1953, 1960-1961
Box   157
Folder   3
Architects and Engineers, Registration Board of, 1960
Box   157
Folder   4
Area Redevelopment Act, 1962
Box   157
Folder   5-7
Attorney General, 1940-1963
Box   157
Folder   8
Code of Ethics, 1961
Box   157
Folder   9
Fair Employment Advisory Committee, 1946-1962
Box   157
Folder   10-13
Fair Employment Cases, 1953-1962
Box   157
Folder   14
Fair Employment Complaints, 1946-1962
Box   157
Folder   15
Fair Employment Complaints Against Allen-Bradley, 1950-1962
Box   157
Folder   16
Fair Employment Correspondence, 1947-1962
Box   157
Folder   17
Fair Employment-Employer Education, 1946-1949
Box   157
Folder   18
Fair Employment-Employment Service, 1957-1958,1962
Box   157
Folder   19
Fair Employment-Governor's Commission on Human Rights, 1948-1949,1961-1962
Box   157
Folder   20
Fair Employment-Housing, 1962
Box   157
Folder   21
Fair Employment-Milwaukee Mayor's Commission on Human Rights, 1947-1950
Box   157
Folder   22
Fair Employment-Other States, 1947-1952,1962
Box   157
Folder   23
Fair Employment-Policy, 1945-1950,1957,1962
Box   157
Folder   24
Fair Employment-Reports, 1947-1958
Box   157
Folder   25
Fair Employment-Urban League Questionnaire, 1947
Box   157
Folder   26
Fire Prevention, 1961-1962
Box   157
Folder   27
Fire Prevention Inspections, 1950-1962
Box   157
Folder   28
Industrial Commission-Functions, 1951-1954
Box   158
Folder   1
Fair Employment Practices Division Biennial Reports, 1958-1962
Box   158
Folder   2
Griffenhagen Reports on Workmen's and Unemployment Compensation, 1946-1947
Box   158
Folder   3
John C. Lobb Administrative Reports, 1950-1951
Box   158
Folder   4
Madison Strikes, 1919
Box   158
Folder   5
Milwaukee Machinists Strike, 1916
Box   158
Folder   6
Milwaukee Voluntary Equal Employment Opportunity Council Reports, 1964
Box   158
Folder   7
Personnel Studies, 1961
Box   158
Folder   8
Public Records, 1958-1960
Box   158
Folder   9-10
Radiation, 1961-1964
Box   158
Folder   11
Schimenz, Mathias, 1962
Box   158
Folder   12
Strikes-General, 1914-1929
Box   158
Folder   13
Traffic Safety, 1959-1960
Box   158
Folder   14
Travel Expense, 1936-1951,1960
Box   158
Folder   15
Urban Areas, 1960
Box   158
Folder   16
Veterans' Re-Employment, 1955,1960
Box   158
Folder   17
Veterans' Re-Employment-Gurgel, 1946-1947
Box   158
Folder   18-20
Veterans' Re-Employment-Pankow, 1951
Box   158
Folder   21
Wisconsin Council of Safety, 1961
Box   158
Folder   22
Workmen's Compensation Office Manual
Box   158
Folder   23
Women and Child Labor Division Handbook, 1957
Box   158
Folder   24
WSES organizational chart and narrative, 1962
1964
Box   113
Aeronautics Commission-Library of Congress
Box   114
Manpower and Area Development-Worker's Compensation
1965
Box   115
Apprenticeship-Labor Standards
Box   116
Membership-Youth Opportunity Center
1966
Box   117
Administration-Equal Opportunities
Box   118
Executive Office-Labor Standards
Box   119
Labor Standards-Public Relations
Box   120
Referrals for Prosecution-Youth Organizations
1967
Box   121
Administration-Governor's Commission on Migratory Labor
Box   122
Governor's Policy Statement on Federal Legislation-Industrial Safety and Buildings Reorganization Plan
Box   122
Industrial Safety and Buildings Reorganization Plan
Box   123
Jamieson, David-Petitions for Modification (Approved)
Box   124
Press Releases-Unemployment Compensation Trust Fund
Box   125
United Migrant Opportunity Services Inc.-Workmen's Compensation
1968
Box   126
Administration-Foreign Visitors
Box   127
Goals-Program Advisory Committee
Box   128
Reciprocal Agreement-Workmen's Compensation
1969
Box   129
Administrative Council-Insurance Information
Box   130
Interagency Planning Council-United Fund
Box   131
United Migrant Opportunity Service-Workmen's Compensation
1970
Box   131
Administrative Council-Fiscal Memos
Box   132
Gifts and Grants Fund Policy-Petitions for Modification (Approved)
Box   133
Petitions for Modification (Denied)-Zwicker Knitting Mills
1971
Box   134
Administration-Indians
Box   135
Industrial Safety and Buildings-Youth Opportunity Corps
1972
Box   136
Administration-Budget and Management Analysis
Box   137
Community Services-Hill Burton Act
Box   138
Indians-Manpower
Box   139
Manpower-Stevens Point Project
Box   140
United Migrant Opportunity Service-Zinos
1973-1974
Box   141
Administration-Business and Industry
Box   142
Campaigns-DLAD
Box   143
Education-Executive
Box   144
Facilites Management-Indian State Employees
Box   145
Information Release-Management Information
Box   146
Management and Labor Market Information-Motley, Arthur
Box   147
Natural Resources-Property
Box   148
Proxmire, William-Revisor of Statues
Box   149
Safety-Unemployment Compensation
Box   150
Union Contracts-Zinos
1975
Box   151
Administration-Commendations
Box   152
Commission-Executive News Releases
Box   153
Facilities Management Committee-Long Range Plans
Box   154
Madison Urban League-Other States
Box   155
Payroll Study-Summer Youth
Box   156
Task Forces-Zinos
Subseries: Other Files
Commission Minutes, Decisions and Orders and Rulings
Box   159
1963-1968
Box   160
1969-1973
Advisory Committees, Councils, and Boards, 1959-1975
Box   161
A - Fair Employment Practices Advisory Committee
Box   162
Fair Housing Advisory Committee - Z
Box   162
Audits, 1963-1973
Box   163
Attorney General Opinions, 1963-1974
Box   163
Legislation, 1965-1971
Box   164
Court Cases, 1960s-1970s
Industrial Code
Box   165
General, 1955-1972
Box   165
Wisconsin Administrative Register, 1969-1975
Box   165
Code Chapters 1-5
Box   166
Code Chapters 6-92
Box   167
Code Chapters 100-164
Box   167
Electrical Code, Volumes 1-2
2001/179
Part 2 (2001/179): Additions, 1932-1971
Physical Description: 3.0 cubic feet (3 records center cartons) 
Scope and Content Note: Records, 1932-1971, including copies of orders and rules and correspondence with the U.S. Department of Labor. Well documented are child labor, minimum wage, and migrant workers.
Box   1
Folder   1
Orders
Box   1
Folder   2
Official Orders, before 1948
Box   1
Folder   3
34.01 - rules applying to employment agents
Industrial Commission of Wisconsin
Box   1
Folder   4
Child labor
Box   1
Folder   5
Street trades
Box   1
Folder   6
One day of rest in seven
Box   1
Folder   7
Women's hours
Box   1
Folder   8
Miscellaneous orders
Advisory Board
Box   1
Folder   9
Minimum wage, 1963-1964
Box   1
Folder   10-11
Hearing files, orders regarding 1956 women and child labor orders
Box   1
Folder   12
Women's Bureau
Box   1
Folder   13
U.S. Government, through June 1968
Minimum wage
Box   1
Folder   14
Posters, 1919
Advisory Board, 1972
Box   2
Folder   1
Members
Box   2
Folder   2
Minutes
Box   2
Folder   3
Meetings held by the board members
Box   2
Folder   4
Research material
Box   2
Folder   5
Hearings
Box   2
Folder   6
Minimum wage list and correspondence for Chapter 72 and poster
Box   2
Folder   7
New release material
Box   2
Folder   8
Correspondence from employers
Box   2
Folder   9
1970
Box   2
Folder   10
Advisory Board, Sex discrimination special study committee
Minimum wage
Amendments
Box   2
Folder   11
Amendments as of Judge Maloney's decision, 1968 July 16
Box   2
Folder   12
Time and day restrictions, 1968 July 1
Box   2
Folder   13
70.06(l)(i), 1968 July 1
Box   2
Folder   14
Spanish/English agricultural workers
Box   2
Folder   15-16
Study of minimum wage criteria
Box   2
Folder   17
Hospitality industry
Box   2
Folder   18
Emergency baby-sitting order, 1970 June 22
Box   2
Folder   19
Worksheets
Box   2
Folder   20
University of Wisconsin minimum wage study
Box   2
Folder   21
Meeting - processor as the employer, 1968 April 25
Box   2
Folder   22
Employer, 72.01(3)
Box   2
Folder   23
Advisory Board, 1966-1967
Box   2
Folder   24
Restaurants, tips and Schaeffer case
Box   2
Folder   25
Agriculture
Child labor
Box   3
Folder   1
Hearing, 1969 August 7
Box   3
Folder   2
Rules, 1969
Box   3
Folder   3
News releases/newspaper clippings
Box   3
Folder   4
Child labor study, 1971
Box   3
Folder   5
Advisory committee, 1969
Box   3
Folder   6
Value assurance report - child labor permits
Box   3
Folder   7
Correspondence and memos
Box   3
Folder   8
Proposals
Box   3
Folder   9
Letters pertaining to child labor
Box   3
Folder   10
Public hearings - child labor proposals
Box   3
Folder   11
Restaurant hearing, Milwaukee, 1968 July 8
Box   3
Folder   12-13
Laws
Box   3
Folder   14
Order, regarding brewery offices, effective 1968 November 1
Box   3
Folder   15
Statistics
Box   3
Folder   16
Minimum age listing
Box   3
Folder   17
Recommendations
Box   3
Folder   18
Public hearing
Box   3
Folder   19
Child labor meetings and memos
Box   3
Folder   20
Proposals
Box   3
Folder   21
State Child Labor Standards, Bulletin 158, Revised 1965
Box   3
Folder   22
Handy Reference Guide to the Fair Labor Standards Act, 1966
Box   3
Folder   23
Child Labor and Street Trades Laws, 1962
Box   3
Folder   24
Young Workers - A Reprint from the 1966 Manpower Report
Box   3
Folder   25
Child labor clippings
Box   3
Folder   26
Ind 70.00
Box   3
Folder   27
Extra forms
Box   3
Folder   28
Departmental correspondence to commissioner's office
Box   3
Folder   29
Permit forms, other states
Box   3
Folder   30
Migratory workers
Box   3
Folder   31
Printing
Box   3
Folder   32
Public exhibitions
Box   3
Folder   33
Salvation Army and Volunteers of America
Box   3
Folder   34
Saws and sawmills
Box   3
Folder   35
Scaffolding
Box   3
Folder   36
School cafeteria
Box   3
Folder   37
Scouts - Boys and Girls
Box   3
Folder   38
Strikes and lockouts
Box   3
Folder   39
Taverns
Box   3
Folder   40
Treble compensation decision
Box   3
Folder   41
Waters of the state
Box   3
Folder   42
Wards of the state
Street trades
Box   3
Folder   43
Girls in street work
Box   3
Folder   44
Hours
2009/085
Part 3 (2009/085): Additions, 1967-1969
Physical Description: 0.2 cubic feet (1 archives box) 
Scope and Content Note: Material, 1967-1969, related to the black student uprising at the University of Wisconsin-Oshkosh on November 21, 1968 (also known as Black Thursday), collected by the Department of Industry, Labor, and Human Relations for a round table hearing held on January 3, 1969. Incudes conference agenda, remarks, planned questions, correspondence, transcript. There is also background material on the race-based protest including newspaper articles, press release from the students and summaries of some race issues in higher education. The University of Wisconsin Board of Regents meeting materials highlight response to the incident and the controversy surrounding the suspension of the protesters.
2014/152
Part 4 (2014/152): Additions, 1979-1983
Physical Description: 0.1 cubic feet (1 folder) 
Scope and Content Note: Clippings, press releases, and correspondence from national organizations related to Wisconsin's prevailing wage act and the federal Davis-Bacon Act.
2015/202
Part 5 (2015/202): Additions, 1937-1962
Physical Description: 0.8 cubic feet (2 archives boxes) 
Scope and Content Note: Scattered unemployment compensation files, 1937-1962, including account details, staff manuals, statistics, and information about payment promptness.
Box   1
Folder   1
Accounts overdraw at the end of each month, 1942-1959
Box   1
Folder   2
Overdrafts and write offs under Wisconsin unemployment compensation law, 1962
Box   1
Folder   3
Staff manual, 1942-1953
Box   1
Folder   4-5
Statistics, 1939-1940
Box   2
Folder   1
Unemployment compensation manual, 1937-1938
Box   2
Folder   2-4
Weekly promptness, 1948-1958
Box   2
Folder   5
Wisconsin deficit unemployment accounts, 1969