Wisconsin Veterans Home: Subject Correspondence File, 1930-1951

Contents List

Container Title
Box   1
Folder   1
Accounting Procedure, 1942-1944
Box   1
Folder   2
Acting Commandant, Correspondence, 1942-1944
Box   1
Folder   3
Adjutant General, 1943-1945
Box   1
Folder   4
Attorney General, 1942, 1946, 1947
Board of Managers
Box   1
Folder   5
Meetings, 1944-1946
Box   1
Folder   6
August Frey, President, 1942-1944
Box   1
Folder   7
Oswald Claus, 1942-1944
Box   1
Folder   8
Charles Cox, 1942-1943
Box   1
Folder   9
George Gove, 1942-1944
Box   1
Folder   10
Charles L. Hooker, 1943-1944
Box   2
Folder   1
A.A. Kuchenmeister, 1942-1944
Box   2
Folder   2
Wm. F. Lorenz, 1942-1944
Box   2
Folder   3
Mrs. May Luchsinger, 1942-1944
Box   2
Folder   4
John W. Miller, Commander, 1942-1943
Box   2
Folder   5
Henry Tyriver, 1943-1944
Box   2
Folder   6
Wm. H. Zuehlke, 1942-1944
Minutes
Box   2
Folder   7
1943-1946 and 1947, Dec.
Box   2
Folder   8
Transcripts, 1943, Jan. - 1944, Feb.
Box   2
Folder   9
Budget, Grand Army Home, 1942
Buildings and Land Program
Box   2
Folder   10
Appropriation, Need for $500,000, 1943
Box   2
Folder   11
Beauty Parlor, Construction Cost, 1943
Box   2
Folder   12
Buildings and Grounds Repair Contracts, 1944
Box   2
Folder   13
Construction, Hospital, Heating and Power Plant, 1942-1951
Box   3
Folder   1
Contract - Powerhouse, 1943
Box   3
Folder   2
“Future Developments” (Drawings), [ca. 1943]
Box   3
Folder   3
General Ground Plan, 1933
Box   3
Folder   4
Hospital Plans, 1943-1944
Box   3
Folder   5
Joint Legislative Interim Committee, 1943
Box   3
Folder   6
Proposed Land Purchases, 1942-1943
Box   3
Folder   7
Utility Officer, 1942-1944
Box   3
Folder   8
Wisconsin Public Service Commission, 1943-1944
Box   3
Folder   9
Congressional Correspondence, 1943
Box   3
Folder   10
Consolidation Bill Re: Grand Army Home, 1945
Box   3
Folder   11
Correspondence, General, 1942-1944
Box   3
Folder   12
Estates, Veterans, 1942-1944
Box   3
Folder   13
Federal Aid, Veterans Ineligible, 1943-1944
Box   3
Folder   14
Homes, Privately Operated, Wisconsin, 1943
Box   3
Folder   15
Homes, Other States, 1943
Box   4
Folder   1
Homes, Other States, continued, 1943
Box   4
Folder   2
Hospital, Grand Army Home, 1943-1944
Box   4
Folder   3
Investigations, Fornary, 1943-1944
Box   4
Folder   4
Laws, Revision of, Grand Army Home, 1943
Box   4
Folder   5
Laws, Rules and Regulations, 1940-1950
Box   4
Folder   6
Member Applications, Admissions, Allowances, 1930-1944
Box   4
Folder   7
Member Application Investigation, 1943-1944
Box   4
Folder   8
Member Applications of Veterans with Minors
Box   5
Folder   1
Member, Application Forms, 1944
Box   5
Folder   2
Member, Application Approved, 1944
Box   5
Folder   3
Member, Applications to Waive Rebate for Dependent, 1944
Box   5
Folder   4
Member Applications of World War Mothers, 1931-1943
Box   5
Folder   5
Member, Walter S. Peterson, 1943-1944
Box   5
Folder   6
Member and Staff Complaints, 1942-1944
Box   5
Folder   7
Personnel, 1942-1944
Box   5
Folder   8
Reports, Annual and Miscellaneous (many missing), 1930-1946
Box   6
Folder   1
Reports, Fornary to Frey, 1942-1944
Box   6
Folder   2
Veterans Organizations Meeting re: Denial of Admission, 1944
Box   6
Folder   3
Veterans Recognition Board, 1944
Box   6
Folder   4
Veterans Service Officers, 1944
Box   6
Folder   5
Veterans Service Officers, continued, 1944
Box   6
Folder   6
Veterans Administration, 1943
Box   6
Folder   7
Wisconsin State Guard History, 1945