Edward T. Lauer Papers and Photographs,

Container Title
Series: Veterans Activities
Subseries: National Tuscania Survivors Association
Administrative records
Box   4
Folder   11
Annual dues, 1966-1975
Box   4
Folder   12
Annual reports, 1970, 1973-1974
Box   4
Folder   13
Ephemera, 1954, undated
Box   4
Folder   14
Financial reports, 1957-1962
Membership
Box   4
Folder   15
Cards, 1949-1975
Box   4
Folder   16
Lists (members), 1956, 1961-1962
Box   4
Folder   17
Mailing lists, 1952-1974
Box   4
Folder   18
Questionnaires, 1965-1975
Box   4
Folder   19
Memoranda, 1967
Box   4
Folder   20
Newsletters, 1960-1976
Reunions
Box   5
Folder   1
Attendance records, 1950-1976
Box   5
Folder   2
Invitations, 1931-1978
Box   5
Folder   3
Menu, 1938
Box   5
Folder   4
Minutes, 1952-1962
Box   5
Folder   5
Reply cards, 1956-1959
Box   5
Folder   6
Scrapbooks, 1973-1976
Box   5
Folder   7
Secretary's reports, 1973-1976
Box   5
Folder   8
West Coast club, 1959-1974
Box   5
Folder   9
Correspondence, 1924-1932
Box   5
Folder   10
Herbert Gustafson, 1967-1972
Edward Lauer
Box   5
Folder   11-13
From, 1955-1981
Box   5
Folder   14-17
To, 1919-1921, 1955-1969
Box   6
Folder   1-4
To, 1970-1981
Box   6
Folder   5
Wilhelm Meyer (Captain of UB-77), 1929-1932
Box   6
Folder   6
Fred Scholey, 1934, 1953
Box   6
Folder   7
Donald A. Smith, 1918
Box   7
Folder   1-2
Leo Zimmerman, 1917-1939
Ephemera
Box   7
Folder   3
Abandon ship rules for Tuscania, circa 1918
Box   7
Folder   4
Poetry, 1933
Box   7
Folder   5
Program from benefit for survivors, 1918
Box   7
Folder   6
Zimmerman, Leo, [1919-1971]
Isle of Islay (Site of rescue)
Box   33
Folder   9
Map, Island of Islay, 1937
Box   7
Folder   7
Medals of appreciation for rescuers, 1930-1931
Box   7
Folder   8
Monument, 1918-1965
Military records
Box   7
Folder   9
Official reports, 1918
Box   7
Folder   10
Supplies given to survivors, 1918, undated
Box   7
Folder   11
Survivors of Tuscania, 1918, undated
Box   7
Folder   12
Wilson, Paul, 1918
Newspaper clippings
Box   7
Folder   13
General, 1927-1978
Box   7
Folder   14
Pictures, 1918, 1934, 1972, undated
Box   7
Folder   15
Reminiscences, 1925-1978, undated
Box   7
Folder   16
Sinking of the Tuscania, 1918
Box   7
Folder   17
Survivors, 1918
Box   7
Folder   18
UB-77/Captain Wilhelm Meyer, 1929-1933, undated
Reminiscences
Box   8
Folder   1
Lawrence Bell, undated
Box   8
Folder   2
Edward Harpham, undated
Box   8
Folder   3
Nora Heald, undated
Box   8
Folder   4
Arnold Joerns, 1933
Box   8
Folder   5
Edward Lauer, undated
Box   8
Folder   6
Harry Letton, undated
Box   8
Folder   7
Richard Martin, circa 1972
Box   8
Folder   8
Wilhelm Meyer, undated
Box   8
Folder   9
Arthur Siplon, undated
Box   8
Folder   10
Leo Zimmerman, undated
Research
Box   8
Folder   11
“Further Research on Convoy HX20,” circa 1972
Box   8
Folder   12
Gustafson, Herb, Research files, undated
Box   8
Folder   13
Maps, undated
Box   8
Folder   14
Otranto sinking, 1968, 1971, undated
Box   8
Folder   15
S.S. Tuscania, undated
Box   8
Folder   16
Torpedoes, undated
Box   8
Folder   17
UB-77, Ship's log, undated
OvDw   1
Folder   6
Tuscania blueprint, 1930
Subseries: Other Organizations
American Legion
Box   8
Folder   18
Continuous member awards, 1938-1968
Posts
Box   8
Folder   19
Milwaukee Post No. 1, Miscellaneous, 1925-1944
Box   8
Folder   20
Alonzo Cudworth Post No. 23, 1949-1981
Box   8
Folder   21
Auxiliary, 1946-1947
Box   8
Folder   22
Correspondence, 1945-1978
Box   8
Folder   23
Last Man's Club, 1950-1955
Box   8
Folder   24
Membership cards, 1939-1981
Box   8
Folder   25
Officers, 1941-1967
Box   8
Folder   26
Holub-Kimball Post No. 178, 1920-1923
Box   8
Folder   27
North Shore Post No. 331, 1958-1959, 1967
Box   8
Folder   28
32nd Division Post No. 361 (Detroit), 1934, 1971-1981
Box   9
Folder   1
AmVets, Membership card, 1951
Box   9
Folder   2
H Company Club (126th Infantry), 1932-1939
Box   9
Folder   3
Light Horse Squadron Association, 1974-1976
Box   9
Folder   4
Mexican Border Veterans, 1966-1970
Box   9
Folder   5
One hundred seventh Engineers Association, 1954-1963
Box   9
Folder   6
Correspondence, 1955-1966
Box   9
Folder   7
Memorial highway, 1953-1958
One hundred seventh Sanitary Train Association
Box   9
Folder   8
Articles of Incorporation, 1919
Box   9
Folder   9
Constitution and by-laws, circa 1919
Box   9
Folder   10
Correspondence, 1921-1958
Box   9
Folder   11
Disbursement records, 1919-1924
Box   9
Folder   12
Dues records, 1919-1920
Box   9
Folder   13
Mailing list, undated
Box   9
Folder   14
Members lists, 1919, undated
Box   9
Folder   15
Membership cards, undated
Box   9
Folder   16
Minutes, 1919-1922, 1941-1947
Box   9
Folder   17
Receipts, 1919-1924, 1941-1943, undated
Box   9
Folder   18
Reunion invitations, 1941-1942, 1945
Box   9
Folder   19
One hundred thirty-fifth Medical Regiment Association, 1979
Box   9
Folder   20
One hundred twenty-seventh Infantry Veterans, 1959-1965
Red Arrow Clubs
Box   9
Folder   21
California, 1959
Box   9
Folder   22
Chicago, [1939-1981]
Box   9
Folder   23
Detroit, 1955-1980
Box   9
Folder   24
Sixty-sixth Field Artillery Brigade Veterans Assoc., 1969-1981
Box   10
Folder   1
Thirty-second Division Old Timers, Reunions, 1972, 1976
Box   10
Folder   2
Usquebaugh Club, 1959
Box   10
Folder   3
Veterans of Foreign Wars, 1951-1953
Box   10
Folder   4
City of Milwaukee Post 2874, 1956, 1966-1981
Box   10
Folder   5
Milwaukee Red Arrow Post 9867, 1951-1966
Box   10
Folder   6
Wisconsin Horse Company, 1964-1970
Box   10
Folder   7
Wisconsin Veterans Council, 1963-1964
Subseries: Red Arrow Club of Milwaukee
Administrative records
Box   10
Folder   8
Articles of Incorporation, 1939, 1953-1954
Club meetings minutes, 1954-1970
Box   10
Folder   9-10
Invitations, 1950-1964
Box   10
Folder   11-12
Minutes, 1954-1970
Committees
Box   10
Folder   13-14
Executive, Minutes, [1952-1970]
Box   11
Folder   1
Finance, Minutes, 1948
Box   11
Folder   2
Trust Fund, Minutes, 1954
Box   11
Folder   3
Constitution and by-laws, 1942-1955, 1963
Box   11
Folder   4
Financial records, 1944-1968
Box   11
Folder   5
Treasurer's report, 1952
Box   11
Folder   6
Officers list, 1954-1968
Box   11
Folder   7
Realignment resolution, 1964-1965
Box   11
Folder   8
Correspondence, 1953-1968
Box   11
Folder   9
From Edward Lauer, 1959-1966
Box   11
Folder   10
To Edward Lauer, 1960-1965, 1970, undated
Box   11
Folder   11
Ephemera, undated
Box   32
Folder   7
Ephemera, undated
Box   11
Folder   12
Garden of Honor (Michigan), 1953, 1960
Membership
Box   11
Folder   13
Cards, 1937-1977
Box   11
Folder   14-15
Dues records, 1953-1956, 1963-1967
Box   11
Folder   16-18
Rosters, 1953, 1963-1967
Memorial building
Box   11
Folder   19
Ephemera, 1940-1944, 1952
Box   11
Folder   20
Purchase of, 1938-1942
Box   11
Folder   21
Sale of, 1953-1954
Box   32
Folder   8
Scrapbook, circa 1941
Box   12
Folder   1
Newspaper clippings, 1952-1955
Box   12
Folder   2
Newsletter, 1960, 1962, 1966, undated
Box   12
Folder   3
Postcards, 1927, undated
Box   12
Folder   4
Prayer, undated
Public relations
Box   12
Folder   5
Commemorative stamp, undated
Box   12
Folder   6
Commemorative stickers, 1952-1954, 1956
Box   12
Folder   7
Red Arrow Memorial bridge, 1957, undated
Red Arrow 32nd Division Memorial Highway
Box   12
Folder   8-9
Advertising, 1952
Box   12
Folder   10-11
Articles of Incorporation, 1952-1953
Box   12
Folder   12
Correspondence, 1930, 1950-1961
Box   12
Folder   13
Joseph Hrdlicka, 1951-1952
Box   12
Folder   14
Walter Jennerjahn, 1952-1955
Edward Lauer
Box   12
Folder   15
From, 1952-1965
Box   12
Folder   16
To, 1950-1965
Box   12
Folder   17
George Wallace, 1952
Box   12
Folder   18
Ephemera, circa 1952, 1961
Box   12
Folder   19
Financial, 1952, undated
Box   12
Folder   20
Invitations, 1952, 1956-1957
Box   32
Folder   9
Logos, undated
Box   33
Folder   10
Marker blueprint, 1958
Ov   3
Folder   9
Map, “Proposed Historical Marker site,” undated
Box   12
Folder   21
Meeting minutes, 1956-1962
Box   12
Folder   22
Musical entertainment, 1961
Box   12
Folder   23
Newspaper clippings, 1952, 1961
Box   12
Folder   24
Program materials, 1952, 1961
Box   12
Folder   25
Resolutions, 1949, 1957-1958, 1962
Box   12
Folder   26
Scrapbook, 1952-1962
Ov   3
Folder   10
Sketch, Historical marker, undated
Box   12
Folder   27
Scrapbook, circa 1965
Box   12
Folder   28
Speech, 1951
Subseries: Thirty-second Division Veterans Association
Box   13
Folder   1
Application for life membership, undated
Box   13
Folder   2
Correspondence, 1946-1964
Box   13
Folder   3-6
From Edward Lauer, [1951-1981]
Box   13
Folder   7-9
To Edward Lauer, 1951-1959
Box   14
Folder   1-2
To Edward Lauer, 1960-1980
Box   14
Folder   3
Ephemera, 1953, 1963
Historian's files
Box   14
Folder   4
Athletics, 1935-1936
Box   14
Folder   5
First Wisconsin Field Artillery, Battery A, Roster, 1916
General William Haan Memorial
Box   14
Folder   6
Correspondence, 1925-1930, 1953
Box   14
Folder   7
Guest lists, 1929
Box   14
Folder   8
Program, 1929
Box   14
Folder   9
Speech transcipts, 1929
Box   14
Folder   10
Howe, Merle [research], 1956-1958
“Les Terribles”
Box   14
Folder   11
Correspondence, 1966-1967
Sylvia Paikowski (author)
From
Box   14
Folder   12
Edward Lauer, 1966-1967
Box   14
Folder   13
Publisher, 1966-1967
To
Box   14
Folder   14
Edward Lauer, 1966-1967
Box   14
Folder   15
Publisher, 1966-1967
Box   14
Folder   16
MacArthur, Douglas, Memorial program, 1979
Box   14
Folder   17
Miscellaneous, 1949-1956, undated
Box   14
Folder   18
Mueckler, August, Miscellaneous, 1918-1920, 1938, 1963
Box   34
Folder   2
Navy ceremonial certificates, undated
Newspaper clippings
Box   14
Folder   19
Fort Lewis, 1961-1962
Box   15
Folder   1
Realignment, 1964-1967
Box   15
Folder   2
World War I, 1978
Box   33
Folder   7
World War I, 1923
Box   15
Folder   3
One hundred nineteenth Machine Gun Battalion, 1963
Box   15
Folder   4
One hundred twentieth Field Artillery, 1955-1966
Posters
Box   34
Folder   3
Anti-war, circa 1940
Box   34
Folder   4
“Four Chaplains,” undated
Box   34
Folder   5
Janesville Tank Battalion, circa 1942
Box   34
Folder   6
National Guard recruitment, circa 1953
Ov   3
Folder   12
War bonds, 1943
Box   15
Folder   5
Reports of the Historian, 1952, 1965
Thirty-second Division
Box   33
Folder   4
“32nd Division on Leyte,” undated
Box   15
Folder   6
“Deeds of Valor, World War II,” undated
Fort Lewis
Box   15
Folder   7
General, 1962
Box   32
Folder   3
Life cover, 1961
Box   33
Folder   5
Map, circa 1961
Ov   7
Folder   12
“Miller-tary Highlights” newspaper, 1962
Ov   3
Folder   11
Welcome home signs, 1962
Box   15
Folder   8
History commission, Minutes, 1955-1956
Box   15
Folder   9
“History of the 32nd Division, WWI and WWII,” 1951
Box   15
Folder   10
List of photograph captions (32nd in WWI), 1919
Box   15
Folder   11
Mailing lists (32nd in WWII), circa 1951
Box   15
Folder   12
Marching music, undated
Box   32
Folder   4-5
Marching music, circa 1917, undated
Box   32
Folder   6
“Pictorial history of the 32nd Div in the World War,” 1934
Ov   7
Folder   13
Prayer, undated
Box   15
Folder   13
Realignment, 1965
Box   15
Folder   14
Red Arrow insignia [history], undated
Box   15
Folder   15-18
Rosters, circa 1918, 1949, 1959
Box   16
Folder   1
Roster, 1962
“Thirty-second Infantry Division in World War II”
Box   16
Folder   2
Corrected galley proofs, 1957
Box   33
Folder   6
Cover art, undated
Box   16
Folder   3
Draft, 1953
Box   17
Folder   1
Draft, 1955
Box   17
Folder   2
Dust jackets, circa 1956
Box   17
Folder   3
Legislation, 1951, 1953, 1955
Box   17
Folder   4
Publication, undated
Box   17
Folder   5
Review, 1957
Box   17
Folder   6
Thompson, Robert, 1966
Box   17
Folder   7
Twentieth Engineers, 1919, 1921, 1972-1973
Box   17
Folder   8
Two hundred thirteenth Aero Squadron, 1972
Box   17
Folder   9
“Victory in Papua,” Review, circa 1957
Box   17
Folder   10
Yamashita Surrender, Research, 1954
Box   17
Folder   11
Programs, [1920-1968]
Box   17
Folder   12
Report of Membership committee, circa 1972
Reunions (arranged chronologically)
Box   17
Folder   13
1st Reunion, Invitation, 1919
Box   17
Folder   14
2nd Reunion, Ephemera, 1920
Box   17
Folder   15
28th Reunion, Speech, 1946
Box   17
Folder   16
35th Reunion, Miscellaneous, 1953
Box   17
Folder   17
38th Reunion, Speech, 1955
Box   17
Folder   18
48th Reunion, 1966
Box   17
Folder   19
Advertising, 1966
Box   17
Folder   20
Advertising solicitation packet, 1966
Box   17
Folder   21
Articles of incorporation, 1965-1967
Box   17
Folder   22
Brochure cover, 1966
Box   17
Folder   23
Checkbook, 1966
Box   17
Folder   24
Committee meeting announcements, 1966
Box   17
Folder   25
Committee meeting minutes, 1966
Box   17
Folder   26
Correspondence, 1964-1967, undated
Box   18
Folder   1
Financial records, 1966
Box   18
Folder   2
Invitations, 1966
Box   18
Folder   3
Ladies Auxiliary, 1966
Box   18
Folder   4
Memoranda, 1966
Box   18
Folder   5
Program materials, 1966
Box   18
Folder   6
51st Reunion, Invitation, 1969
Box   18
Folder   7
52nd Reunion, Invitation, 1970
Box   33
Folder   8
Signage, undated
Box   18
Folder   8
Roster, 1919