Milwaukee County (Wis.). Register of Deeds: Mortgages, 1836-1886

Contents List

Container Title
Milwaukee Mss 194
Box   1
Folder   1
By-laws, 1937
Minutes
Box   1
Folder   2
Local 51, 1934-1936
Box   6
Folder   1-4
Local 50, 1937-1956
Agreements
Box   1
Folder   3
Local 50, 1937-1952
Box   1
Folder   4
Local 51 and other locals, 1934-1942
Applications and member correspondence, 1935-1958
Box   2
Folder   1-6
A-R
Box   3
Folder   1-2
R, continued -Z
Box   3
Folder   3-4
Unsorted applications of various dates
Box   3
Folder   5
Audits, 1943-1953
Box   3
Folder   6
Correspondence, 1950s
Box   3
Folder   7
Correspondence, Secretary's notebook, circa 1950-1951
Box   3
Folder   8
Everett & Graf bankruptcy, 1934-1936
International Union
Box   3
Folder   9
Auditor's correspondence, 1950-1953
Box   3
Folder   6-7
Correspondence, 1946-1956
Box   4
Folder   1
Form letters from the International
Membership cards
Box   7
Alphabetical index (circa 1930s), Local 51?
Box   8
Ledger number index (circa 1950s), Local 50, and alphabetical employment history cards
Box   4
Folder   2
Miscellany
Box   4
Folder   3
Monthly financial statements, 1953-1956
Box   4
Folder   4
National Straw Company
Photographs
PH Milwaukee Mss 194
Original Photographs
Milwaukee Mss 194
Box   4
Folder   4A
Photocopies
Box   4
Folder   9
Reliable Knitting recruiting index, 1968
Slocum
Box   4
Folder   8
Arbitration, 1942
Box   4
Folder   9
Correspondence, 1948-1953
Box   4
Folder   10
Financial statements
Box   4
Folder   11
Special assessments
Box   4
Folder   5
Tax exempt forms
Box   5
Folder   1
United States Department of Labor
Box   5
Folder   2
United States National Labor Relations Board
Box   5
Folder   3
Wage rates for individual members, 1945-1950
Box   5
Folder   4
Wisconsin Employment Relations Commission, 1948-1954
Box   5
Folder   5
Wisconsin Industrial Commission, 1950-1951
[View EAD XML]