The Association of University of Wisconsin Professionals Records, 1918-1995

Container Title
Mss 96
Part 1 (Mss 96): Original Collection, 1918-1968
Physical Description: 4.4 c.f. (11 archives boxes) 
Scope and Content Note

The association records consist of correspondence, committee reports and minutes, conference proceedings, constitutions, lists, questionnaires, clippings, and reference materials. The records are arranged in two series: Officers' Files and an Association File.

Each officer's file has two parts: correspondence, arranged chronologically, and an alphabetical subject file. Each man retained records on his local school and association chapter as well as his position in the state organization, including correspondence with state legislators, members of the Board of Regents for the State Colleges, and other members and officers of the association.

The Association File was constructed of segments removed from the officers' files. It comprises materials documenting the activities of the association as a whole rather than the actions of a single officer. Included are association publications, the proceedings of the Board of Regents (as edited and published by the association), and the records of the annual and biennial conferences and delegate assemblies, including the reports and minutes of the various committees, which usually met as an integral part of the conference. However, the Library Section records are filed separately at the end of the conference records because they are a nearly complete file for a twenty-year period, and were donated intact by that section's secretary.

The collection documents most fully the origins and early years of the association, 1918-1930, and the two decades from 1950 to 1970. The early files deal mainly with the organizing of the association, establishing a relationship with the legislature, and working for improved salaries and retirement benefits. Later files contain information on academic freedom, teaching loads, tenure, and rank, as well as continued information on salaries and retirement. Much of the material throughout concerns routine items such as conference arrangements and planning. Officers whose files are included are A.H. Sanford, Rexford Mitchell, James McLaughlin, Philip S. Anderson, William B. Cochrane, Guy S. Salyer, and Wynett Barnett.

Series: Officers' Files
A.H. Sanford
Correspondence File
Box   1
Folder   1
1918-1919
Box   1
Folder   2
1920-1922
Box   1
Folder   3
1923
Box   1
Folder   4
1924 January-February
Box   1
Folder   5
1924 March
Box   1
Folder   6
1924 April, June, October-December, undated
Box   1
Folder   7
1925-1931
Reference File
Box   1
Folder   8
Normal Retirement Board, 1911-1926 and State Annuity and Investment
Box   1
Folder   9
Programs and Minutes, 1915-1920
Box   1
Folder   10
Retirement System and Salary Schedule, 1920-1931
Box   1
Folder   11
Salaries, 1918-1919
Box   2
Folder   1
Correspondence File (to) Rexford Mitchell, 1941-1949
Note: Officers included: Nevin S. James, Carrie B. Edmondson, Harold M. Tolo, Earl S. Kjer, and Emerson G. Wulling.
Box   2
Folder   2
James McLaughlin Correspondence File, 1956-1958, undated
Philip S. Anderson Correspondence File
Box   2
Folder   3
1962
Box   2
Folder   4
1963
Box   2
Folder   5
1964
William G. Cochrane
Correspondence File
Box   2
Folder   6
1952, 1956-1958
Box   2
Folder   7
1959 January-May
Box   2
Folder   8
1959 June-December
Box   2
Folder   9
1960 January-April
Box   3
Folder   1
1960 May-August
Box   3
Folder   2
1960 September-December
Box   3
Folder   3
1961 January-March
Box   3
Folder   4
1961 April-June
Box   3
Folder   5
1961 July-September
Box   3
Folder   6
1961 October-December
Box   3
Folder   7
1962 January-February
Box   3
Folder   8
1962 March
Box   3
Folder   9
1962 April-November
Box   4
Folder   1
1963-1966
Reference File
Box   4
Folder   2
Academic Freedom, Tenure, Promotion, Rank and Retirement
Box   4
Folder   3
Clippings
Conferences and Delegate Assembly
Box   4
Folder   4
1954-1957
Box   4
Folder   5
1958
Box   4
Folder   6
1959
Box   4
Folder   7
1960
Box   4
Folder   8
1961
Box   4
Folder   9
1962
Box   4
Folder   10
Eau Claire Local Association of Wisconsin State University Faculties (AWSUF)
Box   4
Folder   11
Faculty Loads; Budgets
Box   4
Folder   12
Financial Records (Samples), 1958-1962
Box   4
Folder   13
Midwest State College Conferences, 1958-1960
Box   4
Folder   14
Miscellaneous, 1958-1965
Box   5
Folder   1
Salary Committee, 1956-1966
Box   5
Folder   2
Salary Research, 1959-1964
Box   5
Folder   3
Special Reports, 1957-1965
Guy Salyer
Correspondence File
Box   5
Folder   4
1954-1957
Box   5
Folder   5
1958
Box   5
Folder   6
1959
Box   5
Folder   7
1960-1962
Reference File
Box   5
Folder   8
Academic Freedom, Tenure, Rank, Promotion and Retirement
Box   5
Folder   9
The Ball Case and Superior State College
Box   5
Folder   10
Budgets
Box   5
Folder   11
Carlson Case, 1932-1945
Box   5
Folder   12
Clippings
Box   5
Folder   13
Conferences and Delegate Assembly, 1954-1962
Box   6
Folder   1
Congressional and Legislative Matters, 1959, 1961
Box   6
Folder   2
Faculty Lounge Questionnaire, 1956
Box   6
Folder   3
History of AWSUF Policies
Box   6
Folder   4
Parmer Case
Box   6
Folder   5
Salaries
Box   6
Folder   6
Stout Local AWSUF Chapter and Stout State University
Wynett Barnett
Correspondence File
Box   6
Folder   7
1963-1964 June
Box   6
Folder   8
1964 July-December
Box   6
Folder   9
1965 January-June
Box   6
Folder   10
1965 July-December
Box   6
Folder   11
1966-1968, undated
Reference File
Box   7
Folder   1
AWSUF Constitution, 1964-1968
Box   7
Folder   2
Board of Regents, 1963-1966
Box   7
Folder   3
Clippings
Conferences and Delegate Assembly
Box   7
Folder   4
1964-1965
Box   7
Folder   5
1966
Box   7
Folder   6
John Cronk, 1966-1967
Box   7
Folder   7
Council of Presidents; Fringe Benefits Committee, 1966-1967
Box   7
Folder   8
Executive Committee, 1964
Box   7
Folder   8
Government Officials, 1965; Graduate Studies Committee, , 1965; Legislature
Local Chapters
Box   7
Folder   9
Eau Claire, La Crosse, Oshkosh
Box   7
Folder   10
Platteville, Stevens Point, Whitewater
Box   7
Folder   11
Midwest Salary Conference, 1964-1965
Box   7
Folder   12
Press Committee, 1964-1965
Box   7
Folder   12
Reports on Visits and Interviews, 1964
Box   7
Folder   13
Salaries (Promotions), 1963-1965; Secretarial Data
Box   7
Folder   14
Senate Committee on Higher Education, 1964-1966
Box   7
Folder   15
State Teachers Retirement Board
Box   7
Folder   16
Tenure Bill, 1964-1966; Wisconsin Education Association
Series: Association File
Box   8
Folder   1
George Ball case
Box   8
Folder   2
Unsorted clippings
Board of Regents
Box   8
Folder   3
Lists, by-Laws, communications
Proceedings
Box   8
Folder   4
1942-1947
Box   8
Folder   5
1950-1957
Box   8
Folder   6
1958-1959
Box   8
Folder   7
1960
Box   8
Folder   8
1961
Box   8
Folder   9
1962-1963
Box   9
Folder   1
1964-1965
Box   9
Folder   2
1966
Box   9
Folder   3
1967-1969
Box   9
Folder   4
Bogust-Iverson Case
Conferences and Delegate Assembly
Box   9
Folder   5
1942
Box   9
Folder   6
1945-1948
Box   9
Folder   7
1949
Box   9
Folder   8
1950-1954
Box   9
Folder   9
1955
Box   9
Folder   10
1956
Box   9
Folder   11
1957
Box   9
Folder   12
1958
Box   9
Folder   13
1959
Box   9
Folder   14
1960
Box   10
Folder   1
1961
Box   10
Folder   2
1962
Box   10
Folder   3
1963
Box   10
Folder   4
1964
Box   10
Folder   5
1965
Box   10
Folder   6
1966-1968
Box   10
Folder   7
Library Section, Minutes; Correspondence, 1948-1962, 1966
Box   10
Folder   8
Constitution and by-Laws (with revisions)
Box   10
Folder   9
Financial Data: Treasurers Reports and Audit Reports, 1958-1964
Box   10
Folder   10
List of Officers, Committee Members, and General Membership
Box   11
Folder   1
Local Records: Eau Claire, La Crosse, Oshkosh, Platteville, River Falls, Superior, Whitewater
Memoranda
Box   11
Folder   2
1945, 1947, 1950, 1954-1959
Box   11
Folder   3
1960-1963
Box   11
Folder   4
1964-1965
Box   11
Folder   5
1966-1968
Box   11
Folder   6
Newsletter
Box   11
Folder   7
Parmer Case
[View EAD XML]