Browse Archival Resources in Wisconsin: Descriptive Finding Aids: browse
Browse by: 
Title
A B C D E F G H I J K L M N O P Q R S T U V W X Y Z
Ca Cb Ce Ch Ci Cl Co Cr Cu Cy
There are items in this collection
Browsing Titles starting with Co.
 
Creator Item information
Coleman United Co-operative Shipping Association (Coleman, Wis.) Title: Coleman United Co-operative Shipping Association Records,1934-1971
Quantity: 2.0 c.f. (5 archives boxes)
Call Number: Green Bay Mss 75
Abstract: Records of the Coleman United Co-operative Shipping Association, a livestock sales cooperative organized in the early 1930s; including minute books, sales ledgers, shipping records, audit reports, and other financial and membership records.
Fromkin, Morris, 1892-1969, collector Title: Collection of Morris Fromkin-Emma Goldman Correspondence, 1934-1935
Quantity: .2 cubic ft. (1 box)
Call Number: UWM Manuscript Collection 125
Abstract: The collection consists mainly of correspondence between Morris Fromkin and Emma Goldman. Also included is correspondence between Fromkin and others discussing Goldman's financial status, speaking tours, and writings. The collection contains several newspaper clippings dating from 1934 to 1937 regarding Goldman's speaking tours, writings, and travels.
College Endowment Association Title: College Endowment Association Records, 1890-[ongoing]
Quantity: 3 cubic ft. (5 boxes; 7 volumes)
Call Number: UWM Manuscript Collection 226
Abstract: Collection documents the role of the College Endowment Association (CEA) in advancing women's education through lecture programs and endowments to academic institutions in the metropolitan Milwaukee area. The records consist of administrative, educational program, and endowment program files.
College of Racine (Wis.) Title: College of Racine Records, 1936-1975
Quantity: 42.2 c.f. (105 archives boxes and 2 oversize folders in 1 flat box), 10 reels of microfilm (35mm) and 5 films
Call Number: Parkside Mss 22; Parkside Micro 6; Micro 628
Abstract: Records of the College of Racine, founded in 1864 as St. Catherine's Female Academy and later known as St. Albertus Junior College (1935-1946), Dominican College (1946-1957), Dominican College of Racine (1957-1972), and College of Racine (1972-1974). Included is documentation of the growth and development of a small private liberal arts college, its relationship with the Racine, Wisconsin, community, the initiation of educational reforms and innovations during the 1960s and early 1970s, and its financial difficulties and closing in 1974. Records consist of files of the offices of president, vice president for academic affairs, vice president for administration, and vice president for development and public relations; student records; publications; records of related institutions, including Mount St. Paul College; and non-text materials. Subject matter includes academic policies, administration, admissions, alternative academic programs, the curriculum, enrollments, financing, gifts and grants, numerous educational and religious organizations, student government and organizations, and related topics.
Colman family Title: Colman Family Papers
Physical Description: 0.2 cubic feet
Call Number: MSS V
Abstract: Rev. Henry Root Colman, father of Charles, Elihu, Henry, and Julia, was born October 9th, 1800, in Northampton, New York. Colman became a Methodist minister who took charge of the Oneida Methodist mission near Green Bay, Wisconsin in 1840. Colman died February 7th, 1895. Of Colman’s three sons, Charles Lane Colman became a prominent citizen of La Crosse, Wisconsin, and was head of the C. L. Colman Lumber Co. Records consist mainly of the personal correspondence of the Reverend Henry Root Colman’s children to their father and mother. His children were Charles Lane Colman, Elihu Colman, Reverend Henry Colman, and Julia Colman. Also included are notebooks of Charles Lane Colman and essays written by Julia Colman.
Columbia County (Wis.). Register of Deeds Title: Columbia County (Wis.). Register of Deeds: Grantor/Grantee Indexes, 1828-1926
Quantity: 18 reels of microfilm (35mm)
Call Number: Columbia Series 21
Abstract: Indexes to Columbia County deeds (Columbia Series 22) containing names of grantors (sellers) and grantees (purchasers) noted in real estate deeds. Shows the date and time the deed was recorded, names of grantor and grantee, type of instrument, description of the property, and volume and page number of the deed record where the instrument is recorded. Some indexes refer to instruments filed as early as 1828 and late as 1926, however, the bulk of the deeds in Columbia Series 22 date from 1846 through 1916. While there is not a one-to-one correspondence between the indexes and deeds, the time range 1846-1916 is covered in both series.
Columbia University. College of Pharmaceutical Sciences Title: Columbia University. College of Pharmaceutical Sciences Records, 1829-1976
Quantity: 22.6 c.f. (62 archives boxes, 1 record center carton, 1 flat box, 1 index card box), and photographs
Call Number: Mss 747; PH 3846; PH 3847; PH 3848
Abstract: Records of the College of Pharmaceutical Sciences, the institution founded in 1829 as the College of Pharmacy of the City of New York which affiliated with Columbia University in 1904 and which closed in 1976. Included are records of the Board of Trustees primarily dating from the nineteenth century; incomplete minutes of the Faculty Council; extensive administrative files of three deans (Joseph L. Kanig, E.E. Leuallen, and Stephen M. Gross) concerning curriculum development, the financial problems which led to loss of accreditation by the American Council on Pharmaceutical Education and the closing of the school, controversial plans for a new building at Morningside Heights, and numerous other topics; registrar's correspondence (1912-1940) with President Nicholas Murray Butler of Columbia, several deans, and college faculty; and incomplete files dating from the institution's final years pertaining to administrators who were responsible for finances, admissions, development, and student affairs. Also included are early records of the Alumni Association, clippings and college publications, examinations, photographs, and miscellaneous historical materials.
Columbus Food Corporation (Wis.) Title: Columbus Food Corporation Records, 1901-1946
Quantity: 22.2 c.f. (11 archives boxes, 5 flat boxes, and 29 oversize volumes), 15 reels of microfilm (35mm), and 6 photographs
Call Number: Mss 824; Micro 2017; PH Mss 824
Abstract: Records of a canning company headquartered in Columbus, Wisconsin, that was founded in 1900 as the Columbus Canning Company and that packed peas and corn at various locations in the Midwest. In 1946 the company was purchased by Stokely-Van Camp, Inc. Included are minutes, annual reports, and extensive financial records, as well as microfilmed correspondence of company officers William C. Leitsch and Fred A. Stare with the Canned Pea Marketing Cooperative, the Canned Pea Marketing Institute, the Canners Seed Corporation, the National Canners Association, the Wisconsin Canners Association, the Wisconsin Pea Packers Association, and other food processing companies and trade associations. Some correspondence concerns involvement with federal agencies that dealt with food production and distribution during World War I and World War II and the regulation of the industry during the 1930s. The related activities of Frank T. Stare and other Stare family members are also documented. Photographs are primarily of the Sun Prairie Canning Co.
Committee Against Registration and the Draft Title: Committee Against Registration and the Draft Records, 1968-1991
Quantity: 0.8 c.f. (2 archives boxes)
Call Number: M2002-129
Abstract: Records of the Committee Against Registration and the Draft (CARD), founded in 1979 in Washington, D.C. The records in this collection are from the files of Gillam Kerley, executive director of CARD. Kerley was convicted of failing to register for the draft and served time in prison before his sentence was overturned. CARD was committed to educating people about draft resistance and planning several initiatives to counter mandatory registration by the Selective Service. Files contain CARD literature, flyers, pamphlets, information on activities, and a few office files, as well as material from other related activist organizations such as the National Council to Repeal the Draft (NCRD).
Committee for Miners Title: Committee for Miners Records, 1963-1965
Quantity: 0.8 c.f. (3 archives boxes) and 1 reel of microfilm (35mm)
Call Number: Mss 39; Micro 829
Abstract: Records of an organization formed to raise funds for legal and economic assistance to unemployed miners in eastern Kentucky, together with related personal papers of Peter B. Wiley, a field worker for CFM. The Committee's initial purpose was to raise funds for the defense of eight unemployed miners accused of conspiring to dynamite the L&N railroad bridge in Perry, Kentucky, its larger purpose was protection of rights and liberties for the unemployed in the mining region. Included are correspondence between staff members such as Hamish Sinclair and Arthur Gorman in New York and field workers and miners such as Bernard Gibson in Hazard, Kentucky, national union leaders, and other concerned individuals such as Rennie Davis and Carl and Anne Braden; reports; planning material for the Appalachian Summer Project in which CFM cooperated with SDS; microfilmed clippings; printed matter; and Wiley's notes, writings, and a 1964 diary. Miscellaneous similar papers are presented for the miners' own committee, the Appalachian Committee for Full Employment, and the Appalachian Economic and Political Action Conference.
Committee in Solidarity with the People of El Salvador (U.S.) Title: Committee in Solidarity with the People of El Salvador Records, 1980-1993
Quantity: 18.5 c.f., 158 transparencies, 6 videorecordings, and 3 tape recordings
Call Number: M81-703; M93-193; M94-308; M2005-091
Abstract: Records of the Committee in Solidarity with the People of El Salvador (CISPES), an organization formed in October 1980 in response to growing public opposition to U.S. intervention in Central America, particularly El Salvador. Its members are civic organizations, church groups, legal aid and other solidarity groups, with over 300 chapters in 48 states. The goals of CISPES are: to educate and mobilize public opinion to prevent U.S. intervention in the region and to build support for the broad, political-military opposition in El Salvador, the FMLN/FDR (Farabundo Marti National Liberation Front/Democratic Revolutionary Front). The collection documents the activities of the chapters and work committees, including grassroots educational campaigns in schools, churches, and communities; legislative lobbying, and petition and letter-writing campaigns to exert pressure on public officials to change U.S. policy towards Central America; raising funds for medical supplies and equipment to be sent to FMLN zones of control in El Salvador; and mobilizing rallies, demonstrations, and other protest activities at national, regional, and local levels.
Committee of Concerned Asian Scholars Title: Committee of Concerned Asian Scholars Records, 1968-1996
Quantity: 3.4 c.f. (9 archives boxes); plus additions of 1.2 c.f.
Call Number: Mss 695; M98-028; M2002-134; M2008-035
Abstract: Records of the Committee of Concerned Asian Scholars (CCAS), a national organization of students of Asian Studies formed in 1968 to oppose the war in Vietnam. The radical organization worked to foster understanding of Asian societies and efforts within those societies to maintain cultural integrity and to confront poverty, oppression, and imperialism. CCAS was designed to function as a catalyst; a communications network for both Asian and Western scholars, a provider of central resources for local chapters, and a community for the development of anti-imperialist research. Topics documented include two trips to China (1971 and 1973) and an interview with Chou En Lai; the field of Asian Studies and the role of the scholar as social critic; Egbal Ahmed, a political prisoner; and various topics relevant to Southeast Asia.
Committee on American History in the Schools and Colleges Title: Committee on American History in the Schools and Colleges Records, 1943-1951
Quantity: 0.8 c.f. (2 archives boxes)
Call Number: Mss 362
Abstract: Records of a committee appointed by resolutions of the American Historical Association and the Mississippi Valley Historical Association to study the teaching of American history in schools and colleges. Headed by Edgar B. Wesley, the committee conducted a year-long study, including the administration of a history test to schools and prominent Americans. Papers contain correspondence of Wesley and other committee members; letters to the board members of the National Council for the Social Studies, the New York Times, and the Rockefeller Foundation; conference minutes, reports, and reviews; publicity correspondence; test and course offerings study data; and newspaper clippings. The collection also includes a historical background file containing a copy of the New York Times report on American history which prompted the formation of the committee and publisher replies to letters sent by Wesley in 1950-1951 concerning the impact of the committee's published study.
Committee to Aid the Bloomington Students Title: Committee to Aid the Bloomington Students Records, 1960-1968
Quantity: 2.5 c.f. (6 archives boxes) and 1 reel of microfilm (35mm)
Call Number: Mss 213; Micro 796
Abstract: Records of an organization formed to support the legal defense of Jim Bingham, Ralph Levitt, and Tom Morgan, three officers of the Young Socialist Alliance at Indiana University, who were charged with subversive conspiracy under the Indiana Anti-Subversive Act of 195l. The collection consists of correspondence of the national office in New York, 1960-1966 (some with lawyer Leonard B. Boudin); correspondence and records of various local chapters; microfilmed newsclippings, 1960-1966; and internal records. The latter include summaries of important events in the case, legal documents and memoranda, lists of sponsors and contributors, some financial records, press releases, publications, and a candid evaluation of the character and political views of 195 politically prominent Bloomington residents.
Committee to Combat Racial Injustice Title: Committee to Combat Racial Injustice Records, 1957-1965
Quantity: 0.8 c.f. (2 archives boxes) and 1 reel of microfilm (35mm)
Call Number: Mss 51; Micro 824
Abstract: Records of the Committee to Combat Racial Injustice, a group formed in 1958 to defend two young North Carolina black boys who were jailed for having kissed a white girl. The files of CCRI secretary George L. Weissman and chairman Robert Franklin Williams include general and fund-raising correspondence, financial records, microfilmed clippings, press releases, a few legal documents, and subject files. Prominent correspondents include Carl and Anne Braden, Roy Wilkins, C. Wright Mills, E. D. Nixon, and Alexander Meiklejohn. The subject files include material on other cases handled by CCRI before its dissolution in 1960; especially noteworthy are the files on its cooperation with the Committee to Aid the Monroe Defendants in the defense of Mae Mallory and other civil rights workers.
Committee to Defend America by Aiding the Allies. Madison Chapter (Wis.) Title: Committee to Defend America by Aiding the Allies. Madison Chapter: Records, 1940-1942
Quantity: 0.4 c.f. (1 archives box)
Call Number: Wis Mss WJ
Abstract: Records of a committee which was organized to mobilize public opinion in favor of a declaration of a full state of national emergency in 1941, to promote economic and military aid to Great Britain and China, and to advocate use of the United States military and naval forces to safeguard transportation between the United States and the British Isles. The collection consists of two groups of correspondence, one relating to the activities of the Madison chapter, and the other composed of letters and reports received from the national headquarters.
Committee to Secure Justice for Morton Sobell Title: Committee to Secure Justice for Morton Sobell Records, 1946-1969
Quantity: 20.0 c.f. (50 archives boxes), 7 reels of microfilm (35 mm), 90 tape recordings, 3 disc recordings, 9 films, and 1 filmstrip
Call Number: Mss 7; Micro 675; Audio 565A; Disc 73A; PH 6417
Abstract: Records of the Committee to Secure Justice for Morton Sobell, a national organization formed in 1951 to publicize the spy cases of Julius and Ethel Rosenberg and Morton Sobell. Early efforts of the committee centered on securing clemency for the Rosenbergs. After their execution for communist espionage, efforts concentrated on effecting Sobell's release from prison. After serving 19 years in prison, Sobell was released in January 1969. The records document the committee's activities from its inception to Sobell's release and relate not only to the case itself, but also to the lives of the Sobells during his long imprisonment. Subject files containing correspondence arranged by individual, organization, or geographic area form the bulk of the collection.
Common Cause in Wisconsin Title: Common Cause in Wisconsin Records, 1971-1977
Quantity: 2.0 c.f. (5 archives boxes)
Call Number: Mss 415
Abstract: Records of the Wisconsin chapter of Common Cause, a national nonpartisan association formed in 1968 to lobby in behalf of the general social welfare of the nation. Administrative records include financial, membership, and committee records and an incomplete file of minutes. Correspondence includes letters exchanged between Common Cause in Wisconsin and state and national legislators, members, and the national office in Washington, D.C.; and correspondence and reports relating to specific issues such as reform of campaign financing laws and conflict of interest arranged as subject files. The collection also includes national reports, memoranda, press releases, newsletters from state and national offices, and a folder of statements by John Gardner, the president of Common Cause.
Community Action on Latin America Title: Community Action on Latin America Records, 1971-2002
Quantity: 0.6 c.f. (2 archives boxes); plus additions of 17.5 c.f., 40 tape recordings, 279 photographs, 18 negatives, 90 posters, 4 film reels, and 8 videorecordings
Call Number: Mss 491; PH 4692; M80-048; M82-359; M94-371; M2010-132
Abstract: Records, 1971-2002, consisting of organizational, general, and conference papers, of Community Action on Latin America (CALA), a collective of students, clergy, Latinos, and other Madison community members, formed at the University of Wisconsin-Madison in 1971 to educate the public about U.S. involvement in Latin America and to promote greater support for liberation movements. The collection documents the structure and activities of the collective and includes correspondence, financial materials, subject files, funding proposals, publicity, and meeting minutes.
Community United Church of Christ (Elkhart Lake, Wis.) Title: Community United Church of Christ (Elkhart Lake, Wis.) Records, 1863-1983
Quantity: 4 reels of microfilm (35mm)
Call Number: Milwaukee Micro 19; Micro 761; Micro 1007; Micro 1061
Abstract: Records of this Elkhart Lake, Wisconsin, church and its predecessors, Trinity Reformed Church and St. John's Evangelical Church. Included are sacramental records, minutes, records of women's guilds, and other records. Also included are brief records of St. John's Evangelical Church, Greenbush, and of Evangelical Peace Church, Plymouth. Early records are in German.
, Company A, 11th Wisconsin Infantry Regiment Title: Company A, 11th Wisconsin Infantry Regiment Records,
Quantity: 3.0 linear ft. (1 archives box and 4 flat boxes)
Call Number: WVM Mss 77
Abstract: The records of Company A, 11th Wisconsin Infantry Regiment consist of the forms, lists, and reports that the officers in the company submitted to higher authorities throughout the war. The collection includes numerous muster rolls for the company from throughout the war, which include valuable information about the service of individual soldiers. Also included are numerous lists and reports about supplies used by the company during the war. There are some scattered orders and circulars pertaining to the 11th Wisconsin Infantry. In addition, the collection contains scattered papers relating to soldiers being admitted or discharged from Union hospitals and being given furloughs or leaves of absence.
Company C Last Man's Club Title: Company C Last Man's Club Records, 1916-1970
Quantity: 0.4 c.f. (1 archives box)
Call Number: River Falls Mss DK
Abstract: Records of a World War I veterans' organization composed of former members of Company C, 128th Infantry Regiment, 32nd Division. Included are address lists, correspondence, financial records, a record book containing minutes and other entries, reunion materials, photographs of members, and drawings.
Company E of the 16th Wisconsin Infantry Regiment, Title: Company E of the 16th Wisconsin Infantry Regiment Carte de Visite Collection,
Quantity: 0.2 linear ft. (1 carte de visite box)
Call Number: WVM Mss 991
Abstract: Civil War carte de visite collection featuring 98 identified men from Company E of the 16th Wisconsin Infantry Regiment. The carte de visites, roughly the size of business cards, have a small oval photographs showing bust views of the men wearing sackcoats without hats. These photographs display the range in age and appearance among these men, some of the first to enlist in the company. Included are a majority of enlisted men along with several officers. Also in the collection is one unidentified carte de visite of a man, possibly of Company E, wearing a similar coat but with a hat.
Company F, 1st Wisconsin Infantry Regiment, Title: Company F, 1st Wisconsin Infantry Regiment Still Images,
Quantity: 0.4 linear ft. (1 archives box) of contact prints, 0.2 linear ft. (1 negative box) of negatives, 0.2 linear ft. (1 negative box) of interpositives.
Call Number: WVM Mss 1407
Abstract: Still images documenting the participation of Company F, 1st Wisconsin Infantry Regiment during the Spanish-American War. The company was organized out of militia from Racine, Wisconsin and was send to Camp Harvey, Wisconsin where it was attached to the 1st Wisconsin Infantry Regiment. From there, the regiment was sent to Jacksonville, Florida and spent the entire war stationed at Camp Cuba Libre. The company returned to Wisconsin in September, 1898 and was mustered out in Racine. The collection includes negatives, interpositives and contact prints pertaining to the training of the unit at Camp Harvey, being stationed in Florida during the war, and its return to Wisconsin to be mustered out. The bulk of the collection depicts the company while based at Camp Cuba Libre near Jacksonville, Florida. Included are images of individual soldiers, officers, and groups of men posing and relaxing near their tents and around the camp. Also included are interesting images of soldiers standing in dinner lines, shaving, doing laundry, working kitchen patrol, conducting drills, and performing various labor tasks. Other interesting images from the camp include an image of a horse drawn ambulance and various photographs of the company band. The collection includes some images of soldiers in Jacksonville, various shots of local residents and scenery, a military parade, and what appears to be a public hanging. Images from Camp Harvey depict the unit undergoing drills and training, and also include images of the unit's rooster mascot. The return celebration of the unit is documented in images of the residents honoring the soldiers at Monument Square and the Chicago, Milwaukee & St. Paul Depot in Racine. Also included in the collection are a series of images of trains and locomotives that include an interesting view of a Pullman car with “Company F Racine” written on the side, and a series of images depicting a train accident. Interpositives and negatives have been identified to their corresponding contact prints.
Concordia (Organization: La Crosse, Wis.) Title: Concordia Minute Book
Physical Description: 1.0 cubic feet
Call Number: MSS 031
Abstract: A German-American social organization incorporated in 1876 to practice and cultivate vocal and instrumental music, gymnastic exercises, and mutual benevolence and support. Later renamed the Concordia Aid Society. The minute book includes restated articles of incorporation of 1876 and a record of meetings, 1883-1914. The records are written in the German language.
Congregation Anshe Sfard (Milwaukee, Wis.) Title: Congregation Anshe Sfard (Milwaukee, Wis.) Records, 1948-1970
Quantity: 1.0 c.f. (1 record center carton)
Call Number: Milwaukee Mss EG
Abstract: Records of an Orthodox Milwaukee Jewish congregation founded in 1893, containing constitutions of the congregation and its men's club; burial , death, birth, and family information; contracts for using the synagogue's facilities; and financial records.
Congregation Beth Israel (Milwaukee, Wis.) Title: Congregation Beth Israel (Milwaukee, Wis.) Records, 1900-1956, 1966
Quantity: 2.8 c.f. (7 archives boxes including 32 volumes)
Call Number: Milwaukee Mss CY
Abstract: Mainly bound volumes, some of them in Hebrew or Yiddish rather than English, sketchily documenting the activities of the Congregation. Included are annual reports (1921-1946), various financial records of the Congregation and its clubs, a memorial to the dead (1900-1941), a 1966 dedication book for David Siegel Hall containing a history of the congregation from 1871 to 1966, and other items.
Congregation Cnesses Israel (Green Bay, Wis.) Title: Congregation Cnesses Israel (Green Bay, Wis.) Records, 1808-2006
Quantity: 5.3 c.f. (14 archives boxes and 1 oversize folder) and 232 photographs (2 flat boxes and 1 folder)
Call Number: Green Bay Mss 67; PH 4948
Abstract: Records, mainly 1920-2004, of Congregation Cnesses Israel, a Green Bay synagogue founded in 1898, as collected by the congregation historian, Marian Miller. The collection contains many histories of the beginnings of the Jewish community in Green Bay and biographical accounts and genealogical information about some of the early settlers, including Jacob Franks, John Lawe, and Annie and Maude Nathan. Information is also included about the founding members of the congregation, Azriel Kanter, Samuel Stern, and Willard Ornstein, and their families and descendants.
Congregational Church of Apollonia (Rusk County, Wis.) Title: Congregational Church of Apollonia (Rusk County, Wis.) Records, 1893-1978
Quantity: 1 reel of microfilm (35mm)
Call Number: Eau Claire Micro 13; Micro 778
Abstract: Records of a church in the no longer existing community of Apollonia, Wisconsin; including minutes, correspondence, baptismal and marriage records, membership records, history of the founding of the congregation, minutes of a council of several area Congregational churches in 1902, and minutes of the ladies' aid society.
Congress of Racial Equality Title: Congress of Racial Equality Records, 1941-1967
Quantity: 43.5 c.f. (103 archives boxes), 49 reels of microfilm (35mm), and 1 tape recording
Call Number: Mss 14; Micro 806; Tape 449A
Abstract: Records of a national inter-racial organization of semi-autonomous groups dedicated to the use of non-violent direct action to combat racial discrimination. Although CORE was founded in 1942, the majority of the records date from the period 1959-1964 when the organization expanded greatly in size, financial support, and activities. During this period CORE also received its greatest national attention through sit-ins protesting discrimination in public accommodations in the South in 1960, Freedom Rides in 1961, participation in the Mississippi Freedom Summer Project in 1964, and various other national projects protesting discrimination in employment and housing. Earlier records are contained in the files of the executive secretary and the National Action Council; later material on the administration of Floyd B. McKissick is not included. The documentation generally consists of correspondence, constitutions, minutes, reports, memoranda, financial statements, press releases, clippings, and printed matter.
Congress of Racial Equality. Berkeley Chapter (Calif.) Title: Congress of Racial Equality. Berkeley Chapter: Records, 1953-1967
Quantity: 0.4 c.f. (1 archives box)
Call Number: Mss 163
Abstract: Fragmentary records of the less militant of two CORE chapters located on the campus of the University of California. Present are general correspondence; subject files on education, employment, and housing for blacks in the San Francisco Bay area; annotated membership lists; publications; and miscellany. Because open housing was a special concern of the chapter, this file forms the bulk of the collection and contains research materials, reports, and case files on Berkeley housing practices and services.
Congress of Racial Equality. Bogalusa Chapter (La.) Title: Congress of Racial Equality. Bogalusa Chapter: Records, 1965-1966
Quantity: 0.2 c.f. (1 archives box)
Call Number: Mss 527
Abstract: Records of the Bogalusa, Louisiana, chapter of CORE and of the Bogalusa Voters League, also called the Bogalusa Civic and Voters League. The files document the Freedom School and 1965 Summer Project of CORE, and the Voters League meetings with Mayor Jesse H. Cutrer concerning its demands for desegregated public facilities in Bogalusa and other improvements. The Freedom School papers include papers of Dick Tinsley, probably a CORE worker, and contain lesson plans and curricula, an overview of Freedom Schools, and other material. Legal cases include two court actions brought by the Voters League or its officers against the mayor and the local school board. Incident reports illustrate harassment and intimidation encountered by local blacks while demonstrating and picketing in support of their demands. Most of the records are fragmentary and incomplete.
Congress of Racial Equality. Boston Chapter (Mass.) Title: Congress of Racial Equality. Boston Chapter: Records, 1963-1965
Quantity: 0.2 c.f. (1 archives box)
Call Number: Mss 148
Abstract: Correspondence, a 1959 constitution, notes, printed matter, and clippings, documenting the organization and activities of the Boston chapter of CORE (1948- ), especially the work of its employment committee and its efforts to attain integrated advertising by major local and national companies. Major correspondents include Edward M. Kennedy and Eric Sevareid.
Congress of Racial Equality. Brooklyn Chapter (N.Y.) Title: Congress of Racial Equality. Brooklyn Chapter: Records, 1959-1978
Quantity: 0.8 c.f. (2 archives boxes)
Call Number: Mss 947
Abstract: Records of the Brooklyn, New York Chapter of CORE, co-founded in 1962 by Oliver and Marjorie Leeds, covering primarily the period 1962-1967 and consisting of its constitution, newsletters, minutes, correspondence and records of committee activities. Included are records detailing exchanges with the national CORE organization, information on housing, employment, and sanitation related activities, records from education committees, and information on an Independent School District for Harlem. In addition, there are records pertaining to the deportation hearing of Joanne Santiago, the Bibuld family's attempt to enroll their children in an all-white school, a poem by Marjorie Leeds entitled “Little Yellow School Bus” about the bus transporting children across the desegregation lines, and a letter from Senator Robert Kennedy.
Congress of Racial Equality. Homer Chapter (La.) Title: Congress of Racial Equality. Homer Chapter (La.): Records, 1965-1966
Quantity: 0.2 c.f. (1 archives box)
Call Number: Mss 84
Abstract: Selected office files of the Homer, Louisiana, chapter of CORE including field reports, memoranda on employment conditions in Claiborne Parish, and material on the local Head Start project, public accommodations, a Black youth organization, and general community complaints.
Congress of Racial Equality. Jackson Parish Chapter (La.) Title: Congress of Racial Equality. Jackson Parish Chapter (La.): Records, 1961-1965
Quantity: 0.2 c.f. (1 archives box)
Call Number: Mss 537
Abstract: Records of the CORE chapter active in Jonesboro and Jackson Parish, Louisiana, with a few fragmentary records from other parishes. Local activities included voter education and registration, in conjunction with the Progressive Voters League; Freedom Schools; community organization; and assistance with federal aid and projects. The collection contains reports of these activities--field reports from Jackson Parish, reports of staff and community meetings, and material on voter registration, including lists of registered and non-registered individuals. There is also a file concerning the desegregation of local restaurants, the swimming pool, and theater, reports of harassment and other incidents, and arrest records following demonstrations in Jonesboro. A record book contains records of the meetings of the WPWW group, apparently a women's church group, 1961-1963, and also the attendance record of “Freedom Meetings” held in 1965. Other CORE papers include address and contacts lists; correspondence, including petitions to the Attorney General of the United States; and drafts of program proposals.
Congress of Racial Equality. Louisisana, Sixth Congressional District Title: Congress of Racial Equality. Louisiana, Sixth Congressional District: Records, 1963-1965
Quantity: 0.8 c.f. (2 archives boxes)
Call Number: Mss 516
Abstract: Records of a CORE congressional district office, particularly referring to a voter education and registration project that met with only mixed success. Included are fragmentary printed materials from the national and state CORE offices and from the New Orleans research office. District CORE records consist of printed, typed, and handwritten material illustrating the work of volunteers in voter registration efforts, cooperation or rivalry with other organizations, and planning for future activities.
Congress of Racial Equality. Milwaukee Chapter
[Digitized content]
Title: Congress of Racial Equality. Milwaukee Chapter: Records, 1963-1964
Quantity: 0.2 c.f. (1 archives box)
Call Number: Milwaukee Mss 27
Abstract: Records of the Milwaukee chapter of the Congress of Racial Equality (CORE), mainly relating to the activities of secretary Richard McLeod in the education committee's campaign to end de facto segregation in the city school system. McLeod's papers include correspondence, curricula and teaching materials used in the 1964 Freedom Day program, reports, placards, petitions, and research material on similar campaigns in other cities. The remainder of the collection consists of a constitution and by-laws, programs, minutes, the education committee's report to the 1964 national convention, and material relating to civil rights activities in Mississippi.
Congress of Racial Equality. Mississippi, 4th Congressional District Title: Congress of Racial Equality. Mississippi, 4th Congressional District: Records, 1961-1966
Quantity: 5 reels of microfilm (35mm)
Call Number: Micro 793
Abstract: Microfilmed records of a CORE congressional district office, mainly concerning activities in voter registration, freedom schools, community centers, federal aid projects, and school desegregation in Madison County. Included are correspondence, reports, memoranda, affidavits, minutes, bulletins, publications, and lists. Also present are records of the offices of the Mississippi Freedom Democratic Party, the Council of Federated Organizations (COFO), and the Student Nonviolent Coordinating Committee (SNCC), all of which shared the CORE office in Canton.
Congress of Racial Equality. Monroe Chapter (La.) Title: Congress of Racial Equality. Monroe Chapter (La.): Records, 1961-1966
Quantity: 2.2 c.f. (6 archives boxes)
Call Number: Mss 119
Abstract: Records of the Monroe, Louisiana, chapter of CORE. The collection documents every facet of the chapter's activity and provides information on its interrelationship with the Southern Regional and national CORE offices and with other civil rights groups. It also includes statistical data on the status and attitudes of Southern blacks during the 1960s. Presented are general correspondence, questionnaires, voter registration canvass and survey sheets, statements and affidavits recording intimidation and harassment experienced during sit-ins, reports, lists, near-print material, and clippings. Over half the collection consists of subject files on programs and projects, the most complete of which are the files on the chapter's voter registration efforts. Less complete files contain information on involvement with the Agricultural Stabilization and Conservation Service.
Congress of Racial Equality. Oakland Chapter (Calif.) Title: Congress of Racial Equality. Oakland Chapter: Records, 1962-1965
Quantity: 0.2 c.f. (1 archives box)
Call Number: Mss 176
Abstract: Fragmentary records of the Oakland, California chapter of CORE including an amended constitution; minutes of a 1963 meeting; announcements, agenda, and minutes of meetings of the Alameda Human Relations Commission; newsletters and correspondence of the West Oakland Freedom House, which was sponsored by Oakland CORE; several reports on integration in the local public schools; and one folder concerning discrimination in employment.
Congress of Racial Equality. Southern Regional Office Title: Congress of Racial Equality. Southern Regional Office: Records, 1954-1966
Quantity: 7.0 c.f. (17 archives boxes)
Call Number: Mss 85
Abstract: Correspondence and subject files of the Southern Regional CORE office founded in 1963 to coordinate local activities in the South, together with files of two subsidiaries, the Louisiana and Research offices. Documentation primarily relates to the office's routine interaction with local chapters and to various voter registration drives. Southern Regional office files include correspondence, press releases, and reports from national CORE, Southern Regional CORE, the Lawyers Constitutional Defense Committee, and various local offices and workers. These reports are especially numerous for Louisiana, Mississippi, and Florida. Louisiana office files contain correspondence, administrative material, press releases, reports, and project files. Pertaining to the Research office is information distributed to local CORE offices about various state and national programs such as the Agricultural Stabilization and Conservation Service.
Congress of Racial Equality. Washington Interracial Workshop Title: Congress of Racial Equality. Washington Interracial Workshop: Records, 1942-1956
Quantity: 1.0 c.f. (3 archives boxes)
Call Number: Mss 223
Abstract: Records of the Washington Interracial Workshop, the Washington, D.C., CORE affiliate (1949-1955), consisting of operational files and information on various desegregation campaigns. Of these, the year-long effort to integrate the Rosedale Playground is best represented, in one box of correspondence, minutes, lists, reports, research and legal material, publicity, and clippings. Within the operational files, correspondence, a constitution, minutes, reports to national headquarters, and publications provide an overview of the workshop's role in civil rights activities generally. The latter section also includes information about related civil rights activities of chairman Albert Mindlin, 1953-1955.
Congress of Racial Equality. Western Regional Office Title: Congress of Racial Equality. Western Regional Office: Records, 1948-1967
Quantity: 3.0 c.f. (7 archives boxes)
Call Number: Mss 160
Abstract: General correspondence and subject files of the Western Regional Office of CORE (1962-1965) established in San Francisco to direct the activities of 42 West Coast local chapters. The subject files include material on internal administration and discrimination in employment and housing. The administrative files contain miscellaneous financial records, publicity of various kinds, and statements on the philosophy and tactics of non-violence. Folders on the office's relations with local chapters, the California CORE Council, and the Western Regional Action Council reveal the breakdown of responsibility within the organization.
Connections Title: Connections Records, 1967-1969
Quantity: 0.2 c.f. (1 archives box); plus additions of 318 photographs and 504 negatives
Call Number: Mss 314; M2004-119
Abstract: Records of Connections, a biweekly Madison, Wisconsin, underground newspaper that was published from March 1957 to May 1968. The materials, including correspondence, administrative papers, articles, newspaper clippings, and photographs, document the final years of the newspaper and its coverage of current events, including the protest movement against the Vietnam War.
Connor Lumber and Land Company (Laona, Wis.) Title: Connor Lumber and Land Company Records, 1872-1982
Quantity: 65.0 c.f. (51 archives boxes, 3 cartons, 9 flat boxes, 134 oversize volumes)
Call Number: Mss 815
Abstract: Records, 1872-1982, of a lumber and lumber products business in northeastern Wisconsin and in the upper peninsula of Michigan, founded by Robert Connor and continued by his descendants, and of related companies and subsidiaries. Included are the records of the Connor Lumber and Land Company, Connor Forest Industries, and the R. Connor Company; and business and personal correspondence of family members and company executives William D. Connor, Sr.; William D. Connor, Jr.; Gordon R. Connor; and Richard M. Connor. Prominent correspondents include Robert M. La Follette, Jr., Irvine L. Lenroot, Joshua Johns, Melvin Laird, Sr., Dean Witter, Lew Sarett and the Land O'Lakes Association. Documented are land and legal matters concerning the Forest Crop Act of 1927; depression-era business activities, reflected in the 77-B bankruptcy files of the R. Connor Co.; an organizing struggle in the late 1930s between the United Brotherhood of Carpenters and Joiners (A.F.L.) and the International Woodworkers of America (C.I.O.); a 1938 strike; and the 1940 National Labor Relations Board election. Material on the Connor family, as well as the related Brown, Roddis, Laird, Modrall, Rhyner, and Witter families, is included.
Hansen, Connor T., 1913- Title: Connor T. Hansen Papers, 1913-1987
Quantity: 2.6 c.f. (2 record center cartons and 2 card boxes) and 1 film
Call Number: Mss 647; AC 479
Abstract: Papers of Connor T. Hansen, a former Wisconsin supreme court justice (1967-1980), including personal correspondence, speeches and writings, subject files documenting involvement in the National Council of Christians and Jews and other organizations, campaign files documenting the elections in which he was involved between 1939 and 1970, a subject index to his Supreme Court decisions, memoranda books, and other biographical material.
Saskowski, Conrad A.E. Title: Conrad A.E. Saskowski Papers, 1934-1984 (bulk 1939-1949)
Quantity: 3.2 c.f. (5 archives boxes and 3 flat boxes) and 9 photographs
Call Number: Milwaukee Mss 214; PH Milwaukee Mss 214
Abstract: Papers of Conrad A.E. Saskowski, a son of Polish immigrants, who established himself as a composer of operettas and musicals that disseminated Polish-American culture to Milwaukee. The bulk of the collection (1939-1949) is comprised of compositions arranged by genre--operettas, sacred works, and musicals. In addition to the vocal and orchestral parts, this collection features scripts and synopses of his compositions, and correspondence, publicity materials, and programs relating to his productions. As a founding member of the Polish Fine Arts Club, Saskowski was an active promoter of both the club's activities and his own compositions, especially his two major operettas, Polonaise (1939) and Blond Squaw (1949) which was revived in 1978 and renamed Spring Song. Of particular note is Saskowski's working relationship with Jerzy Bojanowski who conducted the premiere of Polonaise in 1939 and helped arrange Saskowski's Credo from Latin Mass in A (1978) that was subsequently titled Mass in Honor of Our Lady of Czestochowa (1984) and ultimately performed at Saskowski's funeral.
Shearer, Conrad, 1874-1948 Title: Conrad Shearer Papers, 1911-1949
Quantity: 11.0 c.f. (23 archives boxes and 5 flat boxes) and 28 reels of microfilm (35mm)
Call Number: Parkside Mss 33; Parkside Micro 4; Micro 617
Abstract: Papers of Conrad Shearer, Wisconsin Republican state legislator and secretary of Kenosha Industries (later known as the Kenosha Manufacturing Association). Included is correspondence with constituents, other legislators, and many Wisconsin political and business leaders; scrapbooks of clippings; speeches; and miscellany. Among Shearer's correspondents are John W. Byrnes, William T. Evjue, Julius P. Heil, Warren P. Knowles, Walter J. Kohler, Philip F. La Follette, Robert M. La Follette, Jr., George S. Parker, A. O. Paunack, George S. Whyte, Jessel S. Whyte, and Fred R. Zimmerman. Except for one disordered box of correspondence, 1934-1939, that was added in 2001, this collection is also available on microfilm.
Werra, Conrad, 1868-1939 Title: Conrad Werra Papers, 1896-1939
Quantity: 2.0 c.f. (1 record center carton, 1 archives box, and two flat boxes) and 8 photographs (1 folder)
Call Number: Green Bay Mss 162; PH Green Bay Mss 162
Abstract: Business and biographical papers of Werra, a pioneer in the aluminum industry in Manitowoc, Wisconsin, including clippings; biographical information; and two patents; a day book of the Two Rivers Iron Works, 1896-1899; and ledgers, journals, day books, employee records, and other business records, 1900-1913, of the Aluminum Foundry Co. The photographs depict the Two Rivers Iron Works and various items manufactured by Werra's Manitowoc firm.
Consolidated Badger Cooperative (Shawano, Wis.) Title: Consolidated Badger Cooperative Records, 1928-1983
Quantity: 7.0 c.f. (7 record center cartons) and 2 reels of microfilm (35mm)
Call Number: Green Bay Mss 104; Green Bay Micro 44; Micro 999
Abstract: Records of a Shawano-based agricultural cooperative formed in 1931 to market north-central Wisconsin dairy products. Growing to a world-wide market force, the cooperative changed its name from Badger Cooperative to Consolidated Badger Cooperative and then to Morning Glory Farms in 1985. The records include a historical file, minutes of meetings (some of which are on microfilm), annual reports, annual financial reports, lists of directors and officers, legal papers, milk production records, union and labor contract records, and other organizational records of the cooperative. There are also records of dairies and dairy production plants in northern Wisconsin and the Upper Peninsula of Michigan which merged with CBC over the years. These records include a few corporate records and information on each plant's financial condition collected by CBC at the time of the proposed merger. In 1986, Morning Glory Farms merged with the Midstates Region of Associated Milk Producers, Inc. to become the Morning Glory Farms Region of Associated Milk Producers, Inc. Records created after the merger are accessioned separately as records of the Associated Milk Producers, Morning Glory Farms Region.
- - - Title: Constitutions and By-laws of Wisconsin Churches, 1939-1977
Quantity: 1.2 c.f. (1 record center carton and 1 archives box)
Call Number: M2007-066
Abstract: Church by-laws and constitutions of Wisconsin churches and religious organizations.
- - - Title: “Conversations with Eric Sevareid” Films, 1975
Quantity: 8 videocassettes
Call Number: see list below
Abstract: Eight episodes of Conversations with Eric Sevareid, a public affairs series that ran on CBS in which commentator Eric Sevareid conversed with notable people. All the videocassettes are 3/4" U-Matic cassettes in black and white.
- - - Title: Cookbook of La Crosse, Wisconsin Resident
Quantity: 0.02 cubic feet (1 folder)
Call Number: MISC MSS 022
Abstract: Personal recipes of an unidentified La Crosse, Wisconsin resident, approximately 1860.
Norwegian Evangelical Lutheran Congregation at Coon Prairie (Vernon County, Wis.) Title: Coon Prairie Lutheran Church Records
Physical Description: 0.1 cubic feet
Call Number: MSS 016, Micro 3
Abstract: Ministerial records, 1851-1905, of this Westby (Vernon County), Wisconsin, Lutheran church include sacramental records such as baptisms, confirmations, and marriages from 1851-1900, and burials from 1874-1900. Also included in the volumes are day registers, congregational minutes (1853-1900), communion records, financial records (1853-1905) and miscellaneous documents of the church. These materials are all written in Norwegian. Also filmed was a clerk's minute book from the School District #5 Town of Jefferson, Viroqua (Vernon County), dated 1857-1889 and written in English.
Cooperative Analysis of Broadcasting, inc. Title: Cooperative Analysis of Broadcasting, Inc., Reports, 1932-1946
Quantity: 6.0 c.f. (15 archives boxes)
Call Number: U.S. Mss 140AF
Abstract: Reports on radio listening by Crossley, inc., the market research firm founded by Archibald M. Crossley in 1930. Produced on a subscription basis for advertisers, the various types of reports, known as “Crossley Ratings,” concern network programming, advertising in selected cities, and audience composition and behavior.
Harper, Cornelius A., 1864-1951 Title: Cornelius A. Harper Papers, 1875-1944
Quantity: 0.6 c.f. (2 archives boxes)
Call Number: Wis Mss 7PB
Abstract: Medical papers of Dr. Cornelius Harper, Madison, Wis., a member of the Wisconsin State Board of Health (1901-1951), president of the Dane County Medical Society in 1907, and president of the State Medical Society in 1931. The collection consists primarily of personal and official correspondence and an extensive history of the State Board of Health and Harper's work there prepared by Harper in 1924. The early correspondence, 1875-1891, consists of files of Dr. James T. Reeve, Secretary of the State Board of Health, which give information on the formative years and development of the board.
Wheeler, Cornelius, 1840-1915 Title: Cornelius Wheeler Papers, 1857-1915
Quantity: 0.4 c.f. (1 archives box)
Call Number: Wis Mss 54S
Abstract: Papers of Cornelius Wheeler, consisting of correspondence while a student (1857-1860), in Civil War service in the 2nd Wisconsin Infantry and working for the U.S. Quartermaster's Dept. at Little Rock, Arkansas (1861-1866), getting established in business in Portage, Wis. (1867-1868), and seeking appointment to superintend the Soldiers' Home in Milwaukee, Wisconsin (1891-1892). Most of the letters were written by Wheeler. Also included is a handwritten manuscript history of Company I, 2nd Wisconsin Infantry Regiment, apparently never completed; and a folder of newspaper clippngs about Wheeler, the Soldiers' Home, and veteran reunions.
- - - Title: Cornell Western Lands Papers, 1859-1926
Quantity: 38 reels of microfilm (35mm)
Call Number: Micro 35
Abstract: Records related to Ezra Cornell's land business in Wisconsin, including correspondence from Eastern speculators and Cornell University officials, including Ezra Cornell, Jeremiah W. Dwight, Henry W. Sage, W. A. Woodward, and J. W. Williams, and of the Cornell land agent in Wisconsin, Henry C. Putnam. Related tax registers, contracts, survey notes, plat books, and other legal and financial records are also included. These records were selected from collections held by Cornell University.
Cory Family Title: Cory Family Papers, circa 1890-1940s
Quantity: 1.7 c.f. (1 record center carton, 1 flat box, and 1 archives box)
Call Number: M80-235
Abstract: Genealogical background and records on the Cory (Corey) family collected by William M. Robinson of Grand Rapids, Michigan, circa 1900, which he later sent to Charles Estabrook Cory of Fort Scott, Kansas, circa 1915. C.E. Cory continued the genealogical research and produced the manuscript “The Corys,” which is present in the collection. The collection eventually came into the possession of C. Stanley Corey who completed some corrections to the manuscript produced by C.E. Cory.
Cotton, Watts, Jones and King Title: Cotton, Watts, Jones and King Records, 1947-1995
Quantity: 265.4 c.f. (265 record center cartons and 1 archives box), 1 film reel, 1 video recording, 6 tape recordings, and 9 photographs
Call Number: M99-054
Abstract: Records created by the law firm which served as legal counsel for the United Packinghouse Workers of America and, after merger, the meat packing unions of the United Food and Commercial Workers International Union. Law partners Eugene Cotton and Irving M. King figure prominently in the firm's representation of the union. The collection consists of legal case files reflecting the wide range of the union's problems and activities. Subjects of the cases include the formation of national and local contracts between union and company; inclusion of new plants in union agreements; plant closings and company bankruptcies involving settlements of issues of severance pay, pensions, and transfer rights; individual and group grievances; equal employment provisions of the Civil Rights Act of 1964, concerning race, nationality, and sex discrimination, and male-female seniority relationships; strike injunction suits; organization and elections for new locals; and mergers of employers. The later files mainly document cases involving plant closings. The videotape, film, tape recordings, and photographs all concern cases involving strikes. This collection is unprocessed.
Coulee Clown Club Title: Coulee Clown Club Records
Physical Description: 0.8 cubic feet
Call Number: MSS 056
Abstract: The Coulee Clown Club was organized in 1980 with the purpose of supporting local non-profit social organizations, such as hospitals, nursing homes, community parades and special populations. By 1991, the purposes were changed to promote the art, education and enjoyment of clowning in the La Crosse area; to assist Club members to achieve their personal clowning goals; and to make a scholarship available to Club members. The group is affiliated with the World Clown Association as Alley #5. Materials that are well represented in the collection include minutes from 1982-1999. These highlight the Club's activities in the La Crosse area. Membership lists span from 1991-1999. Constitution and by-laws are represented though not all dated, and a folder on the Club's involvement with the Wishland Pony Express from 1990-1991 also sheds light on the Club's philanthropic efforts.
Council of Federated Organizations (U.S.). Panola County Office (Miss.) Title: Council of Federated Organizations. Panola County Office: Records, 1963-1965
Quantity: 0.8 c.f. (2 archives boxes)
Call Number: Mss 521
Abstract: Records of civil rights activities in Panola County, Mississippi, carried out under the auspices of the Council of Federated Organizations (COFO). Programs included voter registration, a Freedom School and community center, a proposed day care center, and assistance with federal programs and the Agricultural Stabilization and Conservation Service. The papers consist of memoranda, flyers, reports of various types, and similar material, arranged by subject or event title. Very little correspondence is present, and all items have been photocopied.
Council on Health (Wis.) Title: Council on Health (Wis.): Proceedings, 1876-1975
Quantity: 4.0 c.f. (3 record center cartons, 3 archives boxes, and 2 volumes) and 5 reels of microfilm (35mm)
Call Number: Series 1796
Abstract: Official proceedings of the State Board of Health (1876-1967) and its successor, the State Council on Health (1967-1975), including attachments such as correspondence, reports, publications, copies of relevant legislation, newspaper clippings, press releases, and reference copies of articles. Included also are biographies of members of the State Board of Health (in Volume 14).
Council on Health (Wis.) Title: Council on Health: Committee and Organization Reports, 1937-1975
Quantity: 9.4 c.f.
Call Number: 1976/045; 1977/049; 1978/241; 1982/194; 1985/005; 1985/006; 1986/032
Abstract: Committee files and organizational reports, 1937-1975, filed under Wis. Stats. 140.28 and 343.09, for the Council on Health, organized under Wis. Stats. 15.197. Records include conference material and correspondence. Committee records and organizational reports comprise the bulk of the collection.
Council on Health (Wis.) Title: Council on Health: Hearings Transcripts, 1944-1971
Quantity: 3.0 c.f. (3 record center cartons)
Call Number: 1982/199
Abstract: Hearing files, 1944-1966, concerning violations of health codes by institutions and municipalities and the revocation or suspension of individuals' professional licenses, especially with respect to hospitals and nursing homes, and sewers and sanitation. Records include notices of suspension of licenses, notices of hearings, hearing transcripts, correspondence, and letters and petitions filed to support the closing of an institution or revocation of an individual's license. Also included are records on revisions of Board of Health rules of the Wisconsin Administrative Code, chapters H11 through H96, 1968-1971, including the rules themselves, transcripts of hearings, and correspondence.
Council on Rural Area and Community Development (Wis.) Title: Council on Rural Area and Community Development Administrative Files, 1977-1979
Quantity: 3.4 c.f.
Call Number: 1985/056; 1985/057
Abstract: Subjects and files pertaining to the administration of the Council on Rural Area and Community Development, which was formed in September 1976 to advise the Governor on ways to improve services to Wisconsin's rural areas. The council was disbanded in June 1979. Included are correspondence, memoranda, pamphlets, legislation, and reference material.
- - - Title: County Soil Conservation Districts Annual Reports, 1941-1982
Quantity: 4.8 c.f. (12 archives boxes)
Call Number: C2009/040
Abstract: Records of each county consist primarily of annual reports about local soil and water conservation, reporting on farming techniques, game management, and forestry. Activities of the Board such as educational outreach and joint group conservation efforts are reviewed and progress updates given, along with some statistical information. Some newspaper clippings are included.
County Veterans Service Officers Association of Wisconsin Title: County Veterans Service Officers Association of Wisconsin Records,
Quantity: 1.2 linear ft. (3 archives boxes) of papers and 0.1 linear ft. (2 folders and 1 oversized folder) of photographs.
Call Number: WVM Mss 70
Abstract: The records of the County Veterans Service Officers Association of Wisconsin, an organization made up of state-mandated veterans' advocates. The collection consists almost entirely of meeting minute scrapbooks from the group's biannual conferences. The minutes span nearly sixty years of organizational history and in addition to recording the topics covered and activities planned for the meetings, they convey the association's deep interests in the well-being of Wisconsin's veterans. Other materials include two organizational histories, a service manual used to orient new CVSOs to their posts, and ephemeral items from several conferences including the 50th anniversary. Photographs include unidentified snapshots from the 50th anniversary conference and an identified group shot from a 1995 conference.

Browse by: 
Title
A B C D E F G H I J K L M N O P Q R S T U V W X Y Z
Ca Cb Ce Ch Ci Cl Co Cr Cu Cy