Skip Navigation Links The Library of Congress >> Especially for Researchers >> Research Centers
Manuscript Reading Room (Library of Congress)
  Home >> Finding Aids
------------------------------------------------------------
Outline view: http://hdl.loc.gov/loc.mss/eadmss.ms060038
------------------------------------------------------------


The LaFollette Family

A Register of Its Papers in the Library of Congress

Prepared by Kate M. Stewart
Revised and expanded by Laura J. Kells
Revised by Michael Spangler with the assistance of Jewel Parker

http://lcweb2.loc.gov/xmlcommon/lcseal.jpg

Manuscript Division, Library of Congress

Washington, D.C.

2005

Contact information: http://lcweb.loc.gov/rr/mss/address.html

Finding aid encoded by Library of Congress Manuscript Division, 2006

Finding aid URL: http://hdl.loc.gov/loc.mss/eadmss.ms006038

Table of Contents

Collection Summary

Selected Search Terms

Names:

Subjects:

Administrative Information

Provenance:

Processing History:

Transfers:

Copyright Status:

Preferred Citation:

Biographical Notes

Robert M. La Follette, Sr.

Robert M. La Follette, Jr.

Belle Case La Follette

Fola La Follette

Philip Fox La Follette

Gilbert E. Roe

Alfred Thomas Rogers

Mary Josephine La Follette

Grace C. Lynch

Scope and Content Note

Related Material

Organization of the Papers

Description of Series

Container List

Part I: Family Correspondence, 1852-1973, n.d.

Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d.

Diaries and Notebooks, 1879-1925, n.d.
General Correspondence, 1881-1925, n.d.
Special Correspondence, 1868-1925
Letters Sent, 1884-1925, n.d.
Indian Affairs File, 1902-1925, n.d.
Subject File, 1879-1925, n.d.
Speeches and Writings File, 1879-1925, n.d.
Financial and Legal Records, 1879-1925
Newspaper Clippings and Scrapbooks, 1887-1925, n.d.
Printed Matter, ca. 1844-1925
Miscellany, 1884-1925, n.d.

Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d.

Personal Correspondence, 1895-1960, n.d.
Senate Office File, 1917-1948, n.d.
General Office File, 1935-1948
Military File, 1919-1946
Immigration Case File, 1925-1946
Government Department File, 1925-1946
Legislative File, 1940-1946
Special Bills File, 1925-1946
Special Correspondence, 1937-1945, n.d.
Special Case File, 1917-1948, n.d.
Hearings, 1941-1946
Index, 1939-1946
Political Campaign File, 1924-1946
Speeches and Writings File, 1921-1948, n.d.
Invitations to Speak, 1933-1946
Speeches and Articles, 1924-1946, n.d.
Congressional Record, 1926-1946
Progressive, 1925-1948
Subject File, 1946-1953
Financial Records, 1921-1956
Miscellany, 1902-1953, n.d.
Printed Matter, 1918-1953, n.d.

Part I: Belle Case La Follette Papers, 1849-1931, n.d.

General Correspondence, 1905-1931, n.d.
Special Correspondence, 1901-1931, n.d.
Letters Sent, 1898-1931
Subject File, ca. 1893-1931, n.d.
Speeches and Writings File, 1879-1930, n.d.
Biography File, 1880-1929, n.d.
Financial Records, 1912-1931
Miscellany, ca. 1879-1931

Part I: Fola La Follette Papers, 1781-1970, n.d.

Personal Correspondence, 1887-1970, n.d.
Letters Sent, 1910-1970, n.d.
Biography File, 1781-1962, n.d.
Financial Records, 1929-1970
Printed Matter, 1879-1969, n.d.
Miscellany, 1897-1970, n.d.

Part I: Philip Fox La Follette Papers, 1911-1971, n.d.

Part I: Mary Josephine La Follette Papers, 1924-1971

Part I: Gilbert E. Roe Papers, 1887-1961, n.d.

Family and General Correspondence, 1898-1961
Special Correspondence, 1891-1930
Legal File, 1903-1929, n.d.
Speech and Article File, 1898-1929, n.d.
Printed Matter, 1887-1927, n.d.
Miscellany, 1901-1929

Part I: Alfred Thomas Rogers Papers, 1900-1928

Part I: National Progressive Republican League Records, 1911-1912, n.d.

Political Correspondence, 1911-1912
General Office File, 1911-1912, n.d.
Special Correspondence, 1912
Financial Records, 1911-1912
Card File

Part I: Oversize, 1913-1945, n.d.

Part II: Family Papers, 1914-1988, n.d.

Part II: Fola La Follette Papers, 1928-1970, n.d.

Part II: Mary Josephine La Follette Papers, 1925-1988, n.d.

Part II: Grace C. Lynch Papers, 1905-1965, n.d.

Collection Summary

Title: LaFollette Family Papers
Span Dates: 1781-1988
Bulk Dates: (bulk 1900-1953)
ID No.: MSS29165
Creator: LaFollette family
Extent: 418,100 items; 1,468 containers plus 22 oversize; 594.2 linear feet
Language: Collection material in English
Repository: Manuscript Division, Library of Congress, Washington, D.C.
Abstract: Family active in late nineteenth and early twentieth century national politics. Correspondence, diaries, speeches and writings, legal files, office files, campaign files, legislative files, subject files, financial records, biographical research files, newspaper clippings, printed matter, and miscellany principally documenting the careers of Robert M. La Follette (1855-1925), governor of Wisconsin and United States representative and senator, and his son Robert M. La Follette (1895-1953), United States senator. Also includes papers of Belle Case La Follette, Fola La Follette, and Philip Fox La Follette.

Selected Search Terms

The following terms have been used to index the description of this collection in the Library's online catalog. They are grouped by name of person or organization, by subject or location, and by occupation and listed alphabetically therein.



Names:
La Follette family
Addams, Jane, 1860-1935--Correspondence
Arntson, Peter A.--Correspondence
Baker, Ray Stannard, 1870-1946--Correspondence
Beard, Charles Austin, 1874-1948--Correspondence
Beard, Mary Ritter, 1876-1958--Correspondence
Beck, Joseph D. (Joseph David), 1866-1936--Correspondence
Bishop, Emily Montague Mulkin, 1858-1916--Correspondence
Blackwell, Alice Stone, 1857-1950--Correspondence
Blaine, John J. (John James), 1875-1934--Correspondence
Boardman, W. Wade (William Wade), 1905-1983--Correspondence
Brandeis, Alice Goldmark, 1866-1945--Correspondence
Brandeis, Louis Dembitz, 1856-1941--Correspondence
Bryan, William Jennings, 1860-1925--Correspondence
Cansler, Austin F.--Correspondence
Causey, James H.--Correspondence
Commons, John Rogers, 1862-1945--Correspondence
Coolidge, Calvin, 1872-1933--Correspondence
Crane, Charles Richard, 1858-1939--Correspondence
Crownhart, Charles Henry, 1863-1930--Correspondence
Cutting, Bronson M., 1888-1935--Correspondence
Davidson, Jo, 1883-1952--Correspondence
Davlin, Thomas F.--Correspondence
Debs, Eugene V. (Eugene Victor), 1855-1926--Correspondence
Dow, Charles M.--Correspondence
Dreiser, Theodore, 1871-1945--Correspondence
Ekern, Herman Lewis, 1872-1954--Correspondence
Evans, Elizabeth Glendower, 1856-1937--Correspondence
Evjue, William Theodore, 1882-1970--Correspondence
Fackler, John D.--Correspondence
Fairbank, Lorena King--Correspondence
Frankfurter, Felix, 1882-1965--Correspondence
Gale, Zona, 1874-1938--Correspondence
Grimm, A. C.--Correspondence
Hannan, John J., 1866-1946--Correspondence
Hapgood, Norman, 1868-1937--Correspondence
Harrison, Frank A.--Correspondence
Hoover, Herbert, 1874-1964--Correspondence
Houser, Walter L.--Correspondence
Huebsch, B. W. (Benjamin W.), 1876-1964--Correspondence
Immell, Ralph M.--Correspondence
Keller, Helen, 1880-1968--Correspondence
Kirsch, William--Correspondence
Kohler, Walter Jodok, 1875-1940--Correspondence
La Follette, Bronson C. (Bronson Cutting), 1936-
Lenroot, Irvine Luther, 1869-1949--Correspondence
Lenroot, Katharine F. (Katharine Fredrica), 1891-1982--Correspondence
Lilienthal, David Eli, 1899-1981--Correspondence
Lodge, Henry Cabot, 1850-1924--Correspondence
Longworth, Alice Roosevelt, 1884-1980--Correspondence
Lynch, Grace C., ca. 1892-1970--Correspondence
McCarthy, Joseph, 1908-1957--Correspondence
McCormick, Medill, 1877-1925--Correspondence
McCusker, Thomas M.--Correspondence
MacKenzie, Nellie Dunn--Correspondence
Manly, Basil Maxwell, 1886-1950--Correspondence
Morse, Wayne L. (Wayne Lyman), 1900-1974--Correspondence
Muldowny, Sylvester W.--Correspondence
Neuberger, Richard L. (Richard Lewis), 1912-1960--Correspondence
Nixon, Richard M. (Richard Milhous), 1913-1994--Correspondence
Pinchot, Cornelia Bryce, 1881-1960--Correspondence
Pinchot, Gifford, 1865-1946--Correspondence
Rawleigh, William Thomas, 1870-1951--Correspondence
Ream, Vinnie, 1847-1914--Correspondence
Richards, R. O.--Correspondence
Roberts, Glenn D.--Correspondence
Roe, Gilbert E. (Gilbert Ernstein), 1865-1929--Correspondence
Roe, Gwyneth K.--Correspondence
Roe, John Ernest--Correspondence
Rogers, Alfred Thomas, 1873-1948--Correspondence
Rogers, Walter S.--Correspondence
Roosevelt, Franklin D. (Franklin Delano), 1882-1945--Correspondence
Roosevelt, Theodore, 1858-1919--Correspondence
Rubin, Morris H.--Correspondence
Sinclair, Upton, 1878-1968--Correspondence
Sinykin, Gordon--Correspondence
Spreckels, Rudolph, d. 1958--Correspondence
Steffens, Lincoln, 1866-1936--Correspondence
Stephenson, Isaac, 1829-1918--Correspondence
Tokaji, Bela--Correspondence
Truman, Harry S., 1884-1972--Correspondence
Vandenberg, Arthur H. (Arthur Hendrick), 1884-1951--Correspondence
Walsh, Frank P.--Correspondence
White, William Allen, 1868-1944
Wilson, Woodrow, 1856-1924
Wold, Emma, 1871-1950
Zabriskie, Sherry
Zeratsky, A. W.--Correspondence
La Follette family--Correspondence
Emily Bishop League
League of Nations
National Conservation Association (U.S.)
National Consumers' League
National Council for Prevention of War (U.S.)
National League of Women Voters (U.S.)
National Municipal League
People's Legislative Service
Women's International League for Peace and Freedom
Conference for Progressive Political Action
La Follette, Belle Case, 1859-1931. Papers of Belle Case La Follette (1879-1931)
La Follette, Fola, 1882-1970. Papers of Fola La Follette (1879-1970)
La Follette, Mary Josephine, 1899-1988. Papers of Mary Josephine La Follette (1925-1988)
La Follette, Philip Fox, 1897-1965. Papers of Philip Fox La Follette (1911-1971)
La Follette, Robert M. (Robert Marion), 1855-1925. Papers of Robert M. La Follette (1844-1925)
La Follette, Robert M. (Robert Marion), 1895-1953. Papers of Robert M. La Follette (1895-1960)
Lynch, Grace C., ca. 1892-1970. Papers of Grace C. Lynch (1905-1965)
Roe, Gilbert E. (Gilbert Ernstein), 1865-1929. Papers of Gilbert E. Roe (1887-1961)
Rogers, Alfred Thomas, 1873-1948. Papers of Alfred Thomas Rogers (1900-1928)
National Progressive Republican League. Records of the National Progressive Republican League (1911-1912)
La Follette's magazine
Progressive

Subjects:
Assembly, Right of
Child labor--Law and legislation--United States
Civil rights
Conservation of natural resources
Courts--United States
Disarmament
Education--United States
Espionage
Freedom of the press--United States
Handicraft--United States
Hygiene--United States
Independent regulatory commissions--United States
Indians of North America
Isolationism
Lobbying--United States
Neutrality--United States
New Deal, 1933-1939
Peace movements--United States
Presidents--United States--Election--1912
Presidents--United States--Election--1924
Primaries--United States
Progressivism (United States politics)
Public lands--United States
Railroads and state--United States
Tariff--United States
Taxation--United States
Teapot Dome Scandal, 1921-1924
War
Women--Suffrage
Women's rights
Veterans--United States
World War, 1914-1918--United States
World War, 1939-1945--United States
Asia--Foreign relations--United States
Latin America--Foreign relations--United States
United States--Economic policy--1933-1945
United States--Emigration and immigration
United States--Foreign relations--20th century
United States--Foreign relations--Asia
United States--Foreign relations--Latin America
United States--Politics and government--1901-1953
Wisconsin--Politics and government

Administrative Information

Provenance:

Part I of the La Follette Family Papers was deposited in the Library of Congress by members of the family in several installments from 1931 to 1974. Formal conveyance of the papers to the Library occurred in 1966. Carolyn J. Mattern, State Historical Society of Wisconsin, donated additional material in 1986. Part II of the collection, included in the estate of Mary Josephine La Follette, was donated to the Library by her daughter, Joan La Follette Sucher, in 1988.

Processing History:

Part I of the La Follette Family Papers was organized in 1981. Additional material was organized as Part II in 1995. The Library published the finding aid describing Part I in 1981. This finding aid and the one prepared for Part II in 1995 were revised and updated to reflect changes in the organization of the collection in 2005.

Transfers:

Photographs have been transferred to the Prints and Photographs Division where they are identified as part of the La Follette Family Papers.

Copyright Status:

Copyright in the unpublished writings of Robert M. La Follette, Sr., Robert M. La Follette, Jr., Belle Case La Follette, and Mary Josephine La Follette in these papers and in other collections of papers in the custody of the Library of Congress has been dedicated to the public. The status of copyright in the unpublished material by other persons in the La Follette Family Collection is governed by the Copyright Law of the United States (Title 17, U.S.C.).

Preferred Citation:

Researchers wishing to cite this collection should include the following information: Roman numeral designating the Part followed by a colon and container number, La Follette Family Papers, Manuscript Division, Library of Congress, Washington, D.C.

Biographical Notes

Robert M. La Follette, Sr.
Date Event
1855, June 14 Born, Primrose, Dane County, Wis.
1879 B.S., University of Wisconsin, Madison, Wis.
1880 Admitted to the Wisconsin bar
1880-1884 District attorney, Dane County, Wis.
1881 Married Belle Case
1884 Elected to the United States House of Representatives; reelected 1886 and 1888
1891-1900 Practiced law, Madison, Wis.
1900 Elected governor of Wisconsin; reelected 1902 and 1904
1905 Elected to the United States Senate; reelected 1911, 1916, and 1922
1909 Published first issue of La Follette's Weekly Magazine
1911 Founding member, National Progressive Republican League
1913 Published La Follette's Autobiography. Madison, Wis.: Robert M. La Follette Co.
1917 Voted in the United States Senate against America's entry into World War I
1922 Author of resolution which initiated an investigation into the naval oil leases at Teapot Dome, Wyo., and oil reserve fields in California
1924 Unsuccessful presidential candidate on the Progressive Party ticket
1925, June 18 Died, Washington, D.C.


Robert M. La Follette, Jr.
Date Event
1895, Feb. 6 Born, Madison, Wis.
1913-1916 Attended University of Wisconsin, Madison, Wis.
1919-1925 Secretary to his father, Senator Robert M. La Follette, Sr.
1920-1924 Chairman, Republican State Central Committee of Wisconsin
1925 Elected to the United States Senate; reelected 1928, 1934, and 1940
1925-1929 Editor, La Follette's Magazine
1929-1948 President, Progressive Publishing Co.
1930 Married Rachel Wilson Young
1947 Chairman, President's Committee on Foreign Aid
1947-1953 Economic research consultant, Washington, D.C.
1949-1953 Member, board of directors, Sears, Roebuck and Co.
Vice president, Sears Foundation
1953, Feb. 24 Died, Washington, D.C.


Belle Case La Follette
Date Event
1859, Apr. 21 Born, Summit, Juneau County, Wis.
1875-1879 Student, University of Wisconsin, Madison, Wis.
1879 A.B., University of Wisconsin, Madison, Wis.
1879-1881 Taught school, Spring Green and Baraboo, Wis.
1881 Married Robert M. La Follette, Sr.
1883-1885 LL.B., College of Law, University of Wisconsin, Madison, Wis., first woman graduate
1893-1903 President, Emily Bishop League
1909-1925 Coedited “Home and Education” column in La Follette's Magazine
1911 Wrote “A Thought for Today” column for the North American Press Syndicate
1912 Conducted speaking campaigns for women's suffrage in California, Oregon, and Wisconsin
1913 Spoke at congressional hearings on women's suffrage
1920 Spoke on League of Nations before the United Women's Clubs
1924 Conducted speaking tour on behalf of Robert M. La Follette, Sr., in presidential campaign
1925 Worked on biography of Robert M. La Follette, Sr.
1931, Aug. 18 Died, Washington, D.C


Fola La Follette
Date Event
1882, Sept. 10 Born, Madison, Wis., daughter of Robert M. and Belle Case La Follette, Sr.
1896-1900 Attended Wisconsin Academy, Madison, Wis.
1900 Began studies at the University of Wisconsin, Madison, Wis.
Ca. 1902-ca. 1915 Professional actress
1903 Visited Europe
1910 Acted in “How the Vote Was Won”
Ca. 1910-ca. 1915 Active in women's suffrage movement
1911 Married George Middleton
1920-1922 Lived in Paris, France
Contributing editor, La Follette's Magizine
1924 Replaced her mother, who had become ill, in presidential campaign of Robert M. La Follette, Sr.
1926-1930 Teacher, City and Country School, New York, N.Y.
1927 Visited England and France
Attended the Fourth International New Educational Conference, Switzerland
1928 Member, American Educational Delegation's visit to Russia
1931-1953 Completed the biography of Robert M. La Follette, Sr., begun by Belle Case La Follette
1953 Published Robert M. La Follette. New York: Macmillan Co.
1954-1968 Assisted in processing the La Follette Family Papers in Library of Congress
1970, Feb. 17 Died, Arlington, Va.


Philip Fox La Follette
Date Event
1897, May 8 Born, Madison, Wis., son of Robert M. and Belle Case La Follette, Sr.
1918 Second lieutenant, Infantry, United States Army
1919 A.B., University of Wisconsin, Madison, Wis.
1922 LL.B., University of Wisconsin, Madison, Wis.
1923 Married Isabel Bacon
1925-1927 District attorney, Dane County, Wis.
1926-1930 Lecturer, University of Wisconsin Law School, Madison, Wis.
1931-1933 Governor of Wisconsin
1937-1939 Governor of Wisconsin
1942-1945 Captain, promoted to colonel, United States Army, serving in the southeast Pacific
1947 Director, Hazeltine Corp., Little Neck, N.Y.
1962 Curator, Wisconsin State Historical Society, Madison Wis.
1965, Aug. 18 Died, Madison, Wis.


Gilbert E. Roe
Date Event
1865, Feb. 7 Born, Oregon, Dane County, Wis.
1890 LL.B., University of Wisconsin, Madison, Wis.
1890-1899 Law partner of Robert M. La Follette, Sr.
1899 Married Gwyneth King
Moved to New York, N.Y., and became active in promoting state reform legislation
1905-1910 Attorney, Roe & McCombs law firm
1907 Published Selected Opinions of Luther S. Dixon and Edward G. Ryan, Late Chief Justices of the Supreme Court of Wisconsin. Chicago: Callaghan
1912 Published Our Judicial Oligarchy. New York: B. W. Huebsch
1918 Counsel to Robert M. La Follette, Sr., in the United States Senate's unsuccessful attempt to expel La Follette
1922-1923 Counsel, United States Senate committee investigating the oil industry
1924 Eastern regional director, La Follette-Wheeler Campaign Committee
1929, Dec. 22 Died, New York, N.Y.


Alfred Thomas Rogers
Date Event
1873, May 18 Born, St. Joseph, Mo.
1895 LL.B., University of Wisconsin, Madison, Wis.
1895-1948 Practiced law, Madison, Wis.
1908 Delegate, Republican national convention
1908-1924 Member, Republican national committee
1910 Married Edna R. Chynoweth
1935 Married Emily Bordeaux Elmer
1948, Mar. 27 Died, Madison, Wis.


Mary Josephine La Follette
Date Event
1899, Aug. 16 Born, Madison, Wis., daughter of Robert M. and Belle Case La Follette, Sr.
1919-1921 Attended New York School of Fine and Applied Art, New York, N.Y.
1921 Married Ralph Gunn Sucher (divorced 1938)
1926-1928 Attended Critcher School of Art, Washington, D.C.
1934-1935 Attended New York School of Fine and Applied Art and Florence Cane School of Art, New York, N.Y.
1935-1936 Consultant in art development, Special Skills Division, Resettlement Administration, Washington, D.C.
1936-1937 Consultant in research, Resettlement Division, Farm Security Administration, Agriculture Department, Washington, D.C.
1937-1944 Consultant in research and art, Resettlement and Management Division, Farm Security Administration, Agriculture Department, Washington, D.C.
1944-1947 Extension adviser in home industries, Subject Matter Division, Extension Service, Agriculture Department, Washington, D.C.
1948 Editorial and indexing specialist, Indexing Section, Office of Information, Agriculture Department, Washington, D.C.
1948-1949 Information and editorial specialist, Midcentury White House Conference on Children and Youth, Washington, D.C.
1949-1951 Social Science Research Analyst, Division of Research, Children's Bureau, Social Security Administration, Federal Security Agency, Washington, D.C.
1950-1951 Invitations consultant, Midcentury White House Conference on Children and Youth, Washington, D.C.
1951-1966 Editorial clerk and publications editor, Aeronautical Standards Group, Air Research and Development Command, Department of the Air Force, Washington, D.C.
1966 Retired from federal service
1988, Feb. 24 Died, Washington, D.C.


Grace C. Lynch
Date Event
Ca. 1892 Born, Washington, D.C.
Ca. 1919-1925 Secretary to Robert M. La Follette, Sr., United States Senate, Washington, D.C.
1925-1946 Secretary to Robert M. La Follette, Jr., United States Senate, Washington, D.C.
Ca. 1946 Retired from federal service
1970, May 13 Died, Washington, D.C.

Scope and Content Note

Part I

Part I of the La Follette Family Papers spans the years 1781 to 1973, with the bulk of the material concentrated in the period 1900-1953. The material is organized in ten series of interrelated files beginning with Family Correspondence and followed by personal papers of Robert M. La Follette, Sr., Robert M. La Follette, Jr., Belle Case La Follette, Fola La Follette, Philip Fox La Follette, Mary Josephine La Follette, Gilbert E. Roe, and Alfred Thomas Rogers and records of the National Progressive Republican League.

The Family Correspondence documents personal, social, and political affairs. Frequent and long absences due to political activities and speaking tours resulted in numerous letters exchanged among Robert M. La Follette, Sr., and his wife and children. During World War I when La Follette faced censure for his strong antiwar stand, he wrote almost daily to his “Dear Ones.”

The papers of Robert Marion La Follette, Sr., (1855-1925) span the years 1844-1925, with the bulk of the material concentrated in the period 1900-1925. The collection of a principal figure in the early twentieth century progressive movement reflects his role in national politics, including his service in the United States Senate and his activities in presidential politics. The papers reveal the development of La Follette's political strategy and philosophy, the emergence of reform issues, the struggle within the Republican Party, and the internal dynamics of the Senate. The papers also shed light on the organizational environment in which the political process unfolded. There are sources for studying formal mechanisms, such as political primaries and regulatory commissions, and informal mechanisms, such as nonpartisan reform lobbies and the use of academic advisers in framing legislation. La Follette took advantage of the emerging professionalization within the social sciences and the willingness of university administrators and professors to play a public role and worked with citizen reform groups such as the National Consumers' League, the National Conservation Association, and the National Municipal League. A number of supporting organizations were created directly by La Follette, and there are files on the People's Legislative Service, the National Progressive Republican League, and the Conference for Progressive Political Action.

La Follette developed an interest in foreign policy and emerged during the administration of Woodrow Wilson as an advocate of nonintervention. The papers contain information on La Follette's criticism of Wilson's Latin American policy, his opposition to American entry into World War I, and his efforts against Wilson's policies on conscription, wartime taxation, civil rights, the Russian revolution, and the League of Nations. Other files relate to the Seamen's Act of 1915, the regulation of railroads, tariff schedules, preservation of public lands, women's suffrage, civil rights, the Teapot Dome investigation, the Senate investigation of La Follette's antiwar stand, and La Follette's presidential campaign in 1924. The presidential campaign of 1912 is documented in the National Progressive Republican League series. Correspondents include Ray Stannard Baker, Charles Austin Beard, Mary Ritter Beard, Louis Dembitz Brandeis, William Jennings Bryan, Charles Richard Crane, Zona Gale, Norman Hapgood, B. W. Huebsch, Henry Cabot Lodge (1850-1924), Gifford Pinchot, William Thomas Rawleigh, Theodore Roosevelt (1858-1919), Rudolph Spreckels, and Lincoln Steffens.

La Follette remained active in Wisconsin politics after he moved into the national political arena. The Special Correspondence files include letters exchanged with newspaperman William Theodore Evjue, state politicians Charles Henry Crownhart and Herman Lewis Ekern, former law partner Alfred Thomas Rogers, and fellow members of the Wisconsin congressional delegation, Irvine Luther Lenroot and Isaac Stephenson. La Follette also relied on expatriate Wisconsinites such as Gilbert E. Roe in New York and William Thomas Rawleigh in Illinois for managing his national campaigns. La Follette founded La Follette's Weekly Magazine, which enabled him to reach readers throughout the country with his policies of progressivism developed during his years as governor of Wisconsin. The collection includes material relating to this magazine and its successor, the Progressive.

The papers of Robert Marion La Follette, Jr. (1895-1953), span the years 1895-1960 and are mainly concentrated in the period 1925-1947 when the younger La Follette served as United States Senator from Wisconsin. The collection consists of personal correspondence, Senate office files, a political campaign file, speeches and writings, a subject file, financial records, and miscellaneous printed matter. The papers include personal and official material prior to 1925 but chiefly pertain to his senatorial career during the New Deal, especially immediately before and during World War II.

The Senate Office File comprises papers documenting La Follette's legislative work, contact with constituents, and Wisconsin politics. Like his father, La Follette opposed participation in a European war, and letters of 1938-1939 show the support he received from antiwar and anti-interventionist Americans. The Senate files also contain constituent reactions to President Franklin Roosevelt's “court-packing plan” of 1937, as well as responses to the appointment of Henry Agard Wallace as secretary of commerce in 1945. Other material includes veterans' claims, letters concerning immigration and naturalization cases, and a special bills file of legislation which La Follette introduced in Congress. A government department file consists of correspondence and reports from various executive agencies, among them Cabinet departments and wartime regulatory commissions. A special case file maintained for La Follette's first three terms and a legislative file kept during his last term document issues for which he felt particular concern, such as oleomargarine laws, American Indian affairs, the Hawley-Smoot Tariff, taxation, and foreign policy, especially with regard to Latin America and Asia.

The papers also include political material from five election campaigns. Files for 1940 contain La Follette's correspondence with supporters and lists of important backers on a county-by-county basis. Files pertaining to the primary campaign of 1946 include letters from friends warning the incumbent of defeat because of trouble from the right and left wings of the political spectrum and a lengthy telegram from his opponent, Joseph McCarthy, challenging La Follette to a debate and charging him with various offenses, including war profiteering and weakness with respect to foreign policy.

The correspondence file is dominated by political, legal, and business matters pertaining to Wisconsin progressivism and the interest of the La Follette family in their magazine. Correspondents include Joseph D. Beck, John J. Blaine, W. Wade Boardman, Alice Goldmark Brandeis, Louis Dembitz Brandeis, James H. Causey, Bronson M. Cutting, Jo Davidson, Thomas F. Davlin, Herman Lewis Ekern, Wiliam Theodore Evjue, Felix Frankfurter, Ralph M. Immell, William Kirsch, Walter Jodok Kohler, David Eli Lilienthal, Basil Maxwell Manly, Sylvester W. Muldowny, Richard L. Neuberger, William Thomas Rawleigh, Glenn D. Roberts, Gilbert R., Gwyneth K., and John Ernest Roe, Alfred Thomas Rogers, Morris H. Rubin, Rudolph Spreckels, Arthur H. Vandenberg, and Frank P. Walsh. La Follette wrote frequently to Charles M. Dow, Edward G. Little, Gordon Sinykin, and A. W. Zeratsky, personal acquaintances and aides to his brother, Philip Fox La Follette, while the latter was governor of Wisconsin. Other correspondents were Grace C. Lynch and Nellie Dunn MacKenzie, Robert La Follette's secretaries. Presidential correspondents include Herbert Hoover, Franklin D. Roosevelt (1882-1945), and Harry S. Truman. Condolence letters to Rachel La Follette on the death of her husband in 1953 contain a letter from Richard M. Nixon, then vice president, expressing his regrets and offering the recollection that his father had been an avid voter for the senior La Follette in 1924.

The speeches and writings file treats the full range of La Follette's tenure in the Senate, including addresses delivered in the Senate as well as at public forums. Speeches and articles are represented in various stages of preparation from drafts to published copies.

The papers of Belle Case La Follette (1859-1931), wife of Robert M. La Follette, Sr., span the period 1879-1931, with the bulk of the material concentrated in the period 1898-1931. Her files consist of correspondence, reports, memoranda, speeches and articles, drafts, and reference material related to the biography of her husband, financial records, and memorabilia. Other than the biographical file, there is little material documenting Belle La Follette's early life and activities.

During the years her husband served in the Senate, Belle Case La Follette was associated with numerous political and social movements and organizations identified with the Progressive and post-World War I eras. The subject file and the speeches and writings file reveal her views and wide range of interests. She wrote and spoke frequently on behalf of women's suffrage, civil rights, child labor laws, education, hygiene, the World War I peace movement, disarmament, outlawing war, and other issues closely connected with early twentieth century reform movements. The papers also reflect her involvement in the presidential campaigns of 1912 and 1924, La Follette's Magazine, the Progressive, and numerous organizations, including the Emily Bishop League, a physical-culture organization which she cofounded in Madison, Wisconsin, the National Council for Prevention of War, the National League of Women Voters, the National Popular Government League, and the Women's International League for Peace and Freedom.

Belle La Follette's papers also illustrate the transformation in the role of the American woman in the twentieth century. These developments are indicated not only in own her papers, but also in the writings of other active American women who corresponded with her, including Jane Addams, Emily Montague Mulkin Bishop, Alice Stone Blackwell, Alice Goldmark Brandeis, Elizabeth Glendower Evans, Zona Gale, Helen Keller, Cornelia Bryce Pinchot, Vinnie Ream, and Emma Wold. Other correspondents in the papers are Ray Stannard Baker, Louis Dembitz Brandeis, John Rogers Commons, Calvin Coolidge, Eugene V. Debs, Theodore Dreiser, Felix Frankfurter, Wayne L. Morse, Upton Sinclair, Lincoln Steffens, William Allen White, and Woodrow Wilson.

Papers of Fola La Follette (1882-1970), Mary Josephine La Follette (1899-1988), and Philip Fox La Follette (1897-1965), children of Robert M. and Belle Case La Follette, Sr., are also included in the collection. Fola La Follette participated with her mother in the suffrage movement and spoke and wrote frequently on women's rights and related issues. Notable in her papers are the research notes and interviews in the biographical file on Robert M. La Follette, Sr. The bulk of Mary La Follette's papers are in Part II.

Papers of Gilbert Ernstein Roe (1865-1929) and Alfred Thomas Rogers (1873-1948), law partners of Robert M. La Follette, Sr., are also included. The Gilbert E. Roe Papers, which span the years 1887-1961, are concentrated in the period 1900-1925 and consist chiefly of correspondence and legal files supplemented by speech and article files, clippings, printed matter, and miscellaneous material. Roe's principal correspondents were Robert M. La Follette, Sr., and members of the La Follette family. As an associate for thirty-five years, Roe corresponded with the senator regularly on many subjects and often offered political, legal, and financial advice. Other correspondents in Roe's special correspondence file include associates of La Follette such as Charles Henry Crownhart, Rudolph Spreckels, and Lincoln Steffens. The legal file contains briefs and statements used in many of the cases in which Roe was counsel. In addition to Robert M. La Follette, Sr., clients represented include Eugene Debs, Max Eastman, and Margaret Sanger. The speech and article file indicates Roe's views on such matters as judicial reform, espionage, women's suffrage, the League of Nations, World War I, freedom of the press, freedom of assembly, direct primaries, and social justice.

The records of the National Progressive Republican League, 1911-1912, include correspondence, financial records, and address cards. The league, whose constitution was drafted by Robert M. La Follette, Sr., was founded at a meeting at his house early in 1911. Political correspondence between staff members, including Walter L. Houser and local politicians, reveals the league's attempt to control the progressive elements of the Republican Party and to overthrow the conservative William H. Taft elements in order to nominate La Follette for the presidency at the Republican convention in 1912. Correspondents include John D. Fackler, A. C. Grimm, Frank A. Harrison, Thomas M. McCusker, R. O. Richards, Walter S. Rogers, and Bela Tokaji.

The league's general office file includes correspondence of John J. Hannan, Walter L. Houser, and Medill McCormick and centers around lecture schedules, conference engagements, and the status of election laws. The records also include a special correspondence file containing letters from progressives who remained loyal to La Follette after Theodore Roosevelt (1858-1919) became a presidential candidate, financial records, and a card file used by the organization for canvassing.

Part II

Part II of the papers of the La Follette family spans the period 1905-1988, with the bulk of the material concentrated in the period 1935-1985. The collection consists largely of papers of Mary Josephine La Follette, the youngest child of Robert and Belle Case La Follette, and papers of Grace C. Lynch, secretary to both Robert La Follette, Sr., and Robert La Follette, Jr., when they served as United States senators from Wisconsin. Following her divorce from Ralph Gunn Sucher, Mary La Follette resumed used of her maiden name.

The Family Papers series of Part II contains correspondence between family members, mostly addressed to Mary La Follette or her children, Joan and Robert La Follette Sucher. There is extensive correspondence from her children and from her sister-in-law, Isabel Bacon La Follette. Her niece, Sherry La Follette Zabriskie, daughter of Philip and Isabel La Follette, cowrote a biography of Belle Case La Follette, and her consultation with Mary La Follette on the project is documented in the family papers. Also in the series are printed matter and related material concerning various members of the extended family. The file on Bronson C. La Follette, son of Robert M. La Follette, Jr., contains campaign literature and clippings related to his election to and service as attorney general of Wisconsin, 1964-1968 and 1975-1987. Bronson La Follette was the third generation of La Follettes to become prominent in Wisconsin politics.

The Fola La Follette Papers in Part II include material relating to the donation of the La Follette Family Papers to the Library of Congress and to the estate of her husband, George Middleton, as well as assorted notes and an address book.

Correspondents include attorneys Peter A. Arntson, Austin F. Cansler, and John Ernest Roe, and friends Lorena King Fairbank, Katharine F. Lenroot, and Gwyneth K. Roe. Also in Mary La Follette's files is correspondence regarding her children's schooling, letters to scholars about the La Follette family, and letters to politicians and organizations reflecting her opinions on political and social issues. A section on government employment includes files relating to her jobs as a researcher, editor, and indexing specialist in various government agencies. Files on her work in the Agriculture Department include material she gathered on handicrafts in the United States. A subject file contains information on numerous topics, organizations, and individuals, including the Democratic Party and tributes to La Follette family members written after their deaths.

The Grace C. Lynch Papers contain material compiled by Lynch during her career as secretary for Robert La Follette, Sr., and Robert La Follette, Jr., while they served in the Senate. Correspondence files include copies of office correspondence, constituent requests, and personal notes. Correspondents include Wisconsin governor John J. Blaine; John J. Hannan, private secretary to Robert La Follette, Sr.; Rachel Young La Follette; and Alice Roosevelt Longworth.

Mary La Follette reviewed the papers in Part II prior to their donation to the Library of Congress and made pencil annotations on many of the items.

Related Material

Other collections in the Manuscript Division which relate to the La Follette Family include papers of George Middleton, dramatist and husband of Fola La Follette; records of the People's Legislative Service, which include records of the La Follette-Wheeler Campaign Committee; and papers of William Thomas Rawleigh, Ray Stannard Baker, Albert J. Beveridge, George W. Norris, Gifford Pinchot, and other La Follette contemporaries.

Additional La Follette material is held by the State Historical Society of Wisconsin, including papers relating to the state career of Robert M. La Follette, Sr., and the bulk of the papers of Philip Fox La Follette.

Organization of the Papers

The collection is arranged in fifteen series:

Description of Series

Container Series
BOX I:A1-A56

Part I: Family Correspondence, 1852-1973, n.d.

Primarily letters and enclosures exchanged between family members.
Arranged chronologically by year and therein alphabetically by name of sender.
BOX I:B1-B316

Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d.

BOX I:B1-B3 Diaries and Notebooks, 1879-1925, n.d.
Desk and pocket-size diaries and notebooks, unbound diary entries, and negative photocopies of diary entries.
Grouped by type of material and thereunder arranged chronologically.
BOX I:B4-B59 General Correspondence, 1881-1925, n.d.
Letters received. Includes correspondence received by La Follette, Sr.'s secretaries J. H. Dunn, Nellie Dunn, and John J. Hannan and by Robert M. La Follette, Jr., when representing his father's office.
Arranged chronologically by year and thereunder alphabetically by name of person. Petitions and group and anonymous letters have been placed after each year's December correspondence.
BOX I:B60-B102 Special Correspondence, 1868-1925
Letters received. Includes correspondence addressed to La Follette, Sr.'s secretaries J. H. Dunn, Nellie Dunn, and John J. Hannan and to Robert M. La Follette, Jr., when representing his father's office.
Arranged chronologically by year and thereunder alphabetically by name of person or institution.
BOX I:B103-B119 Letters Sent, 1884-1925, n.d.
Primarily typescript copies of letters sent. Includes correspondence drafted by La Follette, Sr.'s secretaries.
Arranged chronologically.
BOX I:B120-B132 Indian Affairs File, 1902-1925, n.d.
Correspondence, memoranda, reports, statements, congressional bills and hearings, charts, graphs, and printed matter. Consists in part of files from the Office of Indian Affairs in the Interior Department.
Arranged alphabetically by name of tribe and thereunder chronologically.
BOX I:B133-B209 Subject File, 1879-1925, n.d.
Correspondence, drafts of reports, congressional bills and resolutions, typescripts of congressional hearings, pamphlets, leaflets, notes, tables, charts, leases, agreements, maps, newspaper clippings, and articles.
Arranged chronologically by year and thereunder alphabetically by subject.
BOX I:B210-B249 Speeches and Writings File, 1879-1925, n.d.
Holograph and typed drafts of speeches, editorials, and articles.
Arranged chronologically by year and thereunder alphabetically by title, subject, or location. Also bound copies of addresses by La Follette, Sr., before the Wisconsin legislature and the United States Senate arranged chronologically, and a draft of his autobiography.
BOX I:B250-B262 Financial and Legal Records, 1879-1925
Correspondence, ledger, deeds, income tax statements, leases, mortgages, bills, receipts, canceled checks, briefs, trial transcripts, photographs, and printed matter.
Arranged alphabetically by type of material.
BOX I:B263-B269 Newspaper Clippings and Scrapbooks, 1887-1925, n.d.
Bound and unbound newspaper clippings, including typescripts of clippings.
Arranged chronologically.
BOX I:B270-B310 Printed Matter, ca. 1844-1925
Bound copies of La Follette's Weekly Magazine and La Follette's Magazine, including the 1925 memorial edition, printed copies of presidential addresses, congressional hearings, government and industrial reports, pamphlets, leaflets, and magazines.
Arranged by type of material and thereunder chronologically.
BOX I:B311-B316 Miscellany, 1884-1925, n.d.
Biographical material, certificates, diplomas, fragments, galley proofs of La Follette, Sr.'s Minnesota speech in 1917, lists, maps, medical records, memorials, newspaper clippings, notes, political posters, printed matter, quotations, scrapbooks, and statements and addresses by others.
Grouped by type of material and thereunder chronologically.
BOX I:C1-C672

Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d.

BOX I:C1-C35 Personal Correspondence, 1895-1960, n.d.
Letters received and copies of letters sent.
Arranged chronologically by year and thereunder alphabetically by name of correspondent. Letters of condolence, congratulations, printed invitations, and calling cards are grouped at the end of the series.
BOX I:C36-C496 Senate Office File, 1917-1948, n.d.
BOX I:C36-C67 General Office File, 1935-1948
Correspondence, memoranda, and printed matter.
Arranged chronologically by year and grouped thereunder alphabetically by name of person or topic.
BOX I:C68-C212 Military File, 1919-1946
Correspondence. Grouped in academy appointments and soldier case files.
Academy appointments are arranged chronologically. Soldier case files are arranged chronologically by Congress and thereunder alphabetically by name of person. Files labeled by subject are at the end of each name file. A demobilization file arranged alphabetically by name of person is located at the end of the soldier case file.
BOX I:C213-C231 Immigration Case File, 1925-1946
Correspondence.
Arranged chronologically by year and thereunder alphabetically.
BOX I:C232-C292 Government Department File, 1925-1946
Correspondence, memoranda, reports, and printed matter exchanged with various government departments and agencies.
Arranged chronologically by year and thereunder by name of department, agency, or institution, or by topic.
BOX I:C293-C348 Legislative File, 1940-1946
Correspondence, memoranda, and printed matter.
Arranged chronologically by Congress and thereunder alphabetically by subject.
BOX I:C349-C362 Special Bills File, 1925-1946
Printed copies of bills introduced by La Follette, Jr., and related correspondence.
Bills are arranged chronologically by Congress and thereunder by the bill number. Correspondence is arranged alphabetically by name of person.
BOX I:C363-C400 Special Correspondence, 1937-1945, n.d.
Letters received primarily from constituents concerning the Supreme Court bill of 1937, neutrality legislation of 1939, and the appointment of Henry Agard Wallace as secretary of commerce.
Grouped by topic and arranged thereunder chronologically.
BOX I:C401-C471 Special Case File, 1917-1948, n.d.
Correspondence, memoranda, reports, and printed matter.
Arranged alphabetically by subject.
BOX I:C472-C478 Hearings, 1941-1946
Edited transcripts of proceedings of joint congressional committees.
Arranged chronologically.
BOX I:C479-C496 Index, 1939-1946
Card index to part of the Senate Office File.
Arranged alphabetically by name of correspondent within two chronological groupings.
BOX I:C497-C547 Political Campaign File, 1924-1946
Correspondence, printed matter, financial records, and card files.
Arranged chronologically by year and thereunder alphabetically by type of material, topic, name of person, or location.
BOX I:C548-C606 Speeches and Writings File, 1921-1948, n.d.
BOX I:C548-C553 Invitations to Speak, 1933-1946
Arranged chronologically.
BOX I:C554-C567 Speeches and Articles, 1924-1946, n.d.
Handwritten drafts, typescripts, and printed copies.
Arranged chronologically.
BOX I:C568-C601 Congressional Record, 1926-1946
Copies of speeches and remarks of La Follette, Jr.
Arranged chronologically.
BOX I:C602-C606 Progressive, 1925-1948
Correspondence, drafts of articles and editorials, financial records, and printed copies with printed copies of La Follette's Magazine.
Arranged chronologically.
BOX I:C607-C622 Subject File, 1946-1953
Correspondence, memoranda, and printed matter concerning La Follette, Jr.'s activities after his retirement from the Senate.
Arranged alphabetically by subject and chronologically thereunder.
BOX I:C623-C637 Financial Records, 1921-1956
Bills, canceled checks, check stubs, tax forms, and correspondence concerning personal financial matters and Maple Bluff Farm in Wisconsin.
Arranged by type of material and thereunder chronologically.
BOX I:C638-C650 Miscellany, 1902-1953, n.d.
Desk calendars, health records, and memorabilia.
Arranged alphabetically by type of material and thereunder chronologically.
BOX I:C651-C672 Printed Matter, 1918-1953, n.d.
Clippings, annotated books, and other printed matter.
Arranged by type of material and chronologically thereunder.
BOX I:D1-D72

Part I: Belle Case La Follette Papers, 1849-1931, n.d.

BOX I:D1-D8 General Correspondence, 1905-1931, n.d.
Letters received. Also includes letters received by Belle Case La Follette's secretaries, Nellie H. Dunn, Grace C. Lynch, and Rachel Young.
Arranged chronologically by year and thereunder alphabetically by name of person.
BOX I:D9-D23 Special Correspondence, 1901-1931, n.d.
Letters received. Also includes correspondence received by Belle Case La Follette's secretaries.
Arranged chronologically by year and thereunder alphabetically by name of person.
BOX I:D24-D27 Letters Sent, 1898-1931
Primarily typescript copies. Also includes correspondence sent by Belle Case La Follette's secretaries.
Arranged chronologically.
BOX I:D28-D37 Subject File, ca. 1893-1931, n.d.
Reports, memoranda, printed matter, drafts of articles submitted to Belle Case La Follette, newspaper clippings, and occasional attached correspondence.
Arranged alphabetically by subject and thereunder chronologically.
BOX I:D38-D44 Speeches and Writings File, 1879-1930, n.d.
Handwritten, typed, and printed copies of speeches, articles, and statements by Belle Case La Follette. Articles were chiefly written for publication in La Follette's (Weekly) Magazine or its successor, the Progressive.
Arranged chronologically.
BOX I:D45-D63 Biography File, 1880-1929, n.d.
Typescripts of Belle Case La Follette's biography of Robert M. La Follette, Sr., and reference material including printed matter, notes, transcripts of interviews, and correspondence.
Arranged alphabetically by type of material or name of person and thereunder chronologically. The chronological file in the reference material is arranged by date indicated in the letters, interviews, studies, and printed matter.
BOX I:D64-D66 Financial Records, 1912-1931
Canceled checks, checkbooks, financial statements, receipts, bills, and miscellaneous items relating to financial matters.
Arranged by type of material.
BOX I:D67-D72 Miscellany, ca. 1879-1931
Biographical material, bibliography, theses, clippings, medical records, memorabilia, passport, theater programs, will, and articles from La Follette's Magazine.
Arranged by type of material.
BOX I:E1-E161

Part I: Fola La Follette Papers, 1781-1970, n.d.

BOX I:E1-E24 Personal Correspondence, 1887-1970, n.d.
Letters received.
Arranged chronologically by year and thereunder alphabetically by name of person.
Also letters of condolence, Christmas cards and messages, announcements, crank mail, invitations, and letters of appreciation.
Arranged by type of material and thereunder chronologically or alphabetically.
BOX I:E25-E28 Letters Sent, 1910-1970, n.d.
Copies of correspondence sent by or for Fola La Follette.
Arranged chronologically.
BOX I:E29-E137 Biography File, 1781-1962, n.d.
Material relating to the book, Robert M. La Follette, including typescripts and proofs of the manuscript, reference notebooks, and other research material.
Arranged by type of material and thereunder alphabetically or chronologically.
BOX I:E138-E142 Financial Records, 1929-1970
Medical bills, bank statements, and tax returns.
Arranged chronologically.
Also material concerning the biography of Robert M. La Follette, Sr., including tax forms reflecting publication expenses and income, bills, and correspondence.
Arranged by type of material or topic and thereunder chronologically.
BOX I:E143-E150 Printed Matter, 1879-1969, n.d.
Books, plays, programs, radio scripts, pamphlets, and leaflets.
Arranged by type of material and alphabetically or thereunder chronologically.
BOX I:E151-E161 Miscellany, 1897-1970, n.d.
Personal writings, engagement calendars, notes, and clippings.
Grouped by type of material or subject.
BOX I:F1-F2

Part I: Philip Fox La Follette Papers, 1911-1971, n.d.

Letters received and sent, diary and journal entries, newspaper clippings, school and university papers, notes, proclamations, and statements.
Arranged by type of material. Correspondence is grouped in a chronological general file and an alphabetical special file.
BOX I:G1

Part I: Mary Josephine La Follette Papers, 1924-1971

Correspondence, reports, financial records, and printed matter.
Organized by type of material.
BOX I:H1-H19

Part I: Gilbert E. Roe Papers, 1887-1961, n.d.

BOX I:H1-H5 Family and General Correspondence, 1898-1961
Correspondence between Gilbert E. Roe and Gwyneth Roe, the Roe children and their parents, and letters to or about the Roe family.
Family letters are arranged chronologically. General correspondence is organized in an alphabetical file of received material and a chronological file of material sent.
BOX I:H6-H8 Special Correspondence, 1891-1930
Letters received.
Arranged chronologically by year and thereunder alphabetically by name of person.
BOX I:H9-H12 Legal File, 1903-1929, n.d.
Briefs, arguments, memoranda, and statements of cases in which Roe participated.
Arranged chronologically by year and thereunder alphabetically by name of case, person, or organization, or by topic.
BOX I:H13-H14 Speech and Article File, 1898-1929, n.d.
Typed and printed copies of speeches and articles.
Arranged chronologically by year and thereunder alphabetically by title or topic.
BOX I:H15-H18 Printed Matter, 1887-1927, n.d.
Pamphlets, magazines, journals, and clippings.
Organized by type of material and arranged thereunder chronologically.
BOX I:H19 Miscellany, 1901-1929
Speeches, articles, memoranda, and other miscellaneous material.
BOX I:I1

Part I: Alfred Thomas Rogers Papers, 1900-1928

Correspondence and campaign notes.
Correspondence is arranged alphabetically by name of person and thereunder chronologically.
BOX I:J1-J140

Part I: National Progressive Republican League Records, 1911-1912, n.d.

BOX I:J1-J110 Political Correspondence, 1911-1912
Letters sent and received, chiefly correspondence of Walter L. Houser.
Arranged alphabetically by name of state, territory, or country and thereunder by name of individual.
BOX I:J111-J112 General Office File, 1911-1912, n.d.
Correspondence of staff members.
Grouped primarily by name of staff member and thereunder chronologically.
Also includes letters exchanged with Robert M. La Follette, Sr.
BOX I:J113-J114 Special Correspondence, 1912
Letters received supporting efforts to nominate Robert M. La Follette, Sr., as presidential candidate for the Republican Party.
Arranged alphabetically by name of state.
BOX I:J115-J118 Financial Records, 1911-1912
Invoices, bills, check stubs, and canceled checks.
Arranged by type of material or name of institution.
BOX I:J119-J140 Card File
Address cards. Includes an index for the State File with abstracts of some of the letters.
Grouped chiefly by name of person and name of state and thereunder alphabetically.
BOX I:OV 1-OV 22

Part I: Oversize, 1913-1945, n.d.

Blueprints, broadsides, cartoons, certificates, clippings, galleys, maps, notes, printed material, scrapbooks, and wall charts.
Arranged and described according to the series, containers, and folders from which the items were removed.
BOX II:1-6

Part II: Family Papers, 1914-1988, n.d.

Correspondence between family members.
Arranged alphabetically by correspondent and thereunder chronologically.
BOX II:7

Part II: Fola La Follette Papers, 1928-1970, n.d.

Correspondence, engagement calendars, address books, notes, clippings, and printed matter.
Arranged alphabetically by type of material and thereunder chronologically.
BOX II:7-27

Part II: Mary Josephine La Follette Papers, 1925-1988, n.d.

Letters sent and received, reports, memoranda, legal papers, notes, research material, clippings, and printed matter.
Correspondence is arranged alphabetically by name of correspondent and thereunder chronologically. Employment files are arranged alphabetically by name of government agency. Subject files are arranged alphabetically by name of organization, person, or topic.
BOX II:27-28

Part II: Grace C. Lynch Papers, 1905-1965, n.d.

Correspondence, speeches, memorabilia, clippings, and printed matter.
Arranged alphabetically by type of material and thereunder chronologically.

Container List

Container Contents
BOX I:A1-A56

Part I: Family Correspondence, 1852-1973, n.d.

Primarily letters and enclosures exchanged between family members.
Arranged chronologically by year and therein alphabetically by name of sender.
BOX I:A1 1852, La Follette, Josiah
1854, Newell, Daniel
1855, Newell, Sullivan S.
1862
Eastman, Dean H.
Newell, Cephas K.
1863, Case, Lucy Newell (Mrs. Theron M.)
1867
La Follette, Warren C.
Newell, Emeline V.
1870, Baker, Carrie
1875, La Follette, Robert M., Sr.
1879, La Follette, Robert M., Sr.
1881, La Follette, Josephine
1882
Eastman, Dean H.
Eastman, Ellen Buchanan (Mrs. Dean H.)
Eastman, Orville J.
La Follette, William T.
Moore, Levi
1883
Eastman, Dean H.
Eastman, Orville J.
La Follette, Robert M., Sr.
La Follette, William T.
1884
Case, Lucetta Moore
La Follette, William T.
1885
Eastman, Orville J.
La Follette, Charles Sumner
1891
Case, Mary Nesbit (Mrs. Anson T.)
Eastman, Orville J.
La Follette, Robert M., Sr.
La Follette, William T.
1892
Eastman, Dean H.
Eastman, Orville J.
La Follette, William T.
1893
Eastman, Dean H.
Eastman, Orville J.
La Follette, Fred O.
La Follette, Harvey M.
La Follette, William T.
1894
Eastman, Dean H.
Eastman, Orville J.
La Follette, Guy
La Follette, Harvey Marion
La Follette, Robert M., Sr.
La Follette, William T.
1896, La Follette, Robert M., Sr.
1897
Eastman, Orville J.
La Follette, Fola
La Follette, Robert M., Sr.
BOX I:A2 1898
La Follette, Belle Case
La Follette, Robert M., Sr.
1899, La Follette, Belle Case
1900
Case, Mary Nesbit (Mrs. Anson T.)
La Follette, Fola
La Follette, Robert M., Sr.
Nesbit, Bessie
1901
Briggs, Albert H.
Case, Mary Nesbit (Mrs. Anson T.)
La Follette, Belle Case
La Follette, Fola
La Follette, Robert M., Jr.
La Follette, Robert M., Sr.
Siebecker, Josephine La Follette (Mrs. Robert G.)
Siebecker, Robert G.
1902, Case, Mary Nesbit (Mrs. Anson T.)
1903
Case, Mary Nesbit (Mrs. Anson T.)
La Follette, Belle Case
La Follette, Guy
La Follette, Robert M., Sr.
1904
Case, Mary Nesbit (Mrs. Anson T.)
Eastman, Dean H. and Ellen Buchanan
La Follette, Belle Case
La Follette, Fola
(4 folders)
BOX I:A3 (2 folders)
La Follette, Mary
La Follette, Robert M., Jr.
La Follette, Robert M., Sr.
(2 folders)
1905
Case, Belle Lippit (Mrs. LeRoy)
Gawn, Elmina
La Follette, Belle Case
La Follette, Charles Sumner
La Follette, Fola
(6 folders)
(5 folders)
BOX I:A4
La Follette, Robert M., Jr.
La Follette, Robert M., Sr.
(2 folders)
1906
La Follette, Belle Case
La Follette, Fola
(4 folders)
BOX I:A5 (2 folders)
La Follette, Mary
La Follette, Philip Fox
La Follette, Robert M., Jr.
La Follette, Robert M., Sr.
Siebecker, Josephine La Follette (Mrs. Robert G.)
BOX I:A6 1907
La Follette, Belle Case
(5 folders)
La Follette, Mary
La Follette, Philip Fox
La Follette, Robert M., Jr.
La Follette, Robert M., Sr.
(5 folders)
BOX I:A7 1908
La Follette, Fola
(7 folders)
La Follette, Philip Fox
La Follette, Robert M., Sr.
1909
La Follette, Belle Case
(3 folders)
La Follette, Charles Sumner
BOX I:A8 La Follette, Fola
(6 folders)
La Follette, Guy
La Follette, Philip Fox
La Follette, Robert M., Jr.
La Follette, William T.
BOX I:A9 1910
Ferguson, Peter
La Follette, Belle Case
La Follette, Fola
(5 folders)
La Follette, Fred O.
La Follette, Guy
La Follette, Harvey Marion
La Follette, James W.
La Follette, Mary
La Follette, Philip Fox
La Follette, Robert M., Jr.
La Follette, Robert M., Sr.
La Follette, William L.
La Follette, William T.
Nash, Clara La Follette
Siebecker, Josephine La Follette (Mrs. Robert G.)
BOX I:A10 Siebecker, Robert G.
1911
Bins, Jennie A.
Case, Laura L. (Mrs. Harrison)
Kinney, Hiram
La Follette, Belle Case
(3 folders)
La Follette, Charles Sumner
La Follette, Florence
La Follette, Fola
(11 folders)
BOX I:A11 (4 folders)
La Follette, Harvey Marion
La Follette, L. M.
La Follette, Mary
La Follette, Philip Fox
La Follette, Robert M., Jr.
La Follette, Robert M., Sr.
La Follette, William
La Follette, William T.
Middleton, George
Nash, Clara La Follette
Siebecker, Josephine La Follette (Mrs. Robert G.)
Siebecker, Robert G.
1912
Case, Lucy Newell (Mrs. Theron M.)
Church, Lulu Hitchcock (Mrs. Sam)
Ferguson, Peter
La Follette, Belle Case
BOX I:A12 La Follette, Fola
(4 folders)
La Follette, Harvey Marion
La Follette, Mary
La Follette, Philip Fox
La Follette, Robert M., Jr.
La Follette, Robert M., Sr.
La Follette, William
La Follette, William T.
Middleton, George
Siebecker, Josephine La Follette and Robert G.
1913
Case, Belle Lippit (Mrs. LeRoy)
Case, Laua L. (Mrs. Harrison)
La Follette, Belle Case
(3 folders)
La Follette, Charles Sumner
La Follette, Fola
BOX I:A13 La Follette, G. W. (Mr. and Mrs.)
La Follette, Philip Fox
La Follette, Robert M., Jr.
La Follette, Robert M., Sr.
La Follette, Sumner
La Follette, William
La Follette, William T.
La Follette, William T., Jr.
Middleton, George
Siebecker, Josephine La Follette (Mrs. Robert G.)
Siebecker, Robert G.
Siebecker, Robert La Follette
Thomas, Ethel D.
1914
Case, Lucy Newell and Theron
Eastman, Ellen Buchanan (Mrs. Dean H.)
La Follette, Belle Case
(5 folders)
BOX I:A14 (3 folders)
La Follette, Charles Sumner
La Follette, Fola
(2 folders)
BOX I:A15 (3 folders)
La Follette, George E.
La Follette, Harvey Marion
La Follette, Mary
La Follette, Philip Fox
(3 folders)
La Follette, Robert M., Jr.
(5 folders)
BOX I:A16 La Follette, Robert M., Sr.
(6 folders)
BOX I:A17 La Follette, William T., Jr.
Middleton, George
Siebecker, Josephine La Follette (Mrs. Robert G.)
Siebecker, Lee La Follette
Thomas, Ethel D.
Waterbury, Maude La Follette
1915
La Follette, Belle Case
(5 folders)
La Follette, Charles Sumner
La Follette, Fola
La Follette, Fred O.
La Follette, Guy
La Follette, Harvey Marion
La Follette, Mary
La Follette, Philip Fox
BOX I:A18 La Follette, Robert M., Jr.
La Follette, Robert M., Sr.
(5 folders)
La Follette, William LeRoy, Jr.
Middleton, George
Siebecker, Josephine La Follette and Robert G.
BOX I:A19 1916
La Follette, Belle Case
(2 folders)
La Follette, Charles Sumner
La Follette, Fola
(2 folders)
La Follette, Mary
La Follette, Philip Fox
(2 folders)
La Follette, Robert M., Jr.
La Follette, Robert M., Sr.
(2 folders)
Middleton, George
BOX I:A20 Siebecker, Josephine La Follette (Mrs. Robert G.)
Thomas, Ethel D.
1917
La Follette, Belle Case
La Follette, Fola
La Follette, Harvey Marion
La Follette, Mary
La Follette, Philip Fox
La Follette, Robert M., Jr.
(4 folders)
BOX I:A21 La Follette, , Robert M., Sr.
(6 folders)
La Follette, Suzanne (“Clara”)
BOX I:A22 Middleton, George
Siebecker, Josephine La Follette (Mrs. Robert G.)
1918
Eastman, Dean H.
Eastman, Ellen Buchanan (Mrs. Dean H.)
La Follette, Belle Case
(2 folders)
La Follette, Fola
(5 folders)
La Follette, Mary
BOX I:A23 La Follette, Philip Fox
(4 folders)
La Follette, Robert, M., Jr.
(2 folders)
La Follette, Robert M., Sr.
(3 folders)
BOX I:A24 (2 folders)
Siebecker, Josephine La Follette (Mrs. Robert G.)
Siebecker, Robert G.
Tolsted[?], Mrs. Edward
1919
Eastman, Bert
Eastman, Ellen Buchanan (Mrs. Dean H.)
La Follette, Belle Case
(4 folders)
La Follette, Charles Sumner
La Follette, Chester
La Follette, Ella (Mrs. Charles Sumner)
La Follette, Fola
(2 folders)
BOX I:A25 (5 folders)
La Follette, Mary
(2 folders)
BOX I:A26 La Follette, Philip Fox
(3 folders)
La Follette, Robert M., Jr.
(2 folders)
La Follette, Robert M., Sr.
(6 folders)
BOX I:A27 (9 folders)
BOX I:A28 Middleton, George
Siebecker, Helen
Siebecker, Josephine La Follette (Mrs. Robert G.)
Siebecker, Robert G.
Siebecker, Robert La Follette
1920
Eastman, [Mr.]
La Follette, Belle Case
La Follette, Charles Sumner
La Follette, Chester
La Follette, Fola
La Follette, Mary
La Follette, Philip Fox
La Follette, Robert M., Jr.
La Follette, Robert M., Sr.
La Follette, Suzanne
La Follette, William L.
Middleton, George
Nash, Clara La Follette
BOX I:A29 Siebecker, Josephine La Follette (Mrs. Robert G.)
Siebecker, Robert G.
Thomas, Ethel D.
1921
La Follette, Belle Case
La Follette, Chester
La Follette, Fola
La Follette, Georgia
La Follette, Harvey Marion
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
La Follette, Mary
La Follette, Robert M., Jr.
La Follette, Robert M., Sr.
La Follette, Suzanne
Siebecker, Josephine La Follette (Mrs. Robert G.)
Siebecker, Lee La Follette
Siebecker, Robert G.
1922
La Follette, Belle Case
La Follette, Fola
La Follette, Fred O.
La Follette, Philip Fox
La Follette, Robert M., Jr.
La Follette, Robert M., Sr.
La Follette, Suzanne
Sucher, Ralph G.
1923
La Follette, Belle Case
(2 folders)
BOX I:A30 La Follette, Fola
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
La Follette, Mary
La Follette, Philip Fox
La Follette, Robert M., Jr.
(2 folders)
La Follette, Robert M., Sr.
La Follette, Suzanne
La Follette, William L.
Siebecker, Josephine La Follette (Mrs. Robert G.)
Sucher, Ralph G.
Thomas, Ethel D.
1924
La Follette, Belle Case
La Follette, Chester
La Follette, Fola
La Follette, Harvey Marion
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
La Follette, Mary
BOX I:A31 La Follette, Mary Tabor (Mrs. William L.)
La Follette, Philip Fox
La Follette, Robert Hoath
La Follette, Robert M., Jr.
(5 folders)
La Follette, Robert M., Sr.
La Follette, Suzanne
La Follette, William L.
La Follette, William T.
Middleton, George
Middleton, Scudder
Siebecker, Josephine La Follette (Mrs. Robert G.)
Sucher, Ralph G.
1925
Church, Lulu Hitchcock (Mrs. Sam)
Eastman, Charles S.
La Follette, Belle Case
(2 folders)
BOX I:A32 La Follette, Charles Sumner
La Follette, Chester
La Follette, Fola
La Follette, Fred O.
La Follette, Georgia
La Follette, Harvey Marion
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
La Follette, Mary
La Follette, Mary Tabor (Mrs. William L.))
La Follette, Philip Fox
La Follette, Ralph M.
La Follette, Robert M., Jr.
(6 folders)
La Follette, Robert M., Sr.
(3 folders)
BOX I:A33 La Follette, Suzanne
La Follette, William L.
La Follette, William L., Jr.
Middleton, George
Moore, Ransom A.
Nash, Clara La Follette
Siebecker, Josephine La Follette (Mrs. Robert G.)
Siebecker, Karl La Follette
Sucher, Ralph G.
Thomas, Ethel D.
1926
La Follette, Belle Case
(3 folders)
La Follette, Charles Sumner
La Follette, Chester
La Follette, Fola
La Follette, Harvey Marion
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
La Follette, Mary
La Follette, Mary Tabor (Mrs. William L.))
BOX I:A34 La Follette, Philip Fox
La Follette, Robert M., Jr.
La Follette, Suzanne
La Follette, William L.
Meyer, Fola Case
Middleton, George
Siebecker, Josephine La Follette (Mrs. Robert G.)
Thomas, Ethel D.
1927
Hines, Maude La Follette
La Follette, Belle Case
(6 folders)
La Follette, Chester
BOX I:A35 La Follette, Fola
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
La Follette, Mary
La Follette, Mary Tabor (Mrs. William L.)
La Follette, Philip Fox
La Follette, Robert Hoath
La Follette, Robert M., Jr.
La Follette, Robert M., III
La Follette, William L.
Middleton, George
Nash, Clara La Follette
Siebecker, Josephine La Follette (Mrs. Robert G.)
Sucher, Ralph G.
Sucher, Robert La Follette
Thomas, Anson C.
Thomas, Belle Case
Thomas, Ethel D.
Young, Rachel
1928
Bins, Jennie A.
Case, Belle Lippit (Mrs. LeRoy)
Eastman, Orville
La Follette, Belle Case
(1 folder)
BOX I:A36 (4 folders)
La Follette, Charles Sumner
La Follette, Fola
(2 folders)
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
La Follette, Mary
La Follette, Mary Tabor (Mrs. William L.))
La Follette, Philip Fox
La Follette, Robert M., Jr.
La Follette, Suzanne
Middleton, George
Sucher, Ralph G.
Thomas, Ethel D.
BOX I:A37 1929
Bins, Jennie A.
La Follette, Belle Case
(6 folders)
La Follette, Charles Sumner
La Follette, Chester
La Follette, Fola
(2 folders)
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
BOX I:A38 La Follette, Mary
La Follette, Philip Fox
La Follette, Robert M., Jr.
(3 folders)
La Follette, Suzanne
La Follette, George
Nash, Clara La Follette
Siebecker, Josephine La Follette (Mrs. Robert G.)
Sucher, Ralph G.
Taylor, George North
Thomas, Anson C.
Thomas, Ethel D.
Thomas, Natalie (Mrs. Anson C.)
Williams, Maggie Moore
BOX I:A39 1930
Harper, Cornelius, Elizabeth B., Mildred, and Samuel
La Follette, Belle Case
(2 folders)
La Follette, Charles Sumner
La Follette, Chester
La Follette, Fola
La Follette, Harvey Marion
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
La Follette, Mary
La Follette, Mary Tabor (Mrs. William L.))
La Follette, Nora B.
La Follette, Philip Fox
(2 folders)
La Follette, Rachel Young (Mrs. Robert M., Jr.)
La Follette, Robert Hoath
BOX I:A40 La Follette, Robert M., Jr.
La Follette, Robert M., III
La Follette, Suzanne
Middleton, George
Siebecker, Josephine La Follette (Mrs. Robert G.)
Sucher, Ralph G.
Sucher, Robert La Follette
Thomas, Anson C.
Thomas, Natalie (Mrs. Anson C.)
1931
Harper, Elizabeth B.
La Follette, Belle Case
(3 folders)
La Follette, Charles Sumner
La Follette, Chester
La Follette, Fola
BOX I:A41 La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
La Follette, Mary
La Follette, Mary Tabor (Mrs. William L.))
La Follette, Philip Fox
La Follette, Rachel Young (Mrs. Robert M., Jr.)
La Follette, Robert M., Jr.
Middleton, George
Siebecker, Josephine La Follette (Mrs. Robert G.)
Siebecker, Robert La Follette
Sucher, Ralph G.
Sucher, Robert La Follette
Thomas, Ethel D.
Thomas, Natalie (Mrs. Anson C.)
1932
Freeman, Flora Dodge (Mrs. Warren H.)
La Follette, Belle Case
La Follette, Charles Sumner
La Follette, Chester
La Follette, Belle Case
La Follette, Charles Sumner
La Follette, Chester
BOX I:A42 La Follette, Fola
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
La Follette, Mary
La Follette, Mary Tabor (Mrs. William L.))
La Follette, Philip Fox
La Follette, Rachel Young (Mrs. Robert M., Jr.)
La Follette, Robert M., Jr.
Middleton, George
Sucher, Ralph G.
Sucher, Robert La Follette
Thomas, Ethel D.
1933
Case, Belle Lippit (Mrs. LeRoy)
Freeman, Flora Dodge (Mrs. Warren H.)
Jewitt, Helen L.
La Follette, Charles Sumner
La Follette, Fola
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
La Follette, Mary
BOX I:A43 La Follette, Philip Fox
La Follette, Rachel Young (Mrs. Robert M., Jr.)
La Follette, Robert M., Jr.
Middleton, George
Siebecker, Josephine La Follette (Mrs. Robert G.)
Sucher, Ralph G.
1934
Case, Belle Lippit (Mrs. LeRoy)
Case, Lucetta
La Follette, Fola
La Follette, Mary
La Follette, Philip Fox
La Follette, Rachel Young (Mrs. Robert M., Jr.)
La Follette, Robert M., Jr.
Middleton, George
Sucher, Ralph G.
Thomas, Ethel D.
BOX I:A44 1935
La Follette, Fola
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
La Follette, Mary
La Follette, Philip Fox
La Follette, Rachel Young (Mrs. Robert M., Jr.)
La Follette, Robert M., Jr.
Middleton, George
Sucher, Ralph G.
Sucher, Robert La Follette
1936
La Follette, Fola
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
La Follette, Judith
La Follette, Mary
La Follette, Philip Fox
La Follette, Rachel Young (Mrs. Robert M., Jr.)
La Follette, Robert M., Jr.
BOX I:A45 La Follette, Robert M., III
La Follette, Suzanne
Middleton, George
Sucher, Robert La Follette
1937
Case, Belle Lippit (Mrs. LeRoy)
La Follette, Fola
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
La Follette, Mary
La Follette, Philip Fox
La Follette, Rachel Young (Mrs. Robert M., Jr.)
La Follette, Robert M., Jr.
La Follette, Robert M., III
Middleton, George
1938
La Follette, Fola
(2 folders)
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
BOX I:A46 La Follette, Philip Fox
La Follette, Rachel Young (Mrs. Robert M., Jr.)
La Follette, Robert M., Jr.
Middleton, George
1939
La Follette, Fola
(3 folders)
BOX I:A47 La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
La Follette, Mary
La Follette, Philip Fox
La Follette, Rachel Young (Mrs. Robert M., Jr.)
La Follette, Robert M., Jr.
La Follette, George
Siebecker, Robert La Follette
1940
La Follette, Bronson C.
La Follette, Fola
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
La Follette, Joseph O.
La Follette, Judith
La Follette, Mary
La Follette, Philip Fox
La Follette, Rachel Young (Mrs. Robert M., Jr.)
La Follette, Robert M., Jr.
Middleton, George
Sucher, George
Sucher, Robert La Follette
BOX I:A48 1941
Case, Belle Lippit (Mrs. LeRoy)
La Follette, Bronson C.
La Follette, Charles M.
La Follette, Fola
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
La Follette, Mary
La Follette, Philip Fox
La Follette, Rachel Young (Mrs. Robert M., Jr.)
La Follette, Robert M., Jr.
La Follette, Robert M., III
1942
La Follette, Fola
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
La Follette, Mary
La Follette, Philip Fox
La Follette, Rachel Young (Mrs. Robert M., Jr.)
La Follette, Robert M., Jr.
La Follette, Suzanne
La Follette, George
Middleton, George
Middleton, Scudder
Sucher, Robert La Follette
BOX I:A49 1943
La Follette, Charles M.
La Follette, Fola
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
La Follette, Judith
La Follette, Mary
La Follette, Philip Fox
La Follette, Robert M., Jr.
La Follette, Robert M., III
Sucher, Joan
Sucher, Robert La Follette
1944
La Follette, Fola
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
La Follette, Judith
La Follette, Mary
La Follette, Philip Fox
La Follette, Rachel Young (Mrs. Robert M., Jr.)
La Follette, Robert M., Jr.
La Follette, Robert M., III
Sucher, Joan
Sucher, Robert La Follette
1945
La Follette, Bronson C.
La Follette, Bronson C. and Joseph O.
La Follette, Fola
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
La Follette, Joseph O.
La Follette, Mary
La Follette, Philip Fox
La Follette, Rachel Young (Mrs. Robert M., Jr.)
La Follette, Robert M., Jr.
(2 folders)
Sucher, Robert La Follette
BOX I:A50 1946
La Follette, Chester
La Follette, Fola
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
La Follette, Mary
La Follette, Philip Fox
La Follette, Rachel Young (Mrs. Robert M., Jr.)
La Follette, Robert M., Jr.
La Follette, Robert M., III
Sucher, Joan
Sucher, Robert La Follette
1947
La Follette, Charles M.
La Follette, Chester
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
La Follette, Philip Fox
La Follette, Robert M., Jr.
La Follette, Robert M., III
Sucher, Joan
Sucher, Robert La Follette and Vivian
1948
La Follette, Bronson C.
La Follette, Chester
La Follette, Fola
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
La Follette, Joseph O.
La Follette, Mary
La Follette, Philip Fox
La Follette, Rachel Young (Mrs. Robert M., Jr.)
La Follette, Robert M., Jr.
La Follette, William L., Jr.
Sucher, Joan
Sucher, Robert La Follette
1949
La Follette, Bronson C.
La Follette, Chester
La Follette, Fola
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
La Follette, Judith
La Follette, Philip E.
La Follette, Philip Fox
La Follette, Rachel Young (Mrs. Robert M., Jr.)
La Follette, Robert M., Jr.
La Follette, Robert M., III
Sucher, Robert La Follette
1950
Gunderson, Virginia Siebecker (Mrs. Robert)
La Follette, Bronson C.
La Follette, Philip Fox
La Follette, Rachel Young (Mrs. Robert M., Jr.)
La Follette, Robert Hoath
La Follette, Robert M., Jr.
1951
La Follette, Bronson C.
La Follette, Chester
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
La Follette, Philip Fox
La Follette, Rachel Young (Mrs. Robert M., Jr.)
La Follette, Robert M., Jr.
La Follette, Robert M., III
Sucher, Robert La Follette
BOX I:A51 1952
La Follette, Bronson C.
La Follette, Chester
La Follette, Fola
La Follette, Judith
La Follette, Mary
La Follette, Philip Fox
La Follette, Rachel Young (Mrs. Robert M., Jr.)
La Follette, Robert M., Jr.
Middleton, David
1953
Dohner, Flora Siebecker (Mrs. Herbert A.)
La Follette, Bronson C.
La Follette, Chester
La Follette, Fola
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
La Follette, Philip Fox
La Follette, Rachel Young (Mrs. Robert M., Jr.)
La Follette, Robert M., Jr.
La Follette, Suzanne
Middleton, David
Middleton, Nadea (Mrs. David)
Siebecker, Karl and Sadie
Sorem, Judith La Follette (Mrs. Ronald K.)
Sucher, Joan
Sucher, Robert La Follette
Wintermute, Catherine (Mrs. R. S.)
1954
La Follette, Bronson C.
La Follette, Fola
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
La Follette, Joseph O.
La Follette, Philip Fox
La Follette, Rachel Young (Mrs. Robert M., Jr.)
La Follette, Robert M., III
La Follette, Suzanne
Middleton, David
Sorem, Judith La Follette (Mrs. Ronald K.)
Sucher, Robet La Follette
1955
La Follette, Chester
La Follette, Fola
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
La Follette, Mary
La Follette, Philip Fox
La Follette, Rachel Young (Mrs. Robert M., Jr.)
Middleton, David
Middleton, Nadea (Mrs. David)
Sorem, Judith La Follette (Mrs. Ronald K.)
Sucher, Joan
Sucher, Robert La Follette
1956
Bendfelt, Edna Case (Mrs. Herbert A.)
Knettle, Melcena La Follette
La Follette, Bronson C.
La Follette, Chester
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
La Follette, Mary
La Follette, Philip Fox
La Follette, Robert M., III
Middleton, David
Middleton, Nadea (Mrs. David)
Sorem, Judith La Follette (Mrs. Ronald K.)
Sucher, Joan
BOX I:A52 1957
La Follette, Bronson C. and Lynn G.
La Follette, Chester
La Follette, Fola
La Follette, Helen (Mrs. William L., Jr.)
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
La Follette, Mary
La Follette, Philip Fox
La Follette, Robert M., III
La Follette, Sherry
Middleton, David
Siebecker, Sophia (Mrs. Robert La Follette)
Sorem, Judith La Follette (Mrs. Ronald K.)
1958
La Follette, Bronson C.
La Follette, Chester
La Follette, Fola
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
La Follette, Joseph O.
La Follette, Lynn G. (Mrs. Bronson Cutting)
La Follette, Mary
La Follette, Philip Fox
La Follette, Rachel Young (Mrs. Robert M., Jr.)
La Follette, Robert M., III
La Follette, Sherry
La Follette, Suzanne
La Follette, William
Middleton, David
Middleton, Nadea (Mrs. David)
Middleton, Scudder
Sorem, Judith La Follette (Mrs. Ronald K.)
Sorem, Ronald K.
Sucher, Robert La Follette
1959
La Follette, Bronson C.
La Follette, Chester
La Follette, Fola
La Follette, Mary
La Follette, Philip Fox
La Follette, Robert M., III
La Follette, Sherry
La Follette, Suzanne
Middleton, David
Middleton, Leslie
Middleton, Nadea (Mrs. David)
Middleton, Susan
Sorem, Judith La Follette (Mrs. Ronald K.)
Sucher, Robert La Follette
Sucher, Vivian
1960
La Follette, Chester
La Follette, Fola
La Follette, Helen
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip Fox)
La Follette, Mary
La Follette, Philip Fox
La Follette, Robert M., III
La Follette, Robert M., IV
La Follette, Sherry
La Follette, Suzanne
Middleton, David
Middleton, Leslie
Middleton, Nadea (Mrs. David)
Middleton, Susan
Sucher, Joan
Sucher, Robert La Follette
Sucher, Vivian
Walsten, Loretta La Follette
BOX I:A53 1961
La Follette, Deborah Case
La Follette, Fola
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
La Follette, Lynn G.
La Follette, Mary
La Follette, Philip Fox
La Follette, Rachel Young (Mrs. Robert M., Jr.)
La Follette, Sherry
La Follette, Vera F. (Mrs. Joseph G.)
Middleton, David
Middleton, Leslie
Middleton, Nadea (Mrs. David)
Middleton, Susan
Sorem, Judith La Follette (Mrs. Ronald K.)
Sucher, Vivian
1962
Bigham, Emma Newell (Mrs. Harold R.)
La Follette, Bronson C.
La Follette, Fola
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
La Follette, Joseph O.
La Follette, Lynn G.
La Follette, Mary
La Follette, Philip Fox
La Follette, Rachel Young (Mrs. Robert M., Jr.)
La Follette, Vera F. (Mrs. Joseph G.)
Middleton, David
Middleton, Leslie
Middleton, Nadea (Mrs. David)
Middleton, Susan
Sucher, Joan
Sucher, Vivian
Zabriskie, Sherry La Follette (Mrs. George A.)
1963
La Follette, Bronson C.
La Follette, Chester
La Follette, Evan P.
La Follette, Fola
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
La Follette, Mary
La Follette, Philip Fox
La Follette, Vera F. (Mrs. Joseph G.)
Middleton, Susan
Sorem, Judith La Follette (Mrs. Ronald K.)
Sucher, Joan
Zabriskie, Sherry La Follette (Mrs. George A.))
1964
Knettle, Melcena La FolletteLa Follette, Bronson C.
La Follette, Chester
La Follette, Fola
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
La Follette, Lynn G.
La Follette, Mary
La Follette, Mary Tabor (Mrs. William L.)
La Follette, Suzanne
La Follette, Vera F. (Mrs. Joseph G.)
Middleton, David
Sucher, Joan
Sucher, Robert La Follette
Zabriskie, Sherry La Follette (Mrs. George A.))
1965
La Follette, Bronson C.
La Follette, Chester
La Follette, Fola
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
La Follette, Mary
La Follette, Philip Fox
La Follette, Suzanne
La Follette, Vera F. (Mrs. Joseph G.)
Sorem, Judith La Follette (Mrs. Ronald K.)
Sucher, Joan
Sucher, Robert La Follette
Zabriskie, Sherry La Follette (Mrs. George A.))
1966
La Follette, Bronson C.
La Follette, Fola
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
La Follette, Mary
La Follette, Philip Fox
La Follette, Vera F. (Mrs. Joseph G.)
Sorem, Judith La Follette (Mrs. Ronald K.)
Sucher, Joan
Sucher, Robert La Follette
Zabriskie, Sherry La Follette (Mrs. George A.))
BOX I:A54 1967
La Follette, Bronson C.
La Follette, Fola
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
La Follette, Mary
La Follette, Suzanne
La Follette, Vera F. (Mrs. Joseph G.)
Middleton, David
Middleton, Nadea (Mrs. David)
Sorem, Judith La Follette (Mrs. Ronald K.)
Sucher, Joan
Sucher, Robert La Follette
Zabriskie, Sherry La Follette (Mrs. George A.))
1968
La Follette, Bronson C.
La Follette, Chester
La Follette, Deborah Case
La Follette, Fola
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
La Follette, Mary
La Follette, Robert M., IV
La Follette, Vera F. (Mrs. Joseph G.)
Middleton, Blake and George
Middleton, David
Middleton, Nadea (Mrs. David)
Middleton, Susan
Sucher, Joan
Sucher, Robert La Follette
Sucher, Vivian
Zabriskie, Sherry La Follette (Mrs. George A.)
1969
La Follette, Bronson C.
La Follette, Fola
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
La Follette, Mary
La Follette, Mary Tabor (Mrs. William L.))
La Follette, Suzanne
Middleton, David
Middleton, George
Middleton, Nadea (Mrs. David)
Middleton, Susan
Sorem, Judith La Follette (Mrs. Ronald K.)
Sucher, Joan
BOX I:A55 1970
La Follette, Bronson C.
La Follette, Deborah Case
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
La Follette, Robert Hoath
La Follette, Robert M., IV
Middleton, David
Middleton, George
Middleton, Leslie
Middleton, Nadea (Mrs. David)
Middleton, Susan
Sucher, Robert La Follette
1972, La Follette, Bronson C.
1973, La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
Undated
Harper, Mildred
Jones-Morrison, Irmagarde
La Follette, Belle Case
La Follette, Bronson C.
La Follette, Charles Sumner
La Follette, Fola
La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)
La Follette, Joseph O.
La Follette, Lynn G.
La Follette, Mary
La Follette, Philip Fox
La Follette, Rachel Young (Mrs. Robert M., Jr.)
La Follette, Robert M., Jr.
La Follette, Robert M., Sr.
BOX I:A56 La Follette, Robert M., III
La Follette, Suzanne
Middleton, George
Middleton, Nadea (Mrs. David)
Sorem, Judith La Follette (Mrs. Ronald K.)
Sucher, Joan
Sucher, Robert La Follette
Sucher, Vivian
Unidentified
Fragments
La Follette, Belle Case
La Follette, Fola
(2 folders)
La Follette, Mary
La Follette, Robert M., Jr.
La Follette, Robert M., Sr.
Miscellaneous
Unidentified
BOX I:B1-B316

Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d.

BOX I:B1-B3 Diaries and Notebooks, 1879-1925, n.d.
Desk and pocket-size diaries and notebooks, unbound diary entries, and negative photocopies of diary entries.
Grouped by type of material and thereunder arranged chronologically.
BOX I:B1 Diaries, 1879-1925, n.d.
(26 vols.)
BOX I:B2 Notebooks
1882-1909
(12 vols.)
BOX I:B3 1910-1924, n.d.
(16 vols.)
BOX I:B4-B59 General Correspondence, 1881-1925, n.d.
Letters received. Includes correspondence received by La Follette, Sr.'s secretaries J. H. Dunn, Nellie Dunn, and John J. Hannan and by Robert M. La Follette, Jr., when representing his father's office.
Arranged chronologically by year and thereunder alphabetically by name of person. Petitions and group and anonymous letters have been placed after each year's December correspondence.
BOX I:B4 1881-1893
(15 folders)
BOX I:B5 1894-1906
(26 folders)
BOX I:B6 1907-1909
(9 folders)
1910
A-C
(12 folders)
BOX I:B7 D-J
(21 folders)
BOX I:B8 K-Sh
(21 folders)
BOX I:B9 Si-Z
(10 folders)
Unidentified
1911
A-Cl
(7 folders)
BOX I:B10 Co-Ma
(23 folders)
BOX I:B11 Me-Z
(21 folders)
Unidentified
(2 folders)
BOX I:B12 1912
B-T
(23 folders)
BOX I:B13 V-Z
(5 folders)
Unidentified
1913
A-I
(17 folders)
BOX I:B14 J-U
(21 folders)
BOX I:B15 V-Z
(6 folders)
1914
A-J
(17 folders)
BOX I:B16 K-S
(16 folders)
BOX I:B17 T-Z
(8 folders)
1915
A-L
(14 folders)
BOX I:B18 M-Z
(17 folders)
BOX I:B19 1916
(24 folders)
BOX I:B20 1917
A-Be
(18 folders)
BOX I:B21 Bi-Br
(15 folders)
BOX I:B22 Bu-Con
(19 folders)
BOX I:B23 Coo-D
(20 folders)
BOX I:B24 E-Fil
(15 folders)
BOX I:B25 Fin-Gi
(19 folders)
BOX I:B26 Gj-Ha
(20 folders)
BOX I:B27 He-Ho
(13 folders)
BOX I:B28 Hu-J
(10 folders)
BOX I:B29 K
(18 folders)
BOX I:B30 L-McG
(20 folders)
BOX I:B31 McH-Mi
(17 folders)
BOX I:B32 Mo-O
(16 folders)
BOX I:B33 P
(16 folders)
BOX I:B34 Q-Sal
(17 folders)
BOX I:B35 Sam-Sl
(22 folders)
BOX I:B36 Sm-Sy
(18 folders)
BOX I:B37 T-V
(16 folders)
BOX I:B38 Wa-Wil
(17 folders)
BOX I:B39 Wim-Z
(9 folders)
BOX I:B40 Anonymous
Group letters and petitions
(8 folders)
Organizations
(2 folders)
Unidentified
(3 folders)
BOX I:B41 1918-1919
(22 folders)
BOX I:B42 1920
A-G
(13 folders)
BOX I:B43 H-Q
(17 folders)
BOX I:B44 R-Z
(15 folders)
Unidentified
BOX I:B45 1921
A-Ch
(11 folders)
BOX I:B46 Ci-Doo
(5 folders)
BOX I:B47 Dor-F
(7 folders)
BOX I:B48 G-Hol
(7 folders)
BOX I:B49 Hon-Lum
(10 folders)
BOX I:B50 Lun-M
(6 folders)
BOX I:B51 N-Ra
(9 folders)
BOX I:B52 Re-Te
(10 folders)
BOX I:B53 Th-Z
(9 folders)
Unidentified
BOX I:B54 1922
A-G
(9 folders)
BOX I:B55 H-N
(10 folders)
BOX I:B56 O-Z
(12 folders)
Petitions
BOX I:B57 1923
(23 folders)
BOX I:B58 1924
A-R
(5 folders)
BOX I:B59 S-Z
(2 folders)
Unidentified
(2 folders)
1925
Undated
Fragments
BOX I:B60-B102 Special Correspondence, 1868-1925
Letters received. Includes correspondence addressed to La Follette, Sr.'s secretaries J. H. Dunn, Nellie Dunn, and John J. Hannan and to Robert M. La Follette, Jr., when representing his father's office.
Arranged chronologically by year and thereunder alphabetically by name of person or institution.
BOX I:B60 1868
Hendrickson, W. J.
Pullen, Charles F. P.
Wilder, Perry C.
1879, MacArthur, Dan S.
ca. 1880, Booth, Edwin
1881
Harper, Samuel A.
Turtle's Detective Agency
Warren, Charles R.
1882
Carter, George W.
Gregory, J. C.
Hudson, Charles
1884
Barton, Ole
Casson, Henry
Esch, John J.
Harper, Charles C.
Harper, Samuel A.
Higgins, Frank
Martin, Henry C.
Pederson, Eli
Taylor, Henry J.
Taylor, James F.
1885
Ash, David
Barton, Ole
Merrill, S. S.
Walsh, P. M.
1886
Cole, Rubler A.
Cook, Seymour H.
Harper, Samuel A.
1888, Bryant, George E.
1891
Haugen, Nils P.
Sawyer, Philetus
1892, McKinley, William
1893
Fess, Charles
Hazelton, George C.
1894
Barton, Ole
Crawford, Jefferson
Favill, Henry B.
Fess, Charles
Hammel, Leopold
Harper, Samuel A.
Haugen, Nils P.
Henderson, David B.
Marquette, Jacques
Roe, Gilbert E.
BOX I:B61 1896
Haugen, Nils P.
Leman, A. C.
McKinley, William
1897
Harper, Samuel A.
Haugen, Nils P.
Long, Albert H.
Roe, Gilbert E.
1898, Roe, Gilbert E.
1899, Roe, Gilbert E. and Gwyneth K. (“Netha”)
1900
Babcock, Joseph W.
Borchsenius, George
Bryant, George E.
Casson, Henry
Rogers, Alfred Thomas
1901
Stevens, E. Ray
1902
Harper, J. C.
Kronshage, Theodore
Roe, Gilbert E.
Rogers, Alfred Thomas
Stephenson, Isaac
Stone, W. C.
1903
Bishop, Emily Montague Mulkin
Comstock, H. S.
Hall, Albert R.
Murphy, Jerre C.
Vilas, William Freeman (Mr. and Mrs.)
1904
Cochems, Henry F.
Comstock, H. S.
Connor, W. D.
Crane, Charles Richard
Erickson, Halford
Hall, Albert R.
Hannan, John J.
Haugen, Nils P.
1905
Crissey, Forrest
Doty, F. E.
Favill, Henry B.
Hall, Caroline A.
Peabody, George Foster
Peterson, James A.
Rogers, Alfred Thomas
Slayton Lyceum Bureau
(2 folders)
Stephenson, Isaac
Wagner, Charles L.
1906
Anson, George M.
Bishop, Emily Montague Mulkin
Dailey, John
Dunn, Nellie H.
Ekern, Herman L.
Frear, James A.
Freeman, Alden
Hannan, John J.
Lenroot, Irvine Luther
McElroy, William J.
Roe, Gilbert E.
Rogers, Alfred Thomas
Roosevelt, Theodore (1858-1919)
BOX I:B62 1907
Bryant, Frank H.
Daggy, Maynard Lee
Frear, James A.
Hannan, John J.
“Jack” (anonymous correspondent)
Moore, John Bassett
Richardson, L. T.
Roosevelt, Theodore (1858-1919)
Slayton Lyceum Bureau
Walcott, Charles D.
1908
Field, Walter S.
Haugen, Nils P.
Housel, W. A.
Johnson, Joseph T.
Lenroot, Irvine Luther
Mathews, Jerry A.
Miller, Kelly
Pierce, Frank
Potter, H. R.
Rogers, Alfred Thomas
Roosevelt, Theodore (1858-1919)
Steffens, Lincoln
Taft, William H. (1857-1930)
Thompson, Laura
White, William Allen
1909
Beveridge, Albert Jeremiah
Bryan, William Jennings (1860-1925)
Burke, John
Clark, Walter
Cochems, Henry F.
Crane, R. T.
Crownhart, Charles Henry
Davidson, James O.
Dolliver, Jonathan P.
Dunn, Nellie H.
Halbert, Hugh T.
Hale, Eugene
Hannan, John J.
Lindsey, Ben B.
Lissner, Meyer
Mathews, Jerry A.
McElroy, William J.
Miller, Kelly
National Federation of Post Office Clerks
National Progressive Republican League
Needham, Henry Beach
Newlands, Francis G.
Page, Carroll S.
Phelps, George H.
Rawleigh, William Thomas
Rogers, Alfred Thomas
Shipp, Thomas R.
Spreckels, Rudolph
Steffens, Lincoln
Stephenson, Isaac
Taft, William H. (1857-1930)
BOX I:B63 1910
Aylward, John A.
Baker, Ray Stannard
Barker, Wharton
Barton, Albert O.
Bascom, John
Beck, Joseph D.
Beveridge, Albert Jeremiah
Bishop, Emily Montague Mulkin
Borah, William Edgar
Bourne, Jonathan
Brandeis, Louis Dembitz
Brewster, William F.
Bristow, Joseph L.
Bryan, William Jennings (1860-1925)
Bullock, Charles J.
Cary, William J.
Causey, James H.
Chandler, William E.
Clapp, Moses E.
Cochems, Henry F.
Collier, Robert J.
Colver, William Byron
Commons, John Rogers
Cooper, Henry Allen and Tara Omalia
Crane, Charles Richard
Crownhart, Charles Henry
Cummins, Albert B.
Davidson, James O.
Dennett, Mary Ware
Dixon, Joseph M.
Dolliver, Jonathan P.
Downing, W. S.
Ekern, Herman Lewis
Elliott, Henry W.
Elward, Rodney A.
Evans, Elizabeth Glendower
Field, Walter S.
Fish, Hamilton (1888-1991)
Fox, Philip
Frear, James A.
Frisby, Almah J.
Gardner, Gilson
Garfield, James Rudolph
Gompers, Samuel
Gore, Thomas P.
Haines, Lynn
Halbert, Hugh T.
Hampton's Magazine
Hannan, John J.
Hapgood, Norman
Harrison, Frank A.
Haugen, Nils P.
Hein, W. H.
Heney, Francis J.
BOX I:B64 Housel, W. A.
Houser, Walter L.
Howe, Frederic C.
Husenetter, William
Jacobs, Isidor
Jewett, H. B.
Johnson, Hiram W.
Jones, E. Clarence
Jones, Jenkin Lloyd
Jones, Richard Lloyd See also Container I:B258, La Follette v. Journal Printing Co.
Kane, J. H.
Keenan, George J.
King, William H.
Kittle, William
La Follette's Weekly Magazine
Landis, Kenesaw Mountain (1866-1944)
Lane, Franklin K.
Lathrop, John E.
Lenroot, Irvine Luther
Lenroot, Katharine F.
Lind, John
Lindbergh, Charles A. (1859-1924)
Lindsey, Ben B.
Lippmann, Walter
Loftus, George S.
MacArthur, Arthur
Martin, I. J.
McCarl, J. R.
McCarthy, Charles
McClure, Samuel S.
McElroy, William J.
McFarlane, A. L.
McGee, Charles A. A.
Merwin, Samuel
Meyer, Ernest C.
Monroe, C. O.
Moody, John
Morris, Thomas
Murdock, Victor
Murphy, Jerre C.
Nelson, Henry
Nelson, John M.
Nelson, Jennie and Thomas P.
New York Times
Nockels, Edward N.
Norris, George W.
Northam, M. K.
Older, Fremont
Oppegard, Anton
BOX I:B65 Phillips, John S.
Pinchot, Amos
Pinchot, Gifford
Poindexter, Miles
Puls, Arthur
Quick, Herbert
Rawleigh, William Thomas
Record, George L.
Richard, Livy S.
Roe, Gilbert E.
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.)
Rogers, Alfred Thomas
Rogers, Walter S.
Roosevelt, Theodore (1858-1919)
Rowe, Leo S.
Russell, Harry L.
Shaw, Albert
Shipp, Thomas R.
Sniffen, Matthew K.
Spreckels, Rudolph
Steffens, Lincoln
Stone, Esther and Nahum I.
Stowers, George F.
Tavenner, Clyde H.
Thompson, J. David and Lucy Daniels
Turner, Frederick Jackson
U'Ren, Milton T.
U'Ren, William Simon
Van Hise, Charles R.
Vardaman, James K.
Wasson, James B.
Welliver, Judson C.
White, William Allen
Whitlock, Brand
Wickersham, George W.
Wickersham, James
Williams, George F.
1911
Alber, Louis J.
Aldrich, Chester H.
Allen, Frank R. and Gertrude
Associated Press
Baker, Alfred
Baker, Ray Stannard
Baldwin, Elbert F.
Ball, Sidney
Ballinger, Richard A.
Barker, Wharton
Barton, Albert O.
Barton, Ole
Bass, Robert B.
BOX I:B66 Beale, Truxton
Beard, Charles Austin
Beck, Joseph D.
Belasco, David See Container I:B67, George, Henry (1862-1916)
Benson, Allan L.
Berry, James
Beveridge, Albert Jeremiah
Bishop, Emily Montague Mulkin
Blaine, John J.
Bloch, H. D.
Boston Post
Bourne, Jonathan
Boyden, Albert A.
Boynton, Henry P.
Bradley, William O.
Brandeis, Louis Dembitz
Brett, George P.
Brewster, William [?] F.
Brisbane, Arthur
Bristow, Joseph L.
Brockway, J. E.
Brown, Norris
Brown, Olympia
Bryan, William Jennings (1860-1925)
Burdick, Alice
Campbell, Henry C.
Catt, Carrie Chapman
Chandler, William E.
Chicago Tribune
Clapp, Moses E.
Clark, Solomon H.
Clark, Walter
Coan, M. B.
Cochems, Henry F., and family
Colby, Everett
Collins, Philip S.
Colver, William Byron
Commons, John Rogers
Conover, Allan D.
Corrigan, Walter D.
Costigan, Edward P.
Crane, Charles Richard
Crawford, Coe I.
Dale, Samuel S.
Daniels, Josephus
Davenport, Carrie Baker
Davis, Oscar K.
De Mille, William C.
BOX I:B67 Ekern, Herman Lewis
Emery, John Q.
Evans, Elizabeth Glendower
Evans, Henry Clay
Farm and Home
Favill, Henry B.
Fels, Joseph
Filene, Edward A.
Fletcher, Duncan U.
Flinn, William
Flint, Frank P.
Flint Journal
Foster, J. Herbert
Foulke, William Dudley
Fox, Philip
Frear, James A.
Frisby, Almah J.
Gallinger, Jacob H.
Gardner, Gilson
Garfield, James Rudolph
Garrison, E. Ely
George, Henry (1862-1916)
Gibbons, James Cardinal
Gillilan, Strickland
Gompers, Samuel
Gordon, J. B.
Groom, Wallace P.
Haight, Theron W.
Halbert, Hugh T.
Hammerling, Louis N.
Hampton, Benjamin B.
Hannan, John J.
Hapgood, Norman
Hard, William
Harper, Cornelius A.
Harper, Mildred
Harriman, Florence Jeffrey Hurst
Harrison, Frank A.
Haugen, Nils P.
Heney, Francis J.
Hestie, James R.
Hicks, John
Holmes, John Haynes
Houser, Walter L.
Howe, Frederic C.
Jewett, Rutger B.
Johnson, Hiram
Johnston, Charles
Jones, E. Clarence
Jones, Richard Lloyd
Jordan, David Starr
BOX I:B68 Keenan, George
Kent, William
Kiefer, Daniel
Kinkaid, Mary Holland
Kittle, William
La Follette's Weekly Magazine
(5 folders)
Landis, Kenesaw Mountain (1866-1944)
Lathrop, John E.
Lea, Luke
Lenroot, Irvine Luther
Library of Congress
Lindsey, Ben B.
Lissner, Meyer
Lochner, Louis P.
Loftus, George S.
Lorimer, George H.
Manahan, James
Markham, Edwin
Marsh, Benjamin C.
Mason, William Ernest
Mayo, Charles H.
Mayo, William J.
McCarthy, Charles
McClure, Samuel S.
McCormick, Medill
McElroy, William J.
McGovern, Francis E.
McKelway, Alexander J.
BOX I:B69 Merwin, Samuel
Meyer, Ernest C.
Miles, H. E.
Morgan, Anne
Morgan, Appleton
Morris, Thomas
Morrow, William
Murdock, Victor
Murphy, Jerre C.
Mussey, H. R.
National Post Co.
Needham, Henry Beach
Nelson, John M.
Nelson, Thomas
Nicholson, Meredith
Norris, George W.
O'Laughlin, John Callan
Olbrich, Michael B.
Older, Fremont
Osborn, Chase S.
Owen, Robert L.
Page, Carroll S.
Page, Walter Hines
Parish, John K.
Peterson, James A.
Phillips, E. O.
Phillips, John S.
Pierce, James M.
Pinchot, Amos
Pinchot, Gifford
Poindexter, Miles
Pomerene, Atlee
Post, Louis Freeland
Quick, Herbert
Record, George L.
Reinsch, Paul S.
Richard, Livy S.
Roe, Gilbert E.
(2 folders)
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.)
Roe, John Ernest
Rogers, Alfred Thomas
(4 folders)
Rogers, Walter S.
BOX I:B70 Roosevelt, Theodore (1858-1919)
Rosenwald, Julius See Container I:B65, Baker, Alfred
Rotary Photogravure Co.
Sartoris, A.
Schafer, Joseph
Scripps, Edward W.
Shibley, George H.
Simmons, Furnifold M.
Smith, Hoke
Spooner, R. C.
Spreckels, Rudolph
Steffens, Lincoln
Stone, James A.
Stone, Melville E.
Stone, Nahum I.
Strange, John
Stubbs, Walter R.
Sullivan, Mark
Taft, William H. (1857-1930)
Tavenner, Clyde H.
Thompson, J. David and Lucy Daniels
Thwaites, Reuben G.
Tokaji, Bela
Torge, A. T.
Trottman, James F.
Turner, John Kenneth
U'Ren, William S.
Van Hise, Charles R.
Villard, Oswald Garrison
Vincent, Merle D.
Walker, John Brisbane
Wallace, Henry Agard
Ward, Edward J.
Washington, Booker T.
Weyl, Walter E.
Wheeler, Edward J.
White, Norman H.
White, William Allen
Whitlock, Brand
Wickersham, George W.
Wickersham, James M.
Willard, C. D.
Williams, William D.
Wilson, James
Winslow, John B.
Works, John D.
Wrabetz, Voyta
BOX I:B71 1912
American Magazine
Baker, Ray Stannard
Banks, William B.
Barker, Wharton
Beck, Joseph D.
Beveridge, Albert Jeremiah
Bishop, Emily Montague Mulkin
Blaine, John J.
Blake, A. B.
Bobbs-Merrill Co.
Bogue, Alan
Bourne, Jonathan
Boyden, Albert A.
Brabant, Louis J.
Brandeis, Louis Dembitz
Cahoon, R.
Campbell, Henry C.
Chandler, William E.
Clapp, Moses E.
Clark, Walter
Colby, Everett
Colver, William Byron
Commons, John Rogers
Corrigan, Walter D.
Crane, Caroline Bartlett (Mrs. Augustine W.)
Cummins, Albert B.
Cushing, W. F.
Davenport, Carrie Baker
Davies, Joseph E.
Davis, Charles Henry
Eastman, Max
Evans, Elizabeth Glendower
Fairbanks, Charles W.
Fox, Philip
Frear, James A.
Furuseth, Andrew
Gardner, Gilson
Garrison, E. E.
Gittings, C. C.
Gruber, E.
Haines, Lynn
Hanna, Paul
Hannan, John J.
Harrison, Frank A.
Heney, Francis J.
Houser, Walter L.
Howe, Frederic C.
Ickes, Harold L. (1874-1952)
Irwin, Will
Jones, E. Clarence
Jones, Richard Lloyd
Keenan, George
Kittredge, Harry F.
Klemm, Emilie
BOX I:B72 Lafferty, Abraham Walter
La Follette's Weekly Magazine
Landis, Kenesaw Mountain (1866-1944)
Lathrop, John E.
Lenroot, Irvine Luther
Library of Congress
Lindbergh, Charles A. (1859-1924)
Lindsey, Ben B.
Loftus,George S.
Lunt, Alfred E.
McCarthy, Charles
McClatchy, Charles K.
McElroy, William J.
McGovern, Francis E.
MacKenzie, Fred W.
Miles, H. E.
Morris, Thomas
Morse, Elmer A.
Nelson, John M.
New York World
Northan, M. K.
Norton, Elliott S.
Oakley, Minnie M.
O'Connor, Hugh
Owen, Robert L.
Page, Carroll S.
Page, Walter Hines
Paine, Robert F.
Parkinson, Mr. and Mrs.
Peck, Mary H.
Philadelphia Public Ledger
Phillips, John S.
Pinchot, Amos
Pinchot, Gifford
Plunkett, Horace
Powell, William W.
Quick, Herbert
Rawleigh, William Thomas
Record, George L.
Rickey, H. N.
Roe, Gilbert E.
(2 folders)
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.)
Rogers, Alfred Thomas
Roosevelt, Theodore (1858-1919)
Simonds, William Day
Smythe, William E.
Spreckels, Rudolph
Taft, William H. (1857-1930)
Taylor, N. B.
Thompson, J. David
Thompson, Lucy Daniels (Mrs. J. David)
Tittemore, J. N.
Van Hise, Charles R.
Walker, John Brisben
West, Oswald
Weyl, Walter
Wheeler, Edward J.
Wilson, Woodrow
Wood, Alice L.
Zueblin, Charles
BOX I:B73 1913
Baker, Ray Stannard
Barton, Albert O.
Beard, Charles Austin
Bemis, Edward W.
Bosshard, Otto
Bourne, Jonathan
Brandeis, Louis Dembitz
Bryan, William Jennings (1860-1925)
Chilton, William E.
Clark, Clarence D.
Clark, Walter
Clements, Judson C.
Colver, William Byron
Commons, John Rogers
Crane, Charles Richard
Crawford, Coe I.
Culbertson, William Smith
Davies, Joseph E.
Doubleday, Page & Co.
Ekern, Herman Lewis
Emery, Henry C.
Fels, Joseph
Fisher, Walter L.
Frame, Andrew J.
Furuseth, Andrew
Goldmark, Josephine
Hannan, John J.
Hapgood, Norman
Hard, William
“Hatchet” (anonymous correspondent)
Holmes, Fred L.
Howe, Frederic C.
Huebsch, B. W.
Hull, Merlin
Interstate Commerce Commission
Jones, E. Clarence
Jones, Richard Lloyd
Jusserand, Jean Jules
Kent, William
Kittle, William
La Follette's Weekly
Landis, Kenesaw Mountain (1866-1944)
Lathrop, John E.
Legislative Reference Library, Madison, Wis.
Lenroot, Irvine Luther
Levitan, Solomon
Lewis, Sinclair
Library of Congress
Lodge, Henry Cabot (1850-1924)
BOX I:B74 MacLea, Robert K.
Malone, Dudley Field
Manahan, James
Martin, Frederick Townsend
Mathews, Jerry A.
Mayo, Charles H.
McAdoo, William Gibbs
McCarthy, Charles
McElroy, William J.
McGovern, Francis E.
Meyer, Balthasar H.
Morris, Thomas
Murphy, Jerre C.
Mussey, H. R.
Norris, George W.
Parsons, Herbert
Phillips, John S.
Pope, James E.
Post, Louis Freeland
Prouty, Charles A.
Rawleigh, William Thomas
Redfield, William
Richard, Livy S.
Roe, Gilbert E.
Rogers, Alfred Thomas
(2 folders)
Rogers, Walter S.
Russell, Charles Edward
Scott, William A.
Spreckels, Rudolph
Spring-Rice, Thomas
Stanton, William M.
Stevens, E. Ray
Stone, Nahum I.
Swanson, Claude A.
Tavenner, Clyde H.
Timlin, William H.
Tittemore, James N.
Truesdell, Julius A.
Van Hise, Charles R.
Villard, Oswald Garrison
Watt, H. A.
Wehle, Louis B.
Wetmore, George Peabody
Wheeler, Howard D.
Willard, Daniel
Wilson, Woodrow
Wylie, Fred M.
Youmans, Theodora W. (Mrs. Henry M.)
BOX I:B75 1914
Amidon, Charles F.
Associated Press
Baker, Ray Stannard
Barnett, Lelia Montague (Mrs. George)
Beard, Mary Ritter (Mrs. Charles A.)
Bemis, Edward W.
Birge, Edward Asahel
Bishop, Emily Montague Mulkin
Blackwell, Alice Stone
Blaine, John J.
Brabant, Louis J.
Brandeis, Louis Dembitz
Brisbane, Arthur
Bristow, Joseph L.
Bryan, William Jennings (1860-1925)
Chandler, William E.
Clark, Solomon H.
Clark, Walter
Commons, John Rogers
Cooke, Philos
Corrigan, Walter D.
Culbertson, William Smith
Davies, Joseph E.
Dunn, Nellie H.
Ekern, Herman Lewis
Elliott, Henry W.
Ely, Richard T.
Evans, Elizabeth Glendower
Fox, Philip
Frear, James A.
Furuseth, Andrew
Grotophorst, Herman
Hampton, Benjamin B.
Hannan, John J.
Hapgood, Norman
Harper, Charles L.
Harper, Cornelius A.
Harrison, Frank A.
Higgins, Charles R.
Houser, Walter L.
Howe, Frederic C.
Huebsch, B. W.
Jones, Richard Lloyd
Kelley, Florence
Kenyon, William S.
Kessler, Mr. and Mrs. Fred W.
King, Edward J.
King, Judson
La Follette's Weekly
(6 folders)
Landis, Kenesaw Mountain (1866-1944)
Lane, Franklin K.
Lathrop, John E.
Lathrop, Julia C.
Loftus, George S.
BOX I:B76 Mayo, Charles H.
McCarthy, Charles
McCumber, Porter J.
McElroy, William J.
Meyer, Balthasar H.
Morris, Thomas
Murphy, Jerre C.
Nelson, Thomas P.
Northam, M. K.
Ochsner, Albert J.
Overman, Lee S.
Paine, Robert F.
Parker, Gilbert
Parsons, Herbert
Pierce, James M.
Pinchot, Amos
Post, Louis Freeland
Rawleigh, William Thomas
Reed, James A.
Roe, Gilbert E.
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.)
Rogers, Alfred Thomas
Rublee, George
Russell, Charles Edward
Scripps, Edward W.
Spingarn, Joel E.
Spreckels, Rudolph
Spring-Rice, Cecil
Stone, Nahum I.
Sullivan, Mark
Taylor, Ceylon R.
Thompson, William H.
Tittemore, James N.
Van Hise, Charles R.
Wald, Lillian D.
Walsh, Thomas James (1859-1933)
Wheeler, Howard D.
Wilson, Woodrow
Young, Arthur
BOX I:B77 1915
Aylward, John A.
Barrett, John
Bosshard, Otto
Brandeis, Louis Dembitz
Bryan, William Jennings (1860-1925)
Commons, John Rogers
Cooke, Philos
Crane, Richard
Davies, Joseph E.
Devine, William A.
Dunn, Nellie H.
Ellis, Havelock
Emery, John Q.
Evans, Joseph S.
Hannan, John J.
(5 folders)
Hapgood, Norman
Hoan, Daniel W.
Hollis, Henry F.
Houser, Walter L.
Husting, Paul O.
Kahn, Julius
Kent, William
Kenyon, William S.
Kessler, Mrs. Fred W.
Kittle, William
BOX I:B78 La Follette's Magazine
Landis, Kenesaw Mountain (1866-1944)
Lane, Franklin K.
Lea, Luke
Lewis, D. C.
Library of Congress
Lochner, Louis P.
Lodge, Henry Cabot (1850-1924)
Loftus, George S.
Manahan, James
Martine, James E.
Mathews, Jerry A.
Mayo, Charles H.
McElroy, William J.
Merriam, Charles E.
Morris, Thomas
New York, N.Y., newspapers
Ochsner, Albert J.
Odell, Emery A.
Page, Carroll S.
Paxson, Frederic L.
Poe, Clarence
Rawleigh, William Thomas
Redfield, William C.
Roe, Gilbert E.
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.)
Rogers, Alfred Thomas
(2 folders)
Rublee, Juliet Barrett
Skogmo, George B.
Spreckels, Rudolph
Stone, James A.
Tittemore, James N.
Van Hise, Charles R.
Williams, John Sharp
Williams, Roger H.
Wilson, Woodrow
BOX I:B79 1916
Aylward, John A.
Bosshard, Otto
Brandeis, Louis Dembitz
Bristow, Joseph L.
Capper, Arthur
Clark, Walter
Colver, William Byron
Corrigan, Walter D.
Crane, Charles Richard
Crownhart, Charles Henry
(2 folders)
Culbertson, William Smith
Dunn, Nellie H.
Eastman, Max
Ekern, Herman Lewis
Gale, Zona
Gregory, Thomas W.
Hale, William Bayard
Hannan, John J.
Hapgood, Norman
Heney, Francis J.
Houser, Walter L.
Howe, Frederic C.
Kent, William
La Follette's Magazine
Lindsey, Ben B.
Loftus, George S.
Lynch, Grace C.
McAdoo, William Gibbs
Meyer, Balthasar H.
Millar, J. D.
New York Sun
Peabody, George Foster
Post, Louis Freeland
Rawleigh, William Thomas
Roe, Gilbert E.
Rogers, Alfred Thomas
Rublee, Juliet Barrett
Steffens, Lincoln
Stewart, Joseph
Sullivan, Mark
The Sun (New York, N.Y.)
Thompson, J. David
Weeks, John W.
White, William Allen
Works, John D.
BOX I:B80 1917
Abbott, Grace
Amberg, Emil
Amidon, Charles F.
Anderson, Frank F.
Babson, Roger
Baker, Bertha Kunz
Bascom, G. R.
Beck, Joseph D.
Becker, John M.
Blackwell, Alice Stone
Blymer, William H.
Bolton, Reginald Pelham
Borchard, Edwin M.
Brandeis, Alfred
Breckinridge, Sophonisba P.
Browne, Edward E.
Bryan, Charles W.
Bryan, William Jennings (1860-1925)
Caldwell, David D.
Cattell, James McKeen
Chamberlin, William Henry
Cochems, Henry F.
Colver, William Byron
Commons, John Rogers
Crownhart, Charles Henry
Cuthbert, Middleton F.
Debs, Eugene V.
Denniett, Mary Ware
Denson, Anne D. and W. A.
Dithmar, E. F.
Doerfler, Christian
Ekern, Herman Lewis
Esterly, H. M.
Evans, Elizabeth Glendower
Evjue, William Theodore
Fleck, George W.
Fox, Philip
Gannett, Lewis S.
Gardner, Gilson
Getts, Clark H.
Gore, Thomas P.
Gould, John Jay
Gresham, Otto
Hallinan, Charles F.
Hamilton, Alice
Hannan, John J.
Harding, Warren G. (1865-1923)
Hardwick, Thomas W.
Harpending, Asbury
Hauser, Elizabeth J.
Hill, Russell
Howe, Frederic C.
Hummer, Arthur C.
Jones, Jenkins Lloyd
Jordan, David Starr
Kelley, John M.
Kellogg, Paul U.
Kerwin, James C.
Kiefer, Daniel
Kirby, Rollin
Knowles, Charles E.
BOX I:B81 La Follette's Magazine
Langer, William
Leiter, Joseph
Lemke, William
Leonard, William Ellery
Library of Congress
Lochner, Louis P.
Mackenzie, Nellie Dunn (Mrs. Fred W.)
Madison Club House Corp.
Manahan, James
Marsh, Benjamin C.
Masbury, Charles C.
Mathews, Jerry A.
McBride, Isaac
Monnett, F. S.
Moore, John Bassett
Nearing, Scott
Nelson, Knute
Northam, M. K.
Older, Cora (Mrs. Fremont)
Parker, Willard Nathan
Pearson, Margaret Hale and Ralph M.
Peterson, James A.
Philipp, Emanuel L.
Pierce, James M.
Pinchot, Amos
Pinchot, Gifford
Pomerene, Atlee
Post, Louis Freeland
Rauschenbusch, Walter
Rawleigh, William Thomas
Reed, James A.
Roe, Gilbert E.
(4 folders)
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.)
BOX I:B82 Rogers, Alfred Thomas
Schauermann, Karl
Schumm, Emma Heller
Sherman, Lawrence Y.
Shewalter, J. D.
Sinclair, John F.
Starr, Western
Steffens, Lincoln
Stevens, J. H.
Sulzer, William
Taylor, Hannis
(3 folders)
Townley, A. C.
Treat, W P.
Truesdell, Julius A.
University of Wisconsin Club of Philadelphia, Philadelphia, Pa.
Upton, Harriet Taylor
Viereck, George Sylvester
Warbasse, James P.
Williams, Burt
Wing, E. M.
Wisconsin State Council of Defense
Wood, C. E. S.
Works, John D.
Wylie, Fred M.
Young, Arthur
BOX I:B83 1918
Brandeis, Alfred
Brandeis, Louis Dembitz
Cochems, Henry F.
Creel, George
Crownhart, Charles Henry
Dithmar, E. F.
Eastman, Max
Evjue, William Theodore
Fons, Louis A.
Fox, Philip
Francis, George W.
Gross, Edwin J.
Hallinan, Charles T.
Hannan, John J.
(2 folders)
Ivie, Richard
Kent, William
La Follette's Magazine
(2 folders)
Lloyd, William Bross
Paine, Robert F.
Pierce, Dante M.
Pomerene, Atlee
Quackenbush, Susan Miller (Mrs. A. S.)
Rawleigh, William Thomas
Roe, Gilbert E.
(4 folders)
Rogers, Alfred Thomas
(2 folders)
Schuster, O. J.
Steffens, Lincoln
Titus, W. A.
University of Wisconsin, Madison, Wis.
Wise, Mrs. John H.
Wylie, Fred M.
Zwicker, Henry
BOX I:B84 1919
Borchard, Edwin M.
Bristow, Joseph L.
Chafee, Zechariah, Jr.
Colver, William Byron
Crownhart, Charles Henry
Daniels, Josephus
Dithmar, Edward F.
Evans, Elizabeth Glendower
Evjue, William Theodore
Fox, Philip
Gompers, Samuel
Hannan, John J.
La Follette's Magazine
Lodge, Henry Cabot (1850-1924)
Lynch, Grace C.
Lyon, Frank
Marsh, Benjamin
Mayo, Charles H.
Mayo, William J.
Nearing, Scott
Older, Fremont
Pinchot, Gifford
Rawleigh, William Thomas
Roe, Gilbert E.
Rogers, Alfred Thomas
Roosevelt, Franklin D. (1882-1945)
Spreckels, Rudolph
Steffens, Lincoln
Thompson, Huston
Villard, Oswald Garrison
BOX I:B85 1920
Acheson, Dean G.
Barton, Albert O.
Beck, Joseph D.
Blaine, John J.
Borah, William Edgar
Borchard, Edwin M.
Brayton, A. M.
Brisbane, Arthur
Browne, Edward E.
Buck, Robert M.
Capper, Arthur
Carter, W. L.
Chamberlain, George E.
Cochems, Henry F.
Colby, Bainbridge
Coles, L. F.
Commons, John Rogers
Corrigan, Walter D.
Cronk, Charles M.
Curtis, Charles
Das, Taraknath
Doerfler, Christian
Dougherty, W. L.
Ekern, Herman Lewis
Elvern, Fred W.
Emery, John Q.
Ernst, A. F.
Evans, Elizabeth Glendower
Evjue, William Theodore
Flynn, Patrick
France, Joseph Irwin
Frear, James
Furuseth, Andrew
Gale, Zona
Gardner, Gilson
Gronna, Asle J.
Grotophorst, Herman
Haines, Lynn
Hall, Elmer S.
Hallinan, Charles T.
Hannan, John J.
Hard, William
Harper, Cornelius A.
Harris, Frank
Harrison, Frank A.
Hays, Will H.
Hopkins, J. A. H.
Howe, Frederic C.
Huddleston, George
Johnson, Marietta L.
Johnston, Mercer Green
Keating, Edward
Kittle, William
Kronshage, Ernst H.
BOX I:B86 La Follette’ s Magazine
Lathrop, Julia C.
Lehner, Philip
Lenroot, Irvine Luther
Lewis, James Hamilton
Lloyd, Demarest
Lodge, Henry Cabot (1850-1924)
Lundeen, Ernest
Malone, Dudley Field
(2 folders)
Manly, Basil Maxwell
Mayo Clinic, Rochester, Minn.
McCurdy, Allen
McDonald, A. R.
McMahon, Thomas F.
Nagler, L. B.
Nelson, John M.
Nock, Albert Jay
Otto, Max Carl
Owen, R. Dale
Owen, Robert L.
Palmer, A. Mitchell
Parish, John K.
Peterson, James A.
Pierce, Dante M.
Pierce, James M.
Pinchot, Amos
Platt, Chester C.
Plumb, Glenn E.
Puls, Arthur J.
Putnam, Frank
Rawleigh, William Thomas
Record, George L.
Reed, James A.
Richberg, Donald R.
Ricker, A. W.
Rienow, William
Roe, Gilbert E.
Rogers, Alfred Thomas
Rolland, H. F.
BOX I:B87 Scharrenberg, Paul
Schmidtmann, J. C.
Schultz, H. C.
Scripps, Edward W.
Sheldon, G. M.
Sims, Thetus W.
Sinclair, John F.
Slattery, Harry A.
Spreckels, Rudolph
Stafford, F. B.
Stanley, Augustus O. [?]
Starr, Western
Stone, James A.
Stone, Warren S.
Sucher, Ralph G.
Sullivan, Frank
Sullivan, Mark
Tavenner, Clyde H.
Thompson, James
Tittemore, J. N.
Townsend, Charles E.
Tumulty, Joseph P.
Viereck, George Sylvester
Villard, Oswald Garrison
Walsh, David I.
Walsh, Frank P.
Warner, Ernest N.
Wisconsin Association of Town Mutual Insurance Companies
Wisconsin Division of Markets
Woolley, Robert W.
Zimmerman, Fred R.
Unidentified
BOX I:B88 1921
Amidon, Charles F.
Amlie, Thomas
Barton, Albert O.
Beck, Joseph D.
Benson, William S.
Birge, Edward A.
Blaine, John J.
Bliven, Bruce
Bly, Nellie
Borchard, Edwin M.
Brandegee, Frank B.
Brandeis, Susan
Breckinridge, Sophonisba P.
Brotherhood of Railway and Steamship Clerks
Browne, Edward E.
Burke, Charles H.
Calder, William M.
Calderón, Fernando Iglesias
Calkins, Marion C.
Capper, Arthur
Carpenter, Matthew H.
Casson, Henry
Colcord, Lincoln
Cooper, Henry Allen
Corporation commissions
Corrigan, Walter D.
Crownhart, Charles Henry
Cummins, Albert B.
Curtis, F. S.
Dale, Samuel S.
Das, Taraknath
Davis, James C.
Davis, James J.
Denby, Edwin
Dillingham, William P.
Durand, Walter Y.
Dyer, Leonidas C.
Ekern, Herman Lewis
Emerson, Edwin
Evans, Elizabeth Glendower
Evjue, William Theodore
Farnham, D. E.
Fawcett, James Waldo
Fernald, Bert M.
Ford, Henry
Forster, Henry A.
France, Joseph Irwin
Frear, James A.
Frelinghuysen, Joseph S.
Frierson, William L.
Furuseth, Andrew
BOX I:B89 Gabaidon, Isauro
Gensman, Lorraine M.
Gompers, Samuel
Gregg, Richard B.
Gronna, Asle J.
Gross, Edwin J.
Haines, Austin P.
Haines, Lynn
Hamilton, Alice
Hannan, John J.
Harding, Warren G. (1865-1923)
Harper, Cornelius N.
Harper, J. C.
Harrison, Frank A.
Higgins, Frank
Hillman, Sidney
Hopkins, J. A. H.
Houston, Herbert S.
Howard, J. R.
Howe, Frederic C.
Hughes, Charles Evans
Hull, Merlin
Immell, Ralph M.
Inskip, Thomas Walker Hobart
International Association of Machinists
Interstate Commerce Commission
Jackson, Reginald H.
James, Ada
Johnson, Hiram
Jones, Edwin J.
Jordan, David Starr
Keating, Edward
Kelley, Charles M.
Kernachan, W. J.
Kiefer, Daniel
Knox, Philander C.
BOX I:B90 Ladd, Edwin F.
La Follette's Magazine
Lahiri, Sudhir Kumar
Lauck, William Jett
Lenroot, Irvine Luther
Leonard, William Ellery
Lochner, Louis P.
Lundeen, Ernest
MacFarland, Grenville S.
Manly, Basil Maxwell
(2 folders)
Manson, Philip
Marsh, Benjamin C.
Marshall, Edward
Mason, William E.
McCormick, Medill
McKellar, Kenneth
McWade, Robert M.
Merriam, Charles
Moore, Paul
Murray, Robert H.
Mussey, Henry R.
National League of Women Voters
Nearing, Scott
Nock, Albert Jay
Olbrich, Michael B.
O'Shea, Morris Earl
BOX I:B91 Page, Carroll S.
Paine, Robert F.
Paish, George
Payne, John Barton
Penrose, Boies
Peterson, James A.
Philipp, Emanuel L.
Pierce, Dante M.
Pollock, Walter W.
Power, R. A.
Public service commissions
Putnam, Herbert
Quackenbush, Susan Miller (Mrs. A. S.)
Quick, Herbert
Railroad commissions
Rainey, John W.
Raker, John E.
Rasker, A. D.
Rawleigh, William Thomas
Reed, James A.
Reynoso, José J.
Richardson, J. F.
Roe, Gilbert E.
(2 folders)
Rogers, Alfred Thomas
Rowley, Eugene C.
BOX I:B92 Scanlan, M. J.
Scott, James M.
Sheppard, Morris
Sherman, Lawrence Y.
Simmons, Furnifold M.l
Sinclair, John F.
Sinnott, Nicholas J.
Slattery, Harry
Stanfield, Robert N.
Steffens, Lincoln
Stevens, E. Ray
Stone, Nahum I.
Stone, Warren S.
Tavenner, Clyde H.
Thomas, Charles S.
Thompson, Carl D.
Thompson, Edna (Mrs. James)
Todd, Constance L. (Mrs. Laurence)
Todd, George D.
Truesdale, J. J.
United States Interior Department
United States Interior Department, Geological Survey
United States Labor Department
United States Post Office Department
United States Treasury Department
United States War Department
Untermyer, Samuel
Vacela, J.
Viereck, George Sylvester
Volk, Lester D.
Walsh, Frank P., Jr.
Watson, Thomas E.
Weeks, John W.
Weishaar, Isidor
White, William Alanson
Williams, John Skelton
Work, Hubert
Wylie, Fred M.
Unidentified
BOX I:B93 1922
Andrews, J. E.
Baldwin, Roger Nash
Barry, Richard
Barton, Albert O.
Beck, Joseph D.
Bell, Robert C.
Blaine, John J.
Bonfils, Frederick Gilmer
Borchard, Edwin M.
Brookhart, Smith W.
Broughton, C. E.
Bryan, William Jennings (1860-1925)
Burke, M. B.
Burnham, D. F.
Butler, Pierce
Byars, Cloyd, Jr.
Calder, William M.
Carey, Robert D.
Carter, Clarence E.
Crownhart, Charles Henry
Culbertson, William Smith
(2 folders)
Daniels, Josephus
De Ford, William A.
Denby, Edwin
Denver Post
Dietrichson, Gerhard
Doerfler, Christian
Duggan, Stephen P.
Ekern, Herman Lewis
Emery, John Q.
Evjue, William Theodore
Fall, Albert B.
Federal Trade Commission
Fellows, Albion N.
Field, Walter S.
Ford, Henry
Frear, James A.
Furuseth, Andrew
Gale, Zona
Gray, John H.
Haines, Lynn
Hannan, John J.
Hapgood, Norman
Hays, Will H.
Hibben, Paxton
Holder, Arthur
Hoover, Herbert
Hopkins, J. A. H.
Huddleston, George
Huebsch, B. W.
Hunt, George W. P.
Interstate Commerce Commission
BOX I:B94 Johnson, Henry
Johnston, William H.
Keating, Edward
Kendrick, John B.
Knutson, R. G.
Laemmle, Carl
La Follette's Magazine
Lenroot, Irvine Luther
Lodge, Henry Cabot (1850-1924)
Longstreet, Helen Dortch (Mrs. James)
Malone, Dudley Field
Manly, Basil Maxwell
(2 folders)
Manson, Philip
Marsh, Benjamin C.
McChord, Charles C.
McCormick, Medill
McGinty, George B.
Miles, H. E.
Miller, Andrew
Mitchell, Mark D.
National Association of Independent Oil Producers
Nelson, John M.
Norbeck, Peter
Oddie, Tasker L.
Peterson, James A.
Pierce, Dante M.
Rawleigh, William Thomas
Robins, Raymond
Roe, Gilbert E.
(2 folders)
Rogers, Alfred Thomas
Rosa, Charles D.
Schaper, William A.
Schuster, O. J.
Shipstead, Henrik
(3 folders)
Sinclair, John F.
Slattery, Harry
Smith, Hoke
Stone, Warren S.
Sucher, Ralph G.
Taylor, H. C.
Thomas, Norman
United States State Department
Untermyer, Samuel
Walsh, Frank P.
Washburne, Chester W.
West, H.
Williams, John Skelton
BOX I:B95 1923
Anderson, Paul B.
Belgian embassy, Washington, D.C.
Bibesco, Elizabeth
Blaine, John J.
(2 folders)
Borchard, Edwin M.
Brisbane, Arthur
Bryan, William Jennings (1860-1925)
Causey, James H.
Clay, Henry
Coolidge, Calvin
Daugherty, Harry M.
Davis, Edwin L.
Dwyer, Edward J.
Ekern, Herman Lewis
Evans, Elizabeth Glendower
Evans, Sam
Federal Trade Commission
Fisher, Arthur
Fletcher, Henry P.
Greeley, Helen H.
Guilleband, Claude W.
Haines, Earl S.
Harper & Brothers
Hibben, Paxton
Hopkins, J. A. H.
Houghton, Alanson B.
International News Service
Italian embassy, Washington, D.C.
Keating, Edward
La Follette's Magazine
Laski, Harold J.
Lawrence, F. W. Pethick
Levitan, Solomon
Lochner, Louis P.
Luther, Hans
MacDonald, James Ramsey
Manahan, James
Manly, Basil Maxwell
(4 folders)
BOX I:B96 Manson, Philip
McAdoo, Malcolm R.
McClure Newspaper Syndicate
McGuire, Constantine E.
Mellett, Lowell
Merrill, Bradford
Moses, George H.
Nock, Albert Jay
Norris, George W.
Pierce, Dante M.
Rawleigh, William Thomas
(3 folders)
Richberg, Donald R.
Robertson, D. B.
Roe, Gilbert E.
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.)
Rogers, Alfred Thomas
Rosa, Charles D.
BOX I:B97 Shipstead, Henrik
Sinclair, John F.
Slattery, Harry
Steffens, Lincoln
Stewart, Ethelbert
Stone, Warren S.
Strong, Anna Louise
Taylor, Henry C.
Tenny, Lloyd S.
Thompson, J. David
Trevelyan, Charles
Truesdell, Julius A.
Unwin, Raymond
Vasseur, Pierre
Walsh, Thomas James (1859-1933)
Warbasse, James P.
Washburne, Chester W.
Wedgwood, Florence E.
Wells, Amy Catherine (Mrs. H. G.)
Whitehouse, Sheldon
Wisconsin state resolution
Wold, Emma
Unidentified
1924
Allen, H. E.
Armstrong, George W.
Baldwin, Roger Sherman
Barrymore, John
Blaine, John J.
Borglum, Gutzon
Brailsford, H. N.
Brandeis, Alice Goldmark (Mrs. Louis D.)
Bristow, Joseph L.
Brooklyn Daily Eagle
Browne, Edward E.
Bryan, William Jennings (1860-1925)
Budenz, Louis F.
Causey, James H.
Chase, H. G.
Clapp, Moses E.
Cockley, Eber
Colver, William Byron
Cools, G. Victor
Corley, R. L.
Costigan, Edward P.
Costigan, Mabel C. (Mrs. Edward P.)
Couzens, James
Coyle, Albert F.
Crownhart, Charles Henry
Daniels, Josephus
Daugherty, Harry M.
Davis, Robert O.
Durand, Walter
Ekern, Herman Lewis
Ervin, Charles W.
Evans, Elizabeth Glendower
Federal Trade Commission
Ford, John
Frankfurter, Felix
Frazier, Lynn J.
Frear, James A.
(3 folders)
BOX I:B98 Gannett, Lewis S.
Gardner, Gilson
Gompers, Samuel
Gruening, Ernest
Haines, Lynn
Harrison, Frank A.
Havenner, Franck R.
Hays, Arthur Garfield
Heney, Francis J.
Hillquit, Morris
Holder, Arthur E.
Holmes, John Haynes
Hoover, Herbert
Hopkins, J. A. H.
Howard University, Washington, D.C.
Jensen, Frank L.
Jewell, B. M.
Johnson, Hiram
Johnston, William H.
Keating, Edward
Keller, Helen
Kellock, Harold
Kende, Geza
Kozic, Bernard A.
Kutz, Charles
BOX I:B99 La Follette's Magazine
La Guardia, Fiorello H.
Lawson, John R.
Lazansky, Joseph G.
Levitan, Solomon
Lundeen, Ernest
Lyman, Charles A.
MacGowan, Charles J.
Malone, Dudley Field
Manahan, James
Manly, Basil Maxwell
(3 folders)
Martin, Bert
McAdoo, Malcolm R.
McGuire, C. E.
McKaig, Ray
Melzner, A. B.
Meserole, Darwin J.
Morgan, James
Myers, Joseph S.
BOX I:B100 Nelson, John M.
(5 folders)
Niles, David K.
Norris, George W.
Paine, Robert F.
Painter, Phil
Peterson, James A.
Pierce, Dante M.
Post, Louis Freeland
Rawleigh, William Thomas
(3 folders)
Record, George L.
BOX I:B101 Richberg, Donald R.
Richter, Irene
Riker, C. L.
Robertson, D. B.
Roe, Gilbert E.
(3 folders)
Roewer, George E., Jr.
Rogers, Alfred Thomas
Rogers, Walter S.
Russell, Charles Edward
Scripps, Robert P.
Sheppard, L. E.
Shipstead, Henrik
Sinclair, John F.
Slattery, Harry
Spreckels, Rudolph
Stone, Warren S.
Thompson, Carl D.
Thompson, J. David
Treadway, Ida Hoyt
Truesdell, Julius A.
United States Interior Department, Geological Survey
Viereck, George Sylvester
Villard, Oswald Garrison
Walls, H. C.
Wheeler, Burton K.
Work, Hubert
Young, George U.
BOX I:B102 1925
Blaine, John J.
Borah, William Edgar
Brown, George Elmer
Ekern, Herman Lewis
Elward, Rodney A.
Hapgood, Norman
Johnson, Mercer G.
Kellogg, Frank B.
King, Judson
La Follette's Magazine
MacGowan, Charles J.
Manly, Basil Maxwell
Marbury, Charles C.
Nelson, John M.
Rawleigh, William Thomas
Reed, James A.
Robertson, D. B.
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.)
Schmidtmann, John C.
Spillman, Mrs. W. J.
Spreckles, Rudolph
Stevens, E. Ray
Villard, Oswald Garrison
Wadsworth, James W.
Walsh, Thomas James (1859-1933)
Watson, James E.
Willis, H. Parker
BOX I:B103-B119 Letters Sent, 1884-1925, n.d.
Primarily typescript copies of letters sent. Includes correspondence drafted by La Follette, Sr.'s secretaries.
Arranged chronologically.
BOX I:B103 1884-1909
(28 folders)
BOX I:B104 1910, Jan.-Oct. 15
(6 folders)
BOX I:B105 1910, Oct. 17-1911, Jan. 11
(6 folders)
BOX I:B106 1911, Jan. 13-Oct.
(10 folders)
BOX I:B107 1911, Nov.-1912
(13 folders)
BOX I:B108 1913
(4 folders)
BOX I:B109 1914
(6 folders)
BOX I:B110 1915-1916
(7 folders)
BOX I:B111 1917
(7 folders)
BOX I:B112 1918-1920, July
(8 folders)
BOX I:B113 1920, Aug.-Oct.
(5 folders)
BOX I:B114 1920, Nov.-1921, July 14
(8 folders)
BOX I:B115 1921
July 15-Oct. 9
(8 folders)
BOX I:B116 Oct. 10-Dec.
(9 folders)
BOX I:B117 1922, Jan.-Feb.
(8 folders)
BOX I:B118 1922, Mar.-1923
(9 folders)
BOX I:B119 1924-1925, n.d.
(15 folders)
Fragments
BOX I:B120-B132 Indian Affairs File, 1902-1925, n.d.
Correspondence, memoranda, reports, statements, congressional bills and hearings, charts, graphs, and printed matter. Consists in part of files from the Office of Indian Affairs in the Interior Department.
Arranged alphabetically by name of tribe and thereunder chronologically.
BOX I:B120 Apache, 1916
Blackfeet, 1915-1923
Cheyenne, 1915
Chippewa
1902-1909
(6 folders)
BOX I:B121 1910-1920
(8 folders)
BOX I:B122 1921-1924, n.d.
(3 folders)
Crow
1909-1912 (Kappler and Merillat application)
(3 folders)
BOX I:B123 1910-1912
(7 folders)
BOX I:B124 1913-1917, Feb. 3
(8 folders)
BOX I:B125 1917, Feb. 5-21
(6 folders)
BOX I:B126 1917, Apr. -1921
Five Civilized Tribes, 1909-1923, n.d.
(5 folders)
Flat Head
1915-1917, Feb. 16
BOX I:B127 1917, Feb. 17-Apr. 27, n.d.
(3 folders)
Kaw, 1924
Kickapoo, 1908-1915
Kiowa, 1911
Menominee
1905-1908
(2 folders)
BOX I:B128 1909-1914
(9 folders)
BOX I:B129 1915-1925
Menominee Mill, 1908-1913
(3 folders)
Oneida, 1908-1923, n.d.
(2 folders)
BOX I:B130 Osage, 1910-1924
(3 folders)
Papago, 1911
Pima, 1911-1924
Pottawatomie, 1907-1923
BOX I:B131 Shoshone, 1906-1908
Sioux, 1906-1908
Stockbridge, 1909-1923
(2 folders)
Tomah Indian School, Tomah, Wis., 1911-1922
Unitah, 1909-1911
Utes, 1909-1911
Winnebago, 1909-1924
Yakima, 1912-1924
BOX I:B132 General
Correspondence, 1908-1924, n.d.
(4 folders)
Bills, hearings, and reports
(2 folders)
Miscellany
BOX I:B133-B209 Subject File, 1879-1925, n.d.
Correspondence, drafts of reports, congressional bills and resolutions, typescripts of congressional hearings, pamphlets, leaflets, notes, tables, charts, leases, agreements, maps, newspaper clippings, and articles.
Arranged chronologically by year and thereunder alphabetically by subject.
BOX I:B133 1879, University of Wisconsin, Madison, Wis., class-day exercises
1882
Congressional convention
Dane County, Wis., district attorney election
1887, Bascom, John
1888, election campaign
1889
Armour & Co., investigation
Boer War, quotations from Lloyd George
Pedigrees of fillies
1902
Election campaign, Wisconsin.
Mosely Industrial Commission
1904
Clark, John Bates, article, “Monopoly and Tariff Reduction”
Freight rates
1905, Chautauqua speaking schedule
1906
Hepburn bill
Interstate Commerce Commission
Lenroot, Irvine Luther, campaign for governor
Railroad rates, clippings
Railroads
Roosevelt, Theodore (1858-1919), speech with marginalia
Steffens, Lincoln, articles
“Wisconsin Politics,” statement
BOX I:B134 1907
Hannan, John J., notebook
Land patents
Railroads
1908
Banking and banking law
(2 folders)
Campaign material
Chautauqua
Cochems, Henry F., speech draft
Congressional voting record, 59th and 60th
Interstate commerce and telegraph companies
Newspaper questionnaire
Senate election, letter
Steffens, Lincoln, article, “Roosevelt, Taft, La Follette...”
1909
Alaska coal land
Burton Act
Heney, Francis J., election
Interstate Commerce Commission
Railroad legislation
BOX I:B135 Senate committee assignments
Stephenson, Isaac
Tariff
Telegraph and telephone companies, investigations
1910
Alaska, legislative council
Arizona statehood and legislature
Commerce Court
Conservation
Finance
Freight rates
Interstate Commerce Commission, transportation rates
(2 folders)
BOX I:B136 Post Office Department
Railroads
Republican campaign, Wisconsin
Rockefeller Foundation bill
Street railway development
Tariff
Women's suffrage bill
1910-1911
Lorimer, William, case
(6 folders)
BOX I:B137 (4 folders)
BOX I:B138 (2 folders)
1911
Alaska, legislation
Anglo-American Arbitration Treaty
Arizona, proposed constitution
Associated Press
Banking
Clapp, Moses E.
Currency
Fisheries
Government employees
Government securities and finance
Governmental deficiencies
League for Medical Freedom
Mexico
(2 folders)
Mineral rights under public lands
National Progressive Republican League
(4 folders)
Passport question
Post Office Department
Progressive movement
Railroad rates
Seamen's Union, Andrew Furuseth
Single tax
Standard Oil, decision against
Women's suffrage bill, Wisconsin
BOX I:B139 1912
American press
Banking, currency, and finance
Bill drafting
Campaign
Clippings
(2 folders)
General
(2 folders)
Press releases
Judicial recall
Labor policy
Lloyd-La Follette Act
Non-Partisan Progressive Federation
Postage Association
Progressive movement
Progressivism in Wisconsin
BOX I:B140 Republican National Convention
Stephenson, Isaac, election case, William Edgar Borah speech in United States Senate
Tariff and trusts
United States Naval Academy, Annapolis, Md.
Wisconsin campaign
Women's suffrage
1913
Banking, currency, and finance
Census Bureau and statistics
Lease
Library of Congress, Legislative Reference Service
Medical trust
BOX I:B141 Monroe Doctrine
National Tax Association
Navy
New currency law
New York Republican Conference
Railroads
Republican Party, articles
Seamen's bill, Congressional Record testimony
Segregation, federal service
Senate caucus
Shipping
Tariff
Schedules
A, chemicals, oils, and paints
B, earths, earthenware, and glassware
C1, metal
BOX I:B142 C2, metals
(2 folders)
D, wood
E, sugar
G, cereals
I, cotton manufactures
J, flax, hemp, and jute
K, wool
BOX I:B143 Amendments
Freight rates
Reference material
Statistical tax amendments
Sugar
Tobacco and cigars
Miscellaneous correspondence
Miscellany
Trade and transportation
BOX I:B144 1914
Bank taxation
Banking and finance
Bill drafting
Federal Reserve Board appointments
Federal Trade Commission
Ferris bill
Interstate Commerce Commission
Mellen, Charles S.
Naval matters
Panama Canal
Congressional Record testimony
BOX I:B145 Tolls
Paroles
Partisanship, remarks by George W. Norris
Peace treaties
People's La Follette Union
Philippines
Politics
Railroads
(3 folders)
Seamen's Union, Andrew Furuseth
Sherman Anti-Trust Law
BOX I:B146 Women's suffrage
1915
Armed ship bill
Bill drafting
Bryan, William Jennings (1860-1925)
General
(2 folders)
Resignation as secretary of state
Chautauqua schedule
Commons, John Rogers
Ekern, Herman Lewis
Income tax
Merchant vessels, arming of
Minimum wage law, clippings
BOX I:B147 Neutrality
Dumba, Constantin, clippings
(2 folders)
General
Lusitania, clippings
(2 folders)
National defense, clippings
BOX I:B148 War loans, clippings
(2 folders)
Oil
Parole case, Philip Allen
Poverty in the United States, report by Herman Gladstone
Public lands disposition, oil and water power
BOX I:B149 Railroads
(2 folders)
Railroads, clippings
Seamen's Act
(2 folders)
Seamen's Act, clippings
(2 folders)
BOX I:B150 (5 folders)
BOX I:B151 (6 folders)
BOX I:B152 (6 folders)
BOX I:B153 (3 folders)
Seamen's Union, Andrew Furuseth
Speaking engagements
BOX I:B154 University of Wisconsin, Madison, Wis.
Wisconsin, Workmen's Compensation Industrial Commission
Wisconsin campaign
Wisconsin state finance
World War I
(2 folders)
BOX I:B155 1916
Agriculture
Alaska coal lands
American trade abroad, Thomas James Walsh (1859-1933) speech
Armed merchantmen
Armed ship debate, Congressional Record testimony
Census
Coastal defense system
Electric power development
BOX I:B156 “The German-Americans and the European War,” statement by George Von Skal
Immigration bill
Mexico
Military education
Naval appropriations and bill
Neutrality
(2 folders)
Oil
BOX I:B157 Parole case, Albert G. Stewart
Post Office Department
Public lands disposition
Analysis
Memorandum by E. J. Justice
Oil and water power
Correspondence
Hearings, reports, and miscellaneous material
BOX I:B158 Railroads
Seamen's Law
Shipping
Tariff
Wisconsin campaign
General
(6 folders)
BOX I:B159 Issues
Dairy products
(2 folders)
Education
Finances
Highways
Industrial Commission
Insurance Department
BOX I:B160 Philipps, Emanuel
Press releases
Public health
Tax Commission
World War I
1917
American Institute of International Law
Armed ship bill
(2 folders)
Coastal defense
Compensation for military dependents
Conscription
Daniels, Winthrop M., speech by Albert B. Cummins
Food control bill
BOX I:B161 Free speech
Freight rates
Gasoline
Government employees, pay increases
Keller Report
League of Nations
Legislative record, World War I
Lusitania
National Defense Council
Neutrality
Oil lands, leasing
Post Office Department
Postal regulations
Public lands distribution, oil and water power
Bills and reports
Correspondence
BOX I:B162 Seamen and war
Shipping
Taxation and revenue bill
Tory Cabinet, Great Britain
War aims
War, declaration of
War, Russia
War revenue
(3 folders)
BOX I:B163 (5 folders)
War Risk Insurance Act
War taxes
(2 folders)
BOX I:B164 (2 folders)
Water power bill
World War I
(3 folders)
BOX I:B165 1917-1918, Committee on Privileges and Elections
Brief
(2 folders)
Brief and statements
Bryan, William Jennings (1860-1925), resignation as secretary of state, clippings
Correspondence
Dillingham Commission report
BOX I:B166 Lusitania
(3 folders)
Malone, Dudley Field
(2 folders)
Minnesota Commission of Public Safety
Minutes of meetings
Narrative on St. Paul, Minn., speech
Notes
Pomerene, Atlee
Roe, Gilbert E., memorandum from his diary
Rules governing expulsion from Senate
State Council of Defense
BOX I:B167 1918
Faculty protest, University of Wisconsin, Madison, Wis.
Legislative Drafting Bureau
Oil and natural gas
Railroads
Rural mail delivery
Russia
Seamen and the merchant marine
Seamen's Act
Seamen's Union, Andrew Furuseth
Shipping
Textile alliance
Transportation
War revenue
(2 folders)
Water power
BOX I:B168 Wisconsin campaign
1919
Coal and oil
(5 folders)
Coal strike
English press
Espionage amendment
European finances
Germany and the war
Government expenditures, analysis
Immigration
Interstate commerce
Labor
(2 folders)
BOX I:B169 Maiden name, retention of
Naval matters
Oil
(7 folders)
BOX I:B170 Peace terms
(7 folders)
Public lands disposition
Railroads
Baer's brief
General
(4 folders)
BOX I:B171 (2 folders)
Government control
Government ownership
Government ownership of foreign railroads
Interstate Commerce Commission
Operating statistics
Rate case brief
Stockholders
BOX I:B172 Revenue bill
Russia
Sedition bill
Shipping
Textile industry
United States Shipping Board
Water power
1919-1920, Woo, Alice L., case
1920
Bonus question
Coal
BOX I:B173 Coal hearings, transcripts
Part 1
BOX I:B174 Part 2
BOX I:B175 Part 3
BOX I:B176 Part 4
BOX I:B177 Part 5
BOX I:B178 Part 6
BOX I:B179 Parts 7-8
(2 vols.)
BOX I:B180 Committee of 48
Government expenses
“The Effects of War on the Soldier,” by T. H. Proctor, International Journal of Ethics, Oct.
Industry, England
International Financial Conference, Brussels, Belgium
Justice Department
Labor
Library of Congress, Legislative Reference Service
Natural gas
People's Legislative Service
Pierce, James M.
Railroads
(3 folders)
BOX I:B181 (1 folder)
Republican Party convention
Shipping
Shipping Board operations
Sugar
Water power
Wisconsin campaign
(5 folders)
BOX I:B182 1921
Agriculture
Alaskan railroad
Anti-Trust Act of 1914
Armistice
China
Coal
(6 folders)
BOX I:B183 (3 folders)
Codes
Disarmament
Federal Trade Commission
Foreign loans
(2 folders)
BOX I:B184 Income tax
Ireland
(3 folders)
La Follette's Magazine
Meat packers
(3 folders)
BOX I:B185 Merchant marine
Mexico
Military policy of Warren G. Harding (1865-1923), article
Naval appropriations
Nitrogen research
Oil
BOX I:B186 Peace treaty
Philippines
Public debt
Railroads
(7 folders)
BOX I:B187 (5 folders)
BOX I:B188 (6 folders)
BOX I:B189 Revenue Act
(7 folders)
Revenue bills
(2 folders)
BOX I:B190 (1 folder)
Seamen's Union, Andrew Furuseth
Tariff
Clippings
(2 folders)
Dyes
(2 folders)
BOX I:B191 Miscellany
(4 folders)
Taxation
(3 folders)
United States Shipping Board
(1 folder)
BOX I:B192 (9 folders)
BOX I:B193 (1 folder)
Veterans' compensation
Voting record, La Follette, Sr.
World War I
1922
Agriculture
American Farm Bureau Federation
Butler, Pierce
Children's bureau
China consortium
Civil service
(2 folders)
Coal
Coronado coal case
Cost of living
Federal Trade Commission
BOX I:B194 Foreign loans
Four-Power Treaty
Government's power over the militia
Interstate Commerce Commission
Jones, Andrieus A.
Kellogg, Frank B.
La Follette, Robert M., Sr.
Progressive government
Loyalty questioned
Meat packers
Military
Morgan, J. P.
Newberry, Truman H., case
Oil leases
BOX I:B195 People's Legislative Service
Petroleum products
Press
Progressive conference
(2 folders)
Prohibition
Railroads
(3 folders)
Seamen
BOX I:B196 Ship subsidy bill
(7 folders)
Steel merger
Tariff
Calcium carbide
Clippings
(2 folders)
BOX I:B197 Cotton
Dyes
General
Iron and steel
Metals
Ocean freight rates
Quebracho
Wools
(2 folders)
BOX I:B198 Taxation and finance
Teapot Dome Scandal
Clippings
(2 folders)
General
(2 folders)
Honolulu Consolidated Oil Co., case
Washburne, Chester W.
Wells, Philip F.
United States Shipping Board
BOX I:B199 Wisconsin
Campaign
Legislative movement
Miscellany
1923
Americanism, speech delivered by George Huddleston
Chandler, Powell, naturalization case
China trade
Cost of living
Europe
European trip
(4 folders)
Farm credits
Farm machine monopoly
Federal Trade Commission
Fischer, Carl
Gas investigation summary
Gasoline
Germany
BOX I:B200 Harding, Warren G. (1865-1923), administration, achievements
Labor
Meat packers
Municipal ownership of street railways
News Service, Whaley-Eaton
Oil
(2 folders)
Oil, Wisconsin investigation
BOX I:B201 People's Legislative Service
Petroleum products, hearings on high cost
Railroads
(4 folders)
Railroads, clippings
Russia
Seamen's Act
Siebecker, Robert G., memorials
Standard Oil Co., New York
Teapot Dome Scandal
Voting by mail
World Court
BOX I:B202 1924
Alaskan coal reserves
Alaskan railroad
All-Russian Textile Syndicate
Canadian electric power
Coal leases
Conservation and natural resources, notes
Federal Trade Commission
Freight rates, reduction
BOX I:B203 La Follette-Wheeler campaign
Alabama lists
Articles
By
Holmes, Fred L.
Lowry, Edward
Manly, Basil Maxwell
Watson, Kenneth
Magazines
Campaign literature
(5 folders)
BOX I:B204 (3 folders)
Clippings
(4 folders)
Colorado list
Conference for Progressive Political Action
(2 folders)
BOX I:B205 Delaware list
Financial records
(2 folders)
Florida lists
Georgia lists
Indiana lists
Kentucky lists
Louisiana lists
Massachusetts lists
(2 folders)
Miscellany
(1 folder)
BOX I:B206 (3 folders)
Mississippi lists
Nevada lists
New York state lists
North Carolina lists
Notes
Pennsylvania material
Petition
Platform
Post-election statement
Press comments
Press releases
Chicago, Ill.
(2 folders)
BOX I:B207 Evans, Sam
(3 folders)
Washington, D.C.
(6 folders)
Miscellaneous
BOX I:B208 Racial issue
Resolution from Polish citizens
South Carolina lists
South Dakota lists
State chairmen
Tennessee lists
Textbook
Virginia lists
West Virginia lists
Naval oil reserves
Oil
Oil and gas lease, 1920-1924
BOX I:B209 Petroleum products, high cost
Presidential campaign contributions, investigation
Railroads
Sugar monopoly
Teapot Dome Scandal
Treaties
1925
People's Legislative Service
Tariff
Undated
Commercial law
Conscientious objectors
Cooperatives
Farm-Labor cooperative
Gas rates
Lumber trusts
Meat packers
Muscle Shoals, Ala.
Neutrality
Nicaragua canal
Oil
Railroads
Steel trusts
Tariff
Taxation
War aims
Wisconsin
Campaign
State insurance
Voting
BOX I:B210-B249 Speeches and Writings File, 1879-1925, n.d.
Holograph and typed drafts of speeches, editorials, and articles.
Arranged chronologically by year and thereunder alphabetically by title, subject, or location. Also bound copies of addresses by La Follette, Sr., before the Wisconsin legislature and the United States Senate arranged chronologically, and a draft of his autobiography.
BOX I:B210 1879
“The Home” and the vagrancy question, Sun Prairie, Wis.
“Iago,” Inter-State Oratorical Contest, Iowa City, Iowa, May 7
“Opinion of the Press,” on “Iago” speech
1883, “The Locality Cry in Dane County,” on the gubernatorial candidacy of H. A. Taylor
1884
Accepting congressional nomination, Dodgeville, Wis., Sept. 9
Congressional campaign and Willet Main
Memorial Day address, C. C. Washburn Post, Grand Army of the Republic, Madison [?], Wis., [May?]
1885, tribute to Ulysses S. Grant, July
1886, “Address to Howard University Law Class,” Washington, D.C., May 31
1888, Tariff Acts of 1846 and 1857, United States House of Representatives, July 14
1889, Republican Party
1890, tariff, United States House of Representatives, May 10
1890-1900, Hamlet lectures
(9 folders)
BOX I:B211 (4 folders)
1897
“Dangers to Representative Government,” Wisconsin State Fair, Milwaukee, Wis., Sept. 24
“The Menace of the Political Machine,” University of Chicago, Chicago, Ill., Feb. 22
1897-1899, primary election reform
1898
“Primary Elections for the Nomination of All Candidates by Australian Ballot,” University of Michigan, Ann Arbor, Mich., Mar. 12
Tribute to Samuel A. Harper
1900
Acceptance of gubernatorial nomination
Campaign, Schlitz Park, Milwaukee, Wis., Sept. 19
“Samuel Albert Harper,” Dane County Bar Association
1901
Grand Army of the Republic speech
Inaugural message to the Wisconsin legislature
1902
Address at the Sixth Annual Conference of the League of Wisconsin Municipalities
Address before the Wisconsin Agricultural Society
1903
Chautauqua lectures, notes, schedule, and contract
(2 folders)
Tribute to Hester Harper
BOX I:B212 1904
Address at the fiftieth anniversary celebration of the University of Wisconsin, Madison, Wis., June 7
Address to members of the Wisconsin State Commission to the Louisiana Purchase Exposition on “Wisconsin Day,” St. Louis, Mo., June 29
Address to the Young Men's Christian Association, Milwaukee, Wis., Feb. 6
Chautauqua lecture schedule
“Granger Legislation and State Control of Railway Rates,” Milton Junction, Wis., Jan. 29
Wisconsin Republican Party state convention
1905
Legislative messages
General legislative matters, special session, Dec. 5
Railroad rates, Jan. and May 16
(2 folders)
Response to notification of election to United States Senate, with related material including certificate of election, Jan. 25
Water power
Apr. 12
Undated
Tribute to Albert R. Hall
Tribute to John Bascom
1906
Appointment of [Perry?] Wilder
In support of Irvine Luther Lenroot's gubernatorial nomination, Milwaukee, Wis.
Introduction of Nicolay Grevstad
Investigation of buying, elevating, and forwarding grain, United States Senate, June 25
Regulation of railway rates, United States Senate, Apr. 19-21
“What Is Wrong with Politics and Government,” Apr.
1907, government, Connorsville, Ind., Mar. 12
BOX I:B213 1908
Adoption of Aldrich-Vreeland Conference Report regarding Aldrich-Vreeland currency bill, United States Senate, includes edited stenographic transcript of La Follette protest, May 29
pp. 1-499
(6 folders)
BOX I:B214 pp. 500-582
Miscellaneous notes
Amendment to national banking law, United States Senate, Mar. 17-27
Campaign material, notes, and miscellany
Direct primary law
Election of William H. Taft (1857-1930), Nov. 4
Hours of service bill
Miscellaneous notes
Party platform statements
Eminent domain for municipalities
Employers' liability
Exemptions
Grain inspection
Income tax
Labor
Majority nominations
Public utility corporations, state regulation
Railroad rates
Railroads
Recall
Stock watering
Tariff
Trusts and combinations
Publication of La Follette's Weekly Magazine
1908-1916, 1922-1924, congressional remarks, list
ca. 1908, “Hours of Service on Prussian Railways”
1909
Congressional committee selection methods, United States Senate, Feb. 18
Direct primaries, Civic Forum, Carnegie Hall, New York, N.Y., Mar. 13
Excessive rental costs for railway mail cars, United States Senate, Feb. 18
Tariff on zinc, United States Senate, May 7, June 16
“The Tariff,” United States Senate, June-July
1910
“Declaration,” National Progressive Republican League
“Legal Status of Seamen,” United States Senate, May 19
“Memorandum on Some General Ideas about Proposed Series of Articles by Senator La Follette,” incomplete
Primary elections, Chicago Examiner, Jan. 24
Railway regulation, United States Senate, Apr. 12
Railway valuation, United States Senate, May 25-June 3
(2 folders)
1911
“Alaska: The Nation's Storehouse,” United States Senate, Aug. 21
“Amend the Sherman Antitrust Law,” United States Senate, Aug. 19
“Call” to become candidate for Republican Party nomination for president as part of Progressive movement
BOX I:B215 “The Cotton Schedule,” United States Senate, Aug. 17
“Declaration of Principles” and “Constitution,” National Progressive Republican League
“Duties on Wool Provided in Conference Report,” United States Senate, Aug. 15
“Election of William Lorimer,” United States Senate, May-June
“The Indefensible Wool Schedule,” United States Senate, July 26
Lurton, Horace H., Jan.
Mexico
On control of the government, New York World
“Practical Way to Revise Schedule K,” United States Senate, June 21
Progressive Republicans and Senate committee membership, United States Senate, Apr. 28
“The Reciprocity of Blaine and McKinley,” United States Senate, July 21
“Sham Reciprocity and the Record of the Taft Administration,” United States Senate, July 13
“Standard Oil”
“Suggestions on Standard Oil Decision”
Tribute to John Bascom, Oct.
1912
Acceptance speech of William H. Taft (1857-1930), June
Acceptance speech of Woodrow Wilson, June 2
Candidacy for Republican presidential nomination
Candidacy, review
“The Case of Mr. Roosevelt,” La Follette's Weekly, July 13
Introduction to Gilbert E. Roe's Our Judicial Oligarchy
Monopoly
North Dakota presidential primary campaign speeches, Mar. 13-18
(2 folders)
Political parties
Presidential campaign file, background material on candidates, chiefly Theodore Roosevelt (1858-1919), including notes and copies of correspondence
Progressive movement
Representative government, Orchestra Hall, Jan. 3
“Roosevelt and Reciprocity”
“Roosevelt and the Tariff”
“To the Republicans of North Dakota,” Mar.
’The Undermining of Democracy,” annual banquet of the Periodical Publishers' Association, Philadephia, Pa., Feb. 2
Women's suffrage
BOX I:B216 1913
Confidentiality of new ship construction
Earnings and hours worked of women employees in District of Columbia
Editorials in La Follette’s Weekly, list
Railroads and the Panama Canal
“The Seamen's Bill,” United States Senate, Oct. 2-28
(2 folders)
“The Seven-Year Fight for Physical Valuation of the Nation's Railroads”
“Why I Voted for the Tariff Bill,” La Follette's Weekly, Sept. 20
1914
Bristow, Joseph L., La Follette ’s Magazine, July 13
“Congressman George M. Young”
Editorials in La Follette's Magazine, list
Editorials, miscellaneous
Election of Emanuel L. Philipp
“Honorable Joseph W. Folk on the Job,” La Follette's Magazine, May 23
“The House of Esau,” La Follette's Magazine, Oct. 24
“Make a Beginning, Gentlemen,” autumn
“A Man with an Issue,” La Follette's Magazine, May 30
“A Policy of Silence,” La Follette's Magazine, Mar. 14
“The Railroad Commission of Wisconsin and Emanuel L. Philipp,” La Follette's Magazine
Railroads, memoranda and notes
Roosevelt, Theodore (1858-1919), La Follette's Magazine
Travel on belligerent ships, United States Senate, Mar. 10
Wisconsin gubernatorial campaign, autumn
1915
“Conference of Neutral Powers to Secure World Peace,” United States Senate, Feb. 12
Editorials in La Follette's Magazine, incomplete list
“Federal Trade Commission”
Establishment of a merchant marine, United States Senate
Immigrants, Oconomowoc, Wis., Dec. 30
Neutrality, La Follette's Magazine, Sept.
BOX I:B217 Philipp, Emanuel L., administration, transcript of extended dictation
Introduction
Administration of law by courts
Commissioner George J. Weigle
Cost of state government
Crippling progressive government by admendment
Dairy and food department
(2 folders)
Industrial commission
Philipp's charges in campaign for nomination
Regulation of railroads and all public utilities
Tax commission
BOX I:B218 Miscellaneous notes
(2 folders)
Reactionary forces in Wisconsin and New York
Resignation of William Jennings Bryan, June
Shipping bill, United States Senate
1916
Announcing candidacy for presidential nomination, Madison, Wis., Feb. 22
Business
Carrier rates
“Congress Dodges Responsibility,” La Follette's Magazine, Mar.
“Congress Has a Right... in Declaring and Prescribing the Foreign Policy of the United States ,” United States Senate, Mar. 10
“Destruction of State Insurance”
Editorials in La Follette's Magazine, list
“Military and Naval Appropriations,” United States Senate, July 19-20
Patriotism, Mt. Vernon, Wis., May 6
Peace, Mt. Vernon, Wis., Arbor Day, [Apr. 28?]
Pre-convention speech, Madison, Wis., Feb. 22
Underwood Tariff bill [Sun Prairie, Wis., Aug. 14?]
1917
Against declaration of war on Austria-Hungary
Against resolution declaring war
BOX I:B219 Armed ship bill
(4 folders)
Arming the merchant marine, United States, Feb.
Committee on Privileges and Elections, United States Senate, speech concerning hearings on the expulsion of La Follette, Sr., Oct. 16
Conscription, United States, Apr. 27
“Declaration of War Aims,” Dec.
“Financing the War,” La Follette's Magazine, Dec.
Food control bill, July
“Free Speech and the Rights of Congress to Declare the Objects of the War,” Oct. 6
Income tax, United States Senate, Aug. 21
The making of America
St. Paul, Minn., speech, Nonpartisan League, Municipal Auditorium, Sept. 20, and attempt to expel La Follette, Sr., from United States Senate
(2 folders)
BOX I:B220 (2 folders)
“A Statement”
Tribute to Harry Lane, United States Senate
“Where I Stand”
War financing, Dec.
War, free speech, and Congress
War revenue bill
“Increase Pay of Soldiers Who Are Required to Serve in Foreign Countries” and “Vital Votes on Taxation of Incomes and War Profits,” United States Senate, Sept. 10
Minority report, United States Senate, Aug. 13
“Statement to the Press,” Oct. 21
“Taxation of Surplus Incomes,” United States Senate, Aug. 21
“War Profits Tax,” United States Senate, Sept. 1
War, Toledo, Ohio, Sept. 23
“War with Germany,” United States Senate, Apr. 4
World War I
BOX I:B221 1918
“The Finance Bill,” La Follette's Magazine, Dec.
“Peace Terms,” La Follette's Magazine, Jan.
“Revenue Bill of 1918: Minority Views,” United States Senate, Dec. 6
Russia, notes on discussions with Raymond Robins, Aug.
War revenue bill, United States Senate
“The Wisconsin Primary,” La Follette's Magazine, Mar.
1919
Coal miners
“A Congressional Filibuster” and “The Filibuster of March Last Saved a Billion Dollars,” La Follette's Magazine, July
“The [Cummins] Railroad Bill,” United States Senate
“Despoilers of Nation's Natural Resources,” La Follette's Magazine, Mar.
Dissenting opinion in democracy
Espionage law, United States Senate, Feb.
“Executive Usurpation: The Treaty and the Constitution,” United States Senate, Nov. 6
Extra congressional session
“Government Control of Railroads: Minority Report,” United States Senate, Nov. 10
“Labor and the Treaty of Peace,” United States Senate, Oct. 29
(3 folders)
League of Nations
“Leasing of Oil Lands,” United States Senate, Aug. 23
“Peace Without Victory,” United States Senate, Nov. 18
(2 folders)
“The President and the Constitution,” La Follette's Magazine, Mar. and Apr.
“The Secret Treaties: The War Spoils Secured by Allies, Other Than Great Britain...,” United States Senate, Nov. 13
“Sign or Starve,” La Follette's Magazine, June
Shantung amendment to Versailles Treaty, United States Senate, Oct.
Six-hour days for coal miners, United States Senate, Oct.
“Some Coal Conservation History,” United States Senate, Mar. 1
BOX I:B222 Treaty of Versailles
War aims and peace terms, United States Senate
“Why Is This Government Making War on Russia?” United States Senate, Jan. 7
“Why the Government Should Retain the Railroads,” United States Senate, Dec. 9-13
“Wilson's Pledges Broken”
1920
American participation in the World Court
“Another Railroad Raid on the Treasury,” United States Senate
“The Attack on the Jew,” La Follette's Magazine, Dec.
Campaign speech, Milwaukee, Wis., Oct. 21
(2 folders)
“Civilization Outraged”
“Elihu Root: Guardian of Labor's Charter,” La Follette's Magazine, Mar.
“Exempting Millionaires and Taxing the Toilers”
“Fleecing the Farmer,” La Follette's Magazine, Dec.
“For Repeal of the Esch-Cummins Railroad Law,” United States Senate
Supporting John J. Blaine for governor
Thompson, James, La Follette's Magazine, Nov.
“A Threatened Turnover Sales Tax”
“[To] the Voters of Wisconsin,” Fall
“The War in Retrospect,” La Follette's Magazine, May
“The War of Organized Capital against the People,” La Follette's Magazine, Dec.
“The Wisconsin Farmers' Right to Organize,” La Follette's Magazine, Sept.
1921
Against adjournment, United States Senate, July 5
“The American Doctrine of Recognition,” the independence of Ireland, United States Senate, Apr. 26
“The American People and the Panama Canal,” La Follette's Magazine
Anti-strike bill, memorandum of discussion
“The Belated Peace with Germany and Austria-Hungary,” La Follette's Magazine, July
“Billions for Big Business, Not a Cent for the World War Veterans,” La Follette's Magazine, July
“British Influence in Shipping,” United States Senate, Aug. 1
“The Crime of 1920,” La Follette's Magazine, Sept.
“Defense or Imperialism,” La Follette's Magazine, Feb.
Esch-Cummins law
“Exit Woodrow Wilson–Enter President Harding”
“How the Railroads Profit by the False Plea That They Were Wronged by the Government,” United States Senate
“How Wealth Dominates Legislation,” first congressional dinner given by the People's Legislative Service, New Ebbitt Hotel, Washington, D.C., Apr. 16
Interstate regulation of foodstuffs, United States Senate, June 15
BOX I:B223 Ireland
“Irish Sovereignty Recognized,” La Follette's Magazine, Sept.
“The Labor Policy of the Shipping Board,” United States Senate, July 25
(2 folders)
Meat packers
(3 folders)
Mexico
“More Business in Government,” La Follette's Magazine, June
(2 folders)
“More Graft Under Esch-Cummins Law,” La Follette's Magazine, Jan.
“National Honor and the German Treaty,” La Follette's Magazine, May
“Naval Appropriations, Reduction of Armaments,” United States Senate, May 16-25
Opposing amendment to Transportation Act of 1920, United States Senate, July
Opposing Winslow-Townsend bill, United States Senate, Feb.
BOX I:B224 Proposed Four-Power Alliance,” La Follette's Magazine, Dec.
“The Proposed Irish Settlement,” La Follette's Magazine, Dec.
“Proposed Recognition of Ireland,” United States Senate, Apr. 26
“Public Domain”
“Public Record of Income Tax Returns,” United States Senate, Nov. 5
Railroads, United States Senate, Nov.
(2 folders)
“Railroads Conspiring to Extend Rate Guaranty,” Dec. 27
“Reducing Taxes,” La Follette's Magazine, Aug.
“Refunding of Obligations of Foreign Governments: Minority Report,” United States Senate, Aug. 19
“Remarks,” joint resolution ending war between Germany, Austria-Hungary, and the United States, United States Senate, Mar.
Revenue bill, United States Senate
“Rewarding the Author of the Esch-Cummins Law”
Shipping, United States Senate, Aug. 1
“Soldiers' Compensation,” United States Senate, Nov. 7
“Soldiers' Compensation and War Profits,” La Follette's Magazine, Nov.
Supporting Irish independence, Ancient Order of Hibernians, Auditorium, Milwaukee, Wis., Mar. 20
(2 folders)
BOX I:B225 “Supreme Court Strikes Labor a Body Blow,” La Follette's Magazine, Jan.
“Tariff”
Treaty of Versailles
War Finance Corp.
“Where the People's Money Goes,” La Follette's Magazine, Sept.
1922
“Agricultural Conditions,” United States Senate, Jan. 26
America and private interests
Anti-administration speech, Milwaukee, Wis., Feb. 22
Anti-strike bill
Aviation
Beef trust, United States Senate, Dec. 6
Butler, Nicholas Murray, United States Senate, July 21
Campaign speech
China Consortium
“The Coal Strike,” La Follette's Magazine, Apr.
Conference of Progressives, Nov.-Dec.
“The Coronado Coal Company Decision and the Farmer,” La Follette's Magazine, June
Election results and call to action of Progressives in Congress, Nov. 18
Fordney-McCumber tariff bill, United States Senate, July
“The Four-Power Pact: This Treaty Makes for War Not Peace,” United States Senate, Mar. 22
Introducing and supporting endorsement by American Farm Bureau Federation for repeal of rate guaranty section of Transportation Act of 1920, United States Senate
Invisible government, autumn
“Iowa and the United States Senate,” La Follette's Magazine, Apr.
“Leasing Naval Oil Reserves to Private Interests,” United States Senate, Apr. 28
Loan to Liberia
BOX I:B226 Meat packers
“Memorandum on State Issues to Follow Review of Progressive Achievements in Wisconsin,” fall
“Mr. Justice Crownhart,” Apr.
“National Issues,” Milwaukee, Wis., July 17
“New Steel Merger,” United States Senate, May 12
“New Year Message to American Labor”
“The Newberry Case,” United States Senate, Jan. 12
“Norway's Contribution to American Democracy,” celebration on the proclamation of the Norwegian constitution, Chicago, Ill., May 17
Opposing ship subsidy bill, United States Senate, Dec. 15
“The Packers and Agricultural Depression,” La Follette's Magazine, Jan.
“Packers Are after Grocery Business,” La Follette's Magazine, Jan.
Progressives in Congress, Dec.
“Representative Government”
Rights, notes on Great Britain, France, and Japan
“The Ship Subsidy Bill,” La Follette's Magazine, Dec.
Shipping board
Soldiers' adjusted compensation bill, United States Senate, Aug. 29
Speech notes, miscellaneous
Standard Oil Co. investigation, Mar. 14
“Supreme Court: Ruler of Nation,” annual convention of the American Federation of Labor, Cincinnati, Ohio, June 14
“The Truth About Wages,” United States Senate, Feb. 10
Washington's Birthday speech, Steuben Society, Milwaukee, Wis., Feb. 19
BOX I:B227 1923
“A Bill to Provide for Presidential Primaries”
“Condition of Railroad Equipment,” United States Senate
“Daugherty”
Europe
Foreign debt, Feb. 16
Foreign loans, United States Senate
“A Free Press”
Germans
“Government by Private Monopoly” La Follette's Magazine, July
Gray, John Henry, and Pierce Butler
“High Cost of Gasoline and Other Petroleum Products,” Mar. 4
“How the President and Congress Are Spending Your Money,” La Follette's Magazine
“The Lumber Monopoly,” La Follette's Magazine, July
Memorial service for Warren G. Harding (1865-1923), aboard George Washington, Aug. 5
Merchant marine, United States Senate
Opposing election of Albert B. Cummins as chairman of Senate Interstate Commerce Committee
“President Coolidge's Message,” La Follette's Magazine, Dec.
Railroad valuation, May
Railroads
(3 folders)
“The Right of the State to Control the National Guard,” La Follette's Magazine, Mar.
Seamen's wages, United States Senate, Feb. 9
“Senator Norris and Rural Credits,” United States Senate, Feb.
“Special Interest Government and Sugar,” La Follette's Magazine, May
“To Destroy Germany”
“To the Voters of Minnesota,” supporting the candidacy of Magnus Johnson for United States Senate, July
“The Tories Won,” La Follette's Magazine, Feb.
Voting
War loans
BOX I:B228 Unidentified and miscellaneous
(2 folders)
1924
Campaign speeches
Baltimore, Md., Oct. 27
Boston, Mass., Oct. 30
Brooklyn, N.Y., Oct. 28
Chicago, Ill., Oct.11
Cincinnati, Ohio, Oct. 10
Cleveland, Ohio, Nov. 1
Des Moines, Iowa., Oct. 15
Detroit, Mich., Oct. 9
Grands Rapids, Mich., Oct. 23
Kansas City, Mo., Oct. 13
Labor Day radio address
Minneapolis, Minn., Oct. 16
Newark, N.J., Oct. 8
New York, N.Y., Sept. 18
New York Times magazine section, July 27
Omaha, Neb., Oct. 20
Peoria, Ill., Oct. 22
BOX I:B229 Pittsburgh, Pa., Oct. 31
Rochester, N.Y., Oct. 6
Rock Island, Ill., Oct. 21
St. Louis, Mo., Oct. 14
Schenectady, N.Y., Oct. 29
Scranton, Pa., Oct. 7
Sioux Falls, S.D., Oct. 17
Statements, miscellaneous
Steuben Society
Washington, D.C., Sept. 10
New York, N.Y., Sept. 21
Syracuse, N.Y., Oct. 24
“Coolidge Slaughters the Federal Trade Commission,” La Follette's Magazine
“The Crusade against Monopoly,” The Country Gentleman, Oct. 11
Editorial comments, La Follette's Magazine, Jan.-Nov.
(3 folders)
BOX I:B230 Ku Klux Klan, Aug.
“My Own Story,” newspaper clippings, including bound volume of ten part series in Washington Daily News
(4 folders)
“A New Declaration of Independence,” Progressive Conference, Cleveland, Ohio, July 4
“A New Phase of Railroad Manipulation,” La Follette's Magazine, Apr. 25
“The Plot to Discredit Senator Walsh”, La Follette's Magazine
“The President Fixes the Tariff Duties on Sugar,” La Follette's Magazine, Aug.
“Reduce Railroad Rates Now,” La Follette's Magazine, Jan.
“Relief for the Starving Women and Children of Germany,” United States Senate, June 6
“Resignation of Edwin Denby,” United States Senate, Feb. 11
Sugar investigation, Aug.
Wilson, Woodrow, death, Feb.
1925
Editorial briefs file
“Editorial Comment,” La Follette's Magazine, Apr.
“The Indictments against the Oil Thieves Quashed,” La Follette's Magazine, Apr.
“The Looting of the St. Paul Railroad Company,” La Follette's Magazine, May
“Monopoly Subsidizes Education,” La Follette's Magazine
“More Light, Better Ventilation: Let Us Clean House,” La Follette's Magazine, May
“On Guard for the People”
Opposing confirmation of Charles Beecher Warren for attorney general
“Out to ’Get' Couzens and Wheeler,” La Follette's Magazine, Apr.
“Stealing under Private Management of the Railroads,” La Follette's Magazine, Jan.
BOX I:B231 Undated
Agriculture
Church dedication
“Conservation in Alaska”
“The Constitutional Power of Minorities”
Editorials
Flag Day speech
Hamlet lecture
Kenosha County, Wis., speech
“The Making of a Man”
Masons
Miscellany
“Money Trust”
Payne-Aldrich tariff bill
Privilege and monopoly
Railroads
Representative government
(2 folders)
Fragments
1900, reelection of William McKinley
1915, railroads
1917
Draft material
Freedom of speech during wartime
Warmaking power
1919, Lend-Lease bill
1920
Labor
Monopoly and taxation
1921
Esch-Cummins law
Winslow-Townsend bill
1922
Campaign speech
Ship subsidy bill
1924, Edwin Denby resignation
Undated
Sherman Antitrust law
(2 folders)
Wilson, Woodrow, and the railroads
BOX I:B232 Printed bound speeches
1886, memorial addresses on Joseph Rankin
1886-1890, 49th through 51st Congresses
1894-1904, campaigns
1901, legislative messages
(3 vols.)
1901-1903, annual messages
BOX I:B233 1903
Legislative messages
(3 vols.)
State regulation of railroad rates
1904
“Argument in Opposition to the Contest of Robert M. La Follette ... for Seats in the National Republican Convention...”
“Argument of H. W. Chynoweth ... in Behalf of Robert M. La Follette”
“Notice and Statement in Behalf of ... Robert M. La Follette ...”
“Record Evidence ... Filed in Behalf of Robert M. La Follette ...”
BOX I:B234 1905
Legislative messages
Messages
(3 folders)
Railway regulation
Regulation of railroad rates
Senate journal, special session
BOX I:B235 1905-1909, personal record, 59th and 60th Congresses
1906-1919, addresses delivered in the United States Senate
(1 vol.)
BOX I:B236 (6 vols.)
BOX I:B237 1909, tariff
1909-1911, personal record, 61st Congress
BOX I:B238 1909-1912, miscellaneous bills and resolutions
1911-1913, personal record, 62nd Congress
BOX I:B239 1913-1915, personal record, 63rd Congress
1914
Congressional Record, H.R. 20471, government ownership of electrical means of communication, letter from the postmaster general, hearing on H.R. 20471 in notebook form
Speech, United States Senate
BOX I:B240 1915-1917, personal record, 64th Congress
1917, against United States entry into the World War
1917-1918, hearings on expulsion, United States Senate
1917-1919
Speeches
BOX I:B241 Personal record, 65th Congress
1919-1921
Personal record, 66th Congress
BOX I:B242 “The Railroad”
1921-1923, personal record, 67th Congress
BOX I:B243 1921-1923, bills and resolutions introduced by La Follette, 67th Congress
1921, remarks, Congressional Record, 67th Congress, 1st Session
1922, speeches, 67th Congress, 2d Session
1923-1925, personal record, 68th Congress
BOX I:B244 Autobiography
Index
Chapters 1-7
(19 folders)
BOX I:B245 Chapters 8-13
(8 folders)
BOX I:B246 Revisions
(10 folders)
BOX I:B247 Chapter fragments, pp. 20-22, 47-686
(16 folders)
BOX I:B248 Galley and page proofs
(10 folders)
BOX I:B249 Miscellany
Circular
Contract with American Magazine
Copyright
Copyright certificate
Draft pages lent to Ray Stannard Baker
House of Representatives service, draft
Inscriptions for gift copies
Memorandum relating to serial publication
Notes
Notes and captions
Photograph list
Portrait list
Reviews
Sales records
Speech list
Unpublished pages
BOX I:B250-B262 Financial and Legal Records, 1879-1925
Correspondence, ledger, deeds, income tax statements, leases, mortgages, bills, receipts, canceled checks, briefs, trial transcripts, photographs, and printed matter.
Arranged alphabetically by type of material.
BOX I:B250 Financial records
Bills and receipts
1880-1917
(20 folders)
BOX I:B251 1917-1924
(7 folders)
BOX I:B252 Canceled checks, 1918-1924
(4 folders)
Checkbooks, 1882-1925
BOX I:B253 Correspondence, 1881-1923
(4 folders)
Ledger, 1895-1897
Deeds
Income tax statements
Insurance policies
Leases
Mortgages
BOX I:B254 Miscellaneous
(2 folders)
BOX I:B255 Legal records
Cases
Bacon v. Goodyear
Correspondence, 1885-1893
Briefs
Miscellany
Case v. Hoffman
Correspondence, 1889-1895
(7 folders)
BOX I:B256 Briefs
(3 folders)
BOX I:B257 Transcripts
Miscellany
BOX I:B258 Finkelston v. Chicago, Milwaukee & St. Paul Ry.
La Follette v. Journal Printing Co. See also Container I:B64, Jones, Richard Lloyd
BOX I:B259 Otte v. McDonald
Schillinger v. Town of Verona
Briefs
(4 folders)
BOX I:B260 (4 folders)
BOX I:B261 Transcripts
(3 folders)
Miscellany
State of Wisconsin v. Obrecht
Sturm v. Provident Fund Society
Zolesky v. Briggs Loading Co.
Briefs
Exhibits, photographs
BOX I:B262 General correspondence, 1879-1898
(16 folders)
Letterbook, 1889-1893
Miscellany
(2 folders)
BOX I:B263-B269 Newspaper Clippings and Scrapbooks, 1887-1925, n.d.
Bound and unbound newspaper clippings, including typescripts of clippings.
Arranged chronologically.
BOX I:B263 Newspaper clippings
1887-1912
(13 folders)
BOX I:B264 1913-1915
(7 folders)
BOX I:B265 1916-1922
(9 folders)
BOX I:B266 1923-1925, n.d.
(8 folders)
BOX I:B267 Bound typescripts
BOX I:B268 Scrapbooks
1906-1921
(3 vols.)
BOX I:B269 1922-1924
(3 vols.)
BOX I:B270-B310 Printed Matter, ca. 1844-1925
Bound copies of La Follette's Weekly Magazine and La Follette's Magazine, including the 1925 memorial edition, printed copies of presidential addresses, congressional hearings, government and industrial reports, pamphlets, leaflets, and magazines.
Arranged by type of material and thereunder chronologically.
BOX I:B270 La Follette's Magazine*
*Title varies. Issued weekly from Jan. 1909 to October 1914, then monthly. For issues beyond 1925, see Series C, Container I:C605 and Oversize.
1909-1910
(2 vols.)
BOX I:B271 1911-1912
(2 vols.)
1913-1925 See Oversize
BOX I:B272 Presidential messages, 1913-1922
BOX I:B273 Congressional hearings
1910
BOX I:B274 1910-1912
BOX I:B275 1912-1914
BOX I:B276 1914-1917
BOX I:B277 1917-1918
BOX I:B278 1918-1919
BOX I:B279 1919
(3 vols.)
BOX I:B280 (4 vols.)
BOX I:B281 1920
BOX I:B282 1920-1921
BOX I:B283 1921
(6 vols.)
BOX I:B284 (6 vols.)
BOX I:B285 (7 vols.)
BOX I:B286 1921-1923
(6 vols.)
BOX I:B287 (15 vols.)
BOX I:B288 1923-1924
BOX I:B289 Miscellany
Hardbound
Pre-1910
(1 vol.)
BOX I:B290 (4 vols.)
BOX I:B291 (6 vols.)
BOX I:B292 Post-1910
(10 vols.)
BOX I:B293 (8 vols.)
BOX I:B294 (8 vols.)
BOX I:B295 (4 vols.)
BOX I:B296 (1 vol.)
BOX I:B297 (1 vol.)
BOX I:B298 (4 vols.)
BOX I:B299 Softbound
Pre-1910
(21 vols.)
BOX I:B300 (27 vols.)
BOX I:B301 Post-1910
(25 vols.)
BOX I:B302 (40 vols.)
BOX I:B303 (15 vols.)
BOX I:B304 (16 vols.)
BOX I:B305 (23 vols.)
BOX I:B306 (18 vols.)
BOX I:B307 (8 vols.)
BOX I:B308 (29 vols.)
BOX I:B309 (1 vol.)
BOX I:B310 (14 vols.)
BOX I:B311-B316 Miscellany, 1884-1925, n.d.
Biographical material, certificates, diplomas, fragments, galley proofs of La Follette, Sr.'s Minnesota speech in 1917, lists, maps, medical records, memorials, newspaper clippings, notes, political posters, printed matter, quotations, scrapbooks, and statements and addresses by others.
Grouped by type of material and thereunder chronologically.
BOX I:B311 Biographical information, 1898-1925
(13 folders)
Blueprints See Oversize
Broadsides See Oversize
Cartoons See Oversize
Certificates See Oversize
Diplomas See Oversize
Fragments
(2 folders)
Galley proof, Minnesota speech, 1917 See Oversize
BOX I:B312 Lecture quotations
Lists
(4 folders)
Maps
Medical records, 1922-1925, n.d.
(4 folders)
Memorials
(2 folders)
Newspaper clippings See Oversize
Obituary, 1925
Scrapbooks
Newspapers See Oversize
BOX I:B313 Notes and quotations
1884-1925, n.d.
(22 folders)
BOX I:B314 Undated
(4 folders)
Postcards
Printed matter See Oversize
Prints and reductions
Statements and addresses
(2 folders)
Wall charts
Silk production, 1914-1919 See Oversize
War costs, 1920-1921 See Oversize
Miscellaneous material
(1 folder)
BOX I:B315 (8 folders)
BOX I:B316 Memorabilia
BOX I:C1-C672

Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d.

BOX I:C1-C35 Personal Correspondence, 1895-1960, n.d.
Letters received and copies of letters sent.
Arranged chronologically by year and thereunder alphabetically by name of correspondent. Letters of condolence, congratulations, printed invitations, and calling cards are grouped at the end of the series.
BOX I:C1 La Follette, Robert M., Jr.
1895, “R” miscellaneous
1910
“B” miscellaneous
Steffens, Lincoln
1911, Roe, Gilbert E.
1913
“B-W” miscellaneous
Mitchell Motor Co.
1914
Dunn, Nellie
“L” miscellaneous
1915
“B” miscellaneous
Dunn, Nellie
1916
“N” miscellaneous
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.)
1917
Creel, George
Evans, Elizabeth Glendower
“K-M” miscellaneous
Roe, Gilbert E.
1917-1918, draft deferment
1918, Rogers, Alfred Thomas
1919
Hannan, John J.
Holmes, Fred L.
1920, “B-W” miscellaneous
1921
“B-U” miscellaneous
Evjue, William Theodore
Furuseth, Andrew
Rawleigh, William Thomas
1922
“B-C” miscellaneous
Ekern, Herman Lewis
Manly, Basil Maxwell
Robins, Raymond
1922-1923, letters of recommendation
1923
“D-S” miscellaneous
Ekern, Herman Lewis
Rawleigh, William Thomas
Rogers, Alfred Thomas
1924, “B” miscellaneous
1925
“B-D” miscellaneous
(3 folders)
Beck, Joseph D.
Blaine, John J.
Brandeis, Louis Dembitz
Brookhart, Smith W.
Copeland, Royal S.
Davidson, Jo
BOX I:C2 “E-Z” miscellaneous
(13 folders)
Ekern, Herman Lewis
Evans, Elizabeth Glendower
Frear, James A.
Graves, Ralph H.
Gruening, Ernest
Hannan, John J.
Holmes, Fred L.
(2 folders)
Johnston, Mercer G.
Johnston, William H.
Keating, Edward
Lorenz, Ira K.
Lynch, Grace C.
Manly, Basil Maxwell
(2 folders)
Mayer, Louis
McKaig, Ray
Nelson, John M.
Norris, George W.
Peavey, Hubert H.
Pierce, Dante
Rawleigh, William Thomas
(2 folders)
Robertson, D. B.
Roe, Gilbert E.
(2 folders)
Spreckels, Rudolph
Stone, Warren S.
Sucher, Ralph G.
Villard, Oswald Garrison
Voigt, Edward
Walsh, Frank P.
Watson, James E.
BOX I:C3 1926
“A-E” miscellaneous
(5 folders)
Beck, Joseph D.
Blaine, John J.
Borah, William Edgar
Causey, James H.
Crownhart, Charles Henry
Davidson, Jo
(2 folders)
Ekern, Herman Lewis
(5 folders)
BOX I:C4 “F-M” miscellaneous
(4 folders)
Frazier, Lynn J.
Frear, James A.
Furuseth, Andrew
Gruening, Ernest
Hannan, John J.
Hays, Arthur Garfield
Hearst, William Randolph (1863-1951)
Holmes, Fred L.
Howe, Frederic C.
Howell, Robert B.
Immell, Ralph M.
Johnston, William H.
Keating, Edward
Kellogg, Frank B.
Kent, William P.
Kidder, W. V.
Lorenz, Ira K.
(2 folders)
Lynch, Grace C.
MacGowan, Charles J.
Manly, Basil Maxwell
(2 folders)
Mayo, William J.
McGill, James H.
BOX I:C5 “N-W” miscellaneous
(4 folders)
Nye, Gerald P.
Paine, Robert F.
Rathbone, Henry H.
Rawleigh, William Thomas
(2 folders)
Robertson, D. B.
Roe, Gilbert E.
(3 folders)
Rogers, Alfred Thomas
Schneider, George J.
Sinclair, John F.
Spreckels, Rudolph
Sucher, Ralph G.
Walsh, Frank P
Wheeler, Burton K.
1927
“A-H” miscellaneous
(5 folders)
Barry, Robert
Beck, Joseph D.
Bingham, Hiram (1875-1956)
Blaine, John J.
Brookhart, Smith W.
Browne, Edward E.
Cooper, Henry Allen
Corrigan, Walter D.
Curtis, Charles
Davidson, Jo
Ekern, Herman Lewis
Evjue, William Theodore
Fort, Franklin W.
Frear, James A.
Furuseth, Andrew
Gale, Zona
Holmes, Fred L.
(2 folders)
BOX I:C6 “J-W” miscellaneous
(5 folders)
Johnson, Hiram
Kading, Charles A.
Knowles, Horace G.
Lampert, Florian
Lynch, Grace C.
Manly, Basil Maxwell
McDonald, James G.
Pinchot, Gifford
Rawleigh, William Thomas
Read, David A.
Roe, Gilbert E.
(2 folders)
Rogers, Alfred Thomas
Wheeler, Burton K.
1928
“A-H” miscellaneous
(6 folders)
Beck, Joseph D.
Bingham, Hiram (1875-1956)
Blaine, John J.
Brandeis, Alice Goldmark (Mrs. Louis D.)
Browne, Edward E.
Colcord, Lincoln R.
Crane, Charles Richard
Davidson, Jo
Doerfler, Christian
Ekern, Herman Lewis
Forsyth, John Duncan
Frear, James A.
Furuseth, Andrew
(2 folders)
Holmes, Fred L.
(3 folders)
BOX I:C7 “I-Y” miscellaneous and unidentifed
(8 folders)
Kading, Charles A.
Kronshage, Theodore, Jr.
Lynch, Grace C.
Manly, Basil Maxwell
McGill, James H.
Peavey, Hubert H.
Rawleigh, William Thomas
Reed, James A.
Roe, Gilbert E.
Rogers, Alfred Thomas
Sheahan, Leonard J.
Sinclair, John F.
Spreckels, Rudolph
Steffens, Lincoln
Stevens, E. Ray
Villard, Oswald Garrison
Voigt, Edward
1929
“B-H” miscellaneous
(4 folders)
Blaine, John J.
Bolles, Stephen
Bowers, Claude G.
Brandeis, Louis Dembitz
Commons, John Rogers
Corrigan, Walter D.
Crane, Charles Richard
Crownhart, Charles Henry
Cutting, Bronson M.
Davidson, Jo
Ekern, Herman Lewis
Evans, Elizabeth Glendower
Evjue, William Theodore
Frazier, Lynn J.
Frear, James A.
Furuseth, Andrew
(2 folders)
Gale, Zona
Holmes, Fred L.
(2 folders)
BOX I:C8 “J-Z” miscellaneous and unidentified
(6 folders)
Keating, Edward
Kohler, Walter Jodok
Levinson, Ruth L. and Solomon O.
Lincoln, G. Gould
Lynch, Grace C.
McKellar, Kenneth
Pinchot, Gifford
Rawleigh, William Thomas
Roe, Gilbert E.
Roper, Daniel C.
Spreckels, Rudolph
Stevens, E. Ray
Voigt, Edward
Wheeler, Burton K.
1930
“A-W” miscellaneous and unidentified
(9 folders)
Beck, Joseph D.
Brandeis, Alice Goldmark (Mrs. Louis D.)
Cutting, Bronson M.
Davis, James J.
Evans, Elizabeth Glendower
Evjue, William Theodore
Gruening, Ernest
Hyde, Arthur M.
Keating, Edward
King, William H.
Lathrop, Julia C.
Lynch, Grace C.
Paine, Robert F.
Rawleigh, William Thomas
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.)
Rogers, Alfred Thomas
Stevens, E. Ray
Stofen, Arthur F.
Stone, Nahum I.
Villard, Oswald Garrison
BOX I:C9 1931
“A-W” miscellaneous
(3 folders)
Briggs, William H.
Ekern, Herman Lewis
Evans, Elizabeth Glendower
Evjue, William Theodore
Furuseth, Andrew
Hoover, Herbert
Johnson, James Weldon
Library of Congress
Long, Ray
Lynch, Grace C.
Mackenzie, Nellie Dunn (Mrs. Fred W.)
Manly, Basil Maxwell
McNary, Charles L.
McNinch, Frank R.
Moses, George H.
Rawleigh, William Thomas
Roberts, Glenn D.
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.)
Roe, John Ernest
Rogers, Alfred Thomas
1932
“A-F” miscellaneous
(4 folders)
Cutting, Bronson M.
Duffy, F. Ryan
Duncan, Thomas M.
Ekern, Herman Lewis
Evjue, William Theodore
Frankfurter, Felix
Furuseth, Andrew
BOX I:C10 “G-Z” miscellaneous
(5 folders)
Heney, Francis J.
Immell, C. B.
Lynch, Grace C.
Mackenzie, Nellie Dunn (Mrs. Fred W.)
Masters, Edgar Lee
McNinch, Frank R.
Phelps, George Harrison
Roberts, Glenn D.
Roe, John Ernest
Rogers, Alfred Thomas
Roosevelt, Franklin D. (1882-1945)
Sinclair, John F.
1933
“A-E” miscellaneous
Blaine, John J.
Crowley, Leo T.
Daniels, Josephus
Duncan, Thomas M.
Ekern, Herman Lewis
Evjue, William Theodore
BOX I:C11 “F-W” miscellaneous
Frankfurter, Felix
Furuseth, Andrew
Hannan, John J.
Hildreth, Melvin D.
Hobbins, William S.
Ickes, Harold L. (1874-1952)
Johnson, Hiram
Lynch, Grace C.
Mackenzie, Nellie Dunn (Mrs. Fred W.)
McIntyre, Marvin H.
Middleton, George
Morgenthau, Henry (1891-1967)
Richberg, Donald R.
Roberts, Glenn D.
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.)
Roe, John Ernest
Roosevelt, Franklin D. (1882-1945)
Schmedeman, Albert G.
Sinclair, John F.
Walker, Randolph
Walsh, Frank P.
1934
“B-I” miscellaneous
(3 folders)
Beck, Joseph D.
(2 folders)
Cutting, Olivia M. (Mrs William Bayard)
Frear, James A.
Furuseth, Andrew
(2 folders)
Howe, Louis McHenry
BOX I:C12 “J-Y” miscellaneous
(2 folders)
Lynch, Grace C.
McIntyre, Marvin H.
Mackenzie, Nellie Dunn (Mrs. Fred W.)
Morgenthau, Henry (1891-1967)
Roe, John Ernest
Rogers, Alfred Thomas
Roosevelt, Franklin D. (1882-1945)
1935
“A-H” miscellaneous
(2 folders)
Beck, Joseph D.
(2 folders)
Cutting, Olivia M. (Mrs. William Bayard)
Davlin, Thomas F.
Delgado, Francisco A.
Duncan, Thomas M.
Early, Stephen T.
Ekern, Herman Lewis
Evjue, William Theodore
(2 folders)
Filene, Lincoln
Holmes, Fred L.
Hopkins, Harry L.
Immell, Ralph M.
(2 folders)
BOX I:C13 “J-W” miscellaneous
Jones, Richard Lloyd
La Follette, Philip Fox
Le Hand, Marguerite A.
Library of Congress
Lynch, Grace C.
McIntyre, Marvin H.
Muldowny, Sylvester W.
Roberts, Glenn D.
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.)
Roe, John Ernest
Rogers, Alfred Thomas
Roosevelt, Franklin D. (1882-1945)
Sinykin, Gordon
(2 folders)
Zeratsky, A. W.
(2 folders)
1936
“A-D” miscellaneous
(4 folders)
Abbott, Grace
Beck, Joseph D.
Benson, Elmer A.
Black, Hugo L.
Brandeis, Alice Goldmark (Mrs. Louis D.)
Causey, James H.
Cutting, Olivia M. (Mrs. William Bayard)
Davidson, Maurice P.
Dow, Charles M.
Duncan, Thomas M.
BOX I:C14 “E-W” miscellaneous
(5 folders)
Ekern, Herman Lewis
Evjue, William Theodore
Frankfurter, Felix
Garner, Ettie R. (Mrs. John Nance)
Garner, John Nance
Hannan, John J.
Holmes, Fred L.
Hopkins, Harry L.
Ickes, Harold L. (1874-1952)
Immell, Ralph M.
La Follette, Fola
La Follette, Philip Fox
Lewis, John L.
Lilienthal, David Eli
Lynch, Grace C.
Maverick, Maury
McIntyre, Marvin H.
Morgenthau, Henry (1891-1967)
Muldowny, Sylvester W.
Niles, David K.
Roberts, Glenn D.
Roe, John Ernest
Rogers, Alfred Thomas
Roosevelt, Franklin D. (1882-1945)
Sinykin, Gordon
Walsh, Frank P.
Wold, Emma
Zeratsky, A. W. and John A.
BOX I:C15 1937
“B-W” miscellaneous
(3 folders)
Brandeis, Louis Dembitz
Causey, James H.
Davidson, Maurice P.
Davlin, Thomas F.
Dow, Charles M.
Duncan, Thomas M.
Ekern, Herman Lewis
Evjue, William T.
Hull, Cordell
Johnson, Hugh S.
La Follette, Philip Fox
Library of Congress
Lynch, Grace C.
Muldowny, Sylvester W.
Roberts, Glenn D.
Roe, John Ernest
(2 folders)
Rogers, Alfred Thomas
Roosevelt, Franklin D. (1882-1945)
Roosevelt, James (1907-1991)
Siebecker, Robert La Follette
Sinykin, Gordon
Stone, Ulysses S.
Zeratsky, A. W.
BOX I:C16 1938
“A-W” miscellaneous
(2 folders)
Abbott, Grace
Bess, Demaree C.
Causey, James H.
Corrigan, Walter D.
Davlin, Thomas F.
Dow, Charles M.
Duncan, Thomas M.
Ekern, Herman Lewis
Evjue, William Theodore
Holmes, Fred L.
Immell, Ralph M.
Littel, Edward G.
(2 folders)
Lynch, Grace C.
Maloney, Francis T.
Muldowny, Sylvester W.
Roberts, Glenn D.
Roe, John Ernest
Rogers, Alfred Thomas
Roosevelt, Franklin D. (1882-1945)
Sheehan, Edwin A.
Sinykin, Gordon
Straus, Nathan
Thomas, Elbert D.
Tugwell, Rexford G.
Wallace, Henry Agard
Walsh, Frank P.
Zeratsky, A. W.
BOX I:C17 1939
“A-W” miscellaneous and unidentified
(2 folders)
Boardman, W. Wade
Causey, James H.
Cutting, Olivia M. (Mrs. William Bayard)
Ekern, Herman Lewis
Evjue, William Theodore
Farley, James A.
Hannan, John J.
Hoan, Daniel W.
Holmes, Fred L.
Immell, Ralph M.
Kirsch, William
Lodge, Henry Cabot (1902-1985)
Losey, Joseph
Lynch, Grace C.
Morgenthau, Henry (1891-1967)
Murphy, Frank
Neuberger, Richard L.
Roberts, Glenn D.
(2 folders)
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.)
Roe, John Ernest
Roosevelt, Eleanor
Roosevelt, Franklin D. (1882-1945)
Rubin, Morris H..
Sinykin, Gordon
Thomas, Norman
Walsh, David I.
Welles, Sumner
Zeratsky, A. W.
1940
“A-L” miscellaneous
(3 folders)
Capper, Arthur
Causey, James H.
Crowley, Leo T.
Ekern, Herman Lewis
Frankfurter, Felix
Hannan, John J.
Kirsch, William
La Follette, Philip Fox
Lynch, Grace C.
BOX I:C18 “M-Z” miscellaneous and unidentified
(2 folders)
MacLeish, Archibald
Mount, Herbert L.
Muldowny, Sylvester W.
Roberts, Glenn D.
Roe, John Ernest
Roosevelt, Franklin D. (1882-1945)
Roosevelt, Theodore (1887-1944)
Rubin, Morris H.
Sinykin, Gordon
Snow, William F.
Spreckels, Rudolph
Wallace, Henry Agard
1941
“A-M “ miscellaneous
(2 folders)
Bowles, Chester B.
Causey, James H.
Colcord, Lincoln
Cutting, Olivia M. (Mrs. William Bayard)
Daniels, Josephus
Duncan, Thomas M.
Forrestal, James V.
Frankfurter, Felix
Hannan, John J.
Kirsch, William
Lynch, Grace C.
Mayo, Charles W.
Mount, Herbert L.
Muldowny, Sylvester W.
Neuberger, Richard L.
BOX I:C19 “R-W” miscellaneous
Roberts, Glenn D.
Roe, John Ernest
(2 folders)
Rogers, Alfred Thomas
Rubin, Morris H.
Sinykin, Gordon
(3 folders)
Vandenberg, Arthur H.
1942
“A-P” miscellaneous
(5 folders)
Beard, Charles Austin
Boardman, W. Wade
Dimond, Anthony J.
Gilbreath, Frederick
Hannan, John J.
Hayes, Helen
Holmes, Fred L.
Kirsch, William
Lynch, Grace C.
McNary, Charles L.
Mount, Herbert L.
Muldowny, Sylvester W.
BOX I:C20 “R-Z” miscellaneous
(2 folders)
Roberts, Glenn D.
(2 folders)
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.)
Roe, John Ernest
Rogers, Alfred Thomas
Roosevelt, Franklin D. (1882-1945)
Ross, Charles G.
Rubin, Morris H.
(2 folders)
Sinykin, Gordon
(2 folders)
Suhr, Frederick C.
Taft, Charles P.
Williams, John
1943
“A-K” miscellaneous
(4 folders)
Boardman, W. Wade
Clapp, Norman M.
Douglas, William O.
Forrestal, James V.
Gilbreath, Frederick
Hannan, John J.
Hill, Lister
Kirsch, William
BOX I:C21 “L-Z” miscellaneous
(2 folders)
La Follette, Charles M.
Lynch, Grace C.
Maloney, Francis T.
McNary, Charles L.
Mount, Herbert L.
Muldowny, Sylvester W.
Pepper, Claude
Roberts, Glenn D.
(3 folders)
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.)
Roe, Eleanore J. and John Ernest
Rogers, Alfred Thomas
Rubin, Morris H.
(3 folders)
Sinclair, John F.
Sinykin, Gordon
Suhr, Frederick C.
Vandenberg, Arthur H.
Wallace, Henry Agard
Williams, John
BOX I:C22 1944
“B-W” miscellaneous
Boardman, W. Wade
Brittingham, Thomas E., Jr.
Ekern, Herman Lewis
Hannan, John J.
Huffman, William F.
Kirsch, William
Mount, Herbert L.
Muldowny, Sylvester W.
Roberts, Glenn D.
Rogers, Alfred Thomas
Rubin, Mary (Mrs. Morris H.)
Rubin, Morris H.
(3 folders)
Sinykin, Gordon
Williams, John
BOX I:C23 1945
“B-W” miscellaneous
(4 folders)
Boardman, W. Wade
Brittingham, Thomas E., Jr.
Crowley, Leo T.
Daniels, Jonathan
Ekern, Heman Lewis
(4 folders)
Hannan, John J.
Immell, Ralph M.
Kirsch, William
Mount, Herbert L.
Muldowny, Sylvester W.
Neuberger, Richard L.
Roberts, Glenn D.
Roe, John Ernest
Rubin, Morris H.
Sinykin, Gordon
Truman, Harry S.
Williams, John
1946
“A-J” miscellaneous
(2 folders)
Black, Josephine (Mrs. Hugo L.)
Boardman, W. Wade
Brittingham, Thomas E., Jr.
Ekern, Herman Lewis
(2 folders)
Farley, James A.
Hannan, John J.
Immell, Ralph M.
BOX I:C24 “K-Y” miscellaneous
(2 folders)
Keating, Edward
Kirsch, William
La Follette, Philip Fox
Lund, Richard P.
Mount, Herbert L.
Murray, James E.
Pepper, Claude
Roberts, Glenn D.
Roe, John Ernest
Rubin, Mary and Morris H.
Sinykin, Gordon
Vandenberg, Arthur H.
Wallace, Henry Agard
Williams, John
1947
“A-R” miscellaneous
(6 folders)
Benton, William
Brandt, Karl
Brittingham, Thomas E., Jr.
Byrd, Richard E.
Capper, Arthur
Crowley, Leo T.
Cutting, Olivia M. (Mrs. William Bayard)
Fulbright, J. William
Hoover, Herbert
Ickes, Harold L. (1874-1952)
Johnson, Robert Wood
La Follette, Philip Fox
Munoz-Marin, Luis
Murphy, Charles J. V.
Perkins, Milo
Rubin, Morris H.
BOX I:C25 “S-Z” miscellaneous
(2 folders)
Stettinius, Edward R. (1900-1949)
Stone, Nahum I.
Villard, Oswald Garrison
1948
“A-Z” miscellaneous
(4 folders)
Barkley, Alben W.
Brittingham, Thomas E., Jr.
Corcoran, Thomas G.
Crowley, Leo T.
Daniels, Worth B.
Dulles, Allen W.
Dulles, John Foster
Duncan, Thomas M.
Ekern, Herman Lewis
Field, Robert M.
Harriman, W. Averell
Hoffman, Paul G.
Kennedy, Joseph P.
La Follette, Philip Fox
Lodge, Henry Cabot (1902-1985)
Muldowny, Ruth (Mrs. Sylvester W.)
Perkins, Milo
Rubin, Morris H.
Stimson, Henry L.
Stone, Nahum I.
Tully, Grace G.
Vandenberg, Arthur H.
Wiley, Alexander
BOX I:C26 1949
“A-Z” miscellaneous
(4 folders)
Bruce, David K. E.
Canfield, Cass
Coonley, Prentiss L.
Daniels, Worth B.
Dulles, Allen W.
Farley, James A.
Immell, Ralph M.
Knopf, Alfred A.
La Follette, Philip Fox
Lilienthal, David Eli
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.)
Roe, John Ernest
Roosevelt, Elliott
Rubin, Morris H.
Streit, Clarence K.
Thomas, Norman
Vandenberg, Arthur H.
1950
“A-Z” miscellaneous
Benton, William
Coonley, Prentiss L.
Corcoran, Thomas G.
Douglas, Paul H.
Ekern, George L. and Herman Lewis
Finley, David E.
Hill, Lister
La Follette, Philip Fox
Monroney, A. S. Mike
National Galley of Art, Washington, D.C.
Perkins, Milo
Rubin, Morris H.
Suhr, Frederick C.
Zimmerman, Fred R.
BOX I:C27 1951
“A-Z” miscellaneous
(2 folders)
Benton, William
Daniels, Jonathan
Douglas, Paul H.
Rayburn, Sam
Rubin, Morris H.
Vandenberg, Arthur H.
Zimmerman, Fred R.
1952
“A-Z” miscellaneous
Black, Hugo LaFayette
Bowers, Claude G.
Lodge, Henry Cabot (1902-1985)
Roberts, Glenn D.
1953
Undated
La Follette, Rachel Young (Mrs. Robert M., Jr.), 1953-1960
(7 folders)
BOX I:C28 Miscellany
1925, letters of condolence on death of La Follette, Sr.
(8 folders)
1929, letters concerning unveiling statue of La Follette, Sr.
(2 folders)
1930, letters of congratulation on marriage of La Follette, Jr., to Rachel Young
(8 folders)
BOX I:C29 1931, letters of condolence
On death of Belle Case La Follette
A-S
(14 folders)
BOX I:C30 T-Z
(4 folders)
On death of infant daughter
Received
(3 folders)
Replies
(2 folders)
BOX I:C31 1933, letters of congratulation on birth of Joseph O. La Follette
Received
(3 folders)
Replies
(2 folders)
1936, letters of congratulation on birth of Bronson C. La Follette
Received
(4 folders)
Replies
(2 folders)
1943, get-well cards
1947
Collier's magazine Distinguished Service Award
Establishment of scholarship, University of Wisconsin, Madison, Wis.
BOX I:C32 1947-1950, autograph requests
(4 folders)
1953, letters of condolence on death of La Follette, Jr.
A-R
(7 folders)
BOX I:C33 S-Z
(6 folders)
BOX I:C34 1929-1936, Nettie Matson letters
(8 folders)
BOX I:C35 1935-1953, contributions
(7 folders)
1937, European trip
1947-1952, memberships
Cosmos Club, Washington, D.C.
Metropolitan Club, Washington, D.C.
Miscellaneous
BOX I:C36-C496 Senate Office File, 1917-1948, n.d.
BOX I:C36-C67 General Office File, 1935-1948
Correspondence, memoranda, and printed matter.
Arranged chronologically by year and grouped thereunder alphabetically by name of person or topic.
BOX I:C36 1935-1939
(20 folders)
BOX I:C37 1940-1941
(10 folders)
BOX I:C38 1942
(20 folders)
BOX I:C39 1943
“A-B” miscellaneous
(4 folders)
BOX I:C40 “C-E” miscellaneous
(4 folders)
BOX I:C41 “F-H” miscellaneous
(3 folders)
BOX I:C42 “I-K” miscellaneous
(4 folders)
BOX I:C43 “L-M” miscellaneous
(3 folders)
BOX I:C44 “N-R” miscellaneous
(6 folders)
BOX I:C45 “S-T” miscellaneous
(3 folders)
BOX I:C46 “U-Z” miscellaneous
(5 folders)
Civil liberties
Education and labor
Finance
BOX I:C47 Foreign relations
Gasoline meeting, Chicago, Ill.
Invitations
(2 folders)
Office, Madison, Wis.
(1 folder)
BOX I:C48 (2 folders)
Milwaukee Bund, Milwaukee, Wis.
Minneapolis, Minn., midwest meeting
New York Times history quiz
1944
“A-B” miscellaneous
(4 folders)
BOX I:C49 “C-G” miscellaneous
(5 folders)
BOX I:C50 “H-K” miscellaneous
(6 folders)
BOX I:C51 “L-N” miscellaneous
(3 folders)
BOX I:C52 “O-S” miscellaneous
(6 folders)
BOX I:C53 “T-Z” miscellaneous
(5 folders)
Foreign policy editorial
Government agencies
Life magazine article concerning La Follette, Jr.
Panama hats
Pearl Harbor, Hawaii, clipping
Progressive Party conference, Milwaukee, Wis.
Correspondence
Declaration of principles
Publications
BOX I:C54 1945
“A-C” miscellaneous
(4 folders)
BOX I:C55 “D-G” miscellaneous
(4 folders)
Gamper, John
BOX I:C56 “H-L” miscellaneous
(6 folders)
BOX I:C57 “M-R” miscellaneous
(7 folders)
BOX I:C58 “S-V” miscellaneous
(5 folders)
BOX I:C59 “W-Z” miscellaneous
(3 folders)
Argentine question
Civil Liberties Committee
Dog issue in Washington, D.C.
Invitations
Landon School, Bethesda, Md.
Madison, Wis.
(2 folders)
Manly, Basil Maxwell, dinner
Mexican water treaty
Palestine
Pegler, Westbrook, article
St. Lawrence Seaway project
Wisconsin trip, Nov.
BOX I:C60 1946
“A-D” miscellaneous
(5 folders)
BOX I:C61 “E-I” miscellaneous
(5 folders)
BOX I:C62 “J-M” miscellaneous
(5 folders)
BOX I:C63 “N-S” miscellaneous
(6 folders)
BOX I:C64 “S-Z” miscellaneous
(6 folders)
BOX I:C65 Crowley, Leo T., dinner
Department matters
Eagles
Germany, conditions in
Greece, justice for
Henry, Robert, election to fill his seat in Congress
Indian Claims Commission appointment
MacArthur, Douglas, biography
Madison, Wis., office
Neutrality quotations
Pending material
United Nations
Venereal disease
Miscellaneous
BOX I:C66 1947
Landon School, Bethesda, Md.
Legislation
United Nations appointment
Miscellany
(3 folders)
BOX I:C67 1948, miscellany
(4 folders)
BOX I:C68-C212 Military File, 1919-1946
Correspondence. Grouped in academy appointments and soldier case files.
Academy appointments are arranged chronologically. Soldier case files are arranged chronologically by Congress and thereunder alphabetically by name of person. Files labeled by subject are at the end of each name file. A demobilization file arranged alphabetically by name of person is located at the end of the soldier case file.
BOX I:C68 Academy appointments
1927-1936
(14 folders)
BOX I:C69 1936-1938
(6 folders)
BOX I:C70 1938-1941
(11 folders)
BOX I:C71 1941-1942
(7 folders)
BOX I:C72 1942-1945
(8 folders)
BOX I:C73 1946-1947
(40 folders)
BOX I:C74 Soldier case file
1919-1925
(31 folders)
BOX I:C75 1926
A-Christian
BOX I:C76 Christians-Fra
BOX I:C77 Fre-J
BOX I:C78 K-McF
BOX I:C79 McH-Pos
BOX I:C80 Pot-So
BOX I:C81 Sp-Z
BOX I:C82 1927
A-B
BOX I:C83 C-F
BOX I:C84 G-K
BOX I:C85 L-R
BOX I:C86 S-V
BOX I:C87 W-Z
BOX I:C88 1928
A-C
BOX I:C89 D-K
BOX I:C90 L-P
BOX I:C91 R-Z
BOX I:C92 1928-1929
A-C
BOX I:C93 D-Hi
BOX I:C94 Ho-Ma
BOX I:C95 Me-R
BOX I:C96 S-Z
BOX I:C97 1930
A-D
BOX I:C98 E-J
BOX I:C99 K-P
BOX I:C100 R-Z
BOX I:C101 1930-1931
J-L
BOX I:C102 M
BOX I:C103 N-Re
BOX I:C104 Rh-St
BOX I:C105 Sw-Y
BOX I:C106 1932-1933
A-B
BOX I:C107 C-D
BOX I:C108 E-G
BOX I:C109 H-Ki
BOX I:C110 Ko-Ma
BOX I:C111 Me-Osl
BOX I:C112 1930-1942
A-Bal
BOX I:C113 Ban-Bri
BOX I:C114 Bro-Ca
BOX I:C115 Ch-Da
BOX I:C116 De-E
BOX I:C117 F
BOX I:C118 Ga-Go
BOX I:C119 Gr-Ham
BOX I:C120 Han-Hel
BOX I:C121 Hen-Hop
BOX I:C122 Hor-Joh
BOX I:C123 Jon-Kl
BOX I:C124 Kn-Ky
BOX I:C125 La-Lin
BOX I:C126 Lip-Man
BOX I:C127 Mar-McM
BOX I:C128 McN-Mo
BOX I:C129 Mu-Ol
BOX I:C130 O'M-Ph
BOX I:C131 Pi-Ran
BOX I:C132 Rap-Rot
BOX I:C133 Row-Sch
BOX I:C134 Sco-Sp
BOX I:C135 St-U
BOX I:C136 V-Wer
BOX I:C137 Wes-Z
BOX I:C138 1940-1943
A-Bi
BOX I:C139 Bj-Ch
BOX I:C140 Cl-Doo
BOX I:C141 Dor-Fri
BOX I:C142 Fro-G
BOX I:C143 Ha-Hol
BOX I:C144 Hom-J
BOX I:C145 K
BOX I:C146 L-Mat
BOX I:C147 Max-Mo
BOX I:C148 Mu-Pa
BOX I:C149 Pe-Pu
BOX I:C150 R-Sa
BOX I:C151 Sc-Sm
BOX I:C152 So-Sz
BOX I:C153 T-Wa
BOX I:C154 We-Z
BOX I:C155 Subject file
BOX I:C156 Draft files
BOX I:C157 1943-1944
A-Bl
BOX I:C158 Bo-Ci
BOX I:C159 Cl-De
BOX I:C160 Di-Fl
BOX I:C161 Fo-G
BOX I:C162 Ha-Hj
BOX I:C163 Ho-Ka
BOX I:C164 Ke-Lam
BOX I:C165 Lan-McD
BOX I:C166 McG-Neh
BOX I:C167 Nei-Pe
BOX I:C168 Pi-Ro
BOX I:C169 Ru-Si
BOX I:C170 Sl-Th
BOX I:C171 Ti-Wh
BOX I:C172 Wi-Z
BOX I:C173 Subject file
Allotments
(4 folders)
Chaplains, navy
Cheesemakers' draft deferment
Conscientious objectors
BOX I:C174 Draft of eighteen-year-olds
Draft of fathers
Farm draft
(2 folders)
Farm unit
Furloughs
Individual draft cases
BOX I:C175 Mustering-out pay
Nurses' training
Prisoners of war
Selective Service System
Training
Veterans Administration
Voting
War casualties
BOX I:C176 1945-1946
A-Ba
BOX I:C177 Be-Bra
BOX I:C178 Bre-Ch
BOX I:C179 Ci-Doo
BOX I:C180 Dow-Fl
BOX I:C181 Fo-Go
BOX I:C182 Gr-Har
BOX I:C183 Has-Hu
BOX I:C184 I-Kin
BOX I:C185 Kir-Lan
BOX I:C186 Lar-Mar
BOX I:C187 Mat-Moo
BOX I:C188 Mor-Ov
BOX I:C189 P-Ra
BOX I:C190 Re-San
BOX I:C191 Sat-Sc
BOX I:C192 Se-Sp
BOX I:C193 St-Te
BOX I:C194 Th-Wa
BOX I:C195 We-Win
BOX I:C196 Wis-Z
Subject files
Allotments
Conscientious objectors
Draft cases
G.I. education
General
Wisconsin
Information
BOX I:C197 Japan
Levenick, Leo
Literature
Selective Service System
Subsistence payments
Training
Veterans Administration
Wives' travel overseas
Miscellaneous
BOX I:C198 1944-1946, demobilization
A-Bl
BOX I:C199 Bo-Co
BOX I:C200 Cr-E
BOX I:C201 F-G
BOX I:C202 H-I
BOX I:C203 J-Kl
BOX I:C204 Km-Li
BOX I:C205 Li-Mi
BOX I:C206 Mo-Pa
BOX I:C207 Pe-Ri
BOX I:C208 Ro-Sc
BOX I:C209 Se-Sz
BOX I:C210 T-Wa
BOX I:C211 We-Z
Miscellany
I:CCI.Wisconsin “Bring Back Daddy Club,” correspondence
BOX I:C212 Pacific theater, soldier correspondence
BOX I:C213-C231 Immigration Case File, 1925-1946
Correspondence.
Arranged chronologically by year and thereunder alphabetically.
BOX I:C213 1925-1941
A-Ba
BOX I:C214 Be-Bu
BOX I:C215 C-D
BOX I:C216 E-G
BOX I:C217 H
BOX I:C218 I-K
BOX I:C219 L-N
BOX I:C220 O-Q
BOX I:C221 R-Si
BOX I:C222 Sk-V
BOX I:C223 W-Z
BOX I:C224 Miscellany
BOX I:C225 1941-1945
A-E
BOX I:C226 F-Ko
BOX I:C227 Kr-R
BOX I:C228 S-Z
BOX I:C229 1946
B-G
BOX I:C230 H-N
BOX I:C231 O-Z
BOX I:C232-C292 Government Department File, 1925-1946
Correspondence, memoranda, reports, and printed matter exchanged with various government departments and agencies.
Arranged chronologically by year and thereunder by name of department, agency, or institution, or by topic.
BOX I:C232 Pre-1942
Agriculture Department, including Agricultural Adjustment Administration
Agriculture and Markets, Wisconsin Department of
Banking Commission, Wisconsin
Board of Control, Wisconsin
Commerce Department
Conservation Department, Wisconsin
Drought relief program, Wisconsin
Emergency conservation work
Farm Credit Administration
Farm loans
Federal Deposit Insurance Corporation
Federal Emergency Relief Administration
Federal Highway Administration
Forest Service
BOX I:C233 Highways
Home Owners' Loan Corporation, Wisconsin
Interstate Commerce Commission
Justice Department
Labor disputes
Library of Congress
Reconstruction Finance Corporation
Relief
State Department
Subsistence Homesteads, United States Division of
Treasury Department
University of Wisconsin, Madison, Wis.
Veterans Administration
War Department
BOX I:C234 1942
Agriculture Department
Commerce Department
Indian Affairs
Interior Department
Internal Revenue Service
Justice Department
Labor Department
Menominee Indians
BOX I:C235 Office of Price Administration
Restrictions on
Automobiles
Sugar
Tires
Post Office Department
State Department
BOX I:C236 Treasury Department
War Department
General correspondence
(3 folders)
Proposed Merrimac, Wis., powder plant
(2 folders)
BOX I:C237 Agencies
Civil Aeronautics Administration
Civil Service Commission
Civilian Conservation Corps
Employees' Compensation Commission
Farm Credit Administration
Farm Security Administration
Federal Communications Commission
Federal Housing Administration
Federal Loan Agency
Federal Power Commission
Federal Public Housing Authority
Federal Reserve System
Federal Security Agency
Federal Trade Commission
Food and Drug Administration
General Accounting Office
Home Owners' Loan Corporation
Industrial Commission, Wisconsin
Interstate Commerce Commission
Library of Congress
BOX I:C238 Maritime Commission
National Labor Relations Board
National Mediation Board
National War Labor Board
National Youth Administration
Office of Education
Public Health Service
Public Welfare, Wisconsin Department of
(2 folders)
Public Works Administration
Railroad Retirement Board
Reconstruction Finance Corporation
Rural Electrification Administration
Securities and Exchange Commission
Social Security Board
Tariff Commission
Tennessee Valley Authority
Treasury Department, Procurement Division
War Shipping Administration
Work Projects Administration
BOX I:C239 Local post offices
A-C
BOX I:C240 D-K
BOX I:C241 L-N
BOX I:C242 O-W
BOX I:C243 Miscellaneous projects
(7 folders)
BOX I:C244 National defense, war agencies
(4 folders)
BOX I:C245 1943
National defense
War agencies
(4 folders)
BOX I:C246 (4 folders)
BOX I:C247 (4 folders)
BOX I:C248 Special agencies
Butter
Canning
Cheese
Corn
Cudahy Brothers Co.
Gasoline
Grade labeling
Hog ceilings
Housing
Independent retailers
BOX I:C249 Liebmann Packing Co.
Meat
Plumbing and heating
Rollback on foods
Shortening
Skim milk powder
Sugar for bakeries
Superior, Wis., regional area
Used automobiles
BOX I:C250 Cabinet departments
Agriculture
(2 folders)
Commerce
(2 folders)
Interior
(2 folders)
BOX I:C251 Justice
Labor
Navy
Post Office
State
Treasury
BOX I:C252 War
(2 folders)
Agencies
Alien Property Custodian
Civil Service Commission
Civilian Conservation Corps
Commodity Credit Corporation
Employees' Compensation Commission
Farm Credit Administration
Farm Security Administration
BOX I:C253 Federal Communications Commission
Federal Housing Administration
Federal Power Commission
Federal Security Agency
Federal Trade Commission
Federal Works Agency
Foreign Economic Administration
General Accounting Office
Interstate Commerce Commission
Library of Congress
Maritime Commission
(2 folders)
National Labor Relations Board
National War Labor Board
National Youth Administration
BOX I:C254 Office of Defense Transportation
Office of War Mobilization
Petroleum Administration for War
Public Health Service, Wisconsin Department of
Public Roads, Wisconsin Department of
Public Welfare, Wisconsin Department of
(2 folders)
Railroad Retirement Board
Reconstruction Finance Corporation
Rural Electrification Administration
Securities and Exchange Commission, Philadephia, Pa., office
Smaller War Plants Corporation
Social Security Board
Tennessee Valley Authority
Wisconsin state agencies
BOX I:C255 1944
Cabinet departments
Agriculture
(4 folders)
Commerce
(2 folders)
Interior
(2 folders)
BOX I:C256 Justice
Labor
Navy
Post Office
State
Treasury
BOX I:C257 War
(2 folders)
Agencies
Alien Property Custodian
Civil Service Commission
Employees' Compensation Commission
Farm Credit Administration
Farm Security Administration
BOX I:C258 Federal Board of Hospitalization
Federal Communications Commission
Federal Housing Administration
Federal Power Commission
Federal Security Agency
Federal Trade Commission
Federal Works Agency
Foreign Economic Administration
General Accounting Office
Home Owners' Loan Corporation
Interstate Commerce Commission
Library of Congress
BOX I:C259 Maritime Commission
(2 folders)
National Labor Relations Board
National Mediation Board
National War Labor Board
Office of Civilian Defense
Office of Defense Transportation
Office of Economic Stability
Office of War Administration
Petroleum Administration for War
Public Health Service, Wisconsin Department of
Public Welfare, Wisconsin Department of
(2 folders)
Railroad Retirement Board
Reconstruction Finance Corporation
Rural Electrification Administration
BOX I:C260 Securities and Exchange Commission
Smaller War Plants Corporation
Social Security Board
Special Committee Investigating the National Defense Program (Truman Committee)
Tariff Commission
Tennessee Valley Authority
War Manpower Commission
War Mobilization Board
War Relocation Authority
Wisconsin state agencies
BOX I:C261 Office of Price Administration
General correspondence
Beer
Butter
Cheese
Chevrolet
BOX I:C262 Corn
Electrical construction
Fur
Gasoline
Liebmann Packing Co.
Milk and cream
Rents
Sugar
Tobacco
BOX I:C263 War Production Board
General correspondence
Electricity
BOX I:C264 Leather
Paper and pulp
Weyerhaeuser exploration (bean)
BOX I:C265 1945
Office of Price Administration
General correspondence
Beauticians and barbers
Beer
Butter and oleomargarine
Cheese
Clothing
Corn sugar and syrup
Cost absorption
BOX I:C266 Feed retailers
Food rationing
Gasoline
Leather
Lumber
Maximum average price, supplemental order 108
Maximum price regulation no. 188
Meat
Milk and cream
BOX I:C267 Rents
Sugar
Tires
Tobacco
Tobacco ceilings
Waukesha, Wis., Price Panel
BOX I:C268 War Production Board
General correspondence
Automobile reconversion
Caskets
Clothing
Hospital
BOX I:C269 Housing
Newsprint
Textiles
Tires
BOX I:C270 Cabinet departments
Agriculture
General correspondence
Agriculture and Forestry Committee
Cheese
Dairy
Feed
Food
Hemp
Malt
Meat
Soil conservation
Sugar
BOX I:C271 Commerce
Interior
(2 folders)
Justice
(2 folders)
Labor
(3 folders)
BOX I:C272 Navy
Post Office
State
(2 folders)
Treasury
BOX I:C273 War
(2 folders)
BOX I:C274 Agencies
Alien Property Custodian
Banking and Currency Committee, United States Senate
Bureau of the Budget
Civil Service Commission
Employees' Compensation Commission
Farm Credit Administration
Farm Security Administration
Federal Board of Hospitalization
Federal Communications Commission
(2 folders)
Federal Deposit Insurance Corporation
Federal Housing Administration
Federal Power Commission
BOX I:C275 Federal Reserve System
Federal Security Administration
Federal Trade Commission
Federal Works Agency
Foreign Economic Administration
General Accounting Office
Home Owners' Loan Corporation
Maritime Commission
Minority Committee, United States Senate
National Labor Relations Board
(2 folders)
National Mediation Board
National War Loan Board
National Youth Administration
Office of War Information
BOX I:C276 Petroleum Administration for War
Public Welfare, Wisconsin Department of
(2 folders)
Railroad Retirement Board
Reconstruction Finance Corporation
Rural Electrification Administration
Securities and Exchange Commission
Social Security Board
Special Committee Investigating the National Defense Program (Mead Committee)
Tariff Commission
Tennessee Valley Authority
United Nations Relief and Rehabilitation Administration
Wisconsin state agencies
BOX I:C277 War agencies
Defense Plant Corporation
Executive orders 9240 and 9250
Office of Defense Transportation
(2 folders)
BOX I:C278 Smaller War Plants Corporation
Surplus Property Board
War Manpower Commission
(2 folders)
BOX I:C279 1946
War agencies
Civilian Production Administration
General correspondence
Clothing
Construction
Fertilizer
Lead
Leather
Lumber
Pants
Office of Defense Transportation
BOX I:C280 Office of Price Administration
General correspondence
Automobiles
Beer
Butter
Cheese
(2 folders)
Clothing
BOX I:C281 Dairy products
Feed
Food
Form letters
Honey
Hosiery
Implement dealers
Leather
Lumber
BOX I:C282 Malleable iron
Meat
(2 folders)
Milk
(4 folders)
Rent
Shoes
Steel
Sugar
Textiles
Tobacco sheeting
BOX I:C283 Office of War Mobilization and Reconversion
War Assets Corporation
(8 folders)
BOX I:C284 Cabinet departments
Agriculture
Beer grain
Conservation
Dairy products
Feed
Fertilizer
General correspondence
Grain
Hemp
Liebmann Packing Co.
Wheat
BOX I:C285 Commerce
(2 folders)
Interior
(4 folders)
Justice
Labor
(3 folders)
BOX I:C286 Navy
Post Office
(3 folders)
BOX I:C287 State
(3 folders)
Treasury
BOX I:C288 War
(3 folders)
BOX I:C289 Agencies
Alien Property Custodian
Bureau of the Budget
Civil Aeronautics Board
Civil Service Commission
Coast Guard
Employees' Compensation Commission
(2 folders)
Farm Security Administration
Federal Communications Commission
BOX I:C290 Federal Housing Administration and related agencies
(5 folders)
Federal Power Commission
Federal Security Administration
Federal Trade Commission
Federal Works Agency
General Accounting Office
Home Owners' Loan Corporation
Maritime Commission
National Archives
Public Welfare, Wisconsin Department of
(2 folders)
Railroad Retirement Board
BOX I:C291 Reconstruction Finance Corporation
Rural Electrification Administration
(3 folders)
Securities and Exchange Commission
Small Business Committee, United States Senate
Social Security Board
Special Committee Investigating the National Defense Program (Mead Committee)
Tariff Commission
(2 folders)
United Nations Relief and Rehabilitation Administration
Veterans Administration
(2 folders)
War Shipping Administration
White House
Wisconsin state agencies
(2 folders)
BOX I:C292 (4 folders)
BOX I:C293-C348 Legislative File, 1940-1946
Correspondence, memoranda, and printed matter.
Arranged chronologically by Congress and thereunder alphabetically by subject.
BOX I:C293 1940, 76th Congress
Copies of letters concerning legislation
(4 folders)
Form letters
1941-1942, 77th Congress
Acknowledgments
Administrative procedure
Agriculture
(4 folders)
BOX I:C294 Cassville Bridge, Cassville, Wis.
Census
Child labor
China
Citizens' Defense Corps
Civil liberties
Civil service
(2 folders)
Civilian Conservation Corps
Civilian defense
Civilian supply
Cocoa mats
Coconut oil
Commodity Credit Corporation
Conservation
(2 folders)
Contracts, navy
Convicts
Convoys
Copyright
Credit Union Act
Defense housing
(2 folders)
Dentistry
(2 folders)
Dies Committee
Dubuque Bridge Commission
Duties on defense articles, prohibition of
BOX I:C295 Education
Employment agencies
(2 folders)
Equal rights
Explosives
Fair labor standards
Farm credit
Farm debt adjustment
BOX I:C296 Farm Security Administration
(4 folders)
Farmers and foreign policy
Federal aid for physical education programs
Federal Housing Administration
Federal Land Bank System
Federal Reserve Board
(2 folders)
Federal Savings and Loan Corporation
Federal Trade Commission
Fertilizer, nitrogen
Finance Committee
Firearms
Firemen, District of Columbia
Fish
Fishing, menhaden
Flag
Florida ship canal
Flynn, Edward J., appointment
BOX I:C297 Food for Europe
Food to the Philippines
Foreign agents
Forest credit
Forest Service
Forests
Four-H clubs
Freight cars
Freight forwarders
(2 folders)
Freight overcharges
French spoliation claims
Gasoline price freezing and rationing
Great Lakes shipping
Hatch Act
Housing
(3 folders)
Hudson Bridge, Hudson, Wis.
Immigrants
Immigration and naturalization
Income certificate plan
India
Indians, American
(3 folders)
Inter-American Bank
Interstate commerce
BOX I:C298 Kindergarten bill
Korea
Labor
(5 folders)
BOX I:C299 (9 folders)
Land grant rates for railroads
Langer, William, seating of
Largay zoning plan
Lee, Josh, appointment
Legislation to be introduced
Legislative information
Lend-Lease Act extension
MacArthur, Douglas
Maritime unemployment insurance
Marketing agreements
Meaney, Thomas, appointment
Merit rating
Military disability and death compensation
Miller Act
Modernizing Congress
Money and credit
New York Times survey
Nondefense spending
BOX I:C300 Pensions
St. Croix River development
St. Lawrence Seaway project
Salary confirmation
Salary limitation
Small business
Social Security
(3 folders)
Soldiers and Sailors Relief Act
Stamp plan
Steam pollution
Strike legislation
Subsidies
Sugar
Surplus commodities
Tariffs
Tax
General
(1 folder)
BOX I:C301 (1 folder)
Legislation
(4 folders)
BOX I:C302 Musical instruments
Out-of-state
Pens
Pension trust funds
Personal exemptions
Photographic apparatus
Public utility earnings
Radio
Reclaimed oil
Refrigeration equipment
(2 folders)
Rubber goods
(2 folders)
Sales
Savings plan
Sheepskin gun cases
BOX I:C303 Social Security
Soft drinks
Spending
States and political subdivisions
Students
Telephone
(3 folders)
Tobacco
Treaty, Great Britain and United States
Unexpended balances, Wisconsin unemployment compensation
Vending machines
Victory
Washing machines
(2 folders)
Wire services
Withholding
Miscellaneous
(3 folders)
BOX I:C304 Telegraph industry
Tennessee Valley Authority
Tire rationing
Total Mobilization Act
Transportation for soldiers
Treasury procurement
Tuberculosis control
Unemployment compensation
(3 folders)
Unemployment Tax Act
United States government term insurance
“Unlimited Emergency”
Vending stands
Venereal disease
Veterans
(2 folders)
Vocational rehabilitation
(3 folders)
Miscellany
BOX I:C305 1943-1944, 78th Congress
Advertising
Agriculture
General
(7 folders)
Farm Security Administration
(2 folders)
BOX I:C306 (2 folders)
Aiken-La Follette Food Allotment Plan
(3 folders)
Alaska road
Aliens
Appropriations
(2 folders)
Army specialized training program
Bandmasters' bill
Bankhead-Jones Act
Bankruptcy Act
Barber bill
Barbour immigration bill
Beer
Berry boxes
BOX I:C307 Biddle bill
Biological Survey, removal from Washington, D.C.
Bituminous coal
Blackouts
Blind, benefits
(2 folders)
Boiler operators
Bonds
Bonneville Act
Boren Committee
Branch banking
(2 folders)
Brand inspection
Butter
Chavez bill
Chinese exclusion laws
Chiropody Corps
Chiropractic bill
Civil Aeronautics Administration war training program
Civil Service retirement
(2 folders)
BOX I:C308 Civilian Pilot Training Act
Commodity Credit Corporation
Compulsory military training
Conservation
Custodial service employees
Dairy farmer
Draft See also Container I:C319, Selective Service System
Conscientious objectors
Farm labor
Universal service
(5 folders)
BOX I:C309 Wheeler bill
Education
(2 folders)
Equal Rights Amendment
Fair Employment Practices Committee
Federal elections
Federal employees
Federal lottery
Federal Workers Wage Adjustment Act
Flood relief (Spring Valley)
Food for Europe
Garnishment of government salaries
High School Victory Corps
Hobbs bill
Home Owners' Loan Corporation
Housing
BOX I:C310 Indian affairs, American
Insurance companies
Interstate commerce, freight rates
Interstate Commerce Commission
Jackson Hole National Monument, Jackson Hole, Wyo.
BOX I:C311 Jewish homeland question, Wagner Resolution
(3 folders)
John Hanson Memorial
Labor
Land grant rates, Boren bill
(2 folders)
BOX I:C312 Legislative correspondence
(4 folders)
Lend-Lease Act
Libraries
Mustering-Out Pay Act
National defense
National Guard officers
National Housing Act
National Youth Administration
(2 folders)
Natural gas
BOX I:C313 Naturalization
Non-defense spending
Norway
Office of Emergency Management
Office of Mobilization and Adjustment, Kilgore bill
Office of Price Administration
Oil and petroleum
Oleomargarine
(1 folder)
BOX I:C314 (4 folders)
Opium Control Act of 1942
Osteopath's bill
Osteopathic commissions in navy
Pan American Legislative Union, formation of
Panama Canal
Patents
(1 folder)
BOX I:C315 (2 folders)
Pay
Adjustments
Increase
Peace organizations
Pensions
Petrillo, James C.
Pharmacists in the army
Physical therapists
Pigeons
Pipelines
(2 folders)
Polish constitution
BOX I:C316 Poll tax
Porcupine Mountain bill
Post Office Department
(3 folders)
Postal rates
(3 folders)
Prairie du Chien, Wis., bridge
BOX I:C317 Price control and wage fixing
Priorities
Private flying
Production credit
Profits limitation
Property seizure
(2 folders)
Public Health Service, Bureau of Vital Records
Radio
Liquor advertising
Norris Resolution
White Resolution
Railroad Retirement bill
Reciprocal trade agreements
(2 folders)
BOX I:C318 Red Cross Act
Refugee children
Regulation “1Q,” Federal Reserve Board
Rehabilitation, postwar
Renegotiation amendments
Rent control
Reporting Act
Rivers and Harbors bill
(2 folders)
Roads bill
Rubber
(3 folders)
Rural Electrification Association
(2 folders)
St. Lawrence Seaway project
School lunch program
Securities and Exchange Commission
BOX I:C319 Selective Service System See also Container I:C308-C309, Draft
Amendments
(2 folders)
Conscientious objectors
Deferments
(4 folders)
Employee pay raises
Extension
Farm workers
Pay increase
Women
Senate committee reorganization
Sherman Act amendment, Fulmer bill
Small business
(2 folders)
BOX I:C320 Social security
(2 folders)
Soldier vote
(2 folders)
Soldiers and sailors insurance
Subsidies
Tax
General
Deductions
Excess profits
BOX I:C321 Excise
(2 folders)
Forms, complexity of
Gift
Information on next tax bill
Pension trusts
Renegotiation
(2 folders)
Soft drinks
Theater admission
Wages
(2 folders)
BOX I:C322 War
Air corps
Air power
Civilian war benefits and War Relief bill
Complaints
Contracts
Damage Corporation
Effort
General
German-Russian
Intervention
Japan
(2 folders)
Manpower
Money draft
Postwar
Credit
Planning
BOX I:C323 Production Board
Referendum
Risk
Shipping Administration
Special
“Union Now”
Wake Island
Youth training
Warrant officers, army
Washing machine curtailment
Wheat marketing quotas
Wiretapping
Wisconsin
General
Mineral resources
State legislation
Women dieticians, army
Women registration
Women's Army Auxiliary Corps
Women's Conservation Corps
Wool products labeling
Work Projects Administration
World Peace Conference
BOX I:C324 Miscellaneous correspondence
1943
1944
Jan.-May 10
(9 folders)
BOX I:C325 May 12-Aug. 31
(8 folders)
BOX I:C326 Sept. 1-Oct. 31
(7 folders)
BOX I:C327 Nov. 1-Dec. 31
(5 folders)
Miscellany
BOX I:C328 1945-1946, 79th Congress
Agriculture
(25 folders)
BOX I:C329 Appointments
Appropriations Committee
(14 folders)
BOX I:C330 (4 folders)
Atomic bomb
Banking and Currency Committee
(3 folders)
BOX I:C331 (9 folders)
BOX I:C332 (3 folders)
Bilbo, Theodore G., criticism of
Civil Service Committee
(7 folders)
Claims Committee
BOX I:C333 Commerce Committee
(7 folders)
Congressional reorganization
Education and Labor Committee
(6 folders)
BOX I:C334 (10 folders)
BOX I:C335 (16 folders)
BOX I:C336 Executive Committee
(2 folders)
Finance Committee
(20 folders)
BOX I:C337 (11 folders)
BOX I:C338 Flynn, Edward J., nomination
Foreign Relations Committee
(11 folders)
BOX I:C339 (7 folders)
Immigration and Naturalization Committee
(4 folders)
Indian Affairs Committee
Interoceanic Canals Committee
Interstate Commerce Committee
(10 folders)
BOX I:C340 (5 folders)
Irrigation and Reclamation Committee
Judiciary Committee
(19 folders)
BOX I:C341 (6 folders)
Labor-Management Conference
Mead Committee
Merchant Marine Committee
(3 folders)
Military Affairs Committee
(14 folders)
BOX I:C342 (15 folders)
BOX I:C343 (6 folders)
Naval Affairs Committee
(8 folders)
Patents Committee
(2 folders)
Pensions Committee
(4 folders)
BOX I:C344 Post Office Committee
(8 folders)
Progressives
Property Management Act of 1944
Public Lands and Surveys Committee, Jackson Hole National Monument, Jackson Hole, Wyo.
Public works
Rivers and Harbors Committee
(2 folders)
Small Business Committee
Special Committee Investigating the National Defense Program See Container I:C341, Mead Committee
Subsidies
Surplus Property Act
Territories
(3 folders)
Truman, Harry S.
Veterans
Ways and Means Committee
Wildlife Committee
BOX I:C345 Miscellaneous correspondence
1945
(5 folders)
BOX I:C346 1946
Jan.-June
(12 folders)
BOX I:C347 July 1-20
(7 folders)
BOX I:C348 July 22-Sept.
(8 folders)
BOX I:C349-C362 Special Bills File, 1925-1946
Printed copies of bills introduced by La Follette, Jr., and related correspondence.
Bills are arranged chronologically by Congress and thereunder by the bill number. Correspondence is arranged alphabetically by name of person.
BOX I:C349 69th Congress, 1925-1926
(22 folders)
70th Congress, 1927-1928
(32 folders)
BOX I:C350 71st Congress, 1929-1930
(38 folders)
72nd Congress, 1931-1932
(29 folders)
BOX I:C351 73rd Congress, 1933-1934
(20 folders)
74th Congress, 1935-1936
(32 folders)
BOX I:C352 75th Congress, 1937-1938
(38 folders)
BOX I:C353 76th Congress, 1939-1940
(55 folders)
BOX I:C354 77th Congress, 1941-1942
(56 folders)
BOX I:C355 78th Congress, 1943-1944
(45 folders)
BOX I:C356 79th Congress, 1945-1946
(34 folders)
BOX I:C357 Miscellaneous correpondence
B-C
(31 folders)
BOX I:C358 D-F
(24 folders)
BOX I:C359 G-L
(25 folders)
BOX I:C360 M-P
(29 folders)
BOX I:C361 R-Ven
(21 folders)
BOX I:C362 Vet-Y
(20 folders)
BOX I:C363-C400 Special Correspondence, 1937-1945, n.d.
Letters received primarily from constituents concerning the Supreme Court bill of 1937, neutrality legislation of 1939, and the appointment of Henry Agard Wallace as secretary of commerce.
Grouped by topic and arranged thereunder chronologically.
BOX I:C363 Supreme Court, 1937
Feb.
(6 folders)
BOX I:C364 (5 folders)
BOX I:C365 (5 folders)
BOX I:C366 (2 folders)
Mar.
(3 folders)
BOX I:C367 (5 folders)
BOX I:C368 (5 folders)
BOX I:C369 Mar.-July
(7 folders)
BOX I:C370 July-Aug., n.d.
(3 folders)
Miscellany
Petitions
(3 folders)
BOX I:C371 Neutrality
1937, Mar.
1938, Dec.
1939
Jan.
(6 folders)
BOX I:C372 (5 folders)
BOX I:C373 (3 folders)
Feb.-Aug.
(3 folders)
BOX I:C374 Sept.
(5 folders)
BOX I:C375 (5 folders)
BOX I:C376 (5 folders)
BOX I:C377 (4 folders)
BOX I:C378 (4 folders)
BOX I:C379 (5 folders)
BOX I:C380 (5 folders)
BOX I:C381 (6 folders)
BOX I:C382 (4 folders)
BOX I:C383 (5 folders)
BOX I:C384 (5 folders)
BOX I:C385 (6 folders)
BOX I:C386 (5 folders)
BOX I:C387 (5 folders)
BOX I:C388 (5 folders)
BOX I:C389 Oct.
(5 folders)
BOX I:C390 (5 folders)
BOX I:C391 (6 folders)
BOX I:C392 (4 folders)
Nov.-Dec., miscellaneous
(2 folders)
BOX I:C393 Petitions
Jan.
Sept.-Oct.
(5 folders)
BOX I:C394 (11 folders)
Postcards
BOX I:C395 (4 bundles)
BOX I:C396 (3 bundles)
BOX I:C397 (3 folders)
BOX I:C398 (6 bundles)
BOX I:C399 Wallace, Henry Agard, appointment letters, 1945
Jan.
(6 folders)
BOX I:C400 Feb.
(3 folders)
BOX I:C401-C471 Special Case File, 1917-1948, n.d.
Correspondence, memoranda, reports, and printed matter.
Arranged alphabetically by subject.
BOX I:C401 Agricultural Adjustment Administration, 1935
Agricultural legislation, 1939
(3 folders)
Agricultural prices, 1945
Alcohol Committee, 1935
Anti-Trust Division, 1946
A&P monopoly, 1944
BOX I:C402 Banking legislation, 1935
(4 folders)
Black, Hugo Lafayette, clippings, 1937
Board of Economic Warfare, 1942-1943
BOX I:C403 Butter and oleomargarine
(6 folders)
BOX I:C404 (1 folder)
Butter exports, 1943
Campaign material
Cattle disease, eradication
(4 folders)
Central Valley, Calif., 1944-1946
Chapultepec Treaty, 1946
Cheese monopoly in Wisconsin, 1945
Child care, 1943
BOX I:C405 Civil Liberties Committee, 1932-1942
(5 folders)
Clayton, Will, nomination as assistant secretary of state, 1944
Coal investigations, 1925-1946
(4 folders)
Congressional Record, 1944-1946
BOX I:C406 Congressional reorganization, 1945-1948
General
(3 folders)
Printed matter
Consumer data
Cutting, Bronson M.
Contested election, 1935
Lectures, 1936-1939
(2 folders)
BOX I:C407 (1 folder)
Will, 1935-1936
Dairy data, Office of Price Administration bill, 1946
Determination of Wisconsin income
District of Columbia charter proposal, 1946
Drought situation, 1934
(2 folders)
Dumbarton Oaks, Washington, D.C., 1941-1945
(2 folders)
BOX I:C408 Elections of 1944
Fair Labor Standards Act amendments, 1938-1946
Farm Security Administration, 1943
(2 folders)
Federal Bureau of Investigation, Lowenthal memorandum
Federal Power Commission
Federal Security Agency, 1945
BOX I:C409 Food allotment plan, 1944
(5 folders)
Foreign policy, 1937, 1943
(2 folders)
BOX I:C410 Forest Products Laboratory, 1936
Forest Service appropriations, 1944
Fur-bearing animals bill, 1945
Furuseth, Andrew
Gas companies of the District of Columbia, merger
Correspondence and reports, 1933
(2 folders)
Printed matter
G.I. Bill of Rights, 1942-1944
(2 folders)
BOX I:C411 (2 folders)
Hemp and marijuana, 1937
(2 folders)
Housing data
(2 folders)
BOX I:C412 Indian affairs
General
1926-1927
(12 folders)
BOX I:C413 1928-1929, Feb.
(9 folders)
BOX I:C414 1929, Apr.-1930, Feb.
(10 folders)
BOX I:C415 1930, Mar.-1945
(5 folders)
Miscellany, n.d.
(2 folders)
Attorney fees, 1926
Bureau of Indian Affairs, 1926
California and Wisconsin Indians, 1926-1927
(2 folders)
BOX I:C416 Menominee, 1926
Navajo, 1925-1926
(2 folders)
Penalties, 1926
Printed matter
(4 folders)
BOX I:C417 Reports
Rio Grande Conservancy bill, 1928-1929
(3 folders)
Stockbridge, 1926
Tomah Indian school, Tomah, Wis., 1926-1927
Winnebago tribe of Indians
BOX I:C418 Industrial espionage investigations, 1937-1942
(7 folders)
Industrial Reconstruction Act
BOX I:C419 Jewish homeland issue, 1945
Labor amendment to defense bill, 1941
Labor relations, Case bill, 1946
La Follette, Robert, Sr., statue unveiling, 1939
Lend-Lease bill, 1941
(4 folders)
BOX I:C420 Manpower mobilization
Mexican bribe investigation, 1927-1928
(4 folders)
BOX I:C421 (1 folder)
Mexican-Nicaraguan situation, 1927-1928
(5 folders)
BOX I:C422 Miscellaneous desk material
1932-1943
(7 folders)
BOX I:C423 1944-1945
(2 folders)
Miscellany
(7 folders)
BOX I:C424 Montgomery Ward seizure
Muscle Shoals, Ala.
(3 folders)
BOX I:C425 National Industrial Adjustment Board, 1934
National Industrial Recovery Act
National Labor Board, 1936
National Research Foundation science bill, 1945
National Youth Administration, 1942-1943
(3 folders)
Nationalization of medicine, 1946
Neutrality
Legislation, 1935
Speeches, 1939
Office of Price Administration, 1946
Oppressive Labor Practices Act
1939
BOX I:C426 1941-1943
(3 folders)
Paper, newsprint limitations, 1944
Patents, 1942
(2 folders)
People's Legislative Service
General, 1923-1930
(3 folders)
BOX I:C427 Financial statements, 1921-1928
(2 folders)
Lenroot, Irvine Luther
Minimum wage, 1924-1926
Office memoranda, 1926
People's Business, newsletter, 1926-1931
(2 folders)
BOX I:C428 Printed matter, 1921-1929
(3 folders)
Releases, 1931
Reports
(9 folders)
BOX I:C429 Test votes in Congress
1917-1927
(2 vols.)
BOX I:C430 1927-1932
(2 vols.)
BOX I:C431 Miscellany
(5 folders)
BOX I:C432 (3 folders)
Petroleum Committee, 1944
Postmaster classification, 1935-1936
Postwar foreign policy, 1944-1945
Postwar taxation, 1944
Princeton University Forum, Princeton, N.J., speech material , 1946
BOX I:C433 Progressive Party campaign, Progressive National Committee
1934, general correspondence
1936, special correspondence
Causey, James H.
Davidson, Maurice P.
Davis, George T.
Haig, E. R.
Niles, David K.
1938, general
1939, speech material
1940, general
1942, Loomis, Orland S.
Election
Death
1944
Congressional Record, speech concerning party platform
Declaration of principles adopted at party convention
List of county candidates
1946
General
Expenses
WEMP, Milwaukee, Wis., radio broadcast
Miscellany
BOX I:C434 Progressive Conference
1927, Wisconsin state conference, records and minutes
1931
General correspondence
(3 folders)
Committee on Agriculture
Committee on Unemployment
BOX I:C435 La Follette, Robert M., Jr., remarks
Lists
News release
Norris, George W., report
1936
General correspondence
A-M
(2 folders)
BOX I:C436 N-Z
Walsh, Frank P., correspondence
Miscellaneous correspondence
(4 folders)
BOX I:C437 Clippings
Financial records
Invitation list
BOX I:C438 Public works data, 1935
(5 folders)
Railroad legislation
Railroad policy
Printed matter, 1939-1943
(2 folders)
Miscellany, 1940s
BOX I:C439 Reciprocal trade agreements
(2 folders)
Reciprocal trade, Mexico and Bolivia, 1943
(3 folders)
Reconversion, 1944
Refrigerator cars
Regional trade agreements, 1945
Relief appropriations, 1937-1940
(2 folders)
Resolutions concerning death of John J. Blaine
BOX I:C440 Resort information, 1942
Revenue Act of 1943
General
Renegotiation provisions
(2 folders)
Roosevelt, Franklin D. (1882-1945), campaign, Progressive Youth Division, 1936
Correspondence
(4 folders)
Reports
Safety of Life at Sea Treaty, 1935
(1 folder)
BOX I:C441 (3 folders)
St. Lawrence Seaway project
Correspondence
1931, Nov.-1933
(7 folders)
BOX I:C442 1934-1935, 1941-1944
(9 folders)
House bill
Maps and miscellaneous reports
BOX I:C443 Clippings
Platform, 1936
Memoranda and reports
(3 folders)
Printed matter
(1 folder)
BOX I:C444 (1 folder)
BOX I:C445 (1 folder)
Sea Service Bureau
(2 folders)
BOX I:C446 (1 folder)
Seamen legislation
(2 folders)
Service pay increase, 1942
Social Security
Act, 1935
(4 folders)
BOX I:C447 Amendments, 1939
(8 folders)
Board, 1937
Supreme Court
(3 folders)
Surplus Marketing Administration appropriation, 1941
BOX I:C448 Sweden-Denmark trip concerning public housing, 1937
(3 folders)
Taft, Robert A. (1889-1953), housing bill, 1945
Tariff investigations, 1926-1938
(3 folders)
BOX I:C449 (9 folders)
BOX I:C450 Tariff bill of 1930, Hawley-Smoot Tariff Act
General correspondence
Schedule 1, chemicals, oils, and paints
General
(5 folders)
BOX I:C451 (3 folders)
BOX I:C452 (4 folders)
BOX I:C453 Printed matter
Statements concerning sugar and chemicals
BOX I:C454 Schedules 2-7
(6 folders)
BOX I:C455 Schedules 7-14
(3 folders)
United States Tariff Commission
BOX I:C456 Printed desk copy, annotated
Congressional Record material
Minutes of hearing before United States Tariff Commission on aodium nitrite and methanol
BOX I:C457 Printed congressional documents
Printed matter, including statements and speeches See Oversize; See also Container I:C599, same heading
BOX I:C458 Taxation
1926, tax bill
Estate tax
(2 folders)
Memoranda and reports
(2 folders)
Printed matter
(2 folders)
BOX I:C459 1934, revenue bill
General
(2 folders)
Printed matter
(2 folders)
1935
Correspondence
Memoranda and reports
Miscellany
Printed matter
(1 folder)
BOX I:C460 (2 folders)
Publicity of income tax returns
General
Printed matter
1936, tax bill
BOX I:C461 1936-1937
(2 folders)
1940, revenue bill, concerning excess profits amendment
(5 folders)
BOX I:C462 (1 folder)
1941, revenue bill
(4 folders)
1942
General
Revenue Act
General
BOX I:C463 Concerning
Burden by income groups
Corporation taxes
Estate tax
Exempt securities
Individual surtax and income
Joint return
Mine relief
Mutual insurance
Percentage depletion
Public utility corporations
Renegotiation of contracts
Ruml plan, witholding tax
BOX I:C464 Sales tax
Spendings tax
Yield
1943
Ruml-Carlson bill, printed matter
Tax Payment Act
Memoranda, reports, and correspondence
Minority report
Printed matter
(2 folders)
1945, correspondence and reports
BOX I:C465 Taxes, filing returns by cooperatives, 1943-1944
(2 folders)
Texas lecture trip, 1936
Third term issue
(3 folders)
Trade restraints
Truman, Harry S., article for Fortune magazine, 1945
“A Twentieth Century Congress” by Estes Kefauver, 1946
Tydings-McCormack bill, 1936
Unemployment compensation
Unemployment Relief Commission Report
BOX I:C466 United Nations
Conference on Food and Agriculture, 1943
Veto
(2 folders)
University of Wisconsin, Madison, Wis.
BOX I:C467 Vare, William S., investigation
(7 folders)
BOX I:C468 (4 folders)
BOX I:C469 Venereal disease
(2 folders)
Veteran vocational rehabilitation, 1942-1943
(4 folders)
Veterans Administration
General, 1945
Confidential reports, 1946
Vocational education bill, 1945
BOX I:C470 Voting record, La Follette, Jr., 1926-1946
(7 folders)
Voting records, House and Senate, 1933-1946
BOX I:C471 War costs, 1943
War profits
Washington Railway Co., liquidation, 1946
Water power case, Ekern memorandum, 1934
Watson, Albert L., nomination
Wisconsin-Fox River development project
Works Progress Administration, 1937
(2 folders)
World Court
General
Debate, 1926
(3 folders)
Speech, 1926
BOX I:C472-C478 Hearings, 1941-1946
Edited transcripts of proceedings of joint congressional committees.
Arranged chronologically.
BOX I:C472 1941, Joint Committee on Nondefense Expenditures in the 1942 Budget, vols. A-E
1942, Joint Committee on Reduction of Nonessential Federal Expenditures
Vols. F-I
BOX I:C473 Vols. J-L
1945, Joint Committee on the Organization of Congress
Vols. 1-4
BOX I:C474 Vols. 5-10
BOX I:C475 Vols. 11-15
BOX I:C476 Vols. 16-21
BOX I:C477 Vols. 22-36
BOX I:C478 Vols. 37-40
1946, international civil aviation
BOX I:C479-C496 Index, 1939-1946
Card index to part of the Senate Office File.
Arranged alphabetically by name of correspondent within two chronological groupings.
BOX I:C479 1939-1941
A-C
BOX I:C480 D-G
BOX I:C481 H-K
BOX I:C482 L-O
BOX I:C483 N-R
BOX I:C484 S-T
BOX I:C485 U-Z
BOX I:C486 1942-1946
A-Bo
BOX I:C487 Br-C
BOX I:C488 D-Fo
BOX I:C489 Fr-Ha
BOX I:C490 He-J
BOX I:C491 K-L
BOX I:C492 M
BOX I:C493 N-Ra
BOX I:C494 Re-Se
BOX I:C495 Sh-T
BOX I:C496 U-Z
BOX I:C497-C547 Political Campaign File, 1924-1946
Correspondence, printed matter, financial records, and card files.
Arranged chronologically by year and thereunder alphabetically by type of material, topic, name of person, or location.
BOX I:C497 1924 campaign, La Follette, Sr., card files
Alabama-District of Columbia
BOX I:C498 Florida-Iowa
BOX I:C499 Kansas-Minnesota
BOX I:C500 Mississippi-New York, “A-J”
BOX I:C501 New York, “K-Z”-Ohio
BOX I:C502 Oklahoma-South Dakota
BOX I:C503 Tennessee-United States territories
BOX I:C504 Miscellany
(card file)
BOX I:C505 (card file)
BOX I:C506 (card file)
BOX I:C507 1925 campaign
Correspondence
Wisconsin, by county
Adams-Dunn
(18 folders)
BOX I:C508 Eau Claire-Manitowoc
(19 folders)
BOX I:C509 Marathon-Price
(15 folders)
BOX I:C510 Racine-Wood
(23 folders)
BOX I:C511 Out-of-state
Arkansas-Georgia
(15 folders)
BOX I:C512 Illinois-Michigan
(8 folders)
BOX I:C513 Minnesota-New York
(16 folders)
BOX I:C514 North Dakota-West Virginia
(12 folders)
Miscellaneous
Canada
Foreign countries
BOX I:C515 Clippings
Financial records
(3 folders)
Form letter
Lists
Circular letters
Contribution subscription
(2 folders)
Nomination papers
BOX I:C516 Posters
Receipts
Releases
Speaking schedules
Speech material
(2 folders)
Speeches, correspondence concerning
State Central Committee, Wisconsin
Statement
Miscellany
BOX I:C517 1926 campaign
(2 folders)
1928 campaign
(7 folders)
1930 campaign
General
(2 folders)
BOX I:C518 Correspondence
(4 folders)
Press releases
(3 folders)
Printed matter
BOX I:C519 1931 campaign, concerning Thomas Amlie
1932 campaign
Correspondence
(2 folders)
Delegate information
Expense account
Releases
(2 folders)
1934 campaign
General
BOX I:C520 Contributions
Expense file
Financial material
(3 folders)
Invitations to Maple Bluff Farm conference, Madison, Wis.
BOX I:C521 Invitations declined
Meetings
Post-primary material
Pre-primary material
(2 folders)
BOX I:C522 Releases
Speech material
Miscellaneous
1938 campaign
General
Clippings
Financial material
Instructions for getting out the vote
Itinerary
Lists
Releases
(2 folders)
BOX I:C523 1938-1940, miscellaneous campaign material
(12 folders)
BOX I:C524 1940 campaign
Correspondence
Wisconsin, by county
Adams-Crawford
(25 folders)
BOX I:C525 Dane-Green Lake
(24 folders)
BOX I:C526 Iowa-Marquette
(30 folders)
BOX I:C527 Milwaukee-Ozaukee
(13 folders)
BOX I:C528 Pepin-Vilas
(36 folders)
BOX I:C529 Walworth-Wood
(16 folders)
BOX I:C530 General
(3 folders)
Special
Claus, O. C.
Evjue, William Theodore
Keating, Edward
McIntyre, E. R.
Campaign literature
(2 folders)
Contributions
BOX I:C531 Election statistics
Endorsements
Financial material
(3 folders)
Form letters
(2 folders)
BOX I:C532 (8 folders)
Lists
(4 folders)
BOX I:C533 Meetings
(3 folders)
Publicity
Radio
Releases
(2 folders)
Special issues
Speech material and related correspondence
(5 folders)
BOX I:C534 Supporting organizations
Railroad
Veterans
Young Progressives
Printed matter and clippings
(2 folders)
BOX I:C535 (3 folders)
Miscellany
BOX I:C536 County officials list, Wisconsin
Ashland-Crawford
(11 folders)
BOX I:C537 Dane-Lincoln
(22 folders)
BOX I:C538 Manitowoc-Rusk
(19 folders)
BOX I:C539 St. Croix-Winnebago
(17 folders)
BOX I:C540 1941 campaign
Correspondence
Itinerary
Special congressional election
1941-1942, Young Progressives
1942 campaign
General correspondence
Brown, Prentiss, speech
Lists
Madison, Wis., conference
Releases
Miscellany
(2 folders)
BOX I:C541 1943 campaign
Correspondence
By state
California
Illinois
Kentucky
New York
Oregon
Wichern, Harold J.
County trips, Wisconsin
(19 folders)
Lists
(2 folders)
BOX I:C542 1944 campaign
General correspondence
Absentee ballot application
Affidavits for registration of voters
Bulk mailing records
County trips in Wisconsin
Correspondence
(22 folders)
Carbon copies
Clippings
General release
BOX I:C543 Endorsements
First District congressional race, Wisconsin
Lists
Courthouse
Farm Security Administration officials
Newspaper
(2 folders)
Press release
Radio
Rural Electrification Association membership
Newsletters
Human Events
Wisconsin Political Scene
Organization
Organized labor
Post-primary correspondence
Presidential campaign
Speech file
(3 folders)
Printed matter
Miscellany
1945 campaign
BOX I:C544 1946 campaign
Pre-primary correspondence
A-W
(15 folders)
Miscellaneous
BOX I:C545 Post-primary correspondence
A-L
(12 folders)
BOX I:C546 M-Z
(12 folders)
BOX I:C547 Card file
BOX I:C548-C606 Speeches and Writings File, 1921-1948, n.d.
BOX I:C548-C553 Invitations to Speak, 1933-1946
Arranged chronologically.
I:C548 1933, speaking tour
1935
(2 folders)
1936
Invitations declined
Lecture file
Special correspondence
Alber & Wickes
Bridges, S. Russell
Dixie Bureau
Redpath Bureau
Seaway Conference banquet
1937-1938, Bridges, S. Russell, correspondence
BOX I:C549 1938
General
(23 folders)
Invitations declined
Lecture file
(2 folders)
Special correspondence
Dixie Bureau
Redpath Bureau
1938-1939, Alber & Wickes, correspondence
1939
General
(5 folders)
BOX I:C550 Invitations declined
Lecture file
(3 folders)
Radio station WHA, University of Wisconsin, Madison, Wis., correspondence
1940
General
(14 folders)
BOX I:C551 (5 folders)
Invitations declined
Special correspondence
Alber & Zwick
Bridges, S. Russell
Dixie Bureau
Wisconsin Department of Agriculture
1941
General
(14 folders)
BOX I:C552 Invitations declined
1942
General
Labor Day
1943
(4 folders)
1944
BOX I:C553 1945
General
(6 folders)
Invitations declined
1946
General
(15 folders)
Invitations declined
(2 folders)
BOX I:C554-C567 Speeches and Articles, 1924-1946, n.d.
Handwritten drafts, typescripts, and printed copies.
Arranged chronologically.
BOX I:C554 1924-1925, drafts
1925
Aug. 17, announcement of candidacy for United States Senate
Aug. 25, senatorial campaign, Stoughton, Wis.
Aug. 26, special election, Prairie du Chien, Wis.
Aug. 31, railroad trainmen, Pleasant Valley Park, Wis.
Sept. 12, Federal Trade Commission, Racine, Wis.
Dec. 15, labor
1926-1927, drafts
1927
Mar. 31, the “Bread Trust”
July 16, Blaine-Ekern gubernatorial campaign, Randolph, Wis.
BOX I:C555 Aug. 28, legislative issues, Ashland County Fair Grounds, Ashland, Wis.
Nov. 15, political issues, Milwaukee, Wis.
Undated, Charles A. Lindbergh (1902-1974), Madison, Wis., fragment
1928
Drafts
Mar. 8, Muscle Shoals, United States Senate
Spring, Republican National Convention delegates
June 15, Progressive Party platform, Kansas City, Mo.
Labor Day, political issues, Milwaukee, Wis.
Undated
Coolidge, Calvin, administration
Political issues
(2 folders)
Undelivered, South American affairs
BOX I:C556 1929
June 1, La Follette, Sr., Radio Forum, Washington, D.C.
Sept., tariff, United States Senate
Undated, tariff chemical schedule, United States Senate
1930-1932, Drafts
Apr. 23 and 26, liberalism, Boston, Mass., and New York, N.Y.
Spring, reelection of William H. McMaster, South Dakota
(2 folders)
Aug. 28, political issues, WTMJ, Milwaukee, Wis., fragment
Summer, Kohler-La Follette primary campaign
Sept. 9, endorsing Progressive candidates, Bonduel, Wis.
Oct. 15, endorsing reelection of Thomas James Walsh (1859-1933), Madison, Wis.
1930
Undated
Endorsing Edward P. Costigan, Democratic senatorial nominee, Colorado
Gridiron Club, Washington, D.C.
1931
Jan., vacations
Mar. 7, achievements of 71st Congress
May 25, NBC radio address narrated by Edwin Alger, Washington, D.C.
July 23, labor in Wisconsin, State Federation of Labor, Oshkosh, Wis.
Sept., endorsing election of Wisconsin congressional candidate Thomas Amlie
Nov. 13, “Progressive Statesmanship in America,” St. Louis, Mo.
Nov. 25, various issues, Movietone talk
Dec. 26, the Depression, Washington Star Radio Forum, Washington, D.C.
(2 folders)
BOX I:C557 1932
Jan. 11, various issues, NBC radio
Jan. 29, “We Need Purchasing Power, Not Credit,” March of Events page, Hearst newspapers
Feb. 24, education, National Education Association, Washington, D.C.
Mar. 6, “The Way Out of Our National Dilemma,” Sinai Temple, Chicago, Ill.
Mar. 14, national economy, NBC National Radio Forum, Washington, D.C.
Mar. 15, legislative bill to establish an economic council, NBC radio, Washington, D.C.
Mar., Progressive platform
Apr. 2, endorsing Newton Jenkins, Republican Progressive senatorial candidate
June 6, endorsing reelection of Smith W. Brookhart, Iowa
June 25, endorsing reelection of Gerald Nye
June 25, testimonial dinner for Harry Slattery
Summer, various speeches endorsing La Follette-Blaine ticket
Sept. 17, Wisconsin primary campaign, WCCO radio, Minneapolis, Minn.
Sept., Wisconsin primary campaign, fragment
1933
Apr. 14, public policy, WIBA radio, Madison, Wis.
Apr. 21, farm relief bill, WIBA radio, Madison, Wis.
Apr. 28, inflation, WIBA radio, Madison, Wis.
May 4, unemployment, Citizens Conference on Vocational Education and the Problems of Reconstruction, Washington, D.C.
May 5, Muscle Shoals, WIBA radio, Madison, Wis.
BOX I:C558 May 12, St. Lawrence Seaway project, WIBA radio, Madison, Wis.
May 13, general legislative issues, Bridgeport, Conn., notes
May 19, La Follette, Jr., construction bill, WIBA and WEBC radio, Madison, Wis.
May 26, public works and industrial recovery bill, WIBA and WEBC radio, Madison, Wis.
May 29, St. Lawrence Seaway project, United States Senate
June 9, Senate investigation of J. P. Morgan & Co., WIBA and WEBC radio, Madison, Wis.
June 16, legislative issues of the 73rd Congress, WIBA radio, Madison, Wis.
July 11, Maple Bluff Farm picnic, hosted by La Follette, Jr., and Philip Fox La Follette, Madison, Wis.
July 16, German immigrant contributions to the nation, Madison, Wis.
July 20, the Depression and the need for economic recovery, Wisconsin State Federation of Labor Convention, Green Bay, Wis.
Aug. 4, veterans legislation, Veterans Civic League, Madison, Wis.
Oct. 20, St. Lawrence Seaway project, Great Lakes Harbors Association, Detroit, Mich.
Undated
National Recovery Administration
Miscellany
1934
Drafts
Jan. 3, various legislative issues, CBS radio, Washington, D.C.
Jan. 24, St. Lawrence Seaway project, United States Senate
Jan. 30, St. Lawrence Seaway project, speech material
Feb. 9, St. Lawrence Seaway project, NBC radio, excerpt
Feb. 17, St. Lawrence Seaway project, NBC radio
BOX I:C559 Mar. 3, Progressive movement, Madison, Wis.
Apr. 9, taxation, NBC radio
Apr. 17, death of John J. Blaine
Apr. 19, funeral of John J. Blaine
May 19, Progressive movement, Fond du Lac, Wis.
(2 folders)
June 6, selection of Henry Fletcher as Republican National Committee chairman
Oct. 22, introducing Fiorello La Guardia, WTMJ radio, Milwaukee, Wis.
Oct. 2[4?], endorsing reelection of Philip Fox La Follette, WISN radio
Undated, “New Frontiers for Youth”
News releases
1935
Apr. 5, economic issues, WOL radio, Washington, D.C.
Apr. 28, taxation, Columbia Network radio
Dec. 19, economic cooperation, East Side High School, Madison, Wis.
Undated, Progressive movement
1936
Mar. 11, “The National Importance of the St. Lawrence Waterway,” Seaway Conference, Detroit, Mich.
Apr. 6, nineteenth anniversary of United States Senate war declaration, nationwide radio broadcast from Capitol, excerpt, Washington, D.C.
June 17, Statement
Calling conference of progressives
Need for large and continuing public works program
Endorsing movie The Plough That Broke the Plains
Aug. 17, drought and soil conservation
Sept. 8, Progressivism in Wisconsin, Superior, Wis.
Sept. 28, endorsing Franklin D. Roosevelt (1882-1945), CBS radio, Chicago, Ill.
Oct. 5, review of Claude Bower's book Jefferson in Power
Oct. 6, progressivism and endorsing Elmer Austin Benson, Minnesota Farmer-Labor Party gubernatorial candidate
Oct. 11, 1936 elections
Oct. 25, endorsing Progressive ticket, WTMJ radio, Milwaukee, Wis.
Oct., endorsing reelection of George W. Norris
Nov. 2, endorsing progressivism, CBS radio
Fall, endorsing Roosevelt/Norris ticket
List of radio addresses
BOX I:C560 1937
Feb. 13, judicial reform, NBC Blue Network
Mar. 8, judicial reform
(2 folders)
Mar. 24, judicial reform, Carnegie Hall, New York, N.Y.
(2 folders)
Mar. 25, introducing Harold Laski, Constitution Hall, Washington, D.C., with background material
Mar. 27, federal taxation, American Bar Association, Willard Hotel, Washington, D.C.
Apr. 19, judicial reform, Non-Partisan League, Philadelphia, Pa.
(2 folders)
Apr. 21, peace, CBS radio
July 3, critical issues of the day, American Youth Congress, CBS radio
Nov. 29, unemployment, Washington Star
BOX I:C561 1938
Jan. 2, unemployment, WOL-WOR Radio Forum
Jan. 5, House war referendum measure
Jan. 14, “How Can the Federal Budget Be Balanced?” America's Town Meeting of the Air, NBC radio
Jan. 20, venereal disease
Jan. 24, funeral service of Andrew Furuseth
Feb. 14, organized labor, National Radio Forum, NBC radio
Feb. 19, legal profession, Lawyers Guild banquet, WOL-WOR Radio Forum
Feb. 28, “Current Economic Problems,” Detroit, Mich.
Mar. 6, foreign policy, New York Hippodrome, New York, N.Y.
Mar. 11, “Problems of Youth,” CBS radio
Mar. 19, Civilian Conservation Corps
Apr. 9, modern industrialism, National Radio Forum, NBC radio
Spring, “Taxes Should Be Higher,” the Saturday Evening Post
Labor Day, labor movement, University of Wisconsin, Madison, Wis.
Oct. 16, endorsing Wisconsin Progressive candidates, WTMJ radio, Milwaukee, Wis.
Oct. 30, endorsing Wisconsin Progressive candidates, WTMJ radio, Milwaukee, Wis.
Undated and miscellaneous
BOX I:C562 1939
Drafts
Apr. 30, dairy industry, American Forum of the Air, Mutual Broadcasting System
May 4, dairy industry, WHA radio, Madison, Wis.
May 10, proposed war referendum amendment to the Constitution, statement before Senate Judiciary Committee
May 18, proposed war referendum amendment to the Constitution, WHA radio, Madison, Wis.
June 1, Federal aid to education, WHA radio, Madison, Wis.
June 15, credit extension to small businesses, WHA radio, Madison, Wis.
June 29, additional appropriations for the dairy industry
July 13, proposed amendments to the neutrality law, WHA radio, Madison, Wis.
Aug. 13, neutrality, American Legion, Oshkosh, Wis.
Oct., arms embargo
Nov. 2, “The Art of Peace,” opening of the exhibition of the Section of Fine Arts, Federal Works Agency, at the Corcoran Gallery of Art, NBC radio, Washington, D.C.
Nov. 7, endorsing Progressive Party candidates, Cedar Rapids, Iowa
Miscellaneous speech notes
1940
Mar. 16, accomplishments of Works Progress Administration, Washington, D.C.
May 19, Wisconsin Progressive Party achievements, sixth anniversary celebration banquet of the Progressive Party, Wisconsin Rapids, Wis.
Sept. 1, neutrality, WTMJ radio, Milwaukee, Wis.
Sept. 8, taxation, WTMJ radio, Milwaukee, Wis.
Sept., “The People Demand Peace,” Waukesha Trades & Labor Council Labor Day Annual, Waukesha, Wis.
Miscellaneous speech material
1941
Feb. 26, opposing Lend-Lease bill, Mutual Broadcasting System
Mar. 6, opporing Lend-Lease bill, NBC Red Network
Apr. 26, opposing convoying of munitions, Progressive
May 9, defense of labor's civil liberties, Workers' Defense League, New York, N.Y.
June 2, “Agricultural Migration, Past, Present, and Future,” Special Committee on Interstate Migration of the National Conference of Social Work, Atlantic City, N.J.
Aug. 8, nutrition, NBC Red Network
Undelivered, conscription
BOX I:C563 1942
Feb. 11, legislation recommended by automobile dealers, emergency convention of Wisconsin automobile dealers, Madison, Wis.
Apr. 15, “New Economic Warfare,” NBC Red Network
May 16, radio transcription made for office of Coordinator of Information for the short wave “Victory for China Programme”
June 11, government employees' pay, Mutual Broadcasting System
Sept. 26, venereal disease, Council of Social Agencies, Washington, D.C.
Oct. 30 and undated, endorsing Orland S. Loomis, Wisconsin Progressive Party gubernatorial candidate, WISN radio, Milwaukee, Wis.,
(3 folders)
Dec. 14, need for reduction of governmental bureaucracy, Progressive
Dec. 28, achievements of the 77th Congress, Progressive
1943
Jan. 4, editorial on François Darlan, not used
Jan. 10, war contracts, Progressive
Jan. 11, Congress, Progressive
Jan., “Never Prohibition Again,” Atlantic Monthly
Feb. 6, taxation, WWDC radio, Washington, D.C.
Feb. 8, Casablanca conference, Progressive
Mar. 1, vocational rehabilitation, Progressive
Apr. 19, political party system, Progressive
June 12, teaching American history in public schools
July, “A Senator Looks at Congress,” Atlantic Monthly
Oct. 15, opposing foreign policy resolution approved by special subcommittee of Senate Foreign Relations Committee
Nov. 4, ship named for Orland S. Loomis
Nov. 15, economic stabilization, Progressive
Nov. 30, proposal to suspend tax on colored oleomargarine
1944-1945, drafts
1944
Jan. 3, concerning an unidentified spokesman's charge that labor was prolonging the war
Jan. 24, Franklin D. Roosevelt (1882-1945) proposal for a national service law, Progressive
Feb. 7, wage and price stabilization, Progressive
Feb. 28, need for Federal tax reform, Progressive
Mar. 17, Aiken-La Follette Food Allotment bill, NBC radio
Mar. 20, proposal to suspend tax on colored oleomargarine, Progressive
Mar. 24, proposal to suspend tax on colored oleomargarine
Mar., food subsidy, Progressive
Apr. 7, reconversion of industry from wartime to civilian production
Apr. 10, reconversion of industry from wartime to civilian production, Progressive
Apr. 21, roles of executive and legislative branches of government, American Society of Newspaper Editors, Washington, D.C.
May 8, foreign policy, Progressive State Convention, Milwaukee, Wis.
May 22, international trade, Progressive
May 28, veterans' assistance programs, NBC radio
May, Progressive Party principles, tenth anniversary meeting of the Progressive Party, introduction
June 19, administration efforts to reduce interest rates on farm loans, Progressive
July, findings of Senate Education and Labor Subcommittee conducting investigation of civil liberties violations, American Federationist
Aug. 13, peacetime reconversion and endorsing Progressive Party primary candidates, WIBA radio, Madison, Wis.
Oct., “America Must Speak Up Now!” Progressive
BOX I:C564 1945
May 31, foreign policy, United States Senate speech
Correspondence
(9 folders)
Maps See Oversize
BOX I:C565 Congressional Record
(2 folders)
June 5, peace, CBS radio
Aug., Japanese surrender, Madison, Wis.
Labor Day, reconversion to peacetime economy, Racine, Wis.
Nov. 7, cheese industry, Wisconsin Cheese Makers Convention, Fond du Lac, Wis.
Nov. 8, compulsory military training, Central State Teachers College, Stevens Point, Wis.
Nov. 8, congressional reorganization, League of Women Voters, Appleton, Wis.
1946
Feb. 2, housing, WIND radio, Chicago, Ill.
Feb. 25, industrialists, United Labor Committee to Aid the UAW-GM Strikers, Manhattan Center, New York, N.Y.
Mar. 5, extension of rural electrification, National Rural Electric Cooperative Association, Buffalo, N.Y.
Mar. 30, congressional reorganization, American Political Science Association, Philadelphia, Pa.
Mar. 31, announcing candidacy for reelection to United States Senate
Apr. 14, Zionism and Palestinian situation, speech delivered to the Toledo Zionist District, Toledo, Ohio
June 2, “Can Representative Government Do the Job?” NBC radio
June 6, St. Lawrence Seaway project, Great Lakes Harbor Association, Chicago, Ill.
June, campaign speech, Wisconsin Network radio
July 10, congressional reorganization, Madison League of Women Voters, WHA radio, Madison, Wis.
July 25, congressional reorganization, WTMJ radio, Milwaukee, Wis.
Aug. 2, campaign speech, WTMJ radio, Milwaukee, Wis.
BOX I:C566 Aug. 5, foreign policy, League of Women Voters, Candidates Forum, WTMJ radio, Milwaukee, Wis.
Aug. 11, campaign speech, WTMJ radio, Milwaukee, Wis.
Aug. 12, campaign speech, WTBA radio, Madison, Wis.
Aug. 16, democracy, New Glarus Centennial Celebration, New Glarus, Wis.
Aug. 19, citizens' responsibilities, National Federation of Post Office Clerks, Milwaukee, Wis.
Aug., “The Reconstruction of Congress,” New York Times Magazine
Undated, British loans, United States Senate
Unidentified and undated
(4 folders)
Printed copies of speeches, 1921-1948
(3 folders)
BOX I:C567 (14 folders)
BOX I:C568-C601 Congressional Record, 1926-1946
Copies of speeches and remarks of La Follette, Jr.
Arranged chronologically.
BOX I:C568 1926-1928, Feb.
BOX I:C569 1928, Mar.-1930, Mar.
BOX I:C570 1930, June-1932, Feb.
BOX I:C571 1932, Mar.-June
BOX I:C572 1933, Jan.-May
BOX I:C573 1933, June-1934, June
BOX I:C574 1935, Mar.-1936, Jan.
BOX I:C575 1936, Feb.-June
BOX I:C576 1937, Feb.-July
BOX I:C577 1937, Aug.-1938, Feb.
BOX I:C578 1938, Mar.-May
BOX I:C579 1938, June-1939, May
BOX I:C580 1939, June-July
BOX I:C581 1939, Aug.-1940, Feb.
BOX I:C582 1940
Mar.-Apr.
BOX I:C583 May-July
BOX I:C584 1940, Aug.-1941, Mar.
BOX I:C585 1941, Apr.-Sept.
BOX I:C586 1941, Oct.-1942, Feb.
BOX I:C587 1942
Mar.-May
BOX I:C588 June-Oct.
BOX I:C589 1943
Feb.-May
BOX I:C590 June
BOX I:C591 July-Dec.
BOX I:C592 1944, Jan.-Apr.
BOX I:C593 1944, May-1945, Feb.
BOX I:C594 1945
Mar.-June
BOX I:C595 July-Dec.
BOX I:C596 1946
Feb.-Apr.
BOX I:C597 May-June
BOX I:C598 July-Aug.
BOX I:C599 Railroad Retirement Act of 1937, amendment to, 1938
(1 vol.)
Tariff Act of 1930, 1929-1930 See also Containers I:C450-I:C457, same heading
(2 vols.)
Tax remarks
1932-1933
(2 vols.)
BOX I:C600 1934-1940
(4 vols.)
BOX I:C601 1941-1945
(2 vols.)
Unemployment remarks, 1930-1932
(2 vols.)
BOX I:C602-C606 Progressive, 1925-1948
Correspondence, drafts of articles and editorials, financial records, and printed copies with printed copies of La Follette's Magazine.
Arranged chronologically.
BOX I:C602 Editorials, drafts, 1926-1929, 1936
(3 folders)
Financial statements, 1928-1945
(7 folders)
BOX I:C603 General, 1929-1930, 1941-1946
(17 folders)
Copies containing articles by La Follette, Jr.
1929-1930
(2 folders)
BOX I:C604 1930-1932, 1940-1942
(5 folders)
BOX I:C605 1943-1946
(4 folders)
Bound volumes
La Follette's Magazine and Progressive, 1925-1932 See Oversize
Progressive
1933-1944 See Oversize
BOX I:C606 1948
BOX I:C607-C622 Subject File, 1946-1953
Correspondence, memoranda, and printed matter concerning La Follette, Jr.'s activities after his retirement from the Senate.
Arranged alphabetically by subject and chronologically thereunder.
BOX I:C607 American-Hawaiian Steamship Co.
Board meetings, 1949-1951
(3 folders)
Expenses, 1947-1951
(2 folders)
Farley, Edward P., 1948
General
1947-1948
BOX I:C608 1949-1951
(3 folders)
Americans for Democratic Action, 1948
BOX I:C609 Annual Survey of American Law, dedication to La Follette, Jr., 1946
Autographed photographs requested by La Follette, Jr., 1947
Citizens Committee for the Hoover Report, 1949-1950
Citizens Committee for Reorganization of the Government
Aiken Committee, 1948
General correspondence, 1946-1952
Collier's magazine
General correspondence, 1946-1947
La Follette, Robert M., Jr., article, “Turn the Light on Communism” (Feb. 8, 1947), 1947-1950
BOX I:C610 Departmental matters, 1947-1951
European Economic Cooperation Committee, 1947
Evrard, Ray, Liebmann Packing Co., 1947
Foreign Aid, President's Committee on, 1947
General
(4 folders)
BOX I:C611 (6 folders)
BOX I:C612 Reports
(4 folders)
BOX I:C613 (1 folder)
Hall of Fame, New York University, New York, N.Y., 1949-1950
Hoover Commission on Organization of the Executive Branch of the Government
General, 1948-1950
Photocopies of correspondence, 1948
Aug.-Sept. 27
(3 folders)
BOX I:C614 Sept. 28-Oct. 30
(6 folders)
BOX I:C615 Invitations, 1947
Accepted
Pending
Iron Curtain Refugee Campaign, 1951
Kefauver, Estes, book about congressional reorganization, 1947
Library of Congress, 1946-1951
Marshall Plan
General
Jobs wanted, 1947-1948
Testimony, 1948
BOX I:C616 New York Times, article by La Follette, Jr., “Some Lobbies Are Good” (May 16, 1948), 1948-1952
Organizations joined, 1947-1948
Political correspondence, 1946-1947
Progressive
General correspondence, 1947-1948
Subscribers, 1947
Railroads, Stettinius Committee, 1947
Recommendations given, 1946-1949
Refugees Defense Committee, 1947-1948
Republican National Committee, 1949
Salutations for senators list, 1947
BOX I:C617 Sears, Roebuck and Co.
1947
General
Public relations
1947-1948
Decentralization
Wood, Robert E., correspondence
1947-1949, general
1948, rural health movie
BOX I:C618 1949
Foundation
Wood, Robert E., correspondence
1949-1950, Committee on Economic Education for Employees
1950
General
Committee on Economic Education for Employees
Foundation
BOX I:C619 1951
General
Board of directors
Foundation
“Story of Sears”
(2 folders)
BOX I:C620 (2 folders)
1952
General
Board of Directors
Foundation
BOX I:C621 Public relations
Rosenwald Claim Committee, 1951-1952
Simpson Sears, Ltd., Toronto
“Story of Sears”
(2 folders)
Trips
Brazil
Pacific coast
Wood, Robert E., correspondence
BOX I:C622 1953
General
Board of directors
Foundation
Peru, taxation
Profit sharing
Public relations
“Story of Sears”
Wood, Robert E., correspondence
Trip to Central America, 1947
Twentieth Century Fund, 1949-1950
Young, Owen D., 1947-1948
BOX I:C623-C637 Financial Records, 1921-1956
Bills, canceled checks, check stubs, tax forms, and correspondence concerning personal financial matters and Maple Bluff Farm in Wisconsin.
Arranged by type of material and thereunder chronologically.
BOX I:C623 Canceled checks
1925-1928
BOX I:C624 1929-1931
BOX I:C625 1932-1934
BOX I:C626 1935-1937
BOX I:C627 1938-1939
BOX I:C628 1940-1941
BOX I:C629 Check stubs
1922-1932
BOX I:C630 1934-1940
BOX I:C631 General, 1921-1954
(4 folders)
Canceled rent checks paid by La Follette, Jr., to Belle Case La Follette, 1926-1931
Correspondence
Crawford Mining Co., 1946-1952
Insurance, 1943-1952
La Follette, Belle Case, estate, 1932-1936
BOX I:C632 La Follette house at 200 Farwell Drive, formerly Maple Bluff Farm, Madison, Wis.
(6 folders)
La Follette house on Manning Road, 1941-1953
Property tax, 1948-1953
BOX I:C633 Income tax, returns and correspondence
1926-1937
(41 folders)
BOX I:C634 1938-1943
(38 folders)
BOX I:C635 1944-1949
(44 folders)
BOX I:C636 1950-1953
(27 folders)
BOX I:C637 Correspondence concerning La Follette, Jr., estate, 1952-1956
Miscellany
BOX I:C638-C650 Miscellany, 1902-1953, n.d.
Desk calendars, health records, and memorabilia.
Arranged alphabetically by type of material and thereunder chronologically.
BOX I:C638 Address book and notes, 1936
American Federation of Labor citation, 1946
Application for probate of will, 1953
Appointment as “Minute Man” in Defense Savings Program, 1939
Autograph of Charles A. Lindbergh (1902-1974)
Badges, 1934, 1946
Certificate of election to United States Senate, 1940
College reports, University of Wisconsin, Madison, Wis., 1914
Desk calendars
1925-1934
(2 folders)
BOX I:C639 1935-1940
(2 folders)
BOX I:C640 1941-1946
(2 folders)
BOX I:C641 1947-1953
(3 folders)
BOX I:C642 Engraving plates
Form letters
1926, 1934-1940
(6 folders)
BOX I:C643 1941-1946
(4 folders)
BOX I:C644 Guatemala, white paper on, 1951
Half-tone plate with image of La Follette, Jr.
Keys to storeroom and attic
Kittle, William, 1927
Marriage certificate, 1930
Medical records
1902-1915
(5 folders)
BOX I:C645 1918, 1946
(6 folders)
Memorial book of La Follette, Jr., 1953
Memorial contributions to Heart Fund, 1953
Memorial resolutions, 1953
United States Senate
BOX I:C646 Sears, Roebuck and Co.
(2 folders)
United Fruit Co.
Memorial service for La Follette, Sr., United States Senate, copy from Congressional Record, 1926
Miscellaneous notes and lists
Navy Relief Society citation, 1942
Northwestern University, Evanston, Ill., Centennial Award, 1951
BOX I:C647 Notebooks, 1921, 1923
Passports
Photographs
Press releases, 1925-1946, n.d.
(20 folders)
BOX I:C648 La Follette, Rachel Young (Mrs. Robert M., Jr.)
(2 folders)
Scrapbook of clippings
Senate memoranda
Telephone directory, United States Senate
Teletype messages, 1944
Tour itinerary, Germany, 1937
Unidentified and fragmentary material
University of Wisconsin, Madison, Wis., honorary doctor of law degree, 1938
Western High School, Washington, D.C., fiftieth anniversary program, 1940
BOX I:C649 Card index to condolence letters sent on death of La Follette, Jr., 1953
BOX I:C650 Card address file
Awards, certificates, and cartoons See Oversize
BOX I:C651-C672 Printed Matter, 1918-1953, n.d.
Clippings, annotated books, and other printed matter.
Arranged by type of material and chronologically thereunder.
BOX I:C651 Clippings and printed matter
1915-1925
BOX I:C652 1925-1928
BOX I:C653 1929-1930
BOX I:C654 1930-1931
BOX I:C655 1931-1932
BOX I:C656 1932-1934
BOX I:C657 1935-1940
BOX I:C658 1941-1945
BOX I:C659 1945-1946
BOX I:C660 1946
BOX I:C661 1946
BOX I:C662 1946
BOX I:C663 1946
BOX I:C664 1946
BOX I:C665 1946-1953
BOX I:C666 Undated
BOX I:C667 Undated
BOX I:C668 Undated
BOX I:C669 Undated
BOX I:C670 Undated
BOX I:C671 Undated
BOX I:C672 Books
Scrapbooks of clippings, 1946 See Oversize
(2 vols.)
La Follette's Magazine, 1921 See Oversize
Miscellaneous printed matter, 1925-1928, 1937, 1946 See Oversize
BOX I:D1-D72

Part I: Belle Case La Follette Papers, 1849-1931, n.d.

BOX I:D1-D8 General Correspondence, 1905-1931, n.d.
Letters received. Also includes letters received by Belle Case La Follette's secretaries, Nellie H. Dunn, Grace C. Lynch, and Rachel Young.
Arranged chronologically by year and thereunder alphabetically by name of person.
BOX I:D1 1905-1912
(39 folders)
BOX I:D2 1913
(20 folders)
BOX I:D3 1914
(19 folders)
BOX I:D4 1915-1923
(59 folders)
BOX I:D5 1924
(11 folders)
1925
A-H
(8 folders)
BOX I:D6 I-Z
(14 folders)
BOX I:D7 1926-1928
(20 folders)
BOX I:D8 1929-1931
(20 folders)
Anonymous
Fragments
Undated
(4 folders)
Unidentified
BOX I:D9-D23 Special Correspondence, 1901-1931, n.d.
Letters received. Also includes correspondence received by Belle Case La Follette's secretaries.
Arranged chronologically by year and thereunder alphabetically by name of person.
BOX I:D9 1901, Kemp, May H.
1902, Curtis, Charles A. (1835-1907)
1903
Bryant, George E.
Clark, Solomon H.
Stearns, Lutie E.
1904
Bishop, Emily Montague Mulkin
Roe, Gilbert E.
Steffens, Lincoln
Stephenson, M. E. (Mrs. Isaac)
1905
Hoard, William D.
Ladies Home Journal
Simpson, Jefferson B.
Thompson, Lucy Daniels (Mrs. J. David)
1906
Jones, Ellen C. Lloyd
Rogers, Alfred Thomas
(2 folders)
1907
Bishop, Emily Montague Mulkin
Hannan, John J.
Moore, R. A.
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.)
Rogers, Alfred Thomas
Thompson, Lucy Daniels (Mrs. J. David)
1908
Bishop, Emily Montague Mulkin
Kennedy, Charles R.
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.)
Steffens, Lincoln
1909
Baker, Ray Stannard
Bishop, Emily Montague Mulkin
Dreiser, Theodore
Hunt, Caroline
Lindsey, Ben B.
MacKenzie, Fred W.
Pickett [?]
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.)
Rogers, Alfred Thomas
Steffens, Lincoln
Thompson, Lucy Daniels (Mrs. J. David)
1910
Bishop, Emily Montague Mulkin
Bristow, Joseph L.
Crane, Charles Richard
Dunn, Nellie H.
Fox, Philip
Hannan, John J.
Hunt, Caroline
Lathrop, Dorothy M. (Mrs. John E.)
Lathrop, John E.
Ream, Vinnie
Roe, Gilbert E.
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.)
Rogers, Alfred Thomas
Steffens, Lincoln
Thompson, Lucy Daniels (Mrs. J. David)
White, William Allen
BOX I:D10 1911
Addams, Jane
Baker, Ray Stannard
Barton, Bruce
Bascom, Jean
Bishop, Emily Montague Mulkin
Blackwell, Alice Stone
Brandeis, Alice Goldmark (Mrs. Louis D.)
Brandeis, Louis Dembitz
Brown, Juliet D. (Mrs. W. E.)
Brown, Olympia
Chynoweth, Edna E.
Clark, Solomon H.
Dennett, Mary Ware
Evans, Elizabeth Glendower
Fairbank, Lorena King (Mrs. Arthur B.)
Frisby, Almah J.
Hunt, Caroline
Lindsey, Ben B.
MacKenzie, Fred W.
Mather, Carl N.
McBrien, J. L.
McCarthy, Charles
Older, Cora (Mrs. Fremont)
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.)
Rogers, Alfred Thomas
Steffens, Lincoln
BOX I:D11 1912
Addams, Jane
Baker, Bertha Kunz
Baker, Ray Stannard
Barney, Harriet H.
Bascom, Jean
Bishop, Emily Montague Mulkin
Bradley, Josephine Crane (Mrs. Harold)
Brandeis, Alice Goldmark (Mrs. Louis D.)
Brandeis, Louis Dembitz
Breckinridge, Sophonisba P.
Brown, Olympia
Clark, Solomon H.
Connor, Mary F.
Coughlin, M. Fay
Crane, Cornelia (Mrs. Charles Richard)
Dennett, Mary Ware
Dunn, Nellie H.
Evans, Elizabeth Glendower
Frear, James A.
Frisby, Almah J.
Gale, Zona
Holmes, Fred L.
Howe, Frederic C.
Hunt, Caroline
James, Ada L.
Kelly, Florence Finch
Kinkaid, Mary Holland
Kunz, Eda
Laidlaw, Harriet B.
Lindsey, Ben B.
MacKenzie, Fred W.
Mather, Carl N.
Norton, Elliott S.
Ochsner, Albert J.
Older, Cora (Mrs. Fremont)
Park, Maud Wood
Phillips, John S.
Richards, Janet E.
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.)
Rogers, Alfred Thomas
Schwalbach, Mrs. Henry V.
Scidmore, Eliza R.
Stearns, Lutie E.
Strandberg, Ernestine
Thompson, J. David and Lucy Daniels
Twombly, J. F.
Tyler, Ralph W.
Upton, Harriet Taylor
Whitney, Anita
Youmans, Florence G.
Youmans, Theodora W. (Mrs. Henry M.)
Zueblin, Charles
BOX I:D12 1913
Baker, Ray Stannard
Barton, Bruce
Bishop, Emily Montague Mulkin
Blatch, Harriot Stanton
Borchard, Edwin M.
Brandeis, Alice Goldmark (Mrs. Louis D.), Elizabeth, and Susan
Brown, Olympia
Bryce, Cornelia
Chapple, Joe Mitchell
Commons, John Rogers
Crane, Caroline Bartlett (Mrs. Augustine W.)
Dennett, Mary Ware
Dulles, Sophia H.
Dunn, Nellie H.
Evans, Elizabeth Glendower
Frankfurter, Felix
Frisby, Almah J.
Fuller, Walter G.
Hapgood, Norman
Hill, Elsie
Hooker, Edith Houghton (Mrs. Donald R.)
Hunt, Caroline
James, Ada L.
Johnson, Marietta L.
Kent, Elizabeth T. (Mrs.William)
Laidlaw, Harriet B.
Lenroot, Irvine Luther
MacKenzie, Fred W.
Mayo, Charles H.
Murraye, Rosebud See same container, Wilson, Woodrow
Nerney, May Childs
Paul, Alice
Phillips, John
Richards, Janet E.
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.)
Shaw, Anna Howard
Sims, Robert B.
Thompson, Laura A.
Thompson, Lucy Daniels (Mrs. J. David)
Tumulty, Joseph See same container, Wilson, Woodrow
Wilson, Woodrow
Youmans, Florence G.
Youmans, Theodora W. (Mrs. Henry M.)
Zueblin, Charles
BOX I:D13 1914
Addams, Jane
Agriculture Department
Baker, Bertha Kunz
Baker, Ray Stannard
Beard, Mary Ritter (Mrs. Charles A.)
Birge, Edward A.
Bishop, Emily Montague Mulkin
Blackwell, Alice Stone
Borchard, Edwin M.
Bowles, James F. B.
Brandeis, Alice Goldmark (Mrs. Louis D.) and Susan
Brown, Olympia
Burdick, Mary Livingston
Burns, Lucy
Chynoweth, Edna E.
Clark, Solomon H.
Dithmar, Edward F.
Dowling, L. Wayland
Dulles, Sophia H.
Dunn, Nellie H.
Evans, Elizabeth Glendower
Frisby, Almah J.
Hannan, John J.
Hayes, James H.
Hoxie, Richard L.
Hunt, Caroline
Jones, Ellen C. and Jane Lloyd
Katzenstein, Caroline
Kiekhoefer, William H.
McClosky, Mrs. O. W.
MacKenzie, Fred W.
Neilson, P. M.
Nerney, May Childs
Paul, Alice
Rogers, Alfred Thomas
Spingarn, Joel E.
Van Hise, Charles R.
BOX I:D14 1915
Alber, John A.
Baker, Bertha Kunz
Barlow, Anna Maria Heywood Denman, Lady
Bishop, Emily Montague Mulkin
Chynoweth, Edna E.
Clark, Solomon H.
Dunn, Nellie H.
Ellis, M. O. (Mrs. Havelock)
Evans, Elizabeth Glendower
Hannan, John J.
Hoxie, Richard L.
Johnson, Bertha Cassoday
Kiekhoefer, William H.
MacKaye, Percy
MacKenzie, Fred W.
Price, Lucy
Rogers, Alfred Thomas
1916
Baker, Bertha Kunz
Barlow, John D.
Bascom, Jean
Bishop, Emily Montague Mulkin
Brandeis, Alice Goldmark (Mrs. Louis D.)
Chapple, Joe Mitchell
Dunn, Nellie H.
Ely, Robert Erskine
Evans, Elizabeth Glendower
Frear, James A.
Freeman, Flora Dodge (Mrs. Warren H.)
Gale, Zona
Howe, Frederic C.
Jones, Rufus M.
Kent, Elizabeth T. (Mrs. William)
Library of Congress See same container, Thompson, J. David
MacKenzie, Fred W.
Phelan, James D. See same container, Thompson, J. David
Quackenbush, Susan Miller (Mrs. A. S.)
Roe, Gilbert E.
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.)
Thomas, Harriet P.
Thompson, J. David
Wood, Alice L.
1917
Brandeis, Alice Goldmark (Mrs. Louis D.)
Evans, Elizabeth Glendower
Lathrop, Julia C.
Lochner, Louis P.
Roemer, Emma Marie
Woman's Club of Madison, Wis.
1919
Dithmar, Edward F.
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.)
1920
Blaine, Anna M. (Mrs. John J.)
Chynoweth, Edna E.
Debs, Eugene V.
Edwards, Mrs. Richard
Frisby, Almah J.
Ingersoll, Charles H.
James, Ada L.
Kittredge, Mabel Hyde
Thompson, Gena
Van Hise, Janet
Wold, Emma
BOX I:D15 1921
Baker, Ray Stannard
Blaine, John J.
Blatch, Harriot Stanton
Davidson, Lucile
Evans, Elizabeth Glendower
Foreign Policy Association
Frear, James A.
Holmes, Fred L.
James, Ada L.
Kittredge, Mabel Hyde
Koenen, Anita K.
Patzer, Margaret
Paul, Alice
Rawleigh, William Thomas
Thompson, Edna (Mrs. James) and Gena
Upton, Harriet Taylor
Wold, Emma
Wood, Alice L.
1922
Crownhart, Charles Henry
Dewey, Alice C. (Mrs. John)
Frisby, Almah J.
Kelley, Florence
Lewis, Lucy Biddle
Rawleigh, William Thomas
Rothschild, John
Volstead, Laura
1923
Barlow, Anna
Barlow, Thomas B.
Chen, K. K.
Evans, Elizabeth Glendower
Hochstein, Irma
Holmes, Fred L.
Jackson, Matilda
Lewis, Lucy Biddle
Lynch, Grace C.
Mackenzie, Nellie Dunn (Mrs. Fred W.)
Manly, Mollie (Mrs. Basil M.)
Meserole, Katherine M. (Mrs. Darwin J.)
Pinchot, Cornelia Bryce (Mrs. Gifford)
Rawleigh, Marguerite S. (Mrs. William T.)
Rochester, Anna
Sinclair, Upton
Thompson, J. David
Wood, Alice L.
Worthman, Theodore J.
BOX I:D16 1924
Abbott, Grace
Addams, Jane
Ballinger, Willia J.
Berger, Meta and Victor L.
Brandeis, Alice Goldmark (Mrs. Louis D.)
Brown, Harriet Connor
Callahan, John
Causey, James H.
Committee of 48
Coolidge, Calvin
Cooper, Sally Amalia (Mrs. Henry Allen)
Coughlin, M.
Debs, Eugene V.
Evans, Elizabeth Glendower
Fairbank, Lorena King (Mrs. Arthur B.)
Gale, Zona
Howard, Sidney
Isherwood, Henry Bradshaw
James, Ada L.
Keller, Helen
Lynch, Grace C.
McIntosh, Kate Pier
Manly, Mollie (Mrs. Basil M.)
Meserole, Darwin J. and Katherine M.
Moore, Samuel
Olmsted, Clarice Collier Thayer
Patzer, Margaret
Popence, Charles B.
Rawleigh, Marguerite S. (Mrs. William T.)
Rawleigh, William Thomas
Roe, Gilbert E.
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.)
Rogers, Alfred Thomas
Schreiber, Adele
Steffens, Lincoln
Walker, Herman B.
BOX I:D17 1925
Addams, Jane
Ashurst, Henry F.
Baer, John M.
Baker, Ray Stannard
Bascom, Florence and Jean
Becker, John M.
Bemis, Edward W.
Berger, Victor
Beveridge, Albert Jeremiah
Birge, Edward A.
Blackwell, Alice Stone
Blaine, John J.
Blake, Katherine D.
Blease, Coleman Livingston.
Borah, Mary M. (Mrs. William E.)
Bourne, Elizabeth
Brandeis, Alice Goldmark (Mrs. Louis D.), Elizabeth, Louis Dembitz, and Susan
Brandenberg, O. D.
Bristow, Joseph L.
Brookhart, Smith W.
Brown, Harriet Connor
Bryan, William Jennings (1860-1925)
Chilton, William E.
Chynoweth, Edna E.
Clapp, Moses E.
Colcord, Lincoln
Colver, William B.
Commons, John Rogers
Coolidge, Calvin
Cooper, Henry Allen
Copeland, Royal S.
Coryell, Abby H.
Costigan, Edward P. and Mabel C.
Couzens, James
Crownhart, Charles Henry
Curtis, Charles A. (1835-1907)
Dale, Samuel S.
Daniels, Josephus
Darrow, Clarence S.
Davidson, Jo and Yvonne
Debs, Eugene V.
Deneen, Charles S.
De Valera, Eamonn
Dow, Leila A.
Ekern, Herman Lewis
Esch, John J.
Evans, Elizabeth Glendower
Fawcett, James Waldo
Field, Sarah Bard
Filene, Edward A.
Fletcher, Duncan U.
Frank, Glenn
Frankfurter, Felix
Frazier, Lynn J.
Frear, Harriet E. and James A.
Freeman, Flora Dodge (Mrs. Warren H.)
Gale, Zona
Genthe, Arnold
Gore, Thomas P.
Gronna, J. D.
Hard, William and Anne
Heney, Francis J.
Hillman, Sidney
Hillquit, Morris
Hoan, Daniel W.
Hodder, Jessie
Holmes, Fred L.
Holmes, John Haynes
Hopkins, J. A. H.
Howe, Frederic C.
Hoxie, Richard L.
Huddleston, George
Hunt, George W. P.
James, Ada L.
Jastrow, Joseph
Johnson, Hiram
Johnson, James Weldon
Jones, Burr W.
Kallen, Horace M.
Kendrick, John B.
Kent, Elizabeth T. and William L.
Kenyon, William S.
Keller, Helen
Kellogg, Frank B.
Kester, Paul
Labor
BOX I:D18 Lane, Lola (Mrs. Harry)
Lathrop, Julia C.
Lawrence, F. W. Pethick
Lenroot, Clara C. and Katharine F.
Lewisohn, Adolph
Lloyd, William Bross
Lochner, Louis P.
Loftus, Mrs. George S.
Lynch, Grace C.
McAdoo, William Gibbs
McDowell, Mary E.
Malone, Dudley Field
Manahan, James
Manly, Mollie (Mrs. Basil M.)
Middleton, Ida
Mussey, Henry Raymond
Nelson, John M.
Norris, George W.
Older, Cora (Mrs. Fremont)
Otto, Max Carl and Rhoda
Paine, Robert F.
Park, Alice
Pershing, John J.
Pierce, Dante M.
Pinchot, Cornelia Bryce and Gifford
Post, Alice Thacher and Louis Freeland
Putnam, Frank
Rawleigh, Marguerite S. and William Thomas
Richard, Livy S.
Roe, Gilbert E.
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.)
Rogers, Alfred Thomas
Scripps, E. B.
Sellery, George C.
Shipstead, Henrik
Simmons, Furnifold M.
Sinclair, John F.
Spreckels, Rudolph
Steffens, Lincoln
Thomas, Norman
University of Wisconsin, Madison, Wis., regents
Van Hise, Janet
Villard, Oswald Garrison
Volstead, Laura
Vrooman, Carl
Walsh, Frank P.
Walsh, Thomas James (1859-1933)
Watson, James E.
Wheeler, Lulu N. (Mrs. Burton K.)
Witt, Peter
BOX I:D19 Petitions urging Belle Case La Follette to fill unexpired term of Robert M. La Follette, Sr.
(11 folders)
BOX I:D20 1926
Beyer, Clara M.
Campbell, Olive
Chynoweth, Edna E.
Crownhart, Charles Henry
Evans, Elizabeth Glendower
Holmes, Fred L.
Leonard, William E.
Lippmann, Walter See same container, Evans, Elizabeth Glendower
Lynch, Grace C.
Moses, George H.
Mussey, Mabel Barrows (Mrs. Henry Raymond)
Nichols, Jeannette Paddock
Norrie, Margaret (Mrs. Gordon)
Nye, Gerald P.
Paine, Robert F.
Rawleigh, Marguerite S. and William Thomas
Roe, Gilbert E., Gwyneth K. (“Netha”), and Janet
Rogers, Alfred Thomas
Williams, Laura C.
1927
Addams, Jane
Blaine, Anna
Brandeis, Alice Goldmark (Mrs. Louis D.) and Susan
Chynoweth, Edna E.
Dow, Charles M.
Ekern, Herman Lewis
Emory, Julia See same container, Wold, Emma and Julia Emory
Evans, Elizabeth Glendower
Evjue, William Theodore
Fairbank, Lorena King (Mrs. Arthur B.)
Fox, Philip
Holmes, Fred L.
Lathrop, Julia C.
Leonard, William E.
Lynch, Grace C.
Mackenzie, Nellie Dunn (Mrs. Fred W.)
Manly, Basil Maxwell
Morse, Wayne L.
Otto, Max Carl and Rhoda
Roe, Gilbert E. and Gwyneth K. (“Netha”)
Rogers, Alfred Thomas
Thompson, Gena
Thompson, Laura
White, Martha A.
Williams, Laura C.
Wold, Emma, and Julia Emory
Young, Rachel
BOX I:D21 1928
Barton, Albert O.
Bates, W. E.
Blaine, Anna
Brandeis, Alice Goldmark (Mrs. Louis D.) and Jennie
Campbell, Lou H. (Mrs. E. Ray)
Campbell, Olive
Colcord, Lincoln
Davidson, Jo
Evans, Elizabeth Glendower
Frear, James A.
Gale, Zona
Hodder, Jessie See same container, Brandeis, Alice Goldmark (Mrs. Louis D.) and Jennie
Kellogg, Louis Phelps
Kent, Elizabeth T. (Mrs. William)
Lynch, Grace C.
McCormick, Elizabeth
Mackenzie, Nellie Dunn (Mrs. Fred W.)
Nichols, Jeannette P.
Otto, Max Carl
Paine, Robert F.
Post, Alice Thacher
Putnam, Frank
Rawleigh, Marguerite S. and William Thomas
Robins, Margaret D. (Mrs. Raymond)
Roe, Gilbert E. and Gwyneth K. (“Netha”)
Stearns, Lutie E.
Williams, Laura C. and Richard
Wold, Emma
Wyatt, Jonathan B.
1929
Abbott, Grace
Barton, Albert O.
Bowers, Claude G.
Brandeis, Alice Goldmark, Louis Dembitz, and Susan
Creager, Marvin H.
Durand, Celia C.
Evans, Elizabeth Glendower
Evjue, William Theodore
Freeman, Flora Dodge (Mrs. Warren H.)
Gale, Zona
Holmes, Fred L.
Johnston, Mercer G.
Lynch, Grace C.
Mackenzie, Nellie Dunn (Mrs. Fred W.)
Manly, Basil Maxwell and Mollie
Martin, Thomas P.
Masters, Edgar Lee
Nunns, Annie A.
O'Leary, Paul A.
Paine, Robert F.
Palmer, Marion A.
Rawleigh, Marguerite S. and William Thomas
Roe, Gilbert E.
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) and Janet
Rogers, Alfred Thomas
Sanders, Everett
Simpson, Jefferson Beard and Luella
Steffens, Lincoln
Volstead, Laura
Webbink, Paul L.
Wiker, Cordelia H.
Witte, Edwin E.
Young, Rachel
BOX I:D22 1930
Abbott, Grace
Bacon, Isabel D.
Barton, Albert O.
Bascom, Jean
Brandeis, Alice Goldmark (Mrs. Louis D.) and Susan For additional material see same container, Evans, Elizabeth Glendower
Chynoweth, Edna E.
Costigan, Mabel C. (Mrs. Edward P.)
Dow, Charles M.
Ekern, Herman Lewis
Emory, Julia See same container, Wold, Emma, and Julia Emory
Evans, Elizabeth Glendower
Evjue, William Theodore
Fairbank, John King
Folger, Clifford
Fox, Mollie Hilbert
Frank, Mary Smith (Mrs. Glenn)
Freeman, Flora Dodge (Mrs. Warren H.)
Gale, Zona
Holmes, Fred L.
Keating, Edward
Koenen, Anita K.
Lathrop, Julia C.
Lynch, Grace C.
Mackenzie, Nellie Dunn (Mrs. Fred W.)
Manly, Basil Maxwell
Meyer, Jake and Rose
Ordway, Hazel
Rawleigh, Marguerite S. (Mrs. William T.)
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) and Janet
Rogers, Alfred Thomas
Steffens, Ella Winter (Mrs. Lincoln)
Thompson, Laura
Upton, Harriet Taylor
Wagner, Charles L.
Wenzel, Herman C.
White, William Allen
Williams, Laura C.
Wold, Emma, and Julia Emory
BOX I:D23 1931
Barton, Albert O.
Bourne, Elizabeth
Brandeis, Alice Goldmark (Mrs. Louis D.)
Breshkovsky, Katherine
Evans, Elizabeth Glendower. See also same container, Post, Alice Thacher
Fairbank, Lorena King (Mrs. Arthur B.)
Frank, Glenn
Frear, James A.
Hansel, Josephine S.
Johnston, Mercer G.
Kyle, J. K.
Lathrop, Julia C.
Lynch, Grace C.
Malone, Dudley Field
Older, Fremont
Post, Alice Thacher See also same container, Evans, Elizabeth Glendower
Pratt, Caroline
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) and Janet
Rogers, Alfred Thomas
Ruggles, Ida Wright
Webbink, Paul L.
White, William Allen
Undated and fragments
(4 folders)
BOX I:D24-D27 Letters Sent, 1898-1931
Primarily typescript copies. Also includes correspondence sent by Belle Case La Follette's secretaries.
Arranged chronologically.
BOX I:D24 1898-1912
(37 folders)
BOX I:D25 1913-1914
(24 folders)
BOX I:D26 1915-1926
(26 folders)
BOX I:D27 1927-1931
(19 folders)
BOX I:D28-D37 Subject File, ca. 1893-1931, n.d.
Reports, memoranda, printed matter, drafts of articles submitted to Belle Case La Follette, newspaper clippings, and occasional attached correspondence.
Arranged alphabetically by subject and thereunder chronologically.
BOX I:D28 Bishop, Emily Montague Mulkin
Article concerning, 1899
Emily Bishop League, ca. 1893-1903
(3 folders)
Lecture material, 1909-1924, n.d.
(3 folders)
Campaign literature, 1912
Capital punishment, 1925
Cause and Cure of War, conference
Report, 1928
General, 1930
BOX I:D29 Children's Bureau
Radio addresses, 1929-1930
(2 folders)
Printed matter, 1922-1930
Clearing House for Limitation of Armaments, bulletins, 1921
Coal, anthracite, 1920s
“Colored Folk of Washington,” comments concerning Belle Case La Follette's article, La Follette's Magazine, Dec. 1912
Coryell, Abby Hedge, “Woman,” article, n.d.
Costigan, Edward P. and Mabel G., articles concerning, La Follette's Magazine, 1921-1928
Disarmament
General, 1921-1925
Printed matter, 1921-1922
BOX I:D30 Education, Wisconsin, 1920-1921
Evans, Elizabeth Glendower, articles by, 1921-1930
Foreign Policy Association, bulletins, 1921-1922
Furuseth, Andrew, articles by, ca. 1925-1930
“Home and Education Department,” La Follette's Magazine
Lists, 1911-1914
Column with index
1909-1911
(3 folders)
BOX I:D31 1912-1913
(2 folders)
Howard University, Washington, D.C., 1923-1925
Johnson, James Weldon, “The Race Problem and Peace,” article, 1924
Keller, Helen, “The Modern Woman,” article, 1912
La Follette, Belle Case, articles concerning
“How a Woman Can Help Her Husband in Politics,” by Zona Gale, Milwaukee Journal, Aug. 8, 1900
“An Amiable Traveler,” New York Times editorial, Oct. 28, 1923
La Follette, Robert M., Sr.
Memorial service, 1926
Statue and bronze marker, 1929
La Follette, Robert M., Jr.
Articles and material concerning, 1925-1930
Revision of tariff speech, 1930
La Follette's Magazine
Articles, 1925-1926
Mailing lists, 1911
Women's suffrage articles, 1911-1913
Miscellany, ca. 1912-1928
BOX I:D32 Laidler, Harry W., “Problems of the Revolutionized Order,” article, 1919
Marlatt, Abby L., “Household Values,” article, n.d.
Middleton, George, “Stage Life of the Chorus Girls,” article, 1929
Militarism, opposition to, 1916-1930
Military costs, 1920-1931
Military training, 1916-1927
Miscellany, ca. 1911-1930
(2 folders)
BOX I:D33 Mobilization Day, 1924-1925
Montessori method, 1914
National Council for Prevention of War
Boeckel, Florence, 1923
General, 1922-1930
National Council for the Reduction of Armaments, 1921-1922
National League of Women Voters, 1925-1930
National Popular Government League, 1928-1931
BOX I:D34 National Woman's Party, 1921-1924
(2 folders)
National Women's Trade Union League, 1922
Negro, 1924-1925
Negro migration, 1916-1923
Otto, Max Carl, articles in La Follette's Magazine, 1927
“Cologne to Berlin”
The Roman coliseum
Peace
Efforts towards, 1924-1925
General, 1916-1930
Treaties, 1929
BOX I:D35 People's Legislative Service, 1928
Platoon schools, 1924-1926
Political freedoms, 1918-1922
Primary elections, 1929
Progressive, 1930
General
Norwegian newspaper translations by Albert O. Barton
Progressives, conference, 1931
Public ownership, 1925-1930
Ream, Vinnie, 1915-1917
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.), “Springtime in Our Bodies,” article, La Follette's Magazine, n.d.
Russia, 1918-1929
Segregation, 1913-1914
Social hygiene, ca. 1911
Troy, Lillian Scott, “How They Love Us,” article, 1921
Unemployment
BOX I:D36 Voting, 1924
War bulletins, 1921-1925
War debts, 1921-1923
Wisconsin National Guard, 1923
Wold, Emma, articles in Progressive, 1930
“Hague Conference on Nationality of Youth”
“Woman's Citizenship”
Women's suffrage, 1914-1915, 1925
(2 folders)
BOX I:D37 Women's International League for Peace and Freedom, 1919-1931, n.d.
(4 folders)
World Court, 1929-1930
BOX I:D38-D44 Speeches and Writings File, 1879-1930, n.d.
Handwritten, typed, and printed copies of speeches, articles, and statements by Belle Case La Follette. Articles were chiefly written for publication in La Follette's (Weekly) Magazine or its successor, the Progressive.
Arranged chronologically.
BOX I:D38 Lists of articles by Belle Case La Follette, chiefly from La Follette's Magazine and Progressive, 1910-1927
1879, June 18, “Learning to See,” speech, University of Wisconsin, Madison, Wis.
1898, Samuel A. Harper, death
1901
Mar., education speech, University of Wisconsin, Madison, Wis.
“Bobbie's Lesson”
1909
Jan.
9, “Reception to Mr. and Mrs. Taft”
16, “The White House Reception”
23, “First Calls in Washington”
Feb. 20, “Cabinet Day”
1910
Mar.
12, “Moral and Physical Habits”
19, “Another Word on Habit”
Apr.
23, “Habit Again”
30, “Impressions of the Suffrage Convention”
May 28, “Another Phase of Habit”
1911
June 17, “Woman Suffrage in Wisconsin”
Aug. 5, “Colored Folk of Washington”
Nov. 11, “What It Means to Be an Insurgent Senator's Wife,” The Housekeeper
“Twenty-Five Years of Woman's Progress,” Ladies' World
“I Married a Lawyer”
“A Thought for Today,” syndicated column
Printed copies
(2 folders)
Typescripts
(3 folders)
BOX I:D39 (6 folders)
1912
May 18, “Marching in a Suffrage Parade”
June 22, “Woman of the Hour, May Howard Jackson”
July, lessons for Lucius Brown
Aug.
3, “A New Style of Shoe”
10, “Notes on the Suffrage Campaigns in the West”
17, “Roosevelt's Speech on Suffrage”
24, “Notes on the Suffrage Campaign in California”
31, “The Business of Being a Woman”
Sept. 7
“Cottage Cheese”
“Grand Junction”
Oct. 5, “Children's Bureau Begins Work”
Nov. 16, “The Vote on Woman Suffrage in Wisconsin”
Fall
“Men and Women of Wisconsin,” speech
“Woman's Suffrage,” speech, Wisconsin County Fair
Women's suffrage schools, interview, Washington Evening Star
Untitled speech
BOX I:D40 1913
Jan. 25
“In Washington”
“Child Labor Sunday”
Feb.
8, “Mother Jones”
15, “In Washington”
Mar.
22, “Society Needs Women's Votes”
29, “United States Senate and Woman Suffrage”
Apr. 26, Women's suffrage, speech before congressional committee
May
17, “Working Women and Prison Labor”
24, “Sermons in Democracy”
Aug.
23, “The Color Line”
30, “Miss Murraye's Dismissal”
Sept. 13, “The Adverse Point of View on ’The Color Line'”
Oct.
4, “An Appreciation of ’The Color Line'”
22, concerning La Follette, Sr., Huntington Hall, Boston, Mass.
25, “Disfranchised Women in Suffrage States”
Segregation, speech, Boston, Mass.
Dec., women's suffrage, speech, “Suffrage School,” Washington, D.C.
Miscellaneous statements and notes
1914
Jan.
5, segregation speech, NAACP, New York, N.Y.
13, women's suffrage speech, Philadephia, Pa.
24, “Color Line to Date”
June
9, “The Woman Movement: My Grandmother,” speech, New Harmony, Ind.
(6 folders)
20, “A Better Washington”
BOX I:D41 June-Sept., women's suffrage speeches
Chautauqua circuit, June-Aug.
Ohio State Fair, Columbus, Ohio, Sept. 2
Milwaukee, Wis., Sept.
Dec., “Segregation in the Civil Service”
Segregation
Women's movement, speech
1915
Feb., “The Woman's Peace Party”
May, “Mr. Roosevelt's Attack on the Woman's Peace Party”
Nov., “A Notable Negro Pageant”
1916, Feb. 5,“Our Story: Personal and Political,” speech, League for Political Education, Carnegie Hall, New York, N.Y.
1917
Feb., “Do the People Want War?”
Mar., 2, “Vinnie Ream Hoxie,” speech, Woman's Club, Madison, Wis.
July, “Lady Barlow”
Sept.
“Justice for Pickets”
“Patterns for War or Peace”
Oct., free speech statement
Dec., “Susan B. Anthony's Prophecy”
Peace speech
1920, Feb., “May the Women of the United States Vote in 1920?”
1921
Feb.
“A Glimpse of Professor Henry”
“Reverend Olympia Brown Honored”
Apr., “The Emperor Jones”
May, “Women United for Disarmament”
June, “Glimpses of Fola in Ancient Gaul”
Sept.
“Disarmament Will Succeed”
“Household Pests”
Oct. 29, “Disarmament,” speech, Wisconsin Women's Progressive Association, Milwaukee, Wis.
Nov.
“Address by Miss Julia O'Connor of the National Women's Trade Union League”
“A Week in Wisconsin”
“Women's Mass Meeting”
1922
Apr.
“A Logical Thought”
“Outlawry of War”
Reelection of La Follette, Sr., to United States Senate, speech
Draft notes
1923
Mar. 15, “Army Reorganization Act of 1920,” speech, Annual Meeting of the United States Section of the Women's International League for Peace and Freedom, Washington, D.C.
Dec., “Russia”
“Josephine Peabody,” tribute
Notes
Daughters of the American Revolution
Miscellaneous
BOX I:D42 1924
Oct.
8, public service record of La Follette, Sr., speeches, Machinists Temple, Philadelphia, Pa., and Mountain Lake, Md.
17
Endorsement of La Follette-Wheeler ticket, RCA radio, New York, N.Y.
“Why the Homemaker Should Vote for La Follette,” WJY and WJZ radio, New York, N.Y.
18[?], endorsement of presidential candidacy of La Follette, Sr., speech, Women's University Club, New York, N.Y.
La Follette, Robert M., Sr., and progressivism speech
“Women Voters,” The Signalmen's Journal
Speaking schedule
“Why I Am a Progressive,” statement
Miscellany
(4 folders)
1925
July, “The Magazine Will Go On”
Aug., “Mrs. La Follette Not a Candidate”
Dec., “Glimpses of a Gifted Reader”
Endorsement of La Follette, Jr.'s candidacy to succeed father in United States Senate, statement
1926
July, “Segregation in Washington”
1927
Feb., “Caroline Hunt”
Mar., “Would Destroy Maternity Law Work”
July
“Milwaukee Student Conference”
“Outlawry of War”
Nov., subscription appeal, Capital Times, Madison, Wis.
1928
Sept., endorsing election of La Follette, Jr., to United States Senate, radio address, Poynette, Wis.
1929
“Greed Over-Reaches Itself”
Tribute to Walter Durand
1930
Brown, Olympia, tribute, “Honor Wisconsin's Pioneer Suffragist”
Foster, Alla W., tribute
Gale, Charles F., tribute
“Gandhi's Program in India”
Gilbert, Susan Brandeis (Mrs. Frank B.), introduction to her article
Harris, Martha Anstice, tribute
James, William
Ladd-Franklin, Christine, tribute, “A Pioneer Woman Educator”
New magazine format
Norris, George W., endorsement
“Save the Children's Bureau”
Stearns, Lutie E., tribute
Summary of Caroline Pratt's article “Two Basic Principles of Education,” New Republic, July 2
(2 folders)
“A Woman Blazes Agricultural Trail,” tribute to Charlotte Barrell Ware
“Women and the Naval Conference”
Undated
Abbott, Grace, tribute
“Art in America” by Suzanne (“Clara”) La Follette, book review
“Ceramic Art in Germany”
“Clifton F. Hodge”
“Continental Europe Balkanized”
“In Washington”
“New Solution of Help Problem”
“Paul Robeson in Role of Othello”
“Progress in Outlawry of War”
“Ramsay MacDonald”
“Remembering Names”
“Results of a Fly Campaign”
“School Centers,” speech
“A Southern Mountain Folk School”
“Standards,” speech concerning Ida Tarbell's article, “Uneasy Women”
“A Tribute to Vinnie Ream Hoxie”
“What Is Progressive Education?”
“Women and War”
“Work-Study Play Plan Operating under Difficulties”
BOX I:D43 Undated and untitled
(28 folders)
BOX I:D44 (17 folders)
BOX I:D45-D63 Biography File, 1880-1929, n.d.
Typescripts of Belle Case La Follette's biography of Robert M. La Follette, Sr., and reference material including printed matter, notes, transcripts of interviews, and correspondence.
Arranged alphabetically by type of material or name of person and thereunder chronologically. The chronological file in the reference material is arranged by date indicated in the letters, interviews, studies, and printed matter.
BOX I:D45 Reference material
Alphabetical file, B-V
(40 folders)
BOX I:D46 Barton, Albert O., file
Articles concerning La Follette, Sr.
Clippings, 1924
Correspondence concerning biography, 1928-1929
Index cards, 1894-1904
Interview and articles, 1924
Interview concerning 1918 incident in Russia involving Charles Johnson, 1920
La Follette's Winning of Wisconsin by Albert O. Barton
Correspondence
Digest
Manuscript concerning La Follette, Sr., 1911
(2 folders)
Miscellany
Notes concerning Mary Ferguson, 1911
Questions concerning 1880-1890 period
Scrapbooks
(2 folders)
BOX I:D47 Chronological file
1849-1874
(20 folders)
BOX I:D48 1875-1884
(15 folders)
BOX I:D49 1885-1890
(10 folders)
BOX I:D50 1891-1900
(10 folders)
BOX I:D51 1901-1904
(8 folders)
BOX I:D52 1905-1906
(16 folders)
BOX I:D53 1907-1909
(12 folders)
BOX I:D54 1910-1921
(22 folders)
BOX I:D55 1922-1925
(7 folders)
BOX I:D56 Genealogical file
(13 folders)
BOX I:D57 La Follette, Isabel F. (“Isen”) file
Iago oration
Interviews, A-W
(4 folders)
University Press
Miscellany
(2 folders)
BOX I:D58 Miscellany
(8 folders)
BOX I:D59 Text
La Follette, Philip Fox, copy, chapters 1-20
(20 folders)
BOX I:D60 Lynch, Grace C., copy, chapters 1-20
(20 folders)
BOX I:D61 Ribbon copy, chapters 1-19
(19 folders)
BOX I:D62 Working copy
Chapters 1-15
(15 folders)
BOX I:D63 Chapters 16-20
(6 folders)
Incomplete chapters
Miscellaneous typescripts and notes
(2 folders)
BOX I:D64-D66 Financial Records, 1912-1931
Canceled checks, checkbooks, financial statements, receipts, bills, and miscellaneous items relating to financial matters.
Arranged by type of material.
BOX I:D64 Bank statements, 1929-1931
Canceled checks, 1927-1931
Checkbooks, 1930-1931
Deposit slips, 1930-1931
BOX I:D65 Accounts, 1928
Affidavit concerning Maple Bluff Farm, Madison, Wis., 1927
Deeds, 1913-1930
(2 folders)
La Follette's Magazine, subscription and financial reports, 1925-1926, 1929
(3 folders)
Notes concerning 2244 Cathedral Ave., Washington, D.C., 1928
Progressive, financial statement, 1930
Rents concerning 2244 Cathedral Ave., Washington, D.C., 1928
Statements concerning Crawford Mining Co., 1926, 1931
BOX I:D66 Miscellaneous, 1912-1931
(11 folders)
BOX I:D67-D72 Miscellany, ca. 1879-1931
Biographical material, bibliography, theses, clippings, medical records, memorabilia, passport, theater programs, will, and articles from La Follette's Magazine.
Arranged by type of material.
BOX I:D67 Barton, Albert O., correspondence
Theses
“Robert M. La Follette: A Study in Political Methods,” by Wallace S. Sayre, 1931
“Bibliography and Outline of Robert M. La Follette: The Man and His Work” by Ernest W. Stirn
Newspaper clippings
1903-1924
(4 folders)
BOX I:D68 1924-1930
(16 folders)
BOX I:D69 1931
(2 folders)
La Follette's Magazine, clippings, 1925-1928
(2 folders)
BOX I:D70 Medical records
(2 folders)
Memorabilia
(6 folders)
Passport, 1923
Programs
(4 folders)
BOX I:D71 (1 folder)
Will, 1931
Printed matter
(2 folders)
BOX I:D72 (1 folder)
Address, note, and copybooks
Miscellaneous material
(10 folders)
Articles See Oversize
Chronological notes See Oversize
La Follette's Magazine material See Oversize
Memorial edition of the Progressive See Oversize
Photocopies of correspondence and speeches See Oversize
Resolutions See Oversize
BOX I:E1-E161

Part I: Fola La Follette Papers, 1781-1970, n.d.

BOX I:E1-E24 Personal Correspondence, 1887-1970, n.d.
Letters received.
Arranged chronologically by year and thereunder alphabetically by name of person.
Also letters of condolence, Christmas cards and messages, announcements, crank mail, invitations, and letters of appreciation.
Arranged by type of material and thereunder chronologically or alphabetically.
BOX I:E1 1887, Clark, Callie
1901
Bishop, Emily Montague Mulkin
Roe, Gilbert E.
1902
Coe, Robert
“R” miscellaneous
1903, Jones, Marion
1904
“C” miscellaneous
Sharp, F. C.
1905
Arthur, Helen
“B-M” miscellaneous
(2 folders)
Byron, Oliver
Nash, Roy
Roe, Gilbert E.
1906
“B-W” miscellaneous
(9 folders)
Hapbood, Norman
Nash, Roy
Ream, Vinnie
Rogers, Alfred Thomas
Thompson, J. David
1907, Roe, Gilbert E.
1908, Johnson, Tom L.
1909, Dolliver, J. P.
1910
Jones, Richard Lloyd
Russell, Charles Edward
1911
“A-S” miscellaneous
(13 folders)
Archer, William
Barker, H. Granville
Dunn, Nellie H.
Feakins, William B.
Hamilton, Clayton
Jones, Richard Lloyd
MacKaye, Percy
Marks, Josephine Preston Peabody
Pickett, Colette Corbett
Rogers, Alfred Thomas
1912
“B-H” miscellaneous
(3 folders)
Bradley, Josephine Crane (Mrs. Harold)
Clark, Barrett H.
MacKaye, Percy
Mason, Julian S.
Thompson, Lucy Daniels (Mrs. J. David)
1913
Cohan & Harris
Dunn, Nellie H.
1914
Bennett, Richard
Buell, Katharine
Dunn, Nellie H.
“E-W” miscellaneous
(4 folders)
Macomber, Ethel
Redpath-Vawter Chautauqua System
Terry, Ellen
1915
“A-W” miscellaneous
(7 folders)
Blatch, Harriot Stanton
Coulson, Austin R.
Harriman, Karl Edwin
Nazimova, Alla
Redpath-Vawter Chautauqua System
Ryan, Agnes
White, Mary O.
1916
Brown, Gertrude Foster
“H-Q” miscellaneous
(3 folders)
Whitehouse, Vera Boarman (Mrs. Norman)
1917
“B-K” miscellaneous
(2 folders)
Baker, Bertha Kunz
Rubissow, George
1918, Tsurumi, Yusuké
1919, Tsurumi, Yusuké
BOX I:E2 1920
Amiel, Cecille (Mme. Denys)
Arnoux, Alexandre
Arnoux, Amaly (Mme. Alexandre)
Barney, Natalie
Bojer, Ellen (Mrs. John)
Carr, Lucie
Lanux, Jeanne de
Ringwalt, Ralph Curtis
Serruys, Jenny See also same container, 1922, Bradley, Jenny Serruys
Tsurumi, Yusuké
1921
Arnoux, Amaly (Mme. Alexandre)
Bertrand, Felix
Bunau-Varilla, Giselle
Carr, Lucie
Dayot, Meryem
Favre, Genevieve
Lanux, Jeanne de
Lenormand, Henri and Marie Kalf
Serruys, Jenny See also same container, 1922, Bradley, Jenny Serruys
Serruys, Mme. M.
Tsurumi, Yusuké
1922
Arnoux, Alexandre and Amaly
Bradley, Jenny Serruys (Mrs. William Aspenwall) See also same container, 1920 and 1921 , Serruys, Jenny
Dayot, Meryem
Grenard, Mme. Fernand
Kerstrat, Mme. A. de
Lambiotte, Rose (Mme. Auguste)
Lounsberry, Constant
Serruys, Mme. M.
Steffens, Lincoln
Tsurumi, Yusuké
1923
Arnoux, Alexandre and Amaly
Gale, Zona
Lenormand, Marie Kalf
Serruys, Mme. M.
Tsurumi, Yusuké
1924
Arnoux, Alexandre and Amaly
Branch, Anna Hempsted
“C-M” miscellaneous
(2 folders)
Duncan, Frances
Gale, Zona
Steffens, Lincoln
Tsurumi, Yusuké
1925
Arnoux, Amaly (Mme. Alexandre)
“B” miscellaneous
Blatch, Harriot Stanton
Bossavy, Marthe
Evans, Elizabeth Glendower
Howe, Marie Jenney (Mrs. Frederic C.)
Kallen, Horace M.
Light, Gertrude
Long, Breckinridge and Christine
Pendegast, Charles
Ringwalt, Ralph Curtis
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.)
Tsurumi, Yusuké
1926
Bossavy, Marthe
O'Leary, Paul
Steffens, Lincoln
Van Loon, Hendrik Willem
1927
Davidson, Yvonne (Mrs. Jo)
Howe, Marie Jenney (Mrs. Frederic C.)
Kallen, Horace M.
Ringwalt, Ralph Curtis
1928
Dewey, Evelyn
“S” miscellaneous
Tsurumi, Yusuké
1929
Bossavy, Marthe
Dewey, John
Favre, Genevieve
Gale, Zona
Kallen, Horace M.
“P-S” miscellaneous
(2 folders)
Tsurumi, Yusuké
Wilson, Lucy L. W.
BOX I:E3 1930
Brandeis, Louis Dembitz
1931
Arthur, Helen
Barton, Albert O.
Bascom, Jean
Bossavy, Marthe
Bynner, Witter
Favre, Genevieve
Gale, Zona
Green, Mary Jane
Harper & Brothers
L. C. Page & Co.
Library of Congress
Mackenzie, Nellie Dunn (Mrs. Fred W.)
O'Neill, Carlotta Monterey (Mrs. Eugene)
Ringwalt, Ralph Curtis
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.)
Sayre, Wallace S.
Schumm, Emma Heller
Seignobos, Charles
Steffens, Lincoln
Sterling, Susan A.
Trace, Mary
Voss, Ernst
W. W. Norton & Co.
Wisconsin Free Library Commission
Young, Clare
1932
Ascoli, Max
Barton, Albert O.
G. P. Putnam's Sons
Guilbert, Claire (Mme. Gilles)
Harper & Brothers
Kallen, Horace M.
L. C. Page & Co.
Light, Gertrude
Mackenzie, Nellie Dunn (Mrs. Fred W.)
Pethick-Lawrence, Emmeline
Pethick-Lawrence, Frederick William
Pratt, Caroline
Roe, John Ernest
Runge, Clara T.
Schumm, Emma Heller
Stott, Leila V.
1933
Armstrong, William J.
Brandt & Brandt, New York, N.Y.
Browne, Edward E.
Charles Scribner's Sons
Collins, Alan C.
Dugdale, R. I.
Evans, Elizabeth Glendower
Gale, Zona
Guilbert, Claire and Gilles
Hannan, John J.
Harcourt, Brace and Co.
Harper & Brothers
Hollister, Howard Keys
Howe, Marie Jenney (Mrs. Frederic C.)
Jones, Ellis
Kallen, Horace M.
Lahman, Carroll P.
Lanux, Jeanne de
Le Gallienne, Eva
Lynch, Grace C.
Mackenzie, Nellie Dunn (Mrs. Fred W.)
Marquis, Don
Otto, Max Carl
Pratt, Caroline
Sardeson, Rossing
Sayre, Wallace S.
Wald, Lillian D.
Wisconsin State Historical Society
BOX I:E4 1934
Arnoux, Amaly (Mme. Alexandre)
Barton, Albert O.
Bats, Gabrielle
Clapp, Norman M.
Corrigan, Walter D.
Davidson, Jo
Dewey, Evelyn
Dewey, John
Doubleday, Doran & Co.
Evans, Elizabeth Glendower
Fisher, Van
Funk & Wagnalls Co.
Gale, Zona
Gilder, Rodman
Guilbert, Gilles and Claire
Harcourt, Brace and Co.
Harendean, Anne
Johnson, James Weldon
Kallen, Horace M.
Kenton, Edna
“L” miscellaneous
L.C. Page & Co.
Le Gallienne, Eva
Mackenzie, Nellie Dunn (Mrs. Fred W.)
Metcalf, K. D.
Meyer, Elsie
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.)
Roe, John Ernest
Sayre, Wallace S.
Seignobos, Charles
Slattery, Harry
Wilson, John B.
Wisconsin State Historical Society, Madison, Wis.
Wood, Elsie M.
Yoder, Fred R.
1935
Baker, Bertha Kunz
Brandeis, Louis Dembitz
Brandt & Brandt, New York, N.Y.
Coe, Clarence C.
Cragg, Alliston
Evans, Elizabeth Glendower
Evjue, William Theodore
Fleck, Mable Davidson
Gilder, Rodman
Gross, Manford S.
Guilbert, Claire and Gilles
Hinkle, Beatrice M.
Kallen, Horace M.
L. C. Page & Co.
Lahman, Carroll P.
Le Gallienne Eva
Lynch, Grace C.
Olson, Robert
Roe, John Ernest
Simon and Schuster
Smith, Evelyn Dewey (Mrs. Granville M., Jr.)
Spewack, Bella (Mrs. Samuel)
Tsurumi, Yusuké
BOX I:E5 1936
Baker, Ray Stannard
Brandeis, Alice Goldmark (Mrs. Louis D.)
Brandt & Brandt, New York, N.Y.
Clapp, Norman C.
“D-W” miscellaneous
(3 folders)
Davidson, Estelle R. (Mrs. Thomas H.)
Dow, Charles M.
Ekern, Herman Lewis
Evans, Elizabeth Glendower
Favre, Genevieve
Ford, R. M.
Gardiner, J. Pennington
Grossgebauer, John
Guilbert, Claire and Gilles
Hannan, John J.
Harcourt, Brace and Co.
Harper & Brothers
Hoffmann, Theodore H.
Howe, Frederic C.
Jones, George, Jr.
Kallen, Horace M.
Lahman, Carroll P.
Leighton, George R.
Lief, Alfred
Light, Gertrude
Lynch, Grace C.
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.)
Roe, John Ernest
Sayre, Wallace S.
Seignobos, Charles
Simon and Schuster
Smith, Evelyn Dewey (Mrs. Granville M., Jr.)
Spewack, Bella (Mrs. Samuel)
Spreckels, Rudolph
Stackpole Sons
Steffens, Lincoln
Wald, Lillian D.
Warfel, Harry R.
Werner, M. R.
Winter, Ella (“Peter”) (Mrs. Lincoln Steffens)
1937
Arnoux, Amaly (Mme. Alexandre)
Baker, Ray Stannard
Bats, Gabrielle
Brandeis, Alice Goldmark (Mrs. Louis D.)
Brandeis, Louis Dembitz
Brandt & Brandt, New York, N.Y.
Bristow, Frank B.
Bryant, Guthrie L.
Causey, James H.
Clapp, Analoyce E. (Mrs. Norman M.)
Clough, Susan Pew
Comstock, Francis
Crane, Charles Richard
Davidson, Jo
Dell, Floyd and Berta Marie Gage
Dolliver, Frances O.
Dwyer, W. J.
Favre, Genevieve
Fediaevsky, Vera M.
Fischer, Marjorie
Ford, R. M.
Gale, Zona
Gardner, J. Pennington
Gaus, John M.
Gilder, Rodman
Guilbert, Claire and Gilles
Hannan, John J.
Harris, May
Harrison, J. H.
Harrison, Viola M. (Mrs. Frank A.)
Hazelton, John H.
Hichborn, Franklin
Hopkins, Harry L.
Howe, Frederic C.
Iowa State Historical Society, Des Moines, Iowa
Jessup, Philip C.
Kallen, Horace M.
Kasch, Gus
Kessenich, Henrietta Wood
Kirwan, Michael J.
Kittle, William
Kraft, Erwin
Lahman, Carroll P.
Lanux, Jeanne de
Lenroot, Irvine Luther
Library of Congress
Lief, Alfred
Lips, Eva (Mrs. Julius E.)
Lips, Julius E.
Merriam, Charles E.
Metcalf, K. D.
Moore, John Bassett
Nichols, Jeannette P.
O'Meara, John R.
Paine, Robert F.
Pope, James E.
Preston, James D.
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.)
Roe, John Ernest
Rood, Ethel K.
Rose, Barbara Curtis
Scheu-Riesz, Helene
Smith, Culver H.
Spreckels, Rudolph
Truesdell, Julius A.
Turner, Paul
Warfel, Harry R.
Williams, C. R.
Winter, Ella (“Peter”) (Mrs. Lincoln Steffens)
Wisconsin Free Library Commission
Wisconsin State Historical Society, Madison, Wis.
BOX I:E6 1938
“B-P” miscellaneous
(3 folders)
Badgley, Azelia G.
Beale, Howard K.
Beard, Mary Ritter (Mrs. Charles A.)
Beveridge, Catharine (Mrs. Albert J.)
Borchard, Edwin M.
Brandeis, Alice Goldmark (Mrs. Louis D.)
Brandt & Brandt, New York, N.Y.
Bristow, Joseph L.
Burdette, Franklin L.
Commager, Henry Steele See same container, Nevins, Allan
Corrigan, Walter D.
Darling, Jay N. (“Ding”)
Dustin, Charles Mail
Fairchild, Henry Pratt
Foley, E. M.
G. P. Putnam's Sons
Gale, Zona
Gardiner, Elinor W.
Gardiner, J. Pennington
Gavagan, Joseph A.
Gilder, Rodman
Goldstein, Philip R.
Guilbert, Claire and Gilles
Hahn, Herman J.
Hannan, John J.
Hanson, Earl
Harcourt, Brace and Co.
Hazelton, John H.
Hechler, Kenneth W.
Hegeman, Lloyd H.
Henderson, Harry B.
Hichborn, Franklin
Higham, Mrs. M. S.
Holmes, Fred L.
Howe, Frederic C.
Kallen, Horace M.
Keating, Edward
Kent, Elizabeth T. (Mrs. William)
Kingsbury, John A.
Kittle, William
Kunz, Eda
Lahman, Carroll P.
Lappley, Gilbert
Lathrop, Dorothy M. (Mrs. John)
Library of Congress
Lief, Alfred
Little, Brown & Co.
Loe, Kelley
Loftus, Josephine Peyton (Mrs. George)
Lynch, Grace C.
Manahan, Kathryn
Mook, Delo E.
Nevins, Allan, and Henry Steele Commager
Older, Cora (Mrs. Fremont)
Park, Alice
Pinchot, Amos
Roberts, Martin A.
Roe, John Ernest
Rogers, Alfred Thomas
Rowe, Thomas B.
Savord, Ruth
Schuster, O. J.
Scoble, John M.
Spewack, Bella (Mrs. Samuel)
Thomas, A. E.
Tinnin, Glenna S.
Truesdell, Julius A.
Tsurumi, Yusuké
Villard, Oswald Garrison
White, William Allen
Winter, Ella (“Peter”) (Mrs. Lincoln Steffens)
Withington, Mary C.
BOX I:E7 1939
Baer, Urban
Baker, Ray Stannard
Beale, Howard K.
Beard, Mary Ritter (Mrs. Charles A.)
Blair, Emily Newell
Boardman, W. Wade
Brandeis, Alice Goldmark (Mrs. Louis D.)
Brandt & Brandt, New York, N.Y.
Brooks, Aubrey L.
Bryant, Frank H.
Burdette, Franklin L.
Causey, James H.
Clapp, Norman H.
Clark, Barrett H.
Cooper, Grace Keller
Daniels, Jonathan
Eckstein, Henry J.
Emory, Julia
Esterly, Henry Minor
Fediaevsky, Vera M.
Gilder, Rodman
Hannan, John J.
Han-seng, Chen
Harcourt, Brace and Co.
Hechler, Kenneth W.
Holmes, Fred L.
Jones, Gwladys W.
Kent, Elizaebeth T.
Lahman, Carroll P.
Lambiotte, Auguste and Rose
Library of Congress
Lief, Alfred
Lilienthal, David Eli and Helen
Lynch, Grace C.
Mathews, Jerry A.
Miller, Lucile
Nelson, John M.
Nichols, Jeannette P.
Ontrich, Neva E.
Pinchot, Amos
Ratliff, Beulah Amidon
Ringwalt, Ralph Curtis
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.)
Roe, John Ernest
Stone, Nahum I.
Tryon, Ruth Wilson
Tsurumi, Kazuko
Vincent, Merle D.
Wheeler, H. D.
Zimball, Annette
Unidentified
1940
Atkinson, Caroline P.
Beale, Howard K.
Beard, Cornelius
Beard, Mary Ritter (Mrs. Charles A.)
Black, Ruby A.
Borchard, Edwin M.
Brand, Katharine E.
Brandeis, Alice Goldmark (Mrs. Louis D.)
Brandt & Brandt, New York, N.Y.
Clapp, Analoyce E. (Mrs. Norman M.)
Clapp, Norman M.
Crocker, Lionel
Davidson, Jo
Eggum, Alice B.
Guilbert, Gilles
Hechler, Kenneth W.
Hitchcock, Curtice
Irwin, Inez Haynes
Johnson, Grace N.
Josephson, Matthew
Kallen, Horace M.
Lanux, Jeanne de
Library of Congress
MacKaye, Kenneth C.
McKean, Dayton David
Muldowny, Ruth (Mrs. Sylvester W.)
Otto, Max Carl
Pratt, Caroline
Pritchard, Paul W.
Ringwalt, Ralph Curtis
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.)
Roe, John Ernest
Sayre, Wallace S.
Shouse, Martha
Stewart, Margaret
Thomas, A. E.
Thompson, Laura A.
Viertel, Salka
Whitcomb, Robert
Wood, Alice L.
BOX I:E8 1941
Atkinson, Caroline P.
“B-S” miscellaneous
(3 folders)
Baldwin, Roger Nash
Barton, Albert O.
Beale, Howard K.
Beard, Charles Austin and Mary Ritter
Benton, William
Black, Ruby A.
Blake, Katherine D.
Borah, Nancy (Mrs. William E.)
Borchard, Edwin M.
Brand, Katharine E.
Brandeis, Alice Goldmark (Mrs. Louis D.)
Brandt & Brandt, New York, N.Y.
Bye, George T.
Chickering, Dorothea Curtis (Mrs. Wallace W.)
Coker, Francis W.
Cole, Martin L.
Comstock, Frances
Cope, Eliza M.
Daniels, Worth B.
Davidson, Jo
Davis, Florence
Dewey, John
Dryer, Sherman H.
Faivre, Marie
Ferleger, Herbert R.
Flexner, Bernard
Garrison, Curtis
Gilder, Rodman
Gross, Simon
Henry, M. M.
Johnson, Grace N.
Kallen, Horace M.
Lanux, Jeanne de
Lief, Alfred
Lilienthal, Helen
Lips, Julius E.
Lynch, Grace C.
Macmillan Co.
Manly, Basil Maxwell
Mason, Alpheus Thomas
Nichols, Jeannette P.
Nunns, Annie A.
Pratt, Caroline (Testimonial Committee)
Ringwalt, Ralph Curtis
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.)
Roe, John Ernest
Rubin, Morris H.
Thomas, Ethel Dodd
Treasury Department
Truesdell, Cornelia R.
1942
American Historical Review
Arts Club Literary Committee, Washington, D.C.
“B” miscellaneous
Baldwin, Roger Nash
Brandeis, Alice Goldmark (Mrs. Louis D.)
Brandt & Brandt, New York, N.Y.
Bruére, Robert
Clark, John W.
Das, Taraknath
Derleth, August
Du Moulin, Rockwell King
Garrison, Curtis W.
Gross, Simon
Kallen, Horace M.
Library of Congress
Lynch, Grace C.
Macmillan Co.
Millikan, George Lee
Pratt, Caroline
Ringwalt, Ralph Curtis
Roe, Eleanore J. (Mrs. John Ernest)
Roe, John Ernest
Rogers, Alfred Thomas
Rosenberger, Francis Coleman
Sillcox, Luise M.
Sinclair, John F.
Sinykin, Gordon
Smith, Evelyn Dewey (Mrs. Granville M., Jr.)
State Department
Truesdell, Julius A.
Villard, Oswald Garrison
Wisconsin State Historical Society, Madison, Wis.
Wold, Emma
BOX I:E9 1943
Baker, Ray Stannard
Beard, Mary Ritter (Mrs. Charles A.)
Billikopf, Jacob
Borchard, Edwin M.
Brandeis, Alice Goldmark (Mrs. Louis D.)
Brandt & Brandt, New York, N.Y.
“C” miscellaneous
Chase, Stuart
Clapp, Analoyce E. (Mrs. Norman M.)
Dewey, John
Fitzpatrick, Edward A.
Gilder, Rodman
Hechler, Kenneth W.
Kallen, Horace M.
Kent, Elizabeth T. (Mrs. William)
Kunz, Eda
Library of Congress
MacKay, Kenneth C.
Macmillan Co.
Nevins, Allan
Nichols, Jeannette P.
Palmer, Paul A.
Raushenbush, Elizabeth Brandeis (Mrs. Paul)
Richberg, Donald R.
Ringwalt, Ralph Curtis
Sinclair, John F.
State Department
Treasury Department
1944
Baker, Ray Stannard
Borchard, Edwin M.
Brandeis, Alice Goldmark (Mrs. Louis D.)
Brandt & Brandt, New York, N.Y.
Castleton, Samuel M.
Clapp, Analoyce E. (Mrs. Norman M.)
Dockman, Ottovie
Evensen, Marion Gunnar, and Eva Le Gallienne
Hatcher, Harlan
Hazard, Tom
“K-S” miscellaneous
(2 folders)
Kallen, Horace M.
Keeley, Mary Paxton
Le Gallienne, Eva See same container, Evensen, Marion Gunnar
Library of Congress
MacKay, Kenneth C.
Macmillan Co.
New York Public Library, New York, N.Y.
Pinchot, Ruth (Mrs. Amos)
Ringwalt, Ralph Curtis
Rubin, Morris H.
Spreckels, Rudolph
Tefft, Sheldon
Treasury Department
Unidentified
1945
Allan, Warde B.
Bats, Gabrielle
Beard, Mary Ritter (Mrs. Charles A.)
Billikopf, Jacob
Borchard, Edwin M.
Brandeis, Alice Goldmark (Mrs. Louis D.)
Carr, Mattie
Commons, Ellen
Goldmark, Josephine
Goldmark, Pauline
Hannan, John J.
Hooker, Helene Maxwell See also Containers I:E14, I:E16, and I:E18, Brewer, Helene Maxwell Hooker
Kellen, Horace M.
Lipson, Isaac B.
MacKay, Kenneth C.
Mason, Alpheus Thomas
Nye, Russel B.
Pratt, Caroline
Raushenbush, Elizabeth Brandeis (Mrs. Paul)
Ringwalt, Ralph Curtis
Roe, John Ernest
Stott, Leila V.
“W” miscellaneous
1946
Baker, Ray Stannard
Bats, André
Bats, Gabrielle
Beale, Howard K.
Beard, Charles Austin and Mary Ritter
Boardman, W. Wade
Bradley, Jenny Serruys (Mrs. William Aspenwall)
Elkington, Ada
Emmet, Beulah H.
Emory, Julia
Freed, Frances W.
Goldman, Eric
Griffin, Jane
“H-N” miscellaneous
(3 folders)
Hooker, Helene Maxwell See also Containers I:E14, I:E16, and I:E18, Brewer, Helene Maxwell Hooker
Johnson, Walter
Kallen, Horace M.
Kent, Elizabeth T. (Mrs. William)
Kesten, Beatrice Maher
Library of Congress
MacKay, Kenneth C.
Milton, George Fort
Nash, Howard P., Jr.
Nye, Russel B.
O'Connor, Michael
Ordman, Charles W.
Raushenbush, Elizabeth Brandeis (Mrs. Paul)
Roe, John Ernest
Rogers, Alfred Thomas
Rubin, Morris H.
State Department
Thomas, Ethel Dodd
Tsurumi, Yusuké
White, William Allen
Woodward, Helen Beal
BOX I:E10 1947
Baird, Russell N.
Bats, Gabrielle
Beale, Howard K.
Beard, Mary Ritter (Mrs. Charles A.)
Beckman, James W.
Carstensen, Vernon
Curti, Merle
Derleth, August
Feidler, Ernest R.
Field, Sara Bard
Gilder, Rodman
Goldberg, Joseph P.
Gordon, R.
Hechler, Kenneth W.
Hochstein, Irma E.
Irwin, Inez Haynes
Kallen, Horace M.
Keating, Edward
King, Hugh
MacKay, Kenneth C.
Macmillan Co.
Nye, Russel B.
Pollard, C. A.
Raushenbush, Elizabeth Brandeis (Mrs. Paul)
Rawleigh, William Thomas
Rogers, Alfred Thomas
Starring, Charles R.
Voigt, Rosemary M. (Mrs. William)
Woodward, Helen Beal
1948
Bats, André
Bats, Gabrielle
Beale, Howard K.
Beard, Charles Austin and Mary Ritter
Historical Society of Pennsylvania, Philadelphia, Pa.
Hooker, Helene Maxwell See also Containers I:E14, I:E16, and I:E18, Brewer, Helene Maxwell Hooker
Leiser, Clara
Macmillan Co.
Nichols, Roy F.
Pratt, Caroline
Raushenbush, Elizabeth Brandeis (Mrs. Paul)
Rubin, Mary and Morris H.
Sayre, Ralph M.
Smith, Evelyn Dewey (Mrs. Granville M., Jr.)
Spreckels, Rudolph
Umhau, Frederick G.
Wilson, Francis G.
Young, James Harvey
1949
Beard, Mary Ritter (Mrs. Charles A.)
Bradley, Josephine Crane (Mrs. Harold)
Ekern, Herman Lewis
Fuller, Henry M.
Hohlfeld, A. R.
Kallen, Horace M.
Kent, Elizabeth T. (Mrs. William)
Lanux, Jeanne de
Lenroot, Katharine F.
Lochner, Louis P.
Otto, Max Carl
Potter, David M.
Raushenbush, Elizabeth Brandeis (Mrs. Paul)
Rawleigh, William Thomas
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.)
Rubin, Morris H.
Thompson, Annie and Bertha
Wisconsin State Historical Society, Madison, Wis.
Young, Louise M. (Mrs. Ralph)
1950
Bates, J. Leonard
Bats, André
Bats, Gabrielle
Dunn, R. Roger
Epstein, Harold
Gunderson, Nicholas
Leys, Wilbert
Lord, Clifford L.
Macmillan Co.
Meikeljohn, Helen (Mrs. Alexander)
Nichols, Jeannette P.
Pollard, C. A.
Randall, Ruth Painter
Stoddart, Dayton David
Vance, M. M.
Voigt, Rosemary M. (Mrs. William)
Weaver, James W.
1951
“B-S” miscellaneous
(3 folders)
Beard, Mary Ritter (Mrs. Charles A.)
Bradley, Jenny Serruys (Mrs. William Aspenwall)
Crawford Mining Co.
Daniels, Jonathan
Emmet, Beulah H.
Fite, Gilbert C.
Hooker, Helene Maxwell See also Containers I:E14, I:E16, and I:E18, Brewer, Helene Maxwell Hooker
Kent, Elizabeth T. (Mrs. William)
Library of Congress
Macmillan Co.
McKenna, Marian
Pratt, Caroline
Raushenbush, Elizabeth Brandeis (Mrs. Paul)
Taylor, Carl C.
William H. Wise & Co.
1952
Bats, André
Bowers, Claude G.
Crawford Mining Co.
“G-R” miscellaneous
(3 folders)
Greef, Robert J.
Hooker, Helene Maxwell See also Containers I:E14, I:E16, and I:E18 , Brewer, Helene Maxwell Hooker
Kettell, Lawrence F.
League of Women Voters of Arlington, Va.
Link, Arthur S.
Macmillan Co.
Madison, Charles A.
Nevins, Allan
Randall, Ruth Painter
Raushenbush, Elizabeth Brandeis (Mrs. Paul)
Spalding, Marion H.
Stott, Leila V.
Thompson, Bertha
Tsurumi, Yusuké
Voigt, Rosemary M. (Mrs. William)
Western Union
Zahler, Helene S.
BOX I:E11 1953
“B-V” miscellaneous
(15 folders)
Beale, Howard K.
Beard, Mary Ritter (Mrs. Charles A.)
Beard, William
Bienstock, Nathan S.
Bobbs-Merrill Co.
Brandt & Brandt, New York, N.Y.
Charles Scribner's Sons
Chute, Marchette
Clapp, Newell A.
Crane, Frances and John O.
Crawford Mining Co.
Cruikshank, William M.
Ekern, Herman Lewis
Ely, Margaret H. (Mrs. Richard T.)
Freeman, Genevieve and Max
Gilder, Rodman
Goodspeed, Jeanne
Harcourt, Brace and Co.
Hard, William
Harper, Carl S.
Hauser, Elizabeth J.
Hopkins, J. A. H.
Houghton, Mifflin Co.
Kenton, Edna
Kesten, Beatrice M.
Lanux, Jeanne de
Latham, Harold S.
League of Women Voters of Arlington, Va.
Lilienthal, David Eli
Lindbergh, Charles A. (1902-1974)
Macmillan Co.
Manly, Mollie (Mrs. Basil M.)
McBride, Mary Margaret
McNeill, Mary B.
Moley, Raymond
Morehouse, Anne Ely (Mrs. Edward)
Moses, Gordon
Nevins, Allan
Otto, Max Carl
Pollard, C. A.
Potter, Warren H.
Raphael, Alice
Roe, John Ernest
Rohde, Ruth Bryan
Rubin, Morris H.
Scheu-Riesz, Helene
Scripps, Charles
Sinykin, Gordon
Stott, Leila V.
Thomas, Ethel Dodd
Thomas, Milton Halsey
Thompson, Bertha
Treat, Joy Gilder (Mrs. A. E.)
Tremaine, Marie
Voigt, Rosemary M. (Mrs. William)
White, William Lindsay
Winter, Ella (“Peter”) (Mrs. Lincoln Steffens)
Wisconsin State Historical Society, Madison, Wis.
Unidentified
BOX I:E12 1954
“B-W” miscellaneous
(9 folders)
Beale, Howard K.
Beard, Mary Ritter (Mrs. Charles A.)
Benton, William
Bowers, Claude G.
Bradley, Jenny Serruys (Mrs. William Aspenwall)
Brandt & Brandt, New York, N.Y.
Broadcast Music
Brown, William E.
Chickering, Dorothea Curtis (Mrs. Wallace W.)
Dunphy, E. BlakesleeEkern, Herman Lewis
Ely, Margaret H. (Mrs. Richard T.)
Feidler, Ernest R.
Folger, John Clifford
Gilbert, Susan Brandeis (Mrs. Frank B.)
Goldmark, Pauline
Grant, Jane
Hauser, Elizabeth J.
Hochstein, Irma E.
Hooker, Helene Maxwell See also Containers I:E14, I:E16, and I:E18, Brewer, Helene Maxwell Hooker
Hornby, Alice Baxter
Johnston, Elizabeth
Lahman, Carroll P.
Lanux, Jeanne de
Le Gallienne, Eva
Library of Congress
Link, Arthur S.
Lynch, Grace C.
Macmillan Co.
McClintock, Thomas C.
Nevins, Allan and Mary
O'Connor, Michael
Phillips, William and Marlene
Popham, Lewis C., III
Roe, Eleanore J. (Mrs. John Ernest)
Roe, John Ernest
Roper, Laura
Smith, John H.
Stott, Leila V.
Sutton, Vida
Taylor, Anne Dewes and Henry C.
Treat, Asher E. and Joy Gilder
Voigt, Rosemary M. (Mrs. William)
Wisconsin State Historical Society, Madison, Wis.
Young, Alexandra See also Containers I:E13-I:E18, Pierce, Alexandra Young
1955
“B-Y” miscellaneous
(4 folders)
Bates, J. Leonard
Beale, Howard K.
Beckman, James W.
Bradley, Jenny Serruys (Mrs. William Aspenwall)
Brandt & Brandt, New York, N.Y.
Broadcast Music
Brown, William E.
Crawford Mining Co.
Darnell, Doris H.
Doane, Beth M.
Dreacher, A. E.
Dunphy, E. Blakeslee
Emmet, Beulah H.
Fahy, Julian
Gaus, John M.
Goldmark, Pauline
Hochstein, Irma E.
Hornby, Alice Baxter
Johnson, Lester
Kallen, Horace M.
Keller, Helen
Lahman, Carroll P.
Le Gallienne, Eva
Library of Congress
Macmillan Co.
Maertz, W. A.
McNeill, Betty
Morehead, Albert
Nevins, Mary
Olding, Henrietta E.
Popham, Lewis C.
Raushenbush, Elizabeth Brandeis (Mrs. Paul)
Robinson, Edgar Eugene
Schaffer, Ronald
Snyder, Phil L.
Stewart, J. George
Stott, Leila V.
Taylor, Anne Dewes
Thomas, Milton Halsey
Voigt, Rosemary M. and William
Warren, Edgar L.
Wisconsin State Historical Society, Madison, Wis.
Young, Alexandra
Unidentified
BOX I:E13 1956
“A-R” miscellaneous
(4 folders)
Anthony, Katharine
Baker, Benjamin
Bates, J. Leonard
Beale, Howard K.
Blackorby, E. C.
Braeman, John
Brainerd, Vera Parke
Brand, Katharine E.
Brandeis, Louis Dembitz, centennial commission
Brandt & Brandt, New York, N.Y.
Chickering, Dorothea Curtis (Mrs. Wallace W.)
Chute, Joy
Clemen, Rudolf A.
Crawford Mining Co.
Dewhurst, James Frederick and Julia
Dunphy, E. Blakeslee and Virginia
Dunphy, Priscilla
Ege, Arvia MacKaye
Emmet, Beulah H.
Emory, Julia
Faivre, Louis Marie
Hooker, Helene Maxwell See also Containers I:E14, I:E16, and I:E18, Brewer, Helene Maxwell Hooker
Hornby, Alice Baxter
Johnson, Hazel A.
Kleinbaum, Max M.
Lanux, Jeanne de
Library of Congress
Link, Arthur S.
Lowitt, Richard
Lynch, Grace C.
MacKaye, Percy, memorial committee
Macmillan Co.
Patterson, Virginia H.
Pierce, Alexandra Young and Roger See also Container I:E12, Young, Alexandra
Randall, Ruth Painter
Raphael, Alice
Roe, John Ernest
Sachar, A. L.
Sayre, Ralph M.
Schnapper, M. B.
Sinykin, Gordon
Stein, Charles W.
Stone, Bernice I.
Stott, Leila V.
Sutton, Vida
Thompson, Bertha
Thompson, Mary S.
Townsend, Adelaide and Dallas
Voigt, Rosemary M. and William
Wisconsin State Historical Society, Madison, Wis.
World Publishing Co.
Unidentified
1957
Armstrong, Patricia C.
“B-S” miscellaneous
(4 folders)
Barnum, Warren
Bats, André
Beckman, James W.
Beishlag, Bernice
Bowers, Claude G.
Brainerd, Vera Parke
Brandt & Brandt, New York, N.Y.
Brewster, R. Wallace
Broadcast Music
Cahill, Audrey
Chute, Marchette
Dayton, Helena Smith
Dunphy, Virginia
Emmet, Beulah H.
Fahy, Julian
Finley, David E.
Fleck, Joseph and Mable Davidson
Folger, John Clifford
Folger, Katharine (Mrs. John Clifford)
Glander, Henry J.
Hewes, James E., Jr.
Hornby, Alice Baxter
Irwin, Inez Haynes
Johnston, Elizabeth
Kennedy, John F.
Kent, Alan Edmond
Kidd, Sue
Lanux, Jeanne de
League of Women Voters of Arlington, Va.
Library of Congress
Lowitt, Richard and Suzanne
Macmillan Co.
Manly, Mollie (Mrs. Basil M.)
McNuff, Mildred Coughlin
Meikeljohn, Helen (Mrs. Alexander)
Moore, Estelle T.
Muldowny, Ruth (Mrs. Sylvester W.)
Nevins, Allan
Otis, D. S.
Pierce, Alexandra Young (Mrs. Roger)
Raphael, Alice
Shaheen, Robert A.
Silveri, Louis Daniel
Stein, Charles W.
Stone, Kathryn H.
Thompson, Bertha
Thompson, Mary S.
Townsend, Adelaide
Treat, Asher E. and Joy Gilder
Voigt, Rosemary M. (Mrs. William)
Willson, Roger E.
Wisconsin State Historical Society, Madison, Wis.
Young, Louise M. and Ralph
Unidentified
BOX I:E14 1958
“A-T” miscellaneous
(5 folders)
American Heritage
Bates, J. Leonard
Bats, André
Beale, Howard K.
Beale, Howard K., Jr.
Bitter, Francis
Brand, Katharine E.
Brandt & Brandt, New York, N.Y.
Brewer, Helene Maxwell Hooker See also Containers I:E9-I:E10 and I:E12-I:E13, Hooker, Helene Maxwell
Cane, Melville
Crawford Mining Co.
Dayton, Helena Smith
Dewhurst, Julie
Dodd, Mead & Co.
Doubleday & Co.
Dunphy, Virginia
Emmet, Beulah H.
Emory, Julia
Finley, David E.
Fleck, Joseph and Mable Davidson
Foley, E. M.
Gragnani, Alda
Hawley, Claude E.
Hornby, Alice Baxter
Irwin, Inez Haynes
King, C. Harold
Kinney, Curtis
Lanux, Jeanne de
League of Women Voters of Arlington, Va.
Long, Christine G.
Lowitt, Richard
Moore, Estelle T.
Muldowny, John
Muldowny, Sheila
Murray Space Shoe
Nevins, Allan and Mary
New American Library
Otto, Max Carl
Pierce, Alexandra Young (Mrs. Roger)
Random House
Raphael, Alice
Raushenbush, Elizabeth Brandeis (Mrs. Paul)
Roe, Eleanore J. (Mrs. John Ernest)
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.)
Schoville, Naomi
Scott, Andrew M.
Silveri, Audrey Cahill and Louis Daniel
Stott, Leila V.
Thompson, Bertha
Treat, Asher E.
Unger, Frederick
Wisconsin State Historical Society, Madison, Wis.
Unidentified
1959
“A-W” miscellaneous
(3 folders)
American Heritage
Anthony, Edward
Beale, Howard K.
Beale, Howard K., Jr.
Brand, Katharine E.
Brandt & Brandt, New York, N.Y.
Butler, Charles T.
Crawford Mining Co.
Dargan, Olive
Dunphy, E. Blakeslee and Virginia
Emmet, Beulah H.
Evensen, Marion Gunnar
Gaus, John M.
Gragnani, Aldo and Carlo
Hawley, Claude E.
Hennings, Thomas C., Jr.
Hochstein, Frances E. and Irma E.
Hornby, Alice Baxter
Johnson, Lyndon B.
Kennedy, Padraic M.
King, C. Harold
Lambiotte, Rose (Mme. Auguste)
Lanux, Jeanne de
Le Gallienne, Eva
League of Women Voters of Arlington, Va.
Lenroot, Katharine F.
Library of Congress
Lowitt, Richard
Macmillan Co.
Maria Eucharia, Sister
McFadden, Betsy Townsend
McNeil, Robert O.
Millquest, Jerome
Nevins, Allan and Mary
Niles, Blair
Philipps, William W.
Pierce, Alexandra Young and Roger See also Container I:E12, Young, Alexandra
Pinchot, Ruth
Raphael, Alice
Reid, Loren
Reilly, Carolyn Lewis
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.)
Scheu-Riesz, Helene
Scott, Anne
Smith, Evelyn Dewey (Mrs. Granville M., Jr.)
Stokes, Sophia Young
Stone, Kathryn
Stott, Leila V.
Thompson, Bertha
Townsend, Adelaide
Treat, Asher E.
University of Wisconsin Press
Wagner, Robert Douglas
Young, Louise M. (Mrs. Ralph)
BOX I:E15 1960
Anderson, Thornton
“B-S” miscellaneous
(7 folders)
Beale, Georgia Robison
Brandt & Brandt, New York, N.Y.
Bruner, Philip L.
Butler, Charles T.
Case, Laura B.
Dos Passos, John
Dunphy, Virgina
Emmet, Beulah H.
Evensen, Marion Gunnar, and Eva Le Gallienne
Fairbank, Lorena King (Mrs. Arthur B.)
Fenwick, Charles R.
Hart, Moss
Hawley, Claude E.
Hochstein, Frances E. and Irma E.
Hostettler, Gordon F.
Irwin, Inez Haynes
Kennedy, Padraic M.
Kettell, Lawrence F.
Knaysi, Adele
Lanux, Jeanne de
Le Gallienne, Eva See same container, 1960 and 1961 , Evensen, Marion Gunnar
Lenroot, Katharine F.
Mitchel, Edith
National Arts Club
Nevins, Allan
Ordman, Charles W.
Pierce, Alexandra Young (Mrs. Roger)
Raphael, Alice
Reid, Loren
Rocco, Giselle
Silveri, Audrey Cahill (Mrs. Louis Daniel)
Thompson, Bertha
Tremaine, Marie
University of Wisconsin Press
Wagner, Robert Douglas
Wisconsin State Historical Society, Madison, Wis.
Unidentified
1961
Anderson, Thornton
Anthony, Edward
Auerbach, Jerold S.
“B-S” miscellaneous
(7 folders)
Brand, Katherine E.
Brandt & Brandt, New York, N.Y.
Cane, Melville
Carr, Mattie
Chickering, Dorothea Curtis (Mrs. Wallace W.)
Clapp, Analoyce E. (Mrs. Norman M.)
Crawford Mining Co.
Dewhurst, James Frederick and Julie
Dubin, Martin David
Dunphy, Virginia
Evensen, Marion Gunnar, and Eva Le Gallienne
Faivre, Louis Marie
Gaus, John M.
Gilbert, Susan Brandeis (Mrs. Frank B.)
Gottschall, Grace
Gragnani, Aldo and Carlo
Harris, Julie
Hostettler, Gordon F.
Lambiotte, Auguste and Rose
Lanux, Jeanne de
Le Gallienne, Eva See same container, Evensen, Marion Gunnar (1960, 1961)
League Women Voters of Arlington, Va.
Lenroot, Katherine F.
Library of Congress
Loomis, John A.
Lyman, Helen Sheldon
Nevins, Allan and Mary
Ordman, Charles W.
Pierce, Alexandra Young and Roger See also Container I:E12, Young, Alexandra
Raphael, Alice
Raushenbush, Elizabeth Brandeis (Mrs. Paul)
Rocco, Giselle
Rose, Barbara Curtis
Scheu-Riesz, Helene
Schoville, Naomi
Silveri, Audrey Cahill (Mrs. Louis Daniel)
Sinykin, Gordon
Stone, Kathryn H.
Taylor, Henry C.
Thompson, Bertha
Tremaine, Marie
University of Wisconsin Press
Van Kleek, Mary
Wisconsin State Historical Society, Madison, Wis.
Young, Louise M. (Mrs. Ralph)
BOX I:E16 1962
Auerbach, Jerold S.
“B-W” miscellaneous
(5 folders)
Bates, J. Leonard
Brandt & Brandt, New York, N.Y.
Brant, Hazeldean and Irving
Bruner, Philip L.
Cary, Harry M.
Crawford Mining Co.
Decker, Luciel
Dewhurst, James Frederick and Julie
Emmet, Beulah H.
Evensen, Marion Gunnar, and Eva Le Gallienne
Gilbert, Frank B.
Gilbert, Susan Brandeis (Mrs. Frank B.)
Hochstein, Irma E.
Hornby, Alice Baxter
Immell, Ralph M.
Kettell, Lawrence F.
Kistler, H. Donald
Knaysi, Edmund
Lanux, Jeanne de
Le Gallienne, Eva See same container, Evensen, Marion Gunnar
Library of Congress
Loomis, John A.
McConnell, Barbara
National Arts Club
Nevins, Mary
Ordman, Charles W.
Orlins, Georgia
Pierce, Alexandra Young and Roger See also Container I:E12, Young, Alexandra
Raphael, Alice
Raushenbush, Elizabeth Brandeis
Scheu-Riesz, Helene
Silveri, Audrey Cahill (Mrs. Louis Daniel)
Stein, Bernard
Tarlin, Harry N.
Thompson, Bertha
Thompson, Sue
Treat, Asher E.
University of Wisconsin Press
Voigt, Rosemary M. and William
Wheeler, Burton K.
Wilson, John A.
Young, Louise M. (Mrs. Ralph)
1963
“A-Y” miscellaneous
(2 folders)
Babb, James T.
Fried, Richard M.
Lanux, Jeanne de
Le Gallienne, Eva
Lenroot, Katherine F.
Library of Congress
Loomis, John A.
Nevins, Allan and Mary
Raphael, Alice
Remington, George
Rigdon, Walter
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.)
Schlesinger, Arthur Meier (1917- )
Thelen, David
University of Wisconsin Press
Whitehead, A. Blair
1964
Anderson, David
“B-S” miscellaneous
Bats, André
Bradley, Jenny Serruys (Mrs. William Aspenwall)
Brandt & Brandt, New York, N.Y.
Brewer, Helene Maxwell Hooker See also Containers I:E9-I:E10 and I:E12-I:E13, Hooker, Helene Maxwell
Divine, Robert A.
Dunphy, E. Blakeslee
Emory, Julia
BOX I:E17 Fried, Richard M.
Gilbert, Susan Brandeis (Mrs. Frank B.)
Hillje, John W.
Hochstein, Frances E. and Irma E.
Hommura, Nagako See also Container I:E19, Sugimori, Nagako Hummura
Karl, Isobel
Keller, Helen
Kennedy, Ellen (Mrs. Padraic Colum)
Lanux, Jeanne de
League of Women Voters of Arlington, Va.
Lenroot, Katherine F.
Lowitt, Richard
Manning, Eugene A.
McConnell, Barbara
Meikeljohn, Helen (Mrs. Alexander)
Murray, Jean W.
Murray Space Shoe
Nevins, Allan and Mary
Ordman, Charles W.
Pierce, Alexandra Young and Roger See also Container I:E12, Young, Alexandra
Prink, Susan
Raphael, Alice
Raushenbush, Elizabeth Brandeis (Mrs. Paul)
Rigdon, Walter
Smith, Evelyn Dewey (Mrs. Granville M., Jr.)
Stott, Leila V.
Taylor, Henry C.
Thompson, Bertha
Thompson, Daisy Haynes
University of Wisconsin Press
Voigt, Rosemary M. and William
Young, Louise B.
Young, Louise M. (Mrs. Ralph)
1965
“A-Y” miscellaneous
Anthony, Ed
Bradley, Jenny Serruys (Mrs. William Aspenwall)
Bunting, Mary I.
Crawford Mining Co.
Danelsky, David J.
Decker, Luciel
Decker, Ruby
Follette, Lois Dorsey
Gilbert, Susan Brandeis (Mrs. Frank B.)
Gragnani, Alda
Hommura, Nagako See also Container I:E19, Sugimori, Nagako Hummura
Lanux, Jeanne de
League of Women Voters of Arlington, Va.
Lippmann, Walter
Lowitt, Richard
Meikeljohn, Helen (Mrs. Alexander)
Muldowny, Ruth (Mrs. Sylvester W.)
Nevins, Allan and Mary
Ordman, Charles W.
Pierce, Alexandra Young (Mrs. Roger)
Raphael, Alice
Raushenbush, Elizabeth Brandeis (Mrs. Paul)
Sinykin, Gordon
Thompson, Bertha
Thompson, Daisy Haynes
Thompson, Mary
University of Wisconsin Press
Young, Louise M. (Mrs. Ralph)
1966
“B-Y” miscellaneous
(2 folders)
Bradley, Jenny Serruys (Mrs. William Aspenwall)
Cane, Melville
Clapp, Analoyce E. (Mrs. Norman M.)
Clapp, Verner W.
Decker, Luciel
Dewhurst, James Frederick
Dunphy, Virginia
Fleck, Joseph and Mable
Gaus, John
Gilbert, Susan Brandeis (Mrs. Frank B.)
Hommura, Nagako See also Container I:E19, Sugimori, Nagako Hummura
Jones, Franklin La Follette
Kennedy, Robert F.
Kesten, Beatrice M.
BOX I:E18 Lanux, Jeanne de
Le Gallienne, Eva
Lenroot, Katherine F.
Library of Congress
Lowitt, Richard
Manning, Eugene A.
Nevins, Allan and Mary
Pierce, Alexandra Young (Mrs. Roger)
Raphael, Alice
Raushenbush, Elizabeth Brandeis (Mrs. Paul)
Reed, Daniel J.
Stewart, Kate M.
Stokes, Sophia Young
Thompson, Bertha
Thompson, Daisy Haynes
Thompson, Mary S.
University of Wisconsin Press
League of Women Voters of Arlington, Va.
Young, Matilda
1967
“B-W” miscellaneous
Bates, J. Leonard
Bradley, Jenny Serruys (Mrs. William Aspenwall)
Brandt & Brandt, New York, N.Y.
Decker, Ruby
Dunphy, Virginia
Emmet, Beulah H.
Fairbank, John K. and Wilma
Feidler, Ernest R.
Gilbert, Susan Brandeis (Mrs. Frank B.)
Gragnani, Alda
Harold J. Latham Committee
Hommura, Nagako See also Container I:E19, Sugimori, Nagako Hummura
Kennedy, Padraic M.
Levy, David W.
Library of Congress
Lowitt, Richard
Manning, Eugene A.
Mary Edana, Sister
Murray, Frances Wing
Nevins, Mary
Pierce, Alexandra Young (Mrs. Roger)
Raphael, Alice
Raushenbush, Elizabeth Brandeis (Mrs. Paul)
Raushenbush, Paul
Stewart, Kate M.
Thompson, Daisy Haynes
Thompson, Mary S.
Urofsky, Melvin I.
Young, Louise M. (Mrs. Ralph)
1968
“A-W” miscellaneous
Bradley, Jenny Serruys (Mrs. William Aspenwall)
Brand, Katherine E.
Brewer, Helene Maxwell Hooker See also Containers I:E9 - I:E10 and I:E12 - I:E13 , Hooker, Helene Maxwell
Decker, Luciel
Dunphy, Virginia
Fairbank, Lorena King (Mrs. Arthur B.)
Hommura, Nagako See also Container I:E19, Sugimori, Nagako Hummura
Lanux, Jeanne de
Lanux, Lise de
Le Gallienne, Eva
Library of Congress
McCarthy, Eugene J.
McGrory, Mary
Murray, Frances Wing
Nevins, Allan and Mary
Ordman, Charles W.
BOX I:E19 Raphael, Alice
Russell & Russell
Sinykin, Gordon
Spong, William B., Jr.
Stewart, Kate M.
Stickney, Dorothy (Mrs. Howard Lindsay)
Treat, Asher
Voigt, Rosemary M. (Mrs. William)
Wisconsin State Historical Society, Madison, Wis.
Wood, Thor E.
Young, Louise M. (Mrs. Ralph)
1969
“A-Y” miscellaneous
Arntson, Peter A.
Brand, Katharine E.
Brandt & Brandt, New York, N.Y.
Britt, George
Butler, Charles T.
Chute, Marchette
Dell, Berta Marie Gage (Mrs. Floyd)
Fairbank, Lorena King (Mrs. Arthur B.)
Godwin, Olive
Gragnani, Alda
Kallen, Horace M. and Rachel
Lenroot, Katharine F.
Library of Congress
Lowitt, Richard
Nevins, Allan
Peare, Catherine Owens
Raphael, Alice
Raushenbush, Elizabeth Brandeis (Mrs. Paul)
Seawell, Donald R.
Stewart, Kate M.
Sugimori, Nagako Hommura See also 1964, 1965, and 1966 in Container I:E17 and 1967 in Container I:E18, Hommura, Nagako
University of Wisconsin Press
Vagts, Miriam Beard
Voigt, Rosemary M. and William
Wisconsin State Historical Society, Madison, Wis.
Young, Louise M. (Mrs. Ralph)
Young, Matilda
1970
“B-T” miscellaneous
Dunphy, Virginia
Fairbank, Lorena King (Mrs. Arthur B.)
Peare, Catherine Owens
Raushenbush, Elizabeth Brandeis (Mrs. Paul)
Stewart, Kate M.
Voigt, William and Rosemary
Wisconsin State Historical Society, Madison, Wis.
Young, Louise M. (Mrs. Ralph)
Young, Matilda
Undated
“A-W” miscellaneous
Atkinson, Carla
Baker, Bertha Kunz
Beard, Mary Ritter (Mrs. Charles A.)
Bossavy, Marthe
Bradley, Jenny Serruys (Mrs. William Aspenwall)
Brandeis, Alice Goldmark (Mrs. Louis D.)
Cahill, Audrey
Chute, Joy
Dewhurst, James Frederick and Julie
Dockham, Ottovie
Dolleans, Edouard
Emmet, Beulah H.
Emory, Julia
Gale, Zona
Gilbert, Susan Brandeis (Mrs. Frank B.)
Hale, Maryse Rutledge (Mrs. Gardner)
Hellje, John
Lambiotte, Rose (Mme. Auguste)
Le Gallienne, Eva
Lowitt, Richard
Lyman, Helen Sheldon
Lynch, Grace C.
Nadejena, Lydia
Nolan, David
O'Connor, Michael
Pellerin, Jean-Victor
Raphael, Alice
Ringwalt, Ralph Curtis
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.)
Seager, A. Bower
Stott, Leila V.
Thomas, A. E.
Thomas, Ethel Dodd
Vigneau-Serruys, T.
Wisconsin Society of Washington, D.C.
Unidentified
BOX I:E20 Letters of condolence
La Follete, Robert M., Sr., 1925
A-Y
(21 folders)
Unidentified
La Follete, Belle Case, 1931
A-Y
(21 folders)
Unidentified
BOX I:E21 La Follette, Robert M., Jr., 1953
A-Y
(21 folders)
Unidentified
La Follette, Rachel Young (Mrs. Robert M., Jr.), 1961
La Follette, Philip Fox, 1965
Middleton, George, 1967
(20 folders)
BOX I:E22 Christmas cards and messages
1922-1960
(24 folders)
BOX I:E23 1961-1970
(11 folders)
BOX I:E24 Announcements
Crank mail (Julius Schulte), 1928-1931
Invitations
Thank you acknowledgments
Miscellaneous membership and business cards, receipts, and gift subscriptions
BOX I:E25-E28 Letters Sent, 1910-1970, n.d.
Copies of correspondence sent by or for Fola La Follette.
Arranged chronologically.
BOX I:E25 1910-1916, 1925-1939, Apr.
(18 folders)
BOX I:E26 1939, May-1948
(15 folders)
BOX I:E27 1949-1959
(11 folders)
BOX I:E28 1960-1970
(14 folders)
Undated
Fragments
BOX I:E29-E137 Biography File, 1781-1962, n.d.
Material relating to the book, Robert M. La Follette, including typescripts and proofs of the manuscript, reference notebooks, and other research material.
Arranged by type of material and thereunder alphabetically or chronologically.
BOX I:E29 Reference notebooks
Chronological file
1781-1899
(3 vols.)
BOX I:E30 1900-1904
(3 vols.)
BOX I:E31 1905-1906
(3 vols.)
BOX I:E32 1907
(3 vols.)
BOX I:E33 1908
(2 vols.)
1909
Jan.-June
BOX I:E34 July-Dec.
(2 vols.)
1910
Jan.-Mar.
BOX I:E35 Apr.-Sept.
(3 vols.)
BOX I:E36 Oct.-Dec.
(2 vols.)
1911
Jan.
BOX I:E37 Feb.-May
(3 vols.)
BOX I:E38 June-Aug.
(3 vols.)
BOX I:E39 Sept.-Oct.
(3 vols.)
BOX I:E40 Nov.-Dec. 13
(3 vols.)
BOX I:E41 Dec. 14-31
(2 vols.)
1912
Jan. 1-4
BOX I:E42 Jan. 5-31
(3 vols.)
BOX I:E43 Feb. 1-10
(3 vols.)
BOX I:E44 Feb. 11-Mar. 15
(3 vols.)
BOX I:E45 Mar. 16-May 30
(3 vols.)
BOX I:E46 June-Sept.
(3 vols.)
BOX I:E47 Oct.-Dec.
1913
Jan.-Apr.
(2 vols.)
BOX I:E48 May-Sept.
(3 vols.)
BOX I:E49 Oct.-Dec.
1914
Jan.-July
(2 vols.)
BOX I:E50 Aug.-Dec.
(2 vols.)
1915
Jan.-Feb.
(2 vols.)
BOX I:E51 Mar.-Dec.
(2 vols.)
BOX I:E52 1916
Jan.-Mar.
(3 vols.)
BOX I:E53 Apr.-Sept.
(3 vols.)
BOX I:E54 Oct.-Dec.
1917
Jan.-Feb.
(2 vols.)
BOX I:E55 Mar. 1-15
(3 vols.)
BOX I:E56 Mar. 16-Apr. 6
(3 vols.)
BOX I:E57 Apr. 7-June
(3 vols.)
BOX I:E58 July-Sept. 20
(3 vols.)
BOX I:E59 Sept. 21-Oct. 5
(3 vols.)
BOX I:E60 Oct. 6-16
(3 vols.)
BOX I:E61 Oct. 17-Nov. 20
(3 vols.)
BOX I:E62 Nov. 21-Dec.
(3 vols.)
BOX I:E63 1918
Jan.-Feb.
(3 vols.)
BOX I:E64 Mar.-Apr.
(3 vols.)
BOX I:E65 May-Oct.
(3 vols.)
BOX I:E66 Nov.-Dec.
1919
Jan.-Feb.
(2 vols.)
BOX I:E67 Mar.-Dec.
(3 vols.)
BOX I:E68 1920
(3 vols.)
BOX I:E69 1921-1922
(3 vols.)
BOX I:E70 1923
(2 vols.)
1924
Jan.-Mar.
BOX I:E71 Apr.-Aug.
(3 vols.)
BOX I:E72 Sept.-Dec.
(3 vols.)
BOX I:E73 1925
(3 vols.)
BOX I:E74 1926-1962
(4 vols.)
BOX I:E75 Interviews and correspondence
Vol. 1
Baker, Ray Stannard, 1937
Baldwin, Roger Nash, interview with Helene Maxwell Hooker Brewer, 1950
Beveridge, Catharine (Mrs. Albert J.), interview with Howard K. Beale, 1946
Bigelow, Herbert S., 1937
Borah, William Edgar, 1938-1940
Bourne, Jonathan
Brandeis, Louis Dembitz, 1935-1941
(2 folders)
Vol. 2
Bristow, Joseph L., 1937-1942
(2 folders)
Budlong, Percy E., 1937-1938
Vol. 3
Clark, Barrett H., 1933, 1939
Cochran, Negley D., 1938
Commons, John Rogers, 1937-1938
Corrigan, Walter D., Sr., 1934
Crane, Charles Richard, 1937
Crockett, John C., 1940
Ervin, Charles, 1943
Evans, Elizabeth Glendower, concerning interview with Alice Thacher Post, ca. 1938
Evjue, William Theodore, 1935
Fornaro, Carlo de, 1938
Frazier, Lynn J., 1939
BOX I:E76 Vol. 4
Gardner, Gilson, interview with Mrs. Gilson Gardner, 1938-1939
Gore, Thomas P., 1938
Haines, Lynn J., interview with Dora B. Haines, 1937-1938
Halsey, Edwin Alexander, n.d.
Hardwick, Thomas W., 1935-1941
Hays, Arthur Garfield, 1938
Holmes, Fred L., 1935
Vol. 5
Keating, Edward, 1939
Kingsbury, John A., 1937
Kirwan, Michael Joseph, 1937
Kohler, Henry, 1939
Vol. 6
La Follette, Charles Sumner, interview with Nellie Dunn MacKenzie, 1932
La Follette, Chester, 1942
La Follette, Fola, interviews with
Lindsay, Suzanne (“Clara”) La Follette, 1962 See also same container, La Follette, Suzanne (“Clara”)
Sucher, Ralph G., 1920s[?]
La Follette, Philip Fox, 1940
La Follette, Robert M., Jr., excerpt from correspondence with Philip Fox La Follette, 1916
La Follette, Suzanne (“Clara”), 1939 See also same container, Lindsay, Suzanne (“Clara”) La Follette
Lief, Alfred, 1937
Ludlow, Louis, 1939
Lundeen, Ernest, 1939
BOX I:E77 Vol. 7
La Follette, Robert M., Jr.
Interview with Ralph G. Sucher, 1939
Interviews with Fola La Follette and excerpts of material submitted by her for verification and comment, 1939-1946
Vol. 8, Lenroot, Irvine Luther, 1937-1939
Vol. 9, Merriam, Charles Edward, and George L. Record, interview with Frank Sommer, 1937-1938
BOX I:E78 Vol. 10
Mathews, Jerry A., 1939
Middleton, George, 1933, n.d.
Nelson, John M., 1938-1939
Norris, George W., 1939
Otto, Max Carl, 1940
Vol. 11
Paine, Robert F., 1937-1938
Phillips, John S., 1937
Pinchot, Amos, 1938-1939
Pollock, Walter W., 1937-1938
Pope, James E., 1937
Reed, James A., 1938-1940
Rogers, Walter S., 1937
Rublee, George, interview with Helene Maxwell Hooker Brewer, 1950
Sauthoff, Harry, 1936
Savage, Carlton, interview with George Middleton, 1937
Shipstead, Henrik, 1946
Sommer, Frank, 1937-1938
Steensland, Henry H., interview with Albert O. Barton, 1931
Sucher, Ralph G., article by, n.d.
Tausig, Carl, 1949
Villard, Oswald Garrison, 1937-1938
Welliver, Judson, 1938-1940
BOX I:E79 Roosevelt, Theodore (1858-1919)
Papers at the Library of Congress, notes, 1910-1911
(3 vols.)
BOX I:E80 Papers at the Library of Congress, 1911-1918, n.d.
(3 vols.)
BOX I:E81 “Book,” 1904-1917
(2 vols.)
BOX I:E82 Wilson, Woodrow, notes re papers at the Library of Congress, 1913-1929
(2 vols.)
BOX I:E83 Persons
Vol. 1
Amidon, Charles F., 1919-1923
Anderson, C. H., 1939
Baker, Ray Stannard, 1905-1939
Ballard, Clint B., 1939
Barlow, Anna Maria Heywood Denman, Lady, 1917
Barton, Albert O., 1931
Bashford, [Robert M. ?], n.d.
Beard, Charles Austin, 1913
Beatty, Bessie, 1937
Bennett, J. H., 1917
Benson, Allan L., 1911
Beveridge, Albert Jeremiah, 1908-1910, n.d.
Borchard, Edwin, 1938
Bourne, Jonathan, 1910, n.d.
Brandeis, Alice Goldmark and Louis Dembitz, 1915
Bristow, Joseph L., 1911-1912, 1940, n.d.
Brown, Walter F., 1912
Bryan, William Jennings (1860-1925), 1912-1918, 1937, n.d.
Bryant, George E., 1902-1906
Buchanan, Frank, 1917
Bullitt, William C., 1939
Burlingham, Charles C., 1913
Vol. 2
Clapp, Moses E., 1912
Clark, Bennett Champ, 1917
Clark, Walter, 1911-1913, 1924
Cobb, Irvin S., 1918
Cochems, Henry, 1938
Cochran, Negley D., 1937, n.d.
Colby, Everett, 1911, n.d.
Colver, William B., 1916
Commons, John Rogers, 1910-1914, 1924, 1937
Cooper, Henry Allen, 1917
Costigan, Edward P., 1939
Crane, Charles Richard, 1911-1915
Crownhart, Charles Henry, 1918
Cummins, Albert B., 1910-1912
Daniels, [Josephus ?], 1918
Debs, Eugene V., 1917, 1924
Ekern, Herman Lewis, 1910
Evans, Elizabeth Glendower, 1911, 1925, 1937-1938
Vol. 3
Fackler, John D., 1911
Fall, Albert D., 1944
Ferber, Edna, 1938
Fornaro, Carlo de, 1938
Frankfurter, Felix, 1939
Frazier, Lynn J., 1939
Frear, James A., 1939
Furuseth, Andrew, 1915, 1929, n.d.
Gale, Zona, 1938-1939
Gannett, Lewis, n.d.
Gardner, Gilson, 1911-1912, 1937
Garfield, James Rudolph, 1911-1912
Glavis, Louis R., 1909, 1941
Gore, Thomas T., 1916-1917, 1938, n.d.
Grey, Edward, n.d.
Gronna, Asle J., 1910-1912
Haines, Lynn J., 1919, 1938
Halbert, Hugh T., 1909-1910
Hallanan, Charles, ca. 1918
Hanna, Louis B., 1910
Hannan, John J., 1912, 1919, 1938
Hapgood, Norman, 1937
Hardwick, Thomas W., 1939
Harper, Cornelius A., 1910
Harrison, Frank A., 1912, n.d.
Hicks, John, 1911
Higgins, Frank, 1925
Hill, Russell, 1917
Hoard, William D., 1910
Holmes, Fred L., 1940
Hopper, John J., 1912
Hostettler, Gordon, 1939-1940
House, Edward M., 1916
Houser, Walter L., 1911-1912, n.d.
Husting, Paul, 1916, 1938
BOX I:E84 Vol. 4
Joffre, Joseph Jacques Césaire, 1917
Johnson, Hiram, 1911-1912, 1937
Johnson, James Weldon, 1938
Jones, E. Clarence, 1911-1912
Keating, Edward, 1937-1939
Kent, William, 1911-1914
Kittle, William, 1909-1910, 1937
Knapp, Seaman A., n.d.
Knox, Frank, 1911-1912, 1936
La Follette, Belle Case, 1931
La Follette, Robert M., Jr., 1913
La Follette, Robert M., Sr., 1911, n.d.
Lane, Harry K., 1917, n.d.
Lansing, Robert, 1916, 1935
Lathrop, John E., 1911
Lathrop, Julia C., 1930
Lenroot, Irvine Luther, 1911-1917, 1939
Lief, Alfred, 1939
Lindsey, Ben, 1910
Livernash, E.J., n.d.
Lockney, Henry, 1915
Lodge, Henry Cabot (1850-1924), 1911, 1917
Loftus, George, 1913, n.d.
Long, Chester R., n.d.
Lundeen, Ernest, 1917
Vol. 5
MacDonald, J. Ramsay, 1914
MacKenzie, Fred W., 1916
Malone, Dudley Field, 1915-1940
Manahan, James, 1917
Manly, Basil Maxwell, n.d.
Martin, Frederick Townsend, 1912
Martin, Henry C., n.d.
Mathews, Jerry, 1917, n.d.
McCormick, Medill, 1911-1912, n.d.
McGovern, Francis E., 1912
McHarg, Ormsby, 1912
McLemore, Atkins J., 1916
McSween, Angus, 1911-1912
Middleton, George, 1917-1919, n.d.
Miller, George E., n.d.
Millis, Walter, n.d.
Mook, Delo E., 1938
Murphy, Jerre C., n.d.
Needham, Henry Beach, 1911
Nelson, John, 1909
Norris, George W., 1911-1939
Nuorteva, Santeri [?], 1939
Vol. 6
Older, Fremont, 1910-1912
Osborn, Chase S., 1911-1912
Paine, Robert F., 1919-1940
Peterson, James, 1919
Peterson, Marie E., 1938
Pierce, James M., 1920
Pinchot, Amos, 1910-1912
Pinchot, Gifford, 1911-1912
Poindexter, Miles, 1911
Pollock, Walter W., 1910, 1935-1937
Quick, Herbert, 1911
Rankin, Jeannette, 1917
Reagan, John H., 1936, n.d.
Record, George L., 1911, 1933
Reed, John, 1936
Reily, E. Mont, n.d.
Robards, Frank P., 1911-1912
Robins, Raymond, 1918
Roe, Gilbert E., 1884-1939
Rood, R. D., 1896-1937
Rowe, E. C., 1910
Rowell, Chester H., 1948
Rublee, George, 1938-1939
Rublee, Horace, n.d.
Russell, Charles Edward, 1917
BOX I:E85 Vol. 7
Sayre, Wallace S., 1936
Schramm, Arnold O., 1917
Schuster, O.J., 1902-1928
Scoble, John M., 1937
Scripps, Edward W., 1910-1912
Seitz, Don, 1912
Shibley, George H., n.d.
Slattery, Harry, 1938-1939, n.d.
Smith, Hoke, n.d.
Sommers, Frank, 1912
Spreckels, Rudolph, 1910-1912, 1937
Starr, Western, 1919
Steffens, Lincoln, 1916-1919
Stone, William Joel, 1916, 1938
Strong, Anna Louise, 1919
Sullivan, Mark, 1917
Taft, William H. (1857-1930), 1917, n.d.
Teal, Joseph, 1916
Thompson, Lucy Daniels (Mrs. J. David), 1912
Townley, A. C., 1917
Truesdell, Cornelia Riggs (Mrs. Julius A.)
Vol. 8
Unwin, E., 1938
Van Hise, Charles R., 1912
Villard, Oswald Garrison, 1938
Walker, Herman, 1911
Walsh, Thomas James (1859-1933), 1939
Wanamaker, Reuben M., n.d.
Weaver, Erasmus M., Jr., 1916
Webbink, Paul, 1908-1910
West, Oswald, 1910-1928
Weyl, Walter, 1918
Whedon, Charles O., 1911
Wheeler, Burton K., 1938
White, William Allen, 1911-1938
Wilson, Woodrow, 1913-1919
Wister, Owen, 1938
Subjects
Vol. 1
Alaska
Armed neutrality
Autobiography
Ballinger, Richard Achilles, resignation from Interior Department
Caucus, as used by political parties in Congress
Children's Bureau
Copyright
Courts
Currency
BOX I:E86 Vol. 2
Declaration of London
Embargo
Filibuster
Grange
House-Grey memorandum
Income tax
Insurgency
Interstate commerce
Labor
La Follette's Magazine
Libel
Lusitania (steamship)
Vol. 3
Maple Bluff Farm, Madison, Wis.
Neutrality
Oil
Peace terms resolution
Primary election bill
“Progressive,” use of the term in Wisconsin politics
Racial discrimination
Railroads
Residence, executive, Madison, Wis., history
Vol. 4
St. Paul, Minn., speech
Suffrage
Sunrise
Tariff
Treaties
Before Senate
Secret
Trusts
University of Wisconsin, Madison, Wis.
Versailles Treaty
War debts
War legislation
Water power
BOX I:E87 Books, A-W
(2 vols.)
BOX I:E88 Newspapers
1912 presidential campaign, 1911-1917
(3 vols.)
BOX I:E89 (2 vols.)
Peace terms and treaty, excerpts from books and Congressional Record, 1915-1934
BOX I:E90 Miscellany, 1911-1917
(3 vols.)
BOX I:E91 Presidential candidacy, 1924
(2 vols.)
Miscellaneous notebooks
La Follette, Robert M., Sr.
Death, including copies of correspondence, statements, and quotations from newspapers, 1925
BOX I:E92 Relationship with Theodore Roosevelt (1858-1919), 1910-1917
Speaking dates, 1903-1909
La Follette, Belle Case, including interviews, reminiscences, tributes, and notes
(2 vols.)
BOX I:E93 Baker, Ray Stannard
Correspondence
Papers in the Library of Congress
La Follette, Suzanne (“Clara”), diary and interviews, 1917-1918, 1941
BOX I:E94 Becker, John M., trial, notes and correspondence, 1917
Brandeis, Louis Dembitz, correspondence
Hannan, John J., interviews and correspondence
1933-1938
BOX I:E95 1939-1945
Lansing, Robert, notes on his papers in the Library of Congress
Lief, Albert, notes and correspondence
BOX I:E96 Lynch, Grace C., recollections
Slattery, Harry, interviews with Ralph G. Sucher, 1932
Truesdell, Julius A., interviews and related material, 1937-1938
BOX I:E97 Pinchot, Amos, notes concerning his Progressive Party manuscript
Wilson, Walter K., interview and related material, 1948
La Follette, Robert M., Sr., persons mentioned in his correspondence
BOX I:E98 Peace moves, 1918-1919
Armed ship bill debate, 1917
Insurgency, by Kenneth W. Hechler
BOX I:E99 Columbia University, New York, N.Y., master's theses list
La Follette, Robert M., Sr., notes found in books
National Archives
BOX I:E100 Bryan, William Jennings (1860-1925), Julius A. Truesdell, and the Lusitania, 1915-1917, 1937
(2 vols.)
Book quotations
BOX I:E101 Bryan, William Jennings (1860-1925), Joseph P. Tumulty, and Woodrow Wilson, notes on their papers in the Library of Congress
Photographs and photocopies
Duplicate items sent to other libraries
BOX I:E102 Items to be photocopied for chronological books
Method book and notes concerning La Follette Family Papers
Quotes
Roll calls, notes and correspondence
BOX I:E103 Typescripts and proofs
First carbon
Memorandum
Chapters
1-26
(26 folders)
BOX I:E104 27-50
(24 folders)
BOX I:E105 51-72
(22 folders)
BOX I:E106 Second carbon
Chapters
1-26
(5 folders)
BOX I:E107 27-50
(5 folders)
BOX I:E108 51-72
(5 folders)
BOX I:E109 Third carbon, working copy
Memoranda
Notes concerning condensation and cuts, 1952
Preface
(2 folders)
Chapters
1-15
(15 folders)
BOX I:E110 16-30
(14 folders)
BOX I:E111 31-40
(10 folders)
BOX I:E112 41-54
(14 folders)
BOX I:E113 55-72
(18 folders)
Epilogue
BOX I:E114 Second revision by Belle Case La Follette
Chapters 1-19
(19 folders)
BOX I:E115 Third revision
Chapters 1-26
(19 folders)
BOX I:E116 Fourth revision
Chapters 1-20
(20 folders)
Notes and appendix notes
BOX I:E117 Fifth revision
Note
Chapters
1-13
(13 folders)
BOX I:E118 14-26
(13 folders)
Notes and appendix notes
BOX I:E119 Ribbon copy
Contents
Photographs
Set I
(2 folders)
Set II
Preface, permissions, and acknowledgments
Chapters
1-26
(26 folders)
BOX I:E120 27-50
(24 folders)
BOX I:E121 51-72
(22 folders)
Epilogue
Index
Bibliography
BOX I:E122 Pages withdrawn for condensation
(8 folders)
Word count of cuts for condensation
BOX I:E123 Galley proofs, annotated
Chapters 1-72
(3 folders)
Footnotes, incomplete
BOX I:E124 Chapters 32-72
(2 folders)
BOX I:E125 Revised printer's proof
Title pages
Chapters 1-72
(2 folders)
BOX I:E126 Page proofs, annotated
Chapters 50-72
(3 folders)
Epilogue
Footnotes
BOX I:E127 Page proofs, annotated printers proof, chapters 1-72
(2 folders)
BOX I:E128 Miscellany
Material concerning autobiography
(17 folders)
BOX I:E129 Publicity and reviews
(15 folders)
BOX I:E130 Correspondence, interviews, and statements, 1875-1956, n.d.
(18 folders)
BOX I:E131 Notes
(16 folders)
BOX I:E132 (13 folders)
BOX I:E133 (10 folders)
BOX I:E134 Note cards
BOX I:E135 Note cards
BOX I:E136 Note cards
BOX I:E137 Notes cards concerning Belle Case La Follette
BOX I:E138-E142 Financial Records, 1929-1970
Medical bills, bank statements, and tax returns.
Arranged chronologically.
Also material concerning the biography of Robert M. La Follette, Sr., including tax forms reflecting publication expenses and income, bills, and correspondence.
Arranged by type of material or topic and thereunder chronologically.
BOX I:E138 Biography, 1935-1964
(19 folders)
BOX I:E139 Personal
Miscellany
1929-1965
(11 folders)
BOX I:E140 1966-1970
(13 folders)
BOX I:E141 Bank statements and canceled checks, 1960-1970
(9 bundles)
BOX I:E142 (5 bundles)
BOX I:E143-E150 Printed Matter, 1879-1969, n.d.
Books, plays, programs, radio scripts, pamphlets, and leaflets.
Arranged by type of material and alphabetically or thereunder chronologically.
BOX I:E143 Books
(4 folders)
BOX I:E144 (5 folders)
BOX I:E145 Plays
(7 folders)
BOX I:E146 Programs
1879-1959
(26 folders)
BOX I:E147 1960-1966, n.d.
(6 folders)
American Story, radio series, 1958
High Mowing School, Wilton, N. H., bulletins and brochure, 1953-1969
BOX I:E148 Pamphlets and leaflets
A-K
(40 folders)
BOX I:E149 L-N
(37 folders)
BOX I:E150 O-W
(33 folders)
BOX I:E151-E161 Miscellany, 1897-1970, n.d.
Personal writings, engagement calendars, notes, and clippings.
Grouped by type of material or subject.
BOX I:E151 Writings by Fola La Follette, 1897-1954, n.d.
(27 folders)
BOX I:E152 Engagement calendars, 1931-1967
BOX I:E153 Notes, personal material, and will
(25 folders)
BOX I:E154 Russia trip, 1928, n.d.
(12 folders)
BOX I:E155 Memorials, tributes, and resolutions concerning Robert M. La Follette, Sr., 1925-ca. 1957
(22 folders)
BOX I:E156 Inventories
(7 folders)
Articles and statements by friends
(16 folders)
BOX I:E157 “Portrait in Isolationism: The La Follettes and Foreign Policy, “ by Alan E. Kent, dissertation, University of Wisconsin, Madison, Wis., 1956
BOX I:E158 Index of library of Fola La Follette and George Middleton
BOX I:E159 General material, A-W
(39 folders)
BOX I:E160 Clippings
1905-1949
(36 folders)
BOX I:E161 1950-1970, n.d.
(24 folders)
BOX I:F1-F2

Part I: Philip Fox La Follette Papers, 1911-1971, n.d.

Letters received and sent, diary and journal entries, newspaper clippings, school and university papers, notes, proclamations, and statements.
Arranged by type of material. Correspondence is grouped in a chronological general file and an alphabetical special file.
BOX I:F1 Diary
Journal
Correspondence
General, 1911-1971, n.d.
(4 folders)
Special
Photograph request file, B-W, 1914-1918
Barlow, Anna Maria Heywood Denman, Lady, 1918, 1924
Bernstorff, Johann-Heinrich, 1916
Blaine, John J., 1920
Brandeis, Louis Dembitz, 1916
Bryan, William Jennings (1860-1925), 1914
Clapp, Analoyce, 1966
Colcord, Lincoln, 1920
Colean, Miles L., 1918-1920
Evjue, William Theodore, 1929
Farrington, Joseph R., 1918-1920
Fairbank, Lorena King (Mrs. Arthur B.), 1920
Fox, Phillip, 1911
Frankfurter, Felix, 1918
Gale, Zona, 1918
Hannan, John J., 1918-1919
Harris, Frank, 1918
Hornbeck, Stanley K., 1965
Keating, Edward, 1920
Kemp-Hopper, Rosamund, 1916-1919
Kemp-Hopper, T., 1914-1915
Link, Carl, 1919
Lynch, Grace C., 1922-1925
BOX I:F2 MacDonald, James Ramsay, 1917-1918
MacKenzie, Fred W., 1917
Mackenzie, Nellie Dunn (Mrs. Fred W.)
Manly, Basil Maxwell, 1927
Meyers, Paul D., 1918-1919
Pringle, Henry F., 1930
Roe, Gilbert E., 1920, 1926
Rubin, Morris H., 1959
Stevens, E. Ray, 1925
Van Hise, Charles R., 1912-1914
Volstead, Laura, 1920, n.d.
Wood, Alice, 1918-1920
Wurlitzer, Raymond B. (“Bugs”), 1918-1920
Miscellany
School and university papers
(3 folders)
Notes, proclamations, and statements
Clippings
Speeches, printed, 1931-1944
BOX I:G1

Part I: Mary Josephine La Follette Papers, 1924-1971

Correspondence, reports, financial records, and printed matter.
Organized by type of material.
BOX I:G1 Correspondence
Condolence letters
Death of Robert M. Follette, Jr., 1953
(2 folders)
Death of Fola La Follette, 1970
(2 folders)
General, 1946-1971
Reference letters, 1947-1966
Special
Lynch, Grace C., 1954
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.), 1924-1926
Voigt, William R., 1952
Reports, 1946-1948
Miscellany
BOX I:H1-H19

Part I: Gilbert E. Roe Papers, 1887-1961, n.d.

BOX I:H1-H5 Family and General Correspondence, 1898-1961
Correspondence between Gilbert E. Roe and Gwyneth Roe, the Roe children and their parents, and letters to or about the Roe family.
Family letters are arranged chronologically. General correspondence is organized in an alphabetical file of received material and a chronological file of material sent.
BOX I:H1 Family, 1898-1961
(21 folders)
BOX I:H2 General
Letters received, 1900-1929
A-J
(10 folders)
BOX I:H3 K-Z
(14 folders)
BOX I:H4 Letters sent
1900, May 1-1915, May 29
(16 folders)
BOX I:H5 1915, June 4-1929, Oct. 25
(13 folders)
BOX I:H6-H8 Special Correspondence, 1891-1930
Letters received.
Arranged chronologically by year and thereunder alphabetically by name of person.
BOX I:H6 1891, La Follette, Robert M., Sr.
1900
Bryant, George E.
La Follette, Robert M., Sr.
Rogers, Alfred Thomas
Zimmerman, Albert G.
1901
Bryant, George E.
La Follette, Robert M., Sr.
Rogers, Alfred Thomas
1902
Bryant, George E.
La Follette, Robert M., Sr.
Rogers, Alfred Thomas
Zimmerman, Albert G.
1903, La Follette, Belle Case
1904
La Follette, Belle Case
La Follette, Fola
La Follette, Robert M., Sr.
Rogers, Alfred Thomas
1905
Brinner, Oscar E.
Rogers, Alfred Thomas
1906
Hannan, John J.
La Follette, Belle Case
La Follette, Robert M., Sr.
Rogers, Alfred Thomas
1907
Elern, Herman L.
Hannan, John J.
La Follette, Robert M., Sr.
Lenroot, Irvine Luther
Rogers, Alfred Thomas
1908
Brinner, Oscar E.
Ekern, Herman Lewis
La Follette, Belle Case
Rogers, Alfred Thomas
Steffens, Lincoln
1910
Abbott, Leonard D.
Huebsch, B. W.
La Follette, Belle Case
La Follette, Robert M., Sr.
McGovern, Francis E.
Rogers, Alfred Thomas
Steffens, Lincoln
1911
Abbott, Leonard D.
Brinner, Oscar E.
Hannan, John J.
La Follette, Fola
La Follette, Robert M., Sr.
Lenroot, Irvine Luther
Lippmann, Walter
MacKenzie, Fred W.
McGovern, Francis E.
Pinchot, Amos
Rogers, Alfred Thomas
Spreckels, Rudolph
Zimmerman, Albert G.
1912
Brinner, Oscar E.
Doubleday, Page & Co.
Hannan, John J.
Hapgood, Norman
Huebsch, B. W.
La Follette, Robert M., Sr.
Lenroot, Irvine Luther
MacKenzie, Fred W.
McGovern, Francis E.
Pierce, James M.
Rodman, Henrietta
Rogers, Alfred Thomas
Spreckels, Rudolph
Stone, Rufus B.
1913
Boyd, F. Sumner
Choate, Joseph H.
Cortelyou, Joseph T.
Davies, Joseph E.
Hale, Swinburne
Hand, Learned
Hannan, John J.
BOX I:H7 Huebsch, B. W.
La Follette, Belle Case
La Follette, Fola
La Follette, Robert M., Sr.
Lenroot, Irvine Luther
MacKenzie, Fred W.
Page, Walter Hines
Pierce, James M.
Rodman, Henrietta
Rogers, Alfred Thomas
Spooner, John C.
Spreckels, Rudolph
1914
Boyd, F. Sumner
Brandeis, Louis Dembitz
Catt, Carrie Chapman
Creel, George
Dodge, Mabel
Eastman, Max
Egly, Silas L.
Hannan, John J.
La Follette, Fola
La Follette, Robert M., Sr.
Lippmann, Walter
MacKenzie, Fred W.
New York County Lawyers' Association
Pierce, James M.
Pinchot, Amos
Rogers, Alfred Thomas
Russel, Charles Edward
Scoble, John W.
Spreckels, Rudolph
Stoddard, W. L.
Stokes, J. G. Phelps
1915
Abbot, Leonard D.
Bryan, William Jennings (1860-1925)
Catt, Carrie Chapman
Creel, George
Culbertson, William S.
Eastman, Max
Goldman, Emma
Hale, Swinburne
Hannan, John J.
House, Edward M.
La Follette, Robert M., Sr.
Laidlaw, James L. and Harriet B.
Lippmann, Walter
Sanger, William
Sinclair, Upton
Spreckels, Rudolph
Wise, Stephen S.
1916
Abbot, Leonard D.
La Follette, Philip Fox
La Follette, Robert M., Jr.
Laidlaw, Harriet B.
Mencken, H. L.
Pierce, James M.
Rodman, Henrietta
Rogers, Alfred Thomas
Sanger, Margaret H.
Steffens, Lincoln
Wise, Stephen S.
1917
Hannan, John J.
La Follette, Belle Case
La Follette, Robert M., Jr.
La Follette, Robert M., Sr.
Laidlaw, James L.
Rogers, Alfred Thomas
Smedley, Agnes
1918
Crownhart, Charles Henry
Hannan, John J.
La Follette, Robert M., Jr.
La Follette, Robert M., Sr.
Rogers, Alfred Thomas
BOX I:H8 1919
Abbot, Leonard D.
Eastman, Max
Hannan, John J.
Harris, Frank
Hillquit, Morris
King, Judson
La Follette, Robert M., Sr.
Pettigrew, Richard F.
Rogers, Alfred Thomas
Smedley, Agnes
1920
Hillquit, Morris
La Follette, Robert M., Jr.
MacKenzie, Fred W.
1923
La Follette, Robert M., Jr.
La Follette, Robert M., Sr.
1924
Baldwin, Roger Sherman
Cattell, James McKeen
Hillquit, Morris
La Follette, Belle Case
La Follette, Harvey M.
La Follette, Philip Fox
La Follette, Robert M., Jr.
La Follette, Robert M., Sr.
Richberg, Donald R.
Roosevelt, Franklin D. (1882-1945)
Wise, Stephen S.
1925
La Follette, Belle Case
La Follette, Robert M., Jr.
Steffens, Lincoln
1927
Kellogg, Paul U.
Smedley, Agnes
1928
Baldwin, Roger Nash
Hillquit, Morris
La Follette, Belle Case
La Follette, Philip Fox
New York County Lawyers' Association
1929
Hand, Learned
Hillquit, Morris
Hughes, Charles Evans
La Follette, Belle Case
La Follette, Philip Fox
La Follette, Robert M., Jr.
Rogers, Alfred Thomas
Smedley, Agnes
1930, Steffens, Lincoln
BOX I:H9-H12 Legal File, 1903-1929, n.d.
Briefs, arguments, memoranda, and statements of cases in which Roe participated.
Arranged chronologically by year and thereunder alphabetically by name of case, person, or organization, or by topic.
BOX I:H9 1900, Certificate of incorporation of the Associated Press
1903, Van Tine v. Hilands
1904, Republican National Committee, arguments concerning
1905, Hurlbutt, Hatch & Co. v. Quigley
1906
Milliken Bros. v. Roebling Bros.
Union Refrigerator Trust Co. of Wisconsin v. S. S. McClure Co.
1908, Robinson v. Mutual Reserve Life Insurance Co.
1911, Tams v. Mitchell-Lewis Motor Co.
1912-1914, Montessori case
1914
Carnes, Thomas, United Mine Workers
Connolly, C. P., West Virginia
Fahay, W. F., Associated Press
Masses Publishing Co. v. Patten
Myers, Gustavus, Associated Press and West Virginia strike
Northrop, W. B., Associated Press
Reid, W. Bruce, Associated Press
Scoble, John M., Associated Press
Sibley, Frank P., Associated Press
Taylor [Mr.], Associated Press
United States v. Flagg
Weed, Inez, Associated Press
1915
Flagg v. Cook
International Seamen's Union of America
Lusitania incident
Sanger v. People of New York
Sinclair, Upton
1916
Alien property cases (through 1929)
Maurer, James, case
BOX I:H10 May v. Hettrick Brothers Co.
State laws concerning drafting reserve militia, Library of Congress compilation
1917
La Follette, Robert M., Sr., expulsion attempt
Lusitania incident, Edwin M. Borchard's legal interpretation
Statements
(2 folders)
Neutrality
Phillipps and Cattell v. United States
Selective service and espionage laws
Suspended teachers' case, New York, N.Y.
United States v. Pettigrew
United States v. Werner and Darkow
BOX I:H11 1918
Debs v. United States
Hannan, John J.
La Follette v. Brandenburg and Democrat Printing Co.
(2 folders)
La Follette, Robert M., Sr., expulsion attempt, Senate Privileges and Elections Committee
(7 folders)
Libel cases, Crownhart and Wylie
Peterson v. United States
Smedley v. McCarthy
Stephens, Frank
BOX I:H12 1919
Bopp and Von Schack cases (2 folers)
Glassberg, Benjamin
Hindu deportation cases
(2 folders)
Gobind Behari, Lal
O'Connell v. United States
1920
Abrams v. United States, Frederick Pollock
Socialists exclusion from New York State Assembly case
(2 folders)
1921, Hymans, Sarah
1921-1922, Flagg, Jared
1922
Amnesty for political hearings, House Judiciary Committee
Oil industry investigation
Teachers' qualifications case, New York, N.Y.
1926, alien property, return of, House Ways and Means Committee
1929, Schwimmer, Rosika
Undated
Nath, Surenda
Sullivan, Jesse L.
Unidentified
BOX I:H13-H14 Speech and Article File, 1898-1929, n.d.
Typed and printed copies of speeches and articles.
Arranged chronologically by year and thereunder alphabetically by title or topic.
BOX I:H13 Articles
1906, “The Gospel of Wealth” by Andrew Carnegie, letter to the editor
1908, “Senator La Follette and Representative Government,” Independent, Apr. 2
(2 folders)
1912, “The Truth about the Contests,” La Follette's Weekly Magazine, Aug.
1919
“Repeal the Espionage Law,” Dial, Jan. 11
1920
The Socialist Trial at Albany,” La Follette's Magazine, Apr.
“Gilbert E. Roe on the Espionage Act,” Woman Citizen, Nov. 20
“Why Senator La Follette Declined the Nomination”
1921, “Discriminations against Women in the Laws of New York”
1923, “One Cent Gas Raise Brings 40 Millions,” La Follette's Magazine, Nov.
1929, “Senator La Follette and the World War,” written for Belle Case La Follette in connection with biography of Robert M. La Follette, Sr.
(4 folders)
Undated
“The Case of James C. Garrison,” La Follette's Magazine
“Evils of Espionage”
“Pay American Claims and Return Property of German Nationals,” La Follette's Magazine, Dec.
“Supreme Court Progressivism”
“There Is Popular Dissatisfaction of the Courts”
BOX I:H14 Speeches
1898, party reform, Cronk's Opera House, Oregon, Wis., Nov. 4
1900, “Platform and Issues of 1900"
1905, “The Insurance Investigation and the Remedy for the Evils Disclosed,” Philosophical Society, Brooklyn, N.Y.
1908, “Domestic Relations,” American Correspondence School of Law, Chicago, Ill.
1910, Harman, Moses, tribute
ca. 1911, “Railroad Taxation”
1912
Enfranchisement of women, Albany, N.Y., Mar. 12
Roosevelt, Theodore (1858-1919), and the courts, notes
“The Recall of Judges,” Academy of Political Science, New York, N.Y.
“Roosevelt on Direct Primaries”
1915
“Argument... before the Judiciary Committee of the Constitutional Convention,” on the election of judges, June 24
“Freedom of Assemblage,” American Sociological Society annual meeting, Princeton, N.J., Dec. 29
1917, free speech, First American Conference for Democracy in Terms of Peace, Garden Theater, New York, N.Y., May 31
1919, League of Nations
1920, Socialists, expulsion from New York state assembly, New Star Casino, New York, N.Y., and Morris High School, Bronx, N.Y., Sept. 9-10
1924, Judicial reform
1926-1929, La Follette, Robert M., Sr., tributes, address, and memorial
1928, endorsing presidential candidacy of Norman Thomas, “Thomas for President” Club, Columbia University, New York, N.Y., Nov. 2
Undated
Direct primaries
Divorce
Equal suffrage
Espionage law
Free speech and Morris Hillquit
Free speech and the Post Office Department
Hugh Pentacost memorial address, notes
“India and the Menace of British Imperialism,” Eamonn De Valera dinner, New York, N.Y.
“Is the Right of Free Speech in Danger in America?” Liberal Club, New York, N.Y.
Legal profession, New York, N.Y.
“Maintain the Socialist Press”
“Reconstruction after the War”
“Referendum and Recall”
“Social Justice and the Courts”
The Constitution and home rule
“The Right of Suffrage” by Gwyneth K. (“Netha”) Roe (Mrs. Gilbert E.)
BOX I:H15-H18 Printed Matter, 1887-1927, n.d.
Pamphlets, magazines, journals, and clippings.
Organized by type of material and arranged thereunder chronologically.
BOX I:H15 Pamphlets, magazines, and journals
1887-1917
(17 folders)
BOX I:H16 1917-1927, n.d.
(18 folders)
BOX I:H17 Proceedings and book
BOX I:H18 Clippings, 1899-1936, n.d.
(20 folders)
BOX I:H19 Miscellany, 1901-1929
(41 folders)
Speeches, articles, memoranda, and other miscellaneous material.
BOX I:I1

Part I: Alfred Thomas Rogers Papers, 1900-1928

Correspondence and campaign notes.
Correspondence is arranged alphabetically by name of person and thereunder chronologically.
BOX I:I1 Campaign notes and schedule, 1901
Correspondence
General, A-W
(21 folders)
Special
Adams, Henry C., 1906
Blaine, John J., 1914
Borchsensius, George V., 1900-1901
Brown, Webster E., 1901
Cochems, Henry F., 1900-1901
Corrigan, Walter D., 1906
Dahlman, Louis A., 1900-1906
De Bower, Edward W., 1906
Dithmar, Edward F., 1906
Dunn, Nellie, 1906, 1912
Edmonds, E. A., 1900-1901
Ekern, Herman Lewis, 1906
Fox, Philip, 1902
Gittings, C. C., 1901-1914
Green, Harrison S., 1906
Kronsage, Theodore, 1906
La Follette, Belle Case, 1906
La Follette, Charles Sumner, 1905-1906
La Follette, Fred O., 1905
La Follette, Guy E., 1901
La Follette, Robert M., Sr.
La Follette, William T., 1900-1906
Lamoreux, C. W., 1901-1906
Lenroot, Irvine Luther, 1902-1906
McGee, Charles A. A., 1900-1906
Murphy, Jerre C., 1905
O'Leary, Paul A., 1928
Strange, John, 1900-1903
Walker, Samuel T., 1900-1902
Unidentified
BOX I:J1-J140

Part I: National Progressive Republican League Records, 1911-1912, n.d.

BOX I:J1-J110 Political Correspondence, 1911-1912
Letters sent and received, chiefly correspondence of Walter L. Houser.
Arranged alphabetically by name of state, territory, or country and thereunder by name of individual.
BOX I:J1 Alabama
Alaska
Arizona
Arkansas
BOX I:J2 California
A-Don
BOX I:J3 Dow-I
BOX I:J4 J-P
BOX I:J5 R-Thom
BOX I:J6 Thor-Z
Canada
Canal Zone
BOX I:J7 Colorado
BOX I:J8 Connecticut
Cuba
Delaware
BOX I:J9 District of Columbia
A-K
BOX I:J10 L-Y
BOX I:J11 Florida
France
Georgia
Great Britain
BOX I:J12 Idaho
BOX I:J13 Illinois
A-Care
BOX I:J14 Carl-Ge
BOX I:J15 Gi-Ke
BOX I:J16 Ki-Mor
BOX I:J17 Mos-Roe
BOX I:J18 Rog-Tayl
BOX I:J19 Taym-Z
BOX I:J20 Indiana
A-H
BOX I:J21 I-M
BOX I:J22 N-Z
BOX I:J23 Iowa
A-Ca
BOX I:J24 Ch-Fal
BOX I:J25 Far-Houc
BOX I:J26 Hous-Me
BOX I:J27 Mi-Sha
BOX I:J28 She-Z
BOX I:J29 Kansas
A-Cam
BOX I:J30 Cap-Fo
BOX I:J31 Fr-Je
BOX I:J32 Jo-L
BOX I:J33 M-N
BOX I:J34 O-R
BOX I:J35 Ru-V
BOX I:J36 W-Y
BOX I:J37 Kentucky
Louisiana
BOX I:J38 Maine
Maryland
BOX I:J39 Massachusetts
A-Hi
BOX I:J40 Ho-Os
BOX I:J41 Ov-W
BOX I:J42 Mexico
Michigan
A-Daf
BOX I:J43 Dav-Kie
BOX I:J44 Kin-Pot
BOX I:J45 Pow-Y
BOX I:J46 Minnesota
A-El
BOX I:J47 Er-Joh
BOX I:J48 Jon-Mah
BOX I:J49 Man-Ph
BOX I:J50 Pi-Spe
BOX I:J51 Spr-Z
BOX I:J52 Mississippi
BOX I:J53 Missouri
A-K
BOX I:J54 L-W
BOX I:J55 Montana
BOX I:J56 Nebraska
A-Harris
BOX I:J57 Harriso-McL
BOX I:J58 M-Y
Nevada
BOX I:J59 New Hampshire
New Jersey
A-Ma
BOX I:J60 Me-Z
New Mexico
BOX I:J61 New York
A-Co
BOX I:J62 Cr-Hamm
BOX I:J63 Hamp-L
BOX I:J64 M-Po
BOX I:J65 Pr-Z
BOX I:J66 North Carolina
BOX I:J67 North Dakota
A-F
BOX I:J68 G-K
BOX I:J69 L-P
BOX I:J70 Q-Y
BOX I:J71 Ohio
A-E
BOX I:J72 F-L
BOX I:J73 M-R
BOX I:J74 S-Z
BOX I:J75 Oklahoma
A-L
BOX I:J76 M-W
BOX I:J77 Oregon
B-Mck
BOX I:J78 Ma-W
BOX I:J79 Pennsylvania
A-Ca
BOX I:J80 Ch-Dil
BOX I:J81 Dim-G
BOX I:J82 H
BOX I:J83 I-Li
BOX I:J84 Ll-Mi
BOX I:J85 Mo-Rot
BOX I:J86 Rou-V
BOX I:J87 W-Y
Philippines
BOX I:J88 Rhode Island
South Carolina
BOX I:J89 South Dakota
A-B
BOX I:J90 C-F
BOX I:J91 G-K
BOX I:J92 L-O
BOX I:J93 P-Sum
BOX I:J94 Sut-Z
BOX I:J95 Tennessee
BOX I:J96 Texas
A-H
BOX I:J97 J-Z
Utah
BOX I:J98 Vermont
Virginia
BOX I:J99 Washington
A-F
BOX I:J100 G-M
BOX I:J101 N-Y
BOX I:J102 West Virginia
A-K
BOX I:J103 L-Y
BOX I:J104 Wisconsin
A-C
BOX I:J105 D-G
BOX I:J106 H-Leh
BOX I:J107 Lei-Od
BOX I:J108 Ol-Sm
BOX I:J109 Sn-Z
BOX I:J110 Wyoming
BOX I:J111-J112 General Office File, 1911-1912, n.d.
Correspondence of staff members.
Grouped primarily by name of staff member and thereunder chronologically.
Also includes letters exchanged with Robert M. La Follette, Sr.
BOX I:J111 Correspondence
To
Hannan, John J., 1911-1912
(7 folders)
BOX I:J112 Houser, Walter L.
1911-1912
(4 folders)
Undated and unidentified material
(5 folders)
McCormick, Medill, 1911-1912
(6 folders)
With La Follette, Robert M., Sr.
National Progressive Republican Conference, list, Chicago, Ill., 1911, Oct.
National Progressive Republican League News Service, release
Unidentified
BOX I:J113-J114 Special Correspondence, 1912
Letters received supporting efforts to nominate Robert M. La Follette, Sr., as presidential candidate for the Republican Party.
Arranged alphabetically by name of state.
BOX I:J113 Arizona-Montana
BOX I:J114 Nebraska-Wyoming
BOX I:J115-J118 Financial Records, 1911-1912
Invoices, bills, check stubs, and canceled checks.
Arranged by type of material or name of institution.
BOX I:J115 Adams Express Co.
(2 folders)
Andrews Stationery Co.
Capital News Co.
Catalia Spring Water Co.
C. & P. Telephone Co.
Dunster, George H.
Edmonston Studio
Evans, Daniel S.
Fowler Manufacturing Co.
Gertman, Leo A.
Harris and Ewing
Holtzclaw, W. B.
Interstate Commerce Commission
Journal Newspaper Co.
Kansas City Star
Lamb & Tilden
Lanman Engraving Co.
Mathers-Lamn Paper Co.
Maurice Joyce Engraving Co.
Moore, Thomas P.
Morrison Paper Co.
Morrison Stationery Co.
Moses and Sons
National Publishing Co.
National Supply Co.
BOX I:J116 Newspapers
O'Bryon Sign Co.
Postal Telegraph-Cable Co.
Public printer
Receipts
Remington Typewriter Co.
Roberts Co.
Rotary Photogravure Co.
Smith and Bros.
Southern Printers Supply Co.
Stenographers' Exchange
Taylor, E. P.
Thurston and Brown
Towles Studio
Typewriter and Office Supply Co.
Underwood Typewriter Co.
United States Express Co.
Western Union
Willards Hotel Co.
Wylie, Fred M., receipts
(2 folders)
Yawman and Erbe Manufacturing Co.
BOX I:J117 Bids for printing
Bills
Check stubs
BOX I:J118 Canceled checks
BOX I:J119-J140 Card File
Address cards. Includes an index for the State File with abstracts of some of the letters.
Grouped chiefly by name of person and name of state and thereunder alphabetically.
BOX I:J119 Addresses
A-Bre
BOX I:J120 Bri-Cro
BOX I:J121 Cru-Fo
BOX I:J122 Fr-Heh
BOX I:J123 Hei-Ke
BOX I:J124 Ki-McM
BOX I:J125 McN-Os
BOX I:J126 Ou-Sam
BOX I:J127 San-Tho
BOX I:J128 Thr-Z
BOX I:J129 Clubs, Alabama-Wisconsin
BOX I:J130 States
Alabama-Illinois, Twelfth District
BOX I:J131 Illinois, Thirteenth District-Iowa, Seventh District
BOX I:J132 Iowa, Eighth District-Massachusetts
BOX I:J133 Michigan-New York, Thirty-first District
BOX I:J134 New York, Thirty-second District-North Dakota
BOX I:J135 Ohio-Pennsylvania, Ninth District
BOX I:J136 Pennsylvania, Tenth District-South Dakota, Second District
BOX I:J137 South Dakota, Third District-Washington
BOX I:J138 Miscellaneous addresses
BOX I:J139 Letter index
BOX I:J140 D.C. News Bureau request file
BOX I:OV 1-OV 22

Part I: Oversize, 1913-1945, n.d.

Blueprints, broadsides, cartoons, certificates, clippings, galleys, maps, notes, printed material, scrapbooks, and wall charts.
Arranged and described according to the series, containers, and folders from which the items were removed.
BOX I:OV 1 Robert M. La Follette, Sr., Papers
Printed matter
La Follette's Magazine
1913-1914 (Container I:B271)
(2 vols.)
BOX I:OV 2 1915-1918 (Container I:B271)
(4 vols.)
BOX I:OV 3 1919-1922 (Container I:B271)
(4 vols.)
BOX I:OV 4 1923-1925 (Container I:B271)
(4 vols.)
BOX I:OV 5 Miscellany
Blueprints (Container I:B311)
Broadsides (Container I:B311)
Cartoons (Container I:B311)
Certificates (Container I:B311)
Diplomas (Container I:B311)
Galley proofs, Minnesota speech, 1917 (Container I:B311)
Newspapers and clippings (Container I:B312)
(1 folder)
BOX I:OV 6
(1 vol.)
BOX I:OV 7
(1 vol.)
Printed matter (Container I:B314)
BOX I:OV 8 Wall charts
Silk production, 1914-1919 (Container I:B314)
BOX I:OV 9 War costs, 1920-1921 (Container I:B314)
BOX I:OV 10 Robert M. La Follette, Jr., Papers
Senate office file
Special case file
Tariff Bill of 1930, Hawley-Smoot Tariff Act
Printed matter, including statements and speeches (Container I:C457)
BOX I:OV 11 Speeches and writings file
Speeches and articles
1945, May 31, foreign policy, Senate speech
Maps (Container I:C564)
BOX I:OV 12 Progressive (magazine)
Bound volumes
La Follette's Magazine and the Progressive
1925-1929 (Container I:C605)
BOX I:OV 13 1929, Dec.-1932 (Container I:C605)
BOX I:OV 14 Progressive
1933-1935 (Container I:C605)
BOX I:OV 15 1936-1937 (Container I:C605)
BOX I:OV 16 1938-1939 (Container I:C605)
BOX I:OV 17 1940-1942 (Container I:C605)
BOX I:OV 18 1942-1944 (Container I:C605)
BOX I:OV 19 Miscellany
Miscellaneous awards, certificates, and cartoons (Container I:C650)
BOX I:OV 20 Printed matter
Scrapbooks, 1946 (Container I:C672)
(2 vols.)
La Follette's Magazine, 1921 (Container I:C672)
BOX I:OV 21 Miscellany, 1925-1928, 1937, 1946 (Container I:C672)
BOX I:OV 22 Belle Case La Follette Papers
Miscellany
Articles (Container I:D72)
Chronological notes (Container I:D72)
La Follette's Magazine material (Container I:D72)
Memorial edition of The Progessive (Container I:D72)
Photocopies of correspondence and speeches (Container I:D72)
Resolutions (Container I:D72)
BOX II:1-6

Part II: Family Papers, 1914-1988, n.d.

Correspondence between family members.
Arranged alphabetically by correspondent and thereunder chronologically.
BOX II:1 La Follette, Belle Case, 1917, 1923, 1928-1931, n.d.
La Follette, Bronson C., 1957-1986, n.d.
(2 folders)
La Follette, Chana Yael (formerly Cameron), 1982-1984
La Follette, Chester, 1932-1985
La Follette, Fola, 1914-1916, 1925-1970, n.d.
(4 folders)
BOX II:2 La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.), 1926-1973, n.d.
(4 folders)
La Follette, Joseph O., 1957-1972
La Follette, Martha, 1974-1987
La Follette, Mary, 1921-1924, 1934-1987, n.d.
(5 folders)
BOX II:3 La Follette, Philip Fox, 1921, 1927-1965, n.d.
(2 folders)
La Follette, Rachel Young (Mrs. Robert M., Jr.), 1936-1962, n.d.
La Follette, Robert Hoath, 1965, 1972-1977, 1987
La Follette, Robert M., Jr., 1927-1953
(2 folders)
La Follette, Robert M., III, 1940, 1954-1958, 1987-1988, n.d.
La Follette, Suzanne, 1946-1950, 1959-1966, 1975, 1983
La Follette, Vera, 1961-1963, 1971-1983
Middleton, David, 1961-1962, 1970-1982, n.d.
Middleton, George, 1932-1947, 1953-1970, n.d.
(3 folders)
BOX II:4 Middleton, Nadea (Mrs. David), 1959, 1970-1988, n.d.
Miscellaneous family members, 1931-1935, 1947, 1960-1985, n.d.
Sorem, Judith La Follette (Mrs. Ronald K.), 1937-1954, 1965-1987, n.d.
Sucher, Charles, n.d.
Sucher, Jeannette, 1962-1963
Sucher, Joan La Follette, 1936-1975, 1984-1985, n.d.
(6 folders)
BOX II:5 Sucher, Ralph G., 1940, n.d.
Sucher, Robert La Follette
1925-1968
(8 folders)
BOX II:6 1969-1983, n.d.
(6 folders)
Sucher, Robert La Follette, Jr., 1962-1985
Sucher, Suzanne Backus, 1943-1945, n.d.
Sucher, Vivian, 1947-1967, 1978, 1984
Tuel, Mary, 1975-1983
Zabriskie, Sherry La Follette (Mrs. George A.), 1953, 1962-1988, n.d.
(3 folders)
BOX II:7

Part II: Fola La Follette Papers, 1928-1970, n.d.

Correspondence, engagement calendars, address books, notes, clippings, and printed matter.
Arranged alphabetically by type of material and thereunder chronologically.
BOX II:7 Correspondence, 1959, 1964-1969, n.d.
Engagement calendars, 1929, 1947, 1952-1956
Library of Congress negotiations, 1958, 1964-1970
Miscellany, 1928-1929, 1953-1954, 1967-1968, n.d.
Notebooks
Bibliographies and notes, n.d.
(3 folders)
Recipes, n.d.
Notes, 1966-1969, n.d.
Obituaries, 1970
Telephone and address books, n.d.
BOX II:7-27

Part II: Mary Josephine La Follette Papers, 1925-1988, n.d.

Letters sent and received, reports, memoranda, legal papers, notes, research material, clippings, and printed matter.
Correspondence is arranged alphabetically by name of correspondent and thereunder chronologically. Employment files are arranged alphabetically by name of government agency. Subject files are arranged alphabetically by name of organization, person, or topic.
BOX II:7 Correspondence
Letters received
Alexander, Irene K., 1950
Arntson, Peter A., 1970-1975, 1981
BOX II:8 Augustine, Frances, 1957-1959
"A" miscellaneous, 1945-1949
Bacon, Lois, 1950, 1963-1984, n.d.
Berger, Mary, 1967-1983
(2 folders)
Boardman, W. Wade, 1943-1946, 1964
Brainerd, Vera Parke, 1977-1983
"B" miscellaneous, 1943-1947, 1963-1981, n.d.
Canfield, Austin F., 1951-1952
Cansler, Ann, 1947, 1973, 1982-1983, n.d.
Cole, Virginia, 1974-1983
Cowing, Amy Gronna, 1954, 1976-1977, n.d.
Curl, Grace, 1963-1966, 1976-1982, n.d.
"C" miscellaneous, 1946-1950, 1957-1987, n.d.
Doe, Jessie, 1937-1941
Douglas, Clementine, 1941-1953, 1962-1967
"D" miscellaneous, 1934-1937, 1947, 1956-1963, 1970-1972, 1983
Eaton, Allen, 1939-1963
BOX II:9 "E" miscellaneous, 1936, 1945-1947, 1956, 1971-1986
Fairbank, John King, 1971, 1979-1985
Fairbank, Lorena King (Mrs. Arthur B.), 1964-1976
Farrington, Elizabeth, 1940, 1955, 1974
Field, Beatrice and Leonard, 1941-1946, 1960, n.d.
Folger, John Clifford, 1947, 1971, 1976
Freeburg, Dorothy, 1957-1958
"F" miscellaneous, 1944-1947, 1955-1962, 1970-1975, n.d.
Gill, Julia, 1935, 1941-1945, 1961, n.d.
Glover, Katherine, 1949, 1957-1966, n.d.
"G" miscellaneous, 1946-1950, 1967-1973, 1981-1983, n.d.
Hall, Laurel, 1978-1984
Heidtmann, Matilda, 1943-1947, n.d.
Hochstein, Irma E., 1935, 1945-1972, n.d.
(2 folders)
Hopkins, Harry L., 1937
Hornby, Alice B., 1955-1965, n.d.
(2 folders)
"H-J" miscellaneous, 1939-1982, n.d.
BOX II:10 Keller, Janet Roe, 1979-1988
Krueger, Clifford W., 1975-1978
"K" miscellaneous, 1940, 1946, 1956, 1962, 1970, 1984, n.d.
Lanux, Jeanne de, 1934, 1945-1949, 1959-1968
Lazzari, Evelyn, 1964, 1973-1984
Lazzari, Pietro, 1947-1950, n.d.
Lenroot, Katharine F., 1948-1949, 1963-1971, 1977-1978, n.d.
Luetzenkirchen, Ruth S., 1940, 1949, 1967-1972, 1979-1985, n.d.
Lussier, R. Philip, 1943-1951
Lynch, Grace C., 1937-1945, 1958, n.d.
"L" miscellaneous, 1938, 1946-1950, 1967-1980, n.d.
Maney, Patrick J., 1973-1978
McConnell, Barbara, 1962-1987, n.d.
(2 folders)
Meyer, Elsie, 1934-1935
Miller, John E., 1972-1973, 1980-1983
Montgomery, Dee Ann, 1973-1974
Murphy, Edwin W., 1963-1972, n.d.
Murphy, Gwyneth Roe, 1944-1970, n.d.
"M" miscellaneous, 1944-1978, 1984, n.d.
Nordmark, Olle, 1937-1938, 1946-1964
"N-O" miscellaneous, 1936-1937, 1946-1953, 1960, 1971, 1977-1983, n.d.
BOX II:11 Parker, Augusta, 1972-1983, n.d.
Peterson, Florette, 1947-1948
Prendergast, James Donald, 1941-1944, n.d.
"P-Q" miscellaneous, 1944-1945, 1952-1962, 1970-1984, n.d.
Raphael, Alice, ca. 1943, 1959-1968, n.d.
Raushenbush, Elizabeth Brandeis (Mrs. Paul), 1945, 1973-1975
Reilly, Carolyn Lewis, 1958-1962, n.d.
Remington, George Albin, 1975
Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.), 1930-1936, 1944-1963, n.d.
(2 folders)
Roe, John Ernest, 1931-1945
(4 folders)
Rogers, Donna, 1982-1987
"R" miscellaneous, 1931-1936, 1946-1950, 1956-1961, 1970-1975, 1985, n.d.
BOX II:12 Sherman, Caroline B., 1958-1964, n.d.
Siebecker, Sophia (Mrs. Robert La Follette), 1976-1980
Silver, Rose Berman, 1957-1983, n.d.
(2 folders)
Sinykin, Gordon, 1965-1970, 1981-1982
Sorg, L. Edward, 1946
Stewart, Kate M., 1973-1988, n.d.
Stokes, Sophia Young, 1970-1973, 1979
Swan, Alfred W., 1970, 1979-1983
"S" miscellaneous, 1934-1935, 1944-1962, 1970-1986, n.d.
Tumma, Margot, 1958-1961
"T-U" miscellaneous, 1947-1948, 1955-1970, n.d.
Vagts, Miriam, 1970, n.d.
Van der Flier, Hendrica, 1940-1948, n.d.
Voigt, Rosemary, 1965, 1973-1982, n.d.
White, Charlotte L., 1956-1957, 1964-1967
Wires, Dorothy, 1962-1967, n.d.
Wold, Emma, 1940-1950, n.d.
Wood, Alice, 1950-1951, 1958-1965
"W" miscellaneous, 1942-1972, 1978-1987
Young, Louise B.
1947-1949, 1957, 1967-1972
BOX II:13 1973-1985, n.d.
(2 folders)
Young, Matilda, 1945, 1960-1964, 1970-1988, n.d.
(2 folders)
"Y" miscellaneous, 1970, 1983-1984
Unidentified, 1947-1956, 1964-1967, 1975, n.d.
Letters sent
1934-1970
(4 folders)
BOX II:14 1971-1987
(4 folders)
Government employment
Agriculture Department
Correspondence and memoranda
La Follette, Mary, 1937-1947
(6 folders)
BOX II:15 Other individuals, 1937-1949, n.d.
(4 folders)
Farm Security Administration, 1936-1939, 1945
Handicrafts, 1933-1947, n.d.
(3 folders)
BOX II:16 (3 folders)
Indian arts and crafts, 1934-1947, n.d.
(2 folders)
Miscellany, 1936-1947, n.d.
(3 folders)
BOX II:17 National Art Week, 1940-1941, n.d.
(4 folders)
National Craft Training Center, Washington, D.C., 1940-1941, n.d.
Red Cross Arts and Skills Corps, 1943-1944
Reports and notes on work, 1939-1948
(2 folders)
Research notes, 1944-1945, n.d.
(2 folders)
BOX II:18 (5 folders)
Rural arts
Exhibition, Washington, D.C., 1937-1938, n.d.
(3 folders)
BOX II:19 Study, 1942-1946, n.d.
(4 folders)
Work Projects Administration, 1935-1943, n.d.
(3 folders)
Miscellaneous positions, 1950-1966
Resettlement Administration
1930-1935
BOX II:20 1936-1937, n.d.
(4 folders)
Various applications and job searches, 1935, 1947-1956, n.d.
Subject file
American Security Bank, Washington, D.C., 1935-1946,
1957-1962, 1983-1984
"A" miscellaneous, 1939, 1956-1961, 1979-1984, n.d.
Bayh, Birch, 1976-1980, n.d.
"B" miscellaneous, 1943-1945, 1961-1975, 1981-1984, n.d.
Cane, Florence, 1929-1935, n.d.
BOX II:21 Case family, 1968, 1980-1984, n.d.
Common Cause, 1979-1986, n.d.
Concern for Dying, 1980-1982, n.d.
Condolence letters re
La Follette, Mary, 1988
La Follette, Philip Fox, 1965
Corcoran Gallery of Art, Washington, D.C., 1947, 1973, n.d.
Council for a Livable World, 1978-1984, n.d.
Crawford Mining Co., 1946-1965
"C" miscellaneous, 1947, 1955-1964, 1970, 1978-1984, n.d.
Democratic Congressional Campaign Committee, 1981-1985
Democratic National Committee, 1976-1987
Democratic Senatorial Campaign Committee, 1982-1984, n.d.
Democratic Study Group, 1976-1981
District of Columbia elections and government, 1955, 1976-1987, n.d.
BOX II:22 "D-E" miscellaneous, 1947-1952, 1962-1965, 1977-1985, n.d.
Fund for a Democratic Majority, 1981-1986, n.d.
"F" miscellaneous, 1938, 1947-1965, 1974-1986, n.d.
Glover, Katherine, 1957-1959, n.d.
Gore, Albert (1948- ), 1976-1984
"G" miscellaneous, 1967, 1974, 1980-1986
Handgun Control, Inc., 1979-1984
High Mowing School, Wilton, N.H., 1946-1950, 1970-1984
(2 folders)
Houghton Mifflin Co., 1972
"H" miscellaneous, 1960-1962, 1968-1976, 1982-1984, n.d.
Independent Action, 1981-1984, n.d.
Indexing, 1942, 1949, n.d.
Insurance, 1948-1956, 1981-1984, n.d.
"I" miscellaneous, 1962, 1979-1986, n.d.
BOX II:23 Jamieson, Mitchell, 1947-1948
Kennedy, Edward M., 1980-1983
"K" miscellaneous, 1963-1985, n.d.
La Follette, Belle Case, 1971-1987, n.d.
La Follette, Philip Fox, 1931-1938, 1945-1952, 1959-1970,
1976-1985, n.d.
La Follette, Robert M., Jr., 1934-1947, 1976-1978, 1985, n.d.
La Follette, Robert M., Sr.
Biographies, 1953, 1960-1962, 1970, n.d.
Fighting Bob, 1979-1982
Memorials and tributes, 1925-1929, 1955-1959, 1975-1985
(2 folders)
Miscellany, 1933, 1948-1955, 1971-1986, n.d.
La Follette family, 1940, 1964-1968, 1974-1985, n.d.
BOX II:24 Lazzari, Pietro, 1948-1952, 1967-1983
League of Women Voters, 1981-1985, n.d.
Library of Congress, 1963-1985, n.d.
(2 folders)
"L" miscellaneous, 1946-1951, 1958-1959, 1965-1985, n.d.
Macmillan Publishing Co., 1947, 1970, 1980
Markey, Edward J., 1984-1988
McGovern, George, 1970-1981, n.d.
Medical records, 1941-1964, 1978-1988, n.d.
Melcher, John, 1976-1977
Metzenbaum, Howard M., 1982-1986
Moody, Jim, 1982-1987
Murphy, Edwin W., 1968-1976, n.d.
"M" miscellaneous, 1939, 1967-1984, n.d.
National Committee for an Effective Congress, 1970-1986
National Council of Senior Citizens, 1967-1971, 1979-1985, n.d.
BOX II:25 National Gallery of Art, Washington, D.C., 1950, 1967-1984, n.d.
(2 folders)
National Peace Academy, campaign, 1978-1984, n.d.
National Resources Defense Council, 1981-1986
National Trust for Historic Preservation, 1972-1985, n.d.
Notes
Miscellaneous, 1947, 1956-1985, n.d.
On family, 1937, 1963-1980, n.d.
"N" miscellaneous, 1943-1944, 1956-1986, n.d.
Obituaries, 1988
"O" miscellaneous, 1952-1953, 1982
Paintings, 1933-1934, 1963, n.d.
Peirce, Waldo, 1941, 1970-1973
Phillips Collection, Washington, D.C., 1971-1986
BOX II:26 Potomac Craftsmen, 1971-1987, n.d.
(2 folders)
Progressive, 1945, 1976-1984, n.d.
"P" miscellaneous, 1958, 1980-1986, n.d.
Roe, Gwyneth K. (“Netha”), 1965-1968, n.d.
"R" miscellaneous, 1949-1968, 1975-1986, n.d.
Sierra Club, 1979-1986, n.d.
Smithsonian Institution, Washington, D.C., 1945, 1970-1974, 1981-1986, n.d.
Smithy Braedon Property Co., 1981-1983
Social Security Administration, 1966-1968, n.d.
Solar Lobby, 1982-1986, n.d.
State Historical Society of Wisconsin, Madison, Wis., 1954-1957, 1971-1986, n.d.
BOX II:27 "S" miscellaneous, 1944-1946, 1967-1973, 1982-1984, n.d.
Tax analysts, 1975-1982, n.d.
Threefold Farm, Spring Valley, N.Y., 1948-1950, n.d.
"T" miscellaneous, 1979-1983
Union of Concerned Scientists, 1980-1985, n.d.
University of Wisconsin, Madison, Wis.
Miscellany, 1976-1979
Robert M. La Follette Institute of Public Affairs, 1984-1987, n.d.
University of Wisconsin Press, 1960, 1969-1984
U.S. Committee Against Nuclear War, 1982-1984, n.d.
"U" miscellaneous, 1946, 1973-1984, n.d.
Vietnam Veterans Memorial Fund, 1982, n.d.
"V" miscellaneous, 1967, 1982
Writings, 1939-1948
"W-Y" miscellaneous, 1957-1959, 1965-1986, n.d.
BOX II:27-28

Part II: Grace C. Lynch Papers, 1905-1965, n.d.

Correspondence, speeches, memorabilia, clippings, and printed matter.
Arranged alphabetically by type of material and thereunder chronologically.
BOX II:27 Correspondence
1917-1940
(3 folders)
BOX II:28 1941-1946, 1965, n.d.
(3 folders)
Memorials and tributes
La Follette, Belle Case, 1931
La Follette, Robert M., Jr., 1953
La Follette, Robert M., Sr., 1905, 1925-1929
Miscellaneous individuals, 1928-1931, 1938-1946
Miscellany, 1923-1925, 1938-1943, n.d.
Press clippings, 1936-1946, 1964, n.d.
Printed matter, 1915-1930, 1938-1946, 1952, 1964
(4 folders)
Speeches and statements, 1921-1923, 1932-1940
United States Senate, passes, 1926-1929, 1935-1941
  Top of Page Top of Page
  Home >> Finding Aids
  The Library of Congress >> Especially for Researchers >> Research Centers
  February 13, 2007
Contact Us:  
Ask a Librarian