French Family Papers, 1678-2000

Contents List

Container Title
Mss 244
Box   1
Folder   1
Inventory
Box   1
Folder   2
Aberg, William J.P., 1939-1944
Box   1
Folder   3
Abitibi Sales Company, Ltd., 1948-1956
Box   1
Folder   4
Abraham Lincoln School, 1944-1945
Box   1
Folder   5
Ackerman, William B., 1939-1942
Box   1
Folder   6
Acheson, Dean, 1950-1951
Box   1
Folder   7
Acme News Pictures, 1945-1951
Box   1
Folder   8
ACTH, 1949-1950
Box   1
Folder   9
Adams, Harry W., 1917-1926
Box   1
Folder   10
Adams, Sherman, 1954-1958
Box   1
Folder   11
Adams Utility Acquisition Proceedings, 1939-1941
Box   1
Folder   12
Adler, E.P., 1934-1949
Box   1
Folder   13
Advertising Federation of America, 1939-1945
Box   1
Folder   14
Agard, Walter R., 1940-1958
Box   1
Folder   15
Ahlswede, Lester, 1939-1944
Box   1
Folder   16
Akers, Owen W., 1954
Box   1
Folder   17
Akey, Cleve, 1953-1960
Box   1
Folder   18
Alcoholics Anonymous, 1947, 1949
Box   1
Folder   19
Alcoholism, 1945-1955
Box   1
Folder   20
Aldrich, Lynn E., 1946-1949
Box   1
Folder   21
Aldrich, Winthrop, undated
Box   1
Folder   22
Alfonso, Paul R., 1934-1960
Box   1
Folder   23
Alldredge, Charles, 1956
Box   1
Folder   24-25
Allen, Robert S., 1945-1963
Box   2
Folder   1
Allis Chalmers, 1941-1953
Box   2
Folder   2
Alsop, Stewart and Joseph, 1953-1957
Box   2
Folder   3
Altmeyer, Arthur, 1950-1956
Box   2
Folder   4
Amalgamated Clothing Workers, 1952-1961
Box   2
Folder   5
America First Committee, 1941-1944
Box   2
Folder   6
American Academy of Political Science, 1943-1944
Box   2
Folder   7
American Action, 1946
Box   2
Folder   8
American Automobile Association, 1937-1958
Box   2
Folder   9
American Civil Liberties Union, 1936-1960
Box   2
Folder   10
American Committee to Protect Foreign Born, undated
Box   2
Folder   11
American Constitutional League, 1920-1924
Box   2
Folder   12
American Dairy Association of Wisconsin, 1953-1954
Box   2
Folder   13
American Defenders of Freedom, 1940
Box   2
Folder   14
American Defense Society, 1940-1942
Box   2
Folder   15
American Democratic National Committee, 1944
Box   2
Folder   16
American Farm Bureau, undated
Box   2
Folder   17
American Federation of Labor, 1936-1959
Box   2
Folder   18
American Federation of Radio Artists, 1945, 1950
Box   2
Folder   19
American Federation of State, County and Municipal Employees, 1937-1946
Box   2
Folder   20
American Forum, 1940
Box   2
Folder   21
American Institute of Pacific Relations, 1951-1952
Box   2
Folder   22
American Leadership Panel, 1945-1946
American Legion
Box   2
Folder   23
1935-1940
Box   3
Folder   1
1941-1959
Box   3
Folder   2
American Medical Association, 1938-1955
Box   3
Folder   3
American Negro Congress, 1941
Box   3
Folder   4
American Newspaper Guild, 1936-1950
Box   3
Folder   5
American Newspaper Publishers Association, 1936-1962
Box   3
Folder   6
American Palestine Committee, 1941-1944
Box   3
Folder   7
American Party, 1951-1952
Box   3
Folder   8
American Peace Mobilization, 1940-1941
Box   3
Folder   9
American Red Cross, 1917, 1933-1959
American Relief for Norway
Correspondence
Box   3
Folder   10
1940 May-June
Box   4
Folder   1-4
1940 July-1952
Financial Reports
Box   4
Folder   5
1940-1944
Box   5
Folder   1
1945-1962
Box   5
Folder   2-3
Publicity Releases, 1940-1941
Box   5
Folder   4
Reports, 1942-1946
Box   5
Folder   5
American Society of Composers, Authors, and Publishers, 1946
Box   5
Folder   6
American Society of Equity, 1918-1923
Box   5
Folder   7
American Society of Newspaper Editors, 1928-1960
Box   6
Folder   1
American Telephone and Telegraph, 1940-1957
Box   6
Folder   2
American Type Founders Company, 1917-1919
Box   6
Folder   3
American Veterans Committee, 1946-1954
Box   6
Folder   4
American Youth Congress, 1941-1942
Box   6
Folder   5
Americans for Democratic Action, 1947-1960
Box   6
Folder   6
Amlie, Thomas, 1932-1958
Box   6
Folder   7
Amoth, Ralph, 1942-1954
Box   6
Folder   8
Anaconda Wire and Cable Company, 1943
Box   6
Folder   9
Anderson, Al C., 1917-1949
Box   6
Folder   10
Anderson, L.J., 1935-1943
Box   6
Folder   11
Anderson, Oswald, 1958-1959
Box   6
Folder   12
Anderson, Robert C., 1959
Box   6
Folder   13
Andrews, T. Coleman, 1955-1956
Box   6
Folder   14
Annuity Board, 1938
Box   6
Folder   15
Anonymous Letters, undated
Box   7
Folder   1
Anti Defamation League of B'nai B'rith, 1947-1955
Box   7
Folder   2
Anti-Semitism, 1945-1955
Box   7
Folder   3
Appleby, Paul, 1937-1943
Box   7
Folder   4
Applications, 1937-1954
Box   7
Folder   5
Argentine Trade Promotion Corporation, 1945
Box   7
Folder   6
Arlington Park Jockey Club, 1940-1942
Box   7
Folder   7
Arnold, Thurman, 1943-1948
Box   7
Folder   8
Arthur, Robert, 1948-1952
Box   7
Folder   9
Ashley, Lynn H., 1943-1944
Box   7
Folder   10
Ashland County Investigation, 1947-1951
Associated Press
Box   7
Folder   11-14
1913-1935
Box   8
Folder   1-2
1935-1964
Box   8
Folder   3
Hearst Publications, 1924-1938
Box   8
Folder   4
Monopoly Suit, 1942-1945
Box   8
Folder   5
News Bias, 1950-1953
Box   8
Folder   6
Association Against the Prohibition Amendment, 1922-1932
Box   8
Folder   7
Atlantic and Pacific Tea Company, 1949-1954
Box   8
Folder   8
Atlantic Charter, 1941-1945
Box   8
Folder   9
Atlantic Pact, 1949
Box   8
Folder   10
Atlantic Union Committee, 1950-1954
Box   8
Folder   11
Atomic Bomb and Atomic Energy, 1945-1954
Box   8
Folder   12
Aubuchon, W.H., 1939-1945
Box   8
Folder   13
Austin, Arthur E., 1944-1945
Box   8
Folder   14
Authier, George H., 1936-1937
Box   8
Folder   15
Automation, 1955
Box   8
Folder   16
“A”
Box   9
Folder   1-2
“A” (continued)
Box   9
Folder   3-4
Baas, Alexius H., 1926-1962
Box   9
Folder   5
Back, Peder, 1934-1941
Badger Broadcasting Company
Box   9
Folder   6-7
1926-1947
Box   10
Folder   1-4
1948-1961, undated
Box   10
Folder   5-6
Audit, 1933-1952
Box   11
Folder   1
Financial Reports, 1956-1960, 1965
Box   11
Folder   2
History, circa 1950
Box   11
Folder   3
Badger Electric Co-operative, 1946
Box   11
Folder   4
Badger Ordinance Works, 1941-1953
Box   11
Folder   5-6
Badger Television Company, 1949-1958; Docket, , undated
Box   12
Folder   1
Baensch, Emil, 1929, 1938
Box   12
Folder   2
Baer, Urban, 1939-1941
Box   12
Folder   3
Baker, Albert J., 1930-1945
Box   12
Folder   4
Baker, Frank E., 1939-1940
Box   12
Folder   5
Ball, Joseph E., 1943-1948
Box   12
Folder   6
Ballard, Clinton B., 1926-1946
Box   12
Folder   7
Baltimore and Ohio Railroad, 1952-1954
Box   12
Folder   8
Balzer, Arthur J., 1949-1957
Box   12
Folder   9
Bancroft, Levi H., 1932-1946
Box   12
Folder   10
Bank of Wisconsin, 1920-1927
Box   12
Folder   11
Banker, Paul B., 1954-1958
Box   12
Folder   12
Bankruptcy Laws, 1926
Box   12
Folder   13
Banks, Robert L., 1952-1954
Box   12
Folder   14
Bardwell, Richard V., 1930-1960
Box   12
Folder   15
Barkley, Alben, 1944-1952
Box   12
Folder   16
Barlow, Elmer E., 1945
Box   12
Folder   17
Barnard, Harry, 1952-1962
Box   12
Folder   18
Barry Report, 1929
Box   12
Folder   19
Bartell, Gerald A., 1953-1963
Box   12
Folder   20
Barton, Albert 0, 1925-1948
Box   12
Folder   21
Baty, Eben N., 1938-1960
Box   12
Folder   22
Beale, Morris A., 1936-1937
Box   12
Folder   23
Beck, Dave, 1947-1959
Box   12
Folder   24
Beck, J.D., 1930
Box   12
Folder   25
Becker, Howard, 1941-1944
Box   12
Folder   26
Becker, Stuart H., 1943-1946
Box   13
Folder   1
Beebe, Spencer P., 1928-1962
Box   13
Folder   2
Beggs, Lyall T., 1928, 1938-1960
Box   13
Folder   3
Bell, Reverend Charles, 1944-1954
Box   13
Folder   4
Bell and Farrell, 1939-1959
Box   13
Folder   5
Bell Syndicate Inc., 1943-1963
Box   13
Folder   6
Bennett, J. Henry, 1941-1949
Box   13
Folder   7
Bennett, James R., 1934-1939
Box   13
Folder   8
Benson, Ezra Taft, 1953-1959
Box   13
Folder   9
Benson, Guy, 1939-1945
Box   13
Folder   10
Benton, William, 1938-1960
Box   13
Folder   11
Berge, Wendell, 1944-1951
Box   13
Folder   12
Bergelin, Fred, 1937, 1957
Box   13
Folder   13
Berger, Joseph, 1936-1937
Box   13
Folder   14
Berger, Victor and Meta, 1923-1956
Box   13
Folder   15
Berquist, Henry J., 1938-1960
Box   13
Folder   16
Bessman, Leonard, 1948
Box   13
Folder   17
Bethel Lutheran Church (Madison), 1931-1961
Box   13
Folder   18
Better Homes and Gardens, 1957
Box   13
Folder   19
Beuscher, J.P., 1939-1941
Box   14
Folder   1
Beverage Tax Division, 1933-1934
Box   14
Folder   2
Beveridge, Albert J., 1933-1934
Box   14
Folder   3
Biemiller, Andrew J., 1936-1956
Box   14
Folder   4
Bier, Robert, 1940-1941
Box   14
Folder   5
Bier, Wallace J., 1934-1938
Box   14
Folder   6-7
Binzel, Alma, 1942-1956
Box   14
Folder   8
Birch, (John), Society, 1961-1962
Box   14
Folder   9
Bird, Claire, 1941
Box   14
Folder   10
Birthday Ball for the President, 1934-1941
Box   14
Folder   11
Bitker, Bruno V., 1938-1959
Box   14
Folder   12
Blackhawk Country Club, 1941-1944
Box   14
Folder   13
Blaine, James J., 1924-1930
Box   14
Folder   14
Blied, Frank C., 1936-1942
Box   14
Folder   15
Block, Herbert, 1956-1961
Box   14
Folder   16
Block, Paul, 1937-1941
Box   14
Folder   17
Blomquist, Edwin W., 1934-1937
Box   14
Folder   18
Bloodgood, Francis J., 1928-1957
Box   14
Folder   19
Boileau, Gerald, 1935-1942
Box   14
Folder   20
Bolens, A.D., 1926-1958
Box   14
Folder   21
Bolens, Harry, 1939
Box   14
Folder   22
Bollenbeck, Joseph, 1952-1965
Box   15
Folder   1
Bolles, Stephen, 1925-1941
Box   15
Folder   2
Booher, John, 1941-1943
Box   15
Folder   3
Borah, William E., 1929-1936
Box   15
Folder   4
Bordner, John S., 1936-1947
Box   15
Folder   5
Borenstein, Ben, 1947
Box   15
Folder   6
Bornemann, Sara S., 1930
Box   15
Folder   7
Boseck, Carl, 1938-1962
Box   15
Folder   8
Bowen, Edna Holland, 1950-1960
Box   15
Folder   9
Bowers, John Z., 1955-1960
Box   15
Folder   10
Bowles, Chester, 1959
Box   15
Folder   11
Bowman Dairy, 1940-1955
Box   15
Folder   12
Boy Scouts of America, 1941-1946
Box   15
Folder   13
Boyd, Joseph M., 1924-1938
Box   15
Folder   14
Boyle, Ted C., 1946-1955
Box   15
Folder   15
Braathen, Sveere O., 1936-1959
Box   15
Folder   16
Branigan, E.R., 1931-1946
Box   15
Folder   17
Breck, Roy L., 1944
Box   15
Folder   18
Brehmer, Robert J., 1934-1949
Box   15
Folder   19
Breines, Andrew, 1950
Box   15
Folder   20
Breese, Zona Gale, 1922-1936
Box   15
Folder   21
Bricker, John, 1943-1954
Box   15
Folder   22
Bridges, Harry, 1939-1945
Box   15
Folder   23
Bridges, Styles, 1939-1945
Box   15
Folder   24
Brinsmade, Mrs. R.B., 1954
Box   15
Folder   25
Brisbane, Arthur, 1920
Box   15
Folder   26
British Press Service, 1942, 1944
Box   15
Folder   27
Broadcast Music Inc., undated
Box   15
Folder   28
Broadfoot, Grover, 1948-1952
Box   15
Folder   29
Brooks, Thomas, 1940, 1942
Box   15
Folder   30
Broughton, Charles E., 1926-1955
Box   16
Folder   1
Browder, Earl, 1941-1952
Box   16
Folder   2
Brown, Henry A., 1944-1953
Box   16
Folder   3
Brownell, Herbert, 1953-1955
Box   16
Folder   4
Browy, Calmer, 1934-1961
Box   16
Folder   5
Browy, Calvin, 1938-1939
Box   16
Folder   6
Bryan, James L., 1941-1942
Box   16
Folder   7
Bryan, William Jennings, 1916, 1922, 1934
Box   16
Folder   8
Buckley, Nat. T., 1937
Box   16
Folder   9
Buckman, B.E. and Company, 1937-1938
Box   16
Folder   10
Budlong, Charles A., 1938-1940
Box   16
Folder   11
Bugbee, George, 1941-1961
Box   16
Folder   12
Bull, Benjamin H., 1939-1945
Box   16
Folder   13
Bundles for America, 1942
Box   16
Folder   14
Burdette, C.K., 1939-1947
Box   16
Folder   15
Bureau of Probation and Parole, 1940
Box   16
Folder   16
Burke, Edward R., 1938-1940
Box   16
Folder   17
Burnham, John, 1923-1961
Box   16
Folder   18
Byllesby and Company, 1928-1938
Box   16
Folder   19
Byoir, Carl, and Associates, 1953
Box   16
Folder   20
Byrd, Richard T., 1942-1943
Box   16
Folder   21
Byrnes, James F., 1937, 1945, 1953
Box   16
Folder   22
“B”
Box   17
Folder   1-5
“B” (continued)
Box   18
Folder   1-3
“B” (continued)
Box   18
Folder   4
Caldwell, Morris G., 1943
Box   18
Folder   5
Callahan, John, 1927-1947
Box   18
Folder   6
Calumet County Vice Investigation, 1938
Box   18
Folder   7
Campbell, A.D., 1927-1931
Box   18
Folder   8
Campbell, William J., 1925-1954
Box   18
Folder   9
Cannon, F.A., 1925-1932
Box   18
Folder   10
Cannon, Raymond J., 1924-1944
Box   19
Folder   1
Cap Pistol Law, 1953
Box   19
Folder   2
Capital City Bank, 1929-1943
Capital Times
Box   19
Folder   3
Achievements and Campaigns, 1922-1958
Box   19
Folder   4
Advertisers' Correspondence, 1918-1950
Correspondence
Box   19
Folder   5-9
1917-1947
Box   20
Folder   1-6
1948-1958
Box   21
Folder   1
1959-1960, undated
Box   21
Folder   2
Circulation Audit, 1920-1949
Box   167
Editorial Index, 1949 1951-
Box   21
Folder   3
Editorial Index- “Hello Wisconsin,” 1950-1951
Box   21
Folder   4-6
Editorial Memoranda, 1935-1960
Box   21
Folder   7-8
Financial Records, 1923-1951, 1956, 1957
Box   21
Folder   9
Miscellany, undated
Box   22
Folder   1
Capitol Theatre, 1934-1939
Box   22
Folder   2
Capone, Ralph, 1951-1952
Box   22
Folder   3
Capper, Arthur, 1916-1942
Box   22
Folder   4
Card, George, 1939-1962
Box   22
Folder   5
Card, William, 1938-1939
Box   22
Folder   6
Carlson, Laurie, 1935-1961
Box   22
Folder   7
Carnivals, 1923-1941
Box   22
Folder   8
Carow, J.W., 1932-1936
Box   22
Folder   9
Carpenters' Union, 1938-1958
Box   22
Folder   10
Carroll, James H., 1931-1943
Box   22
Folder   11
Carroll, W.D., 1934-1948
Box   22
Folder   12
Case, Company, 1947
Box   22
Folder   13
Cashman, John E., 1924-1946
Box   22
Folder   14
Cass, Betty, 1945-1963
Box   22
Folder   15
Casserly, Henry, 1947-1959
Box   22
Folder   16
Carter, Archie, 1938
Box   22
Folder   17
Carter, Frank, 1927-1963
Box   22
Folder   18
Catholic Church, undated
Box   22
Folder   19
Catholic Herald Citizen, 1922-1951
Box   22
Folder   20
Catlin, Mark Jr., 1939-1955
Box   22
Folder   21
Central Co-operative Wholesale, 1937-1948
Box   22
Folder   22
Central High School, 1924-1961
Box   22
Folder   23
Central Press Association, 1917-1922
Box   22
Folder   24
Chain Banking, 1931
Box   22
Folder   25
Chamber of Commerce, 1939-1945
Box   22
Folder   26
Chancellor, John M., 1959-1962
Chapple, John
Box   22
Folder   27
1928-1948
Box   23
Folder   1
1949-1960
Box   23
Folder   2
Chase, John B., 1924, 1944
Box   23
Folder   3
Chattanooga Tribune, 1926-1941
Box   23
Folder   4
Chicago Daily News, 1922-1956
Box   23
Folder   5
Chicago, Milwaukee, St. Paul Railroad, 1923-1961
Box   23
Folder   6
Chicago Sun-Times, 1941-1959
Box   23
Folder   7
Chicago Times, 1942-1947
Box   23
Folder   8-S
Chicago Tribune, 1913-1957
Box   23
Folder   10
Child Labor, 1923-1925
Box   23
Folder   11
Children's Theatre, 1941
Box   23
Folder   12
Childs, Marquis, 1951-1953
Box   23
Folder   13
China Lobby, 1951-1954
Box   23
Folder   14
China Relief, 1937-1944
Box   23
Folder   15
Chotiner, Murray, 1956
Box   23
Folder   16
Christenson, Otto, 1934-1941
Box   23
Folder   17
Christian Science Monitor, 1939-1954
Box   23
Folder   18
Cigarette Tax Bill, 1939
Box   23
Folder   19
CIO, 1944-1959
Box   23
Folder   20
Political Action Committee, 1944
Box   23
Folder   21
Wisconsin CIO News, 1945-1950
Box   23
Folder   22
Wisconsin State Industrial Union Council, 1940-1952
Box   24
Folder   1
Citizens' Committee of 1000, 1926
Box   24
Folder   2
Citizens' Military Training Camps, 1920-1929, 1933
Box   24
Folder   3
Citizens' Protective League, 1933
Box   24
Folder   4
Citizens' Washington Underpass Committee, 1947-1949
Box   24
Folder   5
City Manager Plan, 1948-1958
Box   24
Folder   6
Civil Liberties, 1955, undated
Box   24
Folder   7
Civil Rights, 1953-1955
Box   24
Folder   8
Clapp, Norman, 1945, 1954-1961
Box   24
Folder   9
Clark County Investigation, 1944
Box   24
Folder   10
Clark, D. Worth, 1941
Box   24
Folder   11
Clausen, Fred H., 1940
Box   24
Folder   12
Clearning, 1952-1958
Box   24
Folder   13
Clifford, G.E., 1941-1952
Box   24
Folder   14
Close, Upton, 1951
Box   24
Folder   15
Coal Trust (Madison), 1939-1940
Box   24
Folder   16
Coleman, Thomas, 1930-1956
Box   24
Folder   17
Collie, Ralph, 1937-1943
Box   24
Folder   18
Collins, George L., 1934-1955
Box   24
Folder   19
Columbia Broadcasting Company, 1941-1958
Box   24
Folder   20
Comings, George F., 1921-1942
Box   24
Folder   21
Commercial State Bank, 1920-1960
Box   25
Folder   1
Committee for Constitutional Government, 1937-1958
Box   25
Folder   2
Committee for Economic Development, 1943-1945
Box   25
Folder   3
Committee of 44, 1920, 1922-1933
Box   25
Folder   4
Committee of 48, 1922
Box   25
Folder   5
Committee on Community Solicitations, 1942
Box   25
Folder   6
Committee to Defend America by Aiding the Allies, 1940-1941
Box   25
Folder   7
Commons, John R., 1923-1945
Box   25
Folder   8
Commonwealth College, 1923-1940
Box   25
Folder   9
Communist Book Burners, 1953-1954
Communist Party
Box   25
Folder   10-11
Dane County, 1938-1941, 1946-1953
National
Box   25
Folder   12
1938-1949
Box   26
Folder   1
1950-1958
Box   26
Folder   2-4
Wisconsin, 1942-1959
Box   26
Folder   5
Community Builders of America, 1931
Box   26
Folder   6-7
Community Union (Madison), 1921-1962
Box   27
Folder   1-2
Compulsory Military Training, 1941-1955
Box   27
Folder   3
Congress and Congressmen, 1951-1955
Box   27
Folder   4
Congressional Ethics Probe, 1951-1953
Box   27
Folder   5
Congressional Junketing, 1952-1957
Box   27
Folder   6
Congressional Quarterly, 1945-1956
Box   27
Folder   7
Connors, A.J., 1939-1947
Box   27
Folder   8
Conrad, Max 0., 1930-1932
Box   27
Folder   9
Conscientious Objectors, 1942-1949
Box   27
Folder   10
Consolidated Press Association, 1923-1929
Box   27
Folder   11
Consolidated Waterpower and Paper, 1927-1948
Box   27
Folder   12
Consumers' Co-operative Services, 1942-1948
Box   27
Folder   13
Consumers' Union, 1941, 1957
Box   27
Folder   14
Contest Letters, Presidential Election, 1928
Box   27
Folder   15
Conway, Vaughn S., 1937-1944
Box   27
Folder   16
Cooper, Henry Allen, 1922-1930
Box   27
Folder   17
Co-operatives, 1922, 1940-1953
Box   27
Folder   18
Cords, Fred W., 1939-1940
Box   27
Folder   19
Corporate Profits, 1942-1955
Box   28
Folder   1
Corrigan, Walter D., 1922-1944
Box   28
Folder   2
Cotton, J.R., 1921-1964
Box   28
Folder   3
Coughlin, Charles, 1932-1946
Box   28
Folder   4
Coughlin, Joseph (“Roundy”), 1944-1965
Box   28
Folder   5
Council for Democracy, 1941-1943
Box   28
Folder   6
Council of America Business, 1945-1946
Box   28
Folder   7
Cowgill, Harry L., 1923-1961
Box   28
Folder   8
Cowie, R.D., 1927-1945
Box   28
Folder   9
Cox, Eugene, 1943
Box   28
Folder   10
Crawford County Investigation, 1949
Box   28
Folder   11
Credit Union National Association, 1943-1961
Box   28
Folder   12
Cramer, circa H., 1922-1942
Box   28
Folder   13
Crossley Inc., 1944
Box   28
Folder   14-16
Crowley, Leo T., 1927-1956
Box   29
Folder   1
Cudahy, John, 1941-1943
Box   29
Folder   2
Cullen, Hugh R., 1954-1957
Box   29
Folder   3
Curtis, Arthur, 1927-1951
Box   29
Folder   4
Curtis, T.S., 1937
Box   29
Folder   5
Curtiss, Edwin B., 1943-1960
Box   29
Folder   6
Custer, Frank S., 1942-1958
Box   29
Folder   7-10
“C”
Box   30
Folder   1
“C” (continued)
Box   30
Folder   2
Dahl, Harry L., 1931
Box   30
Folder   3
Daily Record, undated
Box   30
Folder   4
Daily Worker, 1936-1957
Box   30
Folder   5
Dairyland News, 1936-1949
Box   30
Folder   6
Dairyland Power Co-operative, 1951-1952
Box   30
Folder   7
Daley, Carl H., 1940
Box   30
Folder   8
Dammon, Theodore, 1924-1946
Box   30
Folder   9
Dana, Ellis H., 1952-1961
Box   30
Folder   10
Dane County Asylum Investigation, 1941-1946
Box   30
Folder   11
Dane County Bar Association, 1921-1958
Box   30
Folder   12
Dane County Board of Supervisors, 1923-1959
Box   30
Folder   13
Oil Scandal, 1940
Box   30
Folder   14
Dane County Citizenship Training, 1941
Box   30
Folder   15
Dane County Council of Defense, 1941-1943
Box   30
Folder   16
Dane County Dancing Regulations, 1939
Box   30
Folder   17
Dane County Fair, 1929, 1943
Box   30
Folder   18
Dane County Humane Society, 1943-1954
Box   30
Folder   19
Dane County Medical Association, 1923-1959
Box   30
Folder   20
Dane County Progressive Committee, 1936-1945
Box   31
Folder   1
Dane County Scrap Aluminum Drive, 1941
Box   31
Folder   2
Dane County Tax Payers Association, 1933
Box   31
Folder   3
Darlington Utility Battle, 1940
Box   31
Folder   4
Daugs, Palmer, 1939-1958
Box   31
Folder   5
Davenport Industrial Commission, 1927
Box   31
Folder   6
Davenport Newspapers Inc., 1951-1959
Box   31
Folder   7
Davidson, Francis E., 1918-1919
Box   31
Folder   8-9
Davies, Joseph E., 1934-1948, 1950-1958
Box   31
Folder   10
Davies, Joseph W., 1929-1962
Box   31
Folder   11
Davis, Dudley, 1947-1949
Box   31
Folder   12
Davis, Elmer, 1943-1957
Box   31
Folder   13
Davis, Glenn, 1947-1956
Box   31
Folder   14
Davis, Philip and H.G., 1932-1939
Box   31
Folder   15
Davlin, Thomas, 1935-1952
Box   31
Folder   16
Dawes, Charles G., 1917, 1924
Box   31
Folder   17
Dawson, William R., 1925-1932
Box   32
Folder   1
Daylight Saving Time, 1955
Box   32
Folder   2
Dean, William C., 1933-1942
Box   32
Folder   3
DeBardeleben, P.H., 1938
Box   32
Folder   4
Debt, National, 1939-1952
Box   32
Folder   5
Deerfield Audit, 1937
Box   32
Folder   6
Defense Plans Data, 1940-1941, 1957
Box   32
Folder   7
Demetral, “Jimmy”, 1964
Box   32
Folder   8
Democratic Newspaper Publishers, 1940
Box   32
Folder   9
Democratic Organizing Committee, 1949-1954
Democratic Party
Box   32
Folder   10
National Committee, 1928-1961
Box   32
Folder   11
National Conventions, 1940-1956
Box   32
Folder   12
Wisconsin, 1934-1962
Box   32
Folder   13
Conventions, 1954-1959
Box   32
Folder   14
Dempsey, Chester, 1934-1961
Box   32
Folder   15
Dempsey, Edward J., 1930-1954
Box   33
Folder   1-4
Derleth, 1938 August-1967
Box   33
Folder   5
Devine, William A., 1918-1952
Box   33
Folder   6
Dewey, Thomas E., 1940-1955
Box   33
Folder   7
Dies Committee, 1938-1945
Box   33
Folder   8
Dietrich, William H., 1944, 1954
Box   34
Folder   1
Dillard, Irving, 1955-1963
Box   34
Folder   2
Dillman, James, 1940-1949
Box   34
Folder   3
Dilweg, LaVerne R., 1943-1950
Box   34
Folder   4
Dineen, William L., 1928-1944
Box   34
Folder   5
Dirksen, Everett, 1952
Box   34
Folder   6
Disabled American Veterans, 1937-1955
Box   34
Folder   7
Dithmar, Edward F., 1918-1925
Box   34
Folder   8
Dixon-Yates Deal, 1954
Box   34
Folder   9
Dodge, Joseph M., 1952
Box   34
Folder   10
Dodge County Investigation, 1940-1941
Box   34
Folder   11
Dodgeville Chronicle, 1961
Box   34
Folder   12
Doe, John, Hearings, 1945-1946
Box   34
Folder   13
Doerfer, John C., 1960
Box   34
Folder   14
Dollar-A-Year Men, 1942
Box   34
Folder   15
Donley, Willis, 1933-1953
Box   34
Folder   16
Doring, C.C., 1927
Box   34
Folder   17
Double, William F., 1939, 1944
Box   34
Folder   18
Doudna, Edward, 1931-1947
Box   34
Folder   19
Doudna, Quincy, 1949
Box   34
Folder   20
Doughboy Mills, 1947-1949
Box   34
Folder   21
Dougherty, J.F., 1929-1931
Box   34
Folder   22
Douglas, Paul, 1946-1959
Box   34
Folder   23
Douglas, William O., 1952
Box   34
Folder   24
Douville Family, 1942-1951
Box   34
Folder   25
Dow, Charles M., 1938-1940
Box   34
Folder   26
Dow Chemical Company, 1944
Box   35
Folder   1
Dow, Lohnes, and Albertson, 1944-1962
Box   35
Folder   2
Dowd, Robert I., 1929-1943
Box   35
Folder   3
Downey, Sheridan, 1940
Box   35
Folder   4
Doyle, Ruth and James, 1948-1960
Box   35
Folder   5
Draheim, William, 1953-1955
Box   35
Folder   6
Drotning, Phillip T., 1949-1955
Box   35
Folder   7
Drought, James T., 1916-1938
Box   35
Folder   8
Drugsvolde, R. Charles, 1955
Box   35
Folder   9
Duel, Marvin, 1939-1947
Box   35
Folder   10
Duffy, F. Ryan, 1932-1945
Box   35
Folder   11
Dulles, John Foster, 1952-1955
Box   35
Folder   12
Dumbarton Oaks Conference, 1944
Box   35
Folder   13
Duncan, Thomas, 1923-1949
Box   35
Folder   14
Dunn Survey, 1944
Box   35
Folder   15
Duplex Printing Press Company, 1917-1926
Box   35
Folder   16
Dupont Company, 1944, 1951-1954
Box   35
Folder   17
Durand Courier-Wedge, 1919-1941
Box   35
Folder   18
Durfee, James R., 1947-1957
Box   35
Folder   19
Durham, Frank S., 1933-1942
Box   35
Folder   20
Dykstra, Clarence A., 1937-1950
Box   35
Folder   21
“D”
Box   36
Folder   1-3
“D” (continued)
Box   36
Folder   4
Eagle River Gambling Investigation, 1943-1947
Box   36
Folder   5
Eagle River Utility Investigation, 1931-1947
Box   36
Folder   6
Eagles, Fraternal Order of, 1940-1943
Box   36
Folder   7
Eastern Labor Press Association, 1952
Box   36
Folder   8
Eau Claire Leader, 1938-1952
Box   36
Folder   9
Edwards, Frank, 1951-1954
Box   36
Folder   10
Eddy, A.L., 1938-1941
Box   36
Folder   11
Edgerton Utility Acquisition, 1940-1941
Box   36
Folder   12
Edgewood High School, 1934-1949
Box   36
Folder   13
Editor and Publisher, 1925-1951
Box   37
Folder   1
Editorial Research Reports, 1933-1946
Box   37
Folder   2-3
Eisenhower, Dwight D., 1948-1961
Box   37
Folder   4
Eisner, Herman, 1948-1961
Box   37
Folder   5-6
Ekern, Herman, 1917-1955
Box   37
Folder   7
Ela, Emerson, 1930-1939, 1950
Box   37
Folder   8
Elchlepp, A.R., 1937-1940
Box   37
Folder   9
Elk Hill Oil Scandal, 1943
Box   37
Folder   10
Elks' Club, 1937-1956
Box   37
Folder   11
Ellenson, W.W., 1957
Box   38
Folder   1
Ellis, Robert, 1954-1955
Box   38
Folder   2
Elmhurst College, 1956
Box   38
Folder   3
Elvehjem, C.A., 1959-1962
Box   38
Folder   4
Elwell, Fayette H., 1945, 1957
Box   38
Folder   5
Emergency Board, 1938, 1941-1942
Box   38
Folder   6
Emerich, Lyndon, 1930-1956
Box   38
Folder   7
Emerson Electric Company, 1960-1963
Box   38
Folder   8
Emery, Wilbur, 1959-1961
Box   38
Folder   9
Employers' Reinsurance Corporation, 1946
Box   38
Folder   10
Employment, 1945
Box   38
Folder   11
Engebretson, Burger M., 1941
Box   38
Folder   12
Engebretson, George, 1928-1957
Box   38
Folder   13
Entwistle, Harold, 1954-1955
Box   38
Folder   14
Erickson, Alfred 0., 1929, 1941
Box   38
Folder   15
Erickson, Lief, Memorial Association, 1932-1961
Box   38
Folder   16
Esquire Magazine, 1944-1945
Box   38
Folder   17
Evans, Evan A., 1938-1949
Box   38
Folder   18
Evans, Fred, 1941-1955
Box   38
Folder   19
Evjue Family, 1912, 1956, undated
Box   38
Folder   20
Evjue, Robert, 1947-1955
Box   38
Folder   21
Evjue, Glenn, 1938-1954
Box   38
Folder   22
Evjue, Mary E., 1952-1955
Box   38
Folder   23-24
Evjue, Nellie, 1926-1954
Box   39
Folder   1
Evjue, Nels, Memorial Forest, 1956-1959
Box   39
Folder   2
Evjue, Walter, 1937-1954
Box   39
Folder   3
Evjue, Zillah B., 1939-1940, undated
Box   39
Folder   4
Gage, Barbara, 1950-1954
Box   39
Folder   5
Evjue Foundation
Evjue, William T.
Correspondence
Box   39
Folder   6-9
1915-1943
Box   40
Folder   1-5
1944-1966
Financial Records
Box   40
Folder   6
1916-1940
Box   41
Folder   1-2
1941-1959, 1961-1962
Box   41
Folder   3
Financial Correspondence, 1916-1959
Box   41
Folder   4
Miscellaneous Biographical Material
Speeches and Writings
Speeches and Drafts
Box   41
Folder   5-6
1917, 1922, 1935-1950
Box   42
Folder   1-5
1951-1959, undated
Box   42
Folder   6
Autobiography, Miscellaneous Chapter Drafts, 1961-1966
Scrapbooks
Box   161
1916-1917
Box   162-166
1937-1959
Box   168
Posters
Box   43
Folder   1
Ezekiel, Mordecai, 1936-1943
Box   43
Folder   2-4
“E”
Box   43
Folder   5
Fact Forum, 1952-1955
Box   43
Folder   6
Fairchild, E.T., 1945-1954
Box   43
Folder   7
Fairchild, Thomas E., 1939-1955
Box   43
Folder   8
Faith Baptist Church, 1957-1958
Box   43
Folder   9
Falk Corporation, 1942-1954
Box   43
Folder   10
Falk, Philip, 1940, 1954-1958
Box   43
Folder   11
Farley, James A., 1932-1956
Box   43
Folder   12
Farm Bureau, 1921-1959
Box   44
Folder   1
Farm News, 1955-1959
Box   44
Folder   2
Farmer-Labor Political Federation, 1939-1942
Box   44
Folder   3
Farmer-Labor Progressive Federation, 1933-1940
Box   44
Folder   4
Farmers' Co-operative Oil Company, 1941-1945
Box   44
Folder   5
Farmers' Union, 1932-1959
Box   44
Folder   6
Federal Bureau of Investigation, 1937-1955
Box   44
Folder   7-9
Federal Communications Commission, 1930-59
Box   44
Folder   10
Doerfer, John, 1954-1960
Box   44
Folder   11
Harris-Moulder Committee, 1958
Box   44
Folder   12
Krieger and Jorgenson, 1958
Box   44
Folder   13
Federal Power Commission, 1954-1955
Box   44
Folder   14
Federal Union, 1941-1953
Box   44
Folder   15
Federated Press, 1920-1951
Box   44
Folder   16
Feeney, James, 1952
Box   45
Folder   1
Fellenz, L.J., 1929-1953
Box   45
Folder   2
Fellowship of Reconciliation, 1949-1955
Box   45
Folder   3
Fennimore Utility Acquisition, 1940
Box   45
Folder   4
Ferguson, Herbert, 1938
Box   45
Folder   5
Festge, Otto, 1965, 1969
Box   45
Folder   6
Field, Marshall, 1949
Box   45
Folder   7
Fight for Freedom Committee, 1941
Box   45
Folder   8
Fight for Madison Committee, 1947
Box   45
Folder   9
Fike, William, 1949
Box   45
Folder   10
Finch, Claire L., 1949
Box   45
Folder   11
Findlay, Paul, 1923-1953
Box   45
Folder   12
Finegan, A.D., 1930-1955
Box   45
Folder   13
Finland-Russia Question, 1940
Box   45
Folder   14
Finletter, Thomas J., 1951-1952
Box   45
Folder   15
Fiore, A.J., 1938-1961
Box   45
Folder   16
Fire and Police Commission, 1943
Box   45
Folder   17
First Baptist Church, 1956-1958
Box   45
Folder   18
First National Bank of Baraboo, 1940
Box   45
Folder   19
First National Bank of Madison, 1926-1959
Box   45
Folder   20
First Unitarian Society, 1949-1962
Box   45
Folder   21
Fischer, Edward, 1938-1947
Box   45
Folder   22
Fischer, Lyman, 1930-1947
Box   45
Folder   23
Fish, Hamilton, 1942-1944
Box   45
Folder   24
Fisher, Ben S., 1940-1943
Box   45
Folder   25
Fisher, Fred R., 1942
Box   45
Folder   26
Fitch, G.W., 1937-1942
Box   45
Folder   27
Fitzmaurice, Walter, 1942, 1947, 1957
Box   45
Folder   28
Fitzsimmons, Maurice, 1939-1940
Box   45
Folder   29
Fleming, Robert, 1939-1952
Box   45
Folder   30
Flint, B.C., 1922-1942
Box   45
Folder   31
Flint, W.A., 1922-1933
Box   45
Folder   32
Florence County Vice Investigation, 1937-1943
Box   45
Folder   33
Fond du Lac Commonwealth Reporter, 1926-1941, 1955
Box   45
Folder   34
Fons, Leonard C., 1932-1944
Box   46
Folder   1
Forand Bill, 1960
Box   46
Folder   2
Ford Foundation, 1952, 1955
Box   46
Folder   3
Ford, Henry, 1941-1956
Box   46
Folder   4
Foreign Policy, 1953-1955
Box   46
Folder   5
Forest County Land Fraud Case, 1937-1953
Box   46
Folder   6
Forkner, Austin C., 1941-1961
Box   46
Folder   7
Fornay, James S., 1943-1944
Box   46
Folder   8
Fortune Magazine, 1938-1945
Box   46
Folder   9
Forward Television Inc., 1958
Box   46
Folder   10
Fowkles, John Guy, 1949-1954
Box   46
Folder   11
Fowler, Chester A., 1930-1941
Box   46
Folder   12
Fox, Fontaine, 1924
Box   46
Folder   13
Fox, Jerome, 1938-1955
Box   46
Folder   14
Fox, L.P., 1929
Box   46
Folder   15
Franco, General, 1944-1948
Box   46
Folder   16
Frank, Glenn, 1925-1942
Box   46
Folder   17
Franking, Congressional Misuse of, 1941, 1952-1955
Box   46
Folder   18
Fraunfelder, Anna, 1944
Box   46
Folder   19
Frear, James A., 1922-1934
Box   46
Folder   20
Fred, Edwin B., 1945-1958
Box   46
Folder   21
Frederick, C.C., 1948-1949
Box   46
Folder   22
Freehoff, William A., 1943-1947
Box   46
Folder   23
Friends of Democracy Inc., 1942-1951
Box   46
Folder   24
Frey, August, 1939-1957
Box   46
Folder   25
Friede Case, 1940-1941
Box   46
Folder   26
Fries, Joe, 1943
Box   46
Folder   27
Fritz, Oscar M., 1944-1951
Box   46
Folder   28
Froker, Rudolph K., 1948-1952
Box   46
Folder   29
Fukuzawa, Frank, 1948-1949
Box   46
Folder   30
Fulbright, J. William, 1945, 1951-1955
Box   46
Folder   31
Fuller, H.H., 1928-1937
Box   47
Folder   1-7
“F”
Box   48
Folder   1
Gaffney, George P., 1942
Gale, Zona: See Breese, Zona Gale
Box   48
Folder   2
Galesville Republican, 1930-1958
Box   48
Folder   3
Gallup Polls, 1939-1961
Box   48
Folder   4
Gamper, John, 1922-1943
Box   48
Folder   5
Gannett, Frank, 1938-1940
Box   48
Folder   6
Gardner Baking Company, 1938-1958
Box   48
Folder   7
Garner, John N., 1939-1940
Box   48
Folder   8
Garrison, Lloyd K., 1935-1945
Box   48
Folder   9
Garth, Schuyler, 1944-1947
Box   48
Folder   10
Gehl, Edward J., 1949-1951
Box   48
Folder   11
Gehrmann, Bernard, 1935-1956
Box   48
Folder   12
Geigel, Albert D., 1932-1935
Box   48
Folder   13
Geisse, Harold L., 1927-1949
Box   48
Folder   14
General Motors, 1942-1960
Box   48
Folder   15
Geneva Convention, 1955
Box   48
Folder   16
Gentile League, 1944-1947
Box   48
Folder   17
Genzmer, Elmer L., 1943-1955
Box   48
Folder   18
Germer, Adolph, 1951-1955
Box   48
Folder   19
Gertz, Elmer, 1938-1939
Box   48
Folder   20
Gesicki, Leo, 1928, 1934
Box   48
Folder   21
Gettleman, Bernard, 1930-1953
Box   49
Folder   1
Giddings and Lewis Machine and Tool Company, 1939-1942
Box   49
Folder   2
Giesecke, J.W., 1939-1942
Box   49
Folder   3
Gilkey, George, 1927
Box   49
Folder   4
Gill, Wilson, 1929-1931
Box   49
Folder   5
Gillette, Guy, 1950, 1954
Box   49
Folder   6
Gilley, Clarence, 1951-1953
Box   49
Folder   7
Gillin, J.L., 1945-1954
Box   49
Folder   8
Ginsberg, Joseph, 1940
Box   49
Folder   9
Gisholt Machine and Tool Company, 1917-1961
Box   49
Folder   10
Girl Scouts, 1954
Box   49
Folder   11
Given, Charles W., 1936
Box   49
Folder   12
Glinski, Herman, 1941-1948
Box   49
Folder   13
Godfrey, Arthur, 1952-1953
Box   49
Folder   14
Goff, Kenneth, 1953, 1961
Box   49
Folder   15
Goldberg, Mark, 1941-1955
Box   49
Folder   16
Golden, Francis, 1939-1954
Box   49
Folder   17
Goldfine, Bernard, 1958
Box   49
Folder   18
Goldstein, Sidney, 1927-1954
Box   49
Folder   19
Goldthorpe, W.H., 1934-1960
Box   49
Folder   20
Goldwater, Barry, 1960-1962
Box   49
Folder   21
Goodland, Elmer D., 1949-1952
Box   49
Folder   22
Goodland, Walter S., 1927-1947
Box   49
Folder   23
Goodman, E.M., 1945-1946
Box   50
Folder   1
Goodnight, Scott, 1927, 1945
Box   50
Folder   2
Gordon, Donald, 1938-1940
Box   50
Folder   3
Gordon, Lancelot, 1931-1946
Box   50
Folder   4
Gordon Lodge, 1940-1956
Box   50
Folder   5
Gordon, Theodore, 1945-1948
Box   50
Folder   6
Gore, Leroy, 1955-1960
Box   50
Folder   7
Goss Printing Press Company, 1922-1923
Box   50
Folder   8
Government Action Against Cancer, 1946-1947
Box   50
Folder   9
Graass, Frank, 1927-1959
Box   50
Folder   10
Graass, Henry, 1922, 1928, undated
Box   50
Folder   11
Grace Episcopal Church, 1942-1948, 1962
Box   50
Folder   12
Grady, Daniel H., 1917-1954
Box   50
Folder   13
Grandfather Falls Company, 1922-1935
Box   50
Folder   14
Grandstaff, Marvin, 1939-1940
Box   50
Folder   15
Grant County Graft Investigation, 1942-1944
Box   50
Folder   16
Gratiot High School, 1940-1942
Box   50
Folder   17
Graunke, Walter A., 1931-1954
Box   50
Folder   18
Greek War Relief Association, 1940-1946
Box   50
Folder   19
Greeley, George, 1950-1951
Box   50
Folder   20
Green Bay Packers, 1939-1953
Box   50
Folder   21
Green Bay Press Gazette, 1927-1962
Box   50
Folder   22
Greenquist, Kenneth, 1941-1951
Box   50
Folder   23
Greenspun, Henry, 1952-1954
Box   51
Folder   1
Greer, Joseph, 1938-1941
Box   51
Folder   2
Gridiron Club, 1952-1956
Box   51
Folder   3
Grieg Male Chorus, 1934-1962
Box   51
Folder   4
Griffiths, Bryn, 1937-1958
Box   51
Folder   5
Grimstad, Carl, 1921-1940
Box   51
Folder   6
Gripe Department, 1950-1955
Box   51
Folder   7
Grobschmidt, John, 1929-1939
Box   51
Folder   8
Gross, Edwin J., 1917-1935
Box   51
Folder   9
Groves, Harold, 1934-1958
Box   51
Folder   10
Gruska, Anthony, 1939-1950
Box   51
Folder   11
Gruenberg, Robert, 1954-1955
Box   51
Folder   12
Gruenwald, Henry, 1952-1956
Box   51
Folder   13
Gryttenholm, Sigurd, 1926-1934
Box   51
Folder   14
Guardian Life Insurance Company, 1924-1956
Box   51
Folder   15
Guest, Edgar A., 1943
Box   51
Folder   16
Gullickson, Francis L., 1939-1944
Box   51
Folder   17
Gumm, W.P., 1928-1939
Box   51
Folder   18
Gunderson, “Finn,” 1940-1950
Box   51
Folder   19
Gunderson, Gunnar, 1951-1955, 1960
Box   51
Folder   20
Gunderson, Hector and Gerhard, 1928-1958
Box   51
Folder   21
Gunderson, Henry A., 1931-1940
Box   51
Folder   22
Gunther, John, 1945-1947
Box   51
Folder   23-25
“G”
Box   52
Folder   1-5
“G” (continued)
Box   52
Folder   6
Haas, Franz, 1947-1953
Box   52
Folder   7
Haas, Grant, 1926-1956, 1962
Box   52
Folder   8
Habich, Mabel, 1939
Box   53
Folder   1
Hagge, Hans, 1925-1958
Box   53
Folder   2
Hall, George, 1961
Box   53
Folder   3
Hallows, E. Harold, 1958
Box   53
Folder   4
Halvorsen, H.S., 1934-1941
Box   53
Folder   5
Hamlin, J.H., 1943
Box   53
Folder   6
Hammergren, W.D., 1940
Box   53
Folder   7
Hammersley, Charles E., 1930-1932
Box   53
Folder   8
Hanks, Stanley, 1922-1945
Box   53
Folder   9
Hannan, John J., 1926-1946
Box   53
Folder   10
Hannegan, Robert E., 1944-1946
Box   53
Folder   11
Hansen, Conrad, 1942-1954
Box   53
Folder   12
Hanson, Harold E., 1942
Box   53
Folder   13
Hanson, James C., 1922-1946
Box   53
Folder   14
Harb, George, 1934, 1941-1942
Box   53
Folder   15
Hardware Mutual Insurance Company, 1934-1957
Box   53
Folder   16
Harnishfeger, Walter, 1950-1957
Box   53
Folder   17
Harper, Hugh, 1929-1952
Box   53
Folder   18
Harrington, John, 1939-1943
Box   53
Folder   19
Harris, Frank, 1954-1957
Box   53
Folder   20
Hartford Utility Investigation, 1945-1954
Box   53
Folder   21
Haskin, Frederic J., 1943-1950
Box   53
Folder   22
Haugen, Einar, 1940-1966
Box   53
Folder   23
Haugh, Joseph, 1944
Box   53
Folder   24
Hawkes, Elizabeth, 1940-1948
Box   53
Folder   25
Hawkins State Bank, 1931
Box   53
Folder   26
Hawks, Charles Jr., 1939
Box   53
Folder   27
Hayden, Thomas P., 1934-1935
Box   53
Folder   28
Hayes, Elliott, 1946-1948
Box   53
Folder   29
Hearst, William Randolph, 1940-1946
Box   53
Folder   30
Heart of the Lakes Association, 1938-1944
Box   53
Folder   31
Heden, Ernest A., 1943, 1947
Box   54
Folder   1-6
Heil, Julius P., 1929, 1938-1949
Box   55
Folder   1
Heilbron, H.H., 1926, 1951
Box   55
Folder   2
Heine, Else, 1941, 1947-1962
Box   55
Folder   3
Heindel, Louis, 1938-1949
Box   55
Folder   4
Heineman, Fred L., 1938-1954
Box   55
Folder   5
Hemmy, Paul A. Sr. and Jr., 1939-1952, 1963
Box   55
Folder   6
Hemmy, Peter, 1926-1941
Box   55
Folder   7
Henderson, James M., 1946-1947
Box   55
Folder   8
Hengell, H.C., 1922-1929
Box   55
Folder   9
Henney, C.W., 1932-1954
Box   55
Folder   10
Henry, Robert K., 1932-1946
Box   55
Folder   11
Hesperia Forensic Society, 1938-1948
Box   55
Folder   12
Hetzel, Ralph D., 1917-1947
Box   55
Folder   13
Highway Department, 1960
Box   55
Folder   14
Highway Segregation Investigation, 1948-1955
Box   55
Folder   15
Higley, Harvey V., 1947-1949
Box   55
Folder   16
Hilker, Edward, 1943-1949
Box   55
Folder   17
Hill and Knowlton Inc., 1955-1957
Box   55
Folder   18
Hillel Foundation, 1944-1953
Box   55
Folder   19
Hillman, Sidney, 1944-1962
Box   55
Folder   20
Hirsch, Elroy, 1941
Box   55
Folder   21
Hiss, Alger, 1952-1955
Box   55
Folder   22
Hitchings, William, 1930
Box   55
Folder   23
Hitler, Adolph, 1940-1941
Box   55
Folder   24
Hitt, Arthur, 1928-1944
Box   55
Folder   25
Hjortland, Elmer S., 1941
Box   55
Folder   26
Hoard's Dairyman, 1927-1960
Box   55
Folder   27
Hoan, Daniel W., 1928-1955
Box   56
Folder   1
Hobbins, John S., 1956
Box   56
Folder   2
Hoe, R. and Company, 1917-1926
Box   56
Folder   3
Hoebel, E.E., 1949-1954
Box   56
Folder   4
Hoffa, James, 1958-1960
Box   56
Folder   5
Hogan, Frank J., 1938
Box   56
Folder   6
Holand, Hjalmar, 1940-1963
Box   56
Folder   7
Holmberg, Charles, 1939-1945
Box   56
Folder   8
Holmes, Fred, 1926-1955
Box   56
Folder   9
Home Owners' Loan Corporation, 1936, 1944
Box   56
Folder   10
Honeck, Stewart, 1957-1958
Box   56
Folder   11
Hones, K.W., 1938, 1942
Box   56
Folder   12
Hopkins, Mary Brandel, 1936-1965
Box   56
Folder   13
Hoppman, A.C., 1925-1943
Box   56
Folder   14
Horlick, A.J., 1922
Box   56
Folder   15
Houfek, Lyman, 1938-1948
Box   56
Folder   16
Houle, Robert C., 1954
Box   56
Folder   17
The Hour, 1939, 1941
Box   56
Folder   18
Hoover, J. Edgar, 1958
Box   56
Folder   19
Hoover, Herbert, 1928-1955
Box   56
Folder   20
Household Finance Corporation, 1933-1948
Box   56
Folder   21
Housing Question, 1939-1954
Box   56
Folder   22
Howe, Elsmere, 1939-1957
Box   57
Folder   1
Howell, Leonard G., 1947-1950
Box   57
Folder   2
Hoyt, Palmer, 1953-1955
Box   57
Folder   3
Huber, Henry A., 1926-1932
Box   57
Folder   4
Hughes, Henry P., 1945-1952
Box   57
Folder   5
Hull, Merlin, 1922-1953
Box   57
Folder   6
Humphrey, George, 1953-1955
Box   57
Folder   7
Humphrey, Hubert, 1947-1960
Box   57
Folder   8
Hunt, George F., 1924-1945
Box   57
Folder   9
Hunt, George R., 1939-1957
Box   57
Folder   10
Hunt, Walter H., 1924-1942
Box   57
Folder   11
Hunter, John, 1951-1955
Box   57
Folder   12
Hurley, Wisconsin, 1942-1946
Box   57
Folder   13
Husting, Paul 0., 1917
Box   57
Folder   14
Hutchins, Robert M., 1938, 1955
Box   57
Folder   15
Hutchinson, Clifford, 1955
Box   57
Folder   16
Hyde, Frank, 1938-1949
Box   57
Folder   17-18
“H”
Box   58
Folder   1-5
“H” (continued)
Box   59
Folder   1
“H” (continued)
Box   59
Folder   2
Ickes, Harold, 1939-1953
Box   59
Folder   3
Immell, Ralph, 1922-1955
Box   59
Folder   4
In Fact, 1942-1949
Box   59
Folder   5
Income, National, 1939-1940
Box   59
Folder   6
Incomes taxes, 1942-1953
Independent Voters for FDR and Wallace
Box   59
Folder   7-8
Correspondence, 1940-1941
Box   60
Folder   1
National Committee, 1940-1941
Box   60
Folder   2
Publicity and finances, 1940
Box   162A
Folder   3
Industrial Research Lab, 1962
Box   60
Folder   3
Industry, Wisconsin, 1923-1961
Box   60
Folder   4
Inflation, 1942-1953
Box   60
Folder   5
Ingram, G. Erie, 1936, 1940
Box   60
Folder   6
Inland Daily Press Association, 1937-1962
Box   60
Folder   7
Institute for Propaganda Analysis, 1937-1941
Box   60
Folder   8
Insurance, 1941-1956
Box   60
Folder   9
Insurance, Fire, 1923-1957
Box   60
Folder   10
Integrated Bar Bill, 1939-1960
Box   60
Folder   11
Inter-County Leader, 1937-1953
Box   60
Folder   12
International Brotherhood of Electrical Workers, 1946-1957
Box   60
Folder   13
International Harvester Company, 1942
Box   60
Folder   14
International Labor Defense, 1940-1943
Box   60
Folder   15
International News Service, 1917-1940
Box   61
Folder   1
International Typographical Union, 1956-1957
Box   61
Folder   2
Iowa County graft investigation, 1940, 1954
Box   61
Folder   3
Island Woolen Mill Company, 1936, 1940
Box   61
Folder   4
Isaak Walton League, 1923-1949
Box   61
Folder   5
“I”
Box   61
Folder   6
Jackson Clinic, 1938-1961
Box   61
Folder   7
Jackson, Robert, 1940
Box   61
Folder   8
Jacobs, Harold D., 1951-1956
Box   61
Folder   9
Jacobs, Herbert, 1952-1962
Box   61
Folder   10
James, Ada, 1922-1952
Box   61
Folder   11
Janesville Gazette, 1917-1958
Box   61
Folder   12
Janesville Police Investigation, 1941-1944
Box   61
Folder   13
Jann and Kelley Inc., 1944-1966
Box   61
Folder   14
Jansky, C.M., 1942-1956
Box   61
Folder   15
Jasper, Claude, 1960-1961
Box   61
Folder   16
Jefferson County, 1942
Box   61
Folder   17
Jehovah's Witnesses, 1939-1943
Box   61
Folder   18
Jenner, William H., 1952-1954
Box   61
Folder   19
Jensen, Alvin, 1941
Box   61
Folder   20
Jensen, Jens, 1935-1951
Box   62
Folder   1
Jewish Question, 1930-1957
Box   62
Folder   2
Johns, Joshua, 1921-1942
Box   62
Folder   3
Johnson, Carl A., 1928
Box   62
Folder   4
Johnson, Austin, 1934-1948
Box   62
Folder   5
Johnson, Barney, and Company, 1939-1941
Box   62
Folder   6
Johnson, Christian B., 1917, 1940-1944
Box   62
Folder   7
Johnson, Henry, 1922-1939
Box   62
Folder   8
Johnson, Lester R., 1936-1962
Box   62
Folder   9
Johnson, Lyndon B., 1963-1964
Box   62
Folder   10
Johnson, Olaf, 1927-1958
Box   62
Folder   11
Johnson, Oswald, 1941-1942
Box   62
Folder   12
Jones, Alexander, 1935-1954
Box   62
Folder   13
Jones, Burr, 1920, 1926, 1942
Box   62
Folder   14
Jones, Jesse, 1943-1951
Box   62
Folder   15
Jones, Richard Lloyd, 1922-1963
Box   62
Folder   16
Jones, Scott, 1940
Box   62
Folder   17
Jordan, Edward S., 1913-1949
Box   62
Folder   18
Jorgenson, Emil, 1928-1931
Box   62
Folder   19
Judell, Maxson F., 1939-1952
Box   62
Folder   20
Juneau County WPA Protest, 1939-1940
Box   62
Folder   21-22
“J”
Box   63
Folder   1
“J” (continued)
Box   63
Folder   2
Kadings, Charles A. and Charles E., 1926-1954
Box   63
Folder   3
Kaiser, John G., 1940
Box   63
Folder   4
Kalb, Ernest, 1943-1944
Box   63
Folder   5
Kalnes, Iver, 1937-1959
Box   63
Folder   6
Kaltenborn, Hans V., 1934-1954
Box   63
Folder   7
Kamp, Joseph P., 1952, 1958
Box   63
Folder   8
Kansas City Star, 1953-1955
Box   63
Folder   9
Karney, Rex, 1945-1954
Box   63
Folder   10
Kastenmeier, Robert, 1956-1962, 1967, 1968
Box   63
Folder   11-13
Kaub, Verne P., 1925, 1937-1961
Box   63
Folder   14
Kaukauna Utility Investigation, 1939-1945
Box   64
Folder   1
Kay Features Syndicate, 1928
Box   64
Folder   2
Kay, Harry, 1916, 1933-1966
Box   64
Folder   3
Keefe, Frank B., 1941-1952
Box   64
Folder   4
Keep America Out of War Congress, 1938-1941
Box   64
Folder   5
Kefauver, Estes, 1947-1962
Box   64
Folder   6
Keller, Gustave J., 1942-1946
Box   64
Folder   7
Kelley, Harlan, 1940-1957
Box   64
Folder   8
Kellman, Norris J., 1943
Box   64
Folder   9
Kelly, Edward J., 1941, 1950
Box   64
Folder   10
Kelly, William W., 1931-1943
Box   64
Folder   11
Kennedy, E.L., 1929, 1935
Box   64
Folder   12
Kennedy, E.O., 1941-1952
Box   64
Folder   13
Kennedy, John F., 1958-1962
Box   64
Folder   14
Kennedy-Mansfield Dairy, undated
Box   64
Folder   15
Kennedy, Robert, 1961
Box   64
Folder   16
Kenny, Delbert J., 1944-1946
Box   64
Folder   17
Kenosha Labor, 1937-1956
Box   64
Folder   18
Kenosha News, 1922-1951
Box   64
Folder   19
Kenosha Vice Investigations, 1942
Box   64
Folder   20
Keppel, V.S., 1927-1938
Box   64
Folder   21
Kerwin, James J., 1942-1945
Box   64
Folder   22
Kersten, Charles J., 1947, 1956
Box   65
Folder   1
Kidder, Joseph K., 1944-1964
Box   65
Folder   2
Kiefer, Edward H., 1939, 1947
Box   65
Folder   3
Kinch, Anthony N., 1942-1945
Box   65
Folder   4
Kindschi, Ivan, 1960, 1962
Box   65
Folder   5
King, Anthony J., 1953-1961
Box   65
Folder   6
King Features Syndicate, 1919-1956
Box   65
Folder   7
King, Thomas R., 1941-1944
Box   65
Folder   8
Kingsley County Bill, 1942-1943
Box   65
Folder   9
Kiplinger Washington Agency, 1938-1945, 1953
Box   65
Folder   10
Kirsch, William, 1935-1956
Box   65
Folder   11
Kiwanis Club, 1925-1951, 1961
Box   65
Folder   12
Klau Van Pieterson-Dunlap, 1935-1946
Box   65
Folder   13
Klaus, Roland A., 1928-1946
Box   65
Folder   14
Klode, Frank C., 1927-1944
Box   65
Folder   15
Ku Klux Klan, 1922-1927, 1938, 1940
Box   65
Folder   16
Knowles, Warren P., 1943-1969
Box   65
Folder   17
Knowlton Dam Controversy, 1941-1942
Box   65
Folder   18
Knutson, Milo, 1956-1958
Box   66
Folder   1
Koehring, Leonard, 1944-1946
Box   66
Folder   2
Koelsch, R.J., 1941-1942
Box   66
Folder   3
Koenen, Anita, 1923-1941
Box   66
Folder   4-5
Kohler, Walter J. Sr., 1923-1940
Box   66
Folder   6
Kohler, Walter J. Jr., 1950-1957
Box   66
Folder   7
Kopp, Arthur W., 1941-1944
Box   66
Folder   8
Korean Student Foundation, 1937-1940
Box   66
Folder   9
Kraege, F. Halsey, 1943-1947
Box   66
Folder   10
Kraft Cheese Company, 1939-1947
Box   66
Folder   11
Kremers, Edward, 1931-1940
Box   66
Folder   12
Kresky, Michael, 1936-1940
Box   66
Folder   13
Kroncke, George Jr., 1948-1958
Box   66
Folder   14
Kronshage, Theodore, 1932
Box   66
Folder   15
Krumrey, Henry, Estate, 1922-1924
Box   66
Folder   16
Kuehl, Frank W., 1935-1950
Box   66
Folder   17
Kuehn, Philip, 1960-1961
Box   66
Folder   18
Krug, J.A., 1947-1951
Box   66
Folder   19
Kuhl, Frank J., 1940-1950
Box   66
Folder   20
Kuhns, Hewdall and Layman, 1934-1962
Box   66
Folder   21
Kyle, John R., 1942-1946
Box   67
Folder   1-6
“K”
Box   68
Folder   1
“K” (continued)
Box   68
Folder   2
Labor, 1917, 1923, 1951-1956
Box   68
Folder   3-4
Labor, 1922-1963
Box   68
Folder   5
Labor Party, Great Britain, 1951-1952
Box   68
Folder   6
Labor Press Association, 1947-1948
Box   68
Folder   7
Labor's Daily, 1953-1957
Box   68
Folder   8
La Crosse Tribune, 1936-1962
Box   68
Folder   9
La Follette, Belle Case, 1924-1928, 1940
Box   68
Folder   10
La Follette, Bronson, 1967
Box   68
Folder   11
La Follette, Fola, 1925, 1935, 1938
Box   68
Folder   12
La Follette, Isabel B., 1938-1945
Box   68
Folder   13-14
La Follette, Philip F., 1925-1959
Box   69
Folder   1
La Follette, Robert M. Sr., 1917-1958
Box   69
Folder   2-4
La Follette, Robert M. Jr., 1917-1953
Box   69
Folder   5
LaFond, Everett, 1941-1954
Box   69
Folder   6
La Guardia, Fiorello, 1944, 1947
Box   69
Folder   7
Laird, Melvin, 1950-1960
Box   69
Folder   8
Lake Mendota Association, 1946, 1953
Box   69
Folder   9
Lake Waubesa Improvement Association, 1941-1957
Box   69
Folder   10
Lambertson, William P., 1943
Box   69
Folder   11
Lampert, Florian, 1921-1926
Box   69
Folder   12
Lange, George F., 1942-1945
Box   69
Folder   13
Lanston Monotype Company, 1917-1924
Box   69
Folder   14
Larkin, Arthur, 1940-1954
Box   69
Folder   15
Larkin, Joyce, 1944-1958
Box   69
Folder   16
Larson, A.C., 1924, 1926, 1948
Box   69
Folder   17
Larson, H.C., 1931-1942
Box   70
Folder   1
Lattimore, Owen, 1950-1955
Box   70
Folder   2
Law, James R., 1935-1962
Box   70
Folder   3
Lawton, John A., 1947-1955
Box   70
Folder   4
League for Independent Political Action, 1929-1932
Box   70
Folder   5
League of Nations, 1920-1928
Box   70
Folder   6
League of Wisconsin Municipalities, 1937-1947
Box   70
Folder   7
League of Wisconsin Radio Stations, 1931
Box   70
Folder   8
League of Women Voters, 1924-1961
Box   70
Folder   9
Lee, Lester C., undated
Box   70
Folder   10
Lee Newspaper Syndicate, 1924-1955
Box   70
Folder   11
Lee, Robert E., 1953-1954
Box   70
Folder   12-13
Legislative Corruption, Investigation of, 1941-1958
Box   71
Folder   1-6
Legislature, Wisconsin, 1923-1961
Box   71
Folder   7
Lehman, Herbert F., 1952-1957
Lehner, Philip
Box   71
Folder   8
1920-1930
Box   72
Folder   1
1931-1960
Box   72
Folder   2
Leicht, George, 1922-1933, 1941
Box   72
Folder   3
Leidel, Otto F., 1942
Box   72
Folder   4
Lein, Lars, 1941
Box   72
Folder   5
Lenahan, Edward, 1936-1939
Box   72
Folder   6
Lenroot, Arthur, 1941-1954
Box   72
Folder   7
Lenroot, Irvine, 1924-1949
Box   72
Folder   8
Lentz, Arthur, 1942-1950
Box   72
Folder   9
Leonard, William E., 1933-1945
Box   72
Folder   10
Lescohier, Donald and Mary, 1952-1961
Box   72
Folder   11
Leuch, Peter F., 1943-1959
Box   72
Folder   12
Leverich, Earl J., 1939-1955
Box   72
Folder   13
Levin, Michael, 1934-1945
Box   72
Folder   14
Levin, Ruben, 1927-1960
Box   72
Folder   15
Levitan, Solomon, 1924-1953
Box   72
Folder   16
Levitin, Samuel, 1937-1958
Box   72
Folder   17
Lewis, Fulton Jr., 1951-1955
Box   72
Folder   18
Lewis, John L., 1939-1952
Box   72
Folder   19
Lewis Publishing Company, 1947
Box   72
Folder   20
Lewis, Robert G., 1944-1955
Box   72
Folder   21
Liberty State Bank, 1935-1940
Box   72
Folder   22
Liggett, Walter W., 1929-1932
Box   72
Folder   23
Lightbody, Edward R., 1937-1943
Box   72
Folder   24
Lilienthal, David E., 1933-1949
Box   73
Folder   1
Lincoln, Abraham, 1940-1958
Box   73
Folder   2
Lincoln, Gould, 1935-1960
Box   73
Folder   3
Lincoln, P.L., 1917-1961
Box   73
Folder   4
Lincoln (Neb.) Star, 1940-1945
Box   73
Folder   5
Lindbak, Lise, 1945
Box   73
Folder   6
Lindbergh, Charles A., 1940-1942
Box   73
Folder   7
Linde, Joseph, 1937-1950
Box   73
Folder   8
Linderud, Norris, 1925
Box   73
Folder   9
Link, Carl Paul, 1941-1960
Box   73
Folder   10
Lions Club, 1924, 1937-1948
Box   73
Folder   11
Lippert, George W., 1921-1926, 1947
Box   73
Folder   12
Literary Digest News Syndicate, 1924-1936
Box   73
Folder   13
Little, Brown & Company, 1952-1955
Box   73
Folder   14
Little Rock, Ark., 1958
Box   73
Folder   15-16
Lobbying (Wis.), 1941-1952
Box   74
Folder   1
Lockney, Henry, 1940
Box   74
Folder   2
Lone Rock Bank Investigation, 1943
Box   74
Folder   3
Loomis, Orland S., 1926-1941, 1949
Box   74
Folder   4
Loraine, Hotel, 1930-1954
Box   74
Folder   5
Lorenz, William F., 1923-1959
Box   74
Folder   6
Lorimer, William, 1954
Box   74
Folder   7
Los Angeles Daily News, 1954-1955
Box   74
Folder   8
Louis, John H., 1932-1946
Box   74
Folder   9
Louisville Courier Journal, 1929, 1940-1950
Box   74
Folder   10
Lowe, Arthur N., 1947
Box   74
Folder   11
Loyal Americans of German Descent, 1941
Box   74
Folder   12
Luce, Clare Boothe, 1943-1959
Box   74
Folder   13
Lucey, Patrick J., 1962
Box   74
Folder   14
Lueck, Martin, 1924
Box   74
Folder   15
Luetscher, Bruce, 1956
Box   74
Folder   16
Luetscher, J.J., 1930-1942
Box   74
Folder   17
Lunemschloss, L.L., 1924-1961
Box   74
Folder   18
Lundeen, Ernest, 1935-1941
Box   74
Folder   19
Lutheran Brotherhood, 1948-1949
Box   74
Folder   20
Lutherans, undated
Box   74
Folder   21
Lynch, Robert, 1943-1952
Box   74
Folder   22
Lytie, Harold, 1945, 1948
Box   74
Folder   23
“L”
Box   75
Folder   1-4
“L” (continued)
Box   76
Folder   1
Maas, William C., 1940
Box   76
Folder   2-3
MacArthur, Douglas, 1942-1952
Box   76
Folder   4
McCabe, William R., 1923-1959
Box   76
Folder   5
McCamus, Rowe, 1944-1953
Box   76
Folder   6
McCarran, Pat, 1952-1954
Box   76
Folder   7
McCarthy, Eugene J., 1968
Box   76
Folder   8
McCarthy, F. Clinton, 1953-1960
McCarthy, Joseph R.
Clippings
Box   76
Folder   9
1945-1948
Box   77-80
1949-1954, Oct.
Box   81
Folder   1-3
1954, Nov.-1958
Box   81
Folder   4
Correspondence, 1946-1956
Box   81
Folder   5
Financial Records, circa 1946-circa 1951
Box   82
Folder   1
Memoranda, 1946-1959
Reader Correspondence
Box   82
Folder   2-5
1946-1954, June
Box   83
Folder   1
1954, July-1957
Box   83
Folder   2-3
Miscellany, undated
Box   83
Folder   4
McDermid, Joseph, 1937-1948
Box   83
Folder   5
McDonald, Leo, 1956
Box   83
Folder   6
McDowell, Donald, 1945
Box   83
Folder   7
Mace, James, 1939
Box   83
Folder   8
McEachin, Neil, 1934
Box   83
Folder   9
McGee, William, 1951
Box   83
Folder   10
McGovern, Francis E., 1925-1942
Box   83
Folder   11
McIntosh, Robert B., 1936-1963
Box   83
Folder   12
McIntyre, Darrell, 1938-1954
Box   84
Folder   1
Maclntyre, P. Bradley, 1937-1942
Box   84
Folder   2
Mack, Michael, 1941
Box   84
Folder   3
McKay, Douglas, 1952-1953
Box   84
Folder   4
MacKenzie, H.W., 1941-1942
Box   84
Folder   5
McKinney, Frank, 1951
Box   84
Folder   6
McKinnon, Arlo, 1947-1953
Box   84
Folder   7
McKnight, A.G., 1940-1949
Box   84
Folder   8
McMahon, Stephen J., 1939
Box   84
Folder   9
McManus, Jack, 1961
Box   84
Folder   10
McMillan, Wheeler, 1943
Box   84
Folder   11
McMurray, Howard J., 1942-1960
Box   84
Folder   12
McNaught Syndicate, 1923-1950
Box   84
Folder   13
McNutt, Paul V., 1939-1941
Box   84
Folder   14
Maders' Restaurant, 1939-1940
Box   84
Folder   15-17
Madison, Wis., 1922-1958
Box   84
Folder   18
Madison Airport, undated
Box   85
Folder   1
Madison and Wisconsin Foundation, 1938-1948
Box   85
Folder   2
Madison Association of Commerce, 1916-1936
Box   85
Folder   3
Madison Baseball Club, 1926-1942
Box   85
Folder   4
Madison Bond Company, 1922-1924
Box   85
Folder   5
Madison Bus Company, 1940-1958
Box   85
Folder   6
Madison Business Association, 1938-1950
Box   85
Folder   7
Madison Chamber of Commerce, 1952-1961
Box   85
Folder   8
Madison Citizens' and Taxpayers' Committee, 1944
Box   85
Folder   9
Madison City Council, 1926-1954
Box   85
Folder   10
Madison Civic Symphony, 1929-1957
Box   85
Folder   11
Madison Civic Theatre, 1934-1941
Box   85
Folder   12
Madison Club, 1938-1962
Box   85
Folder   13
Madison Community Center, 1946
Box   85
Folder   14
Madison Consumers' Committee, 1944
Box   85
Folder   15
Madison Consumers' Co-operative, 1937-1942
Box   85
Folder   16
Madison Council of Girl Scouts, 1941, 1946
Box   85
Folder   17
Madison Federation of Labor, 1927-1955
Box   86
Folder   1-2
Madison Gas & Electric Company, 1918-1961
Box   86
Folder   3
Madison Improvement Corporation, 1958
Box   86
Folder   4
Madison Jewish Welfare Fund, 1946-1956
Box   86
Folder   5
Madison Junior Chamber of Commerce, 1944-1957
Box   86
Folder   6-7
Madison Kiddie Camp, 1927-1962
Box   86
Folder   8
Madison Literary Club, 1942-1957
Madison Newspaper Guild
Box   86
Folder   9
1934-1946
Box   87
Folder   1
1947-1948
Box   87
Folder   2-3
Madison Newspapers, 1934-1958
Box   87
Folder   4-5
Audit, 1934-1951
Box   87
Folder   6
Board of Directors, 1954, 1957-1958
Box   88
Folder   1
Circulation, 1949-1961
Box   88
Folder   2
Editorial Expenses, 1954-1958
Box   88
Folder   3-5
Marketing Data, 1936, 1943-1958
Box   88
Folder   6
Madison Oil Co-operative, 1934-1942
Box   88
Folder   7
Madison Opera Guild, 1940
Box   88
Folder   8
Madison Police Department, 1948-1958
Box   88
Folder   9
Madison Public Library, 1945-1961
Box   88
Folder   10
Madison Real Estate Board, circa 1925-1954
Box   88
Folder   11
Madison School Board, 1923-1960
Box   88
Folder   12
Madison Street Railroad, 1918-1936
Box   88
Folder   13
Madison Television Company, 1956
Box   89
Folder   1
Madison Typographical Union, 1922, 1927, 1942-1954
Box   89
Folder   2
Madison Vocational School, 1940-1961
Box   89
Folder   3
Madison War Chest Committee, 1942-1946
Box   89
Folder   4
Madison Youth Council, 1944
Box   89
Folder   5
Madler, Anthony, 1949-1959
Box   89
Folder   6
Maertz, W.A., 1943-1957
Box   89
Folder   7
Maier, Henry W., 1953-1961
Box   89
Folder   8
Malmstadt, George, 1939
Box   89
Folder   9
Maloney, Norris, 1938-1958
Box   89
Folder   10
Maloof, George, undated
Box   89
Folder   11
Manchester, Harry S., 1925-1955
Box   89
Folder   12
Manitowoc Herald Times, 1929-1944
Box   89
Folder   13
Maple Bluff, Wis, 1943-1946
Box   89
Folder   14
Maple Bluff Country Club, 1942-1944
Box   89
Folder   15
Marathon Corporation, 1940, 1950-1956
Box   89
Folder   16
Marathon County Crime Investigation, 1942-1943
Box   89
Folder   17
Marcus, Ben L., 1937-1952
Box   90
Folder   1-2
Marinette County Investigation, 1945-1953
Box   90
Folder   3
Markham, John A., 1933-1942
Box   90
Folder   4
Markham, William H., 1927-1957
Box   90
Folder   5
Marks, Cyril E., 1944-1948
Box   90
Folder   6
Marotz, Robert G., 1953-1959
Box   90
Folder   7
Marquette, Arthur, 1925-1962
Box   90
Folder   8
Marquette University, 1942-1951
Box   90
Folder   9
Marshall Plan, 1947-1954
Box   90
Folder   10
Marshfield Progressive Conference, 1929
Box   90
Folder   11
Martin, Donald J., 1939-1952
Box   90
Folder   12
Martin, Thomas E., 1956
Box   90
Folder   13
Martin, William R., 1940
Box   90
Folder   14
Masses Publishing Company, 1917
Box   90
Folder   15
Matthews, J.P., 1953
Box   90
Folder   16
Matusow, Harvey, 1953
Box   90
Folder   17
Matzke-Martens Controversy, 1939
Box   90
Folder   18
Mauthe, William and Carlton, 1929-1942
Box   91
Folder   1
Maverick, Maury, 1939, 1952
Box   91
Folder   2
Maxfield, H.D., 1923-1931
Box   91
Folder   3
Maxwell, Frank, 1938-1947
Box   91
Folder   4
May, Arthur, 1940-1942
Box   91
Folder   5
May, Ronald, 1951-1961
Box   91
Folder   6
Mayer, Oscar, 1952-1966
Box   91
Folder   7
Medford Star News, 1931, 1943
Box   91
Folder   8
Medford Utility Case, 1943-1944
Box   91
Folder   9
Medicine, Socialized, 1938-1955
Box   91
Folder   10
Melchoir, Walter, 1930-1952
Box   91
Folder   11
Mellon Plan, 1924
Box   91
Folder   12
Mengel, Harvey, 1958
Box   91
Folder   13
Mendota State Hospital, 1940-1959
Box   91
Folder   14
Mendota Yacht Club, 1940-1941
Box   91
Folder   15
Menominee Chamber of Commerce, 1959
Box   91
Folder   16
Mergenthaler Linotype Company, 1917-1927
Box   91
Folder   17
Merrill Daily Herald, 1922-1932, 1954-1967
Box   91
Folder   18
Merrill Waterworks, 1939-1940, 1960
Box   91
Folder   19
Merz, Adolph S., 1930, 1941
Box   91
Folder   20
Messerschmidt, Joseph, 1933, 1948
Box   91
Folder   21
Metropolitan Madison War Memorial, 1946
Box   92
Folder   1
Metropolitan Opera Fund, 1951
Box   92
Folder   2
Metzner, Carroll, 1956-1959
Box   92
Folder   3
Meyer, Agnes, 1953
Box   92
Folder   4
Meyer, Ernest L., 1926-1952
Box   92
Folder   5
Meyer, Sheldon, 1934-1947
Box   92
Folder   6
Meyers, Durlin J., 1937-1943
Box   92
Folder   7
Meyers, Ella, 1954-1955
Box   92
Folder   8
Michigan Graft Scandal, 1944
Box   92
Folder   9
Middleton Utility Purchase, 1940
Box   92
Folder   10
Midland Co-operative Wholesale, 1940-1954
Box   92
Folder   11
Milk and Cheese Question, 1939-1941
Box   92
Folder   12
Miller, Jesse B., 1939
Box   92
Folder   13
Miller, J.D., 1926-1947
Box   92
Folder   14
Miller, Mack, and Fairchild, 1931, 1942
Box   92
Folder   15
Milton College, 1955-1959
Box   92
Folder   16
Milwaukee, Wis., 1945-1960
Box   92
Folder   17
Milwaukee Braves, 1955
Box   92
Folder   18
Milwaukee Jewish Council, 1944-1946
Box   92
Folder   19
Milwaukee Journal, 1928-1958
Box   92
Folder   20
Milwaukee Leader, 1926-1940
Box   93
Folder   1
Milwaukee Post, 1939-1941
Box   93
Folder   2
Milwaukee Press Club, 1940-1950
Box   93
Folder   3
Milwaukee Printers' Roller Company, 1917-1922
Box   93
Folder   4
Milwaukee Ring, 1939
Box   93
Folder   5
Milwaukee Sentinel, 1905, 1922-1955
Box   93
Folder   6
Minier, Ethan B., 1922-1949
Box   93
Folder   7
Minix, John, 1944-1949
Box   93
Folder   8
Minneapolis Star and Tribune, 1946
Box   93
Folder   9
Minneapolis State Prison Industries, 1939
Box   93
Folder   10
Minutemen of America, 1926
Box   93
Folder   11
Missouri Plan, 1949-1950
Box   93
Folder   12
Modder, Montagu, 1954-1958
Box   93
Folder   13
Mohler, Catherine, 1941
Box   93
Folder   14
Mohs, F.E., 1940
Box   93
Folder   15-16
Monona Terrace, 1921, 1941-1963
Box   93
Folder   17
Monroe Evening Times, 1923-1945, 1953
Box   93
Folder   18
Monroney, Mike, 1951-1960
Box   93
Folder   19
Manson, Charles, 1959
Box   93
Folder   20
Montgomery, Judson, 1923-1954
Box   93
Folder   21
Montgomery Ward and Company, 1941-1955
Box   93
Folder   22
Mooney-Billings Case, 1934-1945
Box   93
Folder   23
Moral Rearmament, 1939
Box   94
Folder   1
Morgan, William J., 1920-1933
Box   94
Folder   2
Morisette, Victor L., 1941-1958
Box   94
Folder   3
Morris, Newbold, 1952
Box   94
Folder   4
Morris, Oscar, 1937
Box   94
Folder   5
Morrissy, Thomas W., 1931-1953
Box   94
Folder   6
Morse, Wayne, 1945-1960
Box   94
Folder   7
Morton, George, 1936-1954
Box   94
Folder   8
Morton, Walter A., 1945-1954
Box   94
Folder   9
Moseley, L.B., 1933-1946
Box   94
Folder   10
Moser, Lawrence G., 1950-1956
Box   94
Folder   11
Mosinee, Wis., 1920, 1940
Box   94
Folder   12
Motion Picture Producers & Distributors, 1941-1943
Box   94
Folder   13
Motley, “Red”, 1950-1954
Box   94
Folder   14
Mount, Herbert L., 1931-1943
Box   94
Folder   15
Mount Horeb Electric Company, 1939-1941
Box   94
Folder   16
Mullen, Earl, 1943-1946
Box   94
Folder   17
Municipal Ownership, 1959-1964
Box   94
Folder   18
Munson, Earl, 1938
Box   94
Folder   19
Murphy, Arnold, 1943-1953, 1966
Box   94
Folder   20
Murphy, Morgan, 1948-1960
Box   94
Folder   21
Murray, Milton, 1942-1950
Box   94
Folder   22
Murray, Reid F., 1939-1952
Box   94
Folder   23
Murray, Edward R., 1954
Box   95-96
“M”
Box   97
Folder   1
“M” (continued)
Box   97
Folder   2
Nagler, Louis B., 1920-1938
Box   97
Folder   3
Nakoma Country Club, 1923-1925, 1939
Box   97
Folder   4
Nash Motor Company, 1923-1925
Box   97
Folder   5
Nathenson, William, 1938-1961
Box   97
Folder   6-7
Nation, 1922-1962
Box   97
Folder   8
National Association for the Advancement of Colored People, 1936-1961
Box   97
Folder   9
National Association for Manufacturers, 1940-1957
Box   97
Folder   10
Educational Propaganda, 1951
National Broadcasting Company
Box   97
Folder   11
1930-1939
Box   98
Folder   1
1940-1960
Box   98
Folder   2
National Citizens' Political Action Committee, 1945-1946
Box   98
Folder   3
National Conference of Christians & Jews, 1940-1961
Box   98
Folder   4
National Consumers' Tax Commission, 1939
Box   98
Folder   5
National Council for Prevention of War, 1923-1945
Box   98
Folder   6
National Gas Question, 1947-1956
Box   98
Folder   7
National Guard, 1922-1925, 1950, 1961
Box   98
Folder   8
National Mutual Benefit Life Insurance Company, 1926-1948
Box   98
Folder   9
National Popular Government League, 1927-1956
Box   98
Folder   10
National Presidential Primary, 1952
Box   98
Folder   11
National Press Club, 1947-1958, 1963-1964
Box   98
Folder   12
National Progressives of America, 1938
Box   98
Folder   13
National Recovery Administration, 1933-1934
Box   98
Folder   14
National Resources Planning Board, 1942-1943
Box   98
Folder   15
National Tax Equality Association, 1945-1949
Box   98
Folder   16
Natural Gas Pipeline Company of America, 1941-1955
Box   98
Folder   17
Naval Armory (Madison), 1938
Box   98
Folder   18
Naval Training School, 1943-1944
Box   98
Folder   19
Navy League, 1944-1947
Box   99
Folder   1
Navy Relief Society, 1942
Box   99
Folder   2
Nazi Sympathizers, 1939-1941
Box   99
Folder   3
Necedah Marquee, 1953-1955
Box   99
Folder   4
Neckerman, Reuben, 1922-1948
Box   99
Folder   5
Neighborhood House, 1938-1949
Box   99
Folder   6
Nelson, Douglas, 1941-1958
Box   99
Folder   7
Nelson, Gaylord, 1941-1962
Box   99
Folder   8
Nelson, James J. and George, 1929-1962
Box   99
Folder   9
Nelson, John M., 1917-1955
Box   99
Folder   10
Nestigen, Ivan, 1951-1962, 1968
Box   99
Folder   11
Nestorek, Frank, 1956-1961
Box   99
Folder   12
Neuberger, Richard L., 1940-1948
Box   99
Folder   13
Neutrality Question, 1939-1941
Box   99
Folder   14
New Republic, 1937-1956
Box   99
Folder   15
New York Herald Tribune, 1945-1961
Box   99
Folder   16
New York News-Chicago Tribune Syndicate, 1928-1945
Box   100
Folder   1
New York Post, 1950-1960
Box   100
Folder   2
New York World, 1922-1931
Box   100
Folder   3
New York World's Fair, 1940
Box   100
Folder   4
Newberry American Club, 1938
Box   100
Folder   5
Newman, August, 1930-1944
Box   100
Folder   6
Newsdom, 1934-1942
Box   100
Folder   7
Newspaper Enterprise Association, 1924-1953, 1960
Box   100
Folder   8
Newspaper-Radio Committee, 1941-1943
Box   100
Folder   9
Newspapers, 1917-1956
Box   100
Folder   10
Advertising pressure, 1950-1955
Box   100
Folder   11
Freedom of the Press, 1938-1955
Box   162A
Folder   4
Monopoly in newspapers, 1947-1950, 1952
Box   100
Folder   12
Suppression, 1931-1955
Box   101
Folder   1
Nieman Journalism Foundation, 1938-1953, 1962
Box   101
Folder   2
Nissenbaum, Samuel, 1944-1947
Box   101
Folder   3
Nixon, Richard M., 1952-1960
Box   101
Folder   4
No Frontier News Service, 1938-1941
Box   101
Folder   5
Noee, Rothenburg, & Jann, 1937-1942
Box   101
Folder   6
Non-Partisan League, 1918-1922
Box   101
Folder   7
Nordman, Edward, 1930
Box   101
Folder   8
Norris, George W., 1929-1944
Box   101
Folder   9
North American Spanish Aid Committee, 1940
Box   101
Folder   10
Northwestern Mutual Life Insurance Company, 1927-1962
Box   101
Folder   11
Norway-Denmark invasion, 1940
Box   101
Folder   12
Norwegian-American Historical Society, 1959-1960
Box   101
Folder   13
Notre Dame University, 1943
Box   101
Folder   14
Noyes, Frank E., 1932-1944
Box   101
Folder   15
Number Jars racket, 1943
Box   101
Folder   16
Nye, Gerald P., 1937-1944
Box   101
Folder   17
“N”
Box   102
Folder   1-3
“N” (continued)
Box   102
Folder   4
O'Brien, Lee, 1940-1947
Box   102
Folder   5
O'Brien, Leo, 1952-1961
Box   102
Folder   6
O'Connor, William P., 1946-1959
Box   102
Folder   7
Odegard, Erick P., 1934
Box   102
Folder   8
Oettinger, Henry J., 1939-1942
Box   102
Folder   9
Office of Censorship, 1942-1944
Box   102
Folder   10
Office of Price Administration, 1943-1948
Box   102
Folder   11
Office of War Information, 1943-1945
Box   102
Folder   12
O'Hare, Kate R., 1922
Box   103
Folder   1-4
Oimoen, Ella O., 1943-1966
O'Konski, Alvin
Box   103
Folder   5
1939-1943
Box   104
Folder   1-3
1944-1959
Box   104
Folder   4
Child abandonment, 1935-1950
Box   104
Folder   5
Oregon College case, 1942-1951
Box   104
Folder   6
Political advertising, 1942-1948
Box   105
Folder   1
Tax returns, 1948-1962
Box   105
Folder   2
Television, 1944-1959
Box   105
Folder   3
WLIN (radio station), 1947-1953
Box   105
Folder   4
Olav, Crown Prince of Norway, 1939, 1965-1968
Box   105
Folder   5
Olbrich, M.B., 1924
Box   105
Folder   6
Old Age Pensions, 1938-1952
Box   105
Folder   7
Oleomargarine, 1943-1952
Box   105
Folder   8
Olson, Jack, 1960
Box   105
Folder   9
O'Malley, Thomas, 1932-1957
Box   105
Folder   10
One Party Press, 1952-1957
Box   105
Folder   11
Oneida County Land Deal, undated
Box   105
Folder   12
Oppenheimer, J. Robert, 1954-1955
Box   105
Folder   13
Oregon Controversy, 1954
Box   105
Folder   14
Oshkosh Republican Convention, 1928
Box   105
Folder   15
Oshkosh Northwestern, 1927-1952
Box   105
Folder   16
Ott, Irvin J., 1955
Box   105
Folder   17
Otto, Max, 1930-1958
Box   105
Folder   18
Outagamie County Probe, 1954
Box   105
Folder   19
Overhead Railroads, 1932
Box   105
Folder   20
Oxnam, Bromley F., 1953-1954
Box   105
Folder   21
“O”
Box   106
Folder   1-3
“0” (continued)
Box   106
Folder   4
Pabst Brewing Company, 1944-1950
Box   106
Folder   5
Padrutt, Arthur, 1953
Box   106
Folder   6
Padway, Goldberg, and Previant, 1957
Box   106
Folder   7
Padway, Joseph, 1924-1956
Box   106
Folder   8
Paebar Publishing Company, 1938-1941
Box   106
Folder   9
Painters' Union, 1941
Box   106
Folder   10
Pallange, John G., 1935-1948
Box   106
Folder   11
Panzer, Frank, 1945-1961
Box   106
Folder   12
Park Hotel, 1926-1942
Box   106
Folder   13
Parker, Cedric, 1940-1962
Box   107
Folder   1
Parochial Schools, 1945-1951
Box   107
Folder   2
Pasch, Maurice, 1943-1953, 1963
Box   107
Folder   3
Partymiller, Walter, 1961-1962
Box   107
Folder   4
Pattison, Lee, 1930-1937
Box   107
Folder   5
Patton, Kenneth, 1946
Box   107
Folder   6
Paulson, Martin R., 1922
Box   107
Folder   7
Paust, Lloyd and Clark, 1934-1953
Box   107
Folder   8
Payne, G. Logan, 1920-1930
Box   107
Folder   9
Payne, George J., 1922-1926
Box   107
Folder   10
Peace Now Movement, 1944
Box   107
Folder   11
Pearl Harbor Report, 1942-1946
Box   107
Folder   12
Pearson, Drew, 1954-1962
Box   107
Folder   13
Peavey, Hubert, 1922-1949
Box   107
Folder   14
Pegler, Westbrook, 1950-1956
Box   108
Folder   1
Peiterson and Storch, 1945, 1947
Box   108
Folder   2
Peninsula Players, 1956
Box   108
Folder   3
People's Civic Club, 1924
Box   108
Folder   4
People's Committee to Defend Life Insurance, 1940-1945
Box   108
Folder   5
People's Legislative Service, 1922-1927
Box   108
Folder   6
People's Lobby, 1942-1949
Box   108
Folder   7
People's Progressive Party, 1948-1952
Box   108
Folder   8
Perlman, Selig, 1943-1958
Box   108
Folder   9
Perry, Charles B., 1926-1940
Box   108
Folder   10
Personnel Bureau of Wisconsin, 1924-1942
Box   108
Folder   11
Peters, Jesse M., 1941
Box   108
Folder   12
Peterson, Arthur, 1951-1953
Box   108
Folder   13
Peterson, Reuben, 1942-1952
Box   108
Folder   14
Petrillo, James C., 1942-1949
Box   108
Folder   15
Philadelphia Record, 1935-1947
Box   108
Folder   16
Philippines Resident Commission, 1935
Box   108
Folder   17
Picnic Point Committee, 1939
Box   108
Folder   18
Pierce, Solon W., 1959
Box   108
Folder   19
Pinchot, Gifford, 1928, 1941
Box   108
Folder   20
Pinkerton, Milo B., 1941-1942
Box   108
Folder   21
Plath, A.J., 1934-1942
Box   108
Folder   22
Platt, Chester, 1920-1936
Box   108
Folder   23
PM Daily Newspaper, 1940-1948
Box   108
Folder   24
Pohlman, Andrew J., 1951-1959
Box   108
Folder   25
Polish American Congress, 1942-1945
Box   108
Folder   26
Political Propaganda, 1952
Box   108
Folder   27
Polls, Electoral, 1940-1948
Box   108
Folder   28
Poll Taxes, 1943-1948
Box   109
Folder   1
Pommerening, E.C., 1921-1922
Box   109
Folder   2
Poppendieck, John Jr., 1924
Box   109
Folder   3
Poss, Benjamin, 1938-1952
Box   109
Folder   4
Poss, Joseph, 1943-1956
Box   109
Folder   5
Porter, Foster B., 1947-1950
Box   109
Folder   6
Potsdam Conference, 1945
Box   109
Folder   7
Presque Isle, 1947-1957
Box   109
Folder   8
Press Alliance, 1939-1954
Box   109
Folder   9
Press Association, 1939-1945
Box   109
Folder   10
Press Research, 1944-1945
Box   109
Folder   11
Pressman's Union, 1945
Box   109
Folder   12
Price, Clinton, 1922-1929
Box   109
Folder   13
Princeton, E.R., 1946
Box   109
Folder   14
Pritchard, John, 1934-1958
Box   109
Folder   15
Private Enterprise Propaganda, 1943-1944
Box   109
Folder   16
Proctor, Ray, 1941-1960
Box   109
Folder   17
Professional Sports, 1946-1954
Box   109
Folder   18
Progressive Citizens of America, 1948
Box   109
Folder   19
Progressive Party Federation, undated
Progressive Party
Box   109
Folder   20
State Central Committee, 1944-1945
Box   109
Folder   21
University, 1941
Box   109
Folder   22
Wisconsin, 1917, 1934-1941
Box   109
Folder   23
Young, 1926-1948
Box   109
Folder   24
Progressive Political Action Conference, 1922-1924, 1934
Box   110
Folder   1
Progressive Publishing Company, 1940-1959
Box   110
Folder   2
Audit, 1933-1939
Box   110
Folder   3
Prohibition Party, 1922-1958
Box   110
Folder   4-7
Proxmire, E. William, 1949-1963
Box   110
Folder   8
Public Assistance, 1953
Box   111
Folder   1
Public Ownership, 1927-1962
Box   111
Folder   2
Public Service, 1943-1946
Box   111
Folder   3
Public Welfare Association, 1925-1947
Box   111
Folder   4
Pure Milk Products Co-operative, 1930-1952
Box   111
Folder   5
Pusey, Nathan M., 1953-1959
Box   111
Folder   6
Putnam, Frank, 1922-1933
Box   111
Folder   7-9
“P”
Box   112
Folder   1-3
“P” (continued)
Box   112
Folder   4
Quail, Harold, 1945-1960
Box   112
Folder   5-6
Questionnaire, 1926, 1946
Box   112
Folder   7
Quisling, Vidkin, 1945
Box   112
Folder   8
“Q”
Box   112
Folder   9
Rabinowitz, David and William, 1936-1955
Box   112
Folder   10
Racine County Asylum Investigation, 1942
Box   112
Folder   11
Racine Day, 1936-1939
Box   112
Folder   12
Racine Journal-Times, 1922-1954
Box   113
Folder   1-6
Radio Stations
Arrangement of the Materials: Arranged by location
Box   113
Folder   7
Investigations, 1943
Box   113
Folder   8
Sales, 1958
Box   113
Folder   9
Rahr, Guido, 1941
Box   114
Folder   1
Raihle, Paul, 1926-1928
Box   114
Folder   2
Raihle, Sylvia, 1950-1953
Box   114
Folder   3
Railroads, 1943, 1959
Box   114
Folder   4
Rall, Dorothy, 1946
Box   114
Folder   5
Rankin, John E., 1941-1952
Box   114
Folder   6
Raushenbush, Paul and Elizabeth B., 1940-1942
Box   114
Folder   7
Rawleigh, W.T., 1919-1951
Box   114
Folder   8
Ray, Olaf E., 1928-1937
Box   114
Folder   9
Ray-O-Vac, 1936-1957
Box   114
Folder   10
Reader Service, 1946
Box   114
Folder   11
Readers' Digest, 1943-1957
Box   114
Folder   12
Reading, Gustav A., 1939-1940
Box   114
Folder   13
Real Estate Brokers' Board, 1938-1939
Box   114
Folder   14
Reapportionment, 1951-1955
Box   114
Folder   15
Reapportionment Case, 1946
Box   114
Folder   16
Reciprocal Trade Agreement, 1938-1951
Box   114
Folder   17
Reconstruction Finance Corporation, 1932-1952
Box   114
Folder   18
Rector, J. Ward, 1946-1949
Box   114
Folder   19
Rector, Stanley, 1941-1955
Box   115
Folder   1
Reed, Roy, 1933-1940
Box   115
Folder   2
Reid, A.H., 1923-1932
Box   115
Folder   3-4
Reid, George, 1935-1952
Box   115
Folder   5
Reis, Alvin C., 1922-1958
Box   115
Folder   6
Register and Tribune Syndicate, 1937-1959
Box   115
Folder   7
Religious Time School Bill, 1947
Box   115
Folder   8
Remy, Oliver, 1943-1947
Box   115
Folder   9
Renegotiation of War Profits, 1943
Box   115
Folder   10
Renk, Wilbur, 1951-1953
Box   115
Folder   11
Rennebohm, Oscar, 1944-1960
Box   116
Folder   1
The Reporter, 1952-1959
Republican Party
Box   116
Folder   2
General, 1940-1958
Box   116
Folder   3
National Committee, 1924-1956
Box   116
Folder   4
National Conventions, 1921-1956
Box   116
Folder   5
Wisconsin, 1942-1959
Box   116
Folder   6-10
Wisconsin State Central Committee, 1916-1930, 1940-1955
Box   117
Folder   1
Reuss, Henry S., 1950-1962
Box   117
Folder   2
Reuther, Walter, 1955-1959
Box   117
Folder   3
Revell, Aldric, 1947-1955
Box   117
Folder   4
Reynolds, Henry E., 1944-1963
Box   117
Folder   5
Reynolds, John W., 1926-1954
Box   117
Folder   6
Reynolds, John W. Jr., 1958-1962
Box   117
Folder   7
Reynolds, Robert, 1941-1942
Box   117
Folder   8
Rhee, Syngman, 1953
Box   117
Folder   9
Rheingans, Gustave, 1926-1936
Box   117
Folder   10
Rice, Ora R., 1943-1960
Box   117
Folder   11
Rice, William G., 1924-1957
Box   117
Folder   12
Richards, John R., 1922-1948
Box   117
Folder   13
Richardson, Bernadine, 1942
Box   117
Folder   14
Richdorf, Michael L., 1953-1957, 1962-1964
Box   117
Folder   15
Riley, Miles C., 1922-1957
Box   117
Folder   16
Ringling Bros., Barnum & Bailey Circus, 1935-1956
Box   117
Folder   17
Ripon College, 1955
Box   117
Folder   18
Risser, Fred, 1929-1961, 1965
Box   117
Folder   19
Roach, John W., 1939-1953
Box   117
Folder   20
Roberts, William A., 1952-1956
Box   117
Folder   21
Roberts, Wesley C., 1953
Box   117
Folder   22
Robertson, J.H., 1934-1937
Box   117
Folder   23
Robinson, J.K., 1942
Box   117
Folder   24
Rock County Jail Investigation, 1948
Box   117
Folder   25
Rockefeller Family, 1945, 1960
Box   117
Folder   26
Rockefeller Foundation, 1941, 1954
Box   118
Folder   1
Roche, Hal, 1942-1950
Box   118
Folder   2
Roe, Gilbert, 1919, 1926, 1946, 1960
Box   118
Folder   3
Roethe, E.J., 1926-1952
Box   118
Folder   4
Roetter, Friedrich, 1941-1946
Box   118
Folder   5
Rogers, Will Jr., 1943
Box   118
Folder   6
Rohr, Harold, 1960-1961
Box   118
Folder   7
Roosevelt College, 1954
Box   118
Folder   8
Roosevelt, Eleanor, 1941-1959
Box   118
Folder   9
Roosevelt, Franklin D., 1933-1955
Box   118
Folder   10
Rosa, Charles D., 1917-1959
Box   118
Folder   11
Rosee, Bernard, 1958
Box   118
Folder   12
Rosenberg, Anna M., 1951-1952
Box   118
Folder   13
Rosenberg, Julius and Ethel, 1952-1955
Box   118
Folder   14
Rosenberry, Marvin B., 1929-1953
Rosenblatt-Carlson Case
Box   118
Folder   15
1947-1948
Box   119
Folder   1
1948-1949
Box   119
Folder   2
Rosenthal, Aaron, 1952-1969
Box   119
Folder   3
Ross, Edward A., 1922-1951
Box   119
Folder   4
Rotary Club, 1938-1961
Box   119
Folder   5
Rote, Robert L., 1949
Box   119
Folder   6
Rothe, Lester W., 1939-1942
Box   119
Folder   7
Rothschild, Joe, 1930-1955
Box   119
Folder   8
Rothwell, Angus, 1960-1963
Box   119
Folder   9
Rouse, John H., 1936-1943
Box   119
Folder   10
Rowe, George, 1953
Box   119
Folder   11
Rowland, E. Merwyn, 1928-1953
Box   119
Folder   12
Rubin, Morris H., 1940-1962, 1965
Box   119
Folder   13-14
Rubin, William B., 1927-1956
Box   119
Folder   15
Rufi-Hartwig Case, 1942-1955
Box   119
Folder   16
Ruml Tax Plan, 1943-1944
Box   119
Folder   17
Rumsey, Robert, 1942
Box   119
Folder   18
Rundell, Lloyd, 1941-1947
Box   120
Folder   1
Runden, Randolph H., 1943-1945
Box   120
Folder   2
Run-off Election, 1949
Box   120
Folder   3
Runnells, David S., 1943-1945
Box   120
Folder   4
Rural Electrification Act, 1937-1955
Box   120
Folder   5
Russell, Richard, 1952
Box   120
Folder   6
Russian Recognition, 1940-1952
Box   120
Folder   7
Russian War Relief, 1942-1954
Box   120
Folder   8-11
“R”
Box   121
Folder   1-4
“R” (continued)
Box   121
Folder   5
Sacco-Vanzetti Case, 1927
Box   121
Folder   6
Sachtjen, Herman, 1940-1958
Box   121
Folder   7
St. Croix County, 1944
Box   121
Folder   8
St. Lawrence Seaway, 1934-1954
Box   121
Folder   9
St. Louis Post-Dispatch, 1954-1958
Box   121
Folder   10
St. Mary's Hospital, 1940-1946
Box   121
Folder   11
Salaries, Big, 1935-1939
Box   121
Folder   12
Salter, Kathryn H., 1946-1961
Box   122
Folder   1
Salvation Army, 1930-1955
Box   122
Folder   2
Samp, Edward J., 1938-1944
Box   122
Folder   3
San Francisco Conference, 1945
Box   122
Folder   4
Sandburg, Carl and Margaret, 1949-1961, 1967
Box   122
Folder   5
Sandhill Game Farm, 1942
Box   122
Folder   6
Saunders, Lawrence, 1968
Box   122
Folder   7
Sauk County Asylum Investigation, 1943-1953
Box   122
Folder   8
Sauk Prairie Star, 1955-1956
Sauthoff, Harry
Box   122
Folder   9
Clippings, 1939-1948
Box   122
Folder   10
Correspondence, 1927-1947
Box   122
Folder   11
Newsletters, 1941-1942
Box   122
Folder   12
Schaefer, Allan, 1944-1945
Box   122
Folder   13
Schaefer, John C., 1923-1957
Box   122
Folder   14
Schantz, Joseph, 1926, 1942
Box   122
Folder   15
Schein, Samuel B., 1928-1952
Box   122
Folder   16
Schilling, Harry W., 1958
Box   122
Folder   17
Schindler, John A., 1943-1957
Box   122
Folder   18
Schlabach, Rudolph, 1941-1953
Box   122
Folder   19
Schmedeman, Albert G., 1927-1946
Box   122
Folder   20
Schmidt, Erwin, 1926-1941
Box   123
Folder   1-3
Schmidt, Leonard F., 1924-1968
Box   123
Folder   4
Schneider, George J., 1926-1938
Box   123
Folder   5
Schneller, Frank J., 1932
Box   123
Folder   6
Schnetz, Julia, 1926-1940
Box   123
Folder   7
School for Workers, 1938
Box   123
Folder   8
Schroeder, Walter, 1941-1957
Box   123
Folder   9
Schultz, Harold C., 1940, 1950
Box   123
Folder   10
Schuman, A.R., 1935-1959
Box   123
Folder   11
Schuman, John, 1928-1930
Box   123
Folder   12
Schuster, O.J., 1928-1940
Box   123
Folder   13
Schwartztrauber, E.E., and H., 1942-1948
Box   123
Folder   14
Scolten, Adrian H., 1936-1954
Box   123
Folder   15
Scott, Walter, Company, 1926-1942
Box   123
Folder   16
Scribner's Commentator, 1941-1942
Box   123
Folder   17
Scripps-Howard Newspapers, 1951-1952
Box   123
Folder   18
Scrivner, William H., 1955
Box   123
Folder   19
Secretary of Defense, 1950
Box   123
Folder   20
Segoe Plan, undated
Box   123
Folder   21
Segregation, 1954
Box   124
Folder   1
Seifritz, Otto, 1924-1927
Box   124
Folder   2
Selective Service, 1940-1942
Box   124
Folder   3
Sellery, George, 1924-1952
Box   124
Folder   4
Semrad, John D., 1958
Box   124
Folder   5
Senior Citizens of Wisconsin, 1960-1962
Box   124
Folder   6
Seraphim, Chris, 1961
Box   124
Folder   7
Severson, H.J., 1924-1951
Box   124
Folder   8
Shaw, Harry E., 1946-1950
Box   124
Folder   9
Shearer, Conrad, 1933-1948
Box   124
Folder   10
Sheboygan Press, 1953-1958
Box   124
Folder   11
Sheboygan Times, 1936-1937
Box   124
Folder   12
Sheen, Fulton J., 1953
Box   124
Folder   13
Sheil, Bishop, 1946-1954
Box   124
Folder   14
Shell Oil Company, 1960
Box   124
Folder   15-16
Sheldon, George M., 1922-1951
Box   124
Folder   17
Shelton, Willard, 1951-1952
Box   124
Folder   18
Shermott, Harry, 1943
Box   124
Folder   19
Shipstead, Henrik W., 1929-1943
Box   124
Folder   20
Shore Acres Sales Company, 1920-1944
Box   124
Folder   21
Shorewood Hills Investigation, 1954
Box   124
Folder   22
Sieker, William, 1940, 1943
Box   124
Folder   23
Siggelko, Herbert S., 1940-1949
Box   124
Folder   24
Sigma Delta Chi, 1925-1958
Box   125
Folder   1
Silver M Club, 1953-1968
Box   125
Folder   2
Sigman, Samuel, 1927-1946
Box   125
Folder   3
Sinclair, Harry, 1930
Box   125
Folder   4
Sinclair, Upton, 1922-1936
Box   125
Folder   5
Skenadore, Artley, 1958
Box   125
Folder   6
Skogmo, George, 1917-1951
Box   125
Folder   7
Sletteland, Perry E., 1937
Box   125
Folder   8-9
Slot Machine and Gambling Investigation, circa 1925, 1935-1952
Box   125
Folder   10
Small Business Economic Foundation, 1951
Box   125
Folder   11
Small Loans Evidence, 1929-1934
Box   125
Folder   12
Small, Spencer, and Levings, 1930-1937
Box   126
Folder   1
Smaller War Plants Corp., 1943-1947
Box   126
Folder   2
Smedal, Harold, 1916-1930
Box   126
Folder   3
Smith, A.E., 1924-1925, 1946
Box   126
Folder   4
Smith, Alfred E., 1928
Box   126
Folder   5
Smith, Charles F., 1938, 1945
Box   126
Folder   6
Smith, George, 1953-1954
Box   126
Folder   7
Smith, Gerald L.K., 1942-1952
Box   126
Folder   8
Smith, Henry L., 1955-1956
Box   126
Folder   9
Smith, John M., 1939-1947
Box   126
Folder   10
Smith, Lawrence H., 1941-1955
Box   126
Folder   11
Smith, Leathem D., 1943-1944
Box   126
Folder   12
Smith, Peter J., 1923-1932
Box   126
Folder   13
Smith, Ralph E., 1917, 1931
Box   126
Folder   14
Smith, W.L., undated
Box   126
Folder   15
Smith, W. Stanley, 1926
Box   126
Folder   16
Smith, Warren R., 1948-1953
Box   126
Folder   17
Smoke Nuisance, 1923
Box   126
Folder   18
Socialist Labor Party, 1922-1956
Box   126
Folder   19
Soldier Voting Data, 1944
Soldiers' Letters
Box   126
Folder   20
1941-1944
Box   127
Folder   1
1945-1956
Box   127
Folder   2
Sommer, Hugo H., 1949-1953
Box   127
Folder   3
Sons of Norway, 1941-1958
Box   127
Folder   4
Spaanem, Thore, 1936-1957
Box   127
Folder   5
Spanish Civil War, 1937
Box   127
Folder   6
Sparkman, John J., 1952
Box   127
Folder   7
Spearbraker, Julius, 1945
Box   127
Folder   8
Spellman, Cardinal, 1943-1949
Box   127
Folder   9
Spencer, James, 1938-1955
Box   127
Folder   10
Splett, F.P., 1935-1940
Box   127
Folder   11
Sprague, Oscar L., 1927-1928
Box   127
Folder   12
Spring Green Centennial, 1957
Box   127
Folder   13
Springer, E.W., 1954-1956
Box   127
Folder   14
Springer, Floyd, 1952
Box   127
Folder   15
Stafford, William D., 1938-1949
Box   127
Folder   16
Stalin, Joseph, 1943, 1953
Box   127
Folder   17
Standard Oil Company, 1942-1943
Box   127
Folder   18
Standard Paper Company, 1917-1919
Box   127
Folder   19
Stark, Paul E., 1925-1948
Box   127
Folder   20
Stassen, Harold, 1940-1956
Box   127
Folder   21
State Historical Society of Wisconsin, 1917-1969
Box   128
Folder   1
State Insurance Fund, 1917, 1939, 1952-1955
Box   128
Folder   2
State Junketing, undated
Box   128
Folder   3
Staudenmayer, George, 1925-1929
Box   128
Folder   4
Steenbock, Harry, 1927-1938
Box   128
Folder   5
Steffens, Richard, 1942-1950
Box   128
Folder   6
Steffes, Herbert, 1943, 1954
Box   128
Folder   7
Steinle, Roland, 1958
Box   128
Folder   8
Steffens, Glenn, 1937-1959
Box   128
Folder   9
Steven, William P., 1965
Box   128
Folder   10
Stevens Point Guidance Day, 1940
Box   128
Folder   11
Stevens Point Journal, 1930-1949
Box   128
Folder   12-13
Stevenson, Adlai, 1952-1965
Box   128
Folder   14
Stevenson, William H., 1941-1952
Box   128
Folder   15
Stewart, John W., 1942-1957
Box   128
Folder   16
Stokes, Thomas E., 1947-1959
Box   128
Folder   17
Stolen, Ole A., 1924-1962
Box   129
Folder   1
I.F. Stone's Weekly, 1955
Box   129
Folder   2
Stone, James A., 1926-1946
Box   129
Folder   3
Stone, John, 1914-1929
Box   129
Folder   4
Stone, Patrick, 1933-1958
Box   129
Folder   5
Storer, George, 1960
Box   129
Folder   6
Subsidy Question, 1954-1955
Box   129
Folder   7
Stoughton, Wis., 1944
Box   129
Folder   8
Stoughton Courier Hub, 1926-1928, 1943
Box   129
Folder   9
Stoughton Department, 1917, 1921-1927
Box   129
Folder   10
Strange, John, 1917
Box   129
Folder   11
Straus, Leo, 1944
Box   129
Folder   12
Stringham, Emerson, 1941
Box   129
Folder   13
Stuhldreher, Harry, 1941-1949
Box   129
Folder   14
Sucher, Robert L., 1955-1956
Box   129
Folder   15
Sullivan, William C., 1927-1949
Box   129
Folder   16
Sullivan, William T., 1957
Box   129
Folder   17
Sun Valley Trip, 1948
Box   129
Folder   18
Superior Evening Telegram, 1917-1958
Box   130
Folder   1
Superior State College, 1957-1958
Box   130
Folder   2
Superior Utility Battle, 1938-1943
Box   130
Folder   3
Surtax Repeal Fight, 1943
Box   130
Folder   4
Swan, Alfred W., 1928-1958
Box   130
Folder   5
Swanson, Theodore, 1926-1950
Box   130
Folder   6
Swanton, Milo, 1934-1953
Box   130
Folder   7
Swantz, Francis W., 1939-1963
Box   130
Folder   8
Swarsensky, Manfred, 1952-1954
Box   130
Folder   9
Sweeney, J. Edward, 1938
Box   130
Folder   10
Sweet, Arthur J., 1925-1926
Box   130
Folder   11
Sweet, Henry, 1956-1958
Box   130
Folder   12
Sykes, Charles, 1944-1945
Box   130
Folder   13-14
“S”
Box   131-132
“S” (continued)
Box   133
Folder   1
“S” (continued)
Box   133
Folder   2-4
Taft, Robert A., 1939-1953
Box   133
Folder   5
Taft-Hartley Bill, 1947-1953
Box   133
Folder   6
Talbot, Harold, 1955
Box   133
Folder   7
Tavern League of Madison, 1922-1953
Box   133
Folder   8
Tax Facts, 1944-1958
Box   133
Folder   9-10
Taxes, 1923-1955
Box   134
Folder   1
Taylor Manufacturing Company, 1942-1945
Box   134
Folder   2
Teapot Dome, 1924
Box   134
Folder   3
Technocracy Inc., 1943-1944
Box   134
Folder   4
Tehan, Robert E., 1948-1949
Television
Box   134
Folder   5
Articles, 1956
Box   134
Folder   6
Data, 1953-1961
Box   134
Folder   7
Educational Television, 1954-1960
Box   134
Folder   8
Newspaper-Television Interests, 1953-1954
Box   134
Folder   9
Subscription, 1955-1958
Television Stations
Box   134
Folder   10
WISC-Madison, 1956-1961
Box   134
Folder   11
WKOW-Madison, 1956-1960
Box   134
Folder   12
WMTV-Madison, 1956
Box   134
Folder   13
WSAU-Wausau, 1957-1963
Box   134
Folder   14
WXIX-Milwaukee, 1956
Box   134
Folder   15
Tempkin, Alexander, 1941
Box   134
Folder   16
Temporary National Economic Committee, 1941
Box   134
Folder   17
Tennessee Valley Authority, 1931-1963
Box   134
Folder   18
Texas Oil Millionaires, 1953-1955
Box   134
Folder   19
Tewes, Don, undated
Box   134
Folder   20
Thanatopsis Literary Club, 1932-1943
Box   134
Folder   21
Thelen, Alfred J., 1942-1948
Box   134
Folder   22
Thill, Lewis D., 1941-1942
Box   134
Folder   23
Third Term Contest, 1940-1947
Box   135
Folder   1
Thomas, Norman, 1934-1958, 1964
Box   135
Folder   2-3
Thompson, Carl, 1925-1950
Box   135
Folder   4
Thompson, Carl W., 1939, 1941, 1948-1959
Box   135
Folder   5
Thompson, Dorothy, 1941-1945
Box   135
Folder   6
Thompson, George, 1963
Box   135
Folder   7
Thompson, James, Estate, 1924-1926
Box   135
Folder   8-9
Thomson, Vernon, 1938-1958
Box   135
Folder   10
Thomson Anti-Gambling Bill, 1945
Box   136
Folder   1
Thornton, Charles, 1940
Box   136
Folder   2
Three Lakes Land Deal, 1943
Box   136
Folder   3
Thronson, Lowell, 1940-1948
Box   136
Folder   4
Tidelands Oil, 1952-1955
Box   136
Folder   5
Tiller, Arthur, 1931-1949
Box   136
Folder   6
Time Magazine, 1938-1962
Box   136
Folder   7
Tittemore, James N., 1943-1946
Box   136
Folder   8
Tollund, Martin, 1946-1957
Box   136
Folder   9
Townships Inc., 1934-1944
Box   136
Folder   10
Tomahawk Leader, 1928-1944
Box   136
Folder   11
Towell, Arthur, 1945
Box   136
Folder   12
Town of Madison, 1942
Box   136
Folder   13
Townsend Plan, 1922-1953
Box   136
Folder   14
Trade Agreements, 1940
Box   136
Folder   15
Traeger, Clarence, 1940-1941
Box   136
Folder   16
Transradio Press Service, 1938-1939
Box   136
Folder   17
Trees for Tomorrow, 1935-1967
Box   136
Folder   18
Trego, Reno, 1936-1940
Box   136
Folder   19
Trinke, William F., 1948-1957
Box   136
Folder   20
Truax Field, 1942-1957
Box   136
Folder   21
Truck Tax Evasion, 1937-1938
Box   137
Folder   1-2
Truman, Harry S., 1943-1960
Box   137
Folder   3-4
Tschudy Baby Case, 1953-1955
Box   137
Folder   5
Tufty, Esther V., 1947-1957
Box   138
Folder   1-2
Turner, Glenn and Jennie, 1922-1955
Box   138
Folder   3
Tydings, Millard, 1942-1955
Box   138
Folder   4-6
“T”
Box   139
Folder   1-2
“T” (continued)
Box   139
Folder   3
Uihlein, Joseph, 1935, 1940
Box   139
Folder   4
Ullsvik, Bjarne, 1958-1960
Box   139
Folder   5
Un-American Activities Committee, 1948-1961
Box   139
Folder   6
Uncensored State News, 1938
Box   139
Folder   7
Undertakers' Racket, 1939-1952
Box   139
Folder   8
Unemployment, 1923-1958
Box   139
Folder   9
Unemployment Compensation Board, 1945-1949
Box   139
Folder   10
Union for Democratic Action, 1942-1946
Box   139
Folder   11
Union Labor News, 1948-1957
Box   139
Folder   12
United Automobile Workers, 1945-1955
Box   139
Folder   13
United Bond and Mortgage Company, 1924-1925
Box   139
Folder   14
United Community Chest, 1961
Box   139
Folder   15
United Dairy Farmers' Division, 1942
Box   140
Folder   1
United Feature Syndicate, 1925-1959
Box   140
Folder   2
United Givers, 1950-1961
Box   140
Folder   3
United Liberal Action Committee, 1943
Box   140
Folder   4
United Nations, 1943-1961
Box   140
Folder   5
United Old Age Pensions, 1942
Box   140
Folder   6
United Press Association, 1916-1956
Box   140
Folder   7
United Press Radio, 1933-1942
Box   140
Folder   8
United Service Organization, 1941-1946
Box   140
Folder   9
United States Armed Forces Institute, 1946-1953
Box   140
Folder   10
United States Department of Agriculture, 1942-1954
Box   140
Folder   11
United States Department of Justice, 1940-1955
Box   140
Folder   12
Fire Insurance, 1943
Box   140
Folder   13
United States Department of Labor, 1943
Box   140
Folder   14
United States Department of State, 1940, 1953
Box   140
Folder   15
United States Fidelity and Guarantee, 1940
Box   140
Folder   16
United States Flag Association, 1929
Box   140
Folder   17
United States Housing Authority, 1941, 1945
Box   140
Folder   18
United States Marine Corps, 1942-1950
Box   140
Folder   19
United States Navy, 1942-1953
Box   140
Folder   20
United States Post Office, 1948-1954
Box   140
Folder   21
United States Savings Bonds, 1939-1950
Box   140
Folder   22
United States Steel, 1947-1959
Box   141
Folder   1
United States Treasury Department, 1941-1954
Box   141
Folder   2
United States Victory Waste Paper Campaign, 1943-1945
Box   141
Folder   3
United States Week, 1941
Box   141
Folder   4
United Temperance Movement of Wisconsin, 1954-1961
Box   141
Folder   5
United World Federalists, 1948-1954
Box   141
Folder   6
University Club, 1941-1955
Box   141
Folder   7
University Co-op, 1923-1926
Box   141
Folder   8
University Hill Farms, 1959
Box   141
Folder   9
University League for Liberal Action, 1940-1941
Box   141
Folder   10
Utilities, Private, 1942-1955
Box   141
Folder   11
Utilities, Public, 1940-1959
Box   141
Folder   12
“U”
Box   141
Folder   13
Van Every, Rod, 1945
Box   141
Folder   14
Van Meter, John A., 1926-1957
Box   141
Folder   15
Van Nostrand, Peter, 1928-1943
Box   141
Folder   16
Van Pelt, William K., 1950, 1954
Box   141
Folder   17
Van Tassell, Morgan W., 1945
Box   141
Folder   18
Van Wolkenten, Ray, 1938
Box   142
Folder   1
Vandenberg, Arthur, 1939-1951
Box   142
Folder   2
Vanguard Press, 1947-1961
Box   142
Folder   3
Varda, John P., 1942-1960
Box   142
Folder   4
Vatlin, Jan, 1941
Box   142
Folder   5
Vaughan, Byrde M., 1928-1938
Box   142
Folder   6
Velde, Harold H., 1953-1954
Box   142
Folder   7
Veterans Administration Hospital, 1951-1958
Box   142
Folder   8
Veterans of Foreign Wars, 1929-1959
Box   142
Folder   9
Vibrolithic Process, 1926-1930
Box   142
Folder   10
Victory Brigade, 1943
Box   142
Folder   11
Vilas County, Adams, Case, 1942-1943
Box   142
Folder   12
Vilas County, WPA Fire Roads, 1937-1942
Box   142
Folder   13
Vilas County News-Review, 1953
Box   142
Folder   14
Villard, Oswald Garrison, 1923-1942
Box   142
Folder   15
Vits, George, 1924, 1930
Box   142
Folder   16
“Voice of the People”: Miscellaneous Letters, undated
Box   142
Folder   17
Volunteer Participation Committee for Civil Defense, 1941-1942
Box   142
Folder   18
“V”
Box   143
Folder   1
“V” (continued)
Box   143
Folder   2
WPA, 1937-1941
Box   143
Folder   3
Wackett, Byron, 1956-1957
Box   143
Folder   4
Wages and Hours Bill, 1942
Box   143
Folder   5
Wagner-Murray-Dignell Bill, 1944
Box   143
Folder   6
Walker, W.E., 1945
Box   143
Folder   7
Wallace, Alexander, 1934-1958
Box   143
Folder   8-9
Wallace, Henry A., 1940-1954
Box   143
Folder   10
Waller, Casper D., 1943-1951
Box   143
Folder   11
Walsh, Edmund D., 1937-1938
Box   143
Folder   12
Walsh, Joseph F., 1937-1954
Box   143
Folder   13
Walworth County Grand Jury, 1938-1944
Box   143
Folder   14
War Industries Board, 1918
Box   143
Folder   15
Ward, Charles, 1938-1959
Box   143
Folder   16
Warren, Earl, 1952-1955
Box   144
Folder   1
Wartime Organization, 1941-1945
Box   144
Folder   2
Washington Evening Star, 1927-1944
Box   144
Folder   3-6
“Washington Merry-Go-Round,” 1935-1956
Box   145
Folder   1
Washington Post, 1948-1958
Box   145
Folder   2-3
Washington Press Service, 1920-1945
Box   145
Folder   4
Wasielewski, Thaddeus, 1941-1944
Box   145
Folder   5
Waterloo Utility Fight, 1941-1942
Box   145
Folder   6
Waters, John E., 1932, 1940
Box   145
Folder   7
Watertown Monarch Tractor Deal, 1939-1942
Box   145
Folder   8
Watson, George E., 1949-1958
Box   145
Folder   9
Watrous, Paul J., 1926-1942
Box   145
Folder   10
Waukesha County Vice Conditions, 1927-1940
Box   145
Folder   11
Waukesha Relief Publicity Battle, 1940
Box   145
Folder   12
Waupaca County Post, 1945-1948
Box   145
Folder   13
Waupun Leader News, 1940-1956
Box   145
Folder   14
Wausau, Wis., 1952
Box   145
Folder   15
Wausau Record-Herald, 1921-1953
Box   145
Folder   16
Waushara County Investigation, 1945, 1954
Box   145
Folder   17
Way, Russell, 1953-1957
Box   146
Folder   1
Wayland, C.C., 1924-1940
Box   146
Folder   2
Wealth, Concentrated, 1933-1952
Box   146
Folder   3
Weatherly, Bruce, 1948-1949, 1956-1962
Box   146
Folder   4
Webster, Edwin W., 1946
Box   146
Folder   5
Weeks, Sinclair, 1953-1954
Box   146
Folder   6
Weinkauf, M.C., 1936-1939
Box   146
Folder   7
Welles, Orson, 1944-1945
Box   146
Folder   8
Wells, William N., 1944-1945
Box   146
Folder   9
Welton, Rex, 1961
Box   146
Folder   10
Wendt, Francis H., 1930-1952
Box   146
Folder   11
Werner, A. Matt, 1943
Box   146
Folder   12
Westfahl, Charles, 1941-1947
Box   146
Folder   13
West High School, 1944-1953
Box   146
Folder   14
West Side Business Men's Association, 1948, 1958
Box   146
Folder   15
Weston, Frank, 1927-1947
Box   146
Folder   16
Weston, Marcus, 1942-1943
Box   146
Folder   17
Wettengel, Fred, 1945-1947
Box   146
Folder   18
What America Thinks, 1941-1942
Box   146
Folder   19
Wheeler, Burton K., 1937-1951
Box   146
Folder   20
Wheelock, Henry, 1935-1961
Box   146
Folder   21
Wheelock, Jerome, 1943-1944
Box   146
Folder   22
White, Kenneth S., 1930-1940
Box   146
Folder   23
Whitney, Wildon F., 1945-1955
Box   146
Folder   24
Whittet, Lawrence C., 1916-1954
Box   147
Folder   1
Who's Who, 1927-1959
Box   147
Folder   2
Wickhem, John D., 1933-1949
Box   147
Folder   3
Wide World Photos, 1937-1940
Box   147
Folder   4
Widman, Richard, 1940
Box   147
Folder   5
Wiedner, W.E., 1926-1940
Box   147
Folder   6
Wigderson, M.B., 1951-1953
Box   147
Folder   7
Wilcox, Fred, 1938-1962
Box   147
Folder   8
Wilcox, Roy P., 1925
Box   147
Folder   9-11
Wiley, Alexander, 1938-1962
Box   148
Folder   1
Wilhite, Virgle, 1955-1956
Box   148
Folder   2
Wilkie, Edwin M., 1936-1958
Box   148
Folder   3
Wilkie, Harold M., 1929-1950
Box   148
Folder   4
Wilkie, Horace W., 1948-1955
Box   148
Folder   5
Williams, Aubrey, 1945-1954
Box   148
Folder   6
Williams, Howard Y., 1945
Box   148
Folder   7
Willkie, Philip H., 1949-1959
Box   148
Folder   8-9
Willkie, Wendell, 1940-1944
Box   148
Folder   10
Wilson, Charles E., 1953-1955
Box   148
Folder   11
Wilson, Howard H., 1943, 1945
Box   148
Folder   12
Winchell, Walter, 1943-1955
Box   148
Folder   13
Wiretapping, 1953-1954
Box   148
Folder   14
Wisco Hardware Company, 1942, 1946
Box   148
Folder   15
Wisconsin Agriculturist, 1921-1953
Box   148
Folder   16
Wisconsin Alumni Association, 1936-1958
Box   148
Folder   17
Wisconsin Alumni Research Foundation, 1931-1960
Box   149
Folder   1
Wisconsin Anti-Saloon League, 1917-1944
Box   149
Folder   2
Wisconsin Anti-Tuberculosis Association, 1925-1949
Box   149
Folder   3
Wisconsin Association of the Deaf, 1941, 1956
Box   149
Folder   4
Wisconsin Association of Co-ops, 1945-1947
Box   149
Folder   5
Wisconsin Association of the Disabled, 1929, 1944
Box   149
Folder   6
Wisconsin Bankers Association, 1926-1948
Box   149
Folder   7
Wisconsin Board of Bar Examiners, 1929-1954
Box   149
Folder   8
Wisconsin Civil Rights Congress, 1948-1955
Box   149
Folder   9
Wisconsin Citizens Public Expenditure Survey, 1925-1949
Box   149
Folder   10
Wisconsin Cheesemakers' Association, 1945
Box   149
Folder   11
Wisconsin Committee Against Peacetime Conscription, 1945
Box   149
Folder   12
Wisconsin Conference on Social Work, 1928-1941
Box   149
Folder   13
Wisconsin Conservation Commission, 1935-1965
Box   149
Folder   14
Wisconsin Conservation Congress, 1941-1942
Box   149
Folder   15
Wisconsin Council of Agriculture, 1939-1952
Box   150
Folder   1
Wisconsin Council of Churches, 1946-1957
Box   150
Folder   2
Wisconsin Council of Defense, 1941-1944
Box   150
Folder   3
Wisconsin Council of Real Estate Taxpayers, 1940-1941
Box   150
Folder   4
Wisconsin County Boards Association, 1942-1951
Box   150
Folder   5
Wisconsin Daily Newspaper League, 1947-1953
Box   150
Folder   6
Wisconsin Dells Investigation, 1942-1952
Box   150
Folder   7
Wisconsin Department of Markets, 1922-1951
Box   150
Folder   8
Wisconsin Department of Public Instruction, 1956
Box   150
Folder   9
Wisconsin Development Authority, 1939-1943
Box   150
Folder   10
Wisconsin Education Association, 1924-1955
Box   150
Folder   11
Wisconsin Electric Co-operative, 1941-1961
Box   150
Folder   12
Wisconsin Engraving Company, 1930
Box   150
Folder   13
Wisconsin Federation of Conservation Clubs, 1955-1956
Box   150
Folder   14
Wisconsin Federation of Labor, 1922-1951
Box   150
Folder   15
Wisconsin General Hospital, 1945-1954
Box   150
Folder   16
Drug Fund, 1950-1951
Box   150
Folder   17
Wisconsin Grain and Warehouse Commission, 1943
Box   150
Folder   18
Wisconsin Highway Commission, 1925-1959
Box   150
Folder   19
Wisconsin History Foundation, 1961-1969
Box   150
Folder   20
Wisconsin Industrial Commission, 1942-1961
Box   150
Folder   21
Wisconsin League of Women Voters, 1927-1948
Box   150
Folder   22
Wisconsin Life Insurance Company, 1938-1943
Box   150
Folder   23
Wisconsin Manufacturers' Association, 1922-1954
Box   150
Folder   24
Wisconsin Medical Society, 1925-1960
Box   151
Folder   1
Wisconsin Motor Vehicle Department, 1939-1958
Box   151
Folder   2
Wisconsin Mutual Insurance Company, 1941-1946
Box   151
Folder   3
Wisconsin Power and Light Company, 1929-1956
Box   151
Folder   4
Wisconsin Press Association, 1942-1948
Box   151
Folder   5
Wisconsin Progressive League, 1933-1934
Box   151
Folder   6
Wisconsin Prohibition Committee, 1946
Box   151
Folder   7
Wisconsin Properties Bureau, 1941-1942
Box   151
Folder   8
Wisconsin Public Service Commission, 1940-1959
Box   151
Folder   9
Wisconsin Public Service Corporation, 1943-1961
Box   151
Folder   10
Wisconsin Rapids Tribune, 1919-1955
Box   151
Folder   11
Wisconsin Retired Teachers Association, 1952-1953, 1958
Box   151
Folder   12
Wisconsin Sheriffs' Association, 1957-1958
Box   151
Folder   13
Wisconsin Society for Mental Health, 1947-1949
Box   151
Folder   14
Wisconsin Sportsman, 1940
Box   151
Folder   15
Wisconsin State Banking Department, 1941-1955
Box   151
Folder   16
Wisconsin State Bar Association, 1941-1961
Box   151
Folder   17
Wisconsin State Chamber of Commerce, 1924-1961
Wisconsin State College
Box   151
Folder   18
Platteville, 1958-1960
Box   151
Folder   19
River Falls, 1957-1959
Box   151
Folder   20
Stout, 1958
Box   152
Folder   1
Wisconsin State Conference of Social Legislation, 1937-1945
Box   152
Folder   2
Wisconsin State Department of Health, 1937-1959
Box   152
Folder   3
Wisconsin State Department of Public Welfare, 1949-1955
Box   152
Folder   4
Wisconsin State Department of Taxation, 1939-1956
Box   152
Folder   5
Wisconsin State Employees Association, 1939-1941
Box   152
Folder   6
Wisconsin State Fair, 1935-1954
Box   152
Folder   7
Wisconsin State Guard, 1943-1944
Box   152
Folder   8
Wisconsin State Insurance Department, 1952-1959
Box   152
Folder   9-10
Wisconsin State Journal, 1909-1962
Wisconsin State Prison
Box   152
Folder   11
1917-1943
Box   153
Folder   1
1943-1955
Box   153
Folder   2
Wisconsin Taxpayers' Alliance, 1932-1956
Box   153
Folder   3
Wisconsin Telephone Company, 1924-1957
Box   153
Folder   4
Wisconsin Tobacco Pool, 1925-1926
Box   153
Folder   5
Wisconsin Tourist Bureau, 1915-1957
Box   153
Folder   6
Wisconsin Township Defense Bureau, 1941-1945
Box   153
Folder   7
Wisconsin Travel Expenses, 1944-1945
Box   153
Folder   8
Wisconsin Union, 1922-1961
Wisconsin, University of
Box   153
Folder   9
1917-1946
Box   154
Folder   1-3
1947-1962, 1967
Box   154
Folder   4
College of Letters and Science, 1921-1951
Box   154
Folder   5
Experimental College, 1929
Box   154
Folder   6
Medical School, 1960-1962
Box   154
Folder   7
Peace Federation, 1940
Box   154
Folder   8
Salaries, 1934-1949
Box   154
Folder   9
School of Commerce, 1942-1944
Box   154
Folder   10
School of Journalism, 1917, 1929-1962, 1968
Box   155
Folder   1
School for Workers, 1944-1954
Note: See also School for Workers.
Box   155
Folder   2
Teachers Union, 1941
Box   155
Folder   3
Wisconsin Utilities Association, 1928-1940
Box   155
Folder   4
Wisconsin Welfare Council, 1943-1947
Box   155
Folder   5
Wisconsin Wildlife Federation, 1937-1938
Box   155
Folder   6
Wise, Mrs. Glenn, 1955-1956
Box   155
Folder   7
Withrow, Gardner, 1928-1958
Box   155
Folder   8
Witte, E.E., 1924-1942
Box   155
Folder   9
Wittman, A.R., 19178-1939
Box   155
Folder   10
Woerth, George J., 1934-1943
Box   155
Folder   11
Woldenberg, S.A., 1937-1959
Box   155
Folder   12
Women's Christian Temperance Union, 1923, 1957
Box   155
Folder   13
Women Defense Corps of America, 1942
Box   155
Folder   14
Wolf, John R., 1923-1938
Box   155
Folder   15
Wood, George N., 1922-1928
Box   155
Folder   16
Woodward, Daniel, 1926
Box   155
Folder   17
Workers' Alliance, 1940
Box   155
Folder   18
Workmen's Circle, 1943
Box   155
Folder   19
World Circus Museum, 1961
Box   155
Folder   20
World Peaceways, 1937
Wright, Frank Lloyd, 1934-1959
Note: Original Frank Lloyd Wright correspondence and articles have been removed to SHSW Autograph vault.
Box   155
Folder   21-24
Incoming
Box   155
Folder   25
Outgoing
Box   156
Folder   1
Manuscript articles by FLW
Box   156
Folder   2-3
Clippings
Box   156
Folder   4
Taliesin publications
Taliesin Fellowship and Olgivanna Wright
Box   156
Folder   5
1958-1960
Box   162A
Folder   5
Trip to Taliesin West and Rose Bowl
Box   162A
Folder   6-8
1961-1969, undated
Box   156
Folder   5
Wylie, Fred M., 1923-1937
Box   156
Folder   6
Wyngaard, John, 1944-1957
Box   157
“W”
Box   158
Folder   1-3
“W” (continued)
Box   158
Folder   4
Yalta Conference, 1952-1955
Box   158
Folder   5
Ygdrasil Literary Society, 1946-1957
Box   158
Folder   6
Young, Cornelius T., 1941-1942
Box   158
Folder   7
Young, Stephen, 1959-1960
Box   158
Folder   8
Younger, Helen, 1953-1960
Box   158
Folder   9
Younggreen, C.C., 1931
Box   158
Folder   10
Young Men's Christian Association, 1922-1956
Box   158
Folder   11
Young People's Evangelical Society, 1940
Box   158
Folder   12
Youth Authority in Wisconsin, 1944-1945
Box   158
Folder   13
Youth Committee Against War, 1940-1941
“Y”
Box   159
Folder   1
Zablocki, Clement J., 1950-1961
Box   159
Folder   2
Zeidler, Frank, 1939-1964
Box   159
Folder   3
Zeller, Vernon, 1939-1940
Zimmerman, Fred R.
Box   159
Folder   4
1922-1933
Box   160
Folder   1
1934-1957
Box   160
Folder   2
Zisch, Peter J., 1939-1940
Box   160
Folder   3
Zor Shriners, 1942-1961
Box   160
Folder   4
“Z”