James A. Zellner Papers, 1944-1983

Container Title
M88-071
Part 4 (M88-071): Additions, 1964-1984
Physical Description: 6.4 c.f. (6 record center cartons and 1 archives box) 
Scope and Content Note: Additions, 1964-1984 (bulk 1976-1980), documenting the activities of the Party on both a state and national level, including delegate selection rules and voting, campaigns and fundraising, conventions and platform proposals, administrative procedures, political appointments, membership, nominations, and publication of the “Wisconsin Democrat.” Materials consist of correspondence, memos, reports, meeting minutes, press materials, administrative and financial records, and background information. Note that the materials have been left in the order in which they were accessioned.
Box   1
Folder   1
Fifth representative balloting and correspondence, 1972
Box   1
Folder   2
Press releases, 1975
Delegate selection, 1974-1975
Box   1
Folder   3
Affirmative action
Box   1
Folder   4
Selection plan
Box   1
Folder   5
Articles
Box   1
Folder   6
Rules summary
Box   1
Folder   7
Comments on alternate plan
Box   1
Folder   8
Press release
Box   1
Folder   9
Alternate plan summary, August
Box   1
Folder   10
Mailings for comments on plans
Box   1
Folder   11
Alternate plan summary, June
Box   1
Folder   12
Mailings with selection rules summary
Box   1
Folder   13
Selection rules third draft
Box   1
Folder   14
Selection rules second draft
Box   1
Folder   15
Arlen Christenson letter of resignation
Box   1
Folder   16
Alternates selection summary
Box   1
Folder   17
Democratic National Committee executive committee report
Box   1
Folder   18
Correspondence and forms
Box   1
Folder   19
Memos, notes and correspondence
Box   1
Folder   20
Fraser Commission national guidelines on delegate selection
Box   1
Folder   21
Court brief of case against Democratic National Convention
Box   1
Folder   22
Management Data Systems booklet, agreements, 1975
Box   1
Folder   23
Computer bids, 1975
Democratic state convention, 1979
Box   1
Folder   24
Financial statements
Box   1
Folder   25
Brochure, rules and memos
Box   1
Folder   26
Correspondence and program minutes
Box   1
Folder   27
Mock caucus
Box   1
Folder   28
Platform committee
Box   1
Folder   29
Constitution committee
Box   1
Folder   30
Correspondence to be read to delegates
Box   1
Folder   31
Credentials committee
Box   1
Folder   32
Delegate mailings
Box   1
Folder   33
Official call to the , 1980 Wisconsin state convention
Box   1
Folder   34
Memos, lists of delegates
Box   1
Folder   35-36
Convention minutes
Box   1
Folder   37
Delegate and alternates addresses
Box   1
Folder   44
Final report statistics
Box   1
Folder   45
Financial report
Box   1
Folder   46
Extra credentials
Box   1
Folder   38-43
Democratic Party of Wisconsin caucus participant registration forms, 1984
Box   1
Folder   47-49
State election board rules, correspondence, financial reports, 1975-1977
Box   1
Folder   50
National conference affirmative action records, 1974
Box   1
Folder   51
Convention committee correspondence, program schedules, notes, 1974
Box   1
Folder   52
Legislative changes required, 1974
Box   1
Folder   53
National conference rules for election of delegates, 1974
Box   1
Folder   54
Party charter, 1974
Box   1
Folder   55
News clippings, 1974
Box   1
Folder   56
Sue Herbst survey of delegates, 1974
Box   1
Folder   57
Fair booth requests, 1974
Box   1
Folder   58
Miscellaneous correspondence, resolutions, pamphlet
Box   1
Folder   59
Election guidebooks, 1974
Box   1
Folder   60
Calendar of events, 1978
Box   1
Folder   61
Century Club dinner correspondence and invitations, 1976
Box   1
Folder   62
“The Spokesman,” Wyoming Democratic Party newsletter, 1978
Box   1
Folder   63
“Farmers' Union News,” Wisconsin, 1981-1982
Box   1
Folder   64
“Washington Report,” United Auto Workers, 1981
Box   2
Folder   1-34
Participant registration forms for the first tier caucus, arranged by county, 1984
Box   2
Folder   35-53
Declaration of delegate candidacy forms for the first tier caucus, arranged by county, 1984
Newsletters
Box   2
Folder   54
“Virginia Democrat,” 1981
Box   2
Folder   55
“Indiana Democrat,” 1981
Box   2
Folder   56
“Maine Democrats,” 1979
Box   2
Folder   57
“State Views,” Minnesota Democratic Farmer-Labor Party, 1980
Box   2
Folder   58
“Minnesota's Party,” 1981
Box   2
Folder   59
“Service Employee,” Service Employees International Union, 1982
Box   2
Folder   60-61
State election board correspondence, press releases, 1978-1979
Box   2
Folder   62
Election and campaign manual, 1979
Box   2
Folder   63
Democratic information form for contributors, 1977
Box   2
Folder   64-65
Dollars for Democrats fundraising campaign correspondence, memos, press releases, 1977-1979
Box   2
Folder   66-72
Directories, 1976-1981
Box   3
Folder   1-4
Gubernatorial appointments booklets, forms, correspondence, press releases, 1971-1973, 1977-1979
Box   3
Folder   5-8
Gubernatorial appointments announcement of candidates, 1983-1986
Administrative committee
Box   3
Folder   9-11
General files, 1976-1977
Box   3
Folder   12
Meeting summaries, memos, correspondence, 1984
Box   3
Folder   13-16
Meetings, 1978-1979
Box   3
Folder   17
Correspondence, 1979
State convention, 1977
Box   3
Folder   18
Newspaper clippings, correspondence, reports
Box   3
Folder   19
Delegate folders
Box   3
Folder   20
Agreement with University of Wisconsin-Oshkosh
Box   3
Folder   21
Final report
Box   3
Folder   22
Green Bay convention portfolio, 1978
Box   3
Folder   23-24
Affirmative action committee, 1978-1979
Box   3
Folder   25
Elections board rules and regulations, 1978
Box   3
Folder   26
Fairness Commission, 1985
Box   3
Folder   27
Assembly abstracts, 1977-1978
Box   3
Folder   28
State elections board campaign statistics report, 1979
Box   3
Folder   29
Mid-term conference correspondence, minutes, results, 1978
Box   3
Folder   30-31
Telethon task force correspondence, memos, agreements, 1975
Box   3
Folder   32
Correspondence, 1977-1978
Box   3
Folder   33
Candidate information, districts, correspondence, lists, 1978
Box   4
Folder   1
Call to convention, 1974
Box   4
Folder   2
Waukesha County newspaper clippings, press releases, members lists, 1979
Box   4
Folder   3
Kenosha County newspaper clippings, press releases, members lists, 1978
Box   4
Folder   4
Delegates and alternates list, 1980
Box   4
Folder   5
Executive committee correspondence, 1979
Box   4
Folder   6
Executive committee conference call notes, 1980
Box   4
Folder   7
Forms, contributor's occupation
Box   4
Folder   8
Field coordinators' reports, 1981
Box   4
Folder   9
Jefferson-Jackson Day tickets, 1981
Box   4
Folder   10
Jefferson-Jackson Day dinner, 1981
Box   4
Folder   11
Administrative committee post state convention, 1980-1981
Box   4
Folder   12
Ad hoc committee delegate selection and straw polls
Box   4
Folder   13-14
Ad hoc committee meeting minutes and memos, 1981-1982
Box   4
Folder   15
Democratic National Committee meetings minutes, memos, 1981
Box   4
Folder   16
Federal Election Campaign Act, 1972-1976
Box   4
Folder   17
John W. Reynolds interview transcript, record as governor, 1964
Box   4
Folder   18
Voting Rights Amendment, 1979
Box   4
Folder   19
Patrick Lucey, ambassador, 1979
Box   4
Folder   20
Women's issues letters, booklets, newspaper clippings, 1979
Box   4
Folder   21
Marnie's Media for Candidates workshop educational materials
Box   4
Folder   22
Two parties' fundraising plans, notes, invoices, 1976-1977
Box   4
Folder   23
Inaugural programs, 1965, 1977
Box   4
Folder   24
Democratic Party biography of Patrick Lucey, news clippings, memos, 1975-1977
Box   4
Folder   25
Current issues correspondence and reports, 1979
Box   4
Folder   26
Survey responses, 1977
Box   4
Folder   27
Legislative analysis, 1978
Box   4
Folder   28
Delegate selection committee rules and guidelines, 1976
Box   4
Folder   29
Blue ribbon committee, 1979
Box   4
Folder   30
E. Thompson job history, 1979
Box   4
Folder   31-32
Field reports, 1976, 1978
Box   4
Folder   33
Department of Commerce, 1979
Box   4
Folder   34
Joe Checota memos, newspaper articles, 1979
Box   4
Folder   35
Milwaukee Taft seminar agenda, charts, 1978
Box   4
Folder   36
Housing and Urban Development, 1979
Box   4
Folder   37
Bill Schnellbaecher correspondence, 1979
Box   4
Folder   38
Young Democrats, 1979
Box   4
Folder   39
National convention list of delegates, 1976
Box   4
Folder   40
Delegate selection, 1976
Box   4
Folder   41
Delegate selection study, 1974-1979
Box   4
Folder   42
State convention resolution committee, 1977
Box   4
Folder   43-45
Platform committee, 1976, 1978-1979
Box   4
Folder   46
Century Club members list, 1979
Box   4
Folder   47
Resumés for office positions, 1978-1979
Box   4
Folder   48
State and federal appointments, 1977
Box   4
Folder   49
Milwaukee County public officials directory, 1979
Box   4
Folder   50
“Milwaukee Report,” 1977-1978
Box   4
Folder   51
Caucus guidelines, orders of business, 1976
Box   4
Folder   52
Roll calls of legislators on party platform, 1978-1980
Box   4
Folder   53
Inaugural celebrations, 1979
Box   4
Folder   54
Election challenge correspondence, 1975
Box   4
Folder   55
County profiles, memos, 1969
Box   4
Folder   56
State field director, Milwaukee County, 1979
Box   4
Folder   57
Guide for election officials, 1981-1982
Box   4
Folder   58
Delegate selection, primary and alternate caucus plans, 1980
Box   4
Folder   59
State convention agenda, mailings, 1983
Box   4
Folder   60
State convention memos, correspondence, agendas, platforms, reports, lists of candidates, 1980
Box   4
Folder   61
Miscellaneous lists of unions, club members, addresses
Box   4
Folder   62
Miscellaneous correspondence, memos, minutes
Box   5
Folder   1
Democratic National Committee delegate selection rules, Party charter, memos, correspondence, 1973-1976
Box   5
Folder   2
Mid-term correspondence, conference, press releases, memos, 1978
Box   5
Folder   3
Memphis minutes, correspondence, reports, 1978
Box   5
Folder   4
Meeting information, resolutions, minutes, 1978-1979
Box   5
Folder   5
Democratic National Committee general correspondence, 1978-1980
Box   5
Folder   6
Legislative action committee, 1979
Box   5
Folder   7
Nomination first time information, 1978
Box   5
Folder   8
Candidate information forms, flyers, brochures, 1978
Box   5
Folder   9
Candidate correspondence, 1978-1979
Box   5
Folder   10
Fundraiser proposals, 1978-1979
Box   5
Folder   11
New Democratic Coalition, 1978-1979
Box   5
Folder   12
Delegate selection by-laws, memos, correspondence, 1971
Box   5
Folder   13
Election board agendas, 1978
Box   5
Folder   14-19
Results of elections for precinct committeemen for the counties of Langlade, Lincoln, Manitowoc, Marathon, Marinette, Marquette, 1972
Box   5
Folder   20-24
Young Democrats of Dane County, University of Wisconsin-Parkside, Wisconsin State University-La Crosse, Wisconsin State University-River Falls, St. Norbert College, 1971-1973
Newsletters
Box   5
Folder   25
Wisconsin senator and congressmen, 1978-1979
Box   5
Folder   26
Organizations, 1978
Box   5
Folder   27
Committee on Public Education (COPE)
Box   5
Folder   28
County, 1978-1979
Box   5
Folder   29
“Indiana Democrat,” 1980
Box   5
Folder   30
“Service Employee,” Service Employees International Union, 1981
Box   5
Folder   31
Telephone solicitations, 1978
Box   5
Folder   32
Wisconsin Democrats fundraiser, 1978
Box   5
Folder   33
Handwritten notes
Box   5
Folder   34
Appointees and nominees, 1978-1979
Box   5
Folder   35
Campaign violations charges, 1978
“Wisconsin Democrat” newsletter
Box   5
Folder   36
Subscriptions, 1976-1980
Box   5
Folder   37
Gift subscription announcement
Box   5
Folder   38
Schools, nursing homes donated subscriptions, 1978-1979
Box   5
Folder   39
Copy count, counties covered
Box   5
Folder   40
Reproductions, 1981
Box   5
Folder   41
Magazine business materials from printers, invoices, correspondence, 1978-1979
Box   6
Folder   1
Correspondence, submitted articles, 1975-1976
Box   6
Folder   2
January issue, , 1976
Office Copies
Box   6
Folder   3-8
1976, January, February, June through November
Box   6
Folder   9-13
1977, March, May, July, September, November
Box   6
Folder   14-19
1978, January, March, May, July, September, November
Box   6
Folder   20-24
1979, January, March, May, July, September
Box   7
Folder   1
1979, November
Box   7
Folder   2-4
1980, January, March, May
Box   7
Folder   5
Offset copies, pamphlets, membership, committee appointments, convention minutes, 1979