Bruce Barton Papers, 1881-1967

Container Title
Mss 642
Part 1 (Mss 642): Original Collection, 1944-1978
Physical Description: 17.0 c.f. (15 archives boxes, 10 record center cartons, and 2 flat boxes) 
Scope and Content Note

Records of the Democratic Party of Wisconsin and its predecessor, the Democratic Organizing Committee (DOC). Records for the period 1948-1962 are extensive; those for the 1960s and 1970s are very incomplete. Included in the collection are minutes of the administrative committee, constitutions, files on annual state platform conventions, extensive early correspondence from the state headquarters of the executive secretary and several chairmen (especially James Doyle, Jerome Fox, Patrick J. Lucey, Philleo Nash, and Elliot Walstead), correspondence with county organizations, financial and membership records, campaign files (chiefly dating from the late 1940s and early 1950s), publications, and reference material. The correspondence from the 1950s includes letters to and from many leaders in the state party including Daniel Hoan, Thomas Fairchild, William Proxmire, Henry Reuss, Carl Thompson, and Clement Zablocki, as well as national leaders such as William Benton, Hubert Humphrey, and John F. Kennedy. Subjects well documented in the collection include campaigning and practical politics, fundraising, public relations, party organizing, agriculture, women and politics, and the Young Democrats. There are also extensive files on the 1952 senatorial campaign against Joseph R. McCarthy and on reform of delegate selection procedures for the 1976 national convention.

The records of the Democratic Party of Wisconsin form an unbalanced collection offering exceptional documentation and unusual research potential for the DOC period of the party's history, but disappointing and fragmentary records for the 1960s and 1970s. The records for the early period include documentation that is significant both for a study of high level policy-making as well as for an examination of its day-to-day functioning. This documentation is even further enhanced as the result of an oral history project undertaken in 1985 which included many of the surviving leaders of this period in the party's history; the interviews and their abstracts are separately catalogued.

The collection includes minutes of the Administrative Committee, historical and organizational information, files on the annual state platform convention, extensive correspondence from the state headquarters of the executive secretary and several chairmen (especially James Doyle, Jerome Fox, Patrick Lucey, Philleo Nash, and Elliot Walstead), correspondence with county organizations, financial and membership records, campaign files, publications, and reference material.

The ADMINISTRATIVE COMMITTEE MINUTES contain important information on the committee's deliberations and frequent reports on membership and party finances. These files appear complete from 1950 through 1976, overcoming the fragmentary coverage of the party's history in other portions of the collection. Missing, however, are any records of the very early meetings of the leaders of the provisional DOC.

The HISTORICAL FILES consist of miscellaneous material of an historical nature which was collected by party staff members for an unknown purpose during the 1950s. As a result, there is no information here on the later period in the party's history. Also filed here is one folder separately donated by Julia Boegholt, a former national committeewoman active in the DOC, concerning her political activities during the mid-1940s. Related to the historical materials are ORGANIZATIONAL FILES which consist of membership progress reports, county DOC petitions, forms, and samples of forms and other material found elsewhere in the collection--all of which pertain to attempts to build a strong local organization during the 1950s. Much related documentation on this topic can be found in the County Correspondence file.

The CONSTITUTIONS AND STATE CONVENTION FILES vary in the completeness with which they document the annual platform conventions from 1948 through 1978. The contents variously include platforms and resolutions, constitutional amendments, correspondence, minutes, lists of delegates and committee members, programs, financial reports, and local arrangements information. There is also a file of published state party constitutions.

The centralized state headquarters CORRESPONDENCE is divided into three files: 1) an early file dating from the late 1940s through 1962 consisting of letters and memoranda of most of the chairmen of the state party of the era such as Jerome Fox, Patrick Lucey, Philleo Nash, and Elliot Walstead; 2) correspondence, 1949-1953, of James Doyle as chairman which was never incorporated into the centralized file; and 3) a second centralized file, 1963-1978, subdivided by chairman and then arranged alphabetically by subject. Taken together, the “early file” and the Doyle chairmanship file include letters to and from most of the state leaders of the period such as Andrew Biemiller, Daniel Hoan, Thomas Fairchild, William Proxmire, Henry Reuss, Carl Thompson, and Clement Zablocki, as well as leaders of the Democratic National Committee and figures such as William Benton, Hubert Humphrey, and John F. Kennedy. Remarkable as this file is, there are notable omissions such as Norman Clapp, John Gronouski, Henry Maier, Gaylord Nelson, John Reynolds, and Robert Tehan. The correspondence of Patrick Lucey also appears incomplete and some evidence suggests that he may have had a personal correspondence file which was not left in party headquarters. Topics which are well documented include campaigning and practical politics, fundraising, public relations, party organizing, agriculture, women and politics, and the Young Democrats. There is also extensive correspondence on the 1952 senatorial campaign against Joseph R. McCarthy.

The second state headquarters file consists of only one cubic foot of material, the majority of which pertains to efforts to reform the convention delegate selection procedure during the chairmanships of William Gerrard and Herbert Kohl. The size of this file may be due to the death of Frances Rose Luetscher, the executive secretary during the 1950s who brought continuity and considerable administrative skill to her post and whose correspondence figures as an important part of the early file. In the absence of her support and of regular contacts from the Historical Society during the 1960s and 1970s the majority of the party's records from this period appear to have been destroyed.

The CAMPAIGN FILES cover the DOC era and are nonexistent for the later years. These files are arranged chronologically and consist of material on general statewide campaign activities as well as extensive information on the campaigns of a few individuals such as Thomas Fairchild (1950 senatorial campaign), William Gorham Rice (1946 congressional campaign), and Carl Thompson (1947 congressional and 1948 gubernatorial campaigns). Included are correspondence, publicity, press releases, speeches, and itinerary planning materials. Especially valuable within the publicity are biographical questionnaires completed by many candidates throughout the state for “mutual assistance” flyers, 1954-1960, and for a 1950 insert in the “Wisconsin Democrat.” Samples of the flyers have been retained with the DOC records; the remainder are filed individually by name in the Wisconsin Political Vertical File.

PUBLICATIONS AND PRESS MATERIAL includes examples of handbooks, officers' manuals and newsletters, press releases, and other materials prepared and distributed by the Wisconsin party. A run of the “Wisconsin Democrat” has been transferred to the Society Library where it is available on microfilm.

The FINANCIAL AND MEMBERSHIP RECORDS are quite fragmentary, consisting of miscellaneous state and federal financial reports and two printouts from the state organization's membership data base. These printouts, which are an extremely valuable resource, cover the 1950-1965 period and list party members alphabetically by name, together with a history of individual contributions. The slim nature of the financial records is overcome in part by the regular financial reports included with the Administrative Committee Minutes.

The REFERENCE MATERIAL was originally part of a large library of general information on issues, material used to monitor opponents, and documents issued by the Democratic National Committee. This section has been extensively weeded to remove publications of a purely informational character which are available from other sources. In addition, publications and near-print material not pertaining to Wisconsin which were issued by the DNC have been sent to the National Archives' presidential library office for incorporation in the records of that organization. The remainder consists of statistical and narrative vote analyses, lists of state and party officers and candidates, and miscellaneous information.

The COUNTY CORRESPONDENCE, which consists of correspondence, reports, lists, forms, and voting statistics filed alphabetically by county was maintained in the central office in order to monitor the success of local organizing efforts. The file documents only the 1948-1954 period, with the majority of the files terminating in 1953. It is not known if this activity was discontinued at that time or merely if documentation was never transferred to the Historical Society. Although a good deal of the information is of a routine character, it has been retained virtually unweeded as the best record extant on local political organizations.

Box   1
Series: Administrative Committee Minutes, 1950-1978
Box   1
Series: Historical Files
Box   2
Folder   1
Miscellaneous historical materials, undated
Box   2
Folder   2
Julia Boegholt file, 1944-1945
Series: Organizational Files
Box   2
Folder   3
Miscellany, undated
Box   2
Folder   4
Organizational progress reports, 1948-1953
Box   2
Folder   5
County petitions for DOC chapter recognition, 1950
Series: Constitutions and State Convention Files
Box   3
Folder   1
Printed constitutions, 1949-1973
Annual state conventions
Box   3
Folder   2
, 1948 platform
Box   3
Folder   3
, 1949 program and delegate list
Box   3
Folder   4
, 1950 platform drafts and notes
Box   3
Folder   5
, 1951 delegates and financial materials
1952
Box   3
Folder   6
General file
Box   3
Folder   7
Revenue reports
Box   3
Folder   8
1954
Box   3
Folder   9
, 1955 program
Box   3
Folder   10
, 1956 platform
Box   3
Folder   11
1957
Box   3
Folder   12
, 1958 committees
Box   3
Folder   13
1961-1963
Box   3
Folder   14
1964
1965
Box   3
Folder   15
General file
Box   3
Folder   16
Resolutions
Box   3
Folder   17
Statement of principles
Box   3
Folder   18
Financial report
Box   3
Folder   19
Constitutional amendments
Box   3
Folder   20
Committees
1966
Box   3
Folder   21
General file
Box   3
Folder   22
Constitutional committee
Box   3
Folder   23
Miscellaneous correspondence
Box   3
Folder   24
Resolutions
1967
Box   3
Folder   25
General file
Box   3
Folder   26
Constitution
Box   3
Folder   27
District conventions
Box   3
Folder   28
Resolutions
Box   3
Folder   29
1968
1969
Box   3
Folder   30
General file
Box   3
Folder   31
Resolutions
Box   3
Folder   32
1970
1971
Box   3
Folder   33
General file
Box   3
Folder   34
Election challenge
Box   3
Folder   35
Resolutions
1972
Box   3
Folder   36
General file
Box   3
Folder   37
Constitution committee
Box   3
Folder   38
Permanent convention committee
Box   3
Folder   39
Resolutions/platform
1973
Box   3
Folder   40
General file
Box   3
Folder   41
Constitution committee
Box   3
Folder   42
Permanent convention committee
1974
Box   3
Folder   43
General file
Box   3
Folder   44
Resolutions/platform
1975
Box   3
Folder   45
General file
Box   3
Folder   46
District convention materials
Box   3
Folder   47
Permanent convention committee
Box   3
Folder   48
Platform/resolutions
Box   3
Folder   49
1976
Series: Correspondence
Early state headquarters central file, 1948-1962
Box   4
Folder   1
Administrative Committee miscellany, 1950-1954
Box   4
Folder   2
Administrative Committee, Frances Rose notes, undated
Box   4
Folder   3
AFL-CIO (National and state), 1950-1959
Box   4
Folder   4
Benson, Marguerite, 1954-1959
Box   4
Folder   5
Biemiller, Andrew and Hannah, 1949-1953
Box   4
Folder   6
Bowen, Edna, 1952-1959
Box   4
Folder   7-8
Brannan, Charles F., tours, 1954-1958
Box   4
Folder   9
Cameron, Howard, 1950-1951
Box   4
Folder   10
Campaign file, 1952
Box   4
Folder   11
Campaign committee, 1954
Box   4
Folder   12
Candidate schools, 1950-1954
Box   4
Folder   13-15
Clark, William (Accounts payable), 1950-1954
Box   4
Folder   16
Coggs, Pauline, 1960
Box   4
Folder   17
Corrigan, Walter, 1950
Box   4
Folder   18-19
County status reports, 1962
Box   4
Folder   20
Democratic Digest, 1953-1954
Box   4
Folder   21
Betty Graichen correspondence, 1953-1954
Box   4
Folder   22-26
Democratic National Committee, 1949-1958
Box   4
Folder   27-28
Patrick Lucey file, 1959-1961
Box   4
Folder   29
Advisory Committee on Political Organization, 1959-1960
Box   4
Folder   30
Dilweg, LaVern, 1950
Box   4
Folder   31
District conference for delegates, 1951-1952
Box   4
Folder   32
Dodds, William, 1951-1952
Box   4
Folder   33
Dollars for Democrats, 1961-1962
Box   4
Folder   34
Dollase, Connie, 1958-1959
Box   4
Folder   35
Doyle, James, 1953-1959
Box   4
Folder   36
Duncan, Tom, undated
Box   4
Folder   37
Erin, William, 1951
Box   4
Folder   38
Evans, William H., 1958-1959
Box   4
Folder   39
Fair Share for Dairy Farmers, 1954
Box   4
Folder   40
Fairchild, Tom, 1952-1955
Box   4
Folder   41-42
Farm conferences, 1953-1955
Box   4
Folder   43
Farm Policy Committee, 1954
Box   4
Folder   44
Farmers Union, 1951-1956
Box   4
Folder   45
Field representatives conference, 1957
Box   4
Folder   46
Films, 1950
Box   4
Folder   47-48
Finance Committee, 1951-1954
Box   4
Folder   49
DNC, 1951-1952
Box   4
Folder   50
Flynn, Gerald, 1956-1959
Box   4
Folder   51
Fox, Jerome, 1950-1952
Box   4
Folder   52
Freeman, Orville, 1950, 1958
Box   5
Folder   1
Graichen, Betty, 1952-1953
Box   5
Folder   2
Gronouski, John, 1954, 1962
Box   5
Folder   3
Hanglin, Earl, 1950
Box   5
Folder   4
Hanson, Francis, 1949-1950
Box   5
Folder   5
Hill, Harold, 1954
Box   5
Folder   6
Hoan, Daniel J., 1949-1953
Box   5
Folder   7
Hoan, Gladys, 1951-1952
Box   5
Folder   8
Honsig, James, 1949-1951
Box   5
Folder   9
Houghton, Albert, 1950
Box   5
Folder   10
Humphrey, Hubert H., 1950-1961
Box   5
Folder   11-20
Jefferson-Jackson Day dinners, 1949-1963
Box   5
Folder   21
Jessen, Herman, 1952-1959
Box   5
Folder   22
Johnson, Lester, 1950-1957
Box   5
Folder   23
Jonas, Oscar, 1954-1955
Box   5
Folder   24
Kapelman, Max, 1950-1952
Kaplan, Esther
Box   5
Folder   25
General, 1952
Box   5
Folder   26
William Clark correspondence, 1952-1953
Box   5
Folder   27
National convention tickets, 1952
Box   5
Folder   28
Ruml fund for Stevenson, 1952
Box   5
Folder   29
Kennedy, John F., 1958-1962
Box   5
Folder   30
Kleczka, Helen, 1950-1951
Box   5
Folder   31
Legislative hearing program, 1953
Box   5
Folder   32
Legislature, Miscellaneous members, 1955
Box   5
Folder   33
Lewis, Robert, 1950-1960
Lucey, Patrick
Box   5
Folder   34-36
Miscellaneous correspondence, 1951-1952, 1958-1959
Box   5
Folder   37
Campaign coordinator, 1952
Box   5
Folder   38
Campaign fund distribution, 1952
Box   5
Folder   39
Campaign-County tickets, 1952
Box   5
Folder   40
Committee for Agricultural Progress, 1952
Box   5
Folder   41
Farm issues meetings, 1952
Box   5
Folder   42
Farm leaders lists, 1952
Box   5
Folder   43
OPS, 1951
Box   5
Folder   44
Patronage, 1951-1952
Box   5
Folder   45-46
Luetscher, Frances Rose, Miscellaneous correspondence, 1950-1958
Box   5
Folder   47
McGettigan, Paul, 1952
Box   5
Folder   48
Maier, Alfred, 1950
Box   5
Folder   49
Megellas, James, 1959-1960
Box   5
Folder   50
Membership drive, 1951-1952
Box   5
Folder   51
Mesheski, Ed, 1950
Box   5
Folder   52
Midwest farm conference, 1954
Box   5
Folder   53
Midwest party conference, 1958
Box   5
Folder   54-55
Milwaukee finance office, 1951-1952
Box   5
Folder   56
Greene bills, 1948-1949
Box   5
Folder   57
Monthly report forms, 1950-1951
Box   5
Folder   58
Moses, Robert, 1957-1960
Box   5
Folder   59
Nash, Philleo, 1954-1962
Box   5
Folder   60
National Convention, 1960, Recollections of delegates
Box   5
Folder   61
Newspapers, 1950-1954
Box   5
Folder   62
Newton, Harold, 1949-1952
Box   5
Folder   63
No Area Reapportionment Committee, 1953-1954
Box   5
Folder   64
Operation Truth, 1951
Box   5
Folder   65
Opinion leaders project, undated
Box   5
Folder   66
Organizational memos by Rose and Lucey, 1952-1953
Box   6
Folder   1
Planning Committee, 1953
Box   6
Folder   2
Platform bills, 1954-1955
Box   6
Folder   3
Pledges, Monthly contributors, 1951-1952
Box   6
Folder   4
Presidential primary, 1952
Box   6
Folder   5
Property tax brochure/letter, 1954
Box   6
Folder   6-7
Proxmire, William, 1952-1961
Box   6
Folder   8
Rabinovitz, David, 1953-1961
Box   6
Folder   9
Reuss, Henry, 1951-1961
Box   6
Folder   10
Reynolds, John W., Jr., 1956-1962
Box   6
Folder   11
Roang, Sverre, 1952-1958
Box   6
Folder   12
Schneider, Milton, 1952-1958
Box   6
Folder   13
Stalbaum, Lynn, 1955-1956
Box   6
Folder   14
State Central Committee, 1952
Box   6
Folder   15
State Convention, Green Bay, 1949
Box   6
Folder   16
State Fair booths, 1954-1955
Box   6
Folder   17
Taylor, Ray, 1950
Box   6
Folder   18
Television, 1957-1959
Box   6
Folder   19-20
Thompson, Carl, 1949-1958
Box   6
Folder   21
Olson for Senate, 1949
Box   6
Folder   22
Truman birthday party, 1954-1955
Box   6
Folder   23
Walstead, Elliot, 1952-1956
Box   6
Folder   24
Ward, William, 1955
Box   6
Folder   25
Washburn, Lester, 1950
Box   6
Folder   26
“Wisconsin Democrat,” 1949-1954
Box   6
Folder   27
Legal materials and minutes, 1950-1958
Box   6
Folder   28
Merger, 1950-1952
Box   6
Folder   29
Ivan Nestingen file, 1950
Box   6
Folder   30
Wisconsin Research Institute, 1962 pre-election polls
Box   6
Folder   31
Women's activities, 1950-1953
Box   6
Folder   32-33
Young Democrats, 1949-1961
Box   6
Folder   34
Zablocki, Clement, 1951-1961
James Doyle chairmanship file, 1949-1953
Box   6
Folder   35
Speeches, 1950-1952
Box   6
Folder   36
Personal statements, press releases, 1952
Chronological correspondence
Box   6
Folder   37-41
1949-l951
Box   7
Folder   1-3
1952
Subject correspondence
Box   7
Folder   4
A, 1952
Box   7
Folder   5
Administrative Committee miscellany, 1951-1953
Box   7
Folder   6
B, 1952
Box   7
Folder   7
Boegholt, Julia, 1950-1952
Box   7
Folder   8
Bowen, Edna, 1952
Box   7
Folder   9
Budget Committee, 1951-1952
Box   8
Folder   1
C, 1951-1952
Box   8
Folder   2
Campaign miscellany, 1952
Box   8
Folder   3
Campaign research, 1952
Box   8
Folder   4
Committee for Agricultural Progress, 1952
Box   8
Folder   5
Committees, Miscellaneous, 1952
Box   8
Folder   6
Convention, National, 1952
Box   8
Folder   7
Convention, State, 1952
Box   8
Folder   8
D, 1951-1952
Box   8
Folder   9
Hoan, Gladys, 1951-1952
Box   8
Folder   10
Jefferson-Jackson Day dinner, 1952
Box   8
Folder   11
Leadership conference, 1952
Box   8
Folder   12
National Committee for an Effective Congress, 1951-1952
Box   8
Folder   13
Patronage, 1952
Box   8
Folder   14
Platform Committee, 1952
Box   8
Folder   15
Pledge plan, 1953
Box   8
Folder   16
Polls, Miscellaneous, 1952-1953
Box   8
Folder   17
Post Office appointments, 1952
Box   8
Folder   18
Presidential primary, 1952
Box   8
Folder   19
Reuss for Senate, 1952
Box   8
Folder   20
Senate race, 1951-1952
Box   8
Folder   21
Stevenson clubs, 1952
Box   8
Folder   22
Summer seminar, 1950
Box   8
Folder   23
Thompson, Carl, 1951-1952
Box   8
Folder   24
“Wisconsin Democrat,” 1952
Box   8
Folder   25
Young Democrats, 1952
Second state headquarters central file
Hanson, J. Louis, chairmanship
Box   9
Folder   1
Brown County election feud, 1965
Box   9
Folder   la
Century Club, 1963
Box   9
Folder   2
Dollars for Democrats, 1963-1964
Box   9
Folder   3
Election law reform, 1964
Box   9
Folder   4
Gubernatorial campaign, 1966
Box   9
Folder   5
Heffernan, Nathan, Supreme Court election, 1965
Box   9
Folder   6
Jefferson-Jackson Day dinners, 1964-1965
Box   9
Folder   7
Johnson, Lyndon, Campaign publicity, 1964
Box   9
Folder   8
Legislative campaigns, 1966
Box   9
Folder   9
Legislative convention, 1964
Box   9
Folder   10
Legislative seminar on mass communications, 1965
Box   9
Folder   11
Mutual assistance flyers, 1965-1966
Box   9
Folder   12
National convention, 1964
Box   9
Folder   13
Delegate recollections
Box   9
Folder   14
Nelson, Gaylord, Campaign, 1968
Box   9
Folder   15
Operation Support, 1961-1965
Box   9
Folder   16
State campaign, 1964
Box   9
Folder   17
Wallace candidacy, 1964
Box   9
Folder   18
We Like It Here film, 1965
Wimmer, James, chairmanship file
Box   9
Folder   19
General file, 1971
Box   9
Folder   20-21
Del Beno field reports, 1969
Gerrard, William, chairmanship file
Box   9
Folder   22
General file, 1971-1975
Box   9
Folder   23
Audit Committee, 1975
Box   9
Folder   24
Automation notes, circa 1973
Box   9
Folder   25
Candidates' representatives, 1972
Box   9
Folder   26
Century Club reports, 1973
Box   9
Folder   27
Charter Commission, 1973
Box   9
Folder   28
District matters, 1974
Box   9
Folder   29
Legislature, 1972
Box   9
Folder   30
National Convention, 1972
Box   9
Folder   31
Arrangements
Box   9
Folder   32
Delegate selection
Box   9
Folder   33
Delegation challenges
Box   9
Folder   34
Office staff correspondence, 1971-1974
Box   9
Folder   35
Party Development Commission, 1970-1972
Box   9
Folder   36
Party Structure, Conference on, 1974
Box   9
Folder   37
Party Structure, Subcommittee on, 1972-1975
Box   9
Folder   38
Pattison, Marge, 1973-1975
Box   9
Folder   39
Presidential candidate caucus results, 1972
Box   9
Folder   40
Press releases, Miscellaneous, undated
Box   9
Folder   41
Steinhoff, Ron, 1974-1975
Box   9
Folder   42
Telethon, 1974-1975
Kohl, Herbert, chairmanship file
Box   9
Folder   43
General file, 1975-1976
Box   9
Folder   44
Delegate selection, 1975-1976
Box   10
Folder   1
Delegate selection (continued)
Box   10
Folder   2
Democratic presidential preference poll, 1975-1976
Box   10
Folder   3
Press releases, 1975-1976
Bleicher, Michael, chairmanship file
Box   10
Folder   4
Michael Harrington, 1978
Box   10
Folder   5
Jefferson-Jackson Day dinner, 1978
Series: Campaign Files
Box   11
Folder   1
, 1946 William Gorham Rice for Congress press releases and speeches
, 1947 Carl Thompson for Congress
Box   11
Folder   2
Financial records
Box   11
Folder   3
Correspondence and form letters
Box   11
Folder   4
Press releases
Box   11
Folder   5
Speeches
1948
Box   11
Folder   6
Candidate information sheets
Box   11
Folder   7
National issues - Publicity bulletins regarding agriculture
Box   11
Folder   8
Carl Thompson for governor
1950
Box   11
Folder   9
General
Box   11
Folder   10
Correspondence
Democrat candidates biographical insert
Box   12
Folder   1-4
B-W (By county, no Dane or Milwaukee)
Box   12
Folder   5
Miscellaneous biographies
Box   12
Folder   6
Finances
Box   12
Folder   7
Form letters
Box   12
Folder   8
Issues statements
Box   12
Folder   9
Local slate making
Box   12
Folder   10
Publicity
Thomas Fairchild for Senate
Correspondence
Box   13
1950, January - September
Box   14
Folder   1
1950, October - November
Box   14
Folder   2
Financial records
Box   14
Folder   3
Itineraries
Box   14
Folder   4
News ads
Box   14
Folder   5
Milwaukee clubs
Box   14
Folder   6
Press releases and publicity
Box   14
Folder   7
Radio spots
Box   14
Folder   8
Paul McGettigan for treasurer
Box   14
Folder   9
William E. Sanderson for Senate
Box   14
Folder   10
Carl Thompson for governor
Box   14
Folder   11
Horace Wilkie for Congress
1952
Box   14
Folder   12
General
Box   14
Folder   13
Itinerary planning for Democratic slate
Box   14
Folder   14
Mutual assistance flyers correspondence
Box   14
Folder   15
Mutual assistance questionnaires, Miscellaneous
Box   14
Folder   16
Press releases
Box   14
Folder   17
Henry Reuss for Senate-Publicity
Box   14
Folder   18
Shopping night reports
Box   14
1954
Box   14
Folder   19
Itinerary planning for Democratic slate
Box   14
Folder   20
Report on campaign by Horace Wilkie
Box   14
Folder   21
James Doyle for governor
Box   14
Folder   22
1955, Miscellaneous campaign literature
1958
Box   14
Folder   23
General issues literature
Box   14
Folder   24
Proxmire interview transcription
1960
Mutual assistance flyers (, 1954-1960 combined)
Box   14
Folder   25
Correspondence, 1956-1960
Box   14
Folder   26
Questionnaires for , 1956 primaries/No contest
Box   14
Folder   27
Questionnaires for , 1958 unsuccessful candidates
Box   14
Folder   28-29
Questionnaires, 1954-1960 (Alphabetical by county)
Box   14
Folder   30
, 1962 Campaign issues book
1964
Box   14
Folder   31
Johnson-Humphrey lists
Box   14
Folder   32
Press releases for state candidates
Box   14
Folder   33
, 1966 Campaign bulletins
Box   14
Folder   34
Undated, Sample radio spots
Series: Publications and Press Material
Box   14
Folder   35
Brochures, undated
Box   14
Folder   36
Bulletins, 1960
Box   14
Folder   37
Campaign handbook (Incomplete), 1970
Box   14
Folder   38
County candidates manual, 1964
Box   14
Folder   39
County officers manuals, 1952-1964
Box   15
Folder   1
County chairman's manuals, 1962-1963
Box   15
Folder   2
Facts for Action, 1951
Box   15
Folder   3
Field representatives manual, 1957
Box   15
Folder   4
Handbooks, 1950-1974
Box   15
Folder   5
Milwaukee County handbook, circa 1958
Box   15
Folder   6
Mailings, forms, and literature samples, (Early 1950s)
Box   15
Folder   7
Newsletter (“Officers' Newsletter”), 1949-1954
Press releases
Box   15
Folder   8
Democratic legislative caucus, 1949
Box   15
Folder   9
Democratic state headquarters releases, 1949-1955
Box   15
Folder   10
Speakers Bureau materials
Box   15
Folder   11
Tips, How-tos, undated
Series: Financial and Membership Records
Box   16
Folder   1
Audits, 1949-1972
Box   16
Folder   2
Contributions, county share, 1951-1971
Box   16
Folder   3
Secretary of State/State Election Board reports, 1967-1975
Box   16
Folder   4
Federal financial reports, 1972-1974
Membership/Contributions printout, 1951-1965
Box   17
Printout by city
Box   18
Statewide printout
Series: Reference Material
Election analyses and statistics
Box   19
Folder   1
Assembly candidates by district, 1934-1946
Box   19
Folder   2
Assembly voting statistics, 1964
Box   19
Folder   3
County officials, 1964
Box   19
Folder   4
County tabulation sheets, 1960
Box   19
Folder   5
Democratic vote comparison, 1958-1964
Box   19
Folder   6
First District political climate poll, 1966
Box   19
Folder   7
First District votes, 1964
Box   19
Folder   8
How Milwaukee Voted, 1970 Supplement
Box   19
Folder   9
Kennedy vote analyses, 1960
Box   19
Folder   10
National and state statistics, 1960
Box   19
Folder   11
Nelson and Reynolds, 1960-1962
Box   19
Folder   12
Political effect of the 1964 legislative reapportionment on the 1964 elections, by Fred Kessler
Box   19
Folder   13
Proxmire vote and percentages, 1954-1957
Box   19
Folder   14
Proxmire election statistics, 1968 by county
Box   19
Folder   15
Registration profile, 1964
Box   19
Folder   16
Reynolds in , 1962-1964
Box   19
Folder   17
Senate statistics, 1964
Box   19
Folder   18
Tenth District race, 1962
Box   19
Folder   19
Voter registration and get-out-the-vote in Milwaukee, 1964, by Gary Barczak
Voting analyses of Wisconsin congressmen and constitutional officers
Box   19A
Folder   1
General, 1950-1955
Box   19A
Folder   2
Byrnes, John, 1953-1957
Box   19A
Folder   3
Knowles, Warren, undated
Box   19A
Folder   4
Nelson, Gaylord, 1959-1962
Box   19A
Folder   5
McCarthy, Joseph R., 1945-1952
Box   19A
Folder   6
O'Konski, Alvin, 1953-1957
Box   19A
Folder   7
Schadeberg, Henry C., 1958-1961
Box   19A
Folder   8
Tewes, Donald, 1957
Box   19A
Folder   9
Thomson, Vernon, 1958-1961
Box   19A
Folder   10
Van Pelt, William D., 1953-1960
Box   19A
Folder   11
Wiley, Alexander, 1945-1960
Box   19A
Folder   12
Voting analyses of Wisconsin state legislators (Sample forms), 1964-1968
Box   20
Folder   1-2
Miscellaneous statistics
Lists
Box   20
Folder   3
Administrative Committee
Box   20
Folder   4-6
Candidates for state, local, and county races, 1948-1972
Box   20
Folder   7-8
County and local party officers, 1948-1978
Box   21
Folder   1-2
Local officers with precinctmen, 1952, 1957, 1960
Box   21
Folder   3
Miscellaneous lists
Box   21
Folder   4
State Central Committee
General reference
Box   22
Folder   5
Agriculture, undated
Box   21
Folder   6
Brannan plan, Lucey statements on, undated
Box   21
Folder   7
American Veterans Committee, 1951
Box   21
Folder   8
Miscellany
Box   21
Folder   9
National Committee publicity about Wisconsin, 1952
Box   21
Folder   10
Office inventory, 1946
Box   21
Folder   11
Power policy, undated
Box   21
Folder   12
Testimonial programs, 1963-1965
Box   21
Folder   13
Wisconsin Survey Association, undated
Series: County Files, 1948-1954
Box   22
Adams-Forest
Box   23
Grant-Milwaukee
Box   24
Milwaukee (Continued)-Taylor
Box   25
Trempealeau-Walworth
Box   26
Washburn-Wood