Bruce Barton Papers, 1881-1967

Contents List

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
M85-034
Part 2 (M85-034): Additions, 1949-1950
Physical Description: 0.2 c.f. (1 archives box) 
Scope and Content Note: Materials on the Democratic Organizing Committee, 1949-1950, including the first DOC constitution, financial papers, and the 1950 platform.
M86-051
Part 3 (M86-051): Additions, 1964-1973
Physical Description: 1.0 c.f. (1 record center carton) 
Scope and Content Note: Additions, 1964-1973, including clippings, posters, campaign literature, membership and poll lists, and a small amount of correspondence. Much of the material focuses on Dane County.
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
M88-178
Part 5 (M88-178): Additions, 1960-1987
Physical Description: 10.0 c.f. (10 record center cartons) 
Scope and Content Note: Additions, 1960-1987, documenting delegate selection, the Walter Mondale - Geraldine Ferraro 1984 presidential campaign, elections, and campaign reforms. The material includes newspaper clippings, correspondence, membership reports, petitions, newsletters, county information sheets, and information on the 1984 Democratic Presidential Caucus in Wisconsin.
Series: Newspaper Clippings, 1970s
Box   1
Folder   1
Elections appointment
Box   1
Folder   2
Morton Harrington
Box   1
Folder   3
David Carley
Box   1
Folder   4
Midge Castanga, J.J. Denner press release
Box   1
Folder   5
Midterm conference
Box   1
Folder   6
George Culver
Box   1
Folder   7
Martin Schreiber
Box   1
Folder   8
Minorities
Box   1
Folder   9-11
President Jimmy Carter on domestic and foreign issues and the Carter-Mondale reelection campaign
Box   1
Folder   12
Department of Natural Resources
Box   1
Folder   13
Gasohol
Box   1
Folder   14
Mondale vice presidential election
Box   1
Folder   15
Convention
Box   1
Folder   16
Carter-Mondale campaign, 1980
Box   1
Folder   17
Senators, “Is Your Senator Intelligent?” article
Box   1
Folder   18
Primary and caucus
Box   1
Folder   19
Ted Kennedy for President
Box   1
Folder   20
Third party presidential candidates
Box   1
Folder   21
Chip Carter
Box   1
Folder   22
Democratic Party general
Box   1
Folder   23
Republican presidential candidates
Box   1
Folder   24
Affirmative Action Council
Box   1
Folder   25
Wisconsin Newspaper Association
Box   1
Folder   26
December 1977
Box   1
Folder   27
January, February 1978
Box   1
Folder   28
Candidates
Box   1
Folder   29
Joe Checola
Box   1
Folder   30
Economy
Box   1
Folder   31
Energy
Box   1
Folder   32
Environment
Box   1
Folder   33
Farm
Box   1
Folder   34
Foreign aid
Box   1
Folder   35
General
Box   1
Folder   36
Health costs
Box   1
Folder   37
Inflation
Box   1
Folder   38
Justice system
Box   1
Folder   39
Legislative session, 1979
Box   2
Folder   1
Women
Box   2
Folder   2
Lee Dreyfus
Box   2
Folder   3
Railroads and roads
Series: Newspaper Clippings, 1980s
Box   2
Folder   4
Gubernatorial candidates, 1982
Box   2
Folder   5
General clippings, 1985-1986
Box   2
Folder   6
August 1985
Box   2
Folder   7
October and November 1985
Box   2
Folder   8
General clippings, 1985
Box   2
Folder   9
Democratic Party of Wisconsin
Box   2
Folder   10
John Anderson presidential campaign, 1980
Box   2
Folder   11
Clean water
Box   2
Folder   12
Miscellaneous
Box   2
Folder   13
Democratic Party reforms
Box   2
Folder   14
Governor Lee Dreyfus budget
Box   2
Folder   15
Dreyfus headlines
Box   2
Folder   16
Property tax issue
Box   2
Folder   17
Election results, 1980
Box   2
Folder   18
Legislation, 1980
Box   2
Folder   19
Old legislation
Box   2
Folder   20
Wisconsin legislative press clippings
Box   2
Folder   21
Military
Box   2
Folder   22
Nuclear
Box   2
Folder   23
Party status
Box   2
Folder   24
Presidential elections, 1984
Box   2
Folder   25-26
Press releases and information
Box   3
Folder   1
Primaries, closed and open
Box   3
Folder   2
Re-districting, re-apportionment
Box   3
Folder   3
Rice Supreme Court campaign
Box   3
Folder   4
Social Security
Box   3
Folder   5
Taxes
Box   3
Folder   6
Welfare
Series: Caucuses, 1984
First tier
Box   3
Folder   7
Returns check-off list
Box   3
Folder   8
Sites
Box   3
Folder   9
Convener's list
Box   3
Folder   10
First district
Box   3
Folder   11
Kenosha
Box   3
Folder   12
Second district
Box   3
Folder   13
Dane
Box   3
Folder   14
Third district
Box   3
Folder   15
Milwaukee
Box   3
Folder   16
Waukesha
Box   3
Folder   17
Milwaukee
Box   3
Folder   18
Fifth master list
Box   3
Folder   19
Milwaukee
Box   3
Folder   20-23
Sixth through ninth district
Box   3
Folder   24
Milwaukee
Box   3
Folder   25
Waukesha
Box   3
Folder   26
County caucuses
Box   3
Folder   27
Milwaukee
Second tier
Box   3
Folder   28
Caucus sites
Box   3
Folder   29
Challenges
Box   3
Folder   30-38
Caucus districts master lists
Third tier
Box   4
Folder   1
At large delegates
Box   4
Folder   2
Pledges party ad elected officials
Box   4
Folder   3
Unpledged
Box   4
Folder   4-11
Administrative Committee meetings, 1980-1986
Series: National Convention, 1972
Box   4
Folder   12
Membership reports
Box   4
Folder   13
Target groups
Box   4
Folder   14
District caucuses
Box   4
Folder   15
Suggested guidelines for conducting district conventions
Box   4
Folder   16
District conventions
Box   4
Folder   17
New district boundaries
Box   4
Folder   18
Old Congressional district lines
Box   4
Folder   19
District guidelines committee report
Box   4
Folder   20
Financial report
Box   4
Folder   21
Legislature campaign financing, election expenditures
Box   4
Folder   22
Party structure and delegation selection
Box   4
Folder   23-24
Democratic Midwest conference
Series: Democratic Party in Wisconsin
Box   4
Folder   25
Why the Democratic Party?
Box   4
Folder   26
Fair material
Box   4
Folder   27
Jefferson-Jackson Days dinner tickets, 1966
Box   4
Folder   28
Democratic Party guidelines and precinct handbook
Box   4
Folder   29
Constitution of Party, 1979
Box   4
Folder   30
Mailings
Box   4
Folder   31
Jefferson-Jackson Days dinner tickets, 1978
Box   4
Folder   32
Meetings
Box   4
Folder   33
Credentials
Box   4
Folder   34
Letters to run
Box   4
Folder   35
Work sheets caller
Box   4
Folder   36
State conventions, 1978
Box   4
Folder   37
Edmond Hou-Seye
Box   4
Folder   38
Brochures and literature
Box   4
Folder   39
Constitution Committee
Box   4
Folder   40
County and district officers
Box   5
Folder   1
Delegate selections
Box   5
Folder   2
Statutory Party
Box   5
Folder   3
Information sheets on district and county chairpersons
Box   5
Folder   4
Committee appointments, 1977
Box   5
Folder   5
New Democratic Coalition
Box   5
Folder   6
Convention Committee, 1977
Box   5
Folder   7
Democratic Party building
Box   5
Folder   8
Association of State Democratic Chairpersons, 1978
Box   5
Folder   9
Bill Coletta
Box   5
Folder   10
State convention, 1978
Box   5
Folder   11
Statements by Michael N. Bleicher
Box   5
Folder   12
Newspaper clippings about primaries, 1978
Box   5
Folder   13
Mike Bliecher media file, 1978-1979
Box   5
Folder   14
Election findings by county, 1976
Box   5
Folder   15
Schreiber Campaign
Box   5
Folder   16
Directory, 1977
Box   5
Folder   17
Checking account balance sheet, 1978
Box   5
Folder   18
New Right
Box   5
Folder   19
Financial council prospects
Box   5
Folder   20
Election boards correspondence, 1977-1978
Box   5
Folder   21
Election results
Series: Presidential Election, 1984
Box   5
Folder   22
Bills for payment, 1984
Box   5
Folder   23
Computer
Box   5
Folder   24
Receipts checks for campaign, 1984
Box   5
Folder   25
Presidential election, 1984
Box   5
Folder   26
Issues for Congressional candidates, 1982
Box   5
Folder   27
For Louise
Box   5
Folder   28
Democratic Senatorial Campaign Committee/Democratic Assembly Campaign Committee phone records
Box   5
Folder   29
Position papers
Box   5
Folder   30
Mondale bills and invoices
Box   5
Folder   31
Bills
Box   5
Folder   32
Mondale/Ferraro issue papers, 1984
Box   5
Folder   33
Press releases
Box   5
Folder   34
Rock County campaign report
Speeches
Box   5
Folder   35
Jackson
Box   5
Folder   36
Geraldine Ferraro
Box   5
Folder   37
Walter Mondale
Box   5
Folder   38
Staff
Box   5
Folder   39
Targeting
Box   5
Folder   40
Volunteers
Box   6
Folder   1
Voter registration
Box   6
Folder   2-3
Position papers
Box   6
Folder   4
Mondale for President
Box   6
Folder   5
Newspaper articles
Box   6
Folder   6
Phone bank
Box   6
Folder   7
Poll watchers
Box   6
Folder   8
Legal guidelines
Box   6
Folder   9
Log forms
Box   6
Folder   10
Mondale-Ferraro mailing list
Box   6
Folder   11
Milwaukee County campaign reports
Box   6
Folder   12
Dane County campaign reports
Box   6
Folder   13
Mondale-Ferraro Democratic headquarters
Box   6
Folder   14
Democratic presidential electors, 1984
Box   6
Folder   15
Events
Box   6
Folder   16
Local fundraisers
Box   6
Folder   17
Get Out the Vote
Box   6
Folder   18
Hispanic vote
Box   6
Folder   19
Kenosha County campaign report
Box   6
Folder   20
Accounts
Box   6
Folder   21
Biography
Box   6
Folder   22
Campaign calendar, 1984
Box   6
Folder   23
Weekly updates of Mondale-Ferraro campaign
Box   6
Folder   24
Correspondence to state chair
Box   6
Folder   25-28
Platform committee, 1978-1982
Box   6
Folder   29
Mike Bleicher resignation, 1979
Box   6
Folder   30-31
Membership renewal, 1980-1981
Box   6
Folder   32-33
Membership form, 1980-1981
Box   6
Folder   34
Officers, 1985
Box   6
Folder   35
Party and county officials, 1983
Box   6
Folder   36
Membership reports, 1975
Box   6
Folder   37
Membership, 1974
Box   6
Folder   38
Century Club patrons, 1986
Box   6
Folder   39
List brokers
Box   6
Folder   40-46
Century Club members, patrons and pamphlets, 1980-1985
Series: Democratic Party Membership
Box   6
Folder   47
Membership goals, 1987
Box   7
Folder   1-2
Memberships and contests 1987
Box   7
Folder   3-4
Membership drive and solicitations, 1986
Box   7
Folder   5
Public relations membership plan
Box   7
Folder   6
Procedure, 1985
Box   7
Folder   7
Goals, 1980
Box   7
Folder   8
“Join the Party”
Box   7
Folder   9
Membership dues and survey, 1980
Box   7
Folder   10-11
Contests, 1978, 1980
Box   7
Folder   12
Corrections, 1983
Box   7
Folder   13-14
Membership drive, 1981-1982
Box   7
Folder   15-18
Membership dues, survey and increase, 1979-1981
Box   7
Folder   19
Totals
Box   7
Folder   20
General membership information
Box   7
Folder   21
Membership appeals committee
Box   7
Folder   22
Charge to membership committee, 1981
Box   7
Folder   23-25
Membership reports, 1985
Box   7
Folder   26-28
Monthly reports, 1982-1983
Box   7
Folder   29
Membership to date
Box   7
Folder   30-32
Monthly reports, 1980-1981
Box   7
Folder   33
Mailings, 1980
Box   7
Folder   34-36
Monthly reports, 1977-1979
Box   7
Folder   37
Membership project, 1980
Box   7
Folder   38
Membership renewal, 1983
Series: Democratic National Committee, 1977-1987
Box   7
Folder   39
Local elected officials
Box   7
Folder   40
General, 1987
Box   7
Folder   41
Democratic Senatorial Campaign Committee, 1986
Box   7
Folder   42
State party direct mail program
Box   7
Folder   43
General, 1986
Box   7
Folder   44
Correspondence
Box   7
Folder   45-46
Meetings, 1985
Box   7
Folder   47
Membership, 1980-1984
Box   7
Folder   48
Chuck Manatt, chairman, 1980-1984
Box   7
Folder   49
Peter G. Kelly, finance char, 1980-1984
Box   7
Folder   50
Charles E. Curry, treasurer, 1980-1984
Box   7
Folder   51
Correspondence
Box   7
Folder   52
Directory, 1983
Box   7
Folder   53
Mid-term conference general file, 1982
Box   7
Folder   54
Meeting, March 1982
Box   7
Folder   55
Executive Committee meeting minutes, 1982
Box   7
Folder   56
Meeting minutes, Washington D.C., 1981
Box   8
Folder   1
Committee assignments
Box   8
Folder   2
Women's caucus, 1981
Box   8
Folder   3
Staff directory
Box   8
Folder   4
Democrats' Report, 1981
Box   8
Folder   5
Equal Rights Amendment advisory committee report, 1981
Box   8
Folder   6
Executive Committee minutes, 1981
Box   8
Folder   7
Directory, 1977
Box   8
Folder   8
Executive Committee, 1977
Box   8
Folder   9
Targeting, 1980
Box   8
Folder   10
Meeting, Washington, D.C., 1980
Box   8
Folder   11
Meeting, Madison, 1980
Box   8
Folder   12
Executive Committee reports, 1980
Box   8
Folder   13
Party building and education and training survey, 1980
Box   8
Folder   14
Executive Committee treasurer's report, 1980
Box   8
Folder   15
Executive Committee minutes, 1980
Box   8
Folder   16
Affirmative Action plan, 1980
Box   8
Folder   17
Campaign guidelines, 1980
Box   8
Folder   18
Census, 1980
Box   8
Folder   19
Charter and by-laws
Box   8
Folder   20
Delegate selection rules, 1980
Box   8
Folder   21
Democrats' Report, 1980
Box   8
Folder   22
Compliance Review Commission, 1979
Box   8
Folder   23
“Democratic Letter”
Box   8
Folder   24
Midwestern Regional Conference, 1979
Box   8
Folder   25
Platform advisory committee, 1979
Box   8
Folder   26
Democrats' Report, 1979
Box   8
Folder   27
The Democratic Agenda
Box   8
Folder   28-29
Midterm conference resolutions and press clippings, 1978
Box   8
Folder   30
Midterm rules, 1978
Box   8
Folder   31
Midterm conference preliminary call for conference, 1978
Box   8
Folder   32
Executive Committee minutes, 1978
Box   8
Folder   33
Midwestern Regional Conference, 1977
Box   8
Folder   34
Midwestern Regional Training Institute, 1978
Box   8
Folder   35-39
Association of State Democratic Chairs, 1981-1987
Box   8
Folder   40
Democratic Party state affiliates
Box   8
Folder   41-43
Association of State Democratic Chairs, 1978-1980
Box   8
Folder   44
State chairs and executive directors directory
Box   8
Folder   45-48
Association of State Democratic Executive Directors, 1979, 1980-1981, 1984
Box   8
Folder   49
“Review of the 1976 Delegate Selection Experience and Alternative Solutions,” Winograd Commission
Box   8
Folder   50
Proposals to reform the presidential electoral system
Box   8
Folder   51
Political parties
Series: Presidential Campaign and Election Information, 1980
Box   8
Folder   52
Campaign media information
Box   8
Folder   53
Finance limits and thresholds
Box   8
Folder   54
Fundraising letters
Box   8
Folder   55
Campaign financing, including Senate bill 576
Box   8
Folder   56
National targeting
Box   8
Folder   57
Seminars
Box   8
Folder   58
Voter returns
Box   8
Folder   59
Wisconsin political situation
Box   8
Folder   60
Political Campaign Institute workshops
Box   8
Folder   61
Workshops, 1980
Box   9
Folder   1
Campaign paraphernalia
Box   9
Folder   2
Workshops material, Kent State, 1982
Box   9
Folder   3
Campaign manual
Box   9
Folder   4
Campaign fund bill
Box   9
Folder   5
Martin Schreiber campaign, 1978
Box   9
Folder   6
Presidential primary, 1976
Box   9
Folder   7
Campaigns and elections
Box   9
Folder   8
Candidate workshops
Election results, Wisconsin
Box   9
Folder   9
Presidential primaries, 1960-1976
Box   9
Folder   10
State legislatures, 1980
Box   9
Folder   11
State and national, 1980
Box   9
Folder   12
Election materials
Box   9
Folder   13
Election results
Box   9
Folder   14
Presidential primary ballot, 1980
Box   9
Folder   15
Presidential electors, 1980
Box   9
Folder   16
Primary election results, 1978
Box   9
Folder   17
Martin Schreiber debt, 1978-1979
Box   9
Folder   18
Public financing of political parties
Box   9
Folder   19
Political ammunition
Box   9
Folder   20
Observers of polling places
Box   9
Folder   21
Campaign manual, 1980
Box   9
Folder   22
Candidate recruitment sheets
Box   9
Folder   23
Candidate contributions
Box   9
Folder   24
Tax check-off for political parties
Series: Presidential Caucus, Wisconsin, 1984
Box   9
Folder   25
Democratic National Party and Democratic National Committee vs. State of Wisconsin
Box   9
Folder   26
Open primary lawsuit
Box   10
Folder   1
College Democrats of America
Box   10
Folder   2
Eleanor Roosevelt Fund
Box   10
Folder   3
Democrats for the '80s
Box   10
Folder   4
Travel
Box   10
Folder   5
Voter registration
Box   10
Folder   6
Training Academy
Box   10
Folder   7
Press clippings
Box   10
Folder   8
Party lines
Box   10
Folder   9
List sharing
Box   10
Folder   10
Caucus system in Minnesota
Box   10
Folder   11
State convention
Box   10
Folder   12
Caucus candidate filing fees
Box   10
Folder   13
General material
Box   10
Folder   14
Sub-caucus conveners
Box   10
Folder   15
Suellen Albrecht
Box   10
Folder   16
Absentee ballot
Box   10
Folder   17
Candidates for delegate and alternates master list
Box   10
Folder   18
Correspondence
Box   10
Folder   19
Caucuses
Box   10
Folder   20-21
Implementation committee
Box   10
Folder   22
Planning
Box   10
Folder   23
Workshops
Box   10
Folder   24
Training session, original sign up
Box   10
Folder   25
Delegate intent form
Box   10
Folder   26
Selection media
Box   10
Folder   27
National convention media
Box   10
Folder   28
Delegation selection primary plan
Box   10
Folder   29
Delegate selection
Box   10
Folder   30
Press clippings
Box   10
Folder   31
Presidential Campaign Committee
Box   10
Folder   32
Persuadability coefficient
Box   10
Folder   33
Democratic Convention
M89-289
Part 6 (M89-289): Additions, 1959-1988
Physical Description: 2.4 c.f. (2 record center cartons and 1 archives box) 
Scope and Content Note: Additions, 1959-1988, documenting Wisconsin state conventions, state chair campaigns and Republican and Democratic Party campaigns through correspondence, financial records, campaign flyers and press materials.
Box   1
Wisconsin State Democratic convention, 1959-1963, 1967-1972, 1974-1981
Physical Description: 18 folders 
Box   1
Party campaigns for Democratic National Committee and state chair, 1981
Box   1
Notes from supporters
Box   2
Election flyers, 1975-1976
Box   2
Nomination forms and petitions, 1978
Box   2
Membership lists, 1975
Box   2
Governor Lucey press clippings, 1978
Box   2
State convention, 1973, 1975
Physical Description: 2 folders 
Box   2
Republican Party of Wisconsin campaign finance records, 1988
Box   2
The Hotline: Weekly Briefing on American Politics, January 16, 1988
Box   2
Herb Kohl for U.S. Senate campaign finance records, 1988
Box   2
General election correspondence and information, 1988
Physical Description: 2 folders 
Box   2
Democratic Party campaign finance records, 1988
Physical Description: 2 folders 
Box   3
United Press telexes, news of John F. Kennedy assassination, 1963
Physical Description: 4 rolls 
Box   3
Democratic Party ephemera
Box   3
Jefferson-Jackson Days material, 1958-1972
Box   3
Democratic National Convention, 1968
Box   3
General political newspaper clippings
Physical Description: 2 folders 
M91-152
Part 7 (M91-152): Additions, circa 1964-1968 and , 1982
Physical Description: 0.2 c.f. (1 archives box) 
Scope and Content Note: Separations from the Patrick J. Lucey papers concerning the administration of the Democratic Party of Wisconsin, circa 1964-1968 and 1982, including platform discussion papers, clippings, press releases, campaign organizing materials, lists of candidates, and background information on candidates.
M98-188
Part 8 (M98-188): Additions, 1951-1982
Physical Description: 0.4 c.f. (1 archives box) 
Scope and Content Note: Additions, 1951-1982, including state directories, constitutions, and materials concerning state conventions, campaigns and elections, Jefferson-Jackson Day Dinners, and the administrative and platform committees.
PH 2689
Part 9 (PH 2689): Additions, 1956
Physical Description: 43 photographs 
Scope and Content Note: Photographs of Democratic Party candidates to the Wisconsin State Assembly, 1956.
PH 3883
Part 10 (PH 3883): Additions, 1960, undated
Physical Description: 49 photographs 
Scope and Content Note: Photographs showing primarily groups of individuals related to the Democratic Party. Includes photographs related to a visit to Wisconsin by John F. Kennedy as the honored guest for Jefferson-Jackson Day, May 1960.
M2002-141
Part 11 (M2002-141): Additions, undated
Physical Description: 46 tape recordings 
Scope and Content Note: Additions, consisting of a recording of a brief political advertisement proclaiming John F. Kennedy's victory positive for Wisconsin Democrats and recordings of state conventions.