Charles A., Elizabeth, and Charles E. Kading Papers, 1893-1976

Container Title
M2010-032
Part 10 (M2010-032): Additions, 1985-1997
Physical Description: 11.4 c.f. (11 record center cartons and 1 archives box) 
Scope and Content Note: Additions, 1985-1997, of office files, lobbying and legislation, and the files of executive director, Eunice Edgar. The records include budgets, minutes, elections, memos and correspondence as well as a few case files (1993-1997). The lobbying and legislation files include Senate and Assembly bills, reports, news clippings, memos, and correspondence.
Access Restrictions: This accession is closed until January 1, 2018; thereafter, researchers possessing the written approval of the ACLU of Wisconsin or its designee, may be granted access until January 1, 2028 at which time the restriction will expire.
Series: Office Files
1993
General
Box   1
Folder   1
Censorship and Obscenity
Box   1
Folder   2
Abortion and Reproductive Freedom
Box   1
Folder   3
Gay and Lesbian Rights
Box   1
Folder   4
Free Trade in Ideas
WCLU Board
Box   1
Folder   5
Board of Directors List
Box   1
Folder   6
Minutes and Agenda
Box   1
Folder   7
Correspondence, Executive Director's
Box   1
Folder   8
Correspondence, General
Box   1
Folder   9
Board Working Papers
Box   1
Folder   10
Indian Logos
Box   1
Folder   11
Mukwonago Silent Prayer
Box   1
Folder   12
Mukwonago T-Shirts
Box   1
Folder   13
Hales Corners
Box   1
Folder   14
Executive Directors Council
Box   1
Folder   15
ACLU/Wisconsin Elections
Box   1
Folder   16
ACLU/Wisconsin Executive Committee
Box   1
Folder   17
Lobbying Reports
Box   1
Folder   18
Capital Area Chapter
Box   1
Folder   19
Chippewa Valley Chapter
Box   1
Folder   20
Fox Valley Chapter
Box   1
Folder   21
Northeastern Chapter
Box   1
Folder   22
Northwest Chapter
Box   1
Folder   23
St. Croix Valley Chapter
Box   1
Folder   24
Mailings to Chapter
Box   1
Folder   25
Orders to National
Box   1
Folder   26
Chapter Financial Reports
Box   1
Folder   27
Union Financial Reports
Box   1
Folder   28
Union Budget
Box   2
Folder   1
Newsletters, Working
Box   2
Folder   2
Newsletters
Box   2
Folder   3
Press clippings, Union Activity
Box   2
Folder   4
ACLU/Wisconsin Constitution (By-Laws)
Box   2
Folder   5
ACLU/Wisconsin Corporate Documents
Milwaukee Chapter
Box   2
Folder   6
Milwaukee Area Board List
Box   2
Folder   7
Minutes and Agenda
Box   2
Folder   8
Correspondence
Box   2
Folder   9
Chapter Constitution (By-Laws)
Box   2
Folder   10
Chapter Elections
Box   2
Folder   11
Membership Activities
Box   2
Folder   12
Board of Trustees List
WCLU Foundation
Box   2
Folder   13
Minutes and Agenda
Box   2
Folder   14
Litigation Reports
Box   2
Folder   15
Correspondence, General
Box   2
Folder   16
Board Working Papers
Box   2
Folder   17
Fundraising Events Other Than B/R
Box   2
Folder   18
ACLU/WIF Financial Reports
Box   2
Folder   19
ACLU/WIF Budget
Box   2
Folder   20
Retainer Agreement
Box   2
Folder   21
Volunteer Attorney Guidelines
Box   2
Folder   22
Press clippings, Foundation Activities
Box   2
Folder   23
ACLU/WIF Constitution (By-Laws)
Box   2
Folder   24
Madison Lawyers Committee
Box   2
Folder   25
Milwaukee Lawyers Committee
Box   2
Folder   26
Public Education
Box   2
Folder   27
Education Milwaukee
Box   2
Folder   28
Nadine Strossen Information
1994
WCLU Board
Box   2
Folder   29
Board of Directors List
Box   2
Folder   30
Minutes and Agenda
Box   2
Folder   31
University Of Wisconsin Milwaukee and Black Student Union Controversy
Box   2
Folder   32
U.S. v. Brock
Box   3
Folder   1
Schindler's List case
Box   3
Folder   2
Correspondence - Executive Director
Box   3
Folder   3
Correspondence - General
Box   3
Folder   4
Board Working Papers
Box   3
Folder   5
Executive Directors Council
Box   3
Folder   6
ACLU/Wisconsin Elections
Box   3
Folder   7
ACLU/Wisconsin Executive Committee
Box   3
Folder   8
Equal Remedies Act
Box   3
Folder   9
Capital Area Chapter
Box   3
Folder   10
Chippewa Valley Chapter
Box   3
Folder   11
Fox Valley Chapter
Box   3
Folder   12
Northeast Chapter
Box   3
Folder   13
Northwest Chapter
Box   3
Folder   14
St. Croix Valley Chapter
Box   3
Folder   15
Mailings to Chapters
Box   3
Folder   16
Union Financial Reports
Box   3
Folder   17
Union Budget
Box   3
Folder   18
Civil Liberties
Box   3
Folder   19
Union Press Releases, Letters to the Editor
Milwaukee Chapter
Box   3
Folder   20
Milwaukee Area Board List
Box   3
Folder   21
Minutes and Agenda
Box   3
Folder   22
Correspondence
Box   3
Folder   23
Elections/Diversity
Box   3
Folder   24
Membership Activities
WCLU Foundation
Box   3
Folder   25
Board of Trustees List
Box   3
Folder   26
Minutes and Agenda
Box   3
Folder   27
Correspondence, General
Box   4
Folder   1
Board Working Papers
Box   4
Folder   2
Financial Reports to National
Box   4
Folder   3
ACLU/WIF Financial Reports
Box   4
Folder   4
ACLU/WIF Budget
Box   4
Folder   5
Press clippings, Foundation Activities
1995
WCLU Board
Box   4
Folder   6
Milwaukee Civil Rights Network
Box   4
Folder   7
Board of Directors List
Box   4
Folder   8
Minutes and Agenda
Box   4
Folder   9
Correspondence, Executive Director
Box   4
Folder   10
Correspondence, General
Box   4
Folder   11
Board Working Papers
Box   5
Folder   1
Executive Directors Council
Box   5
Folder   2
ACLU/Wisconsin Elections
Box   5
Folder   3
ACLU/Wisconsin Executive Committee
Box   5
Folder   4
Personnel Committee
Box   5
Folder   5
Ad-Hoc Committees
Box   5
Folder   6
Federal Legislation
Box   5
Folder   7
State Legislation
Box   5
Folder   8
Local Government Issues
Box   5
Folder   9
Chippewa Valley Chapter
Box   5
Folder   10
Fox Valley Chapter
Box   5
Folder   11
Northeastern Chapter
Box   5
Folder   12
St. Croix Valley Chapter
Box   5
Folder   13
Mailings to Chapters
Box   5
Folder   14
Union Financial Reports
Box   5
Folder   15
Civil Liberties
Box   5
Folder   16
Union Press, Letters to the Editor
Box   5
Folder   17
Press clippings, Union Activity
Box   5
Folder   18
ACLU/Wisconsin Constitution By-Laws
Milwaukee Chapter
Box   5
Folder   19
Milwaukee Area Board List
Box   5
Folder   20
Minutes and Agenda
Box   5
Folder   21
Correspondence
Box   5
Folder   22
Chapter Finances
Box   5
Folder   23
Elections/Diversity
Box   5
Folder   24
Membership Activities
Box   5
Folder   25
Terrorism
WCLU Foundation
Box   5
Folder   26
Board of Trustees List
Box   5
Folder   27
Minutes and Agenda
Box   5
Folder   28
Litigation Reports
Box   5
Folder   29
Correspondence, General
Box   5
Folder   30
Retainer Agreements
Box   5
Folder   31
Press clippings, Foundation Activities
Box   5
Folder   32
Lawyer Events
Box   5
Folder   33
Public Education
Box   5
Folder   34
ACLU/Wisconsin Financial Reports
Box   6
Folder   1
Board Working Papers
1996
WCLU Board
Box   6
Folder   2
Board of Directors List
Box   6
Folder   3
Minutes and Agenda
Box   6
Folder   4
Correspondence, Executive Director's
Box   6
Folder   5
Correspondence, General
Box   6
Folder   6
Board Working Papers
Box   6
Folder   7
Executive Directors Council
Box   6
Folder   8
ACLU/Wisconsin Elections
Box   6
Folder   9
Development Committee
Box   6
Folder   10
Planning Committee
Box   6
Folder   11
Chapter Development/Statewide Presence (CDSP)
Box   6
Folder   12
Ad Hoc Committee
Box   6
Folder   13
Federal Legislation
Box   6
Folder   14
State Legislation
Box   6
Folder   15
Chippewa Valley Chapter
Box   6
Folder   16
Fox Valley Chapter
Box   6
Folder   17
Northeast Chapter
Box   6
Folder   18
St. Croix Valley Chapter
Box   6
Folder   19
Mailings to Chapters
Box   6
Folder   20
Union Financial Report
Box   6
Folder   21
Union Press Release, Letters to the Editor
Box   6
Folder   22-23
Press clippings
Box   6
Folder   24
ACLU/Wisconsin Constitution (By-Laws)
Milwaukee Chapter
Box   6
Folder   25
Milwaukee Area Board List
Box   6
Folder   26
Minutes and Agenda
Box   6
Folder   27
Correspondence
Box   7
Folder   1
Chapter Constitution (By-Laws)
Box   7
Folder   2
Elections/Diversity
Box   7
Folder   3
Membership Activities
Box   7
Folder   4
Federal Terrorism Legislation
WCLU Foundation
Box   7
Folder   5
Board of Trustees List
Box   7
Folder   6
Minutes and Agenda
Box   7
Folder   7
Litigation Reports
Box   7
Folder   8
Correspondence, General
Box   7
Folder   9
Westlaw Billing
Box   7
Folder   10
July 22, Russian Program, Madison
Box   7
Folder   11
Board Working Papers
Box   7
Folder   12
Fundraising, General
Box   7
Folder   13
Bequests
Box   7
Folder   14
Foundation Grants
Box   7
Folder   15
ACHOICE Workplace Giving Fund
Box   7
Folder   16
Community Shares
Box   7
Folder   17
Financial Reports to National
Box   7
Folder   18
ACLU/WIF Financial Reports
Box   7
Folder   19
Press clippings, Foundation
Box   7
Folder   20
ACLU/WIF Constitution By-Laws
Box   7
Folder   21
Madison Lawyers
Box   7
Folder   22
Milwaukee Lawyers Committee
Box   7
Folder   23
Lawyer Events
Box   7
Folder   24
Data Privacy Project
Box   7
Folder   25
Youth/Civil Liberties Project
1997
WCLU Board
Box   7
Folder   26
Board of Directors List
Box   7
Folder   27
Minutes and Agenda
Box   7
Folder   28
Correspondence, Executive Directors
Box   7
Folder   29
Correspondence, General
Box   7
Folder   30
Board Working Papers
Box   8
Folder   1
Executive Directors Council
Box   8
Folder   2
ACLU/Wisconsin Elections
Box   8
Folder   3
ACLU/Wisconsin Executive Committee
Box   8
Folder   4
Development Committee
Box   8
Folder   5
Personnel Committee
Box   8
Folder   6
Chapter Statewide Presence Committee
Box   8
Folder   7
Ad Hoc Committee
Box   8
Folder   8
State Legislation
Box   8
Folder   9
State Lobbying Reports
Box   8
Folder   10
Local Government Issues
Box   8
Folder   11
Chippewa Valley Chapter
Box   8
Folder   12
Fox Valley Chapter
Box   8
Folder   13
St. Croix Valley Chapter
Box   8
Folder   14
Chapter Financial Reports
Box   8
Folder   15
Union Financial Reports
Box   8
Folder   16
Union Budget
Box   8
Folder   17
Member Relations
Box   8
Folder   18
Web Site
Box   8
Folder   19
Union Press Releases, Letters to the Editors
Box   8
Folder   20
Press clippings, Union Activity
Box   8
Folder   21
Press clippings, General
Box   8
Folder   22
ACLU/Wisconsin Constitution (By-Laws)
Milwaukee Chapter
Box   8
Folder   23
Milwaukee Area Board Lists
Box   8
Folder   24
Minutes and Agenda
Box   8
Folder   25
Correspondence
Box   8
Folder   26
Chapter Constitution (By-Laws)
Box   8
Folder   27
Board Working Papers
Box   8
Folder   28
Elections/Diversity
Box   8
Folder   29
Membership Activities
WCLU Foundation
Box   8
Folder   30
Board of Trustees List
Box   8
Folder   31
Minutes and Agenda
Box   8
Folder   32
Litigation Reports
Box   8
Folder   33
Correspondence, General
Box   8
Folder   34
Board Working Papers
Box   8
Folder   35
Bequest
Box   8
Folder   36
Foundation Grants
Box   8
Folder   37
Community Shares
Box   8
Folder   38
Financial Reports to National
Box   8
Folder   39
ACLU/WIF Constitution By-Laws
Box   8
Folder   40
Milwaukee Lawyers Committee
Box   8
Folder   41
Data Privacy Project
Box   8
Folder   42
Youth and Civil Liberties Project
Box   8
Folder   43
Personnel
Series: Legislation and Lobbying
Box   8
Folder   44
Bill of Rights Week - AJR (Assembly Joint Resolution) 81
Box   8
Folder   45
A 5th Standard
Box   8
Folder   46
AB (Assembly Bill) 41
Box   8
Folder   47
Budget Complaint, 1991
Box   8
Folder   48
State Redistricting
Box   8
Folder   49
Lobby Reports - Lobbying Correspondence and Testimony
Box   9
Folder   1-2
AB 699, Hazelwood
Box   9
Folder   3
Legislation Archive - General
Box   9
Folder   4
HR (House Resolution) I
Box   9
Folder   5-7
Private School Choice
Box   9
Folder   8
SB (Senate Bill) 131 - Drug House Evictions
Box   9
Folder   9
Tapping Officials' Secrets: The Door to Open Government in Wisconsin
Box   9
Folder   10
Death Penalty Legislation: SB 23, 30; AB 123, 170, 358
Box   9
Folder   11
AB 589 - Sex Offender Registration
Box   9
Folder   12
FLC (Fair Lending Coalition) Material for NRA
Box   9
Folder   13-14
Auto Industry Redlining
Box   9
Folder   15
Genetic Testing
Box   9
Folder   16
AB 688, AJR 29 - English Only
Box   9
Folder   17
AB 441, SB 274 - Abortion Waiting
Box   9
Folder   18
AB 37, 80; SB 13 - Campaign Finance
Box   9
Folder   19
SB 94 - Infant Testing
Box   9
Folder   20
Same Sex Marriage
Box   9
Folder   21
State Terrorism Legislation
Box   10
Folder   1
SB 1 - Media - Public Education
Box   10
Folder   2
SB 1, AJR 10 - Death Penalty, Bills
Box   10
Folder   3
SB 1 - Coalition Against
Box   10
Folder   4-5
Death Penalty
Box   10
Folder   6
Milwaukee Against the Death Penalty
Box   10
Folder   7
Madison Against the Death Penalty
Box   10
Folder   8
ACLU Mailings/Calls regarding death penalty
Box   10
Folder   9
SB 1, SJR (Senate Joint Resolution) 51 - Death Penalty Coalitions
Series: Executive Director Files, Eunice Edgar, 1985-1991
Box   10
Folder   10
Priorities Planning - Fall , 1987
Box   10
Folder   11
Need copies to Bob Gingras
Box   10
Folder   12
Press
Box   10
Folder   13
Press Counseling Funding/Pregnancy Options Legislation
Rosalie Manor
Box   10
Folder   14
Adolescent Pregnancy Prevention and Services Board (APPSB) Grant
Box   10
Folder   15
Department of Health and Social Services (DHSS) Grant
Box   10
Folder   16
AB 85 - Budget Pregnancy Options
Box   10
Folder   17
Pregnancy Prevention Funds II
Box   10
Folder   18
Pregnancy Hotline
Box   10
Folder   19
St. Joseph's Hospital
Box   10
Folder   20
Attorney General Opinion, September 1987
Box   10
Folder   21
Notes
Box   10
Folder   22
Wisconsin Administrative Code, Appendix 1
Box   11
Folder   1
Adolescent Pregnancy Prevention and Services (APPSB) - Plaintiffs
Box   11
Folder   2
Adolescent Pregnancy Prevention and Services Board
Box   11
Folder   3
Correspondence
Box   11
Folder   4
Pregnancy Prevention Funds - Law
Box   11
Folder   5
Medicaid Abortion - GEM Memo
Box   11
Folder   6
Public Housing Eviction Procedure - Milwaukee
Box   11
Folder   7
Milwaukee Reproductive Rights Coalition
Box   11
Folder   8
City of Milwaukee Health Department Policy
Box   11
Folder   9
Drug Testing - AFDC (Aid to Families with Dependent Children) Recipients
Box   11
Folder   10
Fetal Abuse Statistics (Cocaine Babies) - Sec. 948.035
Box   11
Folder   11
Notes
Box   11
Folder   12
Parental Notification Speech
Box   11
Folder   13
Learnfare - Milwaukee County Public Schools
Box   11
Folder   14
AFDC recipients in higher education
Box   11
Folder   15
Learnfare, September 1987
Box   11
Folder   16
Workfare/Learnfare
Box   11
Folder   17
“Two-Tiered” Welfare Program
Box   11
Folder   18
Learnfare
Box   11
Folder   19
, 1990 Census
Box   12
Folder   1-2
Urinalysis Testing materials
Box   12
Folder   3-4
Drug Testing - Supreme Court Decision (Von Reeb and Skinner)
Box   12
Folder   5
WCS (Wisconsin Correctional Service) - DTTT (Drug Testing Technology Transfer Program), December 1989