Our Lady of Lourdes Catholic Church (Marinette, Wis.) Records, 1953-1966

Contents List

Container Title
Series: , 1916 - Campaign for State Senator
Box   1
Folder   1
Nomination papers
Box   1
Folder   2
Lists of campaign supporters
Box   1
Folder   3
Publicity and campaign statements
Correspondence
Box   1
Folder   4
A-C
Box   1
Folder   5
D-G
Box   1
Folder   6
H-L
Box   1
Folder   7
M-Q
Box   1
Folder   8
R-S
Box   1
Folder   9
T-Z
Box   1
Folder   10
Guardians of Liberty
Box   1
Folder   11
Election results
Series: , 1917 - Legislative Session - State Senate
General Constituent Correspondence
Box   1
Folder   12
A-D
Box   1
Folder   13
E-H
Box   2
Folder   1
J-L
Box   2
Folder   2
M-Q
Box   2
Folder   3
R-U
Box   2
Folder   4
V-Z
Constituent Correspondence Concerning Legislation
January-March, 1917
Box   2
Folder   5
A-B
Box   2
Folder   6
C-D
Box   2
Folder   7
E-G
Box   2
Folder   8
H-K
Box   2
Folder   9
L-M
Box   2
Folder   10
N-R
Box   3
Folder   1
S-Z
April-June, 1917
Box   3
Folder   2
A-B
Box   3
Folder   3
C-D
Box   3
Folder   4
E-G
Box   3
Folder   5
H-L
Box   3
Folder   6
M-N
Box   3
Folder   7
O-P
Box   3
Folder   8
R-S
Box   3
Folder   9
T-Z
Box   3
Folder   10
Newspaper clippings
Box   3
Folder   11
Lists of supporters
Series: , 1919 - Legislative Session - State Senate
Constituent Correspondence
Box   3
Folder   12
A
B
Box   3
Folder   13
Jan.-Feb.
Box   4
Folder   1
March
Box   4
Folder   2
April
Box   4
Folder   3
May-July
C
Box   4
Folder   4
Jan.-March
Box   4
Folder   5
April-July
Box   4
Folder   6
D
Box   4
Folder   7
E
Box   4
Folder   8
F
Box   4
Folder   9
G
H
Box   4
Folder   10
Jan.-Feb.
Box   4
Folder   11
March-July
Box   4
Folder   12
I-K
L
Box   5
Folder   1
Jan.-March
Box   5
Folder   2
April-July
M
Box   5
Folder   3
Jan.-Feb.
Box   5
Folder   4
March-July
Series: , 1920 - Primary Campaign - Governor
Box   5
Folder   5
Miscellaneous materials (Primarily clippings)
Box   8
Scrapbook
Series: , 1925 - Primary Campaign - U.S. Senator
Box   5
Folder   6
Nomination papers and financial statements
Box   5
Folder   7
Announcements and campaign materials
Box   5
Folder   8
Newspaper clippings
Box   5
Folder   9
Out-of-state correspondence
C. P. McAssey correspondence
Box   5
Folder   10
June-July 15
Box   5
Folder   11
July 16-November
Box   5
Folder   12
Frank G. Smith correspondence
General correspondence (arranged by county)
Box   5
Folder   13
Adams - Buffalo
Box   5
Folder   14
Burnett - Crawford
Box   6
Folder   1
Dane
Box   6
Folder   2
Dodge - Fond du Lac
Box   6
Folder   3
Forest - Jefferson
Box   6
Folder   4
Juneau - La Crosse
Box   6
Folder   5
Lafayette - Marquette
Box   6
Folder   6
Milwaukee
Box   6
Folder   7
Monroe - Oneida
Box   6
Folder   8
Ozaukee - Richland
Box   6
Folder   9
Rock - St. Croix
Box   6
Folder   10
Taylor - Waukesha
Box   6
Folder   11
Winnebago - Wood
Box   6
Folder   12
Withdrawal
Series: Speeches
Box   7
Folder   1
1890 - 1916
Box   7
Folder   2
1917
Box   7
Folder   3
1918
Box   7
Folder   4
1919 - 1924
Box   7
Folder   5
1925
Box   7
Folder   6
undated
Series: Subject Files
Box   7
Folder   7
City commission government, 1910-1922
Box   7
Folder   8
Industrial Insurance Commission, 1911
Box   7
Folder   9
Miscellaneous legal papers