League of Women Voters of La Crosse County Records, 1924-2018

Container Title
Series: General Records
Box   1
Folder   1
By-laws and history
Box   1
Folder   2
Clippings
Box   1
Folder   3
Community Development Committee, 1976
Box   1
Folder   4-9
State Convention kits, 1969, 1971, 1973, 1975, 1977, 1979
Box   1
Folder   10-11
Correspondence and inter-office memoranda, 1960-1979
Box   1
Folder   12
Education Committee, 1973-1974
Fiftieth anniversary celebration, 1969
Box   1
Folder   13
Papers
Box   2
Folder   1
Papers (continued)
Financial records
Box   2
Folder   2
Budgets and budget requests, 1963-1978
Box   2
Folder   3
Fundraising, 1950-1956, 1958, 1964
Box   2
Folder   4-7
Finance drives, 1960-1962, 1964, 1966, 1968, 1970
Box   2
Folder   8-12
Receipts and disbursements, 1928-1959
Box   16
Receipts and disbursements, 1959-1966
Box   2
Folder   8-13
Treasurer's reports, 1941-1979
Box   2
Folder   14
Department of Government and Economic Welfare - reports, correspondence, 1939-1952
Minutes of meetings
Box   3
Folder   1-2
Annual meetings - minutes and reports, 1951-1977
Board of Directors and regular meetings
Box   3
Folder   3-8
1924 August-1933 April; 1938 August-1954
Box   4
Folder   1-6
1955-1979 April
Box   5
Folder   1-2
State Council meetings, 1970, 1974, 1976
Membership records
Box   5
Folder   3
Lists, 1925-1976
Box   5
Folder   4-7
Dues records and receipts and disbursements, 1924-1950
Box   5
Folder   8-9
Membership booklets and yearbooks, 1946-1952, 1965-1966, 1969-1978, undated
Box   5
Folder   10
Membership pilot project, 1971-1972
Box   5
Folder   11
Lists of officers and members, 1929-1932, 1952-1963, 1975-1979
Box   6
Folder   1
Telephone and office messages, 1971-1976
Box   6
Folder   2
Notes and ideas
Box   6
Folder   3
Observation reports, 1965, 1970-1971
Interviews and correspondence with officeholders
Box   6
Folder   4
Milo G. Knutson, 1969-1975
Box   6
Folder   5
Gaylord Nelson, William Proxmire, and Alvin Baldus, 1971-1975
Box   6
Folder   6
Paul Offner, 1975
Box   6
Folder   7
Virgil Roberts, 1972-1975
Box   6
Folder   8
Vernon Thomson, 1961-1974
Box   6
Folder   9
Photographs
Policies and guidelines
Box   6
Folder   10
Action guidelines, 1957-1976
Box   6
Folder   11
Policies
Box   6
Folder   12
Nonpartisanship policy
Box   6
Folder   13
President's Day, July 1969
Publications
La Crosse League bulletins
Box   6
Folder   14-17
1957-1971
Box   7
Folder   1-3
1972-1977
Box   7
Folder   4-5
Other publications
State LWV publications
Box   7
Folder   6-8
League statements, 1959-1978
Box   8
Folder   1
Legislative summaries, 1973-1977
Box   8
Folder   2
Manuals and guidelines, 1962, 1971, 1973
Box   8
Folder   3
Position papers, 1950-1955, 1960, 1963, 1969-1970, 1972, 1974, 1976
Box   8
Folder   4
“Time for Action,” 1955-1978
National LWV publications
Box   8
Folder   5
“Action Alerts,” 1974-1979
Box   8
Folder   6
Memoranda, 1963-1979
Box   8
Folder   7
National Board reports: A Guide for Local and State Board Planning, 1973, 1975-1977
“Reports from the Hill”
Box   8
Folder   8-9
1970 August-1975
Box   9
Folder   1
1976-1978 January
Box   9
Folder   2
Statements, 1967-1977
Box   9
Folder   3
“Time for Action,” 1959-1975
Box   9
Folder   4
Publicity workshop materials
Box   9
Folder   5
Recommendations regarding National and State Program, 1959, 1961, 1968-1972
Reports
Box   9
Folder   6
Annual reports of President and Committees, 1933-1950
Box   9
Folder   7-8
Annual reports to State and National LWV, 1955-1976
Box   9
Folder   9
Unit reports to State LWV, 1978-1979
Box   9
Folder   10
State Board reports, 1975-1977
Box   16
Scrapbooks, 1944-1971, 1972-1973, 1974-1975
Box   9
Folder   11
Speeches and speech notes, 1964-1968
Box   10
Folder   1
State Program and Action Committee, 1963-1971