John Cavanaugh-O'Keefe Papers, 1976-1990

Container Title
La Crosse Mss AP
Part 1 (La Crosse Mss AP, Audio 1134A/1): Original Collection, 1924-1983
Physical Description: 7.0 cubic feet (1 records center cartons and 15 archives boxes) and 1 tape recording 
Scope and Content Note

The League's GENERAL RECORDS are comprised of by-laws of both the state and local organizations, an early and incomplete La Crosse League history, a few clippings of League activities, fairly routine correspondence and inter-office memoranda, minutes and reports from regular membership, regular and special board of directors meetings, annual meetings, and State Council meetings; League policies and guidelines; recommendations about national and state LWV program; reports of the president, League, and committees to the state and national LWV; scrapbooks; and speeches, notes, and press releases.

State convention kits contain agenda, reports, resolutions, financial records, and other items sent to members in advance of each convention, and additional materials later collected at the meeting. Financial records include local League budgets and budget requests; fundraising and finance drive correspondence, lists of names, notes, clippings, and other papers; records of receipts and disbursements, often also listing members' names and dues; and treasurer's reports. While many of the financial record contain large gaps in information, the treasurers' reports are almost entirely complete from 1941 to 1979. Dues records are also found in many of the annual membership record books; together with membership lists and yearbooks, lists of officers, and records of a membership pilot project comprise the La Crosse LWV membership records, dating from 1924-1979.

Much of the League's work involved monitoring and studying the actions of governmental bodies. The collection includes a few observation reports, which members compiled after observing meetings of local governmental bodies, and letters and questions and answers from interviews with a few La Crosse state and national legislators. Files on program planning and advocacy strategy emphasize some of the League's work to maintain a presence in many local and state issues. League publications are a significant part of the collection. Local bulletins, found here with very few missing issues, provided members with meeting information and calendars, while state and national publications provided the data for use while studying topics suggested by the national and state Leagues. The files of state LWV statements, legislative summaries, position papers, and “Time for Action” flyers, national LWV “Action Alerts,” memoranda, National Board Reports, “Reports From the Hill,” statements, and press releases are scattered, but indicate which topics were chosen for study by the La Crosse League and how they incorporated the suggested material into the local studies.

There are also fragmentary records of a few committees, including the Community Development, Education, and State Program and Action Committees and the Department of Government and Economic Welfare. With other Leagues around the country, the La Crosse LWV celebrated the fiftieth, seventieth, and seventy-fifth anniversaries of the national organization. In each of the anniversary years, the files contain correspondence and other records mainly concerning fundraising and anniversary activities.

Files on LOCAL STUDY ISSUES are comprised of correspondence to inform or persuade local and state legislators, collected studies and reports, clippings, near-print “study materials” prepared by the state and national LWV, LWV policy statements, and reports on a wide variety of topics. Most topics were suggested or authorized by the state or national organizations, with a La Crosse focus. Topics gradually evolved to reflect the local league's increasing concern with contemporary topics of state and national scope. The topics studied include: administration of justice and juvenile justice; area planning, land use and zoning; civil and human rights; community care organizations; community development; conservation of natural resources, the environment and the Mississippi River Basin; state constitutional revision; county and state government; decriminalization of marijuana; education and school system reform; energy; the Equal Rights Amendment; housing; foreign aid; taxation and property taxes; martial property reform and welfare rights and administration. Included with the material on marital property reform is a script and tape recording of a slide-tape show, entitled “Law and Marriage.”

The La Crosse League was involved in the reapportionment battle between the City of La Crosse and the County of La Crosse from 1981 through 1982, and seven files contain a large amount of information on the highly charged disagreement. The fight included lawsuits and counter-suits over the changing of political boundaries undertaken by the City of La Crosse. The La Crosse League of Women Voters became involved in the fight when it attempted to help find an amicable solution to the dispute with both sides.

Health issues and health care also played a large role in many of the studies undertaken by the La Crosse League. Files in the collection concern health services in La Crosse and Wisconsin, health care forums undertaken by the League, heath services planning, and the 1982 merger of city and county heath care in the La Crosse area.

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
Series: Local Study Issues
Box   10
Folder   2
Administration of justice, 1958, 1969, 1971-1974
Box   10
Folder   3
Area planning and land use, 1969-1973, 1975
Box   10
Folder   4
Area planning and zoning, 1972-1973
Box   10
Folder   5
Civil rights, 1964-1965, 1975
Box   10
Folder   6
Community care organizations, 1974-1975
Box   10
Folder   7
Community development, 1975
Box   10
Folder   8
Conservancy districts, 1970-1971
Box   10
Folder   9
Conservation, 1966-1967
Box   10
Folder   10
State constitutional revision, 1960-1962
Box   10
Folder   11
“Continuing Responsibilities,” 1960-1968
Box   10
Folder   12
County government, 1955-1979
Box   11
Folder   1
Decriminalization of marijuana, 1979
Education
Box   11
Folder   2-3
1951-1975
Box   11
Folder   4
Conference on Alternatives in Education, 1975 November
Box   11
Folder   5-6
La Crosse schools, 1959-1974
Box   11
Folder   7
Washburn School study, 1974-1975
Box   11
Folder   8
Election Systems Project (Voting Rights meeting, 1972 August 1-2), 1972-1974
Box   12
Folder   1
Electoral College, 1968-1970
Box   12
Folder   2
Energy, 1977-1978
Box   12
Folder   3
Environmental quality - conservation of water resources, 1955-1972
Box   12
Folder   4
Equal Rights Amendment, 1975-1979
Box   12
Folder   5
Fair housing, 1961-1967, 1974
Box   12
Folder   6
Financing the LWV, 1974-1975
Box   12
Folder   7
Food stamps, 1975-1977
Box   12
Folder   8
Foreign aid, 1954-1966
Box   12
Folder   9
Government (notes), 1974
Box   12
Folder   10
Government Curriculum Kit material
Box   12
Folder   11
State government finance, 1950-1963
Box   12
Folder   12
Harborview Plaza Project, Civic Center Project, and urban renewal, 1968-1972
Box   13
Folder   1
Health services and planning, 1971-1973
Box   13
Folder   2-3
Housing, 1971-1979
Box   13
Folder   4-5
Human resources, 1962-1970
Box   13
Folder   6
Human rights, 1950-1970
Box   13
Folder   7
Juvenile justice, 1955-1978
Box   13
Folder   8
Legislative Study Committee, 1977-1978
Box   14
Folder   1-2
Marital property reform, 1981-1983
Box   14
Folder   3
Script for “Law and Marriage” slide tape show
1134A/1
Tape of “Law and Marriage” slide tape show
La Crosse Mss AP
Box   14
Folder   4
Mississippi River Regional Planning Commission, 1969-1975
Box   14
Folder   5
Program on state position papers, 1968-1974
Box   14
Folder   6
Public welfare, 1953-1962
Box   14
Folder   7
Reapportionment, 1951-1967
Box   14
Folder   8
Representative government and government structure, 1962-1979
Box   15
Folder   1
State-local relationships (regarding state aids and shared taxes), 1965-1969
Box   15
Folder   2
State-local relationships - The Wallace Report, 1977
Box   15
Folder   3
Taxes, 1947-1968
Box   15
Folder   4
Property taxes, 1972
Box   15
Folder   5
Transportation - Citizens Committee on Transportation, 1973-1974
Box   15
Folder   6
Transportation and mass transit, 1971-1974
Box   15
Folder   7
Transportation studies, 1970
Box   15
Folder   8
Unemployment, 1975
Box   15
Folder   9
Veterans' bonuses, opposition to, 1951-1962
Box   15
Folder   10
Welfare and welfare rights, 1974-1975