American Revolution Bicentennial Commission of Wisconsin: Records, 1970-1977

Container Title
Civil War Centennial Commission (CWCC)
Box   1
Folder   36
Acquisitions Committee, 1958-65
Box   1
Folder   37-38
Associate Members, 1958-60; 1961-66
Box   1
Folder   39
Antietam Battlefield Legislation, 1959
Box   1
Folder   40
Budget , 1959-60
Box   1
Folder   41
Camp Randall Marker Dedication, 1961
Box   1
Folder   42-43
Centennial Award, 1961-62, 1963
Box   1
Folder   44
Centennial Kick-Off, Jan. 1961
Box   1
Folder   45
Civil War Stationery, 1961
Box   1
Folder   46
Committees, 1958-62
Box   1
Folder   47
Education Committee, 1958-65
Box   1
Folder   48
Emancipation Proclamation Centennial-General Correspondence, 1962-63
Box   1
Folder   49
Executive Committee, 1958-64
Box   1
Folder   50-56
General Correspondence, 1957-67
Box   1
Folder   57
General Information, 1956-63
Box   1
Folder   58
Gerlinger Correspondence, 1958-66
Box   1
Folder   59
Incorporation Papers, 1958
Box   1
Folder   60
Iron Brigade (Nolan & Wells), 1961-62
Box   1
Folder   61
Legislation, 1959-61
Box   1
Folder   62
Manassas Re-enactment, 1959-60
Box   1
Folder   63
Memorial Celebrations Committee, 1958-60
Box   2
Folder   1-2
Memorial Celebrations Committee, 1961-65
Box   2
Folder   3-5
Minutes, 1958-65
Box   2
Folder   6
National-General Correspondence, 1954-60
Box   2
Folder   7-8
National Releases and Newsletters, 1958-62
Box   2
Folder   9
Project Suggestions, 1958
Box   2
Folder   10
Promotion & Publicity Committee, 1958, 1960
Box   2
Folder   11-13
Publication Committee, 1958, 1962-64
Box   2
Folder   14-15
Roster, 1957-66
Box   2
Folder   16
Tax Exempt Status, 1958