|
Contents List
Container
|
Title
|
Wis Mss SX
|
Part 1 (Wis Mss SX): Original Collection, 1919-195921.6 c.f. (55 archives boxes) The bulk of the collection consists of correspondence pertaining to routine affairs of the Wisconsin Legion: creation of posts, activities sponsored by the posts, membership drives, minutes of committee meetings, etc. Consequently, in describing below the contents of each series, only major subject interests other than the routine have been listed. The paper portion of the collection has been designated the Original Collection and consists primarily of materials received in the Archives in 1955. In 1959, a few paper records were interfiled in the Original Collection, and additional records were loaned for microfilming; the microfilm portion of the collection has been designated the 1959 Additions. The two portions may contain duplicate materials in some cases though the microfilmed additions are believed to be primarily materials not represented in the Original Collection. The Original Collection has been organized in 12 subseries, lettered A through L. Further details on the contents of each of the 12 are included in the Contents List.
|
|
|
Series: A. General Files, 1919, 1924-1956The files consist of general correspondence, telegrams, and mimeographed material pertaining to: service and child welfare (1930, 1933, 1935, 1936, 1937, 1939); naturalization and immigration (naturalization of ex-service men, 1936; Japanese Hood River incident, 1945; McCarran-Walter Act, 1953-1955); flag education in the schools (1937, 1939, 1940, 1942, 1945); national defense, 1937-1954 (8-point program of the American Legion, neutrality and anti-propaganda, home defense plan, 1942; report of the American Legion mission to Britain in 1941; the Civilian Pilot Training program, 1943; Bricker Amendment, 1954); constitution and by-laws, 1935; military training (C.C.C., 1938; compulsory training, 1940; pre-induction training course for secondary schools, victory corps for students, 1942-1943; universal military training, 1944-1952; questionnaire to congressional candidates on national defense and universal military training, September 14, 1948); minutes of welfare committee, 1938, 1939, 1940, 1941, 1948, 1949); Camp McCoy as a permanent military site (1939, 1952, 1953); juvenile delinquency (1939, 1940, 1943, 1945, 1946); assistance to veterans; G.I. Bill of Rights, loans, housing, surplus property, pensions, bonus; Hoover Commission report on the Veterans Administration, 1950-1951; and the St. Lawrence Seaway project, 1952-1955. Also contains in Box 1 a bound volume of papers, 1919, consisting of a history of the American legion in Wisconsin, correspondence pertinent to the organization of the group in Wisconsin, 1919 and 1921, and news clippings.
|
|
Box
1
|
1919, 1924-1937
|
|
Box
2
|
1938 January-1940 August
|
|
Box
3
|
1940 September-1942 May
|
|
Box
4
|
1942 June-1943 December
|
|
Box
5
|
1944 January-1945 March
|
|
Box
6
|
1945 April-1946 January
|
|
Box
7
|
1946 February-July
|
|
Box
8
|
1946 August-1947 June
|
|
Box
9
|
1947 July-1948 August
|
|
Box
10
|
1948 September-December, undated
|
|
Box
11
|
1949 January-December, undated
|
|
Box
12
|
1950 January-October
|
|
Box
13
|
1950 October-1951 June
|
|
Box
14
|
1951 July-1953 May
|
|
Box
15
|
1953 June-1954 December; miscellaneous, 1955-1956
|
|
|
Series: B. Post Department Files, 1919-1959 : Papers consist of correspondence, mimeographed reports, and telegrams relative to: establishment of posts, transfer of membership, delegates to state conventions, World War Orphans Education Committee, universal military training, Schoolmasters' Club and the Legion's Americanism program in the schools, child welfare conferences, county service officers reports, national defense, junior baseball program, and religious emphasis week material. In four volumes are proceedings of the 1957-1959 conventions and of 1959 committee meetings.
|
|
Box
16
|
1919 March-1920 August
|
|
Box
17
|
1920 September-1941 August
|
|
Box
18
|
1941 September-1945 July
|
|
Box
19
|
1945 August-1947 June
|
|
Box
20
|
1947 July-1948 October
|
|
Box
21
|
1948 November-1949 December
|
|
Box
22
|
1950 January-December undated
|
|
Box
23
|
1951 January-November
|
|
Box
24
|
1951 December-1952 July
|
|
Box
25
|
1952 August-1953 June
|
|
Box
26
|
1953 July-December
|
|
Box
27
|
1954 January-1956 May
|
|
|
Convention Proceedings
|
|
Box
53
Volume
1
|
Wausau, 1957
|
|
Box
53
Volume
2
|
La Crosse, 1958
|
|
Box
53
Volume
3
|
Kenosha, 1959
|
|
Box
53
Volume
4
|
Committee Meeting Minutes, 1959
|
|
Box
54
Volume
5
|
Series: C. Pensions and Compensation, 1944 January-1946 January : Ledger consisting of name of veteran, address, designation whether World War I or II veteran, class of pension or compensation, and amount of pension or compensation given to veteran.
|
|
|
Series: D. Public Relations Files, 1941-1955 : Correspondence pertaining mostly to the American Legion organization, the Badger Legionnaire, also on Camp American Legion and the Grand Army Home; mimeographed copies of speeches on national defense and radio scripts on assistance to veterans, Armistice Day, and universal military training; and mimeographed reports on the Junior baseball program, minutes of the Public Relations Commission, and the Children's Heritage Program. The files also contain material on subversive activities (Monthly Summary of Trends and Developments and mimeographed speeches) and should be used in conjunction with the Subversive Files, series K.
|
|
Box
28
|
1941 November-1948 May
|
|
Box
29
|
1948 June-1949 December and undated
|
|
Box
30
|
1950 January-1951 May
|
|
Box
31
|
1951 June-1953 August
|
|
Box
32
|
1953 September-1955 July
|
|
|
Series: E. Camp American Legion Files, 1924-1955 : The records consist of correspondence and mimeographed reports concerning: the lease of the camp land from the state, purchase and inventory of equipment, privilege agreements with the posts, construction of cabins, establishment of the Recreation Camp, expense accounts pertaining to the care and treatment of veterans, minutes of meetings of the Camp Board, state of income and expenses, 1925-1937, and the endowment fund.
|
|
Box
33
|
1924-1937
|
|
Box
34
|
1938 January-1940 September
|
|
Box
35
|
1940 October-1943 December
|
|
Box
36
|
1944 January-1945 July
|
|
Box
37
|
1945 August-1947 December
|
|
Box
38
|
1948 January-1951 December
|
|
Box
39
|
1952 January-1954 February
|
|
Box
40
|
1954 March-1955 October
|
|
|
Series: F. Badger Boys State Files, 1939-1955, 1957 : The files contain correspondence and mimeographed material pertaining to the annual organization of Boys State: articles of incorporation, meetings of the Board of Directors, attendance rosters, reports of annual meetings, reports of audits, and rosters of officers and staffs.
|
|
Box
41
|
1939 June-1941 November
|
|
Box
42
|
1942 April-1952 April
|
|
Box
43
|
1952 May-1953 November
|
|
Box
44
|
1953 December-1954 November, undated
|
|
Box
55
Volume
6
|
Badger Bugle Citizen newsletter, 1957
|
|
|
Series: G. Special Projects and Permanent Home File
|
|
Box
45
|
Special Projects File, 1925-1956 : The bulk of the Special Projects papers relate to the Recreation Camp established adjacent to Camp American Legion. The records consist of letters and telegrams regarding the creation and operation of the Camp: ground leases, building of cabins, sinking of a well, insurance, purchase of cabins by the posts, electrification for the camp, tree planting, stocking of the lakes with fish, accounts of income and expenditures for 1928-1940, and minutes of the meetings of the Recreation Camp Commission. Also included in the files are materials relative to the Children's American Heritage program, 1954-1955.
|
|
Box
45
|
Permanent Home File, 1948-1952 : The Permanent Home File records consist of correspondence and telegrams regarding lease of department office space, necessity for finding a permanent home for the Legion, investigation of sites in Appleton, Portage, Eau Claire, Fond du Lac, Beaver Dam, Oshkosh, and Madison; temporary lease in Milwaukee; and purchase of permanent site in Milwaukee.
|
|
Box
46
|
Series: H. Senators and Representatives File, 1943-1954, miscellaneous, 1955-1956 : Correspondence and telegrams to and from Congress members regarding: universal military training, appropriations for Veterans Employment Service, deactivation of Camp McCoy, military unification bill, bill regarding creation of civilian Board of Final Review of Armed Forces Discharges and Dismissals, Bonus Bill, Mundt Bill to combat communism, National Defense Act, national cemeteries, Nixon banquet honoring his fight against communism, American Legion pension bill, Hoover Commission report on the Veterans Administration, McCarthyism, G.I. housing loans, Veterans Administration budget, Bricker Amendment, St. Lawrence Seaway project, McCarren-Walter bill, and site for Air Force academy.
|
|
Box
47
|
Series: I. Veterans Organizations, 1925-1954 : Correspondence to and from other veteran organizations: Gold Star Mothers, Grand Army of the Republic, Veterans of Foreign Wars, Army and Navy League of Valor, Military Order of the Purple Heart, Disabled American Veterans, Catholic War Veterans, International War Veterans Alliance, Army Navy Union, United Spanish War Veterans, Military Order of the World Wars, American Veterans Committee, Amvets, Marine Corps League, Navy Club, Jewish War Veterans, Gold Star Wives of America, consisting mainly of announcements of activities, invitations to meetings and programs, American Legion representation in activities of other veteran organizations, and officers of the various organizations.
|
|
Box
48
|
Series: J. Other Organizations, 1938, 1940-1943, 1945-1954 : Correspondence from and to other organizations seeking cooperation of American Legion in community service projects: Wisconsin Roadside Development Council, American Red Cross, Wisconsin Anti-Tuberculosis Association, United Service Organization, Wisconsin Heart Association, Cooperative for American Remittances to Europe, Better Business Bureau (Milwaukee), American Cancer Society, Wisconsin Council of Safety, Federal Bureau of Investigation, Crusade for Freedom, the Heritage Foundation, and American Medical Association.
|
|
|
Series: K. Subversive File, 1936-1955 : Papers consist of correspondence, telegrams, and mimeographed material relative to subversive activities; correspondence regarding reported communistic activities; mimeographed and printed speeches distributed by the National Department of the American Legion; mimeographed reports of the Anti-Subversive Committee, Americanism Committee; and mimeographed pamphlets - Monthly Summary of Trends and Developments - bulletin issued by the National Americanism Commission, Sub-Committee on Subversive Activities, The National Department of the American Legion. (See also material in Public Relations Files, Series D).
|
|
Box
49
|
1936-1939, 1941, 1944-1949 July
|
|
Box
50
|
1949 August-1955, undated
|
|
|
Series: L. Wisconsin Veterans Council, 1943-1953 : The Wisconsin Veterans Council is made up of a representative from each of the following veterans' organizations: United Spanish War Veterans, the American Legion, Veterans of Foreign Wars, Disabled American Veterans, the Army and Navy Union, and Military Order of the Purple Heart and was created for the purpose of coordinating veterans activities. The records consist of general correspondence and telegrams, mimeographed minutes of Council meetings, roster of members, and constitution and by-laws. The files pertain mainly to securing of benefits for veterans; however, they do contain some material on universal military training, child welfare, and juvenile delinquency.
|
|
Box
51
|
1943-1948
|
|
Box
52
|
1949-1953
|
|
Micro 8
|
Part 2 (Micro 8): 1959 Additions, 1920-1959 27 reels of microfilm (35 mm) : Additional records loaned for microfilming in 1959, including proceedings of annual conventions and records of the Executive Committee and other committees. : The 1959 Additions are organized under 27 headings, lettered A through Z plus AA. The headings in these Additions are roughly in alphabetical order.
|
|
|
A. Proceedings of Annual Conventions, 1920-1956
|
|
Reel
1
|
1920-1925
|
|
Reel
2
|
1926-1931
|
|
Reel
3
|
1932-1937
|
|
Reel
4
|
1938-1942
|
|
Reel
5
|
1943-1947
|
|
Reel
6
|
1948-1953
|
|
Reel
7
|
1954-1956
|
|
|
B. Executive Committee Meetings, 1920-1959
|
|
Reel
8
|
1920-1938
|
|
Reel
9
|
1939-1943
|
|
Reel
10
|
1944-1946
|
|
Reel
11
|
1947-1952
|
|
Reel
12
|
1952-1953
|
|
Reel
13
|
1954-1955
|
|
Reel
14
|
1956-1959
|
|
Reel
15
|
C. Americanism Committee, 1947-1959
|
|
Reel
15
|
D. Athletic Committee, 1947-1959
|
|
Reel
16
|
E. Audit Report, 1922-1954
|
|
Reel
16
|
F. Aviation Committee, 1947-1953
|
|
Reel
16
|
G. Badger Boys State, 1947-1959
|
|
Reel
17
|
H. Camp American Legion, 1953-1958
|
|
Reel
17
|
Camp Board of Trustees, 1947-1953
|
|
Reel
18
|
I. Child Welfare Department, 1948-1959
|
|
Reel
18
|
J. Civil Defense and National Defense Committees, 1940-1958
|
|
Reel
18
|
K. Contest Committee, 1950-1958
|
|
Reel
19
|
L. Finance Committee, 1947-1958
|
|
Reel
20
|
M. Housing Committee, 1948-1951
|
|
Reel
20
|
N. Hospital Committee, 1948-1958
|
|
Reel
20
|
O. Judge Advocate Opinions, 1935-1950
|
|
Reel
21
|
P. Legislative Committee, 1948-1959
|
|
Reel
21
|
Q. Membership Committee, 1947-1959
|
|
Reel
22
|
R. Memorial Building Commission, 1954-1959
|
|
Reel
22
|
S. Permanent Home Committee, 1949-1953
|
|
Reel
22
|
T. Policy Committee, 1947-1958
|
|
Reel
23
|
U. Public Relations Commission, 1946-1959
|
|
Reel
23
|
V. Recreation Camp Commission, 1948-1958
|
|
Reel
23
|
W. Rehabilitation Committee, 1948-1959
|
|
|
X. Resolutions Committee Meetings
|
|
Reel
24
|
1942-1951
|
|
Reel
25
|
1952-1958
|
|
Reel
26
|
Y. Transportation Committee, 1949-1956
|
|
Reel
26
|
Z. Uniform Committee, 1947-1954
|
|
Reel
27
|
AA. Program and minutes of the 39th Annual Convention, 1957 July 19-21
|
|
M89-054
|
Part 3 (M89-054): Additions, 1959-1969 0.8 c.f. (2 archives boxes) : Additions, 1959-1969, including adjutant's weekly notes, bulletins, memos, membership materials, executive committee meeting minutes, agendas, and meeting announcements.
|
|
|
Adjutant's Notes, Bulletins, Memos
|
|
Box
1
Folder
1-3
|
1959 April-1962 February
|
|
Box
1
Folder
4
|
1962 February-1966 May
|
|
Box
2
Folder
1-2
|
1962 February-1966 May
|
|
Box
2
Folder
3-4
|
1966 June -1968 October
|
|
|