Container
|
Title
|
|
Part 1 (Wis Mss QR, Micro 537, Micro 476): Original Collection, 1879-191057.6 c.f. (214 archives boxes, 18 black boxes, and 1 flat box) and 163 reels of microfilm (35 mm) The Robert M. La Follette Papers consist of the papers which constitute the microfilm edition produced in 1972, and three boxes of additional records located later which were then subsequently microfilmed by the Wisconsin Historical Society. The first group of files are organized in six series: Series 1: Correspondence, Series 2: Governor's Letterbooks, Series 3: Speeches and Writings, Series 4: Wisconsin Republican Party Records, Series 5: Financial Records, and Series 6: Miscellaneous Volumes. The additional three boxes consist of Wisconsin Republican Party Records similar to those in Series 4. There are also two volumes of applications and endorsements for positions in La Follette's first gubernatorial administration. These three boxes are described and listed in the Contents List as Series 7. Series 1: Correspondence The largest section of the La Follette Papers consists of personal, political, and legal correspondence. In addition there are papers other than La Follette's own correspondence. For example, letters to his law office regarding cases which his partners handled, letters to the managers of his campaign offices, and mail between members of the reform coalition are included. It is likely that La Follette may never have seen a good deal of this type of correspondence, and it is unclear why he held these papers except that, as Fola La Follette Middleton stated, La Follette was a great hoarder of documents. Unfortunately there is little personal correspondence among members of the immediate family in this collection, for the majority of the personal papers are in the La Follette Family Papers in the Library of Congress (see the note on manuscript sources in the bibliography). While the researcher is thus warned that he will find little of a precise biographical nature in this collection, he will find in these papers a great deal of information on the La Follette progressive movement in Wisconsin. The correspondence from before 1900 is largely related to La Follette's law practice, although there is some mention of his emerging role in politics. After this date constituent correspondence predominates. This mail includes opinions and questions on pending legislation, speaking invitations, and numerous job applications. Preceding each election, the incoming correspondence became quite heavy while the La Follette organization attempted to ascertain local support. La Follette's office stamped all incoming correspondence with the date of the governor's reply; these replies may be found in Series 2: Governor's Letterbooks. The correspondence which dates after La Follette's election to the Senate in 1906 consists of letters from Wisconsin residents. The subjects of this correspondence are chiefly those issues upon which La Follette had established a national reputation. In addition routine correspondence from the 1908 Presidential campaign and the 1910 Senatorial campaign is included. An appendix to this finding aid contains a more detailed description of the contents of each reel; however, the citations indicate only a portion of the information which may be found on the individual reels. Series 2: Governor's Letterbooks Series 2 consists of thirty-one volumes of outgoing correspondence from La Follette's five years as governor of Wisconsin and one volume of his messages to the legislature about specific bills. (His oral messages to the legislature are in Series 3: Speeches and Writings.) The bulk of this outgoing correspondence is official, although a few personal letters are included. The majority of the letters are routine acknowledgments and form letters, many of which were written by his secretaries, Jerre Murphy and John Hannan, during the governor's frequent absences from the capitol. The researcher is warned that the series of outgoing official correspondence is incomplete, for there are lapses in the chronological arrangement within several volumes. In addition, occasional replies may not be found, although the stamp code on letters in Series 1 indicates their existence. In many cases microfilming of the letterbooks was difficult because the onion skin carbons had deteriorated. Wherever possible, typescript copies of the damaged pages were made and placed following their respective originals. The appendix to this finding aid contains reel notes for this series which include textual references to volume and page numbers. Series 3: Speeches and Writings Series 3 consists of several types of materials--speeches and drafts, messages to the legislature (see Series 2: Governor's Letterbooks), statements and proclamations, remarks, books and articles, and some campaign documents. These materials are in chronological order. If more than one draft exists for a particular document, they were arranged with the earliest identifiable draft first. The undated 1903 material includes a large amount of research material on railroad rates for La Follette's speeches; the speeches themselves are arranged alphabetically by town. The researcher is warned that some of the material in this series may not be La Follette's writing; also filmed are documents which handwriting or external evidence indicates were edited by La Follette. Fragments which could not be dated or identified have been filmed at the end of the series and are arranged according to subject. Series 4: Wisconsin Republican Party Records The Wisconsin Republican Party Records consist of correspondence, voter lists, registers of electors, legal material for the 1904 convention, and miscellaneous material. The largest portion of Series 4 is made up of voter lists which were collected by La Follette and his supporters to use for campaign mailings and to aid in organizing local Republican committees. This section is one of the most valuable in the La Follette Papers, for it is the only record of personal party affiliation in Wisconsin during the crucial turn-of-the-century period. In addition, these lists provide notes on occupation, national origin, and degree of party influence. Together with federal census data and the Wisconsin state censuses of 1885, 1895, and 1905, they provide an invaluable resource for the statistical historian. The voter lists have been filmed in chronological order; for each year they have been arranged alphabetically by county and town. When corrections or external evidence indicated that a voter list had been revised, it was filed according to the latest date it was used. A complete list of contents begins each reel. The early lists from 1885-1890 relate only to the Second District and indicate Congressman La Follette's introduction of this systematic technique. Before 1900 The State newspaper handled the voter lists for the La Follette faction, but after La Follette's supporters won control of the party organization in 1901, chairmen Bryant and Connor sent out the lists. Many of the lists before 1900 are fragmentary, and are, no doubt, only a partial representation of the original mailings. After 1900, the lists include a request to include “fair-minded” Democrats. In 1904 two mailings were made, and hence the designation, 1903-1904, for the earlier mailing. The registers of electors comprise lists of all registered voters for a small number of Wisconsin cities. The 1904 convention material consists of the documents used by the La Follette slate to prepare its brief for the Wisconsin Supreme Court. These papers include research material; legal exhibits, with bound and unbound affidavits from delegates; and the drafts of the brief. The section of miscellaneous materials consists of general lists. Many of these, although the subject is often unclear, are apparently related to the voter lists. The section also includes nomination petitions and a sample of the large volume of memoranda, probably dating from 1904, which has been retained to indicate the operation of the campaign office. The correspondence consists of routine office mail from La Follette's Senatorial campaign of 1922 (signed by Robert M. La Follette, Jr.) and from the Wisconsin organization of La Follette's 1924 Presidential campaign. These are arranged alphabetically by county, and chronologically within each county unit. The 1924 correspondence includes contribution forms listing names, occupations, and amounts of contributions. Series 5: Financial Records The financial records, which derive chiefly from the pre-1900 period, consist of six types of materials: checks, check stubs, deposit books, bills and receipts, the personal financial records of Samuel A. Harper, and the records of La Follette, Harper, Roe, and Zimmerman. In processing the collection no attempt was made to separate personal and business records or to divide the materials according to respective banking accounts. Thus, the types of materials to be found in the series range from grocery bills to itemized expenditures for political campaigns to carbons of the charges for legal services. In addition, the series includes a few personal financial records from La Follette's years as governor of Wisconsin. The personal financial records of Samuel A. Harper include an account book and checks. The financial records of La Follette, Harper, Roe, and Zimmerman consist of nine volumes of journals, ledgers, and cashbooks. The account journals are arranged by case and include daily entries for charges and services rendered. Series 6: Miscellaneous Volumes This short series consists of seven shorthand notebooks, a register of letters of application and endorsement, and two volumes from La Follette's law practice. The shorthand notebooks contain notations in the Pitman system; although the majority appear to be letters, longer sections may be dictated notes for speeches or articles. Series 7: Additions Primarily records on the Wisconsin Republican Party similar to those in Series 4, these materials include lists of the County Republican Committee members for each county in the state (1894); voter lists (1895, 1896, 1898, 1900-1904); and some miscellaneous correspondence regarding the voter lists. The voter lists fill some of the gaps in Series 4 of the microfilm edition and are arranged by year and then alphabetically by county and township. There are extensive lists for 1895 and 1900 but only scattered ones for the other years. The 1895 lists request the names of active Republicans and were sent out by La Follette's law partner Samuel Harper under the auspices of the Wisconsin Republican League. The various other mailings requested names of the Republican Township Committees and other active party members, names of influential Scandinavian Republicans, or names of “fair-minded Democrats.” All lists include addresses and generally either the occupation or nationality of those listed. The record of applications and endorsements from La Follette's first gubernatorial administration includes requests ranging from janitorial positions to appointment to the State Board of Control. The record shows the name of the applicant, type of position desired, and names of those endorsing each applicant. Also present is an unidentified shorthand notebook probably in the Pitman system.
|
|
Wis Mss QR/Micro 476
|
Series: Series 1: Correspondence
|
|
Box
1
Reel
1
|
1879 February 22-1893 December 31
|
|
Box
2
Reel
2
|
1894 January 1-1895 January 31
|
|
Box
3
Reel
3
|
1895 February 1-October 31
|
|
Box
4-5
Reel
4
|
1895 November 1-1896 June 30
|
|
Box
5-6
Reel
5
|
1896 July 1-December 15
|
|
Box
6-7
Reel
6
|
1896 December 16-1897 March 31
|
|
Box
7-8
Reel
7
|
1897 April 1-July 31
|
|
Box
8-9
Reel
8
|
1897 August 1-September 30
|
|
Box
9-10
Reel
9
|
1897 October 1-December 20
|
|
Box
10-11
Reel
10
|
1897 December 21-1898 February 15
|
|
Box
11-12
Reel
11
|
1898 February 16-May 15
|
|
Box
12-14
Reel
12
|
1898 May 16-July 21
|
|
Box
14-16
Reel
13
|
1898 July 22-28
|
|
Box
16-17
Reel
14
|
1898 July 29-August 7
|
|
Box
18-19
Reel
15
|
1898 August 8-September 10
|
|
Box
20-21
Reel
16
|
1898 September 11-November 15
|
|
Box
21-22
Reel
17
|
1898 November 16-1899 February 28
|
|
Box
23-24
Reel
18
|
1899 March 1-June 30
|
|
Box
24-25
Reel
19
|
1899 July 1-November 30
|
|
Box
25-26
Reel
20
|
1899 December 1-1900 February 29
|
|
Box
27-28
Reel
21
|
1900 March 1 -May 16
|
|
Box
28-29
Reel
22
|
1900 May 17-23
|
|
Box
30-31
Reel
23
|
1900 May 24-28
|
|
Box
31-32
Reel
24
|
1900 May 29-June 1
|
|
Box
32-33
Reel
25
|
1900 June 2-6
|
|
Box
34-35
Reel
26
|
1900 June 7-11
|
|
Box
35-36
Reel
27
|
1900 June 12-14
|
|
Box
36-37
Reel
28
|
1900 June 15-19
|
|
Box
37-38
Reel
29
|
1900 June 20-25
|
|
Box
38-39
Reel
30
|
1900 June 26-31
|
|
Box
40-41
Reel
31
|
1900 July 1-9
|
|
Box
41-42
Reel
32
|
1900 July 10-25
|
|
Box
42-43
Reel
33
|
1900 July 26-August 15
|
|
Box
44-45
Reel
34
|
1900 August 16-September 10
|
|
Box
45-46
Reel
35
|
1900 September 11-October 23
|
|
Box
46-48
Reel
36
|
1900 October 24-November 23
|
|
Box
48-50
Reel
37
|
1900 November 24-December 9
|
|
Box
50-51
Reel
38
|
1900 December 10-25
|
|
Box
51-53
Reel
39
|
1900 December 26-1901 January 3
|
|
Box
53-54
Reel
40
|
1901 January 4-24
|
|
Box
55-56
Reel
41
|
1901, January 25-February 14
|
|
Box
56-58
Reel
42
|
1901 February 15-March 11
|
|
Box
58-59
Reel
43
|
1901 March 12-April 19
|
|
Box
59-61
Reel
44
|
1901 April 20-May 23
|
|
Box
61-63
Reel
45
|
1901 May 24-June 30
|
|
Box
63-65
Reel
46
|
1901 July 1-September 30
|
|
Box
65-66
Reel
47
|
1901 October 1-December 20
|
|
Box
66-68
Reel
48
|
1901 December 21-1902 January 24
|
|
Box
68-70
Reel
49
|
1902 January 25-March 9
|
|
Box
70-71
Reel
50
|
1902 March 10-April 30
|
|
Box
72-73
Reel
51
|
1902 May 1-25
|
|
Box
73-74
Reel
52
|
1902 May 26-June 8
|
|
Box
75-76
Reel
53
|
1902 June 9-24
|
|
Box
76-77
Reel
54
|
1902 June 25-July 6
|
|
Box
77-79
Reel
55
|
1902 July 7-August 12
|
|
Box
79-80
Reel
56
|
1902 August 13-September 30
|
|
Box
81-82
Reel
57
|
1902 October 1-November 5
|
|
Box
82-83
Reel
58
|
1902 November 6-December 9
|
|
Box
84-85
Reel
59
|
1902 December 10-1902 undated
|
|
Box
86-87
Reel
60
|
1903 January 1-February 10
|
|
Box
87-89
Reel
61
|
1903 February 11-April 30
|
|
Box
89-90
Reel
62
|
1903 April, undated-June 5
|
|
Box
91-93
Reel
63
|
1903 June 6-August 31
|
|
Box
93-94
Reel
64
|
1903 September 1-November 10
|
|
Box
94-96
Reel
65
|
1903 November 11-1903 undated
|
|
Box
96-98
Reel
66
|
undated (continued)-1904 January 31
|
|
Box
99-100
Reel
67
|
1904 February 1-March 17
|
|
Box
100-102
Reel
68
|
1904 March 18-April 3
|
|
Box
102-103
Reel
69
|
1904 April 4-10
|
|
Box
103-105
Reel
70
|
1904 April 11-22
|
|
Box
105-106
Reel
71
|
1904 April 23-May 18
|
|
Box
107-108
Reel
72
|
1904 May 19-June 21
|
|
Box
109-110
Reel
73
|
1904 June 22-August 18
|
|
Box
110-112
Reel
74
|
1904 August 19-October 5
|
|
Box
112-113
Reel
75
|
1904 October 6-November 8
|
|
Box
113-115
Reel
76
|
1904 November 9-17
|
|
Box
115-116
Reel
77
|
1904 November 18-December 19
|
|
Box
116-117
Reel
78
|
1904 December 20-1904 undated
|
|
Box
117-119
Reel
79
|
undated (continued)-1905 January 20
|
|
Box
119-120
Reel
80
|
1905 January 21-February 6
|
|
Box
121-122
Reel
81
|
1905 February 7-March 6
|
|
Box
122-123
Reel
82
|
1905 March 7-April 8 : A March 21, 1905 letter declining an invitation, received after the collection was microfilmed, is in Box 123.
|
|
Box
123-125
Reel
83
|
1905 April 9-May 16
|
|
Box
125-126
Reel
84
|
1905 May 17-June 12
|
|
Box
127-128
Reel
85
|
1905 June 13-July 20
|
|
Box
128-129
Reel
86
|
1905 July 21-August 31
|
|
Box
130-131
Reel
87
|
1905 September 1-October 31
|
|
Box
131-133
Reel
88
|
1905 November 1-December 15
|
|
Box
133-134
Reel
89
|
1905 December 16-1906 January 24
|
|
Box
134-136
Reel
90
|
1906 January 25-February 29
|
|
Box
136-137
Reel
91
|
1906 March 1-April 25
|
|
Box
137-139
Reel
92
|
1906 April 26-June 6
|
|
Box
139-140
Reel
93
|
1906 June 7 -July 28
|
|
Box
140-142
Reel
94
|
1906 July 29-September 10
|
|
Box
144-145
Reel
95
|
1906 September 11-October 31
|
|
Box
145-147
Reel
96
|
1906 November 1-1907 May 30
|
|
Box
145-147
Reel
97
|
1907 June 1-November 10
|
|
Box
147-148
Reel
98
|
1907 November 11-December 20
|
|
Box
148-149
Reel
99
|
1907 December 21-1908 January 14
|
|
Box
150-151
Reel
100
|
1908 January 15-February 5
|
|
Box
151-152
Reel
101
|
1908 February 6-29
|
|
Box
152-153
Reel
102
|
1908 March 1-18
|
|
Box
154-155
Reel
103
|
1908 March 19-30
|
|
Box
155-156
Reel
104
|
1908 March 31-April 25
|
|
Box
156-158
Reel
105
|
1908 April 26-August 15
|
|
Box
158-159
Reel
106
|
1908 August 16-1909 March 31
|
|
Box
159-160
Reel
107
|
1909 April 1-July 31
|
|
Box
161-162
Reel
108
|
1909 August 1-1910 May 18
|
|
Box
162-163
Reel
109
|
1910 May 19-June 23
|
|
Box
163-164
Reel
110
|
1910 June 24-July 15
|
|
Box
165-166
Reel
111
|
1910 July 16-August 2
|
|
Box
166-167
Reel
112
|
1910 August 13-15
|
|
Box
167-168
Reel
113
|
1910 August 16-30
|
|
Box
168-170
Reel
114
|
1910 August 31-September 8
|
|
Box
170-171
Reel
115
|
1910 September 9-December 19; undated
|
|
|
Series: Series 2: Governor's Letterbooks
|
|
Box
172
Reel
116
|
, 1901 January 12-June 8 (Volume 1-2)
|
|
Box
172-173
Reel
117
|
, 1901 June 10-November 4 (Volume 3-4)
|
|
Box
173
Reel
118
|
, 1901 November 6-1902 March 8 (Volume 5-6)
|
|
Box
174
Reel
119
|
, 1902 March 8-June 20 (Volume 7-8)
|
|
Box
174-175
Reel
120
|
, 1902 June 20-October 8 (Volume 9-10)
|
|
Box
175
Reel
121
|
, 1902 October 8-1903 January 20 (Volume 11-12)
|
|
Box
176
Reel
122
|
, 1903 January 20-June 3 (Volume 13-14)
|
|
Box
176-177
Reel
123
|
, 1903 June 3-September 21 (Volume 15-16)
|
|
Box
177
Reel
124
|
, 1903 September 23-1904 February 18 (Volume 17-18)
|
|
Box
178
Reel
125
|
, 1904 February 18-July 25 (Volume 19-20)
|
|
Box
178-179
Reel
126
|
, 1904 July 25-October 26 (Volume 21-22)
|
|
Box
179
Reel
127
|
, 1904 October 26-December 17 (Volume 23-24)
|
|
Box
180
Reel
128
|
, 1904 December 17-1905 February 24 (Volume 25-26)
|
|
Box
180-181
Reel
129
|
, 1905 February 24-May 22 (Volume 27-28)
|
|
Box
181
Reel
130
|
, 1905 May 22-August 11 (Volume 29-30)
|
|
Box
182
Reel
131
|
, 1905 August 11-November 7 (Volume 31)
|
|
Box
182
Reel
131
|
Messages to the Legislature, 1901, 1903, 1905
|
|
|
Series: Series 3: Speeches and Writings, 1879 May-1909 June; undated
|
|
Box/Folder
183/1
Reel
132
|
1879 May 7: Speech, “Iago,”
|
|
Box/Folder
183/1
Reel
132
|
1884 May 30: Speech, C.C. Washburn GAR, Memorial Day
|
|
Box/Folder
183/1
Reel
132
|
1886 March 25: Speech, Rankin Memorial Tribute, reprint
|
|
Box/Folder
183/1
Reel
132
|
1886 May 31: Speech, To the Law Department of Howard University, reprint
|
|
Box/Folder
183/1
|
1886 June 2: Speech, on oleomargarine : Not on microfilm.
|
|
Box/Folder
183/1
Reel
132
|
1887 January 20: Speech, Interstate Commerce, reprint
|
|
Box/Folder
183/1
Reel
132
|
1889 February 13: Speech, Contested Election Case, reprint
|
|
Box/Folder
183/1
Reel
132
|
, circa 1890: Speech
|
|
Box/Folder
183/1
Reel
132
|
1891 circa October: Statement, Sawyer Bribery Incident
|
|
Box/Folder
183/1
Reel
132
|
, circa 1893: Speech
|
|
Box/Folder
183/1
Reel
132
|
1894 April 21: Remarks, Mary Ferguson La Follette Funeral
|
|
Box/Folder
183/1
Reel
132
|
, circa 1896: Speech fragment
|
|
Box/Folder
183/1
Reel
132
|
1897 February 22: Speech, “Peril in the Machine”
|
|
Box/Folder
183/2
Reel
132
|
1897 July 4: Speech, “Dangers Threatening Representative Government,” drafts 1-3
|
|
Box/Folder
183/3
Reel
132
|
1897 September 24: Speech, Soldiers' Day, Milwaukee State Fair
|
|
Box/Folder
183/3
Reel
132
|
1898 March 12: Speech, “Primary Election for the Nomination of All Candidates by Australian Ballot,” reprint
|
|
Box/Folder
183/3
Reel
132
|
1898 circa June: Speech, Modern Woodmen of America
|
|
Box/Folder
183/3
Reel
132
|
1898 July 15: Statement, “Address to the Republicans of Wisconsin”
|
|
Box/Folder
183/3
Reel
132
|
1898 circa August: Biographical sketches, Berryman's History of Bench and Bar
|
|
Box/Folder
183/3
Reel
132
|
circa 1898: Letter, “To the Editor, La Crosse Republican”
|
|
Box/Folder
183/3
Reel
132
|
1900 May 16: Statement, “To the Republican Voters of Wisconsin”
|
|
Box/Folder
183/3
Reel
132
|
1900 August 8: Speech, Acceptance of Nomination
|
|
Box/Folder
183/3
Reel
132
|
, 1900 August 16: Speech
|
|
Box/Folder
183/4
Reel
132
|
, 1900 September 19: Speech and Notes
|
|
Box/Folder
183/5
Reel
132
|
1900 September 19: Speeches, 1900 Campaign Scrapbook
|
|
Box/Folder
183/5
Reel
132
|
1901 January 10: Message to the Legislature, draft and reprint
|
|
Box/Folder
184/1
Reel
133
|
1901 February 5: Speech, State Board of Agriculture
|
|
Box/Folder
184/1
Reel
133
|
1901 April 29: Message to the Legislature, draft fragment
|
|
Box/Folder
184/1
Reel
133
|
1901 May 2: Message to the Legislature, “Dog Tax Veto,” draft
|
|
Box/Folder
184/1
Reel
133
|
1901 May 10: Message to the Legislature, draft
|
|
Box/Folder
184/1
Reel
133
|
1901 June 7: Speech, Greeting to Dr. John Bascom
|
|
Box/Folder
184/2
Reel
133
|
1901 June 11: Speech, Catholic Order of Foresters
|
|
Box/Folder
184/2
Reel
133
|
1901 June 11: Speech, American Medico-Psychological Association
|
|
Box/Folder
184/2
Reel
133
|
1901 June 19: Speech, University Alumni
|
|
Box/Folder
184/2
Reel
133
|
1901 circa September: Speech, William McKinley Funeral Tribute
|
|
Box/Folder
184/2
Reel
133
|
, circa 1901: Research Notes
|
|
Box/Folder
184/2
Reel
133
|
1902 January 31: Speech, National Guard Officers' Association
|
|
Box/Folder
184/3
Reel
133
|
1902 February 28: Speech, Kidd Funeral Tribute
|
|
Box/Folder
184/3
Reel
133
|
1902 March 4: Speech, Greeting to Prince Henry
|
|
Box/Folder
184/3
Reel
133
|
1902 March 19: Speech, Farmers' Institute
|
|
Box/Folder
184/4-5
Reel
133
|
1902 April 9: Campaign Document, Voters' Handbook, outline, notes, incomplete draft, and galley proofs
|
|
Box/Folder
184/4-5
Reel
133
|
1902 April 9: Campaign Document, Voters' Handbook, final copy
|
|
Box/Folder
184/6
Reel
133
|
1902 April 18: Remarks, Masonic Lodge
|
|
Box/Folder
184/6
Reel
133
|
1902 June 14: Speech, League of Wisconsin Municipalities
|
|
Box/Folder
184/6
Reel
133
|
1902 July 16: Speech, Acceptance of Nomination, draft and final copy
|
|
Box/Folder
184/6
Reel
133
|
, 1902 circa July: Speech
|
|
Box/Folder
185/1
Reel
133
|
1902 circa August: Campaign Document, “The Battle Only Half Over,” draft and final copy
|
|
Box/Folder
185/2-3
Reel
133
|
1902 circa September: Speech, drafts 1-5
|
|
Box/Folder
185/4
Reel
133
|
, 1902 October 10: Statement
|
|
Box/Folder
185/5
Reel
133
|
1902 before November: Speech, Drafts 1-4
|
|
Box/Folder
185/6
Reel
133
|
1902 November 10: Statement, Thanksgiving Day
|
|
Box/Folder
185/6
Reel
133
|
, circa 1902: Speech
|
|
Box/Folder
185/6
Reel
133
|
, circa 1902: Speech
|
|
Box/Folder
186/1
Reel
134
|
circa 1902: Speech, drafts and partial outline
|
|
Box/Folder
186/1
Reel
134
|
, circa 1902: Speech
|
|
Box/Folder
186/1
Reel
134
|
, circa 1902: Statement
|
|
Box/Folder
186/1
Reel
134
|
, circa 1902: Statement
|
|
Box/Folder
186/2
Reel
134
|
, circa 1902: Outline
|
|
Box/Folder
186/2
Reel
134
|
, circa 1902: Oral Notes
|
|
Box/Folder
186/2
Reel
134
|
, circa 1902: Press Release
|
|
Box/Folder
186/3-4
Reel
134
|
1903 January 15: Message to the Legislature, draft and final copy
|
|
Box/Folder
186/5
Reel
134
|
1903 January 15: Message to the Legislature, research data?
|
|
Box/Folder
186/6
Reel
134
|
, 1903 after February: Statement
|
|
Box/Folder
186/6
Reel
134
|
, 1903 March 30: Speech
|
|
Box/Folder
186/7
Reel
134
|
1903 April 28: Special Message to the Legislature, Regulation of Rail-road Rates, miscellaneous draft pages and final copy
|
|
Box/Folder
187/1-8
Reel
135
|
1903 circa July: Speech, “Representative Government,” Synopsis, drafts A and B; Alternate synopsis; Draft A, pp. lff., 64-89 miscellaneous; Draft B, pp. 36-39; Draft C, fragment; Draft D, fragments; Draft E, and outline; Draft F; Notes
|
|
Box/Folder
188/1
Reel
135
|
1903 circa September: Statement, Labor Day
|
|
Box/Folder
188/1
Reel
135
|
1903 December 6: Speech, Elks Memorial Service, drafts
|
|
|
, circa 1903: Research material for speeches and articles on railroad regulation at:
|
|
Box/Folder
188/2
Reel
135
|
Algoma
|
|
Box/Folder
188/2
Reel
135
|
Amherst
|
|
Box/Folder
188/2
Reel
135
|
Antigo
|
|
Box/Folder
188/2
Reel
135
|
Appleton
|
|
Box/Folder
188/2
Reel
135
|
Ashland
|
|
Box/Folder
188/2
Reel
135
|
Augusta
|
|
Box/Folder
188/3
Reel
135
|
Bagley
|
|
Box/Folder
188/3
Reel
135
|
Bangor
|
|
Box/Folder
188/3
Reel
135
|
Baraboo
|
|
Box/Folder
188/3
Reel
135
|
Black River Falls
|
|
Box/Folder
188/3
Reel
135
|
Blair
|
|
Box/Folder
188/3
Reel
135
|
Boscobel
|
|
Box/Folder
188/3
Reel
135
|
Bridgeport
|
|
Box/Folder
188/3
Reel
135
|
Brodhead
|
|
Box/Folder
188/3
Reel
135
|
Cashton
|
|
Box/Folder
188/3
Reel
135
|
Chelsea
|
|
Box/Folder
188/3
Reel
135
|
Chippewa Falls
|
|
Box/Folder
188/4
Reel
135
|
Dane
|
|
Box/Folder
188/4
Reel
135
|
Darlington
|
|
Box/Folder
188/4
Reel
135
|
Deerfield
|
|
Box/Folder
188/4
Reel
135
|
De Pere
|
|
Box/Folder
188/4
Reel
135
|
Dodgeville
|
|
Box/Folder
188/4
Reel
135
|
Durand
|
|
Box/Folder
188/4
Reel
135
|
Eau Claire
|
|
Box/Folder
188/4
Reel
135
|
Evansville
|
|
Box/Folder
188/4
Reel
135
|
Fennimore
|
|
Box/Folder
188/5
Reel
135
|
Gays Mills
|
|
Box/Folder
188/5
Reel
135
|
Glen Haven
|
|
Box/Folder
188/5
Reel
135
|
Grand Rapids
|
|
Box/Folder
188/5
Reel
135
|
Grantsburg
|
|
Box/Folder
188/5
Reel
135
|
Green Bay
|
|
Box/Folder
188/5
Reel
135
|
Independence
|
|
Box/Folder
188/5
Reel
135
|
Janesville
|
|
Box/Folder
188/5
Reel
135
|
Jefferson
|
|
Box/Folder
188/5
Reel
135
|
Kaukauna
|
|
Box/Folder
188/5
Reel
135
|
Kendall
|
|
Box/Folder
188/5
Reel
135
|
Kewanee
|
|
Box/Folder
188/5
Reel
135
|
Kilbourn
|
|
Box/Folder
188/5
Reel
135
|
La Crosse
|
|
Box/Folder
188/5
Reel
135
|
Lake Mills
|
|
Box/Folder
189/1
Reel
136
|
Lancaster
|
|
Box/Folder
189/1
Reel
136
|
Madison
|
|
Box/Folder
189/1
Reel
136
|
Manitowoc
|
|
Box/Folder
189/1
Reel
136
|
Marshfield
|
|
Box/Folder
189/1
Reel
136
|
Mauston
|
|
Box/Folder
189/1
Reel
136
|
Mazomanie
|
|
Box/Folder
189/1
Reel
136
|
Medford
|
|
Box/Folder
189/1
Reel
136
|
Menomonie
|
|
Box/Folder
189/1
Reel
136
|
Merrill
|
|
Box/Folder
189/1
Reel
136
|
Middleton
|
|
Box/Folder
189/1
Reel
136
|
Milton Junction
|
|
Box/Folder
189/2
Reel
136
|
Milwaukee
|
|
Box/Folder
189/2
Reel
136
|
Mineral Point
|
|
Box/Folder
189/2
Reel
136
|
Monroe
|
|
Box/Folder
189/2
Reel
136
|
Montford
|
|
Box/Folder
189/2
Reel
136
|
Monticello
|
|
Box/Folder
189/2
Reel
136
|
Mt. Horeb
|
|
Box/Folder
189/2
Reel
136
|
Necedah
|
|
Box/Folder
189/2
Reel
136
|
Neenah-Menasha
|
|
Box/Folder
189/2
Reel
136
|
Neillsville
|
|
Box/Folder
189/2
Reel
136
|
New Glarus
|
|
Box/Folder
189/2
Reel
136
|
New Lisbon
|
|
Box/Folder
189/2
Reel
136
|
Norwalk
|
|
Box/Folder
189/2
Reel
136
|
Omro
|
|
Box/Folder
189/2
Reel
136
|
Oshkosh
|
|
Box/Folder
189/2
Reel
136
|
Plainfield
|
|
Box/Folder
189/2
Reel
136
|
Platteville
|
|
Box/Folder
189/2
Reel
136
|
Plymouth
|
|
Box/Folder
189/3
Reel
136
|
Rewey
|
|
Box/Folder
189/3
Reel
136
|
Rhinelander
|
|
Box/Folder
189/3
Reel
136
|
Richland Center
|
|
Box/Folder
189/3
Reel
136
|
Ridgeway
|
|
Box/Folder
189/3
Reel
136
|
Sauk County
|
|
Box/Folder
189/3
Reel
136
|
Sheboygan
|
|
Box/Folder
189/3
Reel
136
|
Soldiers Grove
|
|
Box/Folder
189/3
Reel
136
|
Sparta
|
|
Box/Folder
189/3
Reel
136
|
Stoughton
|
|
Box/Folder
189/3
Reel
136
|
Tomah
|
|
Box/Folder
189/3
Reel
136
|
Union Center
|
|
Box/Folder
189/3
Reel
136
|
Washburn
|
|
Box/Folder
189/3
Reel
136
|
Waunakee
|
|
Box/Folder
189/3
Reel
136
|
Wautoma
|
|
Box/Folder
189/3
Reel
136
|
Westboro
|
|
Box/Folder
189/3
Reel
136
|
West Salem
|
|
Box/Folder
189/3
Reel
136
|
Whitehall
|
|
Box/Folder
189/3
Reel
136
|
Wilton
|
|
Box/Folder
189/3
Reel
136
|
Winneconne
|
|
Box/Folder
189/3
Reel
136
|
Wittenberg
|
|
Box/Folder
189/4
Reel
136
|
Miscellany
|
|
Box/Folder
190/1
Reel
136
|
1903: Speech, “Hamlet: The World's Greatest Tragedy”
|
|
Box/Folder
190/1
Reel
136
|
1903: Message to the Legislature, draft fragments
|
|
Box/Folder
190/1
Reel
136
|
, 1903: Statement
|
|
Box/Folder
190/1
Reel
136
|
, 1903: Speech fragment
|
|
Box/Folder
190/2
Reel
136
|
1903: Report of the Tax Commission on Railroads, draft
|
|
Box/Folder
190/3
Reel
136
|
, 1903: Speech
|
|
Box/Folder
190/3
Reel
136
|
1903: Speech, “Our Honored Guest, Nicholas Grevstad,” drafts
|
|
Box/Folder
190/3
Reel
136
|
1904 January 4: Speech, Six O'Clock Club
|
|
Box/Folder
190/3
Reel
136
|
1904 January 29: Speech, Milton Junction, draft
|
|
Box/Folder
190/4
Reel
137
|
1904 January 29: Speech, Milton Junction
|
|
Box/Folder
190/5
Reel
137
|
, 1904 March 4: Statement
|
|
Box/Folder
190/5
Reel
137
|
1904 March 23: Speech, La Crosse
|
|
Box/Folder
191/1
Reel
137
|
1904 Before May 19: Statement, “To the Republicans of Wisconsin”
|
|
Box/Folder
191/1
Reel
137
|
1904 May 19: Speech, Acceptance of Nomination
|
|
Box/Folder
191/1
Reel
137
|
, 1904 circa May: Speech
|
|
Box/Folder
191/2
Reel
137
|
1904 June 7: Speech, University of Wisconsin Jubilee
|
|
Box/Folder
191/2
Reel
137
|
1904 June 29: Remarks, Louisiana Purchase Exposition
|
|
Box/Folder
191/2
Reel
137
|
, 1904 circa August: Campaign Document
|
|
Box/Folder
191/2
Reel
137
|
1904 circa August: Statement, State Fair
|
|
Box/Folder
191/2
Reel
137
|
, 1904 circa August: Speech
|
|
Box/Folder
191/2
Reel
137
|
, 1904 circa August: Speech
|
|
Box/Folder
191/2
Reel
137
|
1904 December 11: Remarks, Toledo
|
|
Box/Folder
191/2
Reel
137
|
, 1904 December 22: Press Release
|
|
Box/Folder
191/3
Reel
137
|
circa 1904: Speech, Milwaukee YMCA
|
|
Box/Folder
191/3
Reel
137
|
circa 1904: Speech, Conclusions
|
|
Box/Folder
191/3
Reel
137
|
, circa 1904: Speech
|
|
Box/Folder
191/3
Reel
137
|
circa 1904: Campaign Document, revised draft
|
|
Box/Folder
191/3
Reel
137
|
, circa 1904: Speech
|
|
Box/Folder
191/3
Reel
137
|
, circa 1904: Speech Notes
|
|
Box/Folder
191/3
Reel
137
|
circa 1904: Campaign Document, draft
|
|
Box/Folder
191/4
Reel
137
|
, circa 1904: Campaign Document
|
|
Box/Folder
191/4
Reel
137
|
, circa 1904: Campaign Document
|
|
Box/Folder
191/4
Reel
137
|
, circa 1904: Campaign Document
|
|
Box/Folder
191/4
Reel
137
|
, circa 1904: Campaign Document
|
|
Box/Folder
192/1
Reel
137
|
1905 January 12: Message to the Legislature, draft and final copy
|
|
Box/Folder
192/1
Reel
137
|
1905 January 25: Message to the Legislature, Senatorial Acceptance, draft fragment and final copy
|
|
Box/Folder
192/2
Reel
137
|
1905 February 15: Speech, “The State”
|
|
Box/Folder
192/2
Reel
137
|
1905 February 18, 25: Article, “Fair Railroad Regulation,” Saturday Evening Post
|
|
Box/Folder
192/2
Reel
137
|
1905 March 4
|
|
Box/Folder
192/2
Reel
137
|
1905 circa February: Legislation, draft fragment
|
|
Box/Folder
192/2
Reel
137
|
, 1905 circa March: Message to the Legislature
|
|
Box/Folder
192/3
Reel
137
|
, 1905 April 20: Message to the Legislature
|
|
Box/Folder
192/3
Reel
137
|
, 1905 May 8: Message to the Legislature
|
|
Box/Folder
192/3
Reel
137
|
1905 May 16: Message to the Legislature, two drafts
|
|
Box/Folder
192/3
Reel
137
|
1905 May 23: Message to the Assembly, drafts
|
|
Box/Folder
192/3
Reel
137
|
1905 May 25: Message to the Legislature, draft
|
|
Box/Folder
192/4
Reel
137
|
, 1905 circa May: Statements
|
|
Box/Folder
192/4
Reel
137
|
1905 June 1: Message to the Senate, draft
|
|
Box/Folder
192/4
Reel
137
|
, 1905 June 1: Statement
|
|
Box/Folder
192/4
Reel
137
|
1905 June 2: Speech, A. R. Hall Memorial Tribute, two drafts
|
|
Box/Folder
192/4
Reel
137
|
1905 June 3: Message to the Assembly, draft
|
|
Box/Folder
192/4
Reel
137
|
1905 June 5: Message to the Legislature, draft
|
|
Box/Folder
192/4
Reel
137
|
1905 June 10: Message to the Assembly, draft
|
|
Box/Folder
192/4
Reel
137
|
1905 June 14: Remarks, Order of Elks
|
|
Box/Folder
192/4
Reel
137
|
1905 June 21: Remarks, To President Bascom
|
|
Box/Folder
193/1
Reel
137
|
1905 December 5: Special Message to the Legislature, draft fragment and final copy
|
|
Box/Folder
193/1
Reel
137
|
1905 December 19: Message to the Legislature, draft
|
|
Box/Folder
193/1
Reel
137
|
circa 1905: Message to the Legislature, draft fragment
|
|
Box/Folder
193/2
Reel
137
|
1905: Volume, Railroad Regulation: State and Interstate, draft fragment and omitted pages
|
|
Box/Folder
193/2
Reel
138
|
circa 1905: Volume, Railroad Regulation: State and Interstate, pp. 46-52
|
|
Box/Folder
193/3
Reel
138
|
circa 1905: Speech, Symposium I: “The Legislative Lobby,”
|
|
Box/Folder
193/3
Reel
138
|
circa 1905: Report, draft fragment
|
|
Box/Folder
193/3
Reel
138
|
circa 1905: Speech, draft fragment
|
|
Box/Folder
193/3
Reel
138
|
circa 1905: Speech, draft fragment
|
|
Box/Folder
193/3
Reel
138
|
circa 1905: Speech, draft fragment
|
|
Box/Folder
193/3
Reel
138
|
circa 1905: Speech, draft fragment
|
|
Box/Folder
193/3
Reel
138
|
1906 April 19, 20, 21-May 14, 30: Speech, “Regulation of Railway Rates and Services, Relations of Government to Commerce and Transportation,” reprint
|
|
Box/Folder
193/3
Reel
138
|
1906 June 26, 27, 29, 30: Speech, “Employers' Liability and Hours of Service of Railway Employees,” reprint
|
|
Box/Folder
193/4
Reel
138
|
1906 June 15: Speech, “Lake Erie and Ohio River Ship Canal,” reprint
|
|
Box/Folder
193/4
Reel
138
|
1906 June 25: Speech, “Investigation of the Grain Buying, Elevating and Forwarding Business,” reprint
|
|
Box/Folder
193/4
Reel
138
|
, 1906 circa June: Speech
|
|
Box/Folder
194/4
Reel
138
|
1906 August 18: Speech, draft fragment
|
|
Box/Folder
193/4
Reel
138
|
circa 1906: Speech, draft fragment
|
|
Box/Folder
193/4
Reel
138
|
circa 1906: Remarks, “To the Chicago Scandinavian”
|
|
Box/Folder
193/4
Reel
138
|
circa 1906: Volume, Making of America Series, introduction and essay for volume 2
|
|
Box/Folder
193/4
Reel
138
|
circa 1906: Speech, draft fragment
|
|
Box/Folder
193/5
Reel
138
|
circa 1906 March 17: Speech, Amendment to the National Banking Law, “Centralization and Community of Control in Industry,” research material and reprint
|
|
Box/Folder
193/3
Reel
138
|
1909 circa June: Speech, draft fragment
|
|
|
undated: Unidentified Fragments, Subject File
|
|
Box/Folder
194/1
Reel
138
|
Tariff Reform
|
|
Box/Folder
194/1
Reel
138
|
Railroad Regulation
|
|
Box/Folder
194/2
Reel
138
|
Taxation
|
|
Box/Folder
194/3
Reel
138
|
Big Business
|
|
Box/Folder
194/4
Reel
138
|
Primary Election Laws and Electoral Reform
|
|
Box/Folder
195/1
Reel
138
|
Primary Election Laws and Electoral Reform (continued)
|
|
Box/Folder
195/2
Reel
139
|
Miscellany
|
|
M90-026
|
Transcriptions of La Follette's speeches, 1896-1906, by Senator Wayne Morse : This folder is not available on microfilm.
|
|
Wis Mss QR
|
Series: Series 4: Wisconsin Republican Party Records, 1885-1898
|
|
Box/Folder
207/1
|
List of Party Records : Not on microfilm.
|
|
|
Voter Lists
|
|
|
1885-1886
|
|
Box/Folder
207/2
Reel
140
|
Dane County
|
|
Box/Folder
207/2
Reel
140
|
Green County
|
|
|
1888-1890
|
|
Box/Folder
207/3
Reel
140
|
Dane County
|
|
Box/Folder
207/3
Reel
140
|
Green County
|
|
Box/Folder
207/3
Reel
140
|
Lafayette County
|
|
|
1890
|
|
Box/Folder
207/4-5
Reel
140
|
Dane County
|
|
Box/Folder
207/5
Reel
140
|
Lafayette County
|
|
Box/Folder
207/6
Reel
140
|
, 1892 Dodge County Republican Committee lists
|
|
Box/Folder
207/7
Reel
140
|
, 1894 Madison Republican League membership roll
|
|
|
, 1895 Wisconsin Republican League lists
|
|
Box/Folder
207/8-9
Reel
140
|
Adams County
|
|
Box/Folder
207/8-9
Reel
140
|
Crawford County
|
|
Box/Folder
207/8-9
Reel
140
|
Grant County
|
|
Box/Folder
207/8-9
Reel
140
|
Iowa County
|
|
Box/Folder
207/8-9
Reel
140
|
Juneau County
|
|
Box/Folder
207/8-9
Reel
140
|
Milwaukee County
|
|
Box/Folder
207/8-9
Reel
140
|
Oneida County
|
|
Box/Folder
207/8-9
Reel
140
|
Richland County
|
|
Box/Folder
207/8-9
Reel
140
|
Sauk County
|
|
Box/Folder
207/8-9
Reel
140
|
Vernon County
|
|
|
1896
|
|
Box/Folder
207/10
Reel
140
|
Brown County
|
|
Box/Folder
207/10
Reel
140
|
Dodge County
|
|
Box/Folder
207/10
Reel
140
|
Douglas County
|
|
Box/Folder
207/10
Reel
140
|
Green County
|
|
Box/Folder
207/10
Reel
140
|
Juneau County
|
|
Box/Folder
207/10
Reel
140
|
Kenosha County
|
|
Box/Folder
207/10
Reel
140
|
La Crosse County
|
|
Box/Folder
207/10
Reel
140
|
Marathon County
|
|
Box/Folder
207/10
Reel
140
|
Monroe County
|
|
Box/Folder
207/10
Reel
140
|
Oneida County
|
|
Box/Folder
207/11
Reel
140
|
Polk County
|
|
Box/Folder
207/11
Reel
140
|
Portage County
|
|
Box/Folder
207/11
Reel
140
|
Racine County
|
|
Box/Folder
207/11
Reel
140
|
Richland County
|
|
Box/Folder
207/11
Reel
140
|
Rock County
|
|
Box/Folder
207/12
Reel
140
|
Sauk County
|
|
Box/Folder
207/12
Reel
140
|
Sheboygan County
|
|
Box/Folder
207/12
Reel
140
|
Walworth County
|
|
Box/Folder
207/12
Reel
140
|
Waukesha County
|
|
Box/Folder
207/12
Reel
140
|
Wood County
|
|
|
1898
|
|
Box/Folder
208/1-9
Reel
140
|
Adams-Marathon Counties
|
|
Box/Folder
208/10
Reel
141
|
Marinette-Milwaukee Counties
|
|
Box/Folder
209/1-7
Reel
141
|
Monroe-Wood Counties
|
|
|
1900
|
|
Box/Folder
210/1-6
Reel
141
|
Adams-Dane Counties
|
|
Box/Folder
211/1
Reel
141
|
Dodge-Florence Counties
|
|
Box/Folder
211/2-4
Reel
142
|
Fond du Lac-Jefferson Counties
|
|
Box/Folder
212/1-5
Reel
142
|
Juneau-Outagamie Counties
|
|
Box/Folder
213/1-2
Reel
142
|
Pepin-Racine Counties
|
|
Box/Folder
213/2-4
Reel
143
|
Richland-Walworth Counties
|
|
Box/Folder
214/1-3
Reel
143
|
Washburn-Wood Counties
|
|
|
1901
|
|
Box/Folder
215/1
Reel
143
|
Ashland County
|
|
Box/Folder
215/1
Reel
143
|
Bayfield County
|
|
Box/Folder
215/1
Reel
143
|
Burnett County
|
|
Box/Folder
215/1
Reel
143
|
Chippewa County
|
|
Box/Folder
215/1
Reel
143
|
Dane County
|
|
Box/Folder
215/1
Reel
143
|
Door County
|
|
Box/Folder
215/1
Reel
143
|
Fond du Lac County
|
|
Box/Folder
215/1
Reel
143
|
Forest County
|
|
Box/Folder
215/1
Reel
143
|
Green County
|
|
Box/Folder
215/1
Reel
143
|
Kewaunee County
|
|
Box/Folder
215/1
Reel
143
|
La Crosse County
|
|
Box/Folder
215/1
Reel
143
|
Oconto County
|
|
Box/Folder
215/2
Reel
143
|
Oneida-Outagamie Counties
|
|
Box/Folder
215/2
Reel
143
|
Racine-Rusk Counties
|
|
Box/Folder
215/2
Reel
143
|
Sauk County
|
|
Box/Folder
215/2
Reel
143
|
Walworth County
|
|
Box/Folder
215/2
Reel
143
|
Washington-Wood Counties
|
|
|
1901?
|
|
Box/Folder
215/3
Reel
143
|
Barron-Wood Counties
|
|
|
1902
|
|
Box/Folder
216/1-3
Reel
143
|
Adams-Dane Counties
|
|
Box/Folder
216/3
Reel
144
|
Dodge County
|
|
Box/Folder
217/1-4
Reel
144
|
Douglas-Oneida Counties
|
|
Box/Folder
218/1-5
Reel
144
|
Outagamie-Winnebago Counties
|
|
|
1903
|
|
Box/Folder
219/1-5
Reel
145
|
Adams-Jackson Counties
|
|
Box/Folder
220/1-4
Reel
145
|
Juneau-Racine Counties
|
|
Box/Folder
221/1-4
Reel
145
|
Richland-Winnebago Counties
|
|
Box/Folder
221/5
Reel
146
|
Wood County
|
|
|
1903/1904
|
|
Box/Folder
222/1-4
Reel
146
|
Adams-Iron Counties
|
|
Box/Folder
223/1-4
Reel
146
|
Jackson-Pierce Counties
|
|
Box/Folder
223/4
Reel
147
|
Polk County
|
|
Box/Folder
224/1-5
Reel
147
|
Price-Wood Counties
|
|
|
1904
|
|
Box/Folder
225/1-4
Reel
147
|
Adams-Forest Counties
|
|
Box/Folder
225/5-7
Reel
148
|
Grant-Waushara Counties
|
|
Box/Folder
226/1
Reel
148
|
1906
|
|
Box/Folder
226/1
Reel
148
|
1907
|
|
Box/Folder
226/1
Reel
148
|
, 1908 (Presidential Campaign)
|
|
Box/Folder
226/1
Reel
148
|
, 1910 (Senatorial Campaign)
|
|
|
Undated
|
|
Box/Folder
226/2
Reel
148
|
Adams-Dunn Counties
|
|
Box/Folder
226/3
Reel
148
|
Fond du Lac-Kenosha Counties
|
|
Box/Folder
227/1
Reel
148
|
Lafayette-Price Counties
|
|
Box/Folder
227/1
Reel
149
|
Racine-Wood Counties
|
|
|
Register of Electors
|
|
Box/Folder
227/2
Reel
149
|
Brown County, 1900-1902
|
|
Box/Folder
227/2
Reel
149
|
Dane County, 1901-1904
|
|
Box/Folder
227/2
Reel
149
|
Dodge County, 1902
|
|
Box/Folder
227/2
Reel
149
|
Milwaukee County, undated
|
|
Box/Folder
227/2
Reel
149
|
Walworth County, 1900
|
|
|
, 1904 Convention Legal Material
|
|
|
Research Material
|
|
Box/Folder
227/3
Reel
149
|
Notebook of convention and caucus dates
|
|
Box/Folder
227/4
Reel
149
|
Statement of Republican State Central Committee
|
|
Box/Folder
227/5
Reel
149
|
Committee majority statement
|
|
Box/Folder
227/6
Reel
149
|
Lists of delegates
|
|
Box/Folder
227/7
Reel
149
|
Tally sheets
|
|
Box/Folder
228/1
Reel
149
|
Delegates badges
|
|
Box/Folder
228/2
Reel
149
|
Miscellany
|
|
Box/Folder
228/3
Reel
149
|
Miscellany (continued)
|
|
Box
228/4-8
Reel
149-150
|
Legal Exhibits : Includes Credentials of uncontested delegates, Affidavits of contested counties and delegates, and Miscellaneous affidavits.
|
|
Box/Folder
228/9
Reel
150
|
Legal Statements and Drafts
|
|
|
Miscellaneous Material
|
|
Box/Folder
229/1-2
Reel
150
|
General Lists, undated
|
|
Box/Folder
229/3
Reel
151
|
Office Memoranda, undated
|
|
Box/Folder
229/4
Reel
151
|
Nomination Petitions, undated
|
|
|
Correspondence
|
|
|
, 1922 Correspondence
|
|
Reel
151
|
Lincoln-Oconto County
|
|
Reel
152
|
Oneida-Sawyer County
|
|
Reel
153
|
Shawano-Wood County
|
|
|
, 1924 Correspondence
|
|
Reel
154
|
Adams-Eau Claire County
|
|
Reel
155
|
Florence-Outagamie County
|
|
Reel
156
|
Ozaukee-Wood County
|
|
|
Series: Series 5: Financial Records, 1876-1906
|
|
|
Checks
|
|
Box/Folder
196/1
Reel
157
|
1883 March, November
|
|
Box/Folder
196/2
Reel
157
|
1886 October
|
|
Box/Folder
196/3
Reel
157
|
1887 October-November
|
|
Box/Folder
196/4
Reel
157
|
1888 July-November
|
|
Box/Folder
196/5
Reel
157
|
1889 September-November
|
|
Box/Folder
196/6-11
Reel
157
|
1891 January-1895 December
|
|
Box/Folder
197/1-7
Reel
157
|
1896 January-1897 August
|
|
Box/Folder
198/1-7
Reel
157
|
1897 September-1898 June
|
|
Box/Folder
199/1-6
Reel
157
|
1898 June-1899 November
|
|
Box/Folder
200/1-6
Reel
157
|
1899 November-1902 February
|
|
Box/Folder
201/1-3
Reel
157
|
1902 February-June; 1906 June
|
|
|
Check Stubs
|
|
Box/Folder
201/4
Reel
157
|
1898 July-1899 July
|
|
Box/Folder
201/5
Reel
157
|
1899 December-1900 December
|
|
Box/Folder
201/6
Reel
157
|
1901 June-September
|
|
|
Bills and Receipts
|
|
Box/Folder
202/1
Reel
157
|
1876 August, October
|
|
Box/Folder
202/1
Reel
157
|
1878 May, October, December
|
|
Box/Folder
202/1-2
Reel
157
|
1879 October-1885 December
|
|
Box/Folder
202/2
Reel
157
|
1886 July-1888 November
|
|
Box/Folder
202/3
Reel
158
|
1889 March-October
|
|
Box/Folder
202/3
Reel
158
|
1890 January-November
|
|
Box/Folder
202/3
Reel
158
|
1891 January-1893 December
|
|
Box/Folder
203/1-4
Reel
158
|
1894 January-1897 December
|
|
Box/Folder
204/1-3
Reel
158
|
1898 January-1906 December
|
|
Box/Folder
204/3
Reel
159
|
1907 November-1908 May, August
|
|
Box/Folder
204/3
Reel
159
|
1910 August; undated
|
|
|
Deposit Books
|
|
Box/Folder
204/4
Reel
159
|
1886 August-1893 August
|
|
Box/Folder
204/4
Reel
159
|
1893 December-1898 June
|
|
|
Samuel A. Harper Personal Account
|
|
|
Checks
|
|
Box/Folder
204/5
Reel
159
|
1889 November-1890 May
|
|
Box/Folder
204/5
Reel
159
|
1891 April-June
|
|
Box/Folder
204/6
Reel
159
|
Deposit Book, circa 1882-1889
|
|
|
La Follette, Harper, Roe, and Zimmerman Financial Records
|
|
|
Deposit Books
|
|
Box/Folder
204/7
Reel
159
|
1887 June-1889 December
|
|
Box/Folder
204/7
Reel
159
|
1889 January-1890 May
|
|
Box/Folder
204/7
Reel
159
|
1889 November
|
|
|
Account Journals
|
|
Box/Folder
205/1
Reel
159
|
1890 July-1892 December
|
|
Box/Folder
205/2
Reel
159
|
La Follette, 1893 January-1894 January
|
|
Box/Folder
205/3
Reel
159
|
Zimmerman, 1893 January-1897 June
|
|
|
Account Journals (and Cashbook)
|
|
Box/Folder
205/4
Reel
160
|
Zimmerman, 1894 September-1899 December
|
|
Box/Folder
206/1
Reel
160
|
Harper, 1893 January-1899 September
|
|
|
Ledgers
|
|
Box/Folder
206/2
Reel
160
|
“A” , 1890 July-1892 December
|
|
Box/Folder
206/3
Reel
160
|
“B” , 1893 January-1894 December
|
|
Box/Folder
206/4
Reel
160
|
Zimmerman, 1894 October-1900 January
|
|
Box/Folder
206/5
Reel
160
|
Cashbook, 1893 January-1895 February
|
|
|
Series: Series 6: Miscellaneous Volumes, 1884-1896, undated
|
|
Box/Folder
230/1
Reel
161
|
Shorthand Notebooks, #1-#7, undated
|
|
Box/Folder
230/2
Reel
161
|
Governor's Register of Letters of Application and Endorsement, undated
|
|
Box/Folder
230/3
Reel
161
|
La Follette, Siebecker and Harper Record of Cases, 1884-1895
|
|
Box/Folder
230/4
Reel
161
|
La Follette, Harper, Roe, and Zimmerman Record of Cases, 1890-1896
|
|
Box
182
|
Bible given RML by Belle Case La Follette, 1889 June 14 : Not on microfilm.
|
|
Wis Mss QR/Micro 537
|
Series: Series 7: Additions, 1894-1904
|
|
Box/Folder
231/1
Reel
1
|
Republican County Committee Lists, 1894
|
|
|
Voter Lists
|
|
|
1895
|
|
Box/Folder
231/2
Reel
1
|
Ashland-Clark Counties
|
|
Box/Folder
231/3
Reel
1
|
Columbia-Dunn Counties
|
|
Box/Folder
231/4
Reel
1
|
Eau Claire-Iron Counties
|
|
Box/Folder
231/5
Reel
1
|
Jefferson-Lincoln Counties
|
|
Box/Folder
231/6
Reel
1
|
Manitowoc-Outagamie Counties
|
|
Box/Folder
231/7
Reel
1
|
Pierce-Taylor Counties
|
|
Box/Folder
231/8
Reel
1
|
Waupaca-Wood Counties
|
|
Box/Folder
231/9
Reel
1
|
1896, Jefferson, La Crosse, Langlade, and Lincoln Counties
|
|
|
1898
|
|
Box/Folder
231/10
Reel
1
|
Clark-Jefferson Counties
|
|
Box/Folder
231/11
Reel
1
|
La Crosse-Wood Counties
|
|
|
1900
|
|
Box/Folder
231/12
Reel
1
|
Adams-Forest Counties
|
|
Box/Folder
232/1
Reel
2
|
Green-Sheboygan Counties
|
|
Box/Folder
232/2
Reel
2
|
Taylor-Wood Counties
|
|
Box/Folder
232/3
Reel
2
|
1901, Door-Winnebago Counties
|
|
|
1902
|
|
Box/Folder
232/4
Reel
2
|
Dodge-Marinette Counties
|
|
Box/Folder
232/5
Reel
2
|
St. Croix-Winnebago Counties
|
|
Box/Folder
232/6
Reel
2
|
1903, Dodge-Waukesha Counties
|
|
Box/Folder
232/7
Reel
2
|
1904, Green-Shawano Counties
|
|
Box/Folder
232/8
Reel
2
|
Undated and Miscellaneous
|
|
Box/Folder
232/9
Reel
2
|
Correspondence, 1904
|
|
Box/Folder
233/1-2
Reel
2
|
Record of Applications and Endorsements, 1900
|
|
Box/Folder
233/3
Reel
2
|
Shorthand Notebook, undated
|
|