Herbert H. Naujoks Papers, 1925-1960

Contents List

Container Title
Series: Great Lakes Harbors Association Business
Box   1
Folder   1
Constitution, Bylaws, Objects and Purposes, 1954; undated
Box   1
Folder   2-5
Annual Conventions, 1954-1960
Box   1
Folder   6-7
Internal Business, 1953-1960
Box   1
Folder   8
General Correspondence, 1953; 1956-1959
Series: The Chicago Water Diversion Controversy
Subseries: Pre-1938 Materials
Box   1
Folder   9
Wisconsin v. Illinois Case Documents, 1925-1933
Box   1
Folder   10
Miscellaneous Materials, 1925-1938
Subseries: Legislation Files
Box   1
Folder   11
Congressional Bills and Reports, 1943-1959
Statements to Legislative Committees--Naujoks
Box   1
Folder   12
1952-1956
Box   2
Folder   1
1958-1959
Box   2
Folder   2-7
Statements to Congressional Committees, 1951-1959
Box   2
Folder   8
Congressional Record and Wiley Newsletter, 1954; 1956; 1959
Subseries: Litigation Files
Wisconsin v. Illinois
Box   2
Folder   9
Briefs and Pleadings, 1956-1959
Box   2
Folder   10
Drafts of Amended Application to Reopen Decree of April 21, 1930, 1958 Term
Box   3
Folder   1
Briefs and Pleadings: Drafts, Outlines, Fragments, circa 1956-1959
Box   3
Folder   2
Illinois v. Wisconsin, Briefs and Pleadings, 1959 Term
Box   3
Folder   3
Orders, Decisions, Decrees, 1943-1960
Supreme Court Testimony
Box   3
Folder   4
Testimony of Court Hearings, Oct. 21, 22, 26, 1959
Box   3
Folder   5-7
Witnesses A-H, 1959-1960
Box   4
Folder   1-7
Witnesses I-W, 1959-1960
Box   5
Folder   1
Unidentified Lake States Exhibits, circa 1959-1960
Box   5
Folder   2
Materials re Conferences and Hearings Before Special Master Maris, 1959-1960
Box   5
Folder   3
Lake States Staff Notes and Memoranda, 1957; 1960; undated
Subseries: General Diversion Files
Box   5
Folder   4-12
Correspondence, 1944-1960
Box   5
Folder   13
Naujoks' Speeches, Addresses and Publications, 1941-1958
Box   6
Folder   1
Resolutions and Public Statements by Organizations, 1953-1959
Box   6
Folder   2
News-Releases, 1954; 1958
Studies and Reports
Box   6
Folder   3
1942-1946
Box   6
Folder   4
1955-1957
Box   6
Folder   5
1959-1960
Box   6
Folder   6
Conferences and Symposia, 1953; 1957; 1959
Series: The St. Lawrence Seaway Project
Seaway Promotion
Box   7
Folder   1
Naujoks' Addresses and Articles, 1954
Box   7
Folder   2
Addresses and Speeches (Non-Naujoks), 1951
Box   7
Folder   3
Wisconsin Deep Waterways Commission, 1946-1951
Box   7
Folder   4
Great lakes-St. Lawrence Association, 1953-1954
Box   7
Folder   5
Correspondence, 1932; 1951; 1953-1954
Box   7
Folder   6
Literature, 1934; 1945; 1951; 1954
Box   7
Folder   7
Legislation, 1953-1954
Box   7
Folder   8
Seaway Development, Construction, 1954-1958
Box   7
Folder   9
Projected Effects, 1957-1958
Box   7
Folder   10
Tolls, 1957-1958
Box   7
Folder   11
Naujoks' Addresses re Opening of Seaway, 1959
Seaway Operation
Box   7
Folder   12
Traffic Statistics, 1959-1960
Box   7
Folder   13
Plant and Animal Pests, 1960
Box   7
Folder   14
Seaway Project--Clippings, 1952-1959
Series: Other Great Lakes Subjects
Box   7
Folder   15
Council of State Governments--Water Conferences, 1952; 1954
Box   7
Folder   16
Great Lakes Basin Compact, 1953-1958
Great Lakes Commission
Box   7
Folder   17
General Correspondence, 1956-1958
Box   7
Folder   18
Meetings, 1956-1960
Box   7
Folder   19
Great Lakes Newsletter, 1956-1960
Box   8
Folder   1
Great Lakes Connecting Channels
Box   8
Folder   2
Great Lakes Ports--American Association of Port Authorities, 1949; 1953; 1955
Box   8
Folder   3
Clippings, 1955-1960
Harbor Development
Box   8
Folder   4
General, 1956; 1958; 1960
Box   8
Folder   5
Port Washington, Wis., 1953-1958
Box   8
Folder   6
Waukegan, Ill., 1953-1960; undated
Trade and Commerce
Box   8
Folder   7
1950; 1954-1959
Box   8
Folder   8
Amendments to Merchant Marine Act of 1936, 1956
Box   8
Folder   9
Grain Exportation Under P.L. 480, 1959
Lake Carriers Association
Box   8
Folder   10
Circulars re Recommended Drafts, 1958-1959
Box   8
Folder   11
Meetings and Conferences, 1957; 1959-1960
Box   8
Folder   12
Lake Levels and Shore Erosion Control, 1952-1954
Box   8
Folder   13
Lake Levels Survey, U.S. Army Engineers, 1954; 1958-1960
Box   9
Folder   1
Law Governing Use of International Rivers, 1958-1960
Box   9
Folder   2
Milwaukee Board of Harbor Commissioners--General Correspondence, 1955-1958
Box   9
Folder   3
National Rivers and Harbors Congress, 1957-1958
Box   9
Folder   4
Pilotage on the Great Lakes, 1958-1959
Box   9
Folder   5
Submerged Lands Legislation, 1951; 1953
Box   9
Folder   6
Water Pollution Control Legislation, 1955; 1959
Series: Non-Great Lakes Material
Box   9
Folder   7
Personal Correspondence, 1951-1960
Box   9
Folder   8
Correspondence re Speaking Engagements, 1952-1959
Box   9
Folder   9
Legal Practice, 1943; 1948; 1950; 1953-1959
Legal Research
Box   9
Folder   10
Interstate Compacts, 1950-1954
Box   9
Folder   11
Miscellaneous Documents, 1928; 1946-circa 1951
Box   9
Folder   12
Loyalty Review Board, 1952
Box   9
Folder   13
Rynksel Oil & Coal Company, 1953-1960
Box   10
Folder   1-3
Scrapbooks, circa 1952-1960