Leon E. Isaksen Papers, 1929-1972

Contents List

Container Title
Series: Personal Papers
Blackhawk Country Club
Box   1
Folder   1
Minutes, notes, circa 1945-1952; undated
Box   1
Folder   2
Correspondence, 1945-1952
Box   1
Folder   3
Reports, minutes, and financial, 1944-1952 and undated
Christ Presbyterian Church
Box   1
Folder   4
Constitution and by-laws, 1952-1956
Box   1
Folder   5
Correspondence, 1935-1957
Box   1
Folder   6
Minutes and agenda, 1937-56 and undated
Box   1
Folder   7
Committee members, 1937-1956
Box   1
Folder   8
Reports, April 1944, circa 1950
Box   1
Folder   9
Research/Statistics, circa 1940, June 1952
Box   1
Folder   10
Financial records, 1936-1956
Box   1
Folder   11
Miscellany, 1957, undated
General Correspondence
Box   1
Folder   12
1929-1936
Box   1
Folder   13
1937-1942
Box   2
Folder   1
1943-1944
Box   2
Folder   2
1945
Box   2
Folder   3
Gyro International, 1930-1971
Box   2
Folder   4
Joint Resolution 25A, 1945-1949
Box   2
Folder   5
Certificates of appointment, 1935-1976
Box   2
Folder   6
Name change papers, 1940, 1961
Box   2
Folder   7
Norway-Common Market draft and speech, November, 1973
Box   2
Folder   8
Norwegian-American Museum, 1973-1974
Box   2
Folder   9-10
Republican Club (Dane County), 1952, undated
Series: Professional Papers
Box   2
Folder   11-12
Assistant Attorney General opinions, 1935-1937
Box   2
Folder   13
Booth, Harold: Correspondence and Legal papers, 1926-1942
Correspondence, Legal
Box   3
Folder   1
1929-1936
Box   3
Folder   2
1937-1942
Box   3
Folder   3
1943-1945
Dane County and American Bar Association
Box   3
Folder   4
Correspondence, 1941-1945
Box   3
Folder   5
Working Papers, 1942
Box   3
Folder   6
Committee re: Dane County Superior Court, 1941-1942
Box   3
Folder   7
Justice of the Peace, 1940-1942
Box   3
Folder   8
Miscellany, 1931-1978
Series: Equal Opportunity Commission
Administrative/Organizational Papers
Box   3
Folder   9
Organizational material, 1967-1972
Box   3
Folder   10
Procedures and rules, 1966-1969
Box   3
Folder   11
Program plans, 1969-1971
Box   3
Folder   12
Member list, circa 1968-1969
Breese Stevens incident
Box   4
Folder   10
List of hearings, August-October, 1968
Box   4
Folder   11
Hearings questions, September-October, 1968
Box   4
Folder   12
Statements, August 1968
Box   4
Folder   13
Report drafts, 1968-1969
Box   4
Folder   14
Study report, April, 1969
Testimony
Box   4
Folder   15-17
1968
Box   5
Folder   1-6
1968-1969
Executive Commission
Box   3
Folder   13
Minutes, 1964-1970
Box   3
Folder   14
Agenda, 1969-1972
Box   3
Folder   15
Reports, 1965-1972
Box   4
Folder   1
Hearing, April 1964
Equal Opportunity Ordinance
Box   4
Folder   2
Background, 1967-1971
Box   4
Folder   3
Drafts, 1971-1972
Box   4
Folder   4
Ordinances, 1963-1972
Committees
Box   4
Folder   5
Minutes, 1966-1971
Box   4
Folder   6
Reports, 1965-1970
Box   4
Folder   7
Recommendations, 1970-1972
Box   4
Folder   8
Research/Statistics, 1966
Box   4
Folder   9
Research/Statistics, 1968-1971
Box   5
Folder   7
Mifflin Street disorder report, 1969
Correspondence
Box   6
Folder   1
General, 1964-1971
Box   6
Folder   2
Interdepartmental communications, 1965-1970
Personal Papers
Box   6
Folder   3
Notes, 1967-1972
Box   6
Folder   4
Speeches, October, 1967-1972
Legal Papers
Officers' Reports
Box   6
Folder   5
Breese Stevens Incident, August-September, 1968
Box   6
Folder   6
Other, 1967-1970
Box   6
Folder   7
Court cases, 1968-1971
Box   6
Folder   8
Antoinette Scott vs. Madison testimony, October, 1968
Box   6
Folder   9
Complaints of discrimination, 1964-1972
Box   6
Folder   10
Miscellany, 1967-1970
Series: Goals for Madison
Executive Committee
Box   6
Folder   11
Statement of purpose and proposed timetable, circa 1971
Box   6
Folder   12
Minutes and members, 1971-1972
Design Team
Organizational/Administrative papers
Box   6
Folder   13
Statement of purpose and goals, circa 1972
Box   6
Folder   14
Minutes and agenda, 1971-1972
Box   6
Folder   15
Planning and selecting membership, 1971
Box   6
Folder   16
Notes, circa 1971
Box   6
Folder   17
Design Committee members, October, 1971
Box   7
Folder   1
Correspondence, 1971-1972
Research
Box   7
Folder   2
Madison and Dane County background materials, 1971
Box   7
Folder   3
Lake frontage open spaces statistics, November. 1971
Box   7
Folder   4
State Street planning, Sept., 1971
Box   7
Folder   5
San Francisco, 1971-1972
Box   7
Folder   6
Miscellany, 1971
Report to the Executive Committee
Box   7
Folder   7
Centers' concept draft, circa 1971-1972
Box   7
Folder   8
Historic buildings draft, 1971
Box   7
Folder   9
“Image” draft, Jan., 1972
Box   7
Folder   10
Final drafts, Jan., 1972
Box   7
Folder   11
Design Committee report, 1972
Speeches and remarks
Box   7
Folder   12
Re: City planning, 1971
Box   7
Folder   13
Clippings, 1971
Box   7
Folder   14
Maps, 1836-1840, 1971
Other Study and report teams
Box   7
Folder   15
Minutes, 1971-1972
Box   7
Folder   16
Reports, 1971-1972
Box   7
Folder   17
Member list, circa 1971
Series: Annexation of the 21st Ward
Box   8
Folder   1
Isaksen affidavit, circa 1955
Box   8
Folder   2
Petition re: signature removal, 1954
Box   8
Folder   3
Laws and ordinances, 1954
Box   8
Folder   4
Petition for annexation, 1954
Box   8
Folder   5
Electoral survey report, 1955
Box   8
Folder   6
Petition, 1956
Box   8
Folder   7
Affidavits of posting, 1956-1957
Box   8
Folder   8
Demand for admission of facts, 1957
Box   8
Folder   9
Testimonies, 1957
Box   8
Folder   10
Official stipulation, October, 17, 1957
Box   8
Folder   11
Subpoenas, October, 10, 1957
Taxation
Box   8
Folder   12
Report of committee and assessments, 1957
Box   8
Folder   13
Affidavits
Box   8
Folder   14
Laws, 1958
Box   8
Folder   15
Argument re: Statute Section 74.59, circa 1958