Thomas H. Barland Papers, 1956-2000

Contents List

Container Title
Mss 35
Part 1 (Mss 35): Original Collection, 1956-1966
Physical Description: 4.8 c.f. (12 archives boxes) 
Scope and Content Note

The collection reflects Mr. Barland's career as a state legislator from 1960 to 1966. At his request the original organization and integrity of the papers has been retained. The papers are arranged in two sections: correspondence and subject files. The subject files also contain related correspondence.

The correspondence is divided into general and constituent correspondence according to Barland's original organization of his letters. The general correspondence covers a wide variety of topics and provides an insight into the actions and work of the legislature. Much of the general correspondence is with fellow legislators, state governmental officials, and various school administrators. The constituent correspondence includes requests, inquiries, and suggestions from residents of Barland's home district and reflects to a certain extent the needs and desires of that area. Correspondents of note include state Republican chairman Ody Fish, Governor Warren P. Knowles, Bronson La Follette, U.S. Senator Gaylord Nelson, and Congressman Alvin O'Konski.

The subject files are essentially Barland's legislative working files. They include correspondence filed under the appropriate subject, drafts of bills, press releases, clippings, and research and reference materials. Many of the subject files reflect Barland's committee work on governmental reorganization and taxation. They also include campaign materials, speeches, publicity, financial records, clippings, and material relating to the Young Republican organization in Eau Claire County and the state Republican party. Letters of note include those of December 3, 1959, from John F. Kennedy in the Young Republican file, and November? 1960 from Richard M. Nixon in the campaign file for 1960.

Series: Correspondence
General
Box   1
Folder   1
1960 November-1961 December
Box   1
Folder   2
1962 January-December
Box   1
Folder   3
1963 January-August
Box   1
Folder   4
1963 September-December
Box   1
Folder   5
1964 January-April
Box   2
Folder   1
1964 May-December
Box   2
Folder   2
1965 January-August
Box   2
Folder   3
1965 September-December
Box   2
Folder   4
1966 January-April
Box   2
Folder   5
1966 May-December
Constituent correspondence
Box   3
Folder   1
1961 January-1962 January
Box   3
Folder   2
1963 February-April
Box   3
Folder   3
1963 April-May
Box   3
Folder   4
1963 May-August
Box   3
Folder   5
1964 November-1965 March
Box   4
Folder   1
1965 March-April
Box   4
Folder   2-3
1965 May
Box   4
Folder   4
1965 June
Box   4
Folder   5
1965 October-November
Box   4
Folder   6
1965 July
Box   4
Folder   7
1966 May
Series: Subject Files
Box   5
Folder   1
Barland - Biographical, press releases, 1961-1966
Campaigns
Box   5
Folder   2
Assembly, 1960
Box   5
Folder   3
Assembly, 1962
Box   5
Folder   4
Assembly, 1962
Box   5
Folder   5
Assembly, 1964
Box   5
Folder   6
1966
Box   5
Folder   7
Kuehn for Governor, 1962
Legislature
Aid to Parochial Schools
Box   6
Folder   1
1961 May-November
Box   6
Folder   2
1961 December-1963 June
Box   6
Folder   3
Aeronautics Commission, 1963, 1966
Box   6
Folder   4
Alcohol Problems, 1961 February-December
Box   6
Folder   5
Banks, 1961 October-November
Box   6
Folder   6
Bill and Joint Resolution Drafts, 1961-1965
Box   6
Folder   7
Bills drafted, awaiting introduction, 1965
Bills
Box   6
Folder   8
1961-1965
Box   6
Folder   9
1965
Box   7
Folder   1
Boating Legislation, Property Tax, 1961
Budget
Box   7
Folder   2
255A, Sub. 1A, and Subcommittee Reports, 1963
Box   7
Folder   3
Higher education, 1962-1965 Biennium
Box   7
Folder   4
National Guard, 1963-1965 Biennium
Box   7
Folder   5
Segregated funds, 1962-1963
Box   7
Folder   6-8
Taxation Department, 1963-1965 Biennium
Box   7
Folder   9
Budget requests: state agencies, 1963
Box   7
Folder   10
Civil Rights, 1961-1965
Box   8
Folder   1
Conservation, 1961-1963
Box   8
Folder   2
Constitution revision, state and federal, 1963
Box   8
Folder   3
County consolidation, 1962-1965
Box   8
Folder   4
Education, 1961-1965
Box   8
Folder   5
Fair Housing, 1965-1966
Government reorganization, 1965-1966
Box   8
Folder   6
Agency response
Box   8
Folder   7
Correspondence, charts
Box   8
Folder   8
Recommendations
Box   8
Folder   9
News releases
Box   8
Folder   10
Legislation, reports
Box   9
Folder   1
Central licensing
Box   9
Folder   2
Courts
Box   9
Folder   3-4
Organization and function
Box   9
Folder   5
Subcommittees
Box   9
Folder   6
Temporary Commission - objectives, minutes
Box   9
Folder   7-8
General, 1965-1966
Box   9
Folder   9
Highway legislation, 1961-1963
Box   10
Folder   1
Insurance and banking, 1961-1963
Box   10
Folder   2
Liberty Amendment, Joint Resolution 78, A, 1961-1963
Box   10
Folder   3
Medical legislation, 1961-1962
Box   10
Folder   4
Model Youth Legislature, YMCA, 1964-1966
Box   10
Folder   5
Municipal Labor Law, 1961
Box   10
Folder   6
Municipalities, 1961
Box   10
Folder   7
Professional Corps, 1961
Box   10
Folder   8
REA and private utilities, 1961
Box   10
Folder   9
Railroad “400” Discontinuance, 1961-1963
Box   10
Folder   10
Real estate and brokers, 1961
Reapportionment
Box   10
Folder   11
1961-1962
Box   11
Folder   1
1961-1962 (continued)
Box   11
Folder   2
1963-1964
Box   11
Folder   3
Release and dismissed time, 1961
Box   11
Folder   4
Salary plans for state officers, 1963
Box   11
Folder   5
State building and indebtedness, 1961-1966
Box   11
Folder   6
State finances and appropriations, Bill 615 S, 1963
Box   11
Folder   7
Sunday closing, 1963
Tax
Box   11
Folder   8
1961-1966
Box   11
Folder   9
Governor's income tax proposal, Bill 548A, 1963
Box   12
Folder   1-2
Income tax simplification, 1960-1965
Box   12
Folder   3
Sales, 1963
Box   12
Folder   4
Vocational rehabilitation and shelters for the handicapped, 1961-1963
Box   12
Folder   5
Water problems and legislation, 1961
Box   12
Folder   6
Welfare, 1965
Box   12
Folder   7
Wisconsin Civil Service, 1961
Box   12
Folder   8
Wisconsin Retail Merchants Association, 1965
Box   12
Folder   9
Miscellaneous
Box   12
Folder   10
Republican Party, 1960-1962
Box   12
Folder   11
Young Republicans, Eau Claire County, 1956-1960
M61-242
Part 2 (M61-242): Additions, undated
Physical Description: 2 tape recordings 
Scope and Content Note: Information on Republican tax strategy.
M2011-074
Part 3 (M2011-074): Additions, 1966-2000
Physical Description: 7.4 c.f. (7 record center cartons and 1 archives box) 
Scope and Content Note: Additions, 1966-2000, consisting of personal, professional and court correspondence, court calendars (1966-1973), case files, Wisconsin Law Alumni Association files (1969-1972), and files relating to the Wisconsin Historical Society and Barland's term as a curator in the mid-1970s. Also included are administrative and budget files for the Eau Claire court system, as well as subject files dealing with such issues as juvenile justice, special verdicts, statistics, and dispute resolution.
Correspondence
General
Box   1
Folder   1-13
1967-1972
Box   2
Folder   3-9
1974-1982
Box   2
Folder   11
1983
Box   3
Folder   2-19
1985-1993
Box   4
Folder   3-15
1994-2000
Box   2
Folder   1-2
Court correspondence, 1973
Box   2
Folder   10
Eau Claire County correspondence, 1977-1989
Miscellaneous professional correspondence
Box   3
Folder   1
1984
Box   4
Folder   1-2
1993
Box   4
Folder   16-19
Calendars
Case Files
Box   5
Folder   1
Gamble, et al. v. Eau Claire County
Box   5
Folder   2
John Doe
Box   5
Folder   3
John Doe, 1979 May-1981
Box   5
Folder   4
Matthew Skamfer v. Eau Claire County and Judge Barland
Box   5
Folder   5-7
State v. John Clark, et al.
Box   5
Folder   8
State v. John R. Clark, et al., Case #8-270, Dane County Circuit Court
Box   5
Folder   9
State v. John R. Clark, et al., Case #8-270, Motion to Reconsider
Wisconsin Historical Society
Box   5
Folder   10
Court and Courthouse history
Box   5
Folder   11-15
General, 1971-1974
Box   5
Folder   16-18
Wisconsin Law Alumni Association, 1969-1972
Administrative/Financial
Box   6
Folder   1-2
Court Administration
Box   6
Folder   3
Eau Claire County Court Budgets-Expenditures
Box   6
Folder   4
Monthly Traffic and Criminal Court Income
Subject Files
Box   6
Folder   5
Bond Schedules
Box   6
Folder   6
Carlton/Anderson matter
Box   6
Folder   7
Circuit Judges
Box   6
Folder   8
Coalition for Youth (Juvenile Justice)
Box   6
Folder   9
Condemnation Commissioners appointments, Eau Claire
Box   6
Folder   10
Court correspondence, 1973
Box   6
Folder   11
Court rotation
Box   6
Folder   12-13
Court statistics
Box   6
Folder   14
Courthouse space needs
Box   6
Folder   15-16
Detention and Treatment Facility-Juveniles
Box   6
Folder   17-19
Eau Claire County annual court report, 1981-1982, 1991
Box   6
Folder   20
Eau Claire County Bar
Box   6
Folder   21
Family Court Commissioner
Box   6
Folder   22
Family Court-Divorce statistics
Box   6
Folder   23
Judicial Communication Committee
Jury Special Verdicts
Box   6
Folder   24-25
Civil
Box   7
Folder   1-3
Civil (continued)
Box   7
Folder   4
Criminal
Box   7
Folder   5
Law Library
Box   7
Folder   6-8
Miscellaneous, 1980s-1999
Box   7
Folder   9
Oaths
Box   7
Folder   10
Old Court Record Inventories
Box   7
Folder   11
Orders of Circuit [Court], Judge Barland Chairman
Box   7
Folder   12
Public Defender
Box   7
Folder   13-14
Refuge House
Box   7
Folder   15
Remodeling
Box   7
Folder   16
Schulz matter, 1996
Box   7
Folder   17
Shelter Care
Box   7
Folder   18
Sister Claire Marie Wick, O.S.F.-Triniteam
Box   7
Folder   19
State Board of Court Judges
Box   7
Folder   20-22
TRY (Dispute Resolution)
Box   8
Folder   1
TRY (Dispute Resolution) (continued)
Box   8
Folder   2
Underground Newspapers
Box   8
Folder   3
University of Wisconsin-Eau Claire, Citizen Advisory Council
Box   8
Folder   4
Villages
Box   8
Folder   5
Wisconsin Council on Criminal Justice