League of Women Voters of Dane County, Wisconsin Records, 1920-2009

Container Title
Series: League of Women Voters of Madison
Box   1
Folder   1
By-laws and constitutions, 1921-1969
Administrative records
Box   1
Folder   2-3
Annual reports, 1955-1970
Box   1
Folder   4-7
Annual meetings, 1921-1970
Minutes
Board of Directors
Box   1
Folder   8-9
1921-1942
Box   2
Folder   1-8
1943-1967
Box   3
Folder   1
1968-1971
Box   3
Folder   2-4
General meetings, 1920-1950
Correspondence
General
Box   3
Folder   5-9
1920-1959
Box   4
Folder   1-6
1960-1971
Subject files
Box   4
Folder   7-8
“Calls to action,” 1962-1970
Box   4
Folder   9
Membership revolt, 1954
Box   4
Folder   10
Politicians, 1934-1955
Financial records
Box   5
Folder   1-5
Annual and monthly reports, 1920-1971
Box   5
Folder   6
Audits, 1959-1971
Box   5
Folder   7
Budget summaries, 1957-1967
Box   5
Folder   8
Ogg estate, 1962
Box   5
Folder   9
Trust fund
Committees
Annual reports
Box   5
Folder   10-11
1922-1951
Box   6
Folder   1-10
1951 (continued)-1971, undated
Box   6
Folder   11
Finance Committee, 1946-1966
Box   6
Folder   12
Non-partisanship Committee, 1950-1969
Box   6
Folder   13
Policy Committee, 1950-1968
Box   7
Folder   1-2
Public Relations (and Radio) Committee, 1939-1958
Box   7
Folder   3
Transportation, 1968-1970
Box   7
Folder   4-5
Urban Renewal, 1963-1967
Local Units
Box   7
Folder   6
Annual reports, 1943-1971
Box   7
Folder   7-8
Correspondence, circa 1943-1970
Box   7
Folder   9
Discussion group suggestions, undated
Box   7
Folder   10
Forms, Miscellaneous, undated
Box   7
Folder   11
Leader lists, 1946?-1968
Box   8
Folder   1
Training, 1950-1970
Continuing Responsibilities
Box   8
Folder   2
General materials, 1959-1967
Box   8
Folder   3-4
City manager, 1942-1953, undated
Box   8
Folder   5
Notebook of Mrs. Russell Morris, circa 1946
Box   8
Folder   6
Cherokee Marsh, 1962-1963, undated
Box   8
Folder   7
Equal Opportunities Ordinance, 1963-1969
Box   8
Folder   8
Fair housing, 1965-1969
Box   8
Folder   9
Foreign aid, 1963
Box   8
Folder   10
Human rights, 1962-1963, undated
Box   8
Folder   11
Inflation, circa 1950
Box   8
Folder   12
Jail study, 1970
Box   8
Folder   13
Local program, 1956-1964
Box   8
Folder   14
Reapportionment, 1959-1964, undated
Box   9
Folder   1
Redistricting of wards, 1961-1972
Box   9
Folder   2
Regional planning, undated
Box   9
Folder   3
Schools, 1964-1969
Box   9
Folder   4
Taxation, 1952-1958, undated
Voters' service
Box   9
Folder   5
General, 1950-1971
Box   9
Folder   7
Vote-in, 1969
Box   9
Folder   8
Your Vote Is the Key, film, undated
Box   9
Folder   9
Water resources, 1958-1966
Box   9
Folder   10
Welfare, 1954, 1966-1969
Box   9
Folder   11
Zoning, 1958-1966
Box   9
Folder   12
Zoo, 1965-1967
Projects
Box   9
Folder   13
Anniversaries, 1958, 1969, undated
Box   9
Folder   6
Candidates' dinners, 1938-1952
Box   9
Folder   14
Carrie Chapman Catt Memorial, 1961
Box   9
Folder   15
Citizenship schools, 1926-1930
Box   9
Folder   16
Dane County survey, 1933
Government in Action
Box   9
Folder   17
1965
Box   10
Folder   1
1966
Box   10
Folder   2
House tours, 1954-1956
Box   10
Folder   3
Overseas education, 1970
Box   10
Folder   3a
“Visual Impact of Madison” exhibit, 1965
PH 5032
Original photographs
Mss 475
Membership
Box   10
Folder   4-7
Lists and directories, 1929-1971
Box   10
Folder   8
Miscellaneous material
Box   10
Folder   9
Handbook, undated
Box   10
Folder   10
Officers lists (and calendars of activities), 1920-1971
Box   10
Folder   11
Questionnaires, 1951
PH 5031
Photographs
Mss 475
Publications
Box   11
Folder   1
General, 1955-1968
Box   11
Folder   2-30
Catalogued publications, 1955-1971
News clippings
Box   12
1937-1940
Box   13
Folder   1-3
1941-1946
Box   13
Folder   4
“Battle of Production,” 1941
Box   13
Folder   5
City government referendum, 1950
Box   13
Folder   6
Position papers, 1970