National Committee Against Repressive Legislation Records, 1948-2003

 
Container Title
Subseries: 1949
Box   203
Folder   13
A - General, Abitibi-Automobile
Box   203
Folder   14
Abrams, Allen
Box   203
Folder   15
Armour, Lester
B - General
Box   203
Folder   16
Babson-Blythe
Box   204
Folder   1
Boenning-Butler
Box   204
Folder   2
Baird, Robert W., and Company
Box   204
Folder   3
Blunt, Ellis and Simmons
Box   204
Folder   4
Boy Scouts
Box   204
Folder   5
Boys Educational Tours
C - General
Box   204
Folder   6
Cadillac-Cluett
Box   204
Folder   7
Cohle-Curtin
Chamber of Commerce
Box   204
Folder   8
Wausau
Box   204
Folder   9
Wisconsin
Box   204
Folder   10
Christmas Acknowledgements
Box   204
Folder   11
Coral Gables Property
Box   205
Folder   1
Cowhill, Joseph H.
Box   205
Folder   2
D - General, Dahrodav-Dynamite
Box   205
Folder   3
Dvorak, F. J.
Box   205
Folder   4
E - General, Earle-Executive
Box   205
Folder   5
Employers Mutuals
Box   205
Folder   6
Everest Family
Box   205
Folder   7
F - General, Fairbridge-Fritz
Box   205
Folder   8
G - General, Gaspar-Guenther
Box   205
Folder   9
General Fibre Box Company
Government
Box   205
Folder   10
General
Box   205
Folder   11
Elected Representatives
Box   205
Folder   12
Forestry
Wisconsin Conservation Department
Box   206
Folder   1
General
Forest Advisory Committee
Box   206
Folder   2
1949 January-March
Box   206
Folder   3
1949 April-December
Box   206
Folder   4
Minutes
Box   206
Folder   5
H - General, Hamilton-Hyde
Box   206
Folder   6
Holman, Winifred Lovering
Box   206
Folder   7
Hunter, Dard Museum
Box   206
Folder   8
I - General, Illinois-International
Box   206
Folder   9
Institute of Paper Chemistry
Box   206
Folder   10
Insurance, Boit-Washington
Box   206
Folder   11
J - General, James-Junior
Box   206
Folder   12
Johnson, Fred
Box   206
Folder   13
K - General, Kalasign-Kriehn
Box   207
Folder   1
Keeler, Noel
Box   207
Folder   2
Keeth, Grover
Box   207
Folder   3
Kelly, R. H.
Box   207
Folder   4
Kimberly-Clark Corporation
Box   207
Folder   5
L - General, LaCerte-Lusso
Box   207
Folder   6
Lawrence College
Box   207
Folder   7
Lee Higginson Corporation
Box   207
Folder   8
Longview Fibre Company
M - General
Box   207
Folder   9
MacFarlane-McNally
Box   207
Folder   10
Mead-Myers
Box   207
Folder   11
Marathon Battery Corporation
Box   207
Folder   12
Marsh Wall Products
Box   207
Folder   13
Masonic Lodge
Masonite Corporation
Box   207
Folder   14
General Business
Box   207
Folder   15
Correspondence of Eugene Holland, President
Box   207
Folder   16
Oil Property
Box   207
Folder   17
Master Package Corporation
Box   207
Folder   18
McCullough, M. P.
Box   207
Folder   19
McGill Commodity Service
Box   208
Folder   1
McKinley and Company
Box   208
Folder   2
Murray, D. J., Manufacturing Company
Box   208
Folder   3
Mylrea, J. D.
Box   208
Folder   4
N - General, Nagel-Nunn
Box   208
Folder   5
National Container Corporation
Box   208
Folder   6
National Paper Trade Association
Box   208
Folder   7
National Safety Council
National Security Resources Board
Box   208
Folder   8
General
Box   208
Folder   9
Data
Box   208
Folder   10-11
Paper Industries Planning Material
Box   209
Folder   1
Natural Products Company
Box   209
Folder   2
Nekoosa-Edwards Paper Company
Box   209
Folder   3
Northland College
Box   209
Folder   4
O - General, O'Grady-Oxygen
Box   209
Folder   5
P - General, Packard-Pulp
Box   209
Folder   6
Palmquist, Howard
Box   209
Folder   7
Q-R - General, Quaker-Rutledge
Box   209
Folder   8
Rainbo Lodge
Red Cross
General
Box   209
Folder   9
1949 January-August
Box   209
Folder   10
1949 September-December
Box   209
Folder   11
Finances: Budget; Chapter Reports; Fund Drive
Box   209
Folder   12
Midwestern Area Advisory Council
Box   209
Folder   13
Miscellaneous: Home Service; Nurse Recruitment
Box   209
Folder   14
Republican Party
Box   209
Folder   15
Rhinelander Paper Company
Box   209
Folder   16
Rossman, Dr. Joseph
Box   210
Folder   1
Rotary Club
Box   210
Folder   2
Royal Order of Jesters
Box   210
Folder   3
Russell, J. R.
S - General
Box   210
Folder   4
Saint-Shipman
Box   210
Folder   5
Showalter-Symmachus
Box   210
Folder   6
Saint John's Episcopal Church
Box   210
Folder   7
Stamps
State Historical Society of Wisconsin
General
Box   210
Folder   8
1949 January-July
Box   210
Folder   9
1949 August-December
Box   210
Folder   10
Business Records Survey
Box   210
Folder   11
Committees: Board of Curators; Executive; Endowment; Library; Philatelic; Society-University Affairs
Box   210
Folder   12
Junior Membership Program; Postal History Society
Box   211
Folder   1
Stevens, John, Jr.
Box   211
Folder   2
T - General, Tansill-Timmons
Box   211
Folder   3
Tax Foundation
Box   211
Folder   4
Thilmany Pulp and Paper Company
Box   211
Folder   5
U - General, Underwood-Urban
Box   211
Folder   6
V - General, Valley-Vries
W - General
Box   211
Folder   7
WSAU-Wikstrom
Box   211
Folder   8
Williams-Wyoming
Box   211
Folder   9
Warzinik, Morris
Box   211
Folder   10
Wausau Community Chest
Box   211
Folder   11
Wausau Memorial Hospital
Box   211
Folder   12
Wheelwright, William Bond
Box   211
Folder   13
Winton, C. J.
Box   211
Folder   14
Wisconsin Citizens Public Expenditure Survey
Wisconsin, University of
Box   211
Folder   15
General
Box   211
Folder   16
Marathon Study
Box   212
Folder   1
X-Y-Z - General, Yale-Zinser
Young Men's Christian Association
Box   212
Folder   2
General
Box   212
Folder   3
Camp Manito-wish Committees
Box   212
Folder   4
Zahn, Walter M.
Miscellaneous Clippings
Box   212
Folder   5
1949 January-September
Box   212
Folder   6
1949 October-December