Gerald J. Boileau Papers, 1913-1991

Contents List

Container Title
Stevens Point Mss BA
Series: Biographical and Family Papers
Box   1
Folder   1
Biographical miscellany
Box   1
Folder   2
Boileau, John and Sophia, Divorce papers, 1913
Box   1
Folder   3
Boileau & Loeffler, Accounts, 1939-1942
Box   1
Folder   4
Boileau, Mary, 1953
Boileau, Monica
Box   1
Folder   5
Correspondence, 1930, 1938-1948, 1981
Box   1
Folder   6
Diary, 1923
Stevens Point Micro 29 / Micro 865
Reel   1
Clipping scrapbooks and loose biographical clippings, 1926-1991
Stevens Point Mss BA
Correspondence
Box   1
Folder   7-16
1918-1925, 1928-1962
Box   2
Folder   1
1963-1976
Box   2
Folder   2
D'Aigle, Anna, Financial papers, 1941-1964
Box   2
Folder   3
FBI file, 1984-1985
Box   2
Folder   4
Financial miscellany
Box   2
Folder   5-7
Income taxes, 1938-1963
Box   2
Folder   8
Memorabilia
Box   2
Folder   9
Northernaire reunion, 1968
Photographs
Box   2
Folder   9A
Xeroxed copy of photographs
PH SP Mss BA
Original photographs
Stevens Point Mss BA
Box   2
Folder   10
Real estate records, 1922-1927
Box   2
Folder   11
Socony Oil Co. appeal, 1942
Speeches and speech notes
Box   3
Folder   1
Speeches, 1935-1968
Box   3
Folder   2-3
Notes, 1942-1967, n.d.
Box   6
Note cards, n.d.
Recorded speeches
Tape 1300A
No.   2
“Veterans Day,” November 11, 1968, Marathon County Courthouse
FDR endorsement, March 26, 1940, WSAU
Disc 209A
No.   1
Original disc recording
Tape 1300A
No.   1
Tape copy of original disc
Stevens Point Mss BA
Box   3
Folder   4
World War I research, 1919-1984
Series: Professional Papers
Box   3
Folder   5-7
District Attorney campaigns and political papers, 1924-1928
Congressional papers
Box   3
Folder   8
Bills, Miscellaneous
Box   3
Folder   9-11
Campaign papers, 1930, 1932, 1936
Box   7
Campaign poster, 1930
Box   3
Folder   12
Correspondence, 1931-1938
Box   3
Folder   13
Kleberg Bill (HR 5586, 5587), 1935
Box   3
Folder   14
Oleomargarine legislation (HR 9865), 1936
Box   3
Folder   15
Reapportionment, 1931
Box   3
Folder   16
Voting records, 1932-1937
Judicial papers
Box   3
Folder   17
Campaign papers, 1942
Correspondence
Box   4
Folder   1
Congratulatory, 1942
Box   4
Folder   2
General, 1954-1981
Box   4
Folder   3-4
Criminal Code Advisory Committee, 1953-1954
Box   4
Folder   5
Ethics Board, 1973-1974
Box   4
Folder   6
Governor's Commission on Law Enforcement and Crime, 1965-1968
Box   4
Folder   7
Judicial Council, 1962-1963
Box   4
Folder   8
Jury Instructions Advisory Committee, 1972-1973
Box   4
Folder   9
Miscellaneous judicial materials, 1958-1974
Box   4
Folder   10
Retirement, 1946-1951
Box   5
Folder   1
State statutes, 1961
Box   5
Folder   2
Summary report on Milwaukee County Circuit Court cases, 1970-1972
Box   5
Folder   3
Supreme Court, Letters of recommendation, 1956
Box   5
Folder   4
Testimonials, 1969, 1975