American Country Life Association Records, 1908-1983

Contents List

Container Title
U.S. Mss AG
Part 1 (U.S. Mss AG): Original Collection, 1908-1957
Physical Description: 6.6 c.f. (15 archives boxes and 6 volumes) 
Executive Secretary's Files
Box   1
1908, 1924-1930 April
Box   2
1930 May-1931 June
Box   3
1931 July-1932 September
Box   4
1932 October-1933
Box   5
1934-1936 January
Box   6
1936 February-1937
Box   7
1938-1939 May
Box   8
1939 June-1940 March
Box   9
1940 April-November
Box   10
1940 December-1943 October
Box   11
1943 November-1948 June
Box   12
1948 July-1949 August
Box   13
Folder   1-2
1949 September-1950, 1957, undated
President's and Vice President's Files
Box   13
Folder   3-6
1929-1930, 1941-1946 May
Box   14
1946 June-1950, 1952
Box   15
Folder   1
Treasurer's Files, 1948-1950
Box   15
Folder   2
Audit Reports, 1922-1924-1936
Box   15
Folder   3-4
Secretary's and Financial Reports and Minutes of Meetings, 1931-1939
Box   15
Folder   5
Custodian's Files, 1947-1950
Box   15
Folder   6
Carl Taylor's Files, 1909, 1919-1923, 1925-1927, undated
Box   15
Folder   7-8
Printed Material
Account Books
Volume   1
1923-1931
Volume   2
1923-1940
Volume   3
1924-1927
Volume   4
1927-1928
Volume   5
1928-1935
Volume   6
Order Book, 1947-1950
M64-154
Part 2 (M64-154, PH U.S. Mss AG): Additions, 1925-1983
Physical Description: 1.8 c.f. (5 archives boxes) and 16 photographs 
Scope and Content Note: These additions date 1925-1983 (bulk 1941-1976). They include administrative files; minutes of annual meetings and board of directors meetings; programs and other materials on the annual conferences; the files of officers Roy Buck and Arthur Wileden; and materials on the organization’s efforts to persuade the government to convene a second Commission on Country Life. These records relate in part to the readjustment of structure and membership pattern following the withdrawal in 1940 of a foundation grant under which the ACLA had operated. Photographs relate to group meetings and events of the ACLA in Wisconsin, Michigan, Iowa, Illinois, and Indiana.
Arthur Wileden files
Box   1
Folder   1-4
American Country Life Association (ACLA), 1947-1957
Box   1
Folder   5
Mailing lists, invitations, responses, 1957
Box   1
Folder   6
Material for proceedings, 1957
Box   1
Folder   7
Miscellaneous, 1957
Roy Buck files
Box   1
Folder   8-13
Correspondence, 1955, 1957-1959
Box   2
Folder   1
Invitation lists, membership, meeting proceedings, 1958-1959
Box   2
Folder   2-3
Commission correspondence, 1957-1958
Box   2
Folder   4
Income and expenditures, 1957
Box   2
Folder   5-7
Program correspondence, 1957-1958
Administrative files
Officers
Box   2
Folder   8
Swanton, Milo K., president, 1949-1951
Box   2
Folder   9
Wileden, Arthur, 1956-1958
Box   2
Folder   10
Humphreys, Gertrude, president, 1956-1967
Box   2
Folder   11
Buck, Roy C., president, 1958-1959
Box   2
Folder   12
Clark, Lois M., president, 1959-1961
Box   2
Folder   13
Gates, Aubrey, president, 1961-1962
Box   2
Folder   14-16
Frerichs, Reverend R.T., president, 1962-1965
Box   2
Folder   17
Aiton, E.W., vice president, 1957-1959
Box   2
Folder   18
Bottum, J. Carroll, vice president, 1959-1960
Box   2
Folder   19
Frerichs, Reverend R.T., vice president, 1961-1962
Box   2
Folder   20
Tudor, Dr. W.J., vice president, 1962-1963
Box   2
Folder   21-23
Clark, Lois M., secretary-treasurer, 1950-1957
Box   3
Folder   1
Mueller, E.W., secretary-treasurer, 1959-1963
Box   3
Folder   2-14
Annual meetings, 1925-1953 (incomplete), 1957-1967, 1970-1976
Board of Directors
Note: Incomplete.
Box   3
Folder   15-23
1956-1965
Box   4
Folder   1-3
1966-1976
Box   4
Folder   4
Rural Youth Section, 1941-1945
Box   4
Folder   5-7
General correspondence and minutes, 1957-1969
Box   4
Folder   8
Accounts, 1949-1950
Box   4
Folder   9
Publicity
Box   4
Folder   10
ACLA brochures - miscellaneous
Second Country Life Commission files
Box   4
Folder   11-12
Evaluation correspondence (endorsements), 1958
Box   4
Folder   13
Members of Congress and government officers interest in commission, 1957-1958
Box   4
Folder   14
Proposal for a second Country Life commission, 1957-1958
Box   4
Folder   15
Commission correspondence, 1958-1959
Box   5
Folder   1
Milo Swanton, chairman, 1958-1963
Box   5
Folder   2
Paul Johnson, chairman, 1965
Box   5
Folder   3
Second commission report
Box   5
Folder   4
Copies of bills and resolutions by various groups
Box   5
Folder   5
Clippings, stories, etc., on the proposal
Box   5
Folder   6
Meeting with Agriculture secretary Ezra Benson and Dr. Gabriel Hauge, 1957
PH U.S. Mss AG
Photographs, including group photographs of conference attendees; a tree dedication with Dr. Kenyan L. Butterfield, president of Michigan State, 1924-1928; and photographs with D.E. Lindstrom, Joseph Ackerman and R.B. Corbett, , 1930-1948, undated.
M2004-117
Part 3 (M2004-117): Additions, 1930-1983
Physical Description: 2.0 c.f. (2 record center cartons) and 26 photographs 
Scope and Content Note: Additions, 1930-1983, consisting of correspondence, conferences, meeting minutes, subject files, and proceedings. The conference files include a great deal of correspondence related to details of the conferences and their proceedings. The meeting minutes include annual meetings, the board of directors meetings, and treasurer’s reports. The subject files include funding source files, files of the various committees, and membership information. The photographs consist of portraits of various winners of the annual Citations Award given by ACLA.
Correspondence
Box   1
Folder   1-3
1947, 1960-1983
Box   1
Folder   4
Form letters to American Country Life Association (ACLA)
Annual conferences
Box   1
Folder   5-8
1951-1954
Box   1
Folder   9-17
1968-1976
Board of Directors
Box   1
Folder   18
1950
Box   1
Folder   19-29
1968-1976
Box   1
Folder   30
Budget
Subject files
Box   1
Folder   31
Annual programs
Box   1
Folder   32
Banking
Box   1
Folder   33
Citations
Box   1
Folder   34
Constitution and certificate of incorporation
Box   1
Folder   35
Consultation meeting, September 23-24, 1965
Box   1
Folder   36
Country Life Commission Bill
Box   1
Folder   37
Dialogue Communications, Inc.
Box   1
Folder   38
Finance Committee
Box   1
Folder   39
Foundation inquires
Box   1
Folder   40
International Cooperation Administration
Box   1
Folder   41
J.B. Gunlogson, Racine, Wisconsin
Box   1
Folder   42
Kellogg Foundation request
Box   1
Folder   43
Mailing lists
Box   2
Folder   1
Mailings
Box   2
Folder   2
Membership, committee appointments
Box   2
Folder   3
Membership record, 1957-1977
Box   2
Folder   4
Nominating Committee
Box   2
Folder   5
Permanent listings, conferences and proceedings
Box   2
Folder   6-7
Potential contacts, miscellaneous mailing lists
Presidents
Box   2
Folder   8
R.J. Hildreth, 1967-1969
Box   2
Folder   9
E.W. Mueller, 1969-1970
Box   2
Folder   10
Gene Wunderlich, 1973-1975
Box   2
Folder   11
Osgood Magnuson, 1975-1976
Box   2
Folder   12
Proceedings of conference - “Future of Appalachia,” 1975
Box   2
Folder   13
Proceedings, orders
Box   2
Folder   14
Proposed three-year strategy for ACLA, 1972
Box   2
Folder   15
Publications, clippings, and pamphlets
Box   2
Folder   16
Publicity materials
Box   2
Folder   17
Regional forums
Box   2
Folder   18
Request for grant from Department of Health, Education and Welfare, 1968
Box   2
Folder   19
Rural Development Act - resolution, 1972
Box   2
Folder   20
Sears Roebuck Foundation
Box   2
Folder   21
Sharing of Literature Committee
Box   2
Folder   22
Task force, 1965-1967
Box   2
Folder   23
Treasurer's reports, 1951-1963
Box   2
Folder   24
United States Treasury reports
Box   2
Folder   25
Wisconsin Historical Society
Box   2
Folder   26-43
Proceedings of ACLA annual conferences, 1950, 1952-1953, 1959, 1961-1966, 1968-1975
PH Box   6
Photographs include portraits of various winners of ACLA annual citation awards, as well as some photographs of groups at conferences, 1930-1959, undated