Nick Vanoff Papers, 1958-1970

Contents List

Container Title
U.S. Mss 129AF
Box   1
Folder   1
Altmeyer, Arthur, n.d.
Box   1
Folder   1A
American Overseas Aid, 1948
Box   1
Folder   1B
Amlie, Thomas, 1949
Box   1
Folder   2
Athletic racket, 1948, 1949, 1952, n.d.
Box   1
Folder   2A
Biemiller, Andrew, 1945-1959, n.d.
Box   1
Folder   3
Campaign expenditures, 1938-1948
Box   1
Folder   3A
Catlin, Mark, 1950-1958
Box   1
Folder   4
Coleman, Thomas E., 1943-1954
Box   1
Folder   5
Cooperatives, 1945-1951
Box   1
Folder   6
J.R. Cotton case, 1941-1945
Box   1
Folder   7
Derleth, August, 1945-1946
Box   1
Folder   8
Displaced persons, 1948
Box   1
Folder   9
Donohue, Libby, 1948-1949
Box   1
Folder   10
Douglas, William O. Douglas, 1948
Box   1
Folder   11
Drotning, Philip T., 1949
Box   1
Folder   12
Education, 1949-1951
Box   1
Folder   13
Evans, Judge Fred M. case, 1943-1949
Box   1
Folder   14
Evjue, William T., Correspondence to, 1945-1949
Box   1
Folder   15
Farm Bureau, 1949-1951
Box   1
Folder   16
Fluoride, 1945, 1946, n.d.
Box   1
Folder   17
Free press, 1947, 1953, n.d.
Box   1
Folder   17A
Frey, Elmer, 1953
Box   1
Folder   18
General correspondence, 1946-1952
Box   1
Folder   19
Goodland, Walter S., 1946
Box   1
Folder   20
Hartford (WI) utility, 1945
Box   1
Folder   21
Health insurance, 1949, 1950
Box   1
Folder   22
Highway Fund segregation, 1945
Box   1
Folder   23
Housing, 1945-1948
Box   1
Folder   24
Immell, Ralph, 1940, 1948
Box   1
Folder   25
Insurance, 1948, 1949
Box   1
Folder   26
Kefauver, Estes, 1952
Box   1
Folder   27
Kersten, Charles J., 1951, n.d.
Box   2
Folder   1
Kohler, Walter J., 1950-1954
Box   2
Folder   2
La Follette, Robert M., Jr., 1946
Box   2
Folder   3
Levin, Ruben, 1945
Box   2
Folder   4
Lobbying, 1948-1949
Box   2
Folder   5
Madison Gas and Electric, 1942-1943, 1945
Box   2
Folder   6-7
McCarthy, Joseph R., 1945-1953
Box   2
Folder   7A
McMurray, Edward J., 1946-1947
Box   2
Folder   8
The Nation, 1949-1950
Box   2
Folder   9
National Tax Equity Association, 1947
Box   2
Folder   10
The New Republic, 1948-1954
Box   2
Folder   11
New York Post, 1951-1954
Box   2
Folder   12
New York Times, 1952-1957
Box   3
Folder   1
O'Konski, Alvin E., 1948-1949
Box   3
Folder   2
Olson, John, 1949
PH 4555
Photographs
U.S. Mss 129AF
Box   3
Folder   3
Pollution, 1949
Box   3
Folder   4
Power, 1946-1947
Box   3
Folder   5
Proxmire, William, 1948-1958
Box   3
Folder   6
Prudent Man Bill, 1949
Box   3
Folder   7
Public power, 1943, 1947
Box   3
Folder   8
Pure food laws, 1949
Box   3
Folder   9
Reapportionment, 1946, 1953
Box   3
Folder   10
The Reporter, 1950-1952
Box   3
Folder   11
Republican state platform, 1952, 1958, 1960
Box   3
Folder   12
Rural Electrification Administration, 1945, 1946
Box   3
Folder   13
St. Croix River, 1945, 1946
Box   3
Folder   14
St. Louis Post-Dispatch, 1952
Box   3
Folder   15
Speeches, 1949-1956
Box   3
Folder   16
Stassen, Harold, 1947-1952
Box   3
Folder   17
Taft, Robert, 1948-1952
Box   3
Folder   18
Tennessee Valley Authority, 1945-1948
Box   3
Folder   19
Uihlein, August E., case, 1945
Box   3
Folder   20
United Nations, 1946
Box   3
Folder   21
Thomson, Vernon, n.d.
Box   3
Folder   22
Wiley, Alexander, 1949-1953
Box   3
Folder   22A
Wilkie, Horace, 1952, n.d.
Box   3
Folder   23
Wisconsin Association of Cooperatives, 1947-1948
Box   3
Folder   24
Wisconsin Communists, 1948
Box   3
Folder   25
Wisconsin Electric Cooperative, 1945-1946
Box   3
Folder   26
Wisconsin Interscholastic Athletic Association, 1946
Box   3
Folder   27
Wisconsin Legislature, 1947
Box   3
Folder   28
Wisconsin School for the Visually Handicapped, n.d.