Robert M. La Follette Sr. Papers, 1879-1910, 1924-1929

Container Title
Part 1 (Wis Mss QR, Micro 537, Micro 476): Original Collection, 1879-1910
Physical Description: 57.6 c.f. (214 archives boxes, 18 black boxes, and 1 flat box) and 163 reels of microfilm (35 mm) 
Scope and Content Note

The Robert M. La Follette Papers consist of the papers which constitute the microfilm edition produced in 1972, and three boxes of additional records located later which were then subsequently microfilmed by the Wisconsin Historical Society. The first group of files are organized in six series: Series 1: Correspondence, Series 2: Governor's Letterbooks, Series 3: Speeches and Writings, Series 4: Wisconsin Republican Party Records, Series 5: Financial Records, and Series 6: Miscellaneous Volumes. The additional three boxes consist of Wisconsin Republican Party Records similar to those in Series 4. There are also two volumes of applications and endorsements for positions in La Follette's first gubernatorial administration. These three boxes are described and listed in the Contents List as Series 7.

Series 1: Correspondence

The largest section of the La Follette Papers consists of personal, political, and legal correspondence. In addition there are papers other than La Follette's own correspondence. For example, letters to his law office regarding cases which his partners handled, letters to the managers of his campaign offices, and mail between members of the reform coalition are included. It is likely that La Follette may never have seen a good deal of this type of correspondence, and it is unclear why he held these papers except that, as Fola La Follette Middleton stated, La Follette was a great hoarder of documents. Unfortunately there is little personal correspondence among members of the immediate family in this collection, for the majority of the personal papers are in the La Follette Family Papers in the Library of Congress (see the note on manuscript sources in the bibliography). While the researcher is thus warned that he will find little of a precise biographical nature in this collection, he will find in these papers a great deal of information on the La Follette progressive movement in Wisconsin.

The correspondence from before 1900 is largely related to La Follette's law practice, although there is some mention of his emerging role in politics. After this date constituent correspondence predominates. This mail includes opinions and questions on pending legislation, speaking invitations, and numerous job applications. Preceding each election, the incoming correspondence became quite heavy while the La Follette organization attempted to ascertain local support. La Follette's office stamped all incoming correspondence with the date of the governor's reply; these replies may be found in Series 2: Governor's Letterbooks.

The correspondence which dates after La Follette's election to the Senate in 1906 consists of letters from Wisconsin residents. The subjects of this correspondence are chiefly those issues upon which La Follette had established a national reputation. In addition routine correspondence from the 1908 Presidential campaign and the 1910 Senatorial campaign is included.

An appendix to this finding aid contains a more detailed description of the contents of each reel; however, the citations indicate only a portion of the information which may be found on the individual reels.

Series 2: Governor's Letterbooks

Series 2 consists of thirty-one volumes of outgoing correspondence from La Follette's five years as governor of Wisconsin and one volume of his messages to the legislature about specific bills. (His oral messages to the legislature are in Series 3: Speeches and Writings.)

The bulk of this outgoing correspondence is official, although a few personal letters are included. The majority of the letters are routine acknowledgments and form letters, many of which were written by his secretaries, Jerre Murphy and John Hannan, during the governor's frequent absences from the capitol.

The researcher is warned that the series of outgoing official correspondence is incomplete, for there are lapses in the chronological arrangement within several volumes. In addition, occasional replies may not be found, although the stamp code on letters in Series 1 indicates their existence. In many cases microfilming of the letterbooks was difficult because the onion skin carbons had deteriorated. Wherever possible, typescript copies of the damaged pages were made and placed following their respective originals.

The appendix to this finding aid contains reel notes for this series which include textual references to volume and page numbers.

Series 3: Speeches and Writings

Series 3 consists of several types of materials--speeches and drafts, messages to the legislature (see Series 2: Governor's Letterbooks), statements and proclamations, remarks, books and articles, and some campaign documents. These materials are in chronological order. If more than one draft exists for a particular document, they were arranged with the earliest identifiable draft first. The undated 1903 material includes a large amount of research material on railroad rates for La Follette's speeches; the speeches themselves are arranged alphabetically by town.

The researcher is warned that some of the material in this series may not be La Follette's writing; also filmed are documents which handwriting or external evidence indicates were edited by La Follette. Fragments which could not be dated or identified have been filmed at the end of the series and are arranged according to subject.

Series 4: Wisconsin Republican Party Records

The Wisconsin Republican Party Records consist of correspondence, voter lists, registers of electors, legal material for the 1904 convention, and miscellaneous material.

The largest portion of Series 4 is made up of voter lists which were collected by La Follette and his supporters to use for campaign mailings and to aid in organizing local Republican committees. This section is one of the most valuable in the La Follette Papers, for it is the only record of personal party affiliation in Wisconsin during the crucial turn-of-the-century period. In addition, these lists provide notes on occupation, national origin, and degree of party influence. Together with federal census data and the Wisconsin state censuses of 1885, 1895, and 1905, they provide an invaluable resource for the statistical historian.

The voter lists have been filmed in chronological order; for each year they have been arranged alphabetically by county and town. When corrections or external evidence indicated that a voter list had been revised, it was filed according to the latest date it was used. A complete list of contents begins each reel.

The early lists from 1885-1890 relate only to the Second District and indicate Congressman La Follette's introduction of this systematic technique. Before 1900 The State newspaper handled the voter lists for the La Follette faction, but after La Follette's supporters won control of the party organization in 1901, chairmen Bryant and Connor sent out the lists. Many of the lists before 1900 are fragmentary, and are, no doubt, only a partial representation of the original mailings. After 1900, the lists include a request to include “fair-minded” Democrats. In 1904 two mailings were made, and hence the designation, 1903-1904, for the earlier mailing.

The registers of electors comprise lists of all registered voters for a small number of Wisconsin cities.

The 1904 convention material consists of the documents used by the La Follette slate to prepare its brief for the Wisconsin Supreme Court. These papers include research material; legal exhibits, with bound and unbound affidavits from delegates; and the drafts of the brief.

The section of miscellaneous materials consists of general lists. Many of these, although the subject is often unclear, are apparently related to the voter lists. The section also includes nomination petitions and a sample of the large volume of memoranda, probably dating from 1904, which has been retained to indicate the operation of the campaign office.

The correspondence consists of routine office mail from La Follette's Senatorial campaign of 1922 (signed by Robert M. La Follette, Jr.) and from the Wisconsin organization of La Follette's 1924 Presidential campaign. These are arranged alphabetically by county, and chronologically within each county unit. The 1924 correspondence includes contribution forms listing names, occupations, and amounts of contributions.

Series 5: Financial Records

The financial records, which derive chiefly from the pre-1900 period, consist of six types of materials: checks, check stubs, deposit books, bills and receipts, the personal financial records of Samuel A. Harper, and the records of La Follette, Harper, Roe, and Zimmerman.

In processing the collection no attempt was made to separate personal and business records or to divide the materials according to respective banking accounts. Thus, the types of materials to be found in the series range from grocery bills to itemized expenditures for political campaigns to carbons of the charges for legal services. In addition, the series includes a few personal financial records from La Follette's years as governor of Wisconsin.

The personal financial records of Samuel A. Harper include an account book and checks.

The financial records of La Follette, Harper, Roe, and Zimmerman consist of nine volumes of journals, ledgers, and cashbooks. The account journals are arranged by case and include daily entries for charges and services rendered.

Series 6: Miscellaneous Volumes

This short series consists of seven shorthand notebooks, a register of letters of application and endorsement, and two volumes from La Follette's law practice. The shorthand notebooks contain notations in the Pitman system; although the majority appear to be letters, longer sections may be dictated notes for speeches or articles.

Series 7: Additions

Primarily records on the Wisconsin Republican Party similar to those in Series 4, these materials include lists of the County Republican Committee members for each county in the state (1894); voter lists (1895, 1896, 1898, 1900-1904); and some miscellaneous correspondence regarding the voter lists. The voter lists fill some of the gaps in Series 4 of the microfilm edition and are arranged by year and then alphabetically by county and township. There are extensive lists for 1895 and 1900 but only scattered ones for the other years. The 1895 lists request the names of active Republicans and were sent out by La Follette's law partner Samuel Harper under the auspices of the Wisconsin Republican League. The various other mailings requested names of the Republican Township Committees and other active party members, names of influential Scandinavian Republicans, or names of “fair-minded Democrats.” All lists include addresses and generally either the occupation or nationality of those listed.

The record of applications and endorsements from La Follette's first gubernatorial administration includes requests ranging from janitorial positions to appointment to the State Board of Control. The record shows the name of the applicant, type of position desired, and names of those endorsing each applicant. Also present is an unidentified shorthand notebook probably in the Pitman system.

Wis Mss QR/Micro 476
Series: Series 1: Correspondence
Box   1
Reel   1
1879 February 22-1893 December 31
Box   2
Reel   2
1894 January 1-1895 January 31
Box   3
Reel   3
1895 February 1-October 31
Box   4-5
Reel   4
1895 November 1-1896 June 30
Box   5-6
Reel   5
1896 July 1-December 15
Box   6-7
Reel   6
1896 December 16-1897 March 31
Box   7-8
Reel   7
1897 April 1-July 31
Box   8-9
Reel   8
1897 August 1-September 30
Box   9-10
Reel   9
1897 October 1-December 20
Box   10-11
Reel   10
1897 December 21-1898 February 15
Box   11-12
Reel   11
1898 February 16-May 15
Box   12-14
Reel   12
1898 May 16-July 21
Box   14-16
Reel   13
1898 July 22-28
Box   16-17
Reel   14
1898 July 29-August 7
Box   18-19
Reel   15
1898 August 8-September 10
Box   20-21
Reel   16
1898 September 11-November 15
Box   21-22
Reel   17
1898 November 16-1899 February 28
Box   23-24
Reel   18
1899 March 1-June 30
Box   24-25
Reel   19
1899 July 1-November 30
Box   25-26
Reel   20
1899 December 1-1900 February 29
Box   27-28
Reel   21
1900 March 1 -May 16
Box   28-29
Reel   22
1900 May 17-23
Box   30-31
Reel   23
1900 May 24-28
Box   31-32
Reel   24
1900 May 29-June 1
Box   32-33
Reel   25
1900 June 2-6
Box   34-35
Reel   26
1900 June 7-11
Box   35-36
Reel   27
1900 June 12-14
Box   36-37
Reel   28
1900 June 15-19
Box   37-38
Reel   29
1900 June 20-25
Box   38-39
Reel   30
1900 June 26-31
Box   40-41
Reel   31
1900 July 1-9
Box   41-42
Reel   32
1900 July 10-25
Box   42-43
Reel   33
1900 July 26-August 15
Box   44-45
Reel   34
1900 August 16-September 10
Box   45-46
Reel   35
1900 September 11-October 23
Box   46-48
Reel   36
1900 October 24-November 23
Box   48-50
Reel   37
1900 November 24-December 9
Box   50-51
Reel   38
1900 December 10-25
Box   51-53
Reel   39
1900 December 26-1901 January 3
Box   53-54
Reel   40
1901 January 4-24
Box   55-56
Reel   41
1901, January 25-February 14
Box   56-58
Reel   42
1901 February 15-March 11
Box   58-59
Reel   43
1901 March 12-April 19
Box   59-61
Reel   44
1901 April 20-May 23
Box   61-63
Reel   45
1901 May 24-June 30
Box   63-65
Reel   46
1901 July 1-September 30
Box   65-66
Reel   47
1901 October 1-December 20
Box   66-68
Reel   48
1901 December 21-1902 January 24
Box   68-70
Reel   49
1902 January 25-March 9
Box   70-71
Reel   50
1902 March 10-April 30
Box   72-73
Reel   51
1902 May 1-25
Box   73-74
Reel   52
1902 May 26-June 8
Box   75-76
Reel   53
1902 June 9-24
Box   76-77
Reel   54
1902 June 25-July 6
Box   77-79
Reel   55
1902 July 7-August 12
Box   79-80
Reel   56
1902 August 13-September 30
Box   81-82
Reel   57
1902 October 1-November 5
Box   82-83
Reel   58
1902 November 6-December 9
Box   84-85
Reel   59
1902 December 10-1902 undated
Box   86-87
Reel   60
1903 January 1-February 10
Box   87-89
Reel   61
1903 February 11-April 30
Box   89-90
Reel   62
1903 April, undated-June 5
Box   91-93
Reel   63
1903 June 6-August 31
Box   93-94
Reel   64
1903 September 1-November 10
Box   94-96
Reel   65
1903 November 11-1903 undated
Box   96-98
Reel   66
undated (continued)-1904 January 31
Box   99-100
Reel   67
1904 February 1-March 17
Box   100-102
Reel   68
1904 March 18-April 3
Box   102-103
Reel   69
1904 April 4-10
Box   103-105
Reel   70
1904 April 11-22
Box   105-106
Reel   71
1904 April 23-May 18
Box   107-108
Reel   72
1904 May 19-June 21
Box   109-110
Reel   73
1904 June 22-August 18
Box   110-112
Reel   74
1904 August 19-October 5
Box   112-113
Reel   75
1904 October 6-November 8
Box   113-115
Reel   76
1904 November 9-17
Box   115-116
Reel   77
1904 November 18-December 19
Box   116-117
Reel   78
1904 December 20-1904 undated
Box   117-119
Reel   79
undated (continued)-1905 January 20
Box   119-120
Reel   80
1905 January 21-February 6
Box   121-122
Reel   81
1905 February 7-March 6
Box   122-123
Reel   82
1905 March 7-April 8
Note: A March 21, 1905 letter declining an invitation, received after the collection was microfilmed, is in Box 123.
Box   123-125
Reel   83
1905 April 9-May 16
Box   125-126
Reel   84
1905 May 17-June 12
Box   127-128
Reel   85
1905 June 13-July 20
Box   128-129
Reel   86
1905 July 21-August 31
Box   130-131
Reel   87
1905 September 1-October 31
Box   131-133
Reel   88
1905 November 1-December 15
Box   133-134
Reel   89
1905 December 16-1906 January 24
Box   134-136
Reel   90
1906 January 25-February 29
Box   136-137
Reel   91
1906 March 1-April 25
Box   137-139
Reel   92
1906 April 26-June 6
Box   139-140
Reel   93
1906 June 7 -July 28
Box   140-142
Reel   94
1906 July 29-September 10
Box   144-145
Reel   95
1906 September 11-October 31
Box   145-147
Reel   96
1906 November 1-1907 May 30
Box   145-147
Reel   97
1907 June 1-November 10
Box   147-148
Reel   98
1907 November 11-December 20
Box   148-149
Reel   99
1907 December 21-1908 January 14
Box   150-151
Reel   100
1908 January 15-February 5
Box   151-152
Reel   101
1908 February 6-29
Box   152-153
Reel   102
1908 March 1-18
Box   154-155
Reel   103
1908 March 19-30
Box   155-156
Reel   104
1908 March 31-April 25
Box   156-158
Reel   105
1908 April 26-August 15
Box   158-159
Reel   106
1908 August 16-1909 March 31
Box   159-160
Reel   107
1909 April 1-July 31
Box   161-162
Reel   108
1909 August 1-1910 May 18
Box   162-163
Reel   109
1910 May 19-June 23
Box   163-164
Reel   110
1910 June 24-July 15
Box   165-166
Reel   111
1910 July 16-August 2
Box   166-167
Reel   112
1910 August 13-15
Box   167-168
Reel   113
1910 August 16-30
Box   168-170
Reel   114
1910 August 31-September 8
Box   170-171
Reel   115
1910 September 9-December 19; undated
Series: Series 2: Governor's Letterbooks
Box   172
Reel   116
, 1901 January 12-June 8 (Volume 1-2)
Box   172-173
Reel   117
, 1901 June 10-November 4 (Volume 3-4)
Box   173
Reel   118
, 1901 November 6-1902 March 8 (Volume 5-6)
Box   174
Reel   119
, 1902 March 8-June 20 (Volume 7-8)
Box   174-175
Reel   120
, 1902 June 20-October 8 (Volume 9-10)
Box   175
Reel   121
, 1902 October 8-1903 January 20 (Volume 11-12)
Box   176
Reel   122
, 1903 January 20-June 3 (Volume 13-14)
Box   176-177
Reel   123
, 1903 June 3-September 21 (Volume 15-16)
Box   177
Reel   124
, 1903 September 23-1904 February 18 (Volume 17-18)
Box   178
Reel   125
, 1904 February 18-July 25 (Volume 19-20)
Box   178-179
Reel   126
, 1904 July 25-October 26 (Volume 21-22)
Box   179
Reel   127
, 1904 October 26-December 17 (Volume 23-24)
Box   180
Reel   128
, 1904 December 17-1905 February 24 (Volume 25-26)
Box   180-181
Reel   129
, 1905 February 24-May 22 (Volume 27-28)
Box   181
Reel   130
, 1905 May 22-August 11 (Volume 29-30)
Box   182
Reel   131
, 1905 August 11-November 7 (Volume 31)
Box   182
Reel   131
Messages to the Legislature, 1901, 1903, 1905
Series: Series 3: Speeches and Writings, 1879 May-1909 June; undated
Box/Folder   183/1
Reel   132
1879 May 7: Speech, “Iago,”
Box/Folder   183/1
Reel   132
1884 May 30: Speech, C.C. Washburn GAR, Memorial Day
Box/Folder   183/1
Reel   132
1886 March 25: Speech, Rankin Memorial Tribute, reprint
Box/Folder   183/1
Reel   132
1886 May 31: Speech, To the Law Department of Howard University, reprint
Box/Folder   183/1
1886 June 2: Speech, on oleomargarine
Note: Not on microfilm.
Box/Folder   183/1
Reel   132
1887 January 20: Speech, Interstate Commerce, reprint
Box/Folder   183/1
Reel   132
1889 February 13: Speech, Contested Election Case, reprint
Box/Folder   183/1
Reel   132
, circa 1890: Speech
Box/Folder   183/1
Reel   132
1891 circa October: Statement, Sawyer Bribery Incident
Box/Folder   183/1
Reel   132
, circa 1893: Speech
Box/Folder   183/1
Reel   132
1894 April 21: Remarks, Mary Ferguson La Follette Funeral
Box/Folder   183/1
Reel   132
, circa 1896: Speech fragment
Box/Folder   183/1
Reel   132
1897 February 22: Speech, “Peril in the Machine”
Box/Folder   183/2
Reel   132
1897 July 4: Speech, “Dangers Threatening Representative Government,” drafts 1-3
Box/Folder   183/3
Reel   132
1897 September 24: Speech, Soldiers' Day, Milwaukee State Fair
Box/Folder   183/3
Reel   132
1898 March 12: Speech, “Primary Election for the Nomination of All Candidates by Australian Ballot,” reprint
Box/Folder   183/3
Reel   132
1898 circa June: Speech, Modern Woodmen of America
Box/Folder   183/3
Reel   132
1898 July 15: Statement, “Address to the Republicans of Wisconsin”
Box/Folder   183/3
Reel   132
1898 circa August: Biographical sketches, Berryman's History of Bench and Bar
Box/Folder   183/3
Reel   132
circa 1898: Letter, “To the Editor, La Crosse Republican
Box/Folder   183/3
Reel   132
1900 May 16: Statement, “To the Republican Voters of Wisconsin”
Box/Folder   183/3
Reel   132
1900 August 8: Speech, Acceptance of Nomination
Box/Folder   183/3
Reel   132
, 1900 August 16: Speech
Box/Folder   183/4
Reel   132
, 1900 September 19: Speech and Notes
Box/Folder   183/5
Reel   132
1900 September 19: Speeches, 1900 Campaign Scrapbook
Box/Folder   183/5
Reel   132
1901 January 10: Message to the Legislature, draft and reprint
Box/Folder   184/1
Reel   133
1901 February 5: Speech, State Board of Agriculture
Box/Folder   184/1
Reel   133
1901 April 29: Message to the Legislature, draft fragment
Box/Folder   184/1
Reel   133
1901 May 2: Message to the Legislature, “Dog Tax Veto,” draft
Box/Folder   184/1
Reel   133
1901 May 10: Message to the Legislature, draft
Box/Folder   184/1
Reel   133
1901 June 7: Speech, Greeting to Dr. John Bascom
Box/Folder   184/2
Reel   133
1901 June 11: Speech, Catholic Order of Foresters
Box/Folder   184/2
Reel   133
1901 June 11: Speech, American Medico-Psychological Association
Box/Folder   184/2
Reel   133
1901 June 19: Speech, University Alumni
Box/Folder   184/2
Reel   133
1901 circa September: Speech, William McKinley Funeral Tribute
Box/Folder   184/2
Reel   133
, circa 1901: Research Notes
Box/Folder   184/2
Reel   133
1902 January 31: Speech, National Guard Officers' Association
Box/Folder   184/3
Reel   133
1902 February 28: Speech, Kidd Funeral Tribute
Box/Folder   184/3
Reel   133
1902 March 4: Speech, Greeting to Prince Henry
Box/Folder   184/3
Reel   133
1902 March 19: Speech, Farmers' Institute
Box/Folder   184/4-5
Reel   133
1902 April 9: Campaign Document, Voters' Handbook, outline, notes, incomplete draft, and galley proofs
Box/Folder   184/4-5
Reel   133
1902 April 9: Campaign Document, Voters' Handbook, final copy
Box/Folder   184/6
Reel   133
1902 April 18: Remarks, Masonic Lodge
Box/Folder   184/6
Reel   133
1902 June 14: Speech, League of Wisconsin Municipalities
Box/Folder   184/6
Reel   133
1902 July 16: Speech, Acceptance of Nomination, draft and final copy
Box/Folder   184/6
Reel   133
, 1902 circa July: Speech
Box/Folder   185/1
Reel   133
1902 circa August: Campaign Document, “The Battle Only Half Over,” draft and final copy
Box/Folder   185/2-3
Reel   133
1902 circa September: Speech, drafts 1-5
Box/Folder   185/4
Reel   133
, 1902 October 10: Statement
Box/Folder   185/5
Reel   133
1902 before November: Speech, Drafts 1-4
Box/Folder   185/6
Reel   133
1902 November 10: Statement, Thanksgiving Day
Box/Folder   185/6
Reel   133
, circa 1902: Speech
Box/Folder   185/6
Reel   133
, circa 1902: Speech
Box/Folder   186/1
Reel   134
circa 1902: Speech, drafts and partial outline
Box/Folder   186/1
Reel   134
, circa 1902: Speech
Box/Folder   186/1
Reel   134
, circa 1902: Statement
Box/Folder   186/1
Reel   134
, circa 1902: Statement
Box/Folder   186/2
Reel   134
, circa 1902: Outline
Box/Folder   186/2
Reel   134
, circa 1902: Oral Notes
Box/Folder   186/2
Reel   134
, circa 1902: Press Release
Box/Folder   186/3-4
Reel   134
1903 January 15: Message to the Legislature, draft and final copy
Box/Folder   186/5
Reel   134
1903 January 15: Message to the Legislature, research data?
Box/Folder   186/6
Reel   134
, 1903 after February: Statement
Box/Folder   186/6
Reel   134
, 1903 March 30: Speech
Box/Folder   186/7
Reel   134
1903 April 28: Special Message to the Legislature, Regulation of Rail-road Rates, miscellaneous draft pages and final copy
Box/Folder   187/1-8
Reel   135
1903 circa July: Speech, “Representative Government,” Synopsis, drafts A and B; Alternate synopsis; Draft A, pp. lff., 64-89 miscellaneous; Draft B, pp. 36-39; Draft C, fragment; Draft D, fragments; Draft E, and outline; Draft F; Notes
Box/Folder   188/1
Reel   135
1903 circa September: Statement, Labor Day
Box/Folder   188/1
Reel   135
1903 December 6: Speech, Elks Memorial Service, drafts
, circa 1903: Research material for speeches and articles on railroad regulation at:
Box/Folder   188/2
Reel   135
Algoma
Box/Folder   188/2
Reel   135
Amherst
Box/Folder   188/2
Reel   135
Antigo
Box/Folder   188/2
Reel   135
Appleton
Box/Folder   188/2
Reel   135
Ashland
Box/Folder   188/2
Reel   135
Augusta
Box/Folder   188/3
Reel   135
Bagley
Box/Folder   188/3
Reel   135
Bangor
Box/Folder   188/3
Reel   135
Baraboo
Box/Folder   188/3
Reel   135
Black River Falls
Box/Folder   188/3
Reel   135
Blair
Box/Folder   188/3
Reel   135
Boscobel
Box/Folder   188/3
Reel   135
Bridgeport
Box/Folder   188/3
Reel   135
Brodhead
Box/Folder   188/3
Reel   135
Cashton
Box/Folder   188/3
Reel   135
Chelsea
Box/Folder   188/3
Reel   135
Chippewa Falls
Box/Folder   188/4
Reel   135
Dane
Box/Folder   188/4
Reel   135
Darlington
Box/Folder   188/4
Reel   135
Deerfield
Box/Folder   188/4
Reel   135
De Pere
Box/Folder   188/4
Reel   135
Dodgeville
Box/Folder   188/4
Reel   135
Durand
Box/Folder   188/4
Reel   135
Eau Claire
Box/Folder   188/4
Reel   135
Evansville
Box/Folder   188/4
Reel   135
Fennimore
Box/Folder   188/5
Reel   135
Gays Mills
Box/Folder   188/5
Reel   135
Glen Haven
Box/Folder   188/5
Reel   135
Grand Rapids
Box/Folder   188/5
Reel   135
Grantsburg
Box/Folder   188/5
Reel   135
Green Bay
Box/Folder   188/5
Reel   135
Independence
Box/Folder   188/5
Reel   135
Janesville
Box/Folder   188/5
Reel   135
Jefferson
Box/Folder   188/5
Reel   135
Kaukauna
Box/Folder   188/5
Reel   135
Kendall
Box/Folder   188/5
Reel   135
Kewanee
Box/Folder   188/5
Reel   135
Kilbourn
Box/Folder   188/5
Reel   135
La Crosse
Box/Folder   188/5
Reel   135
Lake Mills
Box/Folder   189/1
Reel   136
Lancaster
Box/Folder   189/1
Reel   136
Madison
Box/Folder   189/1
Reel   136
Manitowoc
Box/Folder   189/1
Reel   136
Marshfield
Box/Folder   189/1
Reel   136
Mauston
Box/Folder   189/1
Reel   136
Mazomanie
Box/Folder   189/1
Reel   136
Medford
Box/Folder   189/1
Reel   136
Menomonie
Box/Folder   189/1
Reel   136
Merrill
Box/Folder   189/1
Reel   136
Middleton
Box/Folder   189/1
Reel   136
Milton Junction
Box/Folder   189/2
Reel   136
Milwaukee
Box/Folder   189/2
Reel   136
Mineral Point
Box/Folder   189/2
Reel   136
Monroe
Box/Folder   189/2
Reel   136
Montford
Box/Folder   189/2
Reel   136
Monticello
Box/Folder   189/2
Reel   136
Mt. Horeb
Box/Folder   189/2
Reel   136
Necedah
Box/Folder   189/2
Reel   136
Neenah-Menasha
Box/Folder   189/2
Reel   136
Neillsville
Box/Folder   189/2
Reel   136
New Glarus
Box/Folder   189/2
Reel   136
New Lisbon
Box/Folder   189/2
Reel   136
Norwalk
Box/Folder   189/2
Reel   136
Omro
Box/Folder   189/2
Reel   136
Oshkosh
Box/Folder   189/2
Reel   136
Plainfield
Box/Folder   189/2
Reel   136
Platteville
Box/Folder   189/2
Reel   136
Plymouth
Box/Folder   189/3
Reel   136
Rewey
Box/Folder   189/3
Reel   136
Rhinelander
Box/Folder   189/3
Reel   136
Richland Center
Box/Folder   189/3
Reel   136
Ridgeway
Box/Folder   189/3
Reel   136
Sauk County
Box/Folder   189/3
Reel   136
Sheboygan
Box/Folder   189/3
Reel   136
Soldiers Grove
Box/Folder   189/3
Reel   136
Sparta
Box/Folder   189/3
Reel   136
Stoughton
Box/Folder   189/3
Reel   136
Tomah
Box/Folder   189/3
Reel   136
Union Center
Box/Folder   189/3
Reel   136
Washburn
Box/Folder   189/3
Reel   136
Waunakee
Box/Folder   189/3
Reel   136
Wautoma
Box/Folder   189/3
Reel   136
Westboro
Box/Folder   189/3
Reel   136
West Salem
Box/Folder   189/3
Reel   136
Whitehall
Box/Folder   189/3
Reel   136
Wilton
Box/Folder   189/3
Reel   136
Winneconne
Box/Folder   189/3
Reel   136
Wittenberg
Box/Folder   189/4
Reel   136
Miscellany
Box/Folder   190/1
Reel   136
1903: Speech, “Hamlet: The World's Greatest Tragedy”
Box/Folder   190/1
Reel   136
1903: Message to the Legislature, draft fragments
Box/Folder   190/1
Reel   136
, 1903: Statement
Box/Folder   190/1
Reel   136
, 1903: Speech fragment
Box/Folder   190/2
Reel   136
1903: Report of the Tax Commission on Railroads, draft
Box/Folder   190/3
Reel   136
, 1903: Speech
Box/Folder   190/3
Reel   136
1903: Speech, “Our Honored Guest, Nicholas Grevstad,” drafts
Box/Folder   190/3
Reel   136
1904 January 4: Speech, Six O'Clock Club
Box/Folder   190/3
Reel   136
1904 January 29: Speech, Milton Junction, draft
Box/Folder   190/4
Reel   137
1904 January 29: Speech, Milton Junction
Box/Folder   190/5
Reel   137
, 1904 March 4: Statement
Box/Folder   190/5
Reel   137
1904 March 23: Speech, La Crosse
Box/Folder   191/1
Reel   137
1904 Before May 19: Statement, “To the Republicans of Wisconsin”
Box/Folder   191/1
Reel   137
1904 May 19: Speech, Acceptance of Nomination
Box/Folder   191/1
Reel   137
, 1904 circa May: Speech
Box/Folder   191/2
Reel   137
1904 June 7: Speech, University of Wisconsin Jubilee
Box/Folder   191/2
Reel   137
1904 June 29: Remarks, Louisiana Purchase Exposition
Box/Folder   191/2
Reel   137
, 1904 circa August: Campaign Document
Box/Folder   191/2
Reel   137
1904 circa August: Statement, State Fair
Box/Folder   191/2
Reel   137
, 1904 circa August: Speech
Box/Folder   191/2
Reel   137
, 1904 circa August: Speech
Box/Folder   191/2
Reel   137
1904 December 11: Remarks, Toledo
Box/Folder   191/2
Reel   137
, 1904 December 22: Press Release
Box/Folder   191/3
Reel   137
circa 1904: Speech, Milwaukee YMCA
Box/Folder   191/3
Reel   137
circa 1904: Speech, Conclusions
Box/Folder   191/3
Reel   137
, circa 1904: Speech
Box/Folder   191/3
Reel   137
circa 1904: Campaign Document, revised draft
Box/Folder   191/3
Reel   137
, circa 1904: Speech
Box/Folder   191/3
Reel   137
, circa 1904: Speech Notes
Box/Folder   191/3
Reel   137
circa 1904: Campaign Document, draft
Box/Folder   191/4
Reel   137
, circa 1904: Campaign Document
Box/Folder   191/4
Reel   137
, circa 1904: Campaign Document
Box/Folder   191/4
Reel   137
, circa 1904: Campaign Document
Box/Folder   191/4
Reel   137
, circa 1904: Campaign Document
Box/Folder   192/1
Reel   137
1905 January 12: Message to the Legislature, draft and final copy
Box/Folder   192/1
Reel   137
1905 January 25: Message to the Legislature, Senatorial Acceptance, draft fragment and final copy
Box/Folder   192/2
Reel   137
1905 February 15: Speech, “The State”
Box/Folder   192/2
Reel   137
1905 February 18, 25: Article, “Fair Railroad Regulation,” Saturday Evening Post
Box/Folder   192/2
Reel   137
1905 March 4
Box/Folder   192/2
Reel   137
1905 circa February: Legislation, draft fragment
Box/Folder   192/2
Reel   137
, 1905 circa March: Message to the Legislature
Box/Folder   192/3
Reel   137
, 1905 April 20: Message to the Legislature
Box/Folder   192/3
Reel   137
, 1905 May 8: Message to the Legislature
Box/Folder   192/3
Reel   137
1905 May 16: Message to the Legislature, two drafts
Box/Folder   192/3
Reel   137
1905 May 23: Message to the Assembly, drafts
Box/Folder   192/3
Reel   137
1905 May 25: Message to the Legislature, draft
Box/Folder   192/4
Reel   137
, 1905 circa May: Statements
Box/Folder   192/4
Reel   137
1905 June 1: Message to the Senate, draft
Box/Folder   192/4
Reel   137
, 1905 June 1: Statement
Box/Folder   192/4
Reel   137
1905 June 2: Speech, A. R. Hall Memorial Tribute, two drafts
Box/Folder   192/4
Reel   137
1905 June 3: Message to the Assembly, draft
Box/Folder   192/4
Reel   137
1905 June 5: Message to the Legislature, draft
Box/Folder   192/4
Reel   137
1905 June 10: Message to the Assembly, draft
Box/Folder   192/4
Reel   137
1905 June 14: Remarks, Order of Elks
Box/Folder   192/4
Reel   137
1905 June 21: Remarks, To President Bascom
Box/Folder   193/1
Reel   137
1905 December 5: Special Message to the Legislature, draft fragment and final copy
Box/Folder   193/1
Reel   137
1905 December 19: Message to the Legislature, draft
Box/Folder   193/1
Reel   137
circa 1905: Message to the Legislature, draft fragment
Box/Folder   193/2
Reel   137
1905: Volume, Railroad Regulation: State and Interstate, draft fragment and omitted pages
Box/Folder   193/2
Reel   138
circa 1905: Volume, Railroad Regulation: State and Interstate, pp. 46-52
Box/Folder   193/3
Reel   138
circa 1905: Speech, Symposium I: “The Legislative Lobby,”
Box/Folder   193/3
Reel   138
circa 1905: Report, draft fragment
Box/Folder   193/3
Reel   138
circa 1905: Speech, draft fragment
Box/Folder   193/3
Reel   138
circa 1905: Speech, draft fragment
Box/Folder   193/3
Reel   138
circa 1905: Speech, draft fragment
Box/Folder   193/3
Reel   138
circa 1905: Speech, draft fragment
Box/Folder   193/3
Reel   138
1906 April 19, 20, 21-May 14, 30: Speech, “Regulation of Railway Rates and Services, Relations of Government to Commerce and Transportation,” reprint
Box/Folder   193/3
Reel   138
1906 June 26, 27, 29, 30: Speech, “Employers' Liability and Hours of Service of Railway Employees,” reprint
Box/Folder   193/4
Reel   138
1906 June 15: Speech, “Lake Erie and Ohio River Ship Canal,” reprint
Box/Folder   193/4
Reel   138
1906 June 25: Speech, “Investigation of the Grain Buying, Elevating and Forwarding Business,” reprint
Box/Folder   193/4
Reel   138
, 1906 circa June: Speech
Box/Folder   194/4
Reel   138
1906 August 18: Speech, draft fragment
Box/Folder   193/4
Reel   138
circa 1906: Speech, draft fragment
Box/Folder   193/4
Reel   138
circa 1906: Remarks, “To the Chicago Scandinavian”
Box/Folder   193/4
Reel   138
circa 1906: Volume, Making of America Series, introduction and essay for volume 2
Box/Folder   193/4
Reel   138
circa 1906: Speech, draft fragment
Box/Folder   193/5
Reel   138
circa 1906 March 17: Speech, Amendment to the National Banking Law, “Centralization and Community of Control in Industry,” research material and reprint
Box/Folder   193/3
Reel   138
1909 circa June: Speech, draft fragment
undated: Unidentified Fragments, Subject File
Box/Folder   194/1
Reel   138
Tariff Reform
Box/Folder   194/1
Reel   138
Railroad Regulation
Box/Folder   194/2
Reel   138
Taxation
Box/Folder   194/3
Reel   138
Big Business
Box/Folder   194/4
Reel   138
Primary Election Laws and Electoral Reform
Box/Folder   195/1
Reel   138
Primary Election Laws and Electoral Reform (continued)
Box/Folder   195/2
Reel   139
Miscellany
M90-026
Transcriptions of La Follette's speeches, 1896-1906, by Senator Wayne Morse
Note: This folder is not available on microfilm.
Wis Mss QR
Series: Series 4: Wisconsin Republican Party Records, 1885-1898
Box/Folder   207/1
List of Party Records
Note: Not on microfilm.
Voter Lists
1885-1886
Box/Folder   207/2
Reel   140
Dane County
Box/Folder   207/2
Reel   140
Green County
1888-1890
Box/Folder   207/3
Reel   140
Dane County
Box/Folder   207/3
Reel   140
Green County
Box/Folder   207/3
Reel   140
Lafayette County
1890
Box/Folder   207/4-5
Reel   140
Dane County
Box/Folder   207/5
Reel   140
Lafayette County
Box/Folder   207/6
Reel   140
, 1892 Dodge County Republican Committee lists
Box/Folder   207/7
Reel   140
, 1894 Madison Republican League membership roll
, 1895 Wisconsin Republican League lists
Box/Folder   207/8-9
Reel   140
Adams County
Box/Folder   207/8-9
Reel   140
Crawford County
Box/Folder   207/8-9
Reel   140
Grant County
Box/Folder   207/8-9
Reel   140
Iowa County
Box/Folder   207/8-9
Reel   140
Juneau County
Box/Folder   207/8-9
Reel   140
Milwaukee County
Box/Folder   207/8-9
Reel   140
Oneida County
Box/Folder   207/8-9
Reel   140
Richland County
Box/Folder   207/8-9
Reel   140
Sauk County
Box/Folder   207/8-9
Reel   140
Vernon County
1896
Box/Folder   207/10
Reel   140
Brown County
Box/Folder   207/10
Reel   140
Dodge County
Box/Folder   207/10
Reel   140
Douglas County
Box/Folder   207/10
Reel   140
Green County
Box/Folder   207/10
Reel   140
Juneau County
Box/Folder   207/10
Reel   140
Kenosha County
Box/Folder   207/10
Reel   140
La Crosse County
Box/Folder   207/10
Reel   140
Marathon County
Box/Folder   207/10
Reel   140
Monroe County
Box/Folder   207/10
Reel   140
Oneida County
Box/Folder   207/11
Reel   140
Polk County
Box/Folder   207/11
Reel   140
Portage County
Box/Folder   207/11
Reel   140
Racine County
Box/Folder   207/11
Reel   140
Richland County
Box/Folder   207/11
Reel   140
Rock County
Box/Folder   207/12
Reel   140
Sauk County
Box/Folder   207/12
Reel   140
Sheboygan County
Box/Folder   207/12
Reel   140
Walworth County
Box/Folder   207/12
Reel   140
Waukesha County
Box/Folder   207/12
Reel   140
Wood County
1898
Box/Folder   208/1-9
Reel   140
Adams-Marathon Counties
Box/Folder   208/10
Reel   141
Marinette-Milwaukee Counties
Box/Folder   209/1-7
Reel   141
Monroe-Wood Counties
1900
Box/Folder   210/1-6
Reel   141
Adams-Dane Counties
Box/Folder   211/1
Reel   141
Dodge-Florence Counties
Box/Folder   211/2-4
Reel   142
Fond du Lac-Jefferson Counties
Box/Folder   212/1-5
Reel   142
Juneau-Outagamie Counties
Box/Folder   213/1-2
Reel   142
Pepin-Racine Counties
Box/Folder   213/2-4
Reel   143
Richland-Walworth Counties
Box/Folder   214/1-3
Reel   143
Washburn-Wood Counties
1901
Box/Folder   215/1
Reel   143
Ashland County
Box/Folder   215/1
Reel   143
Bayfield County
Box/Folder   215/1
Reel   143
Burnett County
Box/Folder   215/1
Reel   143
Chippewa County
Box/Folder   215/1
Reel   143
Dane County
Box/Folder   215/1
Reel   143
Door County
Box/Folder   215/1
Reel   143
Fond du Lac County
Box/Folder   215/1
Reel   143
Forest County
Box/Folder   215/1
Reel   143
Green County
Box/Folder   215/1
Reel   143
Kewaunee County
Box/Folder   215/1
Reel   143
La Crosse County
Box/Folder   215/1
Reel   143
Oconto County
Box/Folder   215/2
Reel   143
Oneida-Outagamie Counties
Box/Folder   215/2
Reel   143
Racine-Rusk Counties
Box/Folder   215/2
Reel   143
Sauk County
Box/Folder   215/2
Reel   143
Walworth County
Box/Folder   215/2
Reel   143
Washington-Wood Counties
1901?
Box/Folder   215/3
Reel   143
Barron-Wood Counties
1902
Box/Folder   216/1-3
Reel   143
Adams-Dane Counties
Box/Folder   216/3
Reel   144
Dodge County
Box/Folder   217/1-4
Reel   144
Douglas-Oneida Counties
Box/Folder   218/1-5
Reel   144
Outagamie-Winnebago Counties
1903
Box/Folder   219/1-5
Reel   145
Adams-Jackson Counties
Box/Folder   220/1-4
Reel   145
Juneau-Racine Counties
Box/Folder   221/1-4
Reel   145
Richland-Winnebago Counties
Box/Folder   221/5
Reel   146
Wood County
1903/1904
Box/Folder   222/1-4
Reel   146
Adams-Iron Counties
Box/Folder   223/1-4
Reel   146
Jackson-Pierce Counties
Box/Folder   223/4
Reel   147
Polk County
Box/Folder   224/1-5
Reel   147
Price-Wood Counties
1904
Box/Folder   225/1-4
Reel   147
Adams-Forest Counties
Box/Folder   225/5-7
Reel   148
Grant-Waushara Counties
Box/Folder   226/1
Reel   148
1906
Box/Folder   226/1
Reel   148
1907
Box/Folder   226/1
Reel   148
, 1908 (Presidential Campaign)
Box/Folder   226/1
Reel   148
, 1910 (Senatorial Campaign)
Undated
Box/Folder   226/2
Reel   148
Adams-Dunn Counties
Box/Folder   226/3
Reel   148
Fond du Lac-Kenosha Counties
Box/Folder   227/1
Reel   148
Lafayette-Price Counties
Box/Folder   227/1
Reel   149
Racine-Wood Counties
Register of Electors
Box/Folder   227/2
Reel   149
Brown County, 1900-1902
Box/Folder   227/2
Reel   149
Dane County, 1901-1904
Box/Folder   227/2
Reel   149
Dodge County, 1902
Box/Folder   227/2
Reel   149
Milwaukee County, undated
Box/Folder   227/2
Reel   149
Walworth County, 1900
, 1904 Convention Legal Material
Research Material
Box/Folder   227/3
Reel   149
Notebook of convention and caucus dates
Box/Folder   227/4
Reel   149
Statement of Republican State Central Committee
Box/Folder   227/5
Reel   149
Committee majority statement
Box/Folder   227/6
Reel   149
Lists of delegates
Box/Folder   227/7
Reel   149
Tally sheets
Box/Folder   228/1
Reel   149
Delegates badges
Box/Folder   228/2
Reel   149
Miscellany
Box/Folder   228/3
Reel   149
Miscellany (continued)
Box   228/4-8
Reel   149-150
Legal Exhibits
Scope and Content Note: Includes Credentials of uncontested delegates, Affidavits of contested counties and delegates, and Miscellaneous affidavits.
Box/Folder   228/9
Reel   150
Legal Statements and Drafts
Miscellaneous Material
Box/Folder   229/1-2
Reel   150
General Lists, undated
Box/Folder   229/3
Reel   151
Office Memoranda, undated
Box/Folder   229/4
Reel   151
Nomination Petitions, undated
Correspondence
, 1922 Correspondence
Reel   151
Lincoln-Oconto County
Reel   152
Oneida-Sawyer County
Reel   153
Shawano-Wood County
, 1924 Correspondence
Reel   154
Adams-Eau Claire County
Reel   155
Florence-Outagamie County
Reel   156
Ozaukee-Wood County
Series: Series 5: Financial Records, 1876-1906
Checks
Box/Folder   196/1
Reel   157
1883 March, November
Box/Folder   196/2
Reel   157
1886 October
Box/Folder   196/3
Reel   157
1887 October-November
Box/Folder   196/4
Reel   157
1888 July-November
Box/Folder   196/5
Reel   157
1889 September-November
Box/Folder   196/6-11
Reel   157
1891 January-1895 December
Box/Folder   197/1-7
Reel   157
1896 January-1897 August
Box/Folder   198/1-7
Reel   157
1897 September-1898 June
Box/Folder   199/1-6
Reel   157
1898 June-1899 November
Box/Folder   200/1-6
Reel   157
1899 November-1902 February
Box/Folder   201/1-3
Reel   157
1902 February-June; 1906 June
Check Stubs
Box/Folder   201/4
Reel   157
1898 July-1899 July
Box/Folder   201/5
Reel   157
1899 December-1900 December
Box/Folder   201/6
Reel   157
1901 June-September
Bills and Receipts
Box/Folder   202/1
Reel   157
1876 August, October
Box/Folder   202/1
Reel   157
1878 May, October, December
Box/Folder   202/1-2
Reel   157
1879 October-1885 December
Box/Folder   202/2
Reel   157
1886 July-1888 November
Box/Folder   202/3
Reel   158
1889 March-October
Box/Folder   202/3
Reel   158
1890 January-November
Box/Folder   202/3
Reel   158
1891 January-1893 December
Box/Folder   203/1-4
Reel   158
1894 January-1897 December
Box/Folder   204/1-3
Reel   158
1898 January-1906 December
Box/Folder   204/3
Reel   159
1907 November-1908 May, August
Box/Folder   204/3
Reel   159
1910 August; undated
Deposit Books
Box/Folder   204/4
Reel   159
1886 August-1893 August
Box/Folder   204/4
Reel   159
1893 December-1898 June
Samuel A. Harper Personal Account
Checks
Box/Folder   204/5
Reel   159
1889 November-1890 May
Box/Folder   204/5
Reel   159
1891 April-June
Box/Folder   204/6
Reel   159
Deposit Book, circa 1882-1889
La Follette, Harper, Roe, and Zimmerman Financial Records
Deposit Books
Box/Folder   204/7
Reel   159
1887 June-1889 December
Box/Folder   204/7
Reel   159
1889 January-1890 May
Box/Folder   204/7
Reel   159
1889 November
Account Journals
Box/Folder   205/1
Reel   159
1890 July-1892 December
Box/Folder   205/2
Reel   159
La Follette, 1893 January-1894 January
Box/Folder   205/3
Reel   159
Zimmerman, 1893 January-1897 June
Account Journals (and Cashbook)
Box/Folder   205/4
Reel   160
Zimmerman, 1894 September-1899 December
Box/Folder   206/1
Reel   160
Harper, 1893 January-1899 September
Ledgers
Box/Folder   206/2
Reel   160
“A” , 1890 July-1892 December
Box/Folder   206/3
Reel   160
“B” , 1893 January-1894 December
Box/Folder   206/4
Reel   160
Zimmerman, 1894 October-1900 January
Box/Folder   206/5
Reel   160
Cashbook, 1893 January-1895 February
Series: Series 6: Miscellaneous Volumes, 1884-1896, undated
Box/Folder   230/1
Reel   161
Shorthand Notebooks, #1-#7, undated
Box/Folder   230/2
Reel   161
Governor's Register of Letters of Application and Endorsement, undated
Box/Folder   230/3
Reel   161
La Follette, Siebecker and Harper Record of Cases, 1884-1895
Box/Folder   230/4
Reel   161
La Follette, Harper, Roe, and Zimmerman Record of Cases, 1890-1896
Box   182
Bible given RML by Belle Case La Follette, 1889 June 14
Note: Not on microfilm.
Wis Mss QR/Micro 537
Series: Series 7: Additions, 1894-1904
Box/Folder   231/1
Reel   1
Republican County Committee Lists, 1894
Voter Lists
1895
Box/Folder   231/2
Reel   1
Ashland-Clark Counties
Box/Folder   231/3
Reel   1
Columbia-Dunn Counties
Box/Folder   231/4
Reel   1
Eau Claire-Iron Counties
Box/Folder   231/5
Reel   1
Jefferson-Lincoln Counties
Box/Folder   231/6
Reel   1
Manitowoc-Outagamie Counties
Box/Folder   231/7
Reel   1
Pierce-Taylor Counties
Box/Folder   231/8
Reel   1
Waupaca-Wood Counties
Box/Folder   231/9
Reel   1
1896, Jefferson, La Crosse, Langlade, and Lincoln Counties
1898
Box/Folder   231/10
Reel   1
Clark-Jefferson Counties
Box/Folder   231/11
Reel   1
La Crosse-Wood Counties
1900
Box/Folder   231/12
Reel   1
Adams-Forest Counties
Box/Folder   232/1
Reel   2
Green-Sheboygan Counties
Box/Folder   232/2
Reel   2
Taylor-Wood Counties
Box/Folder   232/3
Reel   2
1901, Door-Winnebago Counties
1902
Box/Folder   232/4
Reel   2
Dodge-Marinette Counties
Box/Folder   232/5
Reel   2
St. Croix-Winnebago Counties
Box/Folder   232/6
Reel   2
1903, Dodge-Waukesha Counties
Box/Folder   232/7
Reel   2
1904, Green-Shawano Counties
Box/Folder   232/8
Reel   2
Undated and Miscellaneous
Box/Folder   232/9
Reel   2
Correspondence, 1904
Box/Folder   233/1-2
Reel   2
Record of Applications and Endorsements, 1900
Box/Folder   233/3
Reel   2
Shorthand Notebook, undated