Wisconsin Honey Producers Association Records, 1875-1979

Contents List

Container Title
Box   1
Folder   1
Series: Constitutions, 1940-1970
Box   1
Folder   2-4
Series: Executive Committee Minutes, 1958-1974
Series: State Convention Records
Box   2
Folder   1
1938, Transcript
Box   2
Folder   2
1940, Green Bay, Transcript
Box   3
Folder   1
1940, La Crosse, Transcript
1946
Box   3
Folder   2
Transcript
Box   3
Folder   3
Rules, Principles, Miscellany
Box   3
Folder   4
1947, Transcript
1948
Box   3
Folder   5
Transcript
Box   3
Folder   6
Delegate list
1949
Box   3
Folder   7
Transcript
Box   4
Folder   1
Delegate list
1950
Box   4
Folder   2
Transcript and platform
Box   4
Folder   3
Delegate list
1951
Box   4
Folder   4
Transcript
Box   4
Folder   5
Delegate list
1952
Box   4
Folder   6
Delegate list
Box   5
Folder   1
Transcript
1953
Box   5
Folder   2
Delegate list
Box   5
Folder   3
Transcript
1954
Box   5
Folder   4
Transcript, program, platform
Box   5
Folder   5
Delegate list
1955
Box   5
Folder   6
Transcript
Box   5
Folder   7
Delegate list
Box   5
Folder   8
Miscellany
1956
Box   5
Folder   9
Transcript
Box   5
Folder   10
Resolutions
Box   5
Folder   11
Delegate list
Box   5
Folder   12
Interim Platform Committee
Box   5
Folder   13
Miscellany
1957
Box   5
Folder   14
Transcript
Box   5
Folder   15
Delegate list
Box   5
Folder   16
Resolutions
Box   5
Folder   17
Miscellany
1958
Box   6
Folder   1
Transcript
Box   6
Folder   2
Delegate list
Box   6
Folder   3
Resolutions and platform
Box   6
Folder   4
Correspondence
Box   6
Folder   5
Miscellany
Box   6
Folder   6
Interim Platform Committee
Box   6
Folder   7
Rules
1959
Box   6
Folder   8
Transcript
Box   6
Folder   9
Resolutions
Box   6
Folder   10
Delegate list
Box   6
Folder   11
Correspondence
Box   6
Folder   12
Miscellany
1960
Box   6
Folder   13
Transcript
Box   6
Folder   14
Platform and resolutions
Box   6
Folder   15
Interim Platform Committee
Box   6
Folder   16
Correspondence
Box   6
Folder   17
Delegate list
Box   6
Folder   18
Miscellany
1961
Box   7
Folder   1
Transcript
Box   7
Folder   2
Chairmen's dinner remarks
Box   7
Folder   3
Resolutions
Box   7
Folder   4
Miscellany
Box   7
Folder   5
Correspondence
1962
Box   7
Folder   6
Transcript
Box   7
Folder   7
Resolutions and platform
Box   7
Folder   8
Correspondence
Box   7
Folder   9
Miscellany
1963
Box   7
Folder   10
Transcript
Box   7
Folder   11
Correspondence
Box   7
Folder   12
Miscellany
Box   7
Folder   13
Resolutions
Box   7
Folder   14
Printed platforms, 1964-1970
Series: Executive Directors' File
Box   8
Folder   1
Allied Development Corporation, 1965
Box   8
Folder   2
Calendar, 1966-1972
Box   8
Folder   3
“Campaign Central,” 1968-1969
Box   8
Folder   4
Campaign literature for statewide campaigns, 1950-1968
Box   8
Folder   5-6
Campaign schools, 1963-1974
Box   8
Folder   7
Caravans, undated
Box   8
Folder   8
Clapp, Norman, 1961
Box   8
Folder   9
Common Cause, 1971
Box   8
Folder   10
Committee lists, Miscellaneous, 1967-1971
Box   8
Folder   11
Constitutional Revision Committee, 1967
Box   8
Folder   12
County chairmen correspondence, 1971-1972
Box   8
Folder   13
Democratic Party of Wisconsin, 1961-1965
Box   8
Folder   14
Directories, 1965-1969
Box   8
Folder   15-16
Endorsement, 1942-1971
Box   8
Folder   17
Erickson, John, undated
Box   8
Folder   18
Ethnic groups, undated
Box   8
Folder   19-21
Executive Committee correspondence, 1963-1972
Box   8
Folder   22
Executive secretaryship, 1955
Box   8
Folder   23
F, 1969-1970
Box   8
Folder   24
Facts, 1965-1967
Box   8
Folder   25-26
Fair booth program, 1968-1971
Field reports
Box   8
Folder   27
Brueggemann, D., 1972
Box   8
Folder   28
Innes, George, 1972
Box   8
Folder   29
Jordan, J. J., 1972
Box   8
Folder   30
Kussart, G. E., 1972
Box   8
Folder   31
Mihajlov, T. P., 1972
Box   8
Folder   32-33
Finance Committee, 1952-1954, 1972
Box   8
Folder   34
Innes file, 1968
Box   8
Folder   35
Kimberly, John R., 1965
Box   8
Folder   36
Pickard, Samuel N., 1958-1960
Box   8
Folder   37
Viviani, Peter J., 1968-1969
Box   8
Folder   38
First Voters program, 1956
Box   8
Folder   39-41
Fish, Ody J., 1967-1971
Box   8
Folder   42
“Skirmish Line,” 1965-1967
Box   8
Folder   43
Focus, 1969
Box   8
Folder   44
Ford, Henry, II, 1964
Box   8
Folder   45
Friend, Edward, 1963
Box   9
Folder   1
Fund raising, Samples of tickets, 1958-1961
Box   9
Folder   2-3
Fund raising dinners, 1961-1969
Box   9
Folder   4
G, 1954-1970
Box   9
Folder   5
Goetz, James B., 1967-1969
Box   9
Folder   6
Goldwater, Barry, 1959-1964
Box   9
Folder   7
Greeley personal correspondence, 1967-1972
Box   9
Folder   8
H, 1960-1972
Box   9
Folder   9
Hinsman, Keith A., 1961-1966
Box   9
Folder   10
Hood, Wayne J., 1963-1964
Box   9
Folder   11
Hough, John E., 1968-1969
Box   9
Folder   12
Housing and Urban Development, Milwaukee office, 1971
Box   10
Folder   1
I, 1956-1970
Box   10
Folder   2-4
Inaugural balls, Gubernatorial, 1965-1969
Box   10
Folder   5
Inaugural balls, Presidential, 1972
Box   10
Folder   6
Insider, 1968
Box   10
Folder   7
Ising, Mary, 1961-1969
Box   10
Folder   8
J, 1958-1970
Box   10
Folder   9
Jasper, Claude J., 1963-1969
Box   10
Folder   10
Job applicants, 1970
Box   10
Folder   11
Junior Chamber of Commerce, 1966
Box   10
Folder   12
K, 1960-1970
Box   10
Folder   13
Kastenmeier (Liberal Papers), 1960-1962
Box   10
Folder   14
Kirk, Claude R., 1968
Box   10
Folder   15
Knowles, Robert, 1956-1963
Box   10
Folder   16
Knowles, Warren, 1958-1970
Box   10
Folder   17
L, 1950-1970
Box   10
Folder   18
LaFave, Reuben, 1960
Box   10
Folder   19
La Follette, Bronson, 1963-1967
Box   11
Folder   1
Laird, Melvin D., 1965-1969
Box   11
Folder   2
LaRocco, John, 1968
Box   11
Folder   3
Leonard, Jerris, 1966-1969
Box   11
Folder   4
Lincoln Day dinners, 1960-1970
Box   11
Folder   5
Lorge, Gerald, 1962-1963
Box   11
Folder   6
M, 1961-11968
Box   11
Folder   7
Midwest Republican Conference, 1971
Box   11
Folder   8
Moses, Robert, 1960
Box   11
Folder   9-10
National Republican Convention, 1960
National Republican Convention, 1964
Box   11
Folder   11
General file
Box   11
Folder   12
Recollections of delegates
Box   11
Folder   13
National Republican convention, 1968
Box   11
Folder   14-15
Naturalized citizens program, 1965-1971
Box   12
Folder   1
Neighborhood-to-Neighborhood fund drive, undated
Box   12
Folder   2
Nikolay, Frank M., 1960-1961
Box   12
Folder   3
O'Konski, Alvin, 1970
Box   12
Folder   4
Olson, Jack, 1966-1967
Box   12
Folder   5
Olson, John D., 1965-1969
Box   12
Folder   6
P, 1970
Box   12
Folder   7
Parker, Dan, 1961-1965
Box   12
Folder   8
Peckham, Ann, 1967-1969
Box   12
Folder   9
Peterson, Elly, 1963-1965
Box   12
Folder   10
Peterson, R. W., 1968
Box   12
Folder   11
Pierce, Robert L., 1962-1965
Box   12
Folder   12
Presidential electors, 1956-1968
Box   12
Folder   13
Primary election revision, 1956
Box   12
Folder   14
Primary, Presidential preference, 1968
Box   12
Folder   15
Proxmire, William, 1958-1964
Box   12
Folder   16
Rabinovitz, David, 1963
Box   12
Folder   17
Renk, Wilbur, 1962
Box   12
Folder   18
Rennebohm, Oscar, 1948-1968
Box   12
Folder   19
Republican Congressional Campaign Committee, 1969-1970
Box   12
Folder   20
Republican Leadership Conference, 1970
Box   12
Folder   21
Republican National Committee, 1969-1970
Box   12
Folder   22
Resolutions re deceased members, 1962
Box   12
Folder   23
Returning Wisconsin servicemen project, 1967-1969
Box   12
Folder   24
Reynolds, John W., 1962-1964
Box   12
Folder   25
Ripon as home of Republican Party, 1964-1967
Box   12
Folder   26
Rohde, Gilbert, 1961
Box   12
Folder   27
Romney, George, 1962-1967
Box   12
Folder   28-30
Senior Citizens Advisory Committee, 1968-1971
Box   12
Folder   31
Special elections, 1967
Box   12
Folder   32
Springer, Floyd, 1963-1968
Box   12
Folder   33
Staff, State headquarters, 1964-1969
Box   12
Folder   34
Staff training conference, 1971
Box   12
Folder   35
State Central Committee lists, 1955-1966
Box   12
Folder   36
Steiger, Carl E., 1963
Box   12
Folder   37
Steiger, William A., 1967-1969
Box   12
Folder   38
Surveys, 1968
Box   12
Folder   39
T, 1960-1965
Box   12
Folder   40
Teen-age Republicans, undated
Box   12
Folder   41
Tewes, Donald, 1956-1964
Box   12
Folder   42
Thomson, Vernon, 1968-1969
Box   12
Folder   43-48
Treasurer, Invoices approved for payment, 1965-1970
Box   12
Folder   49
U-V, 1956-1971
Box   12
Folder   50
United Republicans of America, 1967
Box   12
Folder   51
University of Wisconsin, 1951-1960
Box   12
Folder   52
W, 1946-1966
Box   12
Folder   53
WEA, 1968
Box   12
Folder   54
Wallace, George, 1968
Box   12
Folder   55
Warren, Robert W., 1968-1970
Box   12
Folder   56
Wiley, Alexander, 1960-1962
Box   12
Folder   57
Wisconsin Almanac and Government Guide, 1969-1970
Box   12
Folder   58
Wisconsin Association of School Boards, 1968
Box   12
Folder   59
Wisconsin Press Association, 1962-1967
Box   12
Folder   60
Women's statewide conference, 1970
Box   12
Folder   61
Workshop of Wisconsin, 1961
Box   12
Folder   62
Y-Z, 1960-1970
Box   12
Folder   63
YGOP, 1966-1970
Box   12
Folder   64
Yerly, Everett, 1957-1968
Box   12
Folder   65-66
Youth Task Force, 1971
Box   12
Folder   67
Zawacki, Edmund, 1961
Box   12
Folder   68
Zimmerman, Robert, 1968-1969
Box   12
Folder   70
Zuckerman, Stanley, 1963-1964
Series: Miscellaneous Items
Box   13
Folder   1
, 1900 and 1902: Statements of election expenses
Box   13
Folder   1
, 1902: Certificate of nominations for state officers
Box   13
Folder   1
, 1914: Party platform (typewritten carbon)
Box   13
Folder   1
, 1924: State Convention minutes (typewritten carbon)
Box   13
Folder   1
, 1928: State Convention minutes and platform (typewritten carbon)
Box   13
Folder   1
, 1930: State Convention minutes and platform (typewritten carbon)
Box   13
Folder   1
, 1932: Proceedings of the Platform Convention and its Committee on Resolutions (typewritten carbon)
Box   13
Folder   2
1936: State Convention proceedings (1 volume, typewritten)
Box   13
Folder   2
1938 August 5: Opening campaign address by Edward J. Samp, candidate for U.S. Senate, Waukesha, Wis. (at back of volume above)
Box   13
Folder   3
, 1938: State Convention proceedings (typewritten carbon)
[View EAD XML]