League of Women Voters of Wisconsin Records, 1920-1968


Summary Information
Title: League of Women Voters of Wisconsin Records
Inclusive Dates: 1920-1968

Creator:
  • League of Women Voters of Wisconsin
Call Number: Mss 44

Quantity: 27.6 c.f. (69 archives boxes)

Repository:
Archival Locations:
Wisconsin Historical Society (Map)

Abstract:
Records of the League of Women Voters of Wisconsin, an organization founded in 1920 to provide non-partisan political education to newly-enfranchised women voters and to promote support for needed legislation. Consisting of correspondence, minutes and reports, newsclippings, and print and near-print materials issued by the League, the collection concerns local chapters' activities and state League work in areas such as child welfare, education, taxation, and women's rights. Primary correspondents include the League's first president, Jessie Jack Hooper, and subsequent officers M. V. O'Shea, Cornelia Groth, Caryl A. Regan, Carroll Gundersen, and F. A. Marshall.

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-mss00044
 ↑ Bookmark this ↑

Biography/History

The plan for the League of Women Voters was launched by Carrie Chapman Catt in 1919, in anticipation of adoption of the Nineteenth Amendment granting suffrage to women. The League's purpose was to provide non-partisan political education for the new voters and to promote support for needed legislation.

The Wisconsin League of Women Voters, an affiliate of the national League of Women Voters, came into existence in February, 1920, at a mass meeting called by the Wisconsin Women's Suffrage Association in Milwaukee. Mrs. Henry M. Youmans of Waukesha, president of the latter organization, presided over the meeting and presented the proposal of Carrie Chapman Catt to have the Suffrage Association, whose mission had been fulfilled, replaced by the League of Women Voters. Mrs. Jessie Jack Hooper of Oshkosh was elected the first president of the Wisconsin League. Within a short time a number of local leagues were functioning in affiliation with the state organization.

Scope and Content Note

The records of the Wisconsin League of Women Voters, 1920-1968, consist of correspondence; minutes and reports; and printed and near-print material including bulletins, press releases, circulars, mimeo-graphed statements, pamphlets, broadsides, and periodicals relating to League business and interests. Also included in the collection are miscellaneous clippings concerning various League functions and activities.

The collection is organized into four series: Correspondence, Local Leagues, Subject Files, and Miscellaneous Administrative and Printed Material.

The first series, CORRESPONDENCE, consists of general correspondence, 1920-1963, arranged chronologically by month, and is primarily concerned with League business and legislative matters. There is some correspondence with various Wisconsin legislators and congressmen.

The second series, LOCAL LEAGUES, consists of correspondence, reports, minutes, printed material, and clippings arranged chronologically within folders and filed under the local league to which they relate. The folders are arranged alphabetically by city. The material here is primarily concerned with the organization, affiliation, and activities of the local leagues and their relations with the state and national leagues.

The SUBJECT FILES include a small amount of correspondence, printed and near-print material originated by the state and national leagues, and clippings arranged alphabetically by subject and chronologically within subjects. The subjects reflect areas of League interest; very intense interest is shown concerning child welfare, education, taxation, and women's rights. Other subjects are very broad and reflect less active concern such as material relating to Dumbarton Oaks and atomic energy. Of note in this series are a group of election questionnaires, 1941-1968, (Boxes 33 and 34) which were distributed by the various local leagues and the state league to candidates for public office. On these the candidates stated their backgrounds, qualifications, and opinions on the issues of the day.

The last series, MISCELLANEOUS ADMINISTRATIVE AND PRINTED MATERIAL, includes files relating to administrative and business matters such as membership and finances and files of printed material generated by or of interest to the League. The administrative material and printed material is arranged alphabetically by folder title and chronologically by year within folders. It should be noted that most of the serial publications among the printed material have large gaps in sequence. Boxes 58 through 69 of this series include miscellaneous printed and near-print material and circulars, 1921-1964, arranged chronologically by year.

Related Material

The researcher should note two other Historical Society collections relating to the League of Women Voters: The Jessie Jack Hooper Papers (Wis Mss IU) and the Wisconsin Women's Suffrage Association Papers (Wis Mss HV). Mrs. Hooper, as mentioned above, was an organizer and early official of the Wisconsin League, and the Wisconsin Women's Suffrage Association was the direct predecessor of the Wisconsin League of Women Voters.

Administrative/Restriction Information
Acquisition Information

Presented by the Wisconsin League of Women Voters, Madison, Wis., June 1961 through July 1964, via Mrs. Marie Rischmueller, secretary.


Processing Information

Processed by Steve Hensen, October 28, 1969.


Contents List
Series: Correspondence
Box   1
Folder   1
1920, March - Dec.
Box   1
Folder   2
1921, Jan. - Aug.
Box   1
Folder   3
1921, Sept. - Dec., undated
Box   1
Folder   4
1922, Jan. - Oct., undated
Box   1
Folder   5
1926, May; 1928, Aug, - Dec.; 1929, Jan. - Oct.
Box   1
Folder   6
1929, Nov. - Dec., undated
Box   1
Folder   7
1930, Jan. - March
Box   1
Folder   8
1930, April - May
Box   2
Folder   1
1930, June - July
Box   2
Folder   2
1930, Aug, - Oct.
Box   2
Folder   3
1930, Nov. - Dec., undated
Box   2
Folder   4
1931, Jan. - March
Box   2
Folder   5
1931, April - July
Box   2
Folder   6
1931, Aug. - Oct.
Box   2
Folder   7
1931, Nov. - Dec.
Box   3
Folder   1
1932, Jan. - 1936, Dec.
Box   3
Folder   2
1937, Jan. - 1938, Dec., undated
Box   3
Folder   3
1939, Jan. - 1940, Dec.
Box   3
Folder   4
1941, Jan. - 1942, Dec.
Box   3
Folder   5
1943, Jan. - Dec.
Box   3
Folder   6
1944, Feb. - Dec.
Box   3
Folder   7
1945, Jan. - 1946, Dec.
Box   3
Folder   8
1947, Jan. - 1948, Dec., undated
Box   3
Folder   9
1949, Jan. - Dec.
Box   4
Folder   1
1950, Jan. - Dec., undated
Box   4
Folder   2
1951, Jan. - Dec., undated
Box   4
Folder   3
1952, Jan. - April
Box   4
Folder   4
1952, May - Aug,
Box   4
Folder   5
1952, Sept. - Dec., undated
Box   4
Folder   6
1953, Jan. - June
Box   4
Folder   7
1953, July - Dec.
Box   5
Folder   1
1954, Jan. - Dec., undated
Box   5
Folder   2
1955, Jan. - 1956, Dec.
Box   5
Folder   3
1957, Jan. - 1958, Dec.
Box   5
Folder   4
1959, Jan. - Dec.
Box   5
Folder   5
1960, Jan. - May
Box   5
Folder   6
1960, June - Dec.
Box   5
Folder   7
1961, Jan. - Dec.
Box   5
Folder   8
1962, Jan. - 1963, Nov.
Box   5
Folder   9
Undated
Series: Local Leagues
Box   6
Folder   1
Antigo, 1921; 1924-1925
Appleton
Box   6
Folder   2
1934-1936; 1939-1945
Box   6
Folder   3
1946-1948
Box   6
Folder   4
1949-1950
Box   6
Folder   5
1951
Box   6
Folder   6
1952
Box   6
Folder   7
1953
Box   6
Folder   8
1954-1961
Clippings
Box   6
Folder   9
1930-1945
Box   7
Folder   1
1946-1948
Box   7
Folder   2
1949-1951
Box   7
Folder   3
1952
Box   7
Folder   4
1953-1955
Box   7
Folder   5
Ashland, 1960-1961; 1964
Box   7
Folder   6
Baraboo, 1923-1924
Beaver Dam
Box   7
Folder   7
1951-1961, undated
Box   7
Folder   8
Clippings, 1951-1955
Beloit
Box   7
Folder   9
1922; 1935-1936; 1941-1943; 1945-1949
Box   7
Folder   10
1950-1951
Box   7
Folder   11
1952-1954; 1964
Box   8
Folder   1
1955-1958; 1960-1963
Box   8
Folder   2
Brookfield, 1960-1962
Box   8
Folder   3
Brown Deer, 1960-1964
Box   8
Folder   4
Burlington, 1941-1942
Box   8
Folder   5
Cedarburg, 1954-1955; 1959
Box   8
Folder   6
Chippewa Falls, 1921-1922; 1925; 1933-1941
Box   8
Folder   7
Delafield, 1923; 1925
Box   8
Folder   8
Delavan, 1924-1925; 1939; 1941-1943; 1945, undated
Box   8
Folder   9
Dodgeville, 1924-1926; 1937-1938
Eau Claire
Box   8
Folder   8
1924-1926; 1928; 1932; 1936-1943; 1946; 1949-1950
Box   8
Folder   11
1951-1952
Box   8
Folder   12
1953
Box   9
Folder   1
1954; 1957-1959, undated
Edgerton
Box   9
Folder   2
1945-1948
Box   9
Folder   3
1949-1950
Box   9
Folder   4
1951
Box   9
Folder   5
1952-1954
Box   9
Folder   6
Elkhorn, 1921?
Box   9
Folder   7
Elm Grove, 1964
Fond du Lac
Box   9
Folder   8
1939-1953
Box   9
Folder   9
1954-1964, undated, clippings
Box   10
Folder   1
Fort Atkinson, 1941-1946
Box   10
Folder   2
Gays Mills, 1922; 1924-1926; 1928
Green Bay - Brown Co.
Box   10
Folder   3
1929-1930; 1936-1945
Box   10
Folder   4
1946-1948
Box   10
Folder   5
1949-1950
Box   10
Folder   6
1951
Box   10
Folder   7
1952
Box   11
Folder   1
1953-1955
Box   11
Folder   2
Hartland, 1937-1943, undated
Janesville
Box   11
Folder   3
1922; 1929-1930; 1938-1939; 1942-1949
Box   11
Folder   4
1950-1953
Box   11
Folder   5
1954-1955; 1962; 1964
Kenosha
Box   11
Folder   6
1926; 1928; 1930; 1937-1943
Box   11
Folder   7
1944-1948
Box   11
Folder   8
1949-1950
Box   12
Folder   1
1951
Box   12
Folder   2
1952
Box   12
Folder   3
1953-1954
Box   12
Folder   4
1955-1957; 1959-1963, undated
La Crosse
Box   12
Folder   5
1937-1942
Box   12
Folder   6
1943-1945
Box   12
Folder   7
1946-1949
Box   13
Folder   1
1950-1951
Box   13
Folder   2
1952-1953
Box   13
Folder   3
1954-1955; 1957-1962; 1964
Lake Mills
Box   13
Folder   4
1923, 1925-1926; 1936; 1940; 1942-1948
Box   13
Folder   5
1949-1953
Box   13
Folder   6
1954-1955, undated
Madison
Box   14
Folder   1
1936-1943
Box   14
Folder   2
1944-1946
Box   14
Folder   3
1947-1948
Box   14
Folder   4
1949
Box   14
Folder   5
1950
Box   14
Folder   6
1951
Box   15
Folder   1
1952
Box   15
Folder   2
1953; 1955
Box   15
Folder   3
1956; 1958-1964, undated
Manitowoc
Box   15
Folder   4
1937; 1940-1947
Box   15
Folder   5
1948-1951
Box   15
Folder   6
1952-1953
Box   15
Folder   7
1954-1955; 1957-1960, undated
Box   16
Folder   1
Marinette, 1952-1954, undated
Box   16
Folder   2
Menominee Reservation, Keshena, 1925; 1938
Box   16
Folder   3
Menomonie (Dunn), 1921; 1925, undated
Box   16
Folder   4
Middleton, 1952-1954; 1958-1962
Milwaukee
Box   16
Folder   5
1926; 1928; 1930-1932; 1936-1945
Box   16
Folder   6
1946-1947
Box   16
Folder   7
1948
Box   16
Folder   8
1949
Box   16
Folder   9
1950
Box   17
Folder   1
1951
Box   17
Folder   2
1952
Box   17
Folder   3
1953
Box   17
Folder   4
1954-1955
Box   17
Folder   5
1957-1961; 1963, undated
Box   17
Folder   6
Monroe, 1936-1942
Neenah - Menasha
Box   18
Folder   1
1922-1927; 1930; 1940; 1949-1950
Box   18
Folder   2
1951-1952
Box   18
Folder   3
1953-1954
Box   18
Folder   4
1955; 1958; 1960-1962
Oconomowoc
Box   18
Folder   5
1944-1949
Box   18
Folder   6
1950-1953
Box   18
Folder   7
1954-1955; 1959; 1961, undated
Box   18
Folder   8
Clippings, 1945-1953
Oshkosh
Box   19
Folder   1
1941-1946
Box   19
Folder   2
1947-1950
Box   19
Folder   3
1951-1964
Clippings
Box   19
Folder   4
1941-1948
Box   19
Folder   5
1950-1955
Box   19
Folder   6
Ozaukee Co., 1957-1962
Box   19
Folder   7
Pewaukee, 1936-1942; 1961-1962
Plymouth
Box   19
Folder   8
1948-1950
Box   19
Folder   9
1951
Box   20
Folder   1
1952
Box   20
Folder   2
1953-1961, undated
Box   20
Folder   3
Clippings, 1948-1955
Prairie du Chien
Box   20
Folder   4
1936-1949
Box   20
Folder   5
1950; 1955; 1960
Racine
Box   20
Folder   6
1924-1925; 1928-1930; 1932; 1936-1937; 1939; 1942-1943
Box   20
Folder   7
1944-1946
Box   21
Folder   1
1947-1948
Box   21
Folder   2
1949-1950
Box   21
Folder   3
1951
Box   21
Folder   4
1952
Box   21
Folder   5
1953-1954
Box   21
Folder   6
1955; 1961, undated
Box   21
Folder   7
Rhinelander, 1922; 1924; 1927; 1930; 1935-1938
Rice Lake
Box   22
Folder   1
1934-1935; 1941; 1946-1948
Box   22
Folder   2
1949-1953; 1957; 1960; 1964
Box   22
Folder   3
Ripon, 1926-1931; 1942
Box   22
Folder   4
Shawano, 1953-1955
Box   22
Folder   5
Sheboygan, 1928-1929; 1940-1942, undated
Box   22
Folder   6
Stevens Point, 1964
Box   22
Folder   7
Stone Lake, 1922-1929
Stoughton
Box   22
Folder   8
1924-1925; 1947-1950
Box   22
Folder   9
1951-1952
Box   22
Folder   10
1953-1956
Sturgeon Bay
Box   23
Folder   1
1952-1953
Box   23
Folder   2
1954-1955; 1957; 1959; 1964
Box   23
Folder   3
Clippings, 1952-1955
Superior
Box   23
Folder   4
1937-1945
Box   23
Folder   5
1946-1951
Box   23
Folder   6
Tomah, 1922-1924; 1933-1935
Two Rivers
Box   23
Folder   7
1952
Box   23
Folder   8
1953-1957
Box   24
Folder   1
University of Wisconsin, 1948; 1950-1953; 1955
Box   24
Folder   2
Watertown, 1937-1942; 1958-1959; 1962
Waukesha
Box   24
Folder   3
1928-1949
Box   24
Folder   4
1950-1951
Box   24
Folder   5
1952-1953
Box   24
Folder   6
1954-1964, undated
Box   24
Folder   7
Clippings, 1943-1949
Box   24
Folder   8
Waupaca, 1922; 1926
Waupun
Box   24
Folder   9
1926; 1928; 1949-1950
Box   25
Folder   1
1951-1952
Box   25
Folder   2
1953-1954, undated
Wausau
Box   25
Folder   3
1923-1927; 1937-1940; 1946-1948
Box   25
Folder   4
1949-1950
Box   25
Folder   5
1951
Box   25
Folder   6
1952
Box   26
Folder   1
1953-1954
Box   26
Folder   2
1955-1959; 1964, undated
Wauwatosa
Box   26
Folder   3
1943-1947
Box   26
Folder   4
1948-1949
Box   26
Folder   5
1950
Box   26
Folder   6
1951
Box   27
Folder   1
1952
Box   27
Folder   2
1953-1954
Box   27
Folder   3
1955-1963
Clippings
Box   27
Folder   4
1943-1948
Box   27
Folder   5
1949-1954
Box   27
Folder   6
West Allis, 1956-1961; 1963, undated
Box   27
Folder   7
Whitefish Bay, 1958-1963
Box   27
Folder   8
Wisconsin Rapids, 1923-1925
Miscellaneous Clippings
Box   28
Folder   1
Fond du Lac, 1930-1932
Box   28
Folder   2
La Crosse, 1930-1932
Box   28
Folder   3
Madison, 1930-1933
Milwaukee
Box   28
Folder   4
1930-1932
Box   28
Folder   5
1933
Box   28
Folder   6
Oconomowoc, 1931-1932
Box   28
Folder   7
Oshkosh, 1930-1932
Box   28
Folder   8
Prairie du Chien, 1931-1932
Box   28
Folder   9
Superior, 1930-1932
Box   28
Folder   10
1930-1933
Series: Subject Files
Box   29
Folder   1
Aggression, 1940-1941
Box   29
Folder   2
Atomic Energy, 1945-1947
Box   29
Folder   3
Battle of Production, 1941, April - Aug.
Box   29
Folder   4
Bricker Amendment, 1952-1956, undated
Box   29
Folder   5
British Loan, 1945-1946
Box   29
Folder   6
Cable Act, 1930-1932
Cause and Cure of War
Box   29
Folder   7
1929-1933
Box   29
Folder   8
1934-1945, undated
Child Welfare
Box   29
Folder   9
1928-1931
Box   29
Folder   10
1933-1938
Box   29
Folder   11
1939-1945
Box   30
Folder   1
1946-1955, undated
Box   30
Folder   2
Chinese Exclusion Laws (Magnuson Bill), 1943
Civil Service
Box   30
Folder   3
1932-1939
Box   30
Folder   4
1940-1944, undated
Box   30
Folder   5
Collective Bargaining, 1926; 1934; 1937; 1941, undated
Box   30
Folder   6
Collective Peace System, 1937
Box   30
Folder   7
Congressional Interviews, 1936-1949
Congressional Roll Calls
Box   30
Folder   8
74th, 77th, 81st Congress
Box   30
Folder   9
82nd, 85th-87th Congress, plus miscellaneous, 1937-1943
Box   31
Folder   1
Constitution of U.S., Amending Process
Box   31
Folder   2
Consumer and Defense, 1941
Box   31
Folder   3
County Consolidation, 1932-1935; 1949
Box   31
Folder   4
Crime Control Conference, 1937-1939
Box   31
Folder   5
Daugs Resolution, 1939-1943
Box   31
Folder   6
Defense - miscellaneous
Department of International Cooperation to Prevent War
Box   31
Folder   7
1929-1931
Box   31
Folder   8
1932-1933, undated
Box   31
Folder   9
Disarmament, 1921-1922, undated
Box   31
Folder   10
Disarmament Conference, London, 1929-1931
Box   31
Folder   11
Displaced Persons Legislation, 1947-1950
Box   31
Folder   12
District of Columbia - Suffrage, 1934-1948; 1961, undated
Box   31
Folder   13
Dumbarton Oaks, 1944-1945
Education
Box   31
Folder   14
1928-1931
Box   32
Folder   1
1930-1939
Box   32
Folder   2
1940-1950
Box   32
Folder   3
1951-1957
Box   32
Folder   4
1958-1962, undated
Box   32
Folder   5
Education Commission
Efficiency in government
Box   32
Folder   6
1927-1931
Box   32
Folder   7
1932-1944, undated
Election Questionnaires
Box   33
Folder   1
1941-1942
Box   33
Folder   2
1944
Box   33
Folder   3
1946
Box   33
Folder   4
1948
Box   33
Folder   5
1948
Box   33
Folder   6
1948
Box   33
Folder   7
1949
Box   33
Folder   8
1950
Box   33
Folder   9
1950
Box   34
Folder   1
1950
Box   34
Folder   2
1952
Box   34
Folder   3
1952
Box   34
Folder   4
1953
Box   34
Folder   5
1954
Box   34
Folder   6
1954
Box   34
Folder   7
1956
Box   34
Folder   8
1958
Box   34
Folder   9
1960; 1968-1969
Equal Rights Amendment
Box   35
Folder   1
1929-1938
Box   35
Folder   2
1939-1944
Box   35
Folder   3
1945-1950; 1954, undated
Box   35
Folder   4
European Recovery Program (Marshall Plan), 1947-1950
Box   35
Folder   5
Fair Employment Legislation, 1927-1953, undated
Box   35
Folder   6
Far Eastern Policy, 1935-1942
Box   35
Folder   7
Federal Budget and the Economy, 1946-1951
Box   35
Folder   8
Financing Social Welfare, 1940, Oct.
Box   35
Folder   9
Fitzsimons Bill (“Married Women's Bill”), 1937-1941, undated
Box   35
Folder   10
Food and Drug Legislation, 1933-1940
Box   35
Folder   11
Foreign Policy, 1938-1959
Government Reorganization
Box   36
Folder   1
1926-1938
Box   36
Folder   2
1939-1951, undated
Box   36
Folder   3
Housing Program, 1941; 1945-1956
Human Rights
Box   36
Folder   4
1946-1951
Box   36
Folder   5
1952-1954, undated
Box   36
Folder   6
Immigration and Naturalization, 1928-1948
Box   36
Folder   7
Indian Affairs, 1927-1931; 1951-1959, undated
Box   36
Folder   8
Industrial School for Girls, 1935-1939
Inflation Control
Box   36
Folder   9
1941-1944
Box   36
Folder   10
1945-1951
Box   37
Folder   1
International Relations, 1945-1955
Box   37
Folder   2
International Trade Organization, 1947-1950
Box   37
Folder   3
Interstate Trade Barriers, 1940
Box   37
Folder   4
Jury Service, 1927-1950
Legal Status of Women
Box   37
Folder   5
1926-1930
Box   37
Folder   6
1931-1952, undated
Legislation
Box   37
Folder   7
1921-1931
Box   37
Folder   8
1931-1949
Box   37
Folder   9
1950-1957, undated
Box   37
Folder   10
Lend-Lease, 1941
Box   38
Folder   1
Living Costs, 1930-1931
Box   38
Folder   2
Local Government - City Manager, 1928-1951
Box   38
Folder   3
Margarine Issue, 1940-1949; 1954, undated
Married Women in Employment
Box   38
Folder   4
1929-1933
Box   38
Folder   5
1936-1941
Maternity and Infancy Bill
Box   38
Folder   6
1925-1930
Box   38
Folder   7
1931-1932
Merit System
Box   38
Folder   8
1929; 1937-1940
Box   38
Folder   9
1941-1944
Box   38
Folder   10
Ramspeck Bill, 1939-1940
Box   39
Folder   1
Multilateral Treaty, 1928
Box   39
Folder   2
Mutual Security Program, 1951
Box   39
Folder   3
National Council for the Limitation of Armaments, Bulletins, 1921-1922
Neutrality
Box   39
Folder   4
1935-1939
Box   39
Folder   5
1939, June - 1942
Box   39
Folder   6
Non-Partisan Elections, 1933-1946
Box   39
Folder   7
North Atlantic Pact, 1949
Box   39
Folder   8
Organization for Peace, 1938-1944
Box   39
Folder   9
Patronage Parade, 1937-1938, undated
Box   39
Folder   10
Platform Committee, 1944-1955
Box   39
Folder   11
Public Health, 1940
Box   39
Folder   12
Public Library
Public Welfare
Box   39
Folder   13
1925-1939
Box   40
Folder   1
1940-1947
Box   40
Folder   2
1949-1954, undated
Box   40
Folder   3
Radio - General, 1929-1960
Radio Scripts
Box   40
Folder   4
1929-1939
Box   40
Folder   5
1940-1942
Box   40
Folder   6
1943
Box   40
Folder   7
1943-1946
Box   41
Folder   1
1948-1949
Box   41
Folder   2
1950-1956
Box   41
Folder   3
Undated
Reapportionment
Box   41
Folder   4
1945-1951
Box   41
Folder   5
1952
Box   41
Folder   6
1952
Box   41
Folder   7
1953
Box   41
Folder   8
1953
Box   41
Folder   9
1954-1961
Reciprocal Trade Agreements
Box   42
Folder   1
1936-1939
Box   42
Folder   2
1940
Box   42
Folder   3
Reciprocal Trade Agreements Act, 1951-1958, undated
Box   42
Folder   4
Reciprocal Trade Agreements Program, 1941-1949
Box   42
Folder   5
Reciprocal Trade Agreements - Statements, 1958
Box   42
Folder   6
Relief, 1939-1940
Box   42
Folder   7
Sheppard-Towner Act, 1921-1929
Box   42
Folder   8
Social Hygiene, 1921-1922; 1925; 1931-1933, undated
Box   42
Folder   9
Social Hygiene Committee, 1929-1931
Box   42
Folder   10
Social Security, 1935-1945
Box   42
Folder   11
State Historical Society of Wisconsin, 1952-1954
Taxation
Box   43
Folder   1
1934-1945
Box   43
Folder   2
1947-1950
Box   43
Folder   3
1951-1961
Box   43
Folder   4
Undated
Box   43
Folder   5
Taycheedah Institute, 1922
Trade
Box   43
Folder   6
1947; 1950-1953
Box   43
Folder   7
1954-1955
Box   43
Folder   8
1956-1964
Box   43
Folder   9
Undated
Box   44
Folder   1
Unemployment Compensation, 1930-1942, undated
Box   44
Folder   2
UNICEF, 1953
Box   44
Folder   3
United Nations, 1945-1951
Box   44
Folder   4
United Nations Campaign, 1948-1949
Box   44
Folder   5
United Nations Hate Material
Box   44
Folder   6
United World Federalist (Atlantic Unionists), 1948; 1951
Box   44
Folder   7
UNRRA and Emergency Relief, 1943-1947
Box   44
Folder   8
Veterans Affairs, 1948-1955
Box   44
Folder   9
Veterans Bonus, 1947-1959
Box   44
Folder   10
War Referendum, 1939-1940
Box   45
Folder   1
Water Resources, 1956-1959, undated
Box   45
Folder   2
Wisconsin Council of Defense, 1940-1943; undated
Box   45
Folder   3
Wisconsin Council on World Affairs, 1940-1957, undated
Box   45
Folder   4
Wisconsin Taxpayers' Alliance, 1933-1962
Box   45
Folder   5
Wisconsin Women's Legislative Council, 1947-1957
Women in Industry
Box   45
Folder   6
1922-1930
Box   45
Folder   7
1931-1951, undated
Box   45
Folder   8
Women in Public Office, 1924-1938, undated
Box   45
Folder   9
Women's Rights, 1922-1931
Series: Miscellaneous Administrative and Printed Material
Box   46
Folder   1
Action, 1945-1951
Box   46
Folder   2
Anniversary Memorial Fund, 1929-1931, undated
Box   46
Folder   3
Board Portfolios, 1958-1962
Box   46
Folder   4
Brief for Action, 1945-1952
Box   46
Folder   5
Broadsides
By-Laws
Box   46
Folder   6
1925-1944
Box   46
Folder   7
1947-1958, undated
Box   46
Folder   8
Carrie Chapman Cott Memorial Fund, 1947-1961, undated
Box   46
Folder   9
Citizens All (Members Magazine), 1941-1944
Box   46
Folder   10
Congressional Statement, 1951; 1955
Conventions
Box   47
Folder   1
1929-1931
Box   47
Folder   2
1936-1960
Box   47
Folder   3
Current Reviews of Continuing Responsibilities, 1961
Box   47
Folder   4
Facts and Issues, 1962
Box   47
Folder   5
Finance Letter, 1956-1959
Financial
Box   47
Folder   6
1929-1931
Box   47
Folder   7
1931-1942
Box   47
Folder   8
1943-1945
Box   47
Folder   9
1946-1948
Box   47
Folder   10
1948-1949
Box   48
Folder   1
1949-1951
Box   48
Folder   2
1951-1953
Box   48
Folder   3
1954-1962
Box   48
Folder   4
Foreign Policy Round-up, 1959-1962
Forward
Box   48
Folder   5
1924-1930
Box   48
Folder   6
1931-1941
Box   48
Folder   7
1942-1963
Box   49
Folder   1
Interleague Council, 1959-1964
Box   49
Folder   2
Internal Revenue - League Tax Status
Box   49
Folder   3
Know Your United Nations
Box   49
Folder   4
Let's Talk League
Box   49
Folder   5
Local League Presidents, Lists, 1936-1962
Box   49
Folder   6
Membership - Miscellaneous
Box   49
Folder   7
Membership - at large
Box   49
Folder   8
Membership lists, WLWV, 1921-1922
Box   49
Folder   9
Memo, 1945-1952
Memoranda
National
Box   49
Folder   10
1942-1943
Box   49
Folder   11
1944
Box   50
Folder   1
1945-1948
Box   50
Folder   2
1949-1951
Box   50
Folder   3
1952-1953
Box   50
Folder   4
1953
Box   50
Folder   5
1954-1955
Box   50
Folder   6
1956
Box   50
Folder   7
1957
Box   50
Folder   8
1957
Box   51
Folder   1
1958
Box   51
Folder   2
1959
Box   51
Folder   3
1960
Box   51
Folder   4
1961-1963
Wisconsin
Box   51
Folder   5
1950-1952
Box   51
Folder   6
1953
Box   51
Folder   7
1953, continued
Box   51
Folder   8
1954-1955; 1958
National Board Reports
Box   52
Folder   1
1956-1959
Box   52
Folder   2
1960-1962
The National Voter
Box   52
Folder   3
1951-1954
Box   52
Folder   4
1955-1962
Box   52
Folder   5
Obituaries
Box   52
Folder   6
President's Letter, 1945-1959
Press Releases
Box   52
Folder   7
National, 1929-1931, undated
Wisconsin
Box   52
Folder   8
1936-1939
Box   52
Folder   9
1940-1942
Box   53
Folder   1
1943-1945
Box   53
Folder   2
1946-1949
Box   53
Folder   3
1950-1954
Box   53
Folder   4
Program Making, 1925-1934; 1955; 1961-1964
Box   53
Folder   5
Prospective League Prior to 1945
Box   53
Folder   6
Publications, 1930-1961
Box   53
Folder   7
Public Relations & Publicity, 1944-1960
Box   53
Folder   8
Report from the Hill, 1953-1958
Box   53
Folder   9
Report of the President, 1937-1962
Request for Action
Box   54
Folder   1
1939; 1941-1946
Box   54
Folder   2
1947-1953
State Board Minutes
Box   54
Folder   3
1928-1932
Box   54
Folder   4
1933-1935
Box   54
Folder   5
1936-1937
Box   54
Folder   6
1938-1939
Box   54
Folder   7
1940-1941
Box   54
Folder   8
1942-1945
Box   55
Folder   1
1946-1948
Box   55
Folder   2
1949-1950
Box   55
Folder   3
1951-1953
Box   55
Folder   4
1954-1955
Box   55
Folder   5
1956-1957
Box   55
Folder   6
1958-1960
Box   55
Folder   7
State Organization Committee, 1955-1962
Box   55
Folder   8
State Platform Committee
Box   55
Folder   9
State President's Letters to Local Leagues
Box   56
Folder   1
Time for Action, 1952-1954; 1956-1963
Box   56
Folder   2
Tips
Trends in Government
Box   56
Folder   3
1942; 1945-1948
Box   56
Folder   4
1949-1951
Box   56
Folder   5
Two Year Campaign - National, 1935-1938
Box   56
Folder   6
Swap Shop, 1956-1963
United Nations News
Box   57
Folder   1
1946-1948
Box   57
Folder   2
1949
Voters Service
Box   57
Folder   3
1946-1951
Box   57
Folder   4
1951-1954
Box   57
Folder   5
1954-1964
Box   57
Folder   6
Wisconsin Expansion Campaign, 1939; 1940, undated
Box   57
Folder   7
Miscellaneous Administrative Papers
Miscellaneous printed, near-print & circulars
Box   58
Folder   1-7
1921-1938
Box   59
Folder   1-8
1938-1942
Box   60
Folder   1-7
1943-1946
Box   61
Folder   1-7
1946-1950
Box   62
Folder   1-8
1950-1951
Box   63
Folder   1-7
1951-1952
Box   64
Folder   1-7
1952-1953
Box   65
Folder   1-6
1954
Box   66
Folder   1-7
1954-1957
Box   67
Folder   1-7
1957-1958
Box   68
Folder   1-8
1959-1960
Box   69
Folder   1-7
1961-1964; undated
[View EAD XML]