Browse Archival Resources in Wisconsin: Descriptive Finding Aids: browse
Browse by: 
Creator
A B C D E F G H I J K L M N O P Q R S T U V W X Y Z
Ca Cb Ce Ch Ci Cl Co Cr Cu Cz
There are items in this collection
Browsing Creators starting with Co.
 
Creator Item information
Coakley, Maurice P., 1906-1991 Title: Maurice P. Coakley Papers, 1935-1940
Quantity: 3 reels of microfilm [35mm]
Call Number: Whitewater Micro 18; Micro 1037
Abstract: Papers of a former Republican state senator (1935-1942) from Beloit, Wisconsin, who also served as assistant to Governor Julius P. Heil. The papers, which are available only on microfilm, consist of alphabetically-arranged constituent correspondence for the 1935, 1937, and 1939 legislative sessions, publicity material relating to his 1938 reelection campaign, and congratulations on his appointment as Heil's assistant in 1940. Much of the correspondence concerns labor union legislation proposed in 1935. Prominent correspondents include Philip La Follette and George Parker.
Coates, Gloria, 1938- Title: Gloria Coates Papers, 1946-1986
Quantity: 1.2 c.f. (2 archives boxes, 1 flat box, 1 oversize folder), 1 disc recording, 1 tape recording, and photographs
Call Number: Stevens Point Mss BN; PH Stevens Point Mss BN, Tape 1340A, Disc 218A
Abstract: Papers of Gloria Kannenberg Coates, a native of Wausau, Wisconsin, and a composer of international note, primarily documenting her formative years in the United States, 1946-1969. Included are incoming personal correspondence, photographs, and other materials from her high school and college years in Wisconsin and Illinois, as well as some documentation about theatrical and musical activities in those states as well as in Pennsylvania, North Carolina, and New York City. Her life in Louisiana is documented mainly through clippings and files on the Baton Rouge Little Theater and Louisiana State University. The latter includes additional clippings and memorabilia, as well as scripts, three original musical compositions, and a composition notebook. Documentation of her career in Germany, where she is best known, is limited, including only a commercially-produced disc of Music on Open Strings and String Quartets Nos. 1, 2, and 4 (1985); a cassette recording of Sinfonietta della Notte and Music on Open Strings; and posters for events that she produced, possibly as part of the German-American Contemporary Music Series in Munich, or at which her compositions were performed. Photographs include portraits and candid views of Coates and her family.
Cockerill, Walter B. Title: Walter B. Cockerill Papers, 1911-1915, 1951-1958
Quantity: 0.2 c.f. (1 archives box)
Call Number: Wis Mss NJ
Abstract: Papers of Walter Cockerill, a Milton Junction, Wisconsin man who served as a Seventh Day Baptist missionary in Nyasaland, British Central Africa in 1914-1915 during the period of Chilembwe's uprising, a native revolt. British authorities accused Cockerill and other foreign missionaries of teaching sedition and deported them. The collection consists primarily of letters, and also related papers, publications, and one photograph. The letters, 1911-1913, are from native preachers to Australian missionary Joseph Booth, and a small group of letters are from Cockerill to his family describing his work, local conditions, and analyses and observations of the rebellion. The bulk of the correspondence, 1952-1958, is between Cockerill and Scotch historian George Shepperson, who used his documents and recollections to write a history of the uprising (George Shepperson and Thomas Price, Independent African: John Chilembwe and the Origins, Setting and Significance of the Nyasaland Native Rising of 1915 (Edinburgh, 1958)).
Codel, Martin, 1902-1973 Title: Martin Codel Papers, 1902-1973
Quantity: 4.2 c.f. (6 archives boxes and 7 separate volumes)
Call Number: U.S. Mss 103AF
Abstract: Papers of Codel, a pioneer reporter and writer on broadcasting, consisting of newspaper clippings and various trade publications published and edited by Codel. Bound of scrapbooks are newspaper articles written for the Consolidated Press Association, North American Newspaper Alliance, and Radio News Bureau.
Coe, Edwin Delos, 1840-1909 Title: Edwin D. Coe Papers, 1860-1908
Quantity: 0.6 c.f. (2 archives boxes)
Call Number: Wis Mss GM
Abstract: A set of diaries of Edwin D. Coe, containing brief daily entries for the years 1861-1908, with volumes missing for 1862, 1867, 1874, 1877, 1891, 1902, and 1906. The entries, the early ones of which are in Latin, sketch Coe's career at the University of Wisconsin and in the army, as a student of law at Watertown and Janesville, his connection with the Badger Oil Company at Bothwell, Canada, and with several Wisconsin newspapers, including the Whitewater Register, as chief clerk of the Wisconsin Assembly in 1882 and 1885-1889, and as pension agent in Milwaukee, 1897-1908. The diaries note also his connections with local and state Republican organizations, his correspondence, and educational, farm, and press associations to which he belonged. With the diaries is a small collection of letters written by and to Coe, mainly from classmates at the university and in the army.
Coe, Fred, 1914-1979 Title: Fred Coe Papers, 1949-1975
Quantity: 19.0 c.f. (45 archives boxes and 3 flat boxes), 1 reel of microfilm (35mm), 11 tape recordings, 25 disc recordings, 119 films, and 6 video recordings
Call Number: U.S. Mss 198AN; Tape 1051A; Disc 162A; Micro 979
Abstract: Papers of Fred Coe, a producer and director in the media of theater, television, and film. Coe was involved with television from its early years, and became a well-known and influential producer of television drama, especially live broadcasts. The papers document Fred Coe's career and include a small amount of personal and biographical material; correspondence; production papers; scripts; publicity and reviews; and other papers. More than half of the collection relates to television, including files from the series Goodyear Television Playhouse,Philco Television Playhouse,Playhouse 90,Playwrights '56,Producer's Showcase, and Adams Chronicles. Also documented are the play Wait Until Dark, both the play and the film versions of A Thousand Clowns and The Miracle Worker, and other works both produced and unproduced. Recordings of the radio detective series Johnny Dollar, in which Coe was not involved, and material from a Robert Goldman television program on composer Norman Dello Joio are also included. Films, kinescopes, and videotapes document Coe's television and feature film work.
Coffin, William, 1850-1925 Title: William King Coffin Business and Family Papers, 1832-1929
Quantity: 2.4 c.f. (6 archives boxes)
Call Number: Eau Claire Mss F
Abstract: Papers of William King Coffin, a prominent Eau Claire (Wis.) banker and businessman, and papers of his grandfather, Nathaniel Coffin; his father, William Coffin; and his father's father-in-law, Samuel D. Lockwood, a justice on the Illinois Supreme Court. William King Coffin founded the Eau Claire National Bank and was its president from 1905 to 1925. The collection includes an 1869 diary and both business and personal correspondence of William King Coffin including exchanges with Milo Quaife, director of the State Historical Society of Wisconsin, while Coffin was on its Board of Curators. Samuel Lockwood correspondence is concentrated in the years 1857-1969. Other Lockwood items are included in unsorted business papers as are records of Nathaniel and William Coffin; several are land indentures from the 1850s for Illinois College, Jacksonville, Ill.
Coffman, Edward M. Title: Edward M. Coffman Papers and Photographs,
Quantity: 2.0 linear ft. (2 archives boxes, 1 oversize folder, and 6 slide boxes) of papers and 1 folder of photographs.
Call Number: WVM Mss 54
Abstract: Papers and photographs of Edward M. Coffman, who served in the Army during the Korean War and has since become a nationally renowned scholar of American military history. This collection deals exclusively with the civilian portion of his life. Included are letters written to Coffman by Benjamin Morgan, a once and future student who was serving in Vietnam at the time the correspondence took place. Morgan's letters convey the thoughts and concerns of a college-educated American fighting a controversial war in a completely foreign country; his feelings of culture shock are expressed in several letters. He touches upon drug use and sexually transmitted diseases among U.S. soldiers and projects a growing disillusionment with the war. The memorabilia that Morgan sent to Coffman can also be found in the collection, including numerous “Nguyen Charlie” comic strips. There are also seven photographs that he sent to Coffman, including one of himself. The majority of the collection centers on Coffman's career as a military historian. The hard work and research that he put into getting General Lucian Truscott's writings about the American cavalry published are reflected in this collection. Marked-up proofs of several military histories, a student paper about the Wisconsin Civil War soldiers buried in the Union Rest section of Forest Hill Cemetery in Madison, as well as fliers and programs for Coffman's speaking engagements all reflect his prominence in the field. The collection also contains war-related items that Coffman collected through the years, such as the World War I era presentation “Our Boys in France” (manuscript and slides), intended to create public support for the war effort, and glass slides of World War I maps.
Coggs, Marcia P., 1928-2003 Title: Marcia P. Coggs Papers, 1977-1992
Quantity: 15.2 c.f.
Call Number: M90-248; M93-006
Abstract: Papers of Marcia P. Coggs, the first black woman elected to the Wisconsin Legislature in 1976 representing Milwaukee's 18th Assembly District. Coggs served until 1992 and was a staunch supporter of affirmative action, programs for the elderly, and the construction of a correctional facility in Milwaukee. Other issues documented by the collection include South Africa divestiture, civil rights, education, housing, and women's and children's health issues.
Cogswell, William C. Title: William C. Cogswell Diaries, 1884-1898
Quantity: 1.4 c.f. (1 archives box and 1 record center carton)
Call Number: Milwaukee Mss AF
Abstract: Diaries of Cogswell, a professional copyist in Milwaukee, dealing with his work in copying deeds and abstracts, and recounting daily activities in which many Milwaukee residents are named.
Cohen, Daniel Title: Daniel Cohen Papers, 1972-1994
Quantity: 1.2 c.f. (3 archives boxes) and 3 videorecordings
Call Number: M98-164
Abstract: Papers of Daniel Cohen, a former student radical from the University of Chicago who later became a photographer and journalist. His activities with Students for a Democratic Society (SDS) and with the Weather Underground led to his arrest, after which he lived underground from 1970 to 1976. Included are diaries, his FOIA (Freedom of Information Act) files, collected subject files, and videotapes representative of his work. The earlier diaries mainly document his everyday life as a young gay man on the West Coast with few mentions of his life in hiding, while the 1988-1989 volume details the illness and death from AIDS of his companion.
Cohen, Robert Carl, 1930- Title: Robert Carl Cohen Papers, 1963-1978
Quantity: 2.0 c.f. (5 archives boxes) and 9 tape recordings
Call Number: Mss 52; Tape 885A
Abstract: Papers of author-filmmaker Robert Carl Cohen largely relating to his unauthorized biography of revolutionary Robert Franklin Williams, the first black American to advocate armed self-defense. Included are various drafts of Black Crusader (1972), together with correspondence, clippings, speeches, and recorded interviews and transcripts. Regarding Cohen's work as a documentary filmmaker are fragmentary clippings and reviews.
Cohen, Wilbur J. (Wilbur Joseph), 1913-1987 Title: Wilbur J. Cohen Papers, 1930-1987
Quantity: 109.8 c.f. (279 archives boxes) and 4 tape recordings
Call Number: Mss 789; Tape 1237A
Abstract: Papers, mainly 1935 to 1979, of Wilbur J. Cohen, an official in the Social Security Administration (1935-1956), assistant secretary, undersecretary, and secretary of the Department of Health, Education, and Welfare (1961-1969), professor of social work (1956-1960), professor of education and public welfare and dean of the School of Education at the University of Michigan at Ann Arbor (1969-1979), and founder and co-chairman of the Save Our Security coalition. Included are appointment books, personal and professional correspondence, memoranda, reports, minutes, draft legislation, testimony, task force material, draft presidential messages, press releases, printed material, clippings, memoirs, writings and speeches, interview transcripts, photographs, and sound recordings. The files document the expansion of the Social Security system; the establishment of the Medicare program; social welfare policy and legislation during the Kennedy and Johnson administrations; Cohen's career as a federal official, academic, and expert and consultant on Social Security; and his activities as a writer, speaker, and advocate of government health, education, and social programs.
Colburn, John H., 1912-1983 Title: John H. Colburn Papers, 1949-1975
Quantity: 3.6 c.f. (9 archives boxes)
Call Number: U.S. Mss 133AF
Abstract: Papers, mainly 1960-1975, of a journalist who was managing editor of the Richmond (Va.) Times-Dispatch, 1949-1964; editor and publisher of the Wichita (Kan.) Eagle and Beacon, 1963-1972; and after 1972, vice-president of Landmark Communications, Inc., a Virginia-based mass media corporation. Material relating to the Eagle and Beacon consists of correspondence, statistics, reports to the board of directors, and material on employee disputes and union negotiations. Relating to the Times-Dispatch are copies of an in-house organ. The remainder of the collection consists of speeches by Colburn and reference files gathered as a result of his involvement with the American Newspaper Publishers Association and the American Society of Newspaper Editors. This section includes clippings; speeches (not by Colburn); correspondence; and reports on freedom of information, the conflict between a free press and the right of fair trial, the Pentagon Papers, and miscellaneous journalistic trends
Colby, Clara Bewick, 1846-1916 Title: Clara Bewick Colby Papers, 1860-1957
Quantity: 3.0 c.f. (8 archives boxes)
Call Number: Mss 379
Abstract: Papers, mainly 1860-1916, of Clara Colby, a feminist, founder/editor of the Woman's Tribune, and officer of the Federal Suffrage Association, which document her personal life, her suffrage activities, her work as a lecturer and newspaper editor, and her interest in New Thought. Included are clippings, correspondence, diaries, manuscripts, notes, photographs, printed materials, speeches, and a few records of the Federal Suffrage Association. Prominent correspondents include Susan B. Anthony, Elizabeth Cady Stanton, Olympia Brown, Belva Lockwood, Marilla Ricker, Ellen Sabin, and officers of the National American Woman Suffrage Association and other state and international suffrage organizations.
Cole, Leon J. Title: Leon J. Cole Papers, 1897-1913
Quantity: 0.6 c.f. (2 archives boxes)
Call Number: Wis Mss LQ
Abstract: Miscellaneous papers of Leon J. Cole, a member of the faculty of the College of Agriculture at the University of Wisconsin. Included are correspondence and notes relating to the study of German carp for the United States Fish Commission, 1901-1903, notes concerning the direction of locomotion and coordination and righting of starfish, and experiments on feeding and other reactions of lobster fry, and Cole's original manuscript on the birds of Yucatan. In addition there are letters to Cole, 1897-1899, from Chief Simon Pokagon, “Last of the Pottowatomies,” from Hartford, Michigan.
Coleman United Co-operative Shipping Association (Coleman, Wis.) Title: Coleman United Co-operative Shipping Association Records,1934-1971
Quantity: 2.0 c.f. (5 archives boxes)
Call Number: Green Bay Mss 75
Abstract: Records of the Coleman United Co-operative Shipping Association, a livestock sales cooperative organized in the early 1930s; including minute books, sales ledgers, shipping records, audit reports, and other financial and membership records.
Coleman, Jonathan Title: Jonathan Coleman Papers, 1976-1997
Quantity: 5.2 cubic ft. (14 boxes); 200 audio cassettes
Call Number: UWM Manuscript Collection 152
Abstract: The collection consists primarily of taped interviews and transcripts of interviews conducted by Jonathan Coleman for his book on Milwaukee race relations, Long Way to Go: Black and White in America (1997). There are also taped interviews conducted by Coleman for an article on the construction of the Civil Rights Memorial in Montgomery, Alabama; the article eventually appeared in Time magazine. In addition to taped interviews and transcripts, the collection consists of other documentation relating to the publication of Long Way to Go.
Coleman, Thomas E., 1893-1964 Title: Thomas E. Coleman Papers, 1914-1964
Quantity: 11.6 c.f. (28 archives boxes and 1 volume) and 1 reel of microfilm (35mm)
Call Number: Mss 66; Micro 444
Abstract: Papers of Thomas E. Coleman, a Wisconsin industrialist and Republican Party leader; including personal correspondence and speeches; correspondence, financial records, and minutes of Wisconsin Republican Party; correspondence and news releases from Robert A. Taft's 1952 Presidential campaign; and correspondence relating to the Taft Memorial Foundation.
College Endowment Association Title: College Endowment Association Records, 1890-[ongoing]
Quantity: 3 cubic ft. (5 boxes; 7 volumes)
Call Number: UWM Manuscript Collection 226
Abstract: Collection documents the role of the College Endowment Association (CEA) in advancing women's education through lecture programs and endowments to academic institutions in the metropolitan Milwaukee area. The records consist of administrative, educational program, and endowment program files.
College of Racine (Wis.) Title: College of Racine Records, 1936-1975
Quantity: 42.2 c.f. (105 archives boxes and 2 oversize folders in 1 flat box), 10 reels of microfilm (35mm) and 5 films
Call Number: Parkside Mss 22; Parkside Micro 6; Micro 628
Abstract: Records of the College of Racine, founded in 1864 as St. Catherine's Female Academy and later known as St. Albertus Junior College (1935-1946), Dominican College (1946-1957), Dominican College of Racine (1957-1972), and College of Racine (1972-1974). Included is documentation of the growth and development of a small private liberal arts college, its relationship with the Racine, Wisconsin, community, the initiation of educational reforms and innovations during the 1960s and early 1970s, and its financial difficulties and closing in 1974. Records consist of files of the offices of president, vice president for academic affairs, vice president for administration, and vice president for development and public relations; student records; publications; records of related institutions, including Mount St. Paul College; and non-text materials. Subject matter includes academic policies, administration, admissions, alternative academic programs, the curriculum, enrollments, financing, gifts and grants, numerous educational and religious organizations, student government and organizations, and related topics.
Collingwood, Charles (1917-1985) Title: Charles Collingwood Papers, 1943-1985 (bulk 1952-1985)
Quantity: 5.0 c.f. (4 record center cartons, 2 archives boxes, 1 flat box) and photographs
Call Number: U.S. Mss 4AF; PH 3686; PH 3687
Abstract: Papers, mainly 1952-1985, documenting the career of Charles Collingwood, a prominent CBS news reporter and commentator. Included are scripts for Edward R. Murrow and the News, WCBS-TV Views the Press, Report to the West, and various CBS Reports specials such as “A Tour of the White House with Mrs. John F. Kennedy,” “Vietnam: How We Got In - Can We Get Out?,” “A Timetable for Vietnam,” and “Picasso is 90.” Of special note are small files concerning his handling of the blacklisting issue while president of the New York AFTRA local, interviews with Valerie Giscard d'Estang, Harold MacMillan, and Helmut Schmidt; and information as part of his coverage of political elections on the use of computers in predicting results in 1952. The special Emmy Award for WCBS-TV Views the Press is also included.
Colman family Title: Colman Family Papers
Physical Description: 0.2 cubic feet
Call Number: MSS V
Abstract: Rev. Henry Root Colman, father of Charles, Elihu, Henry, and Julia, was born October 9th, 1800, in Northampton, New York. Colman became a Methodist minister who took charge of the Oneida Methodist mission near Green Bay, Wisconsin in 1840. Colman died February 7th, 1895. Of Colman’s three sons, Charles Lane Colman became a prominent citizen of La Crosse, Wisconsin, and was head of the C. L. Colman Lumber Co. Records consist mainly of the personal correspondence of the Reverend Henry Root Colman’s children to their father and mother. His children were Charles Lane Colman, Elihu Colman, Reverend Henry Colman, and Julia Colman. Also included are notebooks of Charles Lane Colman and essays written by Julia Colman.
Colman, Henry Root, 1800-1895 Title: Henry Root Colman Papers, 1817-1901
Quantity: 0.6 c.f. (2 archives boxes)
Call Number: Wis Mss IH
Abstract: Correspondence of the Rev. Mr. Colman, who took charge of the Oneida Methodist mission near Green Bay, Wisconsin in 1840. The collection consists of letters received from members of the Colman and Spier families in western New York; from his daughter Julia, who was active in Woman's Christian Temperance Union work in New York City; his son Henry, while attending Lawrence University, teaching at Evansville Seminary, 1863-1867, and serving as pastor in various Methodist churches in the state; his son Elihu, while attending Lawrence University, 1858-1864, and practicing law in Fond du Lac; his son Charles L. of La Crosse, Wisconsin; and his son J. Spier Colman. There are also some small memorandum books kept by Colman during his first years in Wisconsin; copies of diaries kept by Charles L. Colman, 1854-1857, describing operation of a shingle machine and the beginnings of the Colman Lumber Company of La Crosse; and genealogical material.
Columbia County (Wis.). Register of Deeds Title: Columbia County (Wis.). Register of Deeds: Grantor/Grantee Indexes, 1828-1926
Quantity: 18 reels of microfilm (35mm)
Call Number: Columbia Series 21
Abstract: Indexes to Columbia County deeds (Columbia Series 22) containing names of grantors (sellers) and grantees (purchasers) noted in real estate deeds. Shows the date and time the deed was recorded, names of grantor and grantee, type of instrument, description of the property, and volume and page number of the deed record where the instrument is recorded. Some indexes refer to instruments filed as early as 1828 and late as 1926, however, the bulk of the deeds in Columbia Series 22 date from 1846 through 1916. While there is not a one-to-one correspondence between the indexes and deeds, the time range 1846-1916 is covered in both series.
Columbia University. College of Pharmaceutical Sciences Title: Columbia University. College of Pharmaceutical Sciences Records, 1829-1976
Quantity: 22.6 c.f. (62 archives boxes, 1 record center carton, 1 flat box, 1 index card box), and photographs
Call Number: Mss 747; PH 3846; PH 3847; PH 3848
Abstract: Records of the College of Pharmaceutical Sciences, the institution founded in 1829 as the College of Pharmacy of the City of New York which affiliated with Columbia University in 1904 and which closed in 1976. Included are records of the Board of Trustees primarily dating from the nineteenth century; incomplete minutes of the Faculty Council; extensive administrative files of three deans (Joseph L. Kanig, E.E. Leuallen, and Stephen M. Gross) concerning curriculum development, the financial problems which led to loss of accreditation by the American Council on Pharmaceutical Education and the closing of the school, controversial plans for a new building at Morningside Heights, and numerous other topics; registrar's correspondence (1912-1940) with President Nicholas Murray Butler of Columbia, several deans, and college faculty; and incomplete files dating from the institution's final years pertaining to administrators who were responsible for finances, admissions, development, and student affairs. Also included are early records of the Alumni Association, clippings and college publications, examinations, photographs, and miscellaneous historical materials.
Columbus Food Corporation (Wis.) Title: Columbus Food Corporation Records, 1901-1946
Quantity: 22.2 c.f. (11 archives boxes, 5 flat boxes, and 29 oversize volumes), 15 reels of microfilm (35mm), and 6 photographs
Call Number: Mss 824; Micro 2017; PH Mss 824
Abstract: Records of a canning company headquartered in Columbus, Wisconsin, that was founded in 1900 as the Columbus Canning Company and that packed peas and corn at various locations in the Midwest. In 1946 the company was purchased by Stokely-Van Camp, Inc. Included are minutes, annual reports, and extensive financial records, as well as microfilmed correspondence of company officers William C. Leitsch and Fred A. Stare with the Canned Pea Marketing Cooperative, the Canned Pea Marketing Institute, the Canners Seed Corporation, the National Canners Association, the Wisconsin Canners Association, the Wisconsin Pea Packers Association, and other food processing companies and trade associations. Some correspondence concerns involvement with federal agencies that dealt with food production and distribution during World War I and World War II and the regulation of the industry during the 1930s. The related activities of Frank T. Stare and other Stare family members are also documented. Photographs are primarily of the Sun Prairie Canning Co.
Committee Against Registration and the Draft Title: Committee Against Registration and the Draft Records, 1968-1991
Quantity: 0.8 c.f. (2 archives boxes)
Call Number: M2002-129
Abstract: Records of the Committee Against Registration and the Draft (CARD), founded in 1979 in Washington, D.C. The records in this collection are from the files of Gillam Kerley, executive director of CARD. Kerley was convicted of failing to register for the draft and served time in prison before his sentence was overturned. CARD was committed to educating people about draft resistance and planning several initiatives to counter mandatory registration by the Selective Service. Files contain CARD literature, flyers, pamphlets, information on activities, and a few office files, as well as material from other related activist organizations such as the National Council to Repeal the Draft (NCRD).
Committee for Miners Title: Committee for Miners Records, 1963-1965
Quantity: 0.8 c.f. (3 archives boxes) and 1 reel of microfilm (35mm)
Call Number: Mss 39; Micro 829
Abstract: Records of an organization formed to raise funds for legal and economic assistance to unemployed miners in eastern Kentucky, together with related personal papers of Peter B. Wiley, a field worker for CFM. The Committee's initial purpose was to raise funds for the defense of eight unemployed miners accused of conspiring to dynamite the L&N railroad bridge in Perry, Kentucky, its larger purpose was protection of rights and liberties for the unemployed in the mining region. Included are correspondence between staff members such as Hamish Sinclair and Arthur Gorman in New York and field workers and miners such as Bernard Gibson in Hazard, Kentucky, national union leaders, and other concerned individuals such as Rennie Davis and Carl and Anne Braden; reports; planning material for the Appalachian Summer Project in which CFM cooperated with SDS; microfilmed clippings; printed matter; and Wiley's notes, writings, and a 1964 diary. Miscellaneous similar papers are presented for the miners' own committee, the Appalachian Committee for Full Employment, and the Appalachian Economic and Political Action Conference.
Committee in Solidarity with the People of El Salvador (U.S.) Title: Committee in Solidarity with the People of El Salvador Records, 1980-1993
Quantity: 18.5 c.f., 158 transparencies, 6 videorecordings, and 3 tape recordings
Call Number: M81-703; M93-193; M94-308; M2005-091
Abstract: Records of the Committee in Solidarity with the People of El Salvador (CISPES), an organization formed in October 1980 in response to growing public opposition to U.S. intervention in Central America, particularly El Salvador. Its members are civic organizations, church groups, legal aid and other solidarity groups, with over 300 chapters in 48 states. The goals of CISPES are: to educate and mobilize public opinion to prevent U.S. intervention in the region and to build support for the broad, political-military opposition in El Salvador, the FMLN/FDR (Farabundo Marti National Liberation Front/Democratic Revolutionary Front). The collection documents the activities of the chapters and work committees, including grassroots educational campaigns in schools, churches, and communities; legislative lobbying, and petition and letter-writing campaigns to exert pressure on public officials to change U.S. policy towards Central America; raising funds for medical supplies and equipment to be sent to FMLN zones of control in El Salvador; and mobilizing rallies, demonstrations, and other protest activities at national, regional, and local levels.
Committee of Concerned Asian Scholars Title: Committee of Concerned Asian Scholars Records, 1968-1996
Quantity: 3.4 c.f. (9 archives boxes); plus additions of 1.2 c.f.
Call Number: Mss 695; M98-028; M2002-134; M2008-035
Abstract: Records of the Committee of Concerned Asian Scholars (CCAS), a national organization of students of Asian Studies formed in 1968 to oppose the war in Vietnam. The radical organization worked to foster understanding of Asian societies and efforts within those societies to maintain cultural integrity and to confront poverty, oppression, and imperialism. CCAS was designed to function as a catalyst; a communications network for both Asian and Western scholars, a provider of central resources for local chapters, and a community for the development of anti-imperialist research. Topics documented include two trips to China (1971 and 1973) and an interview with Chou En Lai; the field of Asian Studies and the role of the scholar as social critic; Egbal Ahmed, a political prisoner; and various topics relevant to Southeast Asia.
Committee on American History in the Schools and Colleges Title: Committee on American History in the Schools and Colleges Records, 1943-1951
Quantity: 0.8 c.f. (2 archives boxes)
Call Number: Mss 362
Abstract: Records of a committee appointed by resolutions of the American Historical Association and the Mississippi Valley Historical Association to study the teaching of American history in schools and colleges. Headed by Edgar B. Wesley, the committee conducted a year-long study, including the administration of a history test to schools and prominent Americans. Papers contain correspondence of Wesley and other committee members; letters to the board members of the National Council for the Social Studies, the New York Times, and the Rockefeller Foundation; conference minutes, reports, and reviews; publicity correspondence; test and course offerings study data; and newspaper clippings. The collection also includes a historical background file containing a copy of the New York Times report on American history which prompted the formation of the committee and publisher replies to letters sent by Wesley in 1950-1951 concerning the impact of the committee's published study.
Committee to Aid the Bloomington Students Title: Committee to Aid the Bloomington Students Records, 1960-1968
Quantity: 2.5 c.f. (6 archives boxes) and 1 reel of microfilm (35mm)
Call Number: Mss 213; Micro 796
Abstract: Records of an organization formed to support the legal defense of Jim Bingham, Ralph Levitt, and Tom Morgan, three officers of the Young Socialist Alliance at Indiana University, who were charged with subversive conspiracy under the Indiana Anti-Subversive Act of 195l. The collection consists of correspondence of the national office in New York, 1960-1966 (some with lawyer Leonard B. Boudin); correspondence and records of various local chapters; microfilmed newsclippings, 1960-1966; and internal records. The latter include summaries of important events in the case, legal documents and memoranda, lists of sponsors and contributors, some financial records, press releases, publications, and a candid evaluation of the character and political views of 195 politically prominent Bloomington residents.
Committee to Combat Racial Injustice Title: Committee to Combat Racial Injustice Records, 1957-1965
Quantity: 0.8 c.f. (2 archives boxes) and 1 reel of microfilm (35mm)
Call Number: Mss 51; Micro 824
Abstract: Records of the Committee to Combat Racial Injustice, a group formed in 1958 to defend two young North Carolina black boys who were jailed for having kissed a white girl. The files of CCRI secretary George L. Weissman and chairman Robert Franklin Williams include general and fund-raising correspondence, financial records, microfilmed clippings, press releases, a few legal documents, and subject files. Prominent correspondents include Carl and Anne Braden, Roy Wilkins, C. Wright Mills, E. D. Nixon, and Alexander Meiklejohn. The subject files include material on other cases handled by CCRI before its dissolution in 1960; especially noteworthy are the files on its cooperation with the Committee to Aid the Monroe Defendants in the defense of Mae Mallory and other civil rights workers.
Committee to Defend America by Aiding the Allies. Madison Chapter (Wis.) Title: Committee to Defend America by Aiding the Allies. Madison Chapter: Records, 1940-1942
Quantity: 0.4 c.f. (1 archives box)
Call Number: Wis Mss WJ
Abstract: Records of a committee which was organized to mobilize public opinion in favor of a declaration of a full state of national emergency in 1941, to promote economic and military aid to Great Britain and China, and to advocate use of the United States military and naval forces to safeguard transportation between the United States and the British Isles. The collection consists of two groups of correspondence, one relating to the activities of the Madison chapter, and the other composed of letters and reports received from the national headquarters.
Committee to Secure Justice for Morton Sobell Title: Committee to Secure Justice for Morton Sobell Records, 1946-1969
Quantity: 20.0 c.f. (50 archives boxes), 7 reels of microfilm (35 mm), 90 tape recordings, 3 disc recordings, 9 films, and 1 filmstrip
Call Number: Mss 7; Micro 675; Audio 565A; Disc 73A; PH 6417
Abstract: Records of the Committee to Secure Justice for Morton Sobell, a national organization formed in 1951 to publicize the spy cases of Julius and Ethel Rosenberg and Morton Sobell. Early efforts of the committee centered on securing clemency for the Rosenbergs. After their execution for communist espionage, efforts concentrated on effecting Sobell's release from prison. After serving 19 years in prison, Sobell was released in January 1969. The records document the committee's activities from its inception to Sobell's release and relate not only to the case itself, but also to the lives of the Sobells during his long imprisonment. Subject files containing correspondence arranged by individual, organization, or geographic area form the bulk of the collection.
Common Cause in Wisconsin Title: Common Cause in Wisconsin Records, 1971-1977
Quantity: 2.0 c.f. (5 archives boxes)
Call Number: Mss 415
Abstract: Records of the Wisconsin chapter of Common Cause, a national nonpartisan association formed in 1968 to lobby in behalf of the general social welfare of the nation. Administrative records include financial, membership, and committee records and an incomplete file of minutes. Correspondence includes letters exchanged between Common Cause in Wisconsin and state and national legislators, members, and the national office in Washington, D.C.; and correspondence and reports relating to specific issues such as reform of campaign financing laws and conflict of interest arranged as subject files. The collection also includes national reports, memoranda, press releases, newsletters from state and national offices, and a folder of statements by John Gardner, the president of Common Cause.
Commons, John R. (John Rogers), 1862-1945 Title: John R. Commons Papers, 1832-2005 (bulk 1894-1938)
Quantity: 6.2 c.f. (17 archives boxes), 24 reels of microfilm (35 mm), and 351 photographs (1 archives box); plus additions of 1.8 c.f., and 29 photographs
Call Number: U.S. Mss 21A; PH 3757; Micro 925; M98-040; M2003-114; M2006-064; M2009-095
Abstract: Papers, dating mainly from 1894-1938, of John R. Commons, an economist, labor historian, expert on government regulation, and long-time University of Wisconsin-Madison faculty member. The files best document Commons' research interests including labor history, labor economics, an unemployment compensation plan for the Chicago clothing market, banking and monetary reform, and the regulation of interstate commerce. Also covered are government and private organizations connected with those research interests such as the Amalgamated Clothing Workers, American Bureau of Industrial Research, Carnegie Institution, National Bureau of Economic Research, National Monetary Association, Stable Money Association, United States Commission on Industrial Relations, Wisconsin Industrial Commission, and Women's Educational and Industrial Union.
Community Action on Latin America Title: Community Action on Latin America Records, 1971-2002
Quantity: 0.6 c.f. (2 archives boxes); plus additions of 17.5 c.f., 40 tape recordings, 279 photographs, 18 negatives, 90 posters, 4 film reels, and 8 videorecordings
Call Number: Mss 491; PH 4692; M80-048; M82-359; M94-371; M2010-132
Abstract: Records, 1971-2002, consisting of organizational, general, and conference papers, of Community Action on Latin America (CALA), a collective of students, clergy, Latinos, and other Madison community members, formed at the University of Wisconsin-Madison in 1971 to educate the public about U.S. involvement in Latin America and to promote greater support for liberation movements. The collection documents the structure and activities of the collective and includes correspondence, financial materials, subject files, funding proposals, publicity, and meeting minutes.
Community United Church of Christ (Elkhart Lake, Wis.) Title: Community United Church of Christ (Elkhart Lake, Wis.) Records, 1863-1983
Quantity: 4 reels of microfilm (35mm)
Call Number: Milwaukee Micro 19; Micro 761; Micro 1007; Micro 1061
Abstract: Records of this Elkhart Lake, Wisconsin, church and its predecessors, Trinity Reformed Church and St. John's Evangelical Church. Included are sacramental records, minutes, records of women's guilds, and other records. Also included are brief records of St. John's Evangelical Church, Greenbush, and of Evangelical Peace Church, Plymouth. Early records are in German.
Company C Last Man's Club Title: Company C Last Man's Club Records, 1916-1970
Quantity: 0.4 c.f. (1 archives box)
Call Number: River Falls Mss DK
Abstract: Records of a World War I veterans' organization composed of former members of Company C, 128th Infantry Regiment, 32nd Division. Included are address lists, correspondence, financial records, a record book containing minutes and other entries, reunion materials, photographs of members, and drawings.
Company E of the 16th Wisconsin Infantry Regiment, Title: Company E of the 16th Wisconsin Infantry Regiment Carte de Visite Collection,
Quantity: 0.2 linear ft. (1 carte de visite box)
Call Number: WVM Mss 991
Abstract: Civil War carte de visite collection featuring 98 identified men from Company E of the 16th Wisconsin Infantry Regiment. The carte de visites, roughly the size of business cards, have a small oval photographs showing bust views of the men wearing sackcoats without hats. These photographs display the range in age and appearance among these men, some of the first to enlist in the company. Included are a majority of enlisted men along with several officers. Also in the collection is one unidentified carte de visite of a man, possibly of Company E, wearing a similar coat but with a hat.
Company F, 1st Wisconsin Infantry Regiment, Title: Company F, 1st Wisconsin Infantry Regiment Still Images,
Quantity: 0.4 linear ft. (1 archives box) of contact prints, 0.2 linear ft. (1 negative box) of negatives, 0.2 linear ft. (1 negative box) of interpositives.
Call Number: WVM Mss 1407
Abstract: Still images documenting the participation of Company F, 1st Wisconsin Infantry Regiment during the Spanish-American War. The company was organized out of militia from Racine, Wisconsin and was send to Camp Harvey, Wisconsin where it was attached to the 1st Wisconsin Infantry Regiment. From there, the regiment was sent to Jacksonville, Florida and spent the entire war stationed at Camp Cuba Libre. The company returned to Wisconsin in September, 1898 and was mustered out in Racine. The collection includes negatives, interpositives and contact prints pertaining to the training of the unit at Camp Harvey, being stationed in Florida during the war, and its return to Wisconsin to be mustered out. The bulk of the collection depicts the company while based at Camp Cuba Libre near Jacksonville, Florida. Included are images of individual soldiers, officers, and groups of men posing and relaxing near their tents and around the camp. Also included are interesting images of soldiers standing in dinner lines, shaving, doing laundry, working kitchen patrol, conducting drills, and performing various labor tasks. Other interesting images from the camp include an image of a horse drawn ambulance and various photographs of the company band. The collection includes some images of soldiers in Jacksonville, various shots of local residents and scenery, a military parade, and what appears to be a public hanging. Images from Camp Harvey depict the unit undergoing drills and training, and also include images of the unit's rooster mascot. The return celebration of the unit is documented in images of the residents honoring the soldiers at Monument Square and the Chicago, Milwaukee & St. Paul Depot in Racine. Also included in the collection are a series of images of trains and locomotives that include an interesting view of a Pullman car with “Company F Racine” written on the side, and a series of images depicting a train accident. Interpositives and negatives have been identified to their corresponding contact prints.
Comstock, Elizabeth, 1875-1972 Title: Elizabeth Comstock Papers, 1779-1970
Quantity: 6.4 c.f. (12 archives boxes, 2 black boxes, 2 flat boxes) and 1 reel of microfilm (35mm)
Call Number: La Crosse Mss A; Micro 1006
Abstract: Family papers of Comstock, a physician at Arcadia, Wisconsin. Although the collection contains a few items on medical topics, the bulk of the papers consists of correspondence, diaries, business records, scrapbooks, and genealogical notes by and about her forebears in the Comstock and Durrin families. The major portion of the papers relates to her uncle, Cyrus Ballou Comstock (1831-1910), a prominent army engineer. Also in the collection are papers of Dr. Comstock's father, Noah D. Comstock (1832-1890), who emigrated from New York State before the Civil War, went to California in 1858, then returned east to settle in Arcadia. Other portions of the collection include Civil War letters from Walter Comstock, a lieutenant in Company A, 25th U.S. Infantry, at the time of his death; and letters written by Elizabeth Comstock's brother Adam (1871-1898) while a student at the University of Wisconsin and at Gottingen University in Germany. Two record books of the S.T. and F.A. Robertson General Store at Humbird, Wisconsin, are also present.
Comstock, William J. Title: William and Mary Comstock Scrapbooks, 1922-1982
Quantity: 1.4 c.f. (1 record center carton and 1 archives box)
Call Number: M85-537
Abstract: Scrapbooks for trips taken in the 1970s and 1980s by William J. Comstock and Mary Comstock of Portage, Wisconsin, and trips through Europe and the eastern U.S. taken in the 1920s by Mary McKenzie Comstock before her marriage.
Conant, Newell;
Conant, Marion
Title: Newell and Marion Conant Photographs, 1956-1974
Quantity: .2 cubic ft. (1 box)
Call Number: UWM Manuscript Collection 182
Abstract: Slides of photographs taken by Newell Conant of people and events related to the Seven Arts Society. Newell and Marion Conant were active members of the Seven Arts Society for many years; he was involved in the photography and music groups, she in the painters group. These slides document Society groups and activities in which the Conants were involved. Each slide identifies the event, year, and people pictured as recorded by Newell Conant.
Concordia (Organization: La Crosse, Wis.) Title: Concordia Minute Book
Physical Description: 1.0 cubic feet
Call Number: MSS 031
Abstract: A German-American social organization incorporated in 1876 to practice and cultivate vocal and instrumental music, gymnastic exercises, and mutual benevolence and support. Later renamed the Concordia Aid Society. The minute book includes restated articles of incorporation of 1876 and a record of meetings, 1883-1914. The records are written in the German language.
Congregation Anshe Sfard (Milwaukee, Wis.) Title: Congregation Anshe Sfard (Milwaukee, Wis.) Records, 1948-1970
Quantity: 1.0 c.f. (1 record center carton)
Call Number: Milwaukee Mss EG
Abstract: Records of an Orthodox Milwaukee Jewish congregation founded in 1893, containing constitutions of the congregation and its men's club; burial , death, birth, and family information; contracts for using the synagogue's facilities; and financial records.
Congregation Beth Israel (Milwaukee, Wis.) Title: Congregation Beth Israel (Milwaukee, Wis.) Records, 1900-1956, 1966
Quantity: 2.8 c.f. (7 archives boxes including 32 volumes)
Call Number: Milwaukee Mss CY
Abstract: Mainly bound volumes, some of them in Hebrew or Yiddish rather than English, sketchily documenting the activities of the Congregation. Included are annual reports (1921-1946), various financial records of the Congregation and its clubs, a memorial to the dead (1900-1941), a 1966 dedication book for David Siegel Hall containing a history of the congregation from 1871 to 1966, and other items.
Congregation Cnesses Israel (Green Bay, Wis.) Title: Congregation Cnesses Israel (Green Bay, Wis.) Records, 1808-2006
Quantity: 5.3 c.f. (14 archives boxes and 1 oversize folder) and 232 photographs (2 flat boxes and 1 folder)
Call Number: Green Bay Mss 67; PH 4948
Abstract: Records, mainly 1920-2004, of Congregation Cnesses Israel, a Green Bay synagogue founded in 1898, as collected by the congregation historian, Marian Miller. The collection contains many histories of the beginnings of the Jewish community in Green Bay and biographical accounts and genealogical information about some of the early settlers, including Jacob Franks, John Lawe, and Annie and Maude Nathan. Information is also included about the founding members of the congregation, Azriel Kanter, Samuel Stern, and Willard Ornstein, and their families and descendants.
Congregational Church of Apollonia (Rusk County, Wis.) Title: Congregational Church of Apollonia (Rusk County, Wis.) Records, 1893-1978
Quantity: 1 reel of microfilm (35mm)
Call Number: Eau Claire Micro 13; Micro 778
Abstract: Records of a church in the no longer existing community of Apollonia, Wisconsin; including minutes, correspondence, baptismal and marriage records, membership records, history of the founding of the congregation, minutes of a council of several area Congregational churches in 1902, and minutes of the ladies' aid society.
Congress of Racial Equality Title: Congress of Racial Equality Records, 1941-1967
Quantity: 43.5 c.f. (103 archives boxes), 49 reels of microfilm (35mm), and 1 tape recording
Call Number: Mss 14; Micro 806; Tape 449A
Abstract: Records of a national inter-racial organization of semi-autonomous groups dedicated to the use of non-violent direct action to combat racial discrimination. Although CORE was founded in 1942, the majority of the records date from the period 1959-1964 when the organization expanded greatly in size, financial support, and activities. During this period CORE also received its greatest national attention through sit-ins protesting discrimination in public accommodations in the South in 1960, Freedom Rides in 1961, participation in the Mississippi Freedom Summer Project in 1964, and various other national projects protesting discrimination in employment and housing. Earlier records are contained in the files of the executive secretary and the National Action Council; later material on the administration of Floyd B. McKissick is not included. The documentation generally consists of correspondence, constitutions, minutes, reports, memoranda, financial statements, press releases, clippings, and printed matter.
Congress of Racial Equality. Berkeley Chapter (Calif.) Title: Congress of Racial Equality. Berkeley Chapter: Records, 1953-1967
Quantity: 0.4 c.f. (1 archives box)
Call Number: Mss 163
Abstract: Fragmentary records of the less militant of two CORE chapters located on the campus of the University of California. Present are general correspondence; subject files on education, employment, and housing for blacks in the San Francisco Bay area; annotated membership lists; publications; and miscellany. Because open housing was a special concern of the chapter, this file forms the bulk of the collection and contains research materials, reports, and case files on Berkeley housing practices and services.
Congress of Racial Equality. Bogalusa Chapter (La.) Title: Congress of Racial Equality. Bogalusa Chapter: Records, 1965-1966
Quantity: 0.2 c.f. (1 archives box)
Call Number: Mss 527
Abstract: Records of the Bogalusa, Louisiana, chapter of CORE and of the Bogalusa Voters League, also called the Bogalusa Civic and Voters League. The files document the Freedom School and 1965 Summer Project of CORE, and the Voters League meetings with Mayor Jesse H. Cutrer concerning its demands for desegregated public facilities in Bogalusa and other improvements. The Freedom School papers include papers of Dick Tinsley, probably a CORE worker, and contain lesson plans and curricula, an overview of Freedom Schools, and other material. Legal cases include two court actions brought by the Voters League or its officers against the mayor and the local school board. Incident reports illustrate harassment and intimidation encountered by local blacks while demonstrating and picketing in support of their demands. Most of the records are fragmentary and incomplete.
Congress of Racial Equality. Boston Chapter (Mass.) Title: Congress of Racial Equality. Boston Chapter: Records, 1963-1965
Quantity: 0.2 c.f. (1 archives box)
Call Number: Mss 148
Abstract: Correspondence, a 1959 constitution, notes, printed matter, and clippings, documenting the organization and activities of the Boston chapter of CORE (1948- ), especially the work of its employment committee and its efforts to attain integrated advertising by major local and national companies. Major correspondents include Edward M. Kennedy and Eric Sevareid.
Congress of Racial Equality. Brooklyn Chapter (N.Y.) Title: Congress of Racial Equality. Brooklyn Chapter: Records, 1959-1978
Quantity: 0.8 c.f. (2 archives boxes)
Call Number: Mss 947
Abstract: Records of the Brooklyn, New York Chapter of CORE, co-founded in 1962 by Oliver and Marjorie Leeds, covering primarily the period 1962-1967 and consisting of its constitution, newsletters, minutes, correspondence and records of committee activities. Included are records detailing exchanges with the national CORE organization, information on housing, employment, and sanitation related activities, records from education committees, and information on an Independent School District for Harlem. In addition, there are records pertaining to the deportation hearing of Joanne Santiago, the Bibuld family's attempt to enroll their children in an all-white school, a poem by Marjorie Leeds entitled “Little Yellow School Bus” about the bus transporting children across the desegregation lines, and a letter from Senator Robert Kennedy.
Congress of Racial Equality. Homer Chapter (La.) Title: Congress of Racial Equality. Homer Chapter (La.): Records, 1965-1966
Quantity: 0.2 c.f. (1 archives box)
Call Number: Mss 84
Abstract: Selected office files of the Homer, Louisiana, chapter of CORE including field reports, memoranda on employment conditions in Claiborne Parish, and material on the local Head Start project, public accommodations, a Black youth organization, and general community complaints.
Congress of Racial Equality. Jackson Parish Chapter (La.) Title: Congress of Racial Equality. Jackson Parish Chapter (La.): Records, 1961-1965
Quantity: 0.2 c.f. (1 archives box)
Call Number: Mss 537
Abstract: Records of the CORE chapter active in Jonesboro and Jackson Parish, Louisiana, with a few fragmentary records from other parishes. Local activities included voter education and registration, in conjunction with the Progressive Voters League; Freedom Schools; community organization; and assistance with federal aid and projects. The collection contains reports of these activities--field reports from Jackson Parish, reports of staff and community meetings, and material on voter registration, including lists of registered and non-registered individuals. There is also a file concerning the desegregation of local restaurants, the swimming pool, and theater, reports of harassment and other incidents, and arrest records following demonstrations in Jonesboro. A record book contains records of the meetings of the WPWW group, apparently a women's church group, 1961-1963, and also the attendance record of “Freedom Meetings” held in 1965. Other CORE papers include address and contacts lists; correspondence, including petitions to the Attorney General of the United States; and drafts of program proposals.
Congress of Racial Equality. Louisisana, Sixth Congressional District Title: Congress of Racial Equality. Louisiana, Sixth Congressional District: Records, 1963-1965
Quantity: 0.8 c.f. (2 archives boxes)
Call Number: Mss 516
Abstract: Records of a CORE congressional district office, particularly referring to a voter education and registration project that met with only mixed success. Included are fragmentary printed materials from the national and state CORE offices and from the New Orleans research office. District CORE records consist of printed, typed, and handwritten material illustrating the work of volunteers in voter registration efforts, cooperation or rivalry with other organizations, and planning for future activities.
Congress of Racial Equality. Milwaukee Chapter
[Digitized content]
Title: Congress of Racial Equality. Milwaukee Chapter: Records, 1963-1964
Quantity: 0.2 c.f. (1 archives box)
Call Number: Milwaukee Mss 27
Abstract: Records of the Milwaukee chapter of the Congress of Racial Equality (CORE), mainly relating to the activities of secretary Richard McLeod in the education committee's campaign to end de facto segregation in the city school system. McLeod's papers include correspondence, curricula and teaching materials used in the 1964 Freedom Day program, reports, placards, petitions, and research material on similar campaigns in other cities. The remainder of the collection consists of a constitution and by-laws, programs, minutes, the education committee's report to the 1964 national convention, and material relating to civil rights activities in Mississippi.
Congress of Racial Equality. Mississippi, 4th Congressional District Title: Congress of Racial Equality. Mississippi, 4th Congressional District: Records, 1961-1966
Quantity: 5 reels of microfilm (35mm)
Call Number: Micro 793
Abstract: Microfilmed records of a CORE congressional district office, mainly concerning activities in voter registration, freedom schools, community centers, federal aid projects, and school desegregation in Madison County. Included are correspondence, reports, memoranda, affidavits, minutes, bulletins, publications, and lists. Also present are records of the offices of the Mississippi Freedom Democratic Party, the Council of Federated Organizations (COFO), and the Student Nonviolent Coordinating Committee (SNCC), all of which shared the CORE office in Canton.
Congress of Racial Equality. Monroe Chapter (La.) Title: Congress of Racial Equality. Monroe Chapter (La.): Records, 1961-1966
Quantity: 2.2 c.f. (6 archives boxes)
Call Number: Mss 119
Abstract: Records of the Monroe, Louisiana, chapter of CORE. The collection documents every facet of the chapter's activity and provides information on its interrelationship with the Southern Regional and national CORE offices and with other civil rights groups. It also includes statistical data on the status and attitudes of Southern blacks during the 1960s. Presented are general correspondence, questionnaires, voter registration canvass and survey sheets, statements and affidavits recording intimidation and harassment experienced during sit-ins, reports, lists, near-print material, and clippings. Over half the collection consists of subject files on programs and projects, the most complete of which are the files on the chapter's voter registration efforts. Less complete files contain information on involvement with the Agricultural Stabilization and Conservation Service.
Congress of Racial Equality. Oakland Chapter (Calif.) Title: Congress of Racial Equality. Oakland Chapter: Records, 1962-1965
Quantity: 0.2 c.f. (1 archives box)
Call Number: Mss 176
Abstract: Fragmentary records of the Oakland, California chapter of CORE including an amended constitution; minutes of a 1963 meeting; announcements, agenda, and minutes of meetings of the Alameda Human Relations Commission; newsletters and correspondence of the West Oakland Freedom House, which was sponsored by Oakland CORE; several reports on integration in the local public schools; and one folder concerning discrimination in employment.
Congress of Racial Equality. Southern Regional Office Title: Congress of Racial Equality. Southern Regional Office: Records, 1954-1966
Quantity: 7.0 c.f. (17 archives boxes)
Call Number: Mss 85
Abstract: Correspondence and subject files of the Southern Regional CORE office founded in 1963 to coordinate local activities in the South, together with files of two subsidiaries, the Louisiana and Research offices. Documentation primarily relates to the office's routine interaction with local chapters and to various voter registration drives. Southern Regional office files include correspondence, press releases, and reports from national CORE, Southern Regional CORE, the Lawyers Constitutional Defense Committee, and various local offices and workers. These reports are especially numerous for Louisiana, Mississippi, and Florida. Louisiana office files contain correspondence, administrative material, press releases, reports, and project files. Pertaining to the Research office is information distributed to local CORE offices about various state and national programs such as the Agricultural Stabilization and Conservation Service.
Congress of Racial Equality. Washington Interracial Workshop Title: Congress of Racial Equality. Washington Interracial Workshop: Records, 1942-1956
Quantity: 1.0 c.f. (3 archives boxes)
Call Number: Mss 223
Abstract: Records of the Washington Interracial Workshop, the Washington, D.C., CORE affiliate (1949-1955), consisting of operational files and information on various desegregation campaigns. Of these, the year-long effort to integrate the Rosedale Playground is best represented, in one box of correspondence, minutes, lists, reports, research and legal material, publicity, and clippings. Within the operational files, correspondence, a constitution, minutes, reports to national headquarters, and publications provide an overview of the workshop's role in civil rights activities generally. The latter section also includes information about related civil rights activities of chairman Albert Mindlin, 1953-1955.
Congress of Racial Equality. Western Regional Office Title: Congress of Racial Equality. Western Regional Office: Records, 1948-1967
Quantity: 3.0 c.f. (7 archives boxes)
Call Number: Mss 160
Abstract: General correspondence and subject files of the Western Regional Office of CORE (1962-1965) established in San Francisco to direct the activities of 42 West Coast local chapters. The subject files include material on internal administration and discrimination in employment and housing. The administrative files contain miscellaneous financial records, publicity of various kinds, and statements on the philosophy and tactics of non-violence. Folders on the office's relations with local chapters, the California CORE Council, and the Western Regional Action Council reveal the breakdown of responsibility within the organization.
Connections Title: Connections Records, 1967-1969
Quantity: 0.2 c.f. (1 archives box); plus additions of 318 photographs and 504 negatives
Call Number: Mss 314; M2004-119
Abstract: Records of Connections, a biweekly Madison, Wisconsin, underground newspaper that was published from March 1957 to May 1968. The materials, including correspondence, administrative papers, articles, newspaper clippings, and photographs, document the final years of the newspaper and its coverage of current events, including the protest movement against the Vietnam War.
Connell, Douglas Title: 1985 La Crosse County Events
Quantity: 0.02 cubic feet (1 folder)
Call Number: MISC MSS 020
Abstract: 1985 La Crosse County events typescript compiled by Doug Connell in 1985.
Connell, Douglas Title: List of World War II Deaths of La Crosse (Wisconsin) Servicemen
Quantity: 0.02 cubic feet (1 folder)
Call Number: MISC MSS 018
Abstract: List of World War II deaths of La Crosse, Wisconsin servicemen compiled by Doug Connell in 1984.
Connell, Douglas Title: Douglas Connell Slides of Mississippi River Bridge Construction (La Crosse, Wisconsin)
Physical Description: 0.4 cubic feet
Call Number: MSS 104
Abstract: Douglas Connell, a La Crosse, Wis., native, is a local historian and writer for the La Crosse Tribune. He has written numerous books on La Crosse area history. The collection includes 311 images of the construction of the new bridge over the Mississippi River at La Crosse, Wis., from March 2003 to November 2004. The slides are arranged chronologically in a binder. Each slide is labeled by Connell with a brief description and the date and time the image was taken.
Conners, Barry, 1882-1933 Title: Barry Conners Papers, 1913-1927, 2001
Quantity: 1.0 c.f. (3 archives boxes) and 14 photographs
Call Number: M2004-239
Abstract: Papers of Barry Conners (1882-1933), a playwright and vaudeville entertainer, documenting play openings, reviews, and interviews with Conners. The scrapbooks consist of photographs and news clippings about performers and performances of some of Conners' plays. Also included is documentation of Conners' involvement with the White Rats Actors' Union, and his personal writings about the union. The bulk of the collection consists of scripts from plays and radio broadcasts written by Conners, including early drafts and completed manuscripts. The photographs include images of Conners, billboards announcing his plays, assorted friends from the vaudeville community, and family members. Also included is a biography entitled “My Grandfather's Trunk,” by Conners' grandson, Barry Rohan.
Connolly, George P. Title: Guide to the George P. Connolly Papers 1965-1967
Quantity: 0.5 cubic ft. 2 boxes
Call Number: UWP Manuscript Collection 007
Abstract: The George P. Connolly Papers follow the activities of Kenoshans for Parkside from the legislation that began the process of placing a University in Southeastern Wisconsin, to site selection, and finally construction.
Connor Lumber and Land Company (Laona, Wis.) Title: Connor Lumber and Land Company Records, 1872-1982
Quantity: 65.0 c.f. (51 archives boxes, 3 cartons, 9 flat boxes, 134 oversize volumes)
Call Number: Mss 815
Abstract: Records, 1872-1982, of a lumber and lumber products business in northeastern Wisconsin and in the upper peninsula of Michigan, founded by Robert Connor and continued by his descendants, and of related companies and subsidiaries. Included are the records of the Connor Lumber and Land Company, Connor Forest Industries, and the R. Connor Company; and business and personal correspondence of family members and company executives William D. Connor, Sr.; William D. Connor, Jr.; Gordon R. Connor; and Richard M. Connor. Prominent correspondents include Robert M. La Follette, Jr., Irvine L. Lenroot, Joshua Johns, Melvin Laird, Sr., Dean Witter, Lew Sarett and the Land O'Lakes Association. Documented are land and legal matters concerning the Forest Crop Act of 1927; depression-era business activities, reflected in the 77-B bankruptcy files of the R. Connor Co.; an organizing struggle in the late 1930s between the United Brotherhood of Carpenters and Joiners (A.F.L.) and the International Woodworkers of America (C.I.O.); a 1938 strike; and the 1940 National Labor Relations Board election. Material on the Connor family, as well as the related Brown, Roddis, Laird, Modrall, Rhyner, and Witter families, is included.
Conover, Obadiah M., 1825-1884 Title: Obadiah M. Conover Papers, 1843-1924
Quantity: 1.4 c.f. (4 archives boxes)
Call Number: Mss 20; Mss 147
Abstract: Personal papers of Conover, a University of Wisconsin professor of ancient languages and literature, and reporter for the Supreme Court of Wisconsin, including writings by Conover on religion and on the University; diaries kept by Conover as a Princeton University student and at various times later; poetry by Conover and by his daughter, Edith; notes on Conover family genealogy; and correspondence pertaining to the Wisconsin State Colonization Society (founded to assist Afro-American colonization of Liberia), to the reorganization of the University in 1858, to religion and social life in Madison, and to family business affairs. Correspondents include John G. McMynn, Lyman C. Draper, Carl Schurz, Henry Barnard, Paul A. Chadbourne, Josiah L. Pickard, his future wife Sarah Fairchild Dean, and Conover family members.
Conroy, Catherine, 1919-1988 Title: Catherine Conroy Papers, 1947-1990
Quantity: 1.6 c.f. (5 archives boxes), 7 tape recordings, and photographs
Call Number: Mss 826; Tape 1263A; PH 5041; PH 5042
Abstract: Papers of Catherine Conroy, a Wisconsin leader of the labor and women's movements, mainly consisting of correspondence, minutes, financial statements, photographs, and other records of her involvement with the Coalition of Labor Union Women, the Communication Workers of America, the University of Wisconsin School for Workers, and the Wisconsin Women's Network. Information on CWA consists largely of correspondence and research material about her 1974 sex discrimination suit against the union. The WWN and CLUW are each documented by by-laws, minutes, correspondence, and policy statements, but other organizations and governmental agencies with which Conroy was associated or to which she was appointed are only sparsely represented. Personal material includes a 1976 oral history transcript, miscellaneous correspondence, income tax records, biographical clippings, commemorative materials, and family photographs. In addition to Conroy, Joseph A. Beirne and Addie Wyatt are featured on the tape recordings.
Consolidated Badger Cooperative (Shawano, Wis.) Title: Consolidated Badger Cooperative Records, 1928-1983
Quantity: 7.0 c.f. (7 record center cartons) and 2 reels of microfilm (35mm)
Call Number: Green Bay Mss 104; Green Bay Micro 44; Micro 999
Abstract: Records of a Shawano-based agricultural cooperative formed in 1931 to market north-central Wisconsin dairy products. Growing to a world-wide market force, the cooperative changed its name from Badger Cooperative to Consolidated Badger Cooperative and then to Morning Glory Farms in 1985. The records include a historical file, minutes of meetings (some of which are on microfilm), annual reports, annual financial reports, lists of directors and officers, legal papers, milk production records, union and labor contract records, and other organizational records of the cooperative. There are also records of dairies and dairy production plants in northern Wisconsin and the Upper Peninsula of Michigan which merged with CBC over the years. These records include a few corporate records and information on each plant's financial condition collected by CBC at the time of the proposed merger. In 1986, Morning Glory Farms merged with the Midstates Region of Associated Milk Producers, Inc. to become the Morning Glory Farms Region of Associated Milk Producers, Inc. Records created after the merger are accessioned separately as records of the Associated Milk Producers, Morning Glory Farms Region.
Conta, Dennis J., 1940- Title: Dennis J. Conta Papers, 1969-1976
Quantity: 2.0 c.f. (5 archives boxes)
Call Number: Milwaukee Mss EQ
Abstract: Subject files of Conta, a Democratic assemblyman representing the 25th District (north Milwaukee) in the Wisconsin State Legislature. Includes correspondence, notes, reference files, and reports, documenting Conta's special interests in social welfare, children, special education, mass transit, the city of Milwaukee, and the University of Wisconsin-Milwaukee.
Conway, Barbara;
La Crosse (Wis.). Commission on Historic Sites.
Title: La Crosse, Wisconsin, Commission on Historic Sites Slides
Physical Description: 1.2 cubic feet
Call Number: La Crosse Series 007
Abstract: Barbara Conway was the freelance photographer hired to document the historical architecture in the City of La Crosse in the early 1980s. The project was funded by city block grant money administered through the city’s Commission on Historic Sites project. The photographic survey was led by project director Edwin Hill of the Area Research Center, University of Wisconsin-La Crosse and took three years to complete. This photographic archive of La Crosse, Wisconsin, architecture consists of one thousand color slides (35mm) of two hundred architecturally significant structures in La Crosse. Identification cards with relating data and project proposal, budget and summary are also included.
Conway, John S., 1852-1925 Title: John S. Conway Papers, 1855-1978
Quantity: 1.2 c.f. (3 archives boxes), 1 reel of microfilm (35mm), and 56 photographs
Call Number: Milwaukee Mss 110; Milwaukee Micro 54; Micro 1108; PH 3688; PH 3688 (3)
Abstract: Papers, mainly 1855-1936, of John S. Conway, a prominent artist who resided in Milwaukee during the 1870s and whose largest work was the Milwaukee Soldiers Monument, completed in 1898. Included is correspondence concerning his training and experiences in Europe during the 1880s and 1890s, a diary and address book, miscellaneous writings, draft articles on art in Milwaukee (available only on microfilm), photographs, and material concerning the Soldiers Monument. Although there are letters to and from family and friends, the majority of the correspondence consists of exchanges with his friend and patron, Milwaukee artist Lydia Ely (Lydia Ely Hewitt). Also among her papers are original letters to her from Fanny Burling Buttrick, James MacAlister, and others concerning the Wisconsin Soldiers Home and the Milwaukee Industrial Exposition. One folder of correspondence from Grace Robinson Conway concerns the disposition of her large collection of Conway paintings.
Cook, George, circa 1835-1915 Title: George Cook Diaries, 1862-1865
Quantity: 1 reel of microfilm (35mm)
Call Number: Micro 841
Abstract: Typed transcriptions of Civil War diaries of Private George Cook, Company A, 28th Regiment Wisconsin Volunteer Infantry, containing brief entries documenting menus, personal activities, and troop movements through Arkansas, Alabama, and Texas, including comment on the Battle of Helena, Arkansas.
Cook, Wesley W., 1902- Title: Textile Workers Union of America Oral History Project: Wesley W. Cook Interview, 1978
Quantity: 7 tape recordings
Call Number: Tape 699A
Abstract: One of a series of tape-recorded oral interviews conducted with Textile Workers Union of America leaders by James A. Cavanaugh of the Historical Society staff, documenting the origins, growth, and decline of the TWUA, internal disputes, relations with other unions, and organizing drives. The interviews document textile unionism prior to the formation of the TWUA, as well as discussing major strikes and gains made through collective bargaining. Specific references are made to organizing activities in Illinois, New Jersey, New York, North Carolina, Pennsylvania, Virginia, and Wisconsin. The Wesley W. Cook interview is part of the Textile Workers Union of America Oral History Project.
Coons, John R., 1800-1852 Title: John R. Coons Papers, 1833-1853
Quantity: 1 reel of microfilm (35mm)
Call Number: Platteville Micro 27; Micro 792
Abstract: Iowa lead smelter John Coons' customer account journal, mainly 1834-1835, listing lead accounts, cash, and staple groceries; receipts from the Corporation of Potosi; and accounts, 1853, of Coons' son Henry, for a general store, probably located in Potosi, Wisconsin, and including retail price information.
Cooper, George F., 1852-1933 Title: George F. Cooper Papers, 1860-1928
Quantity: 0.4 c.f. (1 archives box including 2 volumes)
Call Number: La Crosse Mss N
Abstract: Papers of Cooper, a Black River Falls, Wis., newspaper editor and leading Progressive Republican. Included are a subscription book for the Black River Falls Banner, 1868; a business ledger, 1860-1868; and private correspondence, mainly 1917-1928, between Cooper and various Wisconsin political figures including Robert M. La Follette Jr., Joseph D. Beck, Herman L. Ekern, John J. Esch, Henry F. Mason, and E. Ray Stevens.
Cooper, Henry Allen, 1850-1931 Title: Henry Allen Cooper Papers, 1801-1934
Quantity: 1.6 c.f. (7 archives boxes)
Call Number: Wis Mss MN
Abstract: Correspondence and speeches of Cooper, mainly in conjunction with his service as a Wisconsin Congressman, 1892-1919, 1921-1931. Much of the correspondence concerns Cooper's work as chairman of the House Committee on Insular Affairs, 1899-1908, and it includes a lengthy exchange with William H. Taft on Philippine affairs. A large portion of the collection consists of letters from constituents, 1914-1917, regarding Cooper's opposition to the armed ship bill, the declaration of war, and the conscription bill of those years. The rest of the correspondence deals largely with the organization of the Republican Party, both state and national. Among Cooper's correspondents were William J. Bryan, Herbert Hoover, Robert M. La Follette, Sr. and other members of the La Follette family, Theodore Roosevelt, and Elihu Root. A few speeches by Cooper, a diary of his tour of the Far East in 1905 as a member of Secretary of War Taft's party, memoranda books, and a diary kept by his grandfather, Joel Cooper, in Rochester, Vermont from 1801 to 1869 are also included.
Cooperative Analysis of Broadcasting, inc. Title: Cooperative Analysis of Broadcasting, Inc., Reports, 1932-1946
Quantity: 6.0 c.f. (15 archives boxes)
Call Number: U.S. Mss 140AF
Abstract: Reports on radio listening by Crossley, inc., the market research firm founded by Archibald M. Crossley in 1930. Produced on a subscription basis for advertisers, the various types of reports, known as “Crossley Ratings,” concern network programming, advertising in selected cities, and audience composition and behavior.
Coots, J. Fred, 1897-1985 Title: J. Fred Coots Papers, 1912-1980
Quantity: 11.0 c.f. (14 archives boxes, half record center carton, 6 packages, 1 volume, and 1 oversize folder), 6 tape recordings, 211 disc recordings, and 76 photographs
Call Number: U.S. Mss 32AN; Disc 32A; Audio 1413A; Disc 233A; PH 6617
Abstract: Papers of J. Fred Coots (1897-1985), musician, performer, and composer of Broadway musicals and popular songs such as “Love Letters in the Sand,” “Santa Claus is Coming to Town,” and “You Go to My Head.” The collection documents both professional and personal aspects of Coots's life and career.
Corcoran, Charles Title: Charles Corcoran World War I Letters, 1917-1919
Quantity: 0.2 c.f. (1 archives box) and 1 negative
Call Number: River falls Mss EP; PH River Falls Mss EP
Abstract: Letters from Charles Corcoran to his parents, written while serving in the U.S. Army, and one photograph of a man in a World War I era military uniform.
Cornell, Robert J., 1919- Title: Robert J. Cornell Papers, 1966-2004
Quantity: 36.4 c.f. (84 archives boxes and 6 flat boxes)
Call Number: Green Bay Mss 169
Abstract: Correspondence, subject, and legislative files of Robert J. Cornell, Democratic representative from the 8th Congressional District of Wisconsin. Cornell was one of only two Catholic priests to serve in the United States House of Representatives. The bulk of the collection covers the years he served in Congress, 1974-1978. The legislative and congressional files contain correspondence, voting records, and clippings. Subjects include both specific legislation with which he was involved, as well as a wide variety of national and local subjects such as natural resources, agriculture, taxes, abortion, labor, energy, development, health, education, federal agencies, and social security. In addition, there are press releases and correspondence documenting Cornell's post-congressional career. Scrapbooks contain clippings dated 1966-2004.
Cory Family Title: Cory Family Papers, circa 1890-1940s
Quantity: 1.7 c.f. (1 record center carton, 1 flat box, and 1 archives box)
Call Number: M80-235
Abstract: Genealogical background and records on the Cory (Corey) family collected by William M. Robinson of Grand Rapids, Michigan, circa 1900, which he later sent to Charles Estabrook Cory of Fort Scott, Kansas, circa 1915. C.E. Cory continued the genealogical research and produced the manuscript “The Corys,” which is present in the collection. The collection eventually came into the possession of C. Stanley Corey who completed some corrections to the manuscript produced by C.E. Cory.
Cory, John Title: John Cory Papers, 1861-1889, 1919
Quantity: 0.1 c.f. (1 folder) and 41 photographs
Call Number: SC 2855; PH SC 2855
Abstract: Papers and photographs documenting the Civil War service of Lieutenant John Cory, 1st Wisconsin Heavy Artillery, Company H. Cory was mustered into service in Milwaukee on October 8, 1861 with the 1st Wisconsin Volunteer Infantry, Company G, was promoted to the rank of 1st Sergeant and, on January 25, 1865 was promoted to the rank of 2nd Lieutenant of the 1st Wisconsin Volunteer Heavy Artillery, Company H. He was discharged in June, 1865. Included is a muster roll, his discharge forms, letters indicating his promotion, as well as disciplinary reports regarding an incident between Sergeant Cory and his supervising lieutenant, and other official matters. The only personal correspondence included in the collection concerns Cory's efforts to increase his pension after the war due to a degenerative eye condition. The documents from the 1900s consist of form letters thanking Grace Trestrail, presumably a relative of Cory's, for service as a Selective Service system legal advisor during World War I. Additionally, there are 41 photographs, almost all of which are portraits of members of the 1st Wisconsin Volunteer Heavy Artillery, Company H, the majority of them identified.
Cothren, Montgomery Morrison, 1819-1888 Title: Montgomery Morrison Cothren Papers, 1841-1890
Quantity: 0.8 c.f. (2 archives boxes)
Call Number: Platteville Mss N
Abstract: Papers of Cothren, a Mineral Point, Wis., attorney, member of the territorial and state legislatures, and circuit court judge. Included is business correspondence, legal documents from cases he handled, land papers, bills, and receipts.
Cotton, Watts, Jones and King Title: Cotton, Watts, Jones and King Records, 1947-1995
Quantity: 265.4 c.f. (265 record center cartons and 1 archives box), 1 film reel, 1 video recording, 6 tape recordings, and 9 photographs
Call Number: M99-054
Abstract: Records created by the law firm which served as legal counsel for the United Packinghouse Workers of America and, after merger, the meat packing unions of the United Food and Commercial Workers International Union. Law partners Eugene Cotton and Irving M. King figure prominently in the firm's representation of the union. The collection consists of legal case files reflecting the wide range of the union's problems and activities. Subjects of the cases include the formation of national and local contracts between union and company; inclusion of new plants in union agreements; plant closings and company bankruptcies involving settlements of issues of severance pay, pensions, and transfer rights; individual and group grievances; equal employment provisions of the Civil Rights Act of 1964, concerning race, nationality, and sex discrimination, and male-female seniority relationships; strike injunction suits; organization and elections for new locals; and mergers of employers. The later files mainly document cases involving plant closings. The videotape, film, tape recordings, and photographs all concern cases involving strikes. This collection is unprocessed.
Coues, Elliott, 1842-1899 Title: Elliott Coues Papers, 1820-1914
Quantity: 0.4 c.f. (1 archives box) and 1 reel of microfilm (35mm)
Call Number: U.S. Mss AZ; Micro 457
Abstract: Papers of Elliott Coues, an ornithologist, author, and founder of the American branch of the Gnostic Theosophical Society, including correspondence, 1863-1898, relating to the society and to Helena Blavatsky and Henry Olcott, founders of the Theosophical movement. The collection also includes correspondence, 1820-1829, of Coues' mother, Charlotte Ladd Coues, and of his father, Samuel Elliott Coues, 1832-1860, relating to the establishment of the New Hampshire Asylum for the Insane and to his work as president of the American Peace Society.
Coulee Clown Club Title: Coulee Clown Club Records
Physical Description: 0.8 cubic feet
Call Number: MSS 056
Abstract: The Coulee Clown Club was organized in 1980 with the purpose of supporting local non-profit social organizations, such as hospitals, nursing homes, community parades and special populations. By 1991, the purposes were changed to promote the art, education and enjoyment of clowning in the La Crosse area; to assist Club members to achieve their personal clowning goals; and to make a scholarship available to Club members. The group is affiliated with the World Clown Association as Alley #5. Materials that are well represented in the collection include minutes from 1982-1999. These highlight the Club's activities in the La Crosse area. Membership lists span from 1991-1999. Constitution and by-laws are represented though not all dated, and a folder on the Club's involvement with the Wishland Pony Express from 1990-1991 also sheds light on the Club's philanthropic efforts.
Council of Federated Organizations (U.S.). Panola County Office (Miss.) Title: Council of Federated Organizations. Panola County Office: Records, 1963-1965
Quantity: 0.8 c.f. (2 archives boxes)
Call Number: Mss 521
Abstract: Records of civil rights activities in Panola County, Mississippi, carried out under the auspices of the Council of Federated Organizations (COFO). Programs included voter registration, a Freedom School and community center, a proposed day care center, and assistance with federal programs and the Agricultural Stabilization and Conservation Service. The papers consist of memoranda, flyers, reports of various types, and similar material, arranged by subject or event title. Very little correspondence is present, and all items have been photocopied.
Council on Health (Wis.) Title: Council on Health: Hearings Transcripts, 1944-1971
Quantity: 3.0 c.f. (3 record center cartons)
Call Number: 1982/199
Abstract: Hearing files, 1944-1966, concerning violations of health codes by institutions and municipalities and the revocation or suspension of individuals' professional licenses, especially with respect to hospitals and nursing homes, and sewers and sanitation. Records include notices of suspension of licenses, notices of hearings, hearing transcripts, correspondence, and letters and petitions filed to support the closing of an institution or revocation of an individual's license. Also included are records on revisions of Board of Health rules of the Wisconsin Administrative Code, chapters H11 through H96, 1968-1971, including the rules themselves, transcripts of hearings, and correspondence.
Council on Health (Wis.) Title: Council on Health: Committee and Organization Reports, 1937-1975
Quantity: 9.4 c.f.
Call Number: 1976/045; 1977/049; 1978/241; 1982/194; 1985/005; 1985/006; 1986/032
Abstract: Committee files and organizational reports, 1937-1975, filed under Wis. Stats. 140.28 and 343.09, for the Council on Health, organized under Wis. Stats. 15.197. Records include conference material and correspondence. Committee records and organizational reports comprise the bulk of the collection.
Council on Health (Wis.) Title: Council on Health (Wis.): Proceedings, 1876-1975
Quantity: 4.0 c.f. (3 record center cartons, 3 archives boxes, and 2 volumes) and 5 reels of microfilm (35mm)
Call Number: Series 1796
Abstract: Official proceedings of the State Board of Health (1876-1967) and its successor, the State Council on Health (1967-1975), including attachments such as correspondence, reports, publications, copies of relevant legislation, newspaper clippings, press releases, and reference copies of articles. Included also are biographies of members of the State Board of Health (in Volume 14).
Council on Rural Area and Community Development (Wis.) Title: Council on Rural Area and Community Development Administrative Files, 1977-1979
Quantity: 3.4 c.f.
Call Number: 1985/056; 1985/057
Abstract: Subjects and files pertaining to the administration of the Council on Rural Area and Community Development, which was formed in September 1976 to advise the Governor on ways to improve services to Wisconsin's rural areas. The council was disbanded in June 1979. Included are correspondence, memoranda, pamphlets, legislation, and reference material.
County Veterans Service Officers Association of Wisconsin Title: County Veterans Service Officers Association of Wisconsin Records,
Quantity: 1.2 linear ft. (3 archives boxes) of papers and 0.1 linear ft. (2 folders and 1 oversized folder) of photographs.
Call Number: WVM Mss 70
Abstract: The records of the County Veterans Service Officers Association of Wisconsin, an organization made up of state-mandated veterans' advocates. The collection consists almost entirely of meeting minute scrapbooks from the group's biannual conferences. The minutes span nearly sixty years of organizational history and in addition to recording the topics covered and activities planned for the meetings, they convey the association's deep interests in the well-being of Wisconsin's veterans. Other materials include two organizational histories, a service manual used to orient new CVSOs to their posts, and ephemeral items from several conferences including the 50th anniversary. Photographs include unidentified snapshots from the 50th anniversary conference and an identified group shot from a 1995 conference.
Cousins, Marshall, 1869-1939 Title: Marshall Cousins Papers, 1837-1947
Quantity: 6.6 c.f. (13 archives boxes and 4 flat boxes)
Call Number: Eau Claire Mss I
Abstract: Papers of Marshall Cousins, a prominent local historian in Eau Claire, Wisconsin, consisting of correspondence, diaries, historical source material he collected, extensive subject files and notebooks containing information transcribed from published and other sources, and a small collection of papers of his father, Henry Cousins, an East Troy attorney, including letters written by John Fox Potter, a Wisconsin congressman. The Potter letters, 1857-1869, contain caustic characterizations of other political figures and assessments of party alignments in Wisconsin. The papers include correspondence from Cousins' presidency of the State Historical Society of Wisconsin (1928-1939); minutes of the Griffin Rifles Club of Eau Claire (1887-1896) and other information on local military companies; records (1882-1946) of Grand Army of the Republic Eagle Post No. 52 of Eau Claire; two cashbooks (1861-1864) which belonged to C. C. Spafford, an Eau Claire banker; and much collected information on Wisconsin banks and banking, biographical information on Eau Claire area residents, and general information on the Civil War, Masonry, local government, steamboats on the Mississippi and Chippewa rivers, the press in Wisconsin, and general state and local history.
Cover, Joseph C., 1819-1872 Title: Joseph C. Cover Papers, 1869-1875
Quantity: 0.2 c.f. (1 archives box) and 1 reel of microfilm (35mm)
Call Number: Wis Mss GB; Micro 183
Abstract: Papers of Cover, abolitionist editor of the Grant County Herald, Lancaster, Wisconsin, 1851-1869, and U.S. consul at Fayal, Azores, 1870-1872. Included in paper form are copies of essays and letters written by Cover while consul; obituaries; and a typewritten biography. On microfilm is correspondence from his term as consul, including frequent references to Grant County political activities, as well as descriptions of the Azores and his activities there; and genealogical records and notes on the Cover and the Barber families.
Cowan, Paul Title: Paul Cowan Papers, 1965-1971
Quantity: 0.2 c.f. (1 archives box)
Call Number: Mss 557
Abstract: Papers of Paul Cowan, a free-lance writer who was involved in the civil rights movement and who worked with the Peace Corps in Ecuador for two years. Included are incoming correspondence with letters from William F. Buckley, Jr., Nat Hentoff, David Riesman, and Theodore H. White; reviews of The Making of an Un-American (1970), an indictment of the Peace Corps; a few miscellaneous writings including Daniel Berrigan's letter to the Underground which Cowan edited; a transcript of comments at a meeting of returned volunteers in Cuba in 1969; and a few subject files.
Cowie, Robert S. (Robert Somerville), 1873-1951 Title: Robert S. Cowie Papers, 1903-1948
Quantity: 0.8 c.f. (2 archives boxes)
Call Number: La Crosse Mss V
Abstract: Personal and professional papers of Robert S. Cowie, a lawyer and judge in Trempealeau County and La Crosse, Wisconsin. Included is correspondence to Cowie, 1903-1908, concerning family matters, Republican Party politics, and support for Robert M. La Follette in Wisconsin. Correspondence, speeches, financial records, and newspaper clippings, 1922-1924, document Cowie's successful campaign for circuit court judge; and other correspondence, 1934-1941, concerns cases heard by Cowie, his possible nomination to the Wisconsin Supreme Court, and local and state political issues. Three 1935 letters from J. Edgar Hoover to Cowie concern the shooting of John Dillinger.
Cox, Kenneth A. Title: Kenneth A. Cox Papers, 1962-1970
Quantity: 4.8 c.f. (12 archives boxes) and 48 photographs
Call Number: U.S. Mss 160AF; PH U.S. Mss 160AF
Abstract: Papers, 1962-1970, of former FCC Commissioner Kenneth A. Cox. Included are speeches and articles on FCC policy and the field of telecommunications, concurring and dissenting opinions on matters presented to the FCC, FCC inter-office memoranda, personal and professional correspondence, and subject files concerning FCC policy, particularly license renewal, the responsibility of networks to the public interest, and cable and community television. From March 1964 to November 1967, Cox served as Chairman of the Commission's Advisory Committee for Land Mobile Radio Services, and a good portion of the subject files and opinions focus on this topic.

Browse by: 
Creator
A B C D E F G H I J K L M N O P Q R S T U V W X Y Z
Ca Cb Ce Ch Ci Cl Co Cr Cu Cz