<<

The LaFollette Family

A Register of Its Papers in the Library of Congress

Prepared by Kate M. Stewart Revised and expanded by Laura J. Kells Revised by Michael Spangler with the assistance of Jewel Parker

Manuscript Division, Library of Congress

Washington, D.C.

2005 Contact information: http://lcweb.loc.gov/rr/mss/address.html

Finding aid encoded by Library of Congress Manuscript Division, 2006 Finding aid URL: http://hdl.loc.gov/loc.mss/eadmss.ms006038 Collection Summary Title: LaFollette Family Papers Span Dates: 1781-1988 Bulk Dates: (bulk 1900-1953) ID No.: MSS29165 Creator: LaFollette family Extent: 418,100 items; 1,468 containers plus 22 oversize; 594.2 linear feet Language: Collection material in English Repository: Manuscript Division, Library of Congress, Washington, D.C. Abstract: Family active in late nineteenth and early twentieth century national politics. Correspondence, diaries, speeches and writings, legal files, office files, campaign files, legislative files, subject files, financial records, biographical research files, newspaper clippings, printed matter, and miscellany principally documenting the careers of Robert M. La Follette (1855-1925), governor of and representative and senator, and his son Robert M. La Follette (1895-1953), United States senator. Also includes papers of , , and Philip Fox La Follette.

Selected Search Terms The following terms have been used to index the description of this collection in the Library's online catalog. They are grouped by name of person or organization, by subject or location, and by occupation and listed alphabetically therein. Names: Addams, Jane, 1860-1935--Correspondence Arntson, Peter A.--Correspondence Baker, Ray Stannard, 1870-1946--Correspondence Beard, Charles Austin, 1874-1948--Correspondence Beard, Mary Ritter, 1876-1958--Correspondence Beck, Joseph D. (Joseph David), 1866-1936--Correspondence Bishop, Emily Montague Mulkin, 1858-1916--Correspondence Blackwell, Alice Stone, 1857-1950--Correspondence Blaine, John J. (John James), 1875-1934--Correspondence Boardman, W. Wade (William Wade), 1905-1983--Correspondence Brandeis, Alice Goldmark, 1866-1945--Correspondence Brandeis, Louis Dembitz, 1856-1941--Correspondence Bryan, William Jennings, 1860-1925--Correspondence Cansler, Austin F.--Correspondence Causey, James H.--Correspondence Commons, John Rogers, 1862-1945--Correspondence Coolidge, Calvin, 1872-1933--Correspondence Crane, Charles Richard, 1858-1939--Correspondence Crownhart, Charles Henry, 1863-1930--Correspondence Cutting, Bronson M., 1888-1935--Correspondence Davidson, Jo, 1883-1952--Correspondence Davlin, Thomas F.--Correspondence Debs, Eugene V. (Eugene Victor), 1855-1926--Correspondence Dow, Charles M.--Correspondence Dreiser, Theodore, 1871-1945--Correspondence Ekern, Herman Lewis, 1872-1954--Correspondence Evans, Elizabeth Glendower, 1856-1937--Correspondence Evjue, William Theodore, 1882-1970--Correspondence Fackler, John D.--Correspondence Fairbank, Lorena King--Correspondence Frankfurter, Felix, 1882-1965--Correspondence

LaFollette Family Papers 2 Gale, Zona, 1874-1938--Correspondence Grimm, A. C.--Correspondence Hannan, John J., 1866-1946--Correspondence Hapgood, Norman, 1868-1937--Correspondence Harrison, Frank A.--Correspondence Hoover, Herbert, 1874-1964--Correspondence Houser, Walter L.--Correspondence Huebsch, B. W. (Benjamin W.), 1876-1964--Correspondence Immell, Ralph M.--Correspondence Keller, Helen, 1880-1968--Correspondence Kirsch, William--Correspondence Kohler, Walter Jodok, 1875-1940--Correspondence La Follette, Bronson C. (Bronson Cutting), 1936- Lenroot, Irvine Luther, 1869-1949--Correspondence Lenroot, Katharine F. (Katharine Fredrica), 1891-1982--Correspondence Lilienthal, David Eli, 1899-1981--Correspondence Lodge, Henry Cabot, 1850-1924--Correspondence Longworth, Alice Roosevelt, 1884-1980--Correspondence Lynch, Grace C., ca. 1892-1970--Correspondence McCarthy, Joseph, 1908-1957--Correspondence McCormick, Medill, 1877-1925--Correspondence McCusker, Thomas M.--Correspondence MacKenzie, Nellie Dunn--Correspondence Manly, Basil Maxwell, 1886-1950--Correspondence Morse, Wayne L. (Wayne Lyman), 1900-1974--Correspondence Muldowny, Sylvester W.--Correspondence Neuberger, Richard L. (Richard Lewis), 1912-1960--Correspondence Nixon, Richard M. (Richard Milhous), 1913-1994--Correspondence Pinchot, Cornelia Bryce, 1881-1960--Correspondence Pinchot, Gifford, 1865-1946--Correspondence Rawleigh, William Thomas, 1870-1951--Correspondence Ream, Vinnie, 1847-1914--Correspondence Richards, R. O.--Correspondence Roberts, Glenn D.--Correspondence Roe, Gilbert E. (Gilbert Ernstein), 1865-1929--Correspondence Roe, Gwyneth K.--Correspondence Roe, John Ernest--Correspondence Rogers, Alfred Thomas, 1873-1948--Correspondence Rogers, Walter S.--Correspondence Roosevelt, Franklin D. (Franklin Delano), 1882-1945--Correspondence Roosevelt, Theodore, 1858-1919--Correspondence Rubin, Morris H.--Correspondence Sinclair, Upton, 1878-1968--Correspondence Sinykin, Gordon--Correspondence Spreckels, Rudolph, d. 1958--Correspondence Steffens, Lincoln, 1866-1936--Correspondence Stephenson, Isaac, 1829-1918--Correspondence Tokaji, Bela--Correspondence Truman, Harry S., 1884-1972--Correspondence Vandenberg, Arthur H. (Arthur Hendrick), 1884-1951--Correspondence Walsh, Frank P.--Correspondence White, William Allen, 1868-1944 Wilson, Woodrow, 1856-1924 Wold, Emma, 1871-1950

LaFollette Family Papers 3 Zabriskie, Sherry Zeratsky, A. W.--Correspondence La Follette family--Correspondence Emily Bishop League League of Nations National Conservation Association (U.S.) National Consumers' League National Council for Prevention of War (U.S.) National (U.S.) National Municipal League People's Legislative Service Women's International League for Peace and Freedom Conference for Progressive Political Action La Follette, Belle Case, 1859-1931. Papers of Belle Case La Follette (1879-1931) La Follette, Fola, 1882-1970. Papers of Fola La Follette (1879-1970) La Follette, Mary Josephine, 1899-1988. Papers of Mary Josephine La Follette (1925-1988) La Follette, Philip Fox, 1897-1965. Papers of Philip Fox La Follette (1911-1971) La Follette, Robert M. (Robert Marion), 1855-1925. Papers of Robert M. La Follette (1844-1925) La Follette, Robert M. (Robert Marion), 1895-1953. Papers of Robert M. La Follette (1895-1960) Lynch, Grace C., ca. 1892-1970. Papers of Grace C. Lynch (1905-1965) Roe, Gilbert E. (Gilbert Ernstein), 1865-1929. Papers of Gilbert E. Roe (1887-1961) Rogers, Alfred Thomas, 1873-1948. Papers of Alfred Thomas Rogers (1900-1928) National Progressive Republican League. Records of the National Progressive Republican League (1911-1912) La Follette's magazine Progressive Subjects: Assembly, Right of Child labor--Law and legislation--United States Civil rights Conservation of natural resources Courts--United States Disarmament Education--United States Espionage Freedom of the press--United States Handicraft--United States Hygiene--United States Independent regulatory commissions--United States Indians of North America Isolationism Lobbying--United States Neutrality--United States , 1933-1939 Peace movements--United States Presidents--United States--Election--1912 Presidents--United States--Election--1924 Primaries--United States (United States politics) Public lands--United States Railroads and state--United States Tariff--United States Taxation--United States Teapot Dome Scandal, 1921-1924 War

LaFollette Family Papers 4 Women--Suffrage Women's rights Veterans--United States World War, 1914-1918--United States World War, 1939-1945--United States Asia--Foreign relations--United States Latin America--Foreign relations--United States United States--Economic policy--1933-1945 United States--Emigration and immigration United States--Foreign relations--20th century United States--Foreign relations--Asia United States--Foreign relations--Latin America United States--Politics and government--1901-1953 Wisconsin--Politics and government

Administrative Information Provenance: Part I of the La Follette Family Papers was deposited in the Library of Congress by members of the family in several installments from 1931 to 1974. Formal conveyance of the papers to the Library occurred in 1966. Carolyn J. Mattern, State Historical Society of Wisconsin, donated additional material in 1986. Part II of the collection, included in the estate of Mary Josephine La Follette, was donated to the Library by her daughter, Joan La Follette Sucher, in 1988. Processing History: Part I of the La Follette Family Papers was organized in 1981. Additional material was organized as Part II in 1995. The Library published the finding aid describing Part I in 1981. This finding aid and the one prepared for Part II in 1995 were revised and updated to reflect changes in the organization of the collection in 2005. Transfers: Photographs have been transferred to the Prints and Photographs Division where they are identified as part of the La Follette Family Papers. Copyright Status: Copyright in the unpublished writings of Robert M. La Follette, Sr., Robert M. La Follette, Jr., Belle Case La Follette, and Mary Josephine La Follette in these papers and in other collections of papers in the custody of the Library of Congress has been dedicated to the public. The status of copyright in the unpublished material by other persons in the La Follette Family Collection is governed by the Copyright Law of the United States (Title 17, U.S.C.). Preferred Citation: Researchers wishing to cite this collection should include the following information: Roman numeral designating the Part followed by a colon and container number, La Follette Family Papers, Manuscript Division, Library of Congress, Washington, D.C.

Biographical Notes Robert M. La Follette, Sr. Date Event 1855, June 14 Born, Primrose, Dane County, Wis.

1879 B.S., University of Wisconsin, Madison, Wis.

LaFollette Family Papers 5 1880 Admitted to the Wisconsin bar

1880-1884 District attorney, Dane County, Wis.

1881 Married Belle Case

1884 Elected to the United States House of Representatives; reelected 1886 and 1888

1891-1900 Practiced law, Madison, Wis.

1900 Elected ; reelected 1902 and 1904

1905 Elected to the ; reelected 1911, 1916, and 1922

1909 Published first issue of La Follette's Weekly Magazine

1911 Founding member, National Progressive Republican League

1913 Published La Follette's Autobiography. Madison, Wis.: Robert M. La Follette Co.

1917 Voted in the United States Senate against America's entry into

1922 Author of resolution which initiated an investigation into the naval oil leases at Teapot Dome, Wyo., and oil reserve fields in California

1924 Unsuccessful presidential candidate on the Progressive Party ticket

1925, June 18 Died, Washington, D.C.

Robert M. La Follette, Jr. Date Event 1895, Feb. 6 Born, Madison, Wis.

1913-1916 Attended University of Wisconsin, Madison, Wis.

1919-1925 Secretary to his father, Senator Robert M. La Follette, Sr.

1920-1924 Chairman, Republican State Central Committee of Wisconsin

1925 Elected to the United States Senate; reelected 1928, 1934, and 1940

1925-1929 Editor, La Follette's Magazine

1929-1948 President, Progressive Publishing Co.

1930 Married Rachel Wilson Young

1947 Chairman, President's Committee on Foreign Aid

1947-1953 Economic research consultant, Washington, D.C.

LaFollette Family Papers 6 1949-1953 Member, board of directors, Sears, Roebuck and Co. Vice president, Sears Foundation

1953, Feb. 24 Died, Washington, D.C.

Belle Case La Follette Date Event 1859, Apr. 21 Born, Summit, Juneau County, Wis.

1875-1879 Student, University of Wisconsin, Madison, Wis.

1879 A.B., University of Wisconsin, Madison, Wis.

1879-1881 Taught school, Spring Green and Baraboo, Wis.

1881 Married Robert M. La Follette, Sr.

1883-1885 LL.B., College of Law, University of Wisconsin, Madison, Wis., first woman graduate

1893-1903 President, Emily Bishop League

1909-1925 Coedited “Home and Education” column in La Follette's Magazine

1911 Wrote “A Thought for Today” column for the North American Press Syndicate

1912 Conducted speaking campaigns for women's suffrage in California, Oregon, and Wisconsin

1913 Spoke at congressional hearings on women's suffrage

1920 Spoke on League of Nations before the United Women's Clubs

1924 Conducted speaking tour on behalf of Robert M. La Follette, Sr., in presidential campaign

1925 Worked on biography of Robert M. La Follette, Sr.

1931, Aug. 18 Died, Washington, D.C

Fola La Follette Date Event 1882, Sept. 10 Born, Madison, Wis., daughter of Robert M. and Belle Case La Follette, Sr.

1896-1900 Attended Wisconsin Academy, Madison, Wis.

1900 Began studies at the University of Wisconsin, Madison, Wis.

Ca. 1902-ca. 1915 Professional actress

1903 Visited Europe

1910 Acted in “How the Vote Was Won”

LaFollette Family Papers 7 Ca. 1910-ca. 1915 Active in women's suffrage movement

1911 Married George Middleton

1920-1922 Lived in Paris, France Contributing editor, La Follette's Magizine

1924 Replaced her mother, who had become ill, in presidential campaign of Robert M. La Follette, Sr.

1926-1930 Teacher, City and Country School, , N.Y.

1927 Visited England and France Attended the Fourth International New Educational Conference, Switzerland

1928 Member, American Educational Delegation's visit to Russia

1931-1953 Completed the biography of Robert M. La Follette, Sr., begun by Belle Case La Follette

1953 Published Robert M. La Follette. New York: Macmillan Co.

1954-1968 Assisted in processing the La Follette Family Papers in Library of Congress

1970, Feb. 17 Died, Arlington, Va.

Philip Fox La Follette Date Event 1897, May 8 Born, Madison, Wis., son of Robert M. and Belle Case La Follette, Sr.

1918 Second lieutenant, Infantry, United States Army

1919 A.B., University of Wisconsin, Madison, Wis.

1922 LL.B., University of Wisconsin, Madison, Wis.

1923 Married Isabel Bacon

1925-1927 District attorney, Dane County, Wis.

1926-1930 Lecturer, University of Wisconsin Law School, Madison, Wis.

1931-1933 Governor of Wisconsin

1937-1939 Governor of Wisconsin

1942-1945 Captain, promoted to colonel, United States Army, serving in the southeast Pacific

1947 Director, Hazeltine Corp., Little Neck, N.Y.

1962 Curator, Wisconsin State Historical Society, Madison Wis.

LaFollette Family Papers 8 1965, Aug. 18 Died, Madison, Wis.

Gilbert E. Roe Date Event 1865, Feb. 7 Born, Oregon, Dane County, Wis.

1890 LL.B., University of Wisconsin, Madison, Wis.

1890-1899 Law partner of Robert M. La Follette, Sr.

1899 Married Gwyneth King Moved to New York, N.Y., and became active in promoting state reform legislation

1905-1910 Attorney, Roe & McCombs law firm

1907 Published Selected Opinions of Luther S. Dixon and Edward G. Ryan, Late Chief Justices of the Supreme Court of Wisconsin. Chicago: Callaghan

1912 Published Our Judicial Oligarchy. New York: B. W. Huebsch

1918 Counsel to Robert M. La Follette, Sr., in the United States Senate's unsuccessful attempt to expel La Follette

1922-1923 Counsel, United States Senate committee investigating the oil industry

1924 Eastern regional director, La Follette-Wheeler Campaign Committee

1929, Dec. 22 Died, New York, N.Y.

Alfred Thomas Rogers Date Event 1873, May 18 Born, St. Joseph, Mo.

1895 LL.B., University of Wisconsin, Madison, Wis.

1895-1948 Practiced law, Madison, Wis.

1908 Delegate, Republican national convention

1908-1924 Member, Republican national committee

1910 Married Edna R. Chynoweth

1935 Married Emily Bordeaux Elmer

1948, Mar. 27 Died, Madison, Wis.

LaFollette Family Papers 9 Mary Josephine La Follette Date Event 1899, Aug. 16 Born, Madison, Wis., daughter of Robert M. and Belle Case La Follette, Sr.

1919-1921 Attended New York School of Fine and Applied Art, New York, N.Y.

1921 Married Ralph Gunn Sucher (divorced 1938)

1926-1928 Attended Critcher School of Art, Washington, D.C.

1934-1935 Attended New York School of Fine and Applied Art and Florence Cane School of Art, New York, N.Y.

1935-1936 Consultant in art development, Special Skills Division, Resettlement Administration, Washington, D.C.

1936-1937 Consultant in research, Resettlement Division, Farm Security Administration, Agriculture Department, Washington, D.C.

1937-1944 Consultant in research and art, Resettlement and Management Division, Farm Security Administration, Agriculture Department, Washington, D.C.

1944-1947 Extension adviser in home industries, Subject Matter Division, Extension Service, Agriculture Department, Washington, D.C.

1948 Editorial and indexing specialist, Indexing Section, Office of Information, Agriculture Department, Washington, D.C.

1948-1949 Information and editorial specialist, Midcentury White House Conference on Children and Youth, Washington, D.C.

1949-1951 Social Science Research Analyst, Division of Research, Children's Bureau, Social Security Administration, Federal Security Agency, Washington, D.C.

1950-1951 Invitations consultant, Midcentury White House Conference on Children and Youth, Washington, D.C.

1951-1966 Editorial clerk and publications editor, Aeronautical Standards Group, Air Research and Development Command, Department of the Air Force, Washington, D.C.

1966 Retired from federal service

1988, Feb. 24 Died, Washington, D.C.

Grace C. Lynch Date Event Ca. 1892 Born, Washington, D.C.

Ca. 1919-1925 Secretary to Robert M. La Follette, Sr., United States Senate, Washington, D.C.

1925-1946 Secretary to Robert M. La Follette, Jr., United States Senate, Washington, D.C.

LaFollette Family Papers 10 Ca. 1946 Retired from federal service

1970, May 13 Died, Washington, D.C.

Scope and Content Note Part I Part I of the La Follette Family Papers spans the years 1781 to 1973, with the bulk of the material concentrated in the period 1900-1953. The material is organized in ten series of interrelated files beginning with Family Correspondence and followed by personal papers of Robert M. La Follette, Sr., Robert M. La Follette, Jr., Belle Case La Follette, Fola La Follette, Philip Fox La Follette, Mary Josephine La Follette, Gilbert E. Roe, and Alfred Thomas Rogers and records of the National Progressive Republican League. The Family Correspondence documents personal, social, and political affairs. Frequent and long absences due to political activities and speaking tours resulted in numerous letters exchanged among Robert M. La Follette, Sr., and his wife and children. During World War I when La Follette faced censure for his strong antiwar stand, he wrote almost daily to his “Dear Ones.” The papers of Robert Marion La Follette, Sr., (1855-1925) span the years 1844-1925, with the bulk of the material concentrated in the period 1900-1925. The collection of a principal figure in the early twentieth century progressive movement reflects his role in national politics, including his service in the United States Senate and his activities in presidential politics. The papers reveal the development of La Follette's political strategy and philosophy, the emergence of reform issues, the struggle within the Republican Party, and the internal dynamics of the Senate. The papers also shed light on the organizational environment in which the political process unfolded. There are sources for studying formal mechanisms, such as political primaries and regulatory commissions, and informal mechanisms, such as nonpartisan reform lobbies and the use of academic advisers in framing legislation. La Follette took advantage of the emerging professionalization within the social sciences and the willingness of university administrators and professors to play a public role and worked with citizen reform groups such as the National Consumers' League, the National Conservation Association, and the National Municipal League. A number of supporting organizations were created directly by La Follette, and there are files on the People's Legislative Service, the National Progressive Republican League, and the Conference for Progressive Political Action. La Follette developed an interest in foreign policy and emerged during the administration of as an advocate of nonintervention. The papers contain information on La Follette's criticism of Wilson's Latin American policy, his opposition to American entry into World War I, and his efforts against Wilson's policies on conscription, wartime taxation, civil rights, the Russian revolution, and the League of Nations. Other files relate to the Seamen's Act of 1915, the regulation of railroads, tariff schedules, preservation of public lands, women's suffrage, civil rights, the Teapot Dome investigation, the Senate investigation of La Follette's antiwar stand, and La Follette's presidential campaign in 1924. The presidential campaign of 1912 is documented in the National Progressive Republican League series. Correspondents include Ray Stannard Baker, Charles Austin Beard, Mary Ritter Beard, Louis Dembitz Brandeis, , Charles Richard Crane, Zona Gale, Norman Hapgood, B. W. Huebsch, Henry Cabot Lodge (1850-1924), , William Thomas Rawleigh, (1858-1919), Rudolph Spreckels, and Lincoln Steffens. La Follette remained active in Wisconsin politics after he moved into the national political arena. The Special Correspondence files include letters exchanged with newspaperman William Theodore Evjue, state politicians Charles Henry Crownhart and Herman Lewis Ekern, former law partner Alfred Thomas Rogers, and fellow members of the Wisconsin congressional delegation, Irvine Luther Lenroot and . La Follette also relied on expatriate Wisconsinites such as Gilbert E. Roe in New York and William Thomas Rawleigh in Illinois for managing his national campaigns. La Follette founded La Follette's Weekly Magazine, which enabled him to reach readers throughout the country with his policies of progressivism developed during his years as governor of Wisconsin. The collection includes material relating to this magazine and its successor, the Progressive. The papers of Robert Marion La Follette, Jr. (1895-1953), span the years 1895-1960 and are mainly concentrated in the period 1925-1947 when the younger La Follette served as United States Senator from Wisconsin. The collection consists of personal correspondence, Senate office files, a political campaign file, speeches and writings, a subject file, financial records, and

LaFollette Family Papers 11 miscellaneous printed matter. The papers include personal and official material prior to 1925 but chiefly pertain to his senatorial career during the New Deal, especially immediately before and during World War II. The Senate Office File comprises papers documenting La Follette's legislative work, contact with constituents, and Wisconsin politics. Like his father, La Follette opposed participation in a European war, and letters of 1938-1939 show the support he received from antiwar and anti-interventionist Americans. The Senate files also contain constituent reactions to President Franklin Roosevelt's “court-packing plan” of 1937, as well as responses to the appointment of Henry Agard Wallace as secretary of commerce in 1945. Other material includes veterans' claims, letters concerning immigration and naturalization cases, and a special bills file of legislation which La Follette introduced in Congress. A government department file consists of correspondence and reports from various executive agencies, among them Cabinet departments and wartime regulatory commissions. A special case file maintained for La Follette's first three terms and a legislative file kept during his last term document issues for which he felt particular concern, such as oleomargarine laws, American Indian affairs, the Hawley-Smoot Tariff, taxation, and foreign policy, especially with regard to Latin America and Asia. The papers also include political material from five election campaigns. Files for 1940 contain La Follette's correspondence with supporters and lists of important backers on a county-by-county basis. Files pertaining to the primary campaign of 1946 include letters from friends warning the incumbent of defeat because of trouble from the right and left wings of the political spectrum and a lengthy telegram from his opponent, Joseph McCarthy, challenging La Follette to a debate and charging him with various offenses, including war profiteering and weakness with respect to foreign policy. The correspondence file is dominated by political, legal, and business matters pertaining to Wisconsin progressivism and the interest of the La Follette family in their magazine. Correspondents include Joseph D. Beck, John J. Blaine, W. Wade Boardman, Alice Goldmark Brandeis, Louis Dembitz Brandeis, James H. Causey, Bronson M. Cutting, Jo Davidson, Thomas F. Davlin, Herman Lewis Ekern, Wiliam Theodore Evjue, Felix Frankfurter, Ralph M. Immell, William Kirsch, Walter Jodok Kohler, David Eli Lilienthal, Basil Maxwell Manly, Sylvester W. Muldowny, Richard L. Neuberger, William Thomas Rawleigh, Glenn D. Roberts, Gilbert R., Gwyneth K., and John Ernest Roe, Alfred Thomas Rogers, Morris H. Rubin, Rudolph Spreckels, Arthur H. Vandenberg, and Frank P. Walsh. La Follette wrote frequently to Charles M. Dow, Edward G. Little, Gordon Sinykin, and A. W. Zeratsky, personal acquaintances and aides to his brother, Philip Fox La Follette, while the latter was governor of Wisconsin. Other correspondents were Grace C. Lynch and Nellie Dunn MacKenzie, Robert La Follette's secretaries. Presidential correspondents include Herbert Hoover, Franklin D. Roosevelt (1882-1945), and Harry S. Truman. Condolence letters to Rachel La Follette on the death of her husband in 1953 contain a letter from Richard M. Nixon, then vice president, expressing his regrets and offering the recollection that his father had been an avid voter for the senior La Follette in 1924. The speeches and writings file treats the full range of La Follette's tenure in the Senate, including addresses delivered in the Senate as well as at public forums. Speeches and articles are represented in various stages of preparation from drafts to published copies. The papers of Belle Case La Follette (1859-1931), wife of Robert M. La Follette, Sr., span the period 1879-1931, with the bulk of the material concentrated in the period 1898-1931. Her files consist of correspondence, reports, memoranda, speeches and articles, drafts, and reference material related to the biography of her husband, financial records, and memorabilia. Other than the biographical file, there is little material documenting Belle La Follette's early life and activities. During the years her husband served in the Senate, Belle Case La Follette was associated with numerous political and social movements and organizations identified with the Progressive and post-World War I eras. The subject file and the speeches and writings file reveal her views and wide range of interests. She wrote and spoke frequently on behalf of women's suffrage, civil rights, child labor laws, education, hygiene, the World War I peace movement, disarmament, outlawing war, and other issues closely connected with early twentieth century reform movements. The papers also reflect her involvement in the presidential campaigns of 1912 and 1924, La Follette's Magazine, the Progressive, and numerous organizations, including the Emily Bishop League, a physical-culture organization which she cofounded in Madison, Wisconsin, the National Council for Prevention of War, the National League of Women Voters, the National Popular Government League, and the Women's International League for Peace and Freedom. Belle La Follette's papers also illustrate the transformation in the role of the American woman in the twentieth century. These developments are indicated not only in own her papers, but also in the writings of other active American women who corresponded with her, including Jane Addams, Emily Montague Mulkin Bishop, Alice Stone Blackwell, Alice Goldmark Brandeis, Elizabeth Glendower Evans, Zona Gale, , Cornelia Bryce Pinchot, Vinnie Ream, and Emma Wold.

LaFollette Family Papers 12 Other correspondents in the papers are Ray Stannard Baker, Louis Dembitz Brandeis, John Rogers Commons, Calvin Coolidge, Eugene V. Debs, Theodore Dreiser, Felix Frankfurter, Wayne L. Morse, Upton Sinclair, Lincoln Steffens, William Allen White, and Woodrow Wilson. Papers of Fola La Follette (1882-1970), Mary Josephine La Follette (1899-1988), and Philip Fox La Follette (1897-1965), children of Robert M. and Belle Case La Follette, Sr., are also included in the collection. Fola La Follette participated with her mother in the suffrage movement and spoke and wrote frequently on women's rights and related issues. Notable in her papers are the research notes and interviews in the biographical file on Robert M. La Follette, Sr. The bulk of Mary La Follette's papers are in Part II. Papers of Gilbert Ernstein Roe (1865-1929) and Alfred Thomas Rogers (1873-1948), law partners of Robert M. La Follette, Sr., are also included. The Gilbert E. Roe Papers, which span the years 1887-1961, are concentrated in the period 1900-1925 and consist chiefly of correspondence and legal files supplemented by speech and article files, clippings, printed matter, and miscellaneous material. Roe's principal correspondents were Robert M. La Follette, Sr., and members of the La Follette family. As an associate for thirty-five years, Roe corresponded with the senator regularly on many subjects and often offered political, legal, and financial advice. Other correspondents in Roe's special correspondence file include associates of La Follette such as Charles Henry Crownhart, Rudolph Spreckels, and Lincoln Steffens. The legal file contains briefs and statements used in many of the cases in which Roe was counsel. In addition to Robert M. La Follette, Sr., clients represented include Eugene Debs, Max Eastman, and Margaret Sanger. The speech and article file indicates Roe's views on such matters as judicial reform, espionage, women's suffrage, the League of Nations, World War I, freedom of the press, freedom of assembly, direct primaries, and social justice. The records of the National Progressive Republican League, 1911-1912, include correspondence, financial records, and address cards. The league, whose constitution was drafted by Robert M. La Follette, Sr., was founded at a meeting at his house early in 1911. Political correspondence between staff members, including Walter L. Houser and local politicians, reveals the league's attempt to control the progressive elements of the Republican Party and to overthrow the conservative William H. Taft elements in order to nominate La Follette for the presidency at the Republican convention in 1912. Correspondents include John D. Fackler, A. C. Grimm, Frank A. Harrison, Thomas M. McCusker, R. O. Richards, Walter S. Rogers, and Bela Tokaji. The league's general office file includes correspondence of John J. Hannan, Walter L. Houser, and Medill McCormick and centers around lecture schedules, conference engagements, and the status of election laws. The records also include a special correspondence file containing letters from progressives who remained loyal to La Follette after Theodore Roosevelt (1858-1919) became a presidential candidate, financial records, and a card file used by the organization for canvassing. Part II Part II of the papers of the La Follette family spans the period 1905-1988, with the bulk of the material concentrated in the period 1935-1985. The collection consists largely of papers of Mary Josephine La Follette, the youngest child of Robert and Belle Case La Follette, and papers of Grace C. Lynch, secretary to both Robert La Follette, Sr., and Robert La Follette, Jr., when they served as United States senators from Wisconsin. Following her divorce from Ralph Gunn Sucher, Mary La Follette resumed used of her maiden name. The Family Papers series of Part II contains correspondence between family members, mostly addressed to Mary La Follette or her children, Joan and Robert La Follette Sucher. There is extensive correspondence from her children and from her sister- in-law, Isabel Bacon La Follette. Her niece, Sherry La Follette Zabriskie, daughter of Philip and Isabel La Follette, cowrote a biography of Belle Case La Follette, and her consultation with Mary La Follette on the project is documented in the family papers. Also in the series are printed matter and related material concerning various members of the extended family. The file on Bronson C. La Follette, son of Robert M. La Follette, Jr., contains campaign literature and clippings related to his election to and service as attorney general of Wisconsin, 1964-1968 and 1975-1987. was the third generation of La Follettes to become prominent in Wisconsin politics. The Fola La Follette Papers in Part II include material relating to the donation of the La Follette Family Papers to the Library of Congress and to the estate of her husband, George Middleton, as well as assorted notes and an address book. Correspondents include attorneys Peter A. Arntson, Austin F. Cansler, and John Ernest Roe, and friends Lorena King Fairbank, Katharine F. Lenroot, and Gwyneth K. Roe. Also in Mary La Follette's files is correspondence regarding her children's schooling, letters to scholars about the La Follette family, and letters to politicians and organizations reflecting her opinions on political and social issues. A section on government employment includes files relating to her jobs as a researcher, editor,

LaFollette Family Papers 13 and indexing specialist in various government agencies. Files on her work in the Agriculture Department include material she gathered on handicrafts in the United States. A subject file contains information on numerous topics, organizations, and individuals, including the Democratic Party and tributes to La Follette family members written after their deaths. The Grace C. Lynch Papers contain material compiled by Lynch during her career as secretary for Robert La Follette, Sr., and Robert La Follette, Jr., while they served in the Senate. Correspondence files include copies of office correspondence, constituent requests, and personal notes. Correspondents include Wisconsin governor John J. Blaine; John J. Hannan, private secretary to Robert La Follette, Sr.; Rachel Young La Follette; and Alice Roosevelt Longworth. Mary La Follette reviewed the papers in Part II prior to their donation to the Library of Congress and made pencil annotations on many of the items.

Related Material Other collections in the Manuscript Division which relate to the La Follette Family include papers of George Middleton, dramatist and husband of Fola La Follette; records of the People's Legislative Service, which include records of the La Follette- Wheeler Campaign Committee; and papers of William Thomas Rawleigh, Ray Stannard Baker, Albert J. Beveridge, George W. Norris, Gifford Pinchot, and other La Follette contemporaries. Additional La Follette material is held by the State Historical Society of Wisconsin, including papers relating to the state career of Robert M. La Follette, Sr., and the bulk of the papers of Philip Fox La Follette.

Organization of the Papers The collection is arranged in fifteen series: • Part I: Family Correspondence, 1852-1973, n.d. • Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. • Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. • Part I: Belle Case La Follette Papers, 1849-1931, n.d. • Part I: Fola La Follette Papers, 1781-1970, n.d. • Part I: Philip Fox La Follette Papers, 1911-1971, n.d. • Part I: Mary Josephine La Follette Papers, 1924-1971 • Part I: Gilbert E. Roe Papers, 1887-1961, n.d. • Part I: Alfred Thomas Rogers Papers, 1900-1928 • Part I: National Progressive Republican League Records, 1911-1912, n.d. • Part I: Oversize, 1913-1945, n.d. • Part II: Family Papers, 1914-1988, n.d. • Part II: Fola La Follette Papers, 1928-1970, n.d. • Part II: Mary Josephine La Follette Papers, 1925-1988, n.d. • Part II: Grace C. Lynch Papers, 1905-1965, n.d.

LaFollette Family Papers 14 Description of Series

Container Series BOX I:A1-A56 Part I: Family Correspondence, 1852-1973, n.d. Primarily letters and enclosures exchanged between family members. Arranged chronologically by year and therein alphabetically by name of sender.

BOX I:B1-B316 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d.

BOX I:B1-B3 Diaries and Notebooks, 1879-1925, n.d. Desk and pocket-size diaries and notebooks, unbound diary entries, and negative photocopies of diary entries. Grouped by type of material and thereunder arranged chronologically.

BOX I:B4-B59 General Correspondence, 1881-1925, n.d. Letters received. Includes correspondence received by La Follette, Sr.'s secretaries J. H. Dunn, Nellie Dunn, and John J. Hannan and by Robert M. La Follette, Jr., when representing his father's office. Arranged chronologically by year and thereunder alphabetically by name of person. Petitions and group and anonymous letters have been placed after each year's December correspondence.

BOX I:B60-B102 Special Correspondence, 1868-1925 Letters received. Includes correspondence addressed to La Follette, Sr.'s secretaries J. H. Dunn, Nellie Dunn, and John J. Hannan and to Robert M. La Follette, Jr., when representing his father's office. Arranged chronologically by year and thereunder alphabetically by name of person or institution.

BOX I:B103-B119 Letters Sent, 1884-1925, n.d. Primarily typescript copies of letters sent. Includes correspondence drafted by La Follette, Sr.'s secretaries. Arranged chronologically.

BOX I:B120-B132 Indian Affairs File, 1902-1925, n.d. Correspondence, memoranda, reports, statements, congressional bills and hearings, charts, graphs, and printed matter. Consists in part of files from the Office of Indian Affairs in the Interior Department. Arranged alphabetically by name of tribe and thereunder chronologically.

BOX I:B133-B209 Subject File, 1879-1925, n.d. Correspondence, drafts of reports, congressional bills and resolutions, typescripts of congressional hearings, pamphlets, leaflets, notes, tables, charts, leases, agreements, maps, newspaper clippings, and articles. Arranged chronologically by year and thereunder alphabetically by subject.

BOX I:B210-B249 Speeches and Writings File, 1879-1925, n.d. Holograph and typed drafts of speeches, editorials, and articles. Arranged chronologically by year and thereunder alphabetically by title, subject, or location. Also bound copies of addresses by La Follette, Sr., before the Wisconsin legislature and the United States Senate arranged chronologically, and a draft of his autobiography.

LaFollette Family Papers 15 BOX I:B250-B262 Financial and Legal Records, 1879-1925 Correspondence, ledger, deeds, income tax statements, leases, mortgages, bills, receipts, canceled checks, briefs, trial transcripts, photographs, and printed matter. Arranged alphabetically by type of material.

BOX I:B263-B269 Newspaper Clippings and Scrapbooks, 1887-1925, n.d. Bound and unbound newspaper clippings, including typescripts of clippings. Arranged chronologically.

BOX I:B270-B310 Printed Matter, ca. 1844-1925 Bound copies of La Follette's Weekly Magazine and La Follette's Magazine, including the 1925 memorial edition, printed copies of presidential addresses, congressional hearings, government and industrial reports, pamphlets, leaflets, and magazines. Arranged by type of material and thereunder chronologically.

BOX I:B311-B316 Miscellany, 1884-1925, n.d. Biographical material, certificates, diplomas, fragments, galley proofs of La Follette, Sr.'s Minnesota speech in 1917, lists, maps, medical records, memorials, newspaper clippings, notes, political posters, printed matter, quotations, scrapbooks, and statements and addresses by others. Grouped by type of material and thereunder chronologically.

BOX I:C1-C672 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d.

BOX I:C1-C35 Personal Correspondence, 1895-1960, n.d. Letters received and copies of letters sent. Arranged chronologically by year and thereunder alphabetically by name of correspondent. Letters of condolence, congratulations, printed invitations, and calling cards are grouped at the end of the series.

BOX I:C36-C496 Senate Office File, 1917-1948, n.d.

BOX I:C36-C67 General Office File, 1935-1948 Correspondence, memoranda, and printed matter. Arranged chronologically by year and grouped thereunder alphabetically by name of person or topic.

BOX I:C68-C212 Military File, 1919-1946 Correspondence. Grouped in academy appointments and soldier case files. Academy appointments are arranged chronologically. Soldier case files are arranged chronologically by Congress and thereunder alphabetically by name of person. Files labeled by subject are at the end of each name file. A demobilization file arranged alphabetically by name of person is located at the end of the soldier case file.

BOX I:C213-C231 Immigration Case File, 1925-1946 Correspondence. Arranged chronologically by year and thereunder alphabetically.

LaFollette Family Papers 16 BOX I:C232-C292 Government Department File, 1925-1946 Correspondence, memoranda, reports, and printed matter exchanged with various government departments and agencies. Arranged chronologically by year and thereunder by name of department, agency, or institution, or by topic.

BOX I:C293-C348 Legislative File, 1940-1946 Correspondence, memoranda, and printed matter. Arranged chronologically by Congress and thereunder alphabetically by subject.

BOX I:C349-C362 Special Bills File, 1925-1946 Printed copies of bills introduced by La Follette, Jr., and related correspondence. Bills are arranged chronologically by Congress and thereunder by the bill number. Correspondence is arranged alphabetically by name of person.

BOX I:C363-C400 Special Correspondence, 1937-1945, n.d. Letters received primarily from constituents concerning the Supreme Court bill of 1937, neutrality legislation of 1939, and the appointment of Henry Agard Wallace as secretary of commerce. Grouped by topic and arranged thereunder chronologically.

BOX I:C401-C471 Special Case File, 1917-1948, n.d. Correspondence, memoranda, reports, and printed matter. Arranged alphabetically by subject.

BOX I:C472-C478 Hearings, 1941-1946 Edited transcripts of proceedings of joint congressional committees. Arranged chronologically.

BOX I:C479-C496 Index, 1939-1946 Card index to part of the Senate Office File. Arranged alphabetically by name of correspondent within two chronological groupings.

BOX I:C497-C547 Political Campaign File, 1924-1946 Correspondence, printed matter, financial records, and card files. Arranged chronologically by year and thereunder alphabetically by type of material, topic, name of person, or location.

BOX I:C548-C606 Speeches and Writings File, 1921-1948, n.d.

BOX I:C548-C553 Invitations to Speak, 1933-1946 Arranged chronologically.

BOX I:C554-C567 Speeches and Articles, 1924-1946, n.d. Handwritten drafts, typescripts, and printed copies. Arranged chronologically.

BOX I:C568-C601 Congressional Record, 1926-1946 Copies of speeches and remarks of La Follette, Jr.

LaFollette Family Papers 17 Arranged chronologically.

BOX I:C602-C606 Progressive, 1925-1948 Correspondence, drafts of articles and editorials, financial records, and printed copies with printed copies of La Follette's Magazine. Arranged chronologically.

BOX I:C607-C622 Subject File, 1946-1953 Correspondence, memoranda, and printed matter concerning La Follette, Jr.'s activities after his retirement from the Senate. Arranged alphabetically by subject and chronologically thereunder.

BOX I:C623-C637 Financial Records, 1921-1956 Bills, canceled checks, check stubs, tax forms, and correspondence concerning personal financial matters and Maple Bluff Farm in Wisconsin. Arranged by type of material and thereunder chronologically.

BOX I:C638-C650 Miscellany, 1902-1953, n.d. Desk calendars, health records, and memorabilia. Arranged alphabetically by type of material and thereunder chronologically.

BOX I:C651-C672 Printed Matter, 1918-1953, n.d. Clippings, annotated books, and other printed matter. Arranged by type of material and chronologically thereunder.

BOX I:D1-D72 Part I: Belle Case La Follette Papers, 1849-1931, n.d.

BOX I:D1-D8 General Correspondence, 1905-1931, n.d. Letters received. Also includes letters received by Belle Case La Follette's secretaries, Nellie H. Dunn, Grace C. Lynch, and Rachel Young. Arranged chronologically by year and thereunder alphabetically by name of person.

BOX I:D9-D23 Special Correspondence, 1901-1931, n.d. Letters received. Also includes correspondence received by Belle Case La Follette's secretaries. Arranged chronologically by year and thereunder alphabetically by name of person.

BOX I:D24-D27 Letters Sent, 1898-1931 Primarily typescript copies. Also includes correspondence sent by Belle Case La Follette's secretaries. Arranged chronologically.

BOX I:D28-D37 Subject File, ca. 1893-1931, n.d. Reports, memoranda, printed matter, drafts of articles submitted to Belle Case La Follette, newspaper clippings, and occasional attached correspondence. Arranged alphabetically by subject and thereunder chronologically.

BOX I:D38-D44 Speeches and Writings File, 1879-1930, n.d. Handwritten, typed, and printed copies of speeches, articles, and statements by Belle Case La Follette. Articles were chiefly written for publication in La Follette's (Weekly) Magazine or its successor, the Progressive. Arranged chronologically.

LaFollette Family Papers 18 BOX I:D45-D63 Biography File, 1880-1929, n.d. Typescripts of Belle Case La Follette's biography of Robert M. La Follette, Sr., and reference material including printed matter, notes, transcripts of interviews, and correspondence. Arranged alphabetically by type of material or name of person and thereunder chronologically. The chronological file in the reference material is arranged by date indicated in the letters, interviews, studies, and printed matter.

BOX I:D64-D66 Financial Records, 1912-1931 Canceled checks, checkbooks, financial statements, receipts, bills, and miscellaneous items relating to financial matters. Arranged by type of material.

BOX I:D67-D72 Miscellany, ca. 1879-1931 Biographical material, bibliography, theses, clippings, medical records, memorabilia, passport, theater programs, will, and articles from La Follette's Magazine. Arranged by type of material.

BOX I:E1-E161 Part I: Fola La Follette Papers, 1781-1970, n.d.

BOX I:E1-E24 Personal Correspondence, 1887-1970, n.d. Letters received. Arranged chronologically by year and thereunder alphabetically by name of person. Also letters of condolence, Christmas cards and messages, announcements, crank mail, invitations, and letters of appreciation. Arranged by type of material and thereunder chronologically or alphabetically.

BOX I:E25-E28 Letters Sent, 1910-1970, n.d. Copies of correspondence sent by or for Fola La Follette. Arranged chronologically.

BOX I:E29-E137 Biography File, 1781-1962, n.d. Material relating to the book, Robert M. La Follette, including typescripts and proofs of the manuscript, reference notebooks, and other research material. Arranged by type of material and thereunder alphabetically or chronologically.

BOX I:E138-E142 Financial Records, 1929-1970 Medical bills, bank statements, and tax returns. Arranged chronologically. Also material concerning the biography of Robert M. La Follette, Sr., including tax forms reflecting publication expenses and income, bills, and correspondence. Arranged by type of material or topic and thereunder chronologically.

BOX I:E143-E150 Printed Matter, 1879-1969, n.d. Books, plays, programs, radio scripts, pamphlets, and leaflets. Arranged by type of material and alphabetically or thereunder chronologically.

BOX I:E151-E161 Miscellany, 1897-1970, n.d. Personal writings, engagement calendars, notes, and clippings. Grouped by type of material or subject.

LaFollette Family Papers 19 BOX I:F1-F2 Part I: Philip Fox La Follette Papers, 1911-1971, n.d. Letters received and sent, diary and journal entries, newspaper clippings, school and university papers, notes, proclamations, and statements. Arranged by type of material. Correspondence is grouped in a chronological general file and an alphabetical special file.

BOX I:G1 Part I: Mary Josephine La Follette Papers, 1924-1971 Correspondence, reports, financial records, and printed matter. Organized by type of material.

BOX I:H1-H19 Part I: Gilbert E. Roe Papers, 1887-1961, n.d.

BOX I:H1-H5 Family and General Correspondence, 1898-1961 Correspondence between Gilbert E. Roe and Gwyneth Roe, the Roe children and their parents, and letters to or about the Roe family. Family letters are arranged chronologically. General correspondence is organized in an alphabetical file of received material and a chronological file of material sent.

BOX I:H6-H8 Special Correspondence, 1891-1930 Letters received. Arranged chronologically by year and thereunder alphabetically by name of person.

BOX I:H9-H12 Legal File, 1903-1929, n.d. Briefs, arguments, memoranda, and statements of cases in which Roe participated. Arranged chronologically by year and thereunder alphabetically by name of case, person, or organization, or by topic.

BOX I:H13-H14 Speech and Article File, 1898-1929, n.d. Typed and printed copies of speeches and articles. Arranged chronologically by year and thereunder alphabetically by title or topic.

BOX I:H15-H18 Printed Matter, 1887-1927, n.d. Pamphlets, magazines, journals, and clippings. Organized by type of material and arranged thereunder chronologically.

BOX I:H19 Miscellany, 1901-1929 Speeches, articles, memoranda, and other miscellaneous material.

BOX I:I1 Part I: Alfred Thomas Rogers Papers, 1900-1928 Correspondence and campaign notes. Correspondence is arranged alphabetically by name of person and thereunder chronologically.

BOX I:J1-J140 Part I: National Progressive Republican League Records, 1911-1912, n.d.

BOX I:J1-J110 Political Correspondence, 1911-1912 Letters sent and received, chiefly correspondence of Walter L. Houser. Arranged alphabetically by name of state, territory, or country and thereunder by name of individual.

LaFollette Family Papers 20 BOX I:J111-J112 General Office File, 1911-1912, n.d. Correspondence of staff members. Grouped primarily by name of staff member and thereunder chronologically. Also includes letters exchanged with Robert M. La Follette, Sr.

BOX I:J113-J114 Special Correspondence, 1912 Letters received supporting efforts to nominate Robert M. La Follette, Sr., as presidential candidate for the Republican Party. Arranged alphabetically by name of state.

BOX I:J115-J118 Financial Records, 1911-1912 Invoices, bills, check stubs, and canceled checks. Arranged by type of material or name of institution.

BOX I:J119-J140 Card File Address cards. Includes an index for the State File with abstracts of some of the letters. Grouped chiefly by name of person and name of state and thereunder alphabetically.

BOX I:OV 1-OV 22 Part I: Oversize, 1913-1945, n.d. Blueprints, broadsides, cartoons, certificates, clippings, galleys, maps, notes, printed material, scrapbooks, and wall charts. Arranged and described according to the series, containers, and folders from which the items were removed.

BOX II:1-6 Part II: Family Papers, 1914-1988, n.d. Correspondence between family members. Arranged alphabetically by correspondent and thereunder chronologically.

BOX II:7 Part II: Fola La Follette Papers, 1928-1970, n.d. Correspondence, engagement calendars, address books, notes, clippings, and printed matter. Arranged alphabetically by type of material and thereunder chronologically.

BOX II:7-27 Part II: Mary Josephine La Follette Papers, 1925-1988, n.d. Letters sent and received, reports, memoranda, legal papers, notes, research material, clippings, and printed matter. Correspondence is arranged alphabetically by name of correspondent and thereunder chronologically. Employment files are arranged alphabetically by name of government agency. Subject files are arranged alphabetically by name of organization, person, or topic.

BOX II:27-28 Part II: Grace C. Lynch Papers, 1905-1965, n.d. Correspondence, speeches, memorabilia, clippings, and printed matter. Arranged alphabetically by type of material and thereunder chronologically.

LaFollette Family Papers 21 Container List

Container Contents

BOX I:A1-A56 Part I: Family Correspondence, 1852-1973, n.d. Primarily letters and enclosures exchanged between family members. Arranged chronologically by year and therein alphabetically by name of sender.

BOX I:A1 1852, La Follette, Josiah 1854, Newell, Daniel 1855, Newell, Sullivan S. 1862 Eastman, Dean H. Newell, Cephas K. 1863, Case, Lucy Newell (Mrs. Theron M.) 1867 La Follette, Warren C. Newell, Emeline V. 1870, Baker, Carrie 1875, La Follette, Robert M., Sr. 1879, La Follette, Robert M., Sr. 1881, La Follette, Josephine 1882 Eastman, Dean H. Eastman, Ellen Buchanan (Mrs. Dean H.) Eastman, Orville J. La Follette, William T. Moore, Levi 1883 Eastman, Dean H. Eastman, Orville J. La Follette, Robert M., Sr. La Follette, William T. 1884 Case, Lucetta Moore La Follette, William T. 1885 Eastman, Orville J. La Follette, Charles Sumner 1891 Case, Mary Nesbit (Mrs. Anson T.) Eastman, Orville J. La Follette, Robert M., Sr. La Follette, William T. 1892 Eastman, Dean H.

LaFollette Family Papers 22 Part I: Family Correspondence, 1852-1973, n.d. Container Contents

Eastman, Orville J. La Follette, William T. 1893 Eastman, Dean H. Eastman, Orville J. La Follette, Fred O. La Follette, Harvey M. La Follette, William T. 1894 Eastman, Dean H. Eastman, Orville J. La Follette, Guy La Follette, Harvey Marion La Follette, Robert M., Sr. La Follette, William T. 1896, La Follette, Robert M., Sr. 1897 Eastman, Orville J. La Follette, Fola La Follette, Robert M., Sr. BOX I:A2 1898 La Follette, Belle Case La Follette, Robert M., Sr. 1899, La Follette, Belle Case 1900 Case, Mary Nesbit (Mrs. Anson T.) La Follette, Fola La Follette, Robert M., Sr. Nesbit, Bessie 1901 Briggs, Albert H. Case, Mary Nesbit (Mrs. Anson T.) La Follette, Belle Case La Follette, Fola La Follette, Robert M., Jr. La Follette, Robert M., Sr. Siebecker, Josephine La Follette (Mrs. Robert G.) Siebecker, Robert G. 1902, Case, Mary Nesbit (Mrs. Anson T.) 1903 Case, Mary Nesbit (Mrs. Anson T.) La Follette, Belle Case La Follette, Guy La Follette, Robert M., Sr. 1904 Case, Mary Nesbit (Mrs. Anson T.)

LaFollette Family Papers 23 Part I: Family Correspondence, 1852-1973, n.d. Container Contents

Eastman, Dean H. and Ellen Buchanan La Follette, Belle Case La Follette, Fola (4 folders) BOX I:A3 (2 folders) La Follette, Mary La Follette, Robert M., Jr. La Follette, Robert M., Sr. (2 folders) 1905 Case, Belle Lippit (Mrs. LeRoy) Gawn, Elmina La Follette, Belle Case La Follette, Charles Sumner La Follette, Fola (6 folders) (5 folders) BOX I:A4 La Follette, Robert M., Jr. La Follette, Robert M., Sr. (2 folders) 1906 La Follette, Belle Case La Follette, Fola (4 folders) BOX I:A5 (2 folders) La Follette, Mary La Follette, Philip Fox La Follette, Robert M., Jr. La Follette, Robert M., Sr. Siebecker, Josephine La Follette (Mrs. Robert G.) BOX I:A6 1907 La Follette, Belle Case (5 folders) La Follette, Mary La Follette, Philip Fox La Follette, Robert M., Jr. La Follette, Robert M., Sr. (5 folders) BOX I:A7 1908 La Follette, Fola (7 folders) La Follette, Philip Fox La Follette, Robert M., Sr. 1909 La Follette, Belle Case (3 folders)

LaFollette Family Papers 24 Part I: Family Correspondence, 1852-1973, n.d. Container Contents

La Follette, Charles Sumner BOX I:A8 La Follette, Fola (6 folders) La Follette, Guy La Follette, Philip Fox La Follette, Robert M., Jr. La Follette, William T. BOX I:A9 1910 Ferguson, Peter La Follette, Belle Case La Follette, Fola (5 folders) La Follette, Fred O. La Follette, Guy La Follette, Harvey Marion La Follette, James W. La Follette, Mary La Follette, Philip Fox La Follette, Robert M., Jr. La Follette, Robert M., Sr. La Follette, William L. La Follette, William T. Nash, Clara La Follette Siebecker, Josephine La Follette (Mrs. Robert G.) BOX I:A10 Siebecker, Robert G. 1911 Bins, Jennie A. Case, Laura L. (Mrs. Harrison) Kinney, Hiram La Follette, Belle Case (3 folders) La Follette, Charles Sumner La Follette, Florence La Follette, Fola (11 folders) BOX I:A11 (4 folders) La Follette, Harvey Marion La Follette, L. M. La Follette, Mary La Follette, Philip Fox La Follette, Robert M., Jr. La Follette, Robert M., Sr. La Follette, William La Follette, William T. Middleton, George Nash, Clara La Follette Siebecker, Josephine La Follette (Mrs. Robert G.)

LaFollette Family Papers 25 Part I: Family Correspondence, 1852-1973, n.d. Container Contents

Siebecker, Robert G. 1912 Case, Lucy Newell (Mrs. Theron M.) Church, Lulu Hitchcock (Mrs. Sam) Ferguson, Peter La Follette, Belle Case BOX I:A12 La Follette, Fola (4 folders) La Follette, Harvey Marion La Follette, Mary La Follette, Philip Fox La Follette, Robert M., Jr. La Follette, Robert M., Sr. La Follette, William La Follette, William T. Middleton, George Siebecker, Josephine La Follette and Robert G. 1913 Case, Belle Lippit (Mrs. LeRoy) Case, Laua L. (Mrs. Harrison) La Follette, Belle Case (3 folders) La Follette, Charles Sumner La Follette, Fola BOX I:A13 La Follette, G. W. (Mr. and Mrs.) La Follette, Philip Fox La Follette, Robert M., Jr. La Follette, Robert M., Sr. La Follette, Sumner La Follette, William La Follette, William T. La Follette, William T., Jr. Middleton, George Siebecker, Josephine La Follette (Mrs. Robert G.) Siebecker, Robert G. Siebecker, Robert La Follette Thomas, Ethel D. 1914 Case, Lucy Newell and Theron Eastman, Ellen Buchanan (Mrs. Dean H.) La Follette, Belle Case (5 folders) BOX I:A14 (3 folders) La Follette, Charles Sumner La Follette, Fola (2 folders) BOX I:A15 (3 folders)

LaFollette Family Papers 26 Part I: Family Correspondence, 1852-1973, n.d. Container Contents

La Follette, George E. La Follette, Harvey Marion La Follette, Mary La Follette, Philip Fox (3 folders) La Follette, Robert M., Jr. (5 folders) BOX I:A16 La Follette, Robert M., Sr. (6 folders) BOX I:A17 La Follette, William T., Jr. Middleton, George Siebecker, Josephine La Follette (Mrs. Robert G.) Siebecker, Lee La Follette Thomas, Ethel D. Waterbury, Maude La Follette 1915 La Follette, Belle Case (5 folders) La Follette, Charles Sumner La Follette, Fola La Follette, Fred O. La Follette, Guy La Follette, Harvey Marion La Follette, Mary La Follette, Philip Fox BOX I:A18 La Follette, Robert M., Jr. La Follette, Robert M., Sr. (5 folders) La Follette, William LeRoy, Jr. Middleton, George Siebecker, Josephine La Follette and Robert G. BOX I:A19 1916 La Follette, Belle Case (2 folders) La Follette, Charles Sumner La Follette, Fola (2 folders) La Follette, Mary La Follette, Philip Fox (2 folders) La Follette, Robert M., Jr. La Follette, Robert M., Sr. (2 folders) Middleton, George BOX I:A20 Siebecker, Josephine La Follette (Mrs. Robert G.) Thomas, Ethel D. 1917

LaFollette Family Papers 27 Part I: Family Correspondence, 1852-1973, n.d. Container Contents

La Follette, Belle Case La Follette, Fola La Follette, Harvey Marion La Follette, Mary La Follette, Philip Fox La Follette, Robert M., Jr. (4 folders) BOX I:A21 La Follette, , Robert M., Sr. (6 folders) La Follette, Suzanne (“Clara”) BOX I:A22 Middleton, George Siebecker, Josephine La Follette (Mrs. Robert G.) 1918 Eastman, Dean H. Eastman, Ellen Buchanan (Mrs. Dean H.) La Follette, Belle Case (2 folders) La Follette, Fola (5 folders) La Follette, Mary BOX I:A23 La Follette, Philip Fox (4 folders) La Follette, Robert, M., Jr. (2 folders) La Follette, Robert M., Sr. (3 folders) BOX I:A24 (2 folders) Siebecker, Josephine La Follette (Mrs. Robert G.) Siebecker, Robert G. Tolsted[?], Mrs. Edward 1919 Eastman, Bert Eastman, Ellen Buchanan (Mrs. Dean H.) La Follette, Belle Case (4 folders) La Follette, Charles Sumner La Follette, Chester La Follette, Ella (Mrs. Charles Sumner) La Follette, Fola (2 folders) BOX I:A25 (5 folders) La Follette, Mary (2 folders) BOX I:A26 La Follette, Philip Fox (3 folders) La Follette, Robert M., Jr. (2 folders)

LaFollette Family Papers 28 Part I: Family Correspondence, 1852-1973, n.d. Container Contents

La Follette, Robert M., Sr. (6 folders) BOX I:A27 (9 folders) BOX I:A28 Middleton, George Siebecker, Helen Siebecker, Josephine La Follette (Mrs. Robert G.) Siebecker, Robert G. Siebecker, Robert La Follette 1920 Eastman, [Mr.] La Follette, Belle Case La Follette, Charles Sumner La Follette, Chester La Follette, Fola La Follette, Mary La Follette, Philip Fox La Follette, Robert M., Jr. La Follette, Robert M., Sr. La Follette, , William L. Middleton, George Nash, Clara La Follette BOX I:A29 Siebecker, Josephine La Follette (Mrs. Robert G.) Siebecker, Robert G. Thomas, Ethel D. 1921 La Follette, Belle Case La Follette, Chester La Follette, Fola La Follette, Georgia La Follette, Harvey Marion La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) La Follette, Mary La Follette, Robert M., Jr. La Follette, Robert M., Sr. La Follette, Suzanne Siebecker, Josephine La Follette (Mrs. Robert G.) Siebecker, Lee La Follette Siebecker, Robert G. 1922 La Follette, Belle Case La Follette, Fola La Follette, Fred O. La Follette, Philip Fox La Follette, Robert M., Jr. La Follette, Robert M., Sr.

LaFollette Family Papers 29 Part I: Family Correspondence, 1852-1973, n.d. Container Contents

La Follette, Suzanne Sucher, Ralph G. 1923 La Follette, Belle Case (2 folders) BOX I:A30 La Follette, Fola La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) La Follette, Mary La Follette, Philip Fox La Follette, Robert M., Jr. (2 folders) La Follette, Robert M., Sr. La Follette, Suzanne La Follette, William L. Siebecker, Josephine La Follette (Mrs. Robert G.) Sucher, Ralph G. Thomas, Ethel D. 1924 La Follette, Belle Case La Follette, Chester La Follette, Fola La Follette, Harvey Marion La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) La Follette, Mary BOX I:A31 La Follette, Mary Tabor (Mrs. William L.) La Follette, Philip Fox La Follette, Robert Hoath La Follette, Robert M., Jr. (5 folders) La Follette, Robert M., Sr. La Follette, Suzanne La Follette, William L. La Follette, William T. Middleton, George Middleton, Scudder Siebecker, Josephine La Follette (Mrs. Robert G.) Sucher, Ralph G. 1925 Church, Lulu Hitchcock (Mrs. Sam) Eastman, Charles S. La Follette, Belle Case (2 folders) BOX I:A32 La Follette, Charles Sumner La Follette, Chester La Follette, Fola La Follette, Fred O. La Follette, Georgia

LaFollette Family Papers 30 Part I: Family Correspondence, 1852-1973, n.d. Container Contents

La Follette, Harvey Marion La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) La Follette, Mary La Follette, Mary Tabor (Mrs. William L.)) La Follette, Philip Fox La Follette, Ralph M. La Follette, Robert M., Jr. (6 folders) La Follette, Robert M., Sr. (3 folders) BOX I:A33 La Follette, Suzanne La Follette, William L. La Follette, William L., Jr. Middleton, George Moore, Ransom A. Nash, Clara La Follette Siebecker, Josephine La Follette (Mrs. Robert G.) Siebecker, Karl La Follette Sucher, Ralph G. Thomas, Ethel D. 1926 La Follette, Belle Case (3 folders) La Follette, Charles Sumner La Follette, Chester La Follette, Fola La Follette, Harvey Marion La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) La Follette, Mary La Follette, Mary Tabor (Mrs. William L.)) BOX I:A34 La Follette, Philip Fox La Follette, Robert M., Jr. La Follette, Suzanne La Follette, William L. Meyer, Fola Case Middleton, George Siebecker, Josephine La Follette (Mrs. Robert G.) Thomas, Ethel D. 1927 Hines, Maude La Follette La Follette, Belle Case (6 folders) La Follette, Chester BOX I:A35 La Follette, Fola La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) La Follette, Mary La Follette, Mary Tabor (Mrs. William L.)

LaFollette Family Papers 31 Part I: Family Correspondence, 1852-1973, n.d. Container Contents

La Follette, Philip Fox La Follette, Robert Hoath La Follette, Robert M., Jr. La Follette, Robert M., III La Follette, William L. Middleton, George Nash, Clara La Follette Siebecker, Josephine La Follette (Mrs. Robert G.) Sucher, Ralph G. Sucher, Robert La Follette Thomas, Anson C. Thomas, Belle Case Thomas, Ethel D. Young, Rachel 1928 Bins, Jennie A. Case, Belle Lippit (Mrs. LeRoy) Eastman, Orville La Follette, Belle Case (1 folder) BOX I:A36 (4 folders) La Follette, Charles Sumner La Follette, Fola (2 folders) La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) La Follette, Mary La Follette, Mary Tabor (Mrs. William L.)) La Follette, Philip Fox La Follette, Robert M., Jr. La Follette, Suzanne Middleton, George Sucher, Ralph G. Thomas, Ethel D. BOX I:A37 1929 Bins, Jennie A. La Follette, Belle Case (6 folders) La Follette, Charles Sumner La Follette, Chester La Follette, Fola (2 folders) La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) BOX I:A38 La Follette, Mary La Follette, Philip Fox La Follette, Robert M., Jr. (3 folders) La Follette, Suzanne

LaFollette Family Papers 32 Part I: Family Correspondence, 1852-1973, n.d. Container Contents

La Follette, George Nash, Clara La Follette Siebecker, Josephine La Follette (Mrs. Robert G.) Sucher, Ralph G. Taylor, George North Thomas, Anson C. Thomas, Ethel D. Thomas, Natalie (Mrs. Anson C.) Williams, Maggie Moore BOX I:A39 1930 Harper, Cornelius, Elizabeth B., Mildred, and Samuel La Follette, Belle Case (2 folders) La Follette, Charles Sumner La Follette, Chester La Follette, Fola La Follette, Harvey Marion La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) La Follette, Mary La Follette, Mary Tabor (Mrs. William L.)) La Follette, Nora B. La Follette, Philip Fox (2 folders) La Follette, Rachel Young (Mrs. Robert M., Jr.) La Follette, Robert Hoath BOX I:A40 La Follette, Robert M., Jr. La Follette, Robert M., III La Follette, Suzanne Middleton, George Siebecker, Josephine La Follette (Mrs. Robert G.) Sucher, Ralph G. Sucher, Robert La Follette Thomas, Anson C. Thomas, Natalie (Mrs. Anson C.) 1931 Harper, Elizabeth B. La Follette, Belle Case (3 folders) La Follette, Charles Sumner La Follette, Chester La Follette, Fola BOX I:A41 La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) La Follette, Mary La Follette, Mary Tabor (Mrs. William L.)) La Follette, Philip Fox La Follette, Rachel Young (Mrs. Robert M., Jr.) La Follette, Robert M., Jr.

LaFollette Family Papers 33 Part I: Family Correspondence, 1852-1973, n.d. Container Contents

Middleton, George Siebecker, Josephine La Follette (Mrs. Robert G.) Siebecker, Robert La Follette Sucher, Ralph G. Sucher, Robert La Follette Thomas, Ethel D. Thomas, Natalie (Mrs. Anson C.) 1932 Freeman, Flora Dodge (Mrs. Warren H.) La Follette, Belle Case La Follette, Charles Sumner La Follette, Chester La Follette, Belle Case La Follette, Charles Sumner La Follette, Chester BOX I:A42 La Follette, Fola La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) La Follette, Mary La Follette, Mary Tabor (Mrs. William L.)) La Follette, Philip Fox La Follette, Rachel Young (Mrs. Robert M., Jr.) La Follette, Robert M., Jr. Middleton, George Sucher, Ralph G. Sucher, Robert La Follette Thomas, Ethel D. 1933 Case, Belle Lippit (Mrs. LeRoy) Freeman, Flora Dodge (Mrs. Warren H.) Jewitt, Helen L. La Follette, Charles Sumner La Follette, Fola La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) La Follette, Mary BOX I:A43 La Follette, Philip Fox La Follette, Rachel Young (Mrs. Robert M., Jr.) La Follette, Robert M., Jr. Middleton, George Siebecker, Josephine La Follette (Mrs. Robert G.) Sucher, Ralph G. 1934 Case, Belle Lippit (Mrs. LeRoy) Case, Lucetta La Follette, Fola La Follette, Mary La Follette, Philip Fox

LaFollette Family Papers 34 Part I: Family Correspondence, 1852-1973, n.d. Container Contents

La Follette, Rachel Young (Mrs. Robert M., Jr.) La Follette, Robert M., Jr. Middleton, George Sucher, Ralph G. Thomas, Ethel D. BOX I:A44 1935 La Follette, Fola La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) La Follette, Mary La Follette, Philip Fox La Follette, Rachel Young (Mrs. Robert M., Jr.) La Follette, Robert M., Jr. Middleton, George Sucher, Ralph G. Sucher, Robert La Follette 1936 La Follette, Fola La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) La Follette, Judith La Follette, Mary La Follette, Philip Fox La Follette, Rachel Young (Mrs. Robert M., Jr.) La Follette, Robert M., Jr. BOX I:A45 La Follette, Robert M., III La Follette, Suzanne Middleton, George Sucher, Robert La Follette 1937 Case, Belle Lippit (Mrs. LeRoy) La Follette, Fola La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) La Follette, Mary La Follette, Philip Fox La Follette, Rachel Young (Mrs. Robert M., Jr.) La Follette, Robert M., Jr. La Follette, Robert M., III Middleton, George 1938 La Follette, Fola (2 folders) La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) BOX I:A46 La Follette, Philip Fox La Follette, Rachel Young (Mrs. Robert M., Jr.) La Follette, Robert M., Jr. Middleton, George 1939

LaFollette Family Papers 35 Part I: Family Correspondence, 1852-1973, n.d. Container Contents

La Follette, Fola (3 folders) BOX I:A47 La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) La Follette, Mary La Follette, Philip Fox La Follette, Rachel Young (Mrs. Robert M., Jr.) La Follette, Robert M., Jr. La Follette, George Siebecker, Robert La Follette 1940 La Follette, Bronson C. La Follette, Fola La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) La Follette, Joseph O. La Follette, Judith La Follette, Mary La Follette, Philip Fox La Follette, Rachel Young (Mrs. Robert M., Jr.) La Follette, Robert M., Jr. Middleton, George Sucher, George Sucher, Robert La Follette BOX I:A48 1941 Case, Belle Lippit (Mrs. LeRoy) La Follette, Bronson C. La Follette, Charles M. La Follette, Fola La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) La Follette, Mary La Follette, Philip Fox La Follette, Rachel Young (Mrs. Robert M., Jr.) La Follette, Robert M., Jr. La Follette, Robert M., III 1942 La Follette, Fola La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) La Follette, Mary La Follette, Philip Fox La Follette, Rachel Young (Mrs. Robert M., Jr.) La Follette, Robert M., Jr. La Follette, Suzanne La Follette, George Middleton, George Middleton, Scudder Sucher, Robert La Follette BOX I:A49 1943

LaFollette Family Papers 36 Part I: Family Correspondence, 1852-1973, n.d. Container Contents

La Follette, Charles M. La Follette, Fola La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) La Follette, Judith La Follette, Mary La Follette, Philip Fox La Follette, Robert M., Jr. La Follette, Robert M., III Sucher, Joan Sucher, Robert La Follette 1944 La Follette, Fola La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) La Follette, Judith La Follette, Mary La Follette, Philip Fox La Follette, Rachel Young (Mrs. Robert M., Jr.) La Follette, Robert M., Jr. La Follette, Robert M., III Sucher, Joan Sucher, Robert La Follette 1945 La Follette, Bronson C. La Follette, Bronson C. and Joseph O. La Follette, Fola La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) La Follette, Joseph O. La Follette, Mary La Follette, Philip Fox La Follette, Rachel Young (Mrs. Robert M., Jr.) La Follette, Robert M., Jr. (2 folders) Sucher, Robert La Follette BOX I:A50 1946 La Follette, Chester La Follette, Fola La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) La Follette, Mary La Follette, Philip Fox La Follette, Rachel Young (Mrs. Robert M., Jr.) La Follette, Robert M., Jr. La Follette, Robert M., III Sucher, Joan Sucher, Robert La Follette 1947 La Follette, Charles M.

LaFollette Family Papers 37 Part I: Family Correspondence, 1852-1973, n.d. Container Contents

La Follette, Chester La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) La Follette, Philip Fox La Follette, Robert M., Jr. La Follette, Robert M., III Sucher, Joan Sucher, Robert La Follette and Vivian 1948 La Follette, Bronson C. La Follette, Chester La Follette, Fola La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) La Follette, Joseph O. La Follette, Mary La Follette, Philip Fox La Follette, Rachel Young (Mrs. Robert M., Jr.) La Follette, Robert M., Jr. La Follette, William L., Jr. Sucher, Joan Sucher, Robert La Follette 1949 La Follette, Bronson C. La Follette, Chester La Follette, Fola La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) La Follette, Judith La Follette, Philip E. La Follette, Philip Fox La Follette, Rachel Young (Mrs. Robert M., Jr.) La Follette, Robert M., Jr. La Follette, Robert M., III Sucher, Robert La Follette 1950 Gunderson, Virginia Siebecker (Mrs. Robert) La Follette, Bronson C. La Follette, Philip Fox La Follette, Rachel Young (Mrs. Robert M., Jr.) La Follette, Robert Hoath La Follette, Robert M., Jr. 1951 La Follette, Bronson C. La Follette, Chester La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) La Follette, Philip Fox La Follette, Rachel Young (Mrs. Robert M., Jr.) La Follette, Robert M., Jr.

LaFollette Family Papers 38 Part I: Family Correspondence, 1852-1973, n.d. Container Contents

La Follette, Robert M., III Sucher, Robert La Follette BOX I:A51 1952 La Follette, Bronson C. La Follette, Chester La Follette, Fola La Follette, Judith La Follette, Mary La Follette, Philip Fox La Follette, Rachel Young (Mrs. Robert M., Jr.) La Follette, Robert M., Jr. Middleton, David 1953 Dohner, Flora Siebecker (Mrs. Herbert A.) La Follette, Bronson C. La Follette, Chester La Follette, Fola La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) La Follette, Philip Fox La Follette, Rachel Young (Mrs. Robert M., Jr.) La Follette, Robert M., Jr. La Follette, Suzanne Middleton, David Middleton, Nadea (Mrs. David) Siebecker, Karl and Sadie Sorem, Judith La Follette (Mrs. Ronald K.) Sucher, Joan Sucher, Robert La Follette Wintermute, Catherine (Mrs. R. S.) 1954 La Follette, Bronson C. La Follette, Fola La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) La Follette, Joseph O. La Follette, Philip Fox La Follette, Rachel Young (Mrs. Robert M., Jr.) La Follette, Robert M., III La Follette, Suzanne Middleton, David Sorem, Judith La Follette (Mrs. Ronald K.) Sucher, Robet La Follette 1955 La Follette, Chester La Follette, Fola La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) La Follette, Mary

LaFollette Family Papers 39 Part I: Family Correspondence, 1852-1973, n.d. Container Contents

La Follette, Philip Fox La Follette, Rachel Young (Mrs. Robert M., Jr.) Middleton, David Middleton, Nadea (Mrs. David) Sorem, Judith La Follette (Mrs. Ronald K.) Sucher, Joan Sucher, Robert La Follette 1956 Bendfelt, Edna Case (Mrs. Herbert A.) Knettle, Melcena La Follette La Follette, Bronson C. La Follette, Chester La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) La Follette, Mary La Follette, Philip Fox La Follette, Robert M., III Middleton, David Middleton, Nadea (Mrs. David) Sorem, Judith La Follette (Mrs. Ronald K.) Sucher, Joan BOX I:A52 1957 La Follette, Bronson C. and Lynn G. La Follette, Chester La Follette, Fola La Follette, Helen (Mrs. William L., Jr.) La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) La Follette, Mary La Follette, Philip Fox La Follette, Robert M., III La Follette, Sherry Middleton, David Siebecker, Sophia (Mrs. Robert La Follette) Sorem, Judith La Follette (Mrs. Ronald K.) 1958 La Follette, Bronson C. La Follette, Chester La Follette, Fola La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) La Follette, Joseph O. La Follette, Lynn G. (Mrs. Bronson Cutting) La Follette, Mary La Follette, Philip Fox La Follette, Rachel Young (Mrs. Robert M., Jr.) La Follette, Robert M., III La Follette, Sherry La Follette, Suzanne

LaFollette Family Papers 40 Part I: Family Correspondence, 1852-1973, n.d. Container Contents

La Follette, William Middleton, David Middleton, Nadea (Mrs. David) Middleton, Scudder Sorem, Judith La Follette (Mrs. Ronald K.) Sorem, Ronald K. Sucher, Robert La Follette 1959 La Follette, Bronson C. La Follette, Chester La Follette, Fola La Follette, Mary La Follette, Philip Fox La Follette, Robert M., III La Follette, Sherry La Follette, Suzanne Middleton, David Middleton, Leslie Middleton, Nadea (Mrs. David) Middleton, Susan Sorem, Judith La Follette (Mrs. Ronald K.) Sucher, Robert La Follette Sucher, Vivian 1960 La Follette, Chester La Follette, Fola La Follette, Helen La Follette, Isabel Bacon (“Isen”) (Mrs. Philip Fox) La Follette, Mary La Follette, Philip Fox La Follette, Robert M., III La Follette, Robert M., IV La Follette, Sherry La Follette, Suzanne Middleton, David Middleton, Leslie Middleton, Nadea (Mrs. David) Middleton, Susan Sucher, Joan Sucher, Robert La Follette Sucher, Vivian Walsten, Loretta La Follette BOX I:A53 1961 La Follette, Deborah Case La Follette, Fola La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)

LaFollette Family Papers 41 Part I: Family Correspondence, 1852-1973, n.d. Container Contents

La Follette, Lynn G. La Follette, Mary La Follette, Philip Fox La Follette, Rachel Young (Mrs. Robert M., Jr.) La Follette, Sherry La Follette, Vera F. (Mrs. Joseph G.) Middleton, David Middleton, Leslie Middleton, Nadea (Mrs. David) Middleton, Susan Sorem, Judith La Follette (Mrs. Ronald K.) Sucher, Vivian 1962 Bigham, Emma Newell (Mrs. Harold R.) La Follette, Bronson C. La Follette, Fola La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) La Follette, Joseph O. La Follette, Lynn G. La Follette, Mary La Follette, Philip Fox La Follette, Rachel Young (Mrs. Robert M., Jr.) La Follette, Vera F. (Mrs. Joseph G.) Middleton, David Middleton, Leslie Middleton, Nadea (Mrs. David) Middleton, Susan Sucher, Joan Sucher, Vivian Zabriskie, Sherry La Follette (Mrs. George A.) 1963 La Follette, Bronson C. La Follette, Chester La Follette, Evan P. La Follette, Fola La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) La Follette, Mary La Follette, Philip Fox La Follette, Vera F. (Mrs. Joseph G.) Middleton, Susan Sorem, Judith La Follette (Mrs. Ronald K.) Sucher, Joan Zabriskie, Sherry La Follette (Mrs. George A.)) 1964 Knettle, Melcena La FolletteLa Follette, Bronson C. La Follette, Chester

LaFollette Family Papers 42 Part I: Family Correspondence, 1852-1973, n.d. Container Contents

La Follette, Fola La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) La Follette, Lynn G. La Follette, Mary La Follette, Mary Tabor (Mrs. William L.) La Follette, Suzanne La Follette, Vera F. (Mrs. Joseph G.) Middleton, David Sucher, Joan Sucher, Robert La Follette Zabriskie, Sherry La Follette (Mrs. George A.)) 1965 La Follette, Bronson C. La Follette, Chester La Follette, Fola La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) La Follette, Mary La Follette, Philip Fox La Follette, Suzanne La Follette, Vera F. (Mrs. Joseph G.) Sorem, Judith La Follette (Mrs. Ronald K.) Sucher, Joan Sucher, Robert La Follette Zabriskie, Sherry La Follette (Mrs. George A.)) 1966 La Follette, Bronson C. La Follette, Fola La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) La Follette, Mary La Follette, Philip Fox La Follette, Vera F. (Mrs. Joseph G.) Sorem, Judith La Follette (Mrs. Ronald K.) Sucher, Joan Sucher, Robert La Follette Zabriskie, Sherry La Follette (Mrs. George A.)) BOX I:A54 1967 La Follette, Bronson C. La Follette, Fola La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) La Follette, Mary La Follette, Suzanne La Follette, Vera F. (Mrs. Joseph G.) Middleton, David Middleton, Nadea (Mrs. David) Sorem, Judith La Follette (Mrs. Ronald K.) Sucher, Joan

LaFollette Family Papers 43 Part I: Family Correspondence, 1852-1973, n.d. Container Contents

Sucher, Robert La Follette Zabriskie, Sherry La Follette (Mrs. George A.)) 1968 La Follette, Bronson C. La Follette, Chester La Follette, Deborah Case La Follette, Fola La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) La Follette, Mary La Follette, Robert M., IV La Follette, Vera F. (Mrs. Joseph G.) Middleton, Blake and George Middleton, David Middleton, Nadea (Mrs. David) Middleton, Susan Sucher, Joan Sucher, Robert La Follette Sucher, Vivian Zabriskie, Sherry La Follette (Mrs. George A.) 1969 La Follette, Bronson C. La Follette, Fola La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) La Follette, Mary La Follette, Mary Tabor (Mrs. William L.)) La Follette, Suzanne Middleton, David Middleton, George Middleton, Nadea (Mrs. David) Middleton, Susan Sorem, Judith La Follette (Mrs. Ronald K.) Sucher, Joan BOX I:A55 1970 La Follette, Bronson C. La Follette, Deborah Case La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) La Follette, Robert Hoath La Follette, Robert M., IV Middleton, David Middleton, George Middleton, Leslie Middleton, Nadea (Mrs. David) Middleton, Susan Sucher, Robert La Follette 1972, La Follette, Bronson C. 1973, La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.)

LaFollette Family Papers 44 Part I: Family Correspondence, 1852-1973, n.d. Container Contents

Undated Harper, Mildred Jones-Morrison, Irmagarde La Follette, Belle Case La Follette, Bronson C. La Follette, Charles Sumner La Follette, Fola La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.) La Follette, Joseph O. La Follette, Lynn G. La Follette, Mary La Follette, Philip Fox La Follette, Rachel Young (Mrs. Robert M., Jr.) La Follette, Robert M., Jr. La Follette, Robert M., Sr. BOX I:A56 La Follette, Robert M., III La Follette, Suzanne Middleton, George Middleton, Nadea (Mrs. David) Sorem, Judith La Follette (Mrs. Ronald K.) Sucher, Joan Sucher, Robert La Follette Sucher, Vivian Unidentified Fragments La Follette, Belle Case La Follette, Fola (2 folders) La Follette, Mary La Follette, Robert M., Jr. La Follette, Robert M., Sr. Miscellaneous Unidentified

BOX I:B1-B316 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d.

BOX I:B1-B3 Diaries and Notebooks, 1879-1925, n.d. Desk and pocket-size diaries and notebooks, unbound diary entries, and negative photocopies of diary entries. Grouped by type of material and thereunder arranged chronologically.

BOX I:B1 Diaries, 1879-1925, n.d. (26 vols.) BOX I:B2 Notebooks 1882-1909 (12 vols.)

LaFollette Family Papers 45 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

BOX I:B3 1910-1924, n.d. (16 vols.)

BOX I:B4-B59 General Correspondence, 1881-1925, n.d. Letters received. Includes correspondence received by La Follette, Sr.'s secretaries J. H. Dunn, Nellie Dunn, and John J. Hannan and by Robert M. La Follette, Jr., when representing his father's office. Arranged chronologically by year and thereunder alphabetically by name of person. Petitions and group and anonymous letters have been placed after each year's December correspondence.

BOX I:B4 1881-1893 (15 folders) BOX I:B5 1894-1906 (26 folders) BOX I:B6 1907-1909 (9 folders) 1910 A-C (12 folders) BOX I:B7 D-J (21 folders) BOX I:B8 K-Sh (21 folders) BOX I:B9 Si-Z (10 folders) Unidentified 1911 A-Cl (7 folders) BOX I:B10 Co-Ma (23 folders) BOX I:B11 Me-Z (21 folders) Unidentified (2 folders) BOX I:B12 1912 B-T (23 folders) BOX I:B13 V-Z (5 folders) Unidentified 1913 A-I (17 folders) BOX I:B14 J-U (21 folders) BOX I:B15 V-Z (6 folders)

LaFollette Family Papers 46 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

1914 A-J (17 folders) BOX I:B16 K-S (16 folders) BOX I:B17 T-Z (8 folders) 1915 A-L (14 folders) BOX I:B18 M-Z (17 folders) BOX I:B19 1916 (24 folders) BOX I:B20 1917 A-Be (18 folders) BOX I:B21 Bi-Br (15 folders) BOX I:B22 Bu-Con (19 folders) BOX I:B23 Coo-D (20 folders) BOX I:B24 E-Fil (15 folders) BOX I:B25 Fin-Gi (19 folders) BOX I:B26 Gj-Ha (20 folders) BOX I:B27 He-Ho (13 folders) BOX I:B28 Hu-J (10 folders) BOX I:B29 K (18 folders) BOX I:B30 L-McG (20 folders) BOX I:B31 McH-Mi (17 folders) BOX I:B32 Mo-O (16 folders) BOX I:B33 P (16 folders) BOX I:B34 Q-Sal (17 folders) BOX I:B35 Sam-Sl (22 folders)

LaFollette Family Papers 47 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

BOX I:B36 Sm-Sy (18 folders) BOX I:B37 T-V (16 folders) BOX I:B38 Wa-Wil (17 folders) BOX I:B39 Wim-Z (9 folders) BOX I:B40 Anonymous Group letters and petitions (8 folders) Organizations (2 folders) Unidentified (3 folders) BOX I:B41 1918-1919 (22 folders) BOX I:B42 1920 A-G (13 folders) BOX I:B43 H-Q (17 folders) BOX I:B44 R-Z (15 folders) Unidentified BOX I:B45 1921 A-Ch (11 folders) BOX I:B46 Ci-Doo (5 folders) BOX I:B47 Dor-F (7 folders) BOX I:B48 G-Hol (7 folders) BOX I:B49 Hon-Lum (10 folders) BOX I:B50 Lun-M (6 folders) BOX I:B51 N-Ra (9 folders) BOX I:B52 Re-Te (10 folders) BOX I:B53 Th-Z (9 folders) Unidentified BOX I:B54 1922 A-G (9 folders)

LaFollette Family Papers 48 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

BOX I:B55 H-N (10 folders) BOX I:B56 O-Z (12 folders) Petitions BOX I:B57 1923 (23 folders) BOX I:B58 1924 A-R (5 folders) BOX I:B59 S-Z (2 folders) Unidentified (2 folders) 1925 Undated Fragments

BOX I:B60-B102 Special Correspondence, 1868-1925 Letters received. Includes correspondence addressed to La Follette, Sr.'s secretaries J. H. Dunn, Nellie Dunn, and John J. Hannan and to Robert M. La Follette, Jr., when representing his father's office. Arranged chronologically by year and thereunder alphabetically by name of person or institution.

BOX I:B60 1868 Hendrickson, W. J. Pullen, Charles F. P. Wilder, Perry C. 1879, MacArthur, Dan S. ca. 1880, Booth, Edwin 1881 Harper, Samuel A. Turtle's Detective Agency Warren, Charles R. 1882 Carter, George W. Gregory, J. C. Hudson, Charles 1884 Barton, Ole Casson, Henry Esch, John J. Harper, Charles C. Harper, Samuel A. Higgins, Frank Martin, Henry C. Pederson, Eli

LaFollette Family Papers 49 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Taylor, Henry J. Taylor, James F. 1885 Ash, David Barton, Ole Merrill, S. S. Walsh, P. M. 1886 Cole, Rubler A. Cook, Seymour H. Harper, Samuel A. 1888, Bryant, George E. 1891 Haugen, Nils P. Sawyer, Philetus 1892, McKinley, William 1893 Fess, Charles Hazelton, George C. 1894 Barton, Ole Crawford, Jefferson Favill, Henry B. Fess, Charles Hammel, Leopold Harper, Samuel A. Haugen, Nils P. Henderson, David B. Marquette, Jacques Roe, Gilbert E. BOX I:B61 1896 Haugen, Nils P. Leman, A. C. McKinley, William 1897 Harper, Samuel A. Haugen, Nils P. Long, Albert H. Roe, Gilbert E. 1898, Roe, Gilbert E. 1899, Roe, Gilbert E. and Gwyneth K. (“Netha”) 1900 Babcock, Joseph W. Borchsenius, George Bryant, George E. Casson, Henry

LaFollette Family Papers 50 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Rogers, Alfred Thomas 1901 Stevens, E. Ray 1902 Harper, J. C. Kronshage, Theodore Roe, Gilbert E. Rogers, Alfred Thomas Stephenson, Isaac Stone, W. C. 1903 Bishop, Emily Montague Mulkin Comstock, H. S. Hall, Albert R. Murphy, Jerre C. Vilas, William Freeman (Mr. and Mrs.) 1904 Cochems, Henry F. Comstock, H. S. Connor, W. D. Crane, Charles Richard Erickson, Halford Hall, Albert R. Hannan, John J. Haugen, Nils P. 1905 Crissey, Forrest Doty, F. E. Favill, Henry B. Hall, Caroline A. Peabody, George Foster Peterson, James A. Rogers, Alfred Thomas Slayton Lyceum Bureau (2 folders) Stephenson, Isaac Wagner, Charles L. 1906 Anson, George M. Bishop, Emily Montague Mulkin Dailey, John Dunn, Nellie H. Ekern, Herman L. Frear, James A. Freeman, Alden Hannan, John J.

LaFollette Family Papers 51 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Lenroot, Irvine Luther McElroy, William J. Roe, Gilbert E. Rogers, Alfred Thomas Roosevelt, Theodore (1858-1919) BOX I:B62 1907 Bryant, Frank H. Daggy, Maynard Lee Frear, James A. Hannan, John J. “Jack” (anonymous correspondent) Moore, John Bassett Richardson, L. T. Roosevelt, Theodore (1858-1919) Slayton Lyceum Bureau Walcott, Charles D. 1908 Field, Walter S. Haugen, Nils P. Housel, W. A. Johnson, Joseph T. Lenroot, Irvine Luther Mathews, Jerry A. Miller, Kelly Pierce, Frank Potter, H. R. Rogers, Alfred Thomas Roosevelt, Theodore (1858-1919) Steffens, Lincoln Taft, William H. (1857-1930) Thompson, Laura White, William Allen 1909 Beveridge, Albert Jeremiah Bryan, William Jennings (1860-1925) Burke, John Clark, Walter Cochems, Henry F. Crane, R. T. Crownhart, Charles Henry Davidson, James O. Dolliver, Jonathan P. Dunn, Nellie H. Halbert, Hugh T. Hale, Eugene Hannan, John J.

LaFollette Family Papers 52 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Lindsey, Ben B. Lissner, Meyer Mathews, Jerry A. McElroy, William J. Miller, Kelly National Federation of Post Office Clerks National Progressive Republican League Needham, Henry Beach Newlands, Francis G. Page, Carroll S. Phelps, George H. Rawleigh, William Thomas Rogers, Alfred Thomas Shipp, Thomas R. Spreckels, Rudolph Steffens, Lincoln Stephenson, Isaac Taft, William H. (1857-1930) BOX I:B63 1910 Aylward, John A. Baker, Ray Stannard Barker, Wharton Barton, Albert O. Bascom, John Beck, Joseph D. Beveridge, Albert Jeremiah Bishop, Emily Montague Mulkin Borah, William Edgar Bourne, Jonathan Brandeis, Louis Dembitz Brewster, William F. Bristow, Joseph L. Bryan, William Jennings (1860-1925) Bullock, Charles J. Cary, William J. Causey, James H. Chandler, William E. Clapp, Moses E. Cochems, Henry F. Collier, Robert J. Colver, William Byron Commons, John Rogers Cooper, Henry Allen and Tara Omalia Crane, Charles Richard Crownhart, Charles Henry Cummins, Albert B.

LaFollette Family Papers 53 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Davidson, James O. Dennett, Mary Ware Dixon, Joseph M. Dolliver, Jonathan P. Downing, W. S. Ekern, Herman Lewis Elliott, Henry W. Elward, Rodney A. Evans, Elizabeth Glendower Field, Walter S. Fish, Hamilton (1888-1991) Fox, Philip Frear, James A. Frisby, Almah J. Gardner, Gilson Garfield, James Rudolph Gompers, Samuel Gore, Thomas P. Haines, Lynn Halbert, Hugh T. Hampton's Magazine Hannan, John J. Hapgood, Norman Harrison, Frank A. Haugen, Nils P. Hein, W. H. Heney, Francis J. BOX I:B64 Housel, W. A. Houser, Walter L. Howe, Frederic C. Husenetter, William Jacobs, Isidor Jewett, H. B. Johnson, Hiram W. Jones, E. Clarence Jones, Jenkin Lloyd Jones, Richard Lloyd See also Container I:B258, La Follette v. Journal Printing Co. Kane, J. H. Keenan, George J. King, William H. Kittle, William La Follette's Weekly Magazine Landis, Kenesaw Mountain (1866-1944) Lane, Franklin K. Lathrop, John E. Lenroot, Irvine Luther

LaFollette Family Papers 54 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Lenroot, Katharine F. Lind, John Lindbergh, Charles A. (1859-1924) Lindsey, Ben B. Lippmann, Walter Loftus, George S. MacArthur, Arthur Martin, I. J. McCarl, J. R. McCarthy, Charles McClure, Samuel S. McElroy, William J. McFarlane, A. L. McGee, Charles A. A. Merwin, Samuel Meyer, Ernest C. Monroe, C. O. Moody, John Morris, Thomas Murdock, Victor Murphy, Jerre C. Nelson, Henry Nelson, John M. Nelson, Jennie and Thomas P. New York Times Nockels, Edward N. Norris, George W. Northam, M. K. Older, Fremont Oppegard, Anton BOX I:B65 Phillips, John S. Pinchot, Amos Pinchot, Gifford Poindexter, Miles Puls, Arthur Quick, Herbert Rawleigh, William Thomas Record, George L. Richard, Livy S. Roe, Gilbert E. Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) Rogers, Alfred Thomas Rogers, Walter S. Roosevelt, Theodore (1858-1919) Rowe, Leo S. Russell, Harry L.

LaFollette Family Papers 55 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Shaw, Albert Shipp, Thomas R. Sniffen, Matthew K. Spreckels, Rudolph Steffens, Lincoln Stone, Esther and Nahum I. Stowers, George F. Tavenner, Clyde H. Thompson, J. David and Lucy Daniels Turner, Frederick Jackson U'Ren, Milton T. U'Ren, William Simon Van Hise, Charles R. Vardaman, James K. Wasson, James B. Welliver, Judson C. White, William Allen Whitlock, Brand Wickersham, George W. Wickersham, James Williams, George F. 1911 Alber, Louis J. Aldrich, Chester H. Allen, Frank R. and Gertrude Associated Press Baker, Alfred Baker, Ray Stannard Baldwin, Elbert F. Ball, Sidney Ballinger, Richard A. Barker, Wharton Barton, Albert O. Barton, Ole Bass, Robert B. BOX I:B66 Beale, Truxton Beard, Charles Austin Beck, Joseph D. Belasco, David See Container I:B67, George, Henry (1862-1916) Benson, Allan L. Berry, James Beveridge, Albert Jeremiah Bishop, Emily Montague Mulkin Blaine, John J. Bloch, H. D. Boston Post

LaFollette Family Papers 56 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Bourne, Jonathan Boyden, Albert A. Boynton, Henry P. Bradley, William O. Brandeis, Louis Dembitz Brett, George P. Brewster, William [?] F. Brisbane, Arthur Bristow, Joseph L. Brockway, J. E. Brown, , Olympia Bryan, William Jennings (1860-1925) Burdick, Alice Campbell, Henry C. Catt, Carrie Chapman Chandler, William E. Chicago Tribune Clapp, Moses E. Clark, Solomon H. Clark, Walter Coan, M. B. Cochems, Henry F., and family Colby, Everett Collins, Philip S. Colver, William Byron Commons, John Rogers Conover, Allan D. Corrigan, Walter D. Costigan, Edward P. Crane, Charles Richard Crawford, Coe I. Dale, Samuel S. Daniels, Josephus Davenport, Carrie Baker Davis, Oscar K. De Mille, William C. BOX I:B67 Ekern, Herman Lewis Emery, John Q. Evans, Elizabeth Glendower Evans, Henry Clay Farm and Home Favill, Henry B. Fels, Joseph Filene, Edward A. Fletcher, Duncan U.

LaFollette Family Papers 57 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Flinn, William Flint, Frank P. Flint Journal Foster, J. Herbert Foulke, William Dudley Fox, Philip Frear, James A. Frisby, Almah J. Gallinger, Jacob H. Gardner, Gilson Garfield, James Rudolph Garrison, E. Ely George, Henry (1862-1916) Gibbons, James Cardinal Gillilan, Strickland Gompers, Samuel Gordon, J. B. Groom, Wallace P. Haight, Theron W. Halbert, Hugh T. Hammerling, Louis N. Hampton, Benjamin B. Hannan, John J. Hapgood, Norman Hard, William Harper, Cornelius A. Harper, Mildred Harriman, Florence Jeffrey Hurst Harrison, Frank A. Haugen, Nils P. Heney, Francis J. Hestie, James R. Hicks, John Holmes, John Haynes Houser, Walter L. Howe, Frederic C. Jewett, Rutger B. Johnson, Hiram Johnston, Charles Jones, E. Clarence Jones, Richard Lloyd Jordan, David Starr BOX I:B68 Keenan, George Kent, William Kiefer, Daniel Kinkaid, Mary Holland

LaFollette Family Papers 58 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Kittle, William La Follette's Weekly Magazine (5 folders) Landis, Kenesaw Mountain (1866-1944) Lathrop, John E. Lea, Luke Lenroot, Irvine Luther Library of Congress Lindsey, Ben B. Lissner, Meyer Lochner, Louis P. Loftus, George S. Lorimer, George H. Manahan, James Markham, Edwin Marsh, Benjamin C. Mason, William Ernest Mayo, Charles H. Mayo, William J. McCarthy, Charles McClure, Samuel S. McCormick, Medill McElroy, William J. McGovern, Francis E. McKelway, Alexander J. BOX I:B69 Merwin, Samuel Meyer, Ernest C. Miles, H. E. Morgan, Anne Morgan, Appleton Morris, Thomas Morrow, William Murdock, Victor Murphy, Jerre C. Mussey, H. R. National Post Co. Needham, Henry Beach Nelson, John M. Nelson, Thomas Nicholson, Meredith Norris, George W. O'Laughlin, John Callan Olbrich, Michael B. Older, Fremont Osborn, Chase S. Owen, Robert L.

LaFollette Family Papers 59 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Page, Carroll S. Page, Walter Hines Parish, John K. Peterson, James A. Phillips, E. O. Phillips, John S. Pierce, James M. Pinchot, Amos Pinchot, Gifford Poindexter, Miles Pomerene, Atlee Post, Louis Freeland Quick, Herbert Record, George L. Reinsch, Paul S. Richard, Livy S. Roe, Gilbert E. (2 folders) Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) Roe, John Ernest Rogers, Alfred Thomas (4 folders) Rogers, Walter S. BOX I:B70 Roosevelt, Theodore (1858-1919) Rosenwald, Julius See Container I:B65, Baker, Alfred Rotary Photogravure Co. Sartoris, A. Schafer, Joseph Scripps, Edward W. Shibley, George H. Simmons, Furnifold M. Smith, Hoke Spooner, R. C. Spreckels, Rudolph Steffens, Lincoln Stone, James A. Stone, Melville E. Stone, Nahum I. Strange, John Stubbs, Walter R. Sullivan, Mark Taft, William H. (1857-1930) Tavenner, Clyde H. Thompson, J. David and Lucy Daniels Thwaites, Reuben G. Tokaji, Bela

LaFollette Family Papers 60 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Torge, A. T. Trottman, James F. Turner, John Kenneth U'Ren, William S. Van Hise, Charles R. Villard, Oswald Garrison Vincent, Merle D. Walker, John Brisbane Wallace, Henry Agard Ward, Edward J. Washington, Booker T. Weyl, Walter E. Wheeler, Edward J. White, Norman H. White, William Allen Whitlock, Brand Wickersham, George W. Wickersham, James M. Willard, C. D. Williams, William D. Wilson, James Winslow, John B. Works, John D. Wrabetz, Voyta BOX I:B71 1912 American Magazine Baker, Ray Stannard Banks, William B. Barker, Wharton Beck, Joseph D. Beveridge, Albert Jeremiah Bishop, Emily Montague Mulkin Blaine, John J. Blake, A. B. Bobbs-Merrill Co. Bogue, Alan Bourne, Jonathan Boyden, Albert A. Brabant, Louis J. Brandeis, Louis Dembitz Cahoon, R. Campbell, Henry C. Chandler, William E. Clapp, Moses E. Clark, Walter Colby, Everett

LaFollette Family Papers 61 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Colver, William Byron Commons, John Rogers Corrigan, Walter D. Crane, Caroline Bartlett (Mrs. Augustine W.) Cummins, Albert B. Cushing, W. F. Davenport, Carrie Baker Davies, Joseph E. Davis, Charles Henry Eastman, Max Evans, Elizabeth Glendower Fairbanks, Charles W. Fox, Philip Frear, James A. Furuseth, Andrew Gardner, Gilson Garrison, E. E. Gittings, C. C. Gruber, E. Haines, Lynn Hanna, Paul Hannan, John J. Harrison, Frank A. Heney, Francis J. Houser, Walter L. Howe, Frederic C. Ickes, Harold L. (1874-1952) Irwin, Will Jones, E. Clarence Jones, Richard Lloyd Keenan, George Kittredge, Harry F. Klemm, Emilie BOX I:B72 Lafferty, Abraham Walter La Follette's Weekly Magazine Landis, Kenesaw Mountain (1866-1944) Lathrop, John E. Lenroot, Irvine Luther Library of Congress Lindbergh, Charles A. (1859-1924) Lindsey, Ben B. Loftus,George S. Lunt, Alfred E. McCarthy, Charles McClatchy, Charles K. McElroy, William J.

LaFollette Family Papers 62 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

McGovern, Francis E. MacKenzie, Fred W. Miles, H. E. Morris, Thomas Morse, Elmer A. Nelson, John M. New York World Northan, M. K. Norton, Elliott S. Oakley, Minnie M. O'Connor, Hugh Owen, Robert L. Page, Carroll S. Page, Walter Hines Paine, Robert F. Parkinson, Mr. and Mrs. Peck, Mary H. Public Ledger Phillips, John S. Pinchot, Amos Pinchot, Gifford Plunkett, Horace Powell, William W. Quick, Herbert Rawleigh, William Thomas Record, George L. Rickey, H. N. Roe, Gilbert E. (2 folders) Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) Rogers, Alfred Thomas Roosevelt, Theodore (1858-1919) Simonds, William Day Smythe, William E. Spreckels, Rudolph Taft, William H. (1857-1930) Taylor, N. B. Thompson, J. David Thompson, Lucy Daniels (Mrs. J. David) Tittemore, J. N. Van Hise, Charles R. Walker, John Brisben West, Oswald Weyl, Walter Wheeler, Edward J. Wilson, Woodrow

LaFollette Family Papers 63 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Wood, Alice L. Zueblin, Charles BOX I:B73 1913 Baker, Ray Stannard Barton, Albert O. Beard, Charles Austin Bemis, Edward W. Bosshard, Otto Bourne, Jonathan Brandeis, Louis Dembitz Bryan, William Jennings (1860-1925) Chilton, William E. Clark, Clarence D. Clark, Walter Clements, Judson C. Colver, William Byron Commons, John Rogers Crane, Charles Richard Crawford, Coe I. Culbertson, William Smith Davies, Joseph E. Doubleday, Page & Co. Ekern, Herman Lewis Emery, Henry C. Fels, Joseph Fisher, Walter L. Frame, Andrew J. Furuseth, Andrew Goldmark, Josephine Hannan, John J. Hapgood, Norman Hard, William “Hatchet” (anonymous correspondent) Holmes, Fred L. Howe, Frederic C. Huebsch, B. W. Hull, Merlin Interstate Commerce Commission Jones, E. Clarence Jones, Richard Lloyd Jusserand, Jean Jules Kent, William Kittle, William La Follette's Weekly Landis, Kenesaw Mountain (1866-1944) Lathrop, John E.

LaFollette Family Papers 64 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Legislative Reference Library, Madison, Wis. Lenroot, Irvine Luther Levitan, Solomon Lewis, Sinclair Library of Congress Lodge, Henry Cabot (1850-1924) BOX I:B74 MacLea, Robert K. Malone, Dudley Field Manahan, James Martin, Frederick Townsend Mathews, Jerry A. Mayo, Charles H. McAdoo, William Gibbs McCarthy, Charles McElroy, William J. McGovern, Francis E. Meyer, Balthasar H. Morris, Thomas Murphy, Jerre C. Mussey, H. R. Norris, George W. Parsons, Herbert Phillips, John S. Pope, James E. Post, Louis Freeland Prouty, Charles A. Rawleigh, William Thomas Redfield, William Richard, Livy S. Roe, Gilbert E. Rogers, Alfred Thomas (2 folders) Rogers, Walter S. Russell, Charles Edward Scott, William A. Spreckels, Rudolph Spring-Rice, Thomas Stanton, William M. Stevens, E. Ray Stone, Nahum I. Swanson, Claude A. Tavenner, Clyde H. Timlin, William H. Tittemore, James N. Truesdell, Julius A. Van Hise, Charles R.

LaFollette Family Papers 65 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Villard, Oswald Garrison Watt, H. A. Wehle, Louis B. Wetmore, George Peabody Wheeler, Howard D. Willard, Daniel Wilson, Woodrow Wylie, Fred M. Youmans, Theodora W. (Mrs. Henry M.) BOX I:B75 1914 Amidon, Charles F. Associated Press Baker, Ray Stannard Barnett, Lelia Montague (Mrs. George) Beard, Mary Ritter (Mrs. Charles A.) Bemis, Edward W. Birge, Edward Asahel Bishop, Emily Montague Mulkin Blackwell, Alice Stone Blaine, John J. Brabant, Louis J. Brandeis, Louis Dembitz Brisbane, Arthur Bristow, Joseph L. Bryan, William Jennings (1860-1925) Chandler, William E. Clark, Solomon H. Clark, Walter Commons, John Rogers Cooke, Philos Corrigan, Walter D. Culbertson, William Smith Davies, Joseph E. Dunn, Nellie H. Ekern, Herman Lewis Elliott, Henry W. Ely, Richard T. Evans, Elizabeth Glendower Fox, Philip Frear, James A. Furuseth, Andrew Grotophorst, Herman Hampton, Benjamin B. Hannan, John J. Hapgood, Norman Harper, Charles L.

LaFollette Family Papers 66 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Harper, Cornelius A. Harrison, Frank A. Higgins, Charles R. Houser, Walter L. Howe, Frederic C. Huebsch, B. W. Jones, Richard Lloyd Kelley, Florence Kenyon, William S. Kessler, Mr. and Mrs. Fred W. King, Edward J. King, Judson La Follette's Weekly (6 folders) Landis, Kenesaw Mountain (1866-1944) Lane, Franklin K. Lathrop, John E. Lathrop, Julia C. Loftus, George S. BOX I:B76 Mayo, Charles H. McCarthy, Charles McCumber, Porter J. McElroy, William J. Meyer, Balthasar H. Morris, Thomas Murphy, Jerre C. Nelson, Thomas P. Northam, M. K. Ochsner, Albert J. Overman, Lee S. Paine, Robert F. Parker, Gilbert Parsons, Herbert Pierce, James M. Pinchot, Amos Post, Louis Freeland Rawleigh, William Thomas Reed, James A. Roe, Gilbert E. Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) Rogers, Alfred Thomas Rublee, George Russell, Charles Edward Scripps, Edward W. Spingarn, Joel E. Spreckels, Rudolph

LaFollette Family Papers 67 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Spring-Rice, Cecil Stone, Nahum I. Sullivan, Mark Taylor, Ceylon R. Thompson, William H. Tittemore, James N. Van Hise, Charles R. Wald, Lillian D. Walsh, Thomas James (1859-1933) Wheeler, Howard D. Wilson, Woodrow Young, Arthur BOX I:B77 1915 Aylward, John A. Barrett, John Bosshard, Otto Brandeis, Louis Dembitz Bryan, William Jennings (1860-1925) Commons, John Rogers Cooke, Philos Crane, Richard Davies, Joseph E. Devine, William A. Dunn, Nellie H. Ellis, Havelock Emery, John Q. Evans, Joseph S. Hannan, John J. (5 folders) Hapgood, Norman Hoan, Daniel W. Hollis, Henry F. Houser, Walter L. Husting, Paul O. Kahn, Julius Kent, William Kenyon, William S. Kessler, Mrs. Fred W. Kittle, William BOX I:B78 La Follette's Magazine Landis, Kenesaw Mountain (1866-1944) Lane, Franklin K. Lea, Luke Lewis, D. C. Library of Congress Lochner, Louis P.

LaFollette Family Papers 68 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Lodge, Henry Cabot (1850-1924) Loftus, George S. Manahan, James Martine, James E. Mathews, Jerry A. Mayo, Charles H. McElroy, William J. Merriam, Charles E. Morris, Thomas New York, N.Y., newspapers Ochsner, Albert J. Odell, Emery A. Page, Carroll S. Paxson, Frederic L. Poe, Clarence Rawleigh, William Thomas Redfield, William C. Roe, Gilbert E. Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) Rogers, Alfred Thomas (2 folders) Rublee, Juliet Barrett Skogmo, George B. Spreckels, Rudolph Stone, James A. Tittemore, James N. Van Hise, Charles R. Williams, John Sharp Williams, Roger H. Wilson, Woodrow BOX I:B79 1916 Aylward, John A. Bosshard, Otto Brandeis, Louis Dembitz Bristow, Joseph L. Capper, Arthur Clark, Walter Colver, William Byron Corrigan, Walter D. Crane, Charles Richard Crownhart, Charles Henry (2 folders) Culbertson, William Smith Dunn, Nellie H. Eastman, Max Ekern, Herman Lewis

LaFollette Family Papers 69 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Gale, Zona Gregory, Thomas W. Hale, William Bayard Hannan, John J. Hapgood, Norman Heney, Francis J. Houser, Walter L. Howe, Frederic C. Kent, William La Follette's Magazine Lindsey, Ben B. Loftus, George S. Lynch, Grace C. McAdoo, William Gibbs Meyer, Balthasar H. Millar, J. D. New York Sun Peabody, George Foster Post, Louis Freeland Rawleigh, William Thomas Roe, Gilbert E. Rogers, Alfred Thomas Rublee, Juliet Barrett Steffens, Lincoln Stewart, Joseph Sullivan, Mark The Sun (New York, N.Y.) Thompson, J. David Weeks, John W. White, William Allen Works, John D. BOX I:B80 1917 Abbott, Grace Amberg, Emil Amidon, Charles F. Anderson, Frank F. Babson, Roger Baker, Bertha Kunz Bascom, G. R. Beck, Joseph D. Becker, John M. Blackwell, Alice Stone Blymer, William H. Bolton, Reginald Pelham Borchard, Edwin M. Brandeis, Alfred

LaFollette Family Papers 70 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Breckinridge, Sophonisba P. Browne, Edward E. Bryan, Charles W. Bryan, William Jennings (1860-1925) Caldwell, David D. Cattell, James McKeen Chamberlin, William Henry Cochems, Henry F. Colver, William Byron Commons, John Rogers Crownhart, Charles Henry Cuthbert, Middleton F. Debs, Eugene V. Denniett, Mary Ware Denson, Anne D. and W. A. Dithmar, E. F. Doerfler, Christian Ekern, Herman Lewis Esterly, H. M. Evans, Elizabeth Glendower Evjue, William Theodore Fleck, George W. Fox, Philip Gannett, Lewis S. Gardner, Gilson Getts, Clark H. Gore, Thomas P. Gould, John Jay Gresham, Otto Hallinan, Charles F. Hamilton, Alice Hannan, John J. Harding, Warren G. (1865-1923) Hardwick, Thomas W. Harpending, Asbury Hauser, Elizabeth J. Hill, Russell Howe, Frederic C. Hummer, Arthur C. Jones, Jenkins Lloyd Jordan, David Starr Kelley, John M. Kellogg, Paul U. Kerwin, James C. Kiefer, Daniel Kirby, Rollin

LaFollette Family Papers 71 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Knowles, Charles E. BOX I:B81 La Follette's Magazine Langer, William Leiter, Joseph Lemke, William Leonard, William Ellery Library of Congress Lochner, Louis P. Mackenzie, Nellie Dunn (Mrs. Fred W.) Madison Club House Corp. Manahan, James Marsh, Benjamin C. Masbury, Charles C. Mathews, Jerry A. McBride, Isaac Monnett, F. S. Moore, John Bassett Nearing, Scott Nelson, Knute Northam, M. K. Older, Cora (Mrs. Fremont) Parker, Willard Nathan Pearson, Margaret Hale and Ralph M. Peterson, James A. Philipp, Emanuel L. Pierce, James M. Pinchot, Amos Pinchot, Gifford Pomerene, Atlee Post, Louis Freeland Rauschenbusch, Walter Rawleigh, William Thomas Reed, James A. Roe, Gilbert E. (4 folders) Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) BOX I:B82 Rogers, Alfred Thomas Schauermann, Karl Schumm, Emma Heller Sherman, Lawrence Y. Shewalter, J. D. Sinclair, John F. Starr, Western Steffens, Lincoln Stevens, J. H. Sulzer, William

LaFollette Family Papers 72 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Taylor, Hannis (3 folders) Townley, A. C. Treat, W P. Truesdell, Julius A. University of Wisconsin Club of Philadelphia, Philadelphia, Pa. Upton, Harriet Taylor Viereck, George Sylvester Warbasse, James P. Williams, Burt Wing, E. M. Wisconsin State Council of Defense Wood, C. E. S. Works, John D. Wylie, Fred M. Young, Arthur BOX I:B83 1918 Brandeis, Alfred Brandeis, Louis Dembitz Cochems, Henry F. Creel, George Crownhart, Charles Henry Dithmar, E. F. Eastman, Max Evjue, William Theodore Fons, Louis A. Fox, Philip Francis, George W. Gross, Edwin J. Hallinan, Charles T. Hannan, John J. (2 folders) Ivie, Richard Kent, William La Follette's Magazine (2 folders) Lloyd, William Bross Paine, Robert F. Pierce, Dante M. Pomerene, Atlee Quackenbush, Susan Miller (Mrs. A. S.) Rawleigh, William Thomas Roe, Gilbert E. (4 folders) Rogers, Alfred Thomas (2 folders) Schuster, O. J.

LaFollette Family Papers 73 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Steffens, Lincoln Titus, W. A. University of Wisconsin, Madison, Wis. Wise, Mrs. John H. Wylie, Fred M. Zwicker, Henry BOX I:B84 1919 Borchard, Edwin M. Bristow, Joseph L. Chafee, Zechariah, Jr. Colver, William Byron Crownhart, Charles Henry Daniels, Josephus Dithmar, Edward F. Evans, Elizabeth Glendower Evjue, William Theodore Fox, Philip Gompers, Samuel Hannan, John J. La Follette's Magazine Lodge, Henry Cabot (1850-1924) Lynch, Grace C. Lyon, Frank Marsh, Benjamin Mayo, Charles H. Mayo, William J. Nearing, Scott Older, Fremont Pinchot, Gifford Rawleigh, William Thomas Roe, Gilbert E. Rogers, Alfred Thomas Roosevelt, Franklin D. (1882-1945) Spreckels, Rudolph Steffens, Lincoln Thompson, Huston Villard, Oswald Garrison BOX I:B85 1920 Acheson, Dean G. Barton, Albert O. Beck, Joseph D. Blaine, John J. Borah, William Edgar Borchard, Edwin M. Brayton, A. M. Brisbane, Arthur

LaFollette Family Papers 74 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Browne, Edward E. Buck, Robert M. Capper, Arthur Carter, W. L. Chamberlain, George E. Cochems, Henry F. Colby, Bainbridge Coles, L. F. Commons, John Rogers Corrigan, Walter D. Cronk, Charles M. Curtis, Charles Das, Taraknath Doerfler, Christian Dougherty, W. L. Ekern, Herman Lewis Elvern, Fred W. Emery, John Q. Ernst, A. F. Evans, Elizabeth Glendower Evjue, William Theodore Flynn, Patrick France, Joseph Irwin Frear, James Furuseth, Andrew Gale, Zona Gardner, Gilson Gronna, Asle J. Grotophorst, Herman Haines, Lynn Hall, Elmer S. Hallinan, Charles T. Hannan, John J. Hard, William Harper, Cornelius A. Harris, Frank Harrison, Frank A. Hays, Will H. Hopkins, J. A. H. Howe, Frederic C. Huddleston, George Johnson, Marietta L. Johnston, Mercer Green Keating, Edward Kittle, William Kronshage, Ernst H.

LaFollette Family Papers 75 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

BOX I:B86 La Follette’ s Magazine Lathrop, Julia C. Lehner, Philip Lenroot, Irvine Luther Lewis, James Hamilton Lloyd, Demarest Lodge, Henry Cabot (1850-1924) Lundeen, Ernest Malone, Dudley Field (2 folders) Manly, Basil Maxwell Mayo Clinic, Rochester, Minn. McCurdy, Allen McDonald, A. R. McMahon, Thomas F. Nagler, L. B. Nelson, John M. Nock, Albert Jay Otto, Max Carl Owen, R. Dale Owen, Robert L. Palmer, A. Mitchell Parish, John K. Peterson, James A. Pierce, Dante M. Pierce, James M. Pinchot, Amos Platt, Chester C. Plumb, Glenn E. Puls, Arthur J. Putnam, Frank Rawleigh, William Thomas Record, George L. Reed, James A. Richberg, Donald R. Ricker, A. W. Rienow, William Roe, Gilbert E. Rogers, Alfred Thomas Rolland, H. F. BOX I:B87 Scharrenberg, Paul Schmidtmann, J. C. Schultz, H. C. Scripps, Edward W. Sheldon, G. M. Sims, Thetus W.

LaFollette Family Papers 76 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Sinclair, John F. Slattery, Harry A. Spreckels, Rudolph Stafford, F. B. Stanley, Augustus O. [?] Starr, Western Stone, James A. Stone, Warren S. Sucher, Ralph G. Sullivan, Frank Sullivan, Mark Tavenner, Clyde H. Thompson, James Tittemore, J. N. Townsend, Charles E. Tumulty, Joseph P. Viereck, George Sylvester Villard, Oswald Garrison Walsh, David I. Walsh, Frank P. Warner, Ernest N. Wisconsin Association of Town Mutual Insurance Companies Wisconsin Division of Markets Woolley, Robert W. Zimmerman, Fred R. Unidentified BOX I:B88 1921 Amidon, Charles F. Amlie, Thomas Barton, Albert O. Beck, Joseph D. Benson, William S. Birge, Edward A. Blaine, John J. Bliven, Bruce Bly, Nellie Borchard, Edwin M. Brandegee, Frank B. Brandeis, Susan Breckinridge, Sophonisba P. Brotherhood of Railway and Steamship Clerks Browne, Edward E. Burke, Charles H. Calder, William M. Calderón, Fernando Iglesias Calkins, Marion C.

LaFollette Family Papers 77 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Capper, Arthur Carpenter, Matthew H. Casson, Henry Colcord, Lincoln Cooper, Henry Allen Corporation commissions Corrigan, Walter D. Crownhart, Charles Henry Cummins, Albert B. Curtis, F. S. Dale, Samuel S. Das, Taraknath Davis, James C. Davis, James J. Denby, Edwin Dillingham, William P. Durand, Walter Y. Dyer, Leonidas C. Ekern, Herman Lewis Emerson, Edwin Evans, Elizabeth Glendower Evjue, William Theodore Farnham, D. E. Fawcett, James Waldo Fernald, Bert M. Ford, Henry Forster, Henry A. France, Joseph Irwin Frear, James A. Frelinghuysen, Joseph S. Frierson, William L. Furuseth, Andrew BOX I:B89 Gabaidon, Isauro Gensman, Lorraine M. Gompers, Samuel Gregg, Richard B. Gronna, Asle J. Gross, Edwin J. Haines, Austin P. Haines, Lynn Hamilton, Alice Hannan, John J. Harding, Warren G. (1865-1923) Harper, Cornelius N. Harper, J. C. Harrison, Frank A.

LaFollette Family Papers 78 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Higgins, Frank Hillman, Sidney Hopkins, J. A. H. Houston, Herbert S. Howard, J. R. Howe, Frederic C. Hughes, Charles Evans Hull, Merlin Immell, Ralph M. Inskip, Thomas Walker Hobart International Association of Machinists Interstate Commerce Commission Jackson, Reginald H. James, Ada Johnson, Hiram Jones, Edwin J. Jordan, David Starr Keating, Edward Kelley, Charles M. Kernachan, W. J. Kiefer, Daniel Knox, Philander C. BOX I:B90 Ladd, Edwin F. La Follette's Magazine Lahiri, Sudhir Kumar Lauck, William Jett Lenroot, Irvine Luther Leonard, William Ellery Lochner, Louis P. Lundeen, Ernest MacFarland, Grenville S. Manly, Basil Maxwell (2 folders) Manson, Philip Marsh, Benjamin C. Marshall, Edward Mason, William E. McCormick, Medill McKellar, Kenneth McWade, Robert M. Merriam, Charles Moore, Paul Murray, Robert H. Mussey, Henry R. National League of Women Voters Nearing, Scott

LaFollette Family Papers 79 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Nock, Albert Jay Olbrich, Michael B. O'Shea, Morris Earl BOX I:B91 Page, Carroll S. Paine, Robert F. Paish, George Payne, John Barton Penrose, Boies Peterson, James A. Philipp, Emanuel L. Pierce, Dante M. Pollock, Walter W. Power, R. A. Public service commissions Putnam, Herbert Quackenbush, Susan Miller (Mrs. A. S.) Quick, Herbert Railroad commissions Rainey, John W. Raker, John E. Rasker, A. D. Rawleigh, William Thomas Reed, James A. Reynoso, José J. Richardson, J. F. Roe, Gilbert E. (2 folders) Rogers, Alfred Thomas Rowley, Eugene C. BOX I:B92 Scanlan, M. J. Scott, James M. Sheppard, Morris Sherman, Lawrence Y. Simmons, Furnifold M.l Sinclair, John F. Sinnott, Nicholas J. Slattery, Harry Stanfield, Robert N. Steffens, Lincoln Stevens, E. Ray Stone, Nahum I. Stone, Warren S. Tavenner, Clyde H. Thomas, Charles S. Thompson, Carl D. Thompson, Edna (Mrs. James)

LaFollette Family Papers 80 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Todd, Constance L. (Mrs. Laurence) Todd, George D. Truesdale, J. J. United States Interior Department United States Interior Department, Geological Survey United States Labor Department United States Post Office Department United States Treasury Department United States War Department Untermyer, Samuel Vacela, J. Viereck, George Sylvester Volk, Lester D. Walsh, Frank P., Jr. Watson, Thomas E. Weeks, John W. Weishaar, Isidor White, William Alanson Williams, John Skelton Work, Hubert Wylie, Fred M. Unidentified BOX I:B93 1922 Andrews, J. E. Baldwin, Roger Nash Barry, Richard Barton, Albert O. Beck, Joseph D. Bell, Robert C. Blaine, John J. Bonfils, Frederick Gilmer Borchard, Edwin M. Brookhart, Smith W. Broughton, C. E. Bryan, William Jennings (1860-1925) Burke, M. B. Burnham, D. F. Butler, Pierce Byars, Cloyd, Jr. Calder, William M. Carey, Robert D. Carter, Clarence E. Crownhart, Charles Henry Culbertson, William Smith (2 folders) Daniels, Josephus

LaFollette Family Papers 81 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

De Ford, William A. Denby, Edwin Denver Post Dietrichson, Gerhard Doerfler, Christian Duggan, Stephen P. Ekern, Herman Lewis Emery, John Q. Evjue, William Theodore Fall, Albert B. Federal Trade Commission Fellows, Albion N. Field, Walter S. Ford, Henry Frear, James A. Furuseth, Andrew Gale, Zona Gray, John H. Haines, Lynn Hannan, John J. Hapgood, Norman Hays, Will H. Hibben, Paxton Holder, Arthur Hoover, Herbert Hopkins, J. A. H. Huddleston, George Huebsch, B. W. Hunt, George W. P. Interstate Commerce Commission BOX I:B94 Johnson, Henry Johnston, William H. Keating, Edward Kendrick, John B. Knutson, R. G. Laemmle, Carl La Follette's Magazine Lenroot, Irvine Luther Lodge, Henry Cabot (1850-1924) Longstreet, Helen Dortch (Mrs. James) Malone, Dudley Field Manly, Basil Maxwell (2 folders) Manson, Philip Marsh, Benjamin C. McChord, Charles C.

LaFollette Family Papers 82 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

McCormick, Medill McGinty, George B. Miles, H. E. Miller, Andrew Mitchell, Mark D. National Association of Independent Oil Producers Nelson, John M. Norbeck, Peter Oddie, Tasker L. Peterson, James A. Pierce, Dante M. Rawleigh, William Thomas Robins, Raymond Roe, Gilbert E. (2 folders) Rogers, Alfred Thomas Rosa, Charles D. Schaper, William A. Schuster, O. J. Shipstead, Henrik (3 folders) Sinclair, John F. Slattery, Harry Smith, Hoke Stone, Warren S. Sucher, Ralph G. Taylor, H. C. Thomas, Norman United States State Department Untermyer, Samuel Walsh, Frank P. Washburne, Chester W. West, H. Williams, John Skelton BOX I:B95 1923 Anderson, Paul B. Belgian embassy, Washington, D.C. Bibesco, Elizabeth Blaine, John J. (2 folders) Borchard, Edwin M. Brisbane, Arthur Bryan, William Jennings (1860-1925) Causey, James H. Clay, Henry Coolidge, Calvin Daugherty, Harry M.

LaFollette Family Papers 83 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Davis, Edwin L. Dwyer, Edward J. Ekern, Herman Lewis Evans, Elizabeth Glendower Evans, Sam Federal Trade Commission Fisher, Arthur Fletcher, Henry P. Greeley, Helen H. Guilleband, Claude W. Haines, Earl S. Harper & Brothers Hibben, Paxton Hopkins, J. A. H. Houghton, Alanson B. International News Service Italian embassy, Washington, D.C. Keating, Edward La Follette's Magazine Laski, Harold J. Lawrence, F. W. Pethick Levitan, Solomon Lochner, Louis P. Luther, Hans MacDonald, James Ramsey Manahan, James Manly, Basil Maxwell (4 folders) BOX I:B96 Manson, Philip McAdoo, Malcolm R. McClure Newspaper Syndicate McGuire, Constantine E. Mellett, Lowell Merrill, Bradford Moses, George H. Nock, Albert Jay Norris, George W. Pierce, Dante M. Rawleigh, William Thomas (3 folders) Richberg, Donald R. Robertson, D. B. Roe, Gilbert E. Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) Rogers, Alfred Thomas Rosa, Charles D.

LaFollette Family Papers 84 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

BOX I:B97 Shipstead, Henrik Sinclair, John F. Slattery, Harry Steffens, Lincoln Stewart, Ethelbert Stone, Warren S. Strong, Anna Louise Taylor, Henry C. Tenny, Lloyd S. Thompson, J. David Trevelyan, Charles Truesdell, Julius A. Unwin, Raymond Vasseur, Pierre Walsh, Thomas James (1859-1933) Warbasse, James P. Washburne, Chester W. Wedgwood, Florence E. Wells, Amy Catherine (Mrs. H. G.) Whitehouse, Sheldon Wisconsin state resolution Wold, Emma Unidentified 1924 Allen, H. E. Armstrong, George W. Baldwin, Roger Sherman Barrymore, John Blaine, John J. Borglum, Gutzon Brailsford, H. N. Brandeis, Alice Goldmark (Mrs. Louis D.) Bristow, Joseph L. Brooklyn Daily Eagle Browne, Edward E. Bryan, William Jennings (1860-1925) Budenz, Louis F. Causey, James H. Chase, H. G. Clapp, Moses E. Cockley, Eber Colver, William Byron Cools, G. Victor Corley, R. L. Costigan, Edward P. Costigan, Mabel C. (Mrs. Edward P.)

LaFollette Family Papers 85 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Couzens, James Coyle, Albert F. Crownhart, Charles Henry Daniels, Josephus Daugherty, Harry M. Davis, Robert O. Durand, Walter Ekern, Herman Lewis Ervin, Charles W. Evans, Elizabeth Glendower Federal Trade Commission Ford, John Frankfurter, Felix Frazier, Lynn J. Frear, James A. (3 folders) BOX I:B98 Gannett, Lewis S. Gardner, Gilson Gompers, Samuel Gruening, Ernest Haines, Lynn Harrison, Frank A. Havenner, Franck R. Hays, Arthur Garfield Heney, Francis J. Hillquit, Morris Holder, Arthur E. Holmes, John Haynes Hoover, Herbert Hopkins, J. A. H. , Washington, D.C. Jensen, Frank L. Jewell, B. M. Johnson, Hiram Johnston, William H. Keating, Edward Keller, Helen Kellock, Harold Kende, Geza Kozic, Bernard A. Kutz, Charles BOX I:B99 La Follette's Magazine La Guardia, Fiorello H. Lawson, John R. Lazansky, Joseph G. Levitan, Solomon

LaFollette Family Papers 86 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Lundeen, Ernest Lyman, Charles A. MacGowan, Charles J. Malone, Dudley Field Manahan, James Manly, Basil Maxwell (3 folders) Martin, Bert McAdoo, Malcolm R. McGuire, C. E. McKaig, Ray Melzner, A. B. Meserole, Darwin J. Morgan, James Myers, Joseph S. BOX I:B100 Nelson, John M. (5 folders) Niles, David K. Norris, George W. Paine, Robert F. Painter, Phil Peterson, James A. Pierce, Dante M. Post, Louis Freeland Rawleigh, William Thomas (3 folders) Record, George L. BOX I:B101 Richberg, Donald R. Richter, Irene Riker, C. L. Robertson, D. B. Roe, Gilbert E. (3 folders) Roewer, George E., Jr. Rogers, Alfred Thomas Rogers, Walter S. Russell, Charles Edward Scripps, Robert P. Sheppard, L. E. Shipstead, Henrik Sinclair, John F. Slattery, Harry Spreckels, Rudolph Stone, Warren S. Thompson, Carl D. Thompson, J. David Treadway, Ida Hoyt

LaFollette Family Papers 87 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Truesdell, Julius A. United States Interior Department, Geological Survey Viereck, George Sylvester Villard, Oswald Garrison Walls, H. C. Wheeler, Burton K. Work, Hubert Young, George U. BOX I:B102 1925 Blaine, John J. Borah, William Edgar Brown, George Elmer Ekern, Herman Lewis Elward, Rodney A. Hapgood, Norman Johnson, Mercer G. Kellogg, Frank B. King, Judson La Follette's Magazine MacGowan, Charles J. Manly, Basil Maxwell Marbury, Charles C. Nelson, John M. Rawleigh, William Thomas Reed, James A. Robertson, D. B. Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) Schmidtmann, John C. Spillman, Mrs. W. J. Spreckles, Rudolph Stevens, E. Ray Villard, Oswald Garrison Wadsworth, James W. Walsh, Thomas James (1859-1933) Watson, James E. Willis, H. Parker

BOX I:B103-B119 Letters Sent, 1884-1925, n.d. Primarily typescript copies of letters sent. Includes correspondence drafted by La Follette, Sr.'s secretaries. Arranged chronologically.

BOX I:B103 1884-1909 (28 folders) BOX I:B104 1910, Jan.-Oct. 15 (6 folders)

LaFollette Family Papers 88 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

BOX I:B105 1910, Oct. 17-1911, Jan. 11 (6 folders) BOX I:B106 1911, Jan. 13-Oct. (10 folders) BOX I:B107 1911, Nov.-1912 (13 folders) BOX I:B108 1913 (4 folders) BOX I:B109 1914 (6 folders) BOX I:B110 1915-1916 (7 folders) BOX I:B111 1917 (7 folders) BOX I:B112 1918-1920, July (8 folders) BOX I:B113 1920, Aug.-Oct. (5 folders) BOX I:B114 1920, Nov.-1921, July 14 (8 folders) BOX I:B115 1921 July 15-Oct. 9 (8 folders) BOX I:B116 Oct. 10-Dec. (9 folders) BOX I:B117 1922, Jan.-Feb. (8 folders) BOX I:B118 1922, Mar.-1923 (9 folders) BOX I:B119 1924-1925, n.d. (15 folders) Fragments

BOX I:B120-B132 Indian Affairs File, 1902-1925, n.d. Correspondence, memoranda, reports, statements, congressional bills and hearings, charts, graphs, and printed matter. Consists in part of files from the Office of Indian Affairs in the Interior Department. Arranged alphabetically by name of tribe and thereunder chronologically.

BOX I:B120 Apache, 1916 Blackfeet, 1915-1923 Cheyenne, 1915 Chippewa 1902-1909 (6 folders) BOX I:B121 1910-1920 (8 folders)

LaFollette Family Papers 89 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

BOX I:B122 1921-1924, n.d. (3 folders) Crow 1909-1912 (Kappler and Merillat application) (3 folders) BOX I:B123 1910-1912 (7 folders) BOX I:B124 1913-1917, Feb. 3 (8 folders) BOX I:B125 1917, Feb. 5-21 (6 folders) BOX I:B126 1917, Apr. -1921 Five Civilized Tribes, 1909-1923, n.d. (5 folders) Flat Head 1915-1917, Feb. 16 BOX I:B127 1917, Feb. 17-Apr. 27, n.d. (3 folders) Kaw, 1924 Kickapoo, 1908-1915 Kiowa, 1911 Menominee 1905-1908 (2 folders) BOX I:B128 1909-1914 (9 folders) BOX I:B129 1915-1925 Menominee Mill, 1908-1913 (3 folders) Oneida, 1908-1923, n.d. (2 folders) BOX I:B130 Osage, 1910-1924 (3 folders) Papago, 1911 Pima, 1911-1924 Pottawatomie, 1907-1923 BOX I:B131 Shoshone, 1906-1908 Sioux, 1906-1908 Stockbridge, 1909-1923 (2 folders) Tomah Indian School, Tomah, Wis., 1911-1922 Unitah, 1909-1911 Utes, 1909-1911 Winnebago, 1909-1924 Yakima, 1912-1924 BOX I:B132 General

LaFollette Family Papers 90 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Correspondence, 1908-1924, n.d. (4 folders) Bills, hearings, and reports (2 folders) Miscellany

BOX I:B133-B209 Subject File, 1879-1925, n.d. Correspondence, drafts of reports, congressional bills and resolutions, typescripts of congressional hearings, pamphlets, leaflets, notes, tables, charts, leases, agreements, maps, newspaper clippings, and articles. Arranged chronologically by year and thereunder alphabetically by subject.

BOX I:B133 1879, University of Wisconsin, Madison, Wis., class-day exercises 1882 Congressional convention Dane County, Wis., district attorney election 1887, Bascom, John 1888, election campaign 1889 Armour & Co., investigation Boer War, quotations from Lloyd George Pedigrees of fillies 1902 Election campaign, Wisconsin. Mosely Industrial Commission 1904 Clark, John Bates, article, “Monopoly and Tariff Reduction” Freight rates 1905, Chautauqua speaking schedule 1906 Hepburn bill Interstate Commerce Commission Lenroot, Irvine Luther, campaign for governor Railroad rates, clippings Railroads Roosevelt, Theodore (1858-1919), speech with marginalia Steffens, Lincoln, articles “Wisconsin Politics,” statement BOX I:B134 1907 Hannan, John J., notebook Land patents Railroads 1908 Banking and banking law (2 folders) Campaign material Chautauqua

LaFollette Family Papers 91 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Cochems, Henry F., speech draft Congressional voting record, 59th and 60th Interstate commerce and telegraph companies Newspaper questionnaire Senate election, letter Steffens, Lincoln, article, “Roosevelt, Taft, La Follette...” 1909 Alaska coal land Burton Act Heney, Francis J., election Interstate Commerce Commission Railroad legislation BOX I:B135 Senate committee assignments Stephenson, Isaac Tariff Telegraph and telephone companies, investigations 1910 Alaska, legislative council Arizona statehood and legislature Commerce Court Conservation Finance Freight rates Interstate Commerce Commission, transportation rates (2 folders) BOX I:B136 Post Office Department Railroads Republican campaign, Wisconsin Rockefeller Foundation bill Street railway development Tariff Women's suffrage bill 1910-1911 Lorimer, William, case (6 folders) BOX I:B137 (4 folders) BOX I:B138 (2 folders) 1911 Alaska, legislation Anglo-American Arbitration Treaty Arizona, proposed constitution Associated Press Banking Clapp, Moses E. Currency Fisheries Government employees

LaFollette Family Papers 92 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Government securities and finance Governmental deficiencies League for Medical Freedom Mexico (2 folders) Mineral rights under public lands National Progressive Republican League (4 folders) Passport question Post Office Department Progressive movement Railroad rates Seamen's Union, Andrew Furuseth Single tax Standard Oil, decision against Women's suffrage bill, Wisconsin BOX I:B139 1912 American press Banking, currency, and finance Bill drafting Campaign Clippings (2 folders) General (2 folders) Press releases Judicial recall Labor policy Lloyd-La Follette Act Non-Partisan Progressive Federation Postage Association Progressive movement Progressivism in Wisconsin BOX I:B140 Republican National Convention Stephenson, Isaac, election case, William Edgar Borah speech in United States Senate Tariff and trusts United States Naval Academy, Annapolis, Md. Wisconsin campaign Women's suffrage 1913 Banking, currency, and finance Census Bureau and statistics Lease Library of Congress, Legislative Reference Service Medical trust BOX I:B141 Monroe Doctrine National Tax Association

LaFollette Family Papers 93 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Navy New currency law New York Republican Conference Railroads Republican Party, articles Seamen's bill, Congressional Record testimony Segregation, federal service Senate caucus Shipping Tariff Schedules A, chemicals, oils, and paints B, earths, earthenware, and glassware C1, metal BOX I:B142 C2, metals (2 folders) D, wood E, sugar G, cereals I, cotton manufactures J, flax, hemp, and jute K, wool BOX I:B143 Amendments Freight rates Reference material Statistical tax amendments Sugar Tobacco and cigars Miscellaneous correspondence Miscellany Trade and transportation BOX I:B144 1914 Bank taxation Banking and finance Bill drafting Federal Reserve Board appointments Federal Trade Commission Ferris bill Interstate Commerce Commission Mellen, Charles S. Naval matters Panama Canal Congressional Record testimony BOX I:B145 Tolls Paroles Partisanship, remarks by George W. Norris

LaFollette Family Papers 94 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Peace treaties People's La Follette Union Philippines Politics Railroads (3 folders) Seamen's Union, Andrew Furuseth Sherman Anti-Trust Law BOX I:B146 Women's suffrage 1915 Armed ship bill Bill drafting Bryan, William Jennings (1860-1925) General (2 folders) Resignation as secretary of state Chautauqua schedule Commons, John Rogers Ekern, Herman Lewis Income tax Merchant vessels, arming of Minimum wage law, clippings BOX I:B147 Neutrality Dumba, Constantin, clippings (2 folders) General Lusitania, clippings (2 folders) National defense, clippings BOX I:B148 War loans, clippings (2 folders) Oil Parole case, Philip Allen Poverty in the United States, report by Herman Gladstone Public lands disposition, oil and water power BOX I:B149 Railroads (2 folders) Railroads, clippings Seamen's Act (2 folders) Seamen's Act, clippings (2 folders) BOX I:B150 (5 folders) BOX I:B151 (6 folders) BOX I:B152 (6 folders) BOX I:B153 (3 folders) Seamen's Union, Andrew Furuseth

LaFollette Family Papers 95 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Speaking engagements BOX I:B154 University of Wisconsin, Madison, Wis. Wisconsin, Workmen's Compensation Industrial Commission Wisconsin campaign Wisconsin state finance World War I (2 folders) BOX I:B155 1916 Agriculture Alaska coal lands American trade abroad, Thomas James Walsh (1859-1933) speech Armed merchantmen Armed ship debate, Congressional Record testimony Census Coastal defense system Electric power development BOX I:B156 “The German-Americans and the European War,” statement by George Von Skal Immigration bill Mexico Military education Naval appropriations and bill Neutrality (2 folders) Oil BOX I:B157 Parole case, Albert G. Stewart Post Office Department Public lands disposition Analysis Memorandum by E. J. Justice Oil and water power Correspondence Hearings, reports, and miscellaneous material BOX I:B158 Railroads Seamen's Law Shipping Tariff Wisconsin campaign General (6 folders) BOX I:B159 Issues Dairy products (2 folders) Education Finances Highways Industrial Commission Insurance Department

LaFollette Family Papers 96 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

BOX I:B160 Philipps, Emanuel Press releases Public health Tax Commission World War I 1917 American Institute of International Law Armed ship bill (2 folders) Coastal defense Compensation for military dependents Conscription Daniels, Winthrop M., speech by Albert B. Cummins Food control bill BOX I:B161 Free speech Freight rates Gasoline Government employees, pay increases Keller Report League of Nations Legislative record, World War I Lusitania National Defense Council Neutrality Oil lands, leasing Post Office Department Postal regulations Public lands distribution, oil and water power Bills and reports Correspondence BOX I:B162 Seamen and war Shipping Taxation and revenue bill Tory Cabinet, Great Britain War aims War, declaration of War, Russia War revenue (3 folders) BOX I:B163 (5 folders) War Risk Insurance Act War taxes (2 folders) BOX I:B164 (2 folders) Water power bill World War I (3 folders)

LaFollette Family Papers 97 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

BOX I:B165 1917-1918, Committee on Privileges and Elections Brief (2 folders) Brief and statements Bryan, William Jennings (1860-1925), resignation as secretary of state, clippings Correspondence Dillingham Commission report BOX I:B166 Lusitania (3 folders) Malone, Dudley Field (2 folders) Minnesota Commission of Public Safety Minutes of meetings Narrative on St. Paul, Minn., speech Notes Pomerene, Atlee Roe, Gilbert E., memorandum from his diary Rules governing expulsion from Senate State Council of Defense BOX I:B167 1918 Faculty protest, University of Wisconsin, Madison, Wis. Legislative Drafting Bureau Oil and natural gas Railroads Rural mail delivery Russia Seamen and the merchant marine Seamen's Act Seamen's Union, Andrew Furuseth Shipping Textile alliance Transportation War revenue (2 folders) Water power BOX I:B168 Wisconsin campaign 1919 Coal and oil (5 folders) Coal strike English press Espionage amendment European finances Germany and the war Government expenditures, analysis Immigration Interstate commerce

LaFollette Family Papers 98 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Labor (2 folders) BOX I:B169 Maiden name, retention of Naval matters Oil (7 folders) BOX I:B170 Peace terms (7 folders) Public lands disposition Railroads Baer's brief General (4 folders) BOX I:B171 (2 folders) Government control Government ownership Government ownership of foreign railroads Interstate Commerce Commission Operating statistics Rate case brief Stockholders BOX I:B172 Revenue bill Russia Sedition bill Shipping Textile industry United States Shipping Board Water power 1919-1920, Woo, Alice L., case 1920 Bonus question Coal BOX I:B173 Coal hearings, transcripts Part 1 BOX I:B174 Part 2 BOX I:B175 Part 3 BOX I:B176 Part 4 BOX I:B177 Part 5 BOX I:B178 Part 6 BOX I:B179 Parts 7-8 (2 vols.) BOX I:B180 Committee of 48 Government expenses “The Effects of War on the Soldier,” by T. H. Proctor, International Journal of Ethics, Oct. Industry, England International Financial Conference, Brussels, Belgium Justice Department

LaFollette Family Papers 99 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Labor Library of Congress, Legislative Reference Service Natural gas People's Legislative Service Pierce, James M. Railroads (3 folders) BOX I:B181 (1 folder) Republican Party convention Shipping Shipping Board operations Sugar Water power Wisconsin campaign (5 folders) BOX I:B182 1921 Agriculture Alaskan railroad Anti-Trust Act of 1914 Armistice China Coal (6 folders) BOX I:B183 (3 folders) Codes Disarmament Federal Trade Commission Foreign loans (2 folders) BOX I:B184 Income tax Ireland (3 folders) La Follette's Magazine Meat packers (3 folders) BOX I:B185 Merchant marine Mexico Military policy of Warren G. Harding (1865-1923), article Naval appropriations Nitrogen research Oil BOX I:B186 Peace treaty Philippines Public debt Railroads (7 folders) BOX I:B187 (5 folders)

LaFollette Family Papers 100 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

BOX I:B188 (6 folders) BOX I:B189 Revenue Act (7 folders) Revenue bills (2 folders) BOX I:B190 (1 folder) Seamen's Union, Andrew Furuseth Tariff Clippings (2 folders) Dyes (2 folders) BOX I:B191 Miscellany (4 folders) Taxation (3 folders) United States Shipping Board (1 folder) BOX I:B192 (9 folders) BOX I:B193 (1 folder) Veterans' compensation Voting record, La Follette, Sr. World War I 1922 Agriculture American Farm Bureau Federation Butler, Pierce Children's bureau China consortium Civil service (2 folders) Coal Coronado coal case Cost of living Federal Trade Commission BOX I:B194 Foreign loans Four-Power Treaty Government's power over the militia Interstate Commerce Commission Jones, Andrieus A. Kellogg, Frank B. La Follette, Robert M., Sr. Progressive government Loyalty questioned Meat packers Military Morgan, J. P.

LaFollette Family Papers 101 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Newberry, Truman H., case Oil leases BOX I:B195 People's Legislative Service Petroleum products Press Progressive conference (2 folders) Prohibition Railroads (3 folders) Seamen BOX I:B196 Ship subsidy bill (7 folders) Steel merger Tariff Calcium carbide Clippings (2 folders) BOX I:B197 Cotton Dyes General Iron and steel Metals Ocean freight rates Quebracho Wools (2 folders) BOX I:B198 Taxation and finance Teapot Dome Scandal Clippings (2 folders) General (2 folders) Honolulu Consolidated Oil Co., case Washburne, Chester W. Wells, Philip F. United States Shipping Board BOX I:B199 Wisconsin Campaign Legislative movement Miscellany 1923 Americanism, speech delivered by George Huddleston Chandler, Powell, naturalization case China trade Cost of living Europe

LaFollette Family Papers 102 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

European trip (4 folders) Farm credits Farm machine monopoly Federal Trade Commission Fischer, Carl Gas investigation summary Gasoline Germany BOX I:B200 Harding, Warren G. (1865-1923), administration, achievements Labor Meat packers Municipal ownership of street railways News Service, Whaley-Eaton Oil (2 folders) Oil, Wisconsin investigation BOX I:B201 People's Legislative Service Petroleum products, hearings on high cost Railroads (4 folders) Railroads, clippings Russia Seamen's Act Siebecker, Robert G., memorials Standard Oil Co., New York Teapot Dome Scandal Voting by mail World Court BOX I:B202 1924 Alaskan coal reserves Alaskan railroad All-Russian Textile Syndicate Canadian electric power Coal leases Conservation and natural resources, notes Federal Trade Commission Freight rates, reduction BOX I:B203 La Follette-Wheeler campaign Alabama lists Articles By Holmes, Fred L. Lowry, Edward Manly, Basil Maxwell Watson, Kenneth Magazines

LaFollette Family Papers 103 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Campaign literature (5 folders) BOX I:B204 (3 folders) Clippings (4 folders) Colorado list Conference for Progressive Political Action (2 folders) BOX I:B205 Delaware list Financial records (2 folders) lists Georgia lists Indiana lists Kentucky lists Louisiana lists Massachusetts lists (2 folders) Miscellany (1 folder) BOX I:B206 (3 folders) Mississippi lists Nevada lists New York state lists North Carolina lists Notes Pennsylvania material Petition Platform Post-election statement Press comments Press releases Chicago, Ill. (2 folders) BOX I:B207 Evans, Sam (3 folders) Washington, D.C. (6 folders) Miscellaneous BOX I:B208 Racial issue Resolution from Polish citizens South Carolina lists South Dakota lists State chairmen Tennessee lists Textbook Virginia lists

LaFollette Family Papers 104 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

West Virginia lists Naval oil reserves Oil Oil and gas lease, 1920-1924 BOX I:B209 Petroleum products, high cost Presidential campaign contributions, investigation Railroads Sugar monopoly Teapot Dome Scandal Treaties 1925 People's Legislative Service Tariff Undated Commercial law Conscientious objectors Cooperatives Farm-Labor cooperative Gas rates Lumber trusts Meat packers Muscle Shoals, Ala. Neutrality Nicaragua canal Oil Railroads Steel trusts Tariff Taxation War aims Wisconsin Campaign State insurance Voting

BOX I:B210-B249 Speeches and Writings File, 1879-1925, n.d. Holograph and typed drafts of speeches, editorials, and articles. Arranged chronologically by year and thereunder alphabetically by title, subject, or location. Also bound copies of addresses by La Follette, Sr., before the Wisconsin legislature and the United States Senate arranged chronologically, and a draft of his autobiography.

BOX I:B210 1879 “The Home” and the vagrancy question, Sun Prairie, Wis. “Iago,” Inter-State Oratorical Contest, Iowa City, Iowa, May 7 “Opinion of the Press,” on “Iago” speech 1883, “The Locality Cry in Dane County,” on the gubernatorial candidacy of H. A. Taylor 1884

LaFollette Family Papers 105 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Accepting congressional nomination, Dodgeville, Wis., Sept. 9 Congressional campaign and Willet Main Memorial Day address, C. C. Washburn Post, Grand Army of the Republic, Madison [?], Wis., [May?] 1885, tribute to Ulysses S. Grant, July 1886, “Address to Howard University Law Class,” Washington, D.C., May 31 1888, Tariff Acts of 1846 and 1857, United States House of Representatives, July 14 1889, Republican Party 1890, tariff, United States House of Representatives, May 10 1890-1900, Hamlet lectures (9 folders) BOX I:B211 (4 folders) 1897 “Dangers to Representative Government,” Wisconsin State Fair, Milwaukee, Wis., Sept. 24 “The Menace of the Political Machine,” University of Chicago, Chicago, Ill., Feb. 22 1897-1899, primary election reform 1898 “Primary Elections for the Nomination of All Candidates by Australian Ballot,” University of Michigan, Ann Arbor, Mich., Mar. 12 Tribute to Samuel A. Harper 1900 Acceptance of gubernatorial nomination Campaign, Schlitz Park, Milwaukee, Wis., Sept. 19 “Samuel Albert Harper,” Dane County Bar Association 1901 Grand Army of the Republic speech Inaugural message to the Wisconsin legislature 1902 Address at the Sixth Annual Conference of the League of Wisconsin Municipalities Address before the Wisconsin Agricultural Society 1903 Chautauqua lectures, notes, schedule, and contract (2 folders) Tribute to Hester Harper BOX I:B212 1904 Address at the fiftieth anniversary celebration of the University of Wisconsin, Madison, Wis., June 7 Address to members of the Wisconsin State Commission to the Louisiana Purchase Exposition on “Wisconsin Day,” St. Louis, Mo., June 29 Address to the Young Men's Christian Association, Milwaukee, Wis., Feb. 6 Chautauqua lecture schedule “Granger Legislation and State Control of Railway Rates,” Milton Junction, Wis., Jan. 29 Wisconsin Republican Party state convention 1905 Legislative messages General legislative matters, special session, Dec. 5

LaFollette Family Papers 106 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Railroad rates, Jan. and May 16 (2 folders) Response to notification of election to United States Senate, with related material including certificate of election, Jan. 25 Water power Apr. 12 Undated Tribute to Albert R. Hall Tribute to John Bascom 1906 Appointment of [Perry?] Wilder In support of Irvine Luther Lenroot's gubernatorial nomination, Milwaukee, Wis. Introduction of Nicolay Grevstad Investigation of buying, elevating, and forwarding grain, United States Senate, June 25 Regulation of railway rates, United States Senate, Apr. 19-21 “What Is Wrong with Politics and Government,” Apr. 1907, government, Connorsville, Ind., Mar. 12 BOX I:B213 1908 Adoption of Aldrich-Vreeland Conference Report regarding Aldrich-Vreeland currency bill, United States Senate, includes edited stenographic transcript of La Follette protest, May 29 pp. 1-499 (6 folders) BOX I:B214 pp. 500-582 Miscellaneous notes Amendment to national banking law, United States Senate, Mar. 17-27 Campaign material, notes, and miscellany Direct primary law Election of William H. Taft (1857-1930), Nov. 4 Hours of service bill Miscellaneous notes Party platform statements Eminent domain for municipalities Employers' liability Exemptions Grain inspection Income tax Labor Majority nominations Public utility corporations, state regulation Railroad rates Railroads Recall Stock watering Tariff Trusts and combinations Publication of La Follette's Weekly Magazine

LaFollette Family Papers 107 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

1908-1916, 1922-1924, congressional remarks, list ca. 1908, “Hours of Service on Prussian Railways” 1909 Congressional committee selection methods, United States Senate, Feb. 18 Direct primaries, Civic Forum, Carnegie Hall, New York, N.Y., Mar. 13 Excessive rental costs for railway mail cars, United States Senate, Feb. 18 Tariff on zinc, United States Senate, May 7, June 16 “The Tariff,” United States Senate, June-July 1910 “Declaration,” National Progressive Republican League “Legal Status of Seamen,” United States Senate, May 19 “Memorandum on Some General Ideas about Proposed Series of Articles by Senator La Follette,” incomplete Primary elections, Chicago Examiner, Jan. 24 Railway regulation, United States Senate, Apr. 12 Railway valuation, United States Senate, May 25-June 3 (2 folders) 1911 “Alaska: The Nation's Storehouse,” United States Senate, Aug. 21 “Amend the Sherman Antitrust Law,” United States Senate, Aug. 19 “Call” to become candidate for Republican Party nomination for president as part of Progressive movement BOX I:B215 “The Cotton Schedule,” United States Senate, Aug. 17 “Declaration of Principles” and “Constitution,” National Progressive Republican League “Duties on Wool Provided in Conference Report,” United States Senate, Aug. 15 “Election of William Lorimer,” United States Senate, May-June “The Indefensible Wool Schedule,” United States Senate, July 26 Lurton, Horace H., Jan. Mexico On control of the government, New York World “Practical Way to Revise Schedule K,” United States Senate, June 21 Progressive Republicans and Senate committee membership, United States Senate, Apr. 28 “The Reciprocity of Blaine and McKinley,” United States Senate, July 21 “Sham Reciprocity and the Record of the Taft Administration,” United States Senate, July 13 “Standard Oil” “Suggestions on Standard Oil Decision” Tribute to John Bascom, Oct. 1912 Acceptance speech of William H. Taft (1857-1930), June Acceptance speech of Woodrow Wilson, June 2 Candidacy for Republican presidential nomination Candidacy, review “The Case of Mr. Roosevelt,” La Follette's Weekly, July 13 Introduction to Gilbert E. Roe's Our Judicial Oligarchy Monopoly

LaFollette Family Papers 108 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

North Dakota presidential primary campaign speeches, Mar. 13-18 (2 folders) Political parties Presidential campaign file, background material on candidates, chiefly Theodore Roosevelt (1858-1919), including notes and copies of correspondence Progressive movement Representative government, Orchestra Hall, Jan. 3 “Roosevelt and Reciprocity” “Roosevelt and the Tariff” “To the Republicans of ,” Mar. ’The Undermining of Democracy,” annual banquet of the Periodical Publishers' Association, Philadephia, Pa., Feb. 2 Women's suffrage BOX I:B216 1913 Confidentiality of new ship construction Earnings and hours worked of women employees in District of Columbia Editorials in La Follette’s Weekly, list Railroads and the Panama Canal “The Seamen's Bill,” United States Senate, Oct. 2-28 (2 folders) “The Seven-Year Fight for Physical Valuation of the Nation's Railroads” “Why I Voted for the Tariff Bill,” La Follette's Weekly, Sept. 20 1914 Bristow, Joseph L., La Follette ’s Magazine, July 13 “Congressman George M. Young” Editorials in La Follette's Magazine, list Editorials, miscellaneous Election of Emanuel L. Philipp “Honorable Joseph W. Folk on the Job,” La Follette's Magazine, May 23 “The House of Esau,” La Follette's Magazine, Oct. 24 “Make a Beginning, Gentlemen,” autumn “A Man with an Issue,” La Follette's Magazine, May 30 “A Policy of Silence,” La Follette's Magazine, Mar. 14 “The Railroad Commission of Wisconsin and Emanuel L. Philipp,” La Follette's Magazine Railroads, memoranda and notes Roosevelt, Theodore (1858-1919), La Follette's Magazine Travel on belligerent ships, United States Senate, Mar. 10 Wisconsin gubernatorial campaign, autumn 1915 “Conference of Neutral Powers to Secure World Peace,” United States Senate, Feb. 12 Editorials in La Follette's Magazine, incomplete list “Federal Trade Commission” Establishment of a merchant marine, United States Senate Immigrants, Oconomowoc, Wis., Dec. 30 Neutrality, La Follette's Magazine, Sept. BOX I:B217 Philipp, Emanuel L., administration, transcript of extended dictation Introduction

LaFollette Family Papers 109 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Administration of law by courts Commissioner George J. Weigle Cost of state government Crippling progressive government by admendment Dairy and food department (2 folders) Industrial commission Philipp's charges in campaign for nomination Regulation of railroads and all public utilities Tax commission BOX I:B218 Miscellaneous notes (2 folders) Reactionary forces in Wisconsin and New York Resignation of William Jennings Bryan, June Shipping bill, United States Senate 1916 Announcing candidacy for presidential nomination, Madison, Wis., Feb. 22 Business Carrier rates “Congress Dodges Responsibility,” La Follette's Magazine, Mar. “Congress Has a Right... in Declaring and Prescribing the Foreign Policy of the United States ,” United States Senate, Mar. 10 “Destruction of State Insurance” Editorials in La Follette's Magazine, list “Military and Naval Appropriations,” United States Senate, July 19-20 Patriotism, Mt. Vernon, Wis., May 6 Peace, Mt. Vernon, Wis., Arbor Day, [Apr. 28?] Pre-convention speech, Madison, Wis., Feb. 22 Underwood Tariff bill [Sun Prairie, Wis., Aug. 14?] 1917 Against declaration of war on Austria-Hungary Against resolution declaring war BOX I:B219 Armed ship bill (4 folders) Arming the merchant marine, United States, Feb. Committee on Privileges and Elections, United States Senate, speech concerning hearings on the expulsion of La Follette, Sr., Oct. 16 Conscription, United States, Apr. 27 “Declaration of War Aims,” Dec. “Financing the War,” La Follette's Magazine, Dec. Food control bill, July “Free Speech and the Rights of Congress to Declare the Objects of the War,” Oct. 6 Income tax, United States Senate, Aug. 21 The making of America St. Paul, Minn., speech, , Municipal Auditorium, Sept. 20, and attempt to expel La Follette, Sr., from United States Senate (2 folders)

LaFollette Family Papers 110 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

BOX I:B220 (2 folders) “A Statement” Tribute to Harry Lane, United States Senate “Where I Stand” War financing, Dec. War, free speech, and Congress War revenue bill “Increase Pay of Soldiers Who Are Required to Serve in Foreign Countries” and “Vital Votes on Taxation of Incomes and War Profits,” United States Senate, Sept. 10 Minority report, United States Senate, Aug. 13 “Statement to the Press,” Oct. 21 “Taxation of Surplus Incomes,” United States Senate, Aug. 21 “War Profits Tax,” United States Senate, Sept. 1 War, Toledo, Ohio, Sept. 23 “War with Germany,” United States Senate, Apr. 4 World War I BOX I:B221 1918 “The Finance Bill,” La Follette's Magazine, Dec. “Peace Terms,” La Follette's Magazine, Jan. “Revenue Bill of 1918: Minority Views,” United States Senate, Dec. 6 Russia, notes on discussions with Raymond Robins, Aug. War revenue bill, United States Senate “The Wisconsin Primary,” La Follette's Magazine, Mar. 1919 Coal miners “A Congressional Filibuster” and “The Filibuster of March Last Saved a Billion Dollars,” La Follette's Magazine, July “The [Cummins] Railroad Bill,” United States Senate “Despoilers of Nation's Natural Resources,” La Follette's Magazine, Mar. Dissenting opinion in democracy Espionage law, United States Senate, Feb. “Executive Usurpation: The Treaty and the Constitution,” United States Senate, Nov. 6 Extra congressional session “Government Control of Railroads: Minority Report,” United States Senate, Nov. 10 “Labor and the Treaty of Peace,” United States Senate, Oct. 29 (3 folders) League of Nations “Leasing of Oil Lands,” United States Senate, Aug. 23 “Peace Without Victory,” United States Senate, Nov. 18 (2 folders) “The President and the Constitution,” La Follette's Magazine, Mar. and Apr. “The Secret Treaties: The War Spoils Secured by Allies, Other Than Great Britain...,” United States Senate, Nov. 13 “Sign or Starve,” La Follette's Magazine, June Shantung amendment to Versailles Treaty, United States Senate, Oct. Six-hour days for coal miners, United States Senate, Oct. “Some Coal Conservation History,” United States Senate, Mar. 1

LaFollette Family Papers 111 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

BOX I:B222 Treaty of Versailles War aims and peace terms, United States Senate “Why Is This Government Making War on Russia?” United States Senate, Jan. 7 “Why the Government Should Retain the Railroads,” United States Senate, Dec. 9-13 “Wilson's Pledges Broken” 1920 American participation in the World Court “Another Railroad Raid on the Treasury,” United States Senate “The Attack on the Jew,” La Follette's Magazine, Dec. Campaign speech, Milwaukee, Wis., Oct. 21 (2 folders) “Civilization Outraged” “Elihu Root: Guardian of Labor's Charter,” La Follette's Magazine, Mar. “Exempting Millionaires and Taxing the Toilers” “Fleecing the Farmer,” La Follette's Magazine, Dec. “For Repeal of the Esch-Cummins Railroad Law,” United States Senate Supporting John J. Blaine for governor Thompson, James, La Follette's Magazine, Nov. “A Threatened Turnover Sales Tax” “[To] the Voters of Wisconsin,” Fall “The War in Retrospect,” La Follette's Magazine, May “The War of Organized Capital against the People,” La Follette's Magazine, Dec. “The Wisconsin Farmers' Right to Organize,” La Follette's Magazine, Sept. 1921 Against adjournment, United States Senate, July 5 “The American Doctrine of Recognition,” the independence of Ireland, United States Senate, Apr. 26 “The American People and the Panama Canal,” La Follette's Magazine Anti-strike bill, memorandum of discussion “The Belated Peace with Germany and Austria-Hungary,” La Follette's Magazine, July “Billions for Big Business, Not a Cent for the World War Veterans,” La Follette's Magazine, July “British Influence in Shipping,” United States Senate, Aug. 1 “The Crime of 1920,” La Follette's Magazine, Sept. “Defense or Imperialism,” La Follette's Magazine, Feb. Esch-Cummins law “Exit Woodrow Wilson–Enter President Harding” “How the Railroads Profit by the False Plea That They Were Wronged by the Government,” United States Senate “How Wealth Dominates Legislation,” first congressional dinner given by the People's Legislative Service, New Ebbitt Hotel, Washington, D.C., Apr. 16 Interstate regulation of foodstuffs, United States Senate, June 15 BOX I:B223 Ireland “Irish Sovereignty Recognized,” La Follette's Magazine, Sept. “The Labor Policy of the Shipping Board,” United States Senate, July 25 (2 folders)

LaFollette Family Papers 112 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Meat packers (3 folders) Mexico “More Business in Government,” La Follette's Magazine, June (2 folders) “More Graft Under Esch-Cummins Law,” La Follette's Magazine, Jan. “National Honor and the German Treaty,” La Follette's Magazine, May “Naval Appropriations, Reduction of Armaments,” United States Senate, May 16-25 Opposing amendment to Transportation Act of 1920, United States Senate, July Opposing Winslow-Townsend bill, United States Senate, Feb. BOX I:B224 Proposed Four-Power Alliance,” La Follette's Magazine, Dec. “The Proposed Irish Settlement,” La Follette's Magazine, Dec. “Proposed Recognition of Ireland,” United States Senate, Apr. 26 “Public Domain” “Public Record of Income Tax Returns,” United States Senate, Nov. 5 Railroads, United States Senate, Nov. (2 folders) “Railroads Conspiring to Extend Rate Guaranty,” Dec. 27 “Reducing Taxes,” La Follette's Magazine, Aug. “Refunding of Obligations of Foreign Governments: Minority Report,” United States Senate, Aug. 19 “Remarks,” joint resolution ending war between Germany, Austria-Hungary, and the United States, United States Senate, Mar. Revenue bill, United States Senate “Rewarding the Author of the Esch-Cummins Law” Shipping, United States Senate, Aug. 1 “Soldiers' Compensation,” United States Senate, Nov. 7 “Soldiers' Compensation and War Profits,” La Follette's Magazine, Nov. Supporting Irish independence, Ancient Order of Hibernians, Auditorium, Milwaukee, Wis., Mar. 20 (2 folders) BOX I:B225 “Supreme Court Strikes Labor a Body Blow,” La Follette's Magazine, Jan. “Tariff” Treaty of Versailles War Finance Corp. “Where the People's Money Goes,” La Follette's Magazine, Sept. 1922 “Agricultural Conditions,” United States Senate, Jan. 26 America and private interests Anti-administration speech, Milwaukee, Wis., Feb. 22 Anti-strike bill Aviation Beef trust, United States Senate, Dec. 6 Butler, Nicholas Murray, United States Senate, July 21 Campaign speech China Consortium “The Coal Strike,” La Follette's Magazine, Apr.

LaFollette Family Papers 113 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Conference of Progressives, Nov.-Dec. “The Coronado Coal Company Decision and the Farmer,” La Follette's Magazine, June Election results and call to action of Progressives in Congress, Nov. 18 Fordney-McCumber tariff bill, United States Senate, July “The Four-Power Pact: This Treaty Makes for War Not Peace,” United States Senate, Mar. 22 Introducing and supporting endorsement by American Farm Bureau Federation for repeal of rate guaranty section of Transportation Act of 1920, United States Senate Invisible government, autumn “Iowa and the United States Senate,” La Follette's Magazine, Apr. “Leasing Naval Oil Reserves to Private Interests,” United States Senate, Apr. 28 Loan to Liberia BOX I:B226 Meat packers “Memorandum on State Issues to Follow Review of Progressive Achievements in Wisconsin,” fall “Mr. Justice Crownhart,” Apr. “National Issues,” Milwaukee, Wis., July 17 “New Steel Merger,” United States Senate, May 12 “New Year Message to American Labor” “The Newberry Case,” United States Senate, Jan. 12 “Norway's Contribution to American Democracy,” celebration on the proclamation of the Norwegian constitution, Chicago, Ill., May 17 Opposing ship subsidy bill, United States Senate, Dec. 15 “The Packers and Agricultural Depression,” La Follette's Magazine, Jan. “Packers Are after Grocery Business,” La Follette's Magazine, Jan. Progressives in Congress, Dec. “Representative Government” Rights, notes on Great Britain, France, and Japan “The Ship Subsidy Bill,” La Follette's Magazine, Dec. Shipping board Soldiers' adjusted compensation bill, United States Senate, Aug. 29 Speech notes, miscellaneous Standard Oil Co. investigation, Mar. 14 “Supreme Court: Ruler of Nation,” annual convention of the American Federation of Labor, Cincinnati, Ohio, June 14 “The Truth About Wages,” United States Senate, Feb. 10 Washington's Birthday speech, Steuben Society, Milwaukee, Wis., Feb. 19 BOX I:B227 1923 “A Bill to Provide for Presidential Primaries” “Condition of Railroad Equipment,” United States Senate “Daugherty” Europe Foreign debt, Feb. 16 Foreign loans, United States Senate “A Free Press” Germans “Government by Private Monopoly” La Follette's Magazine, July

LaFollette Family Papers 114 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Gray, John Henry, and Pierce Butler “High Cost of Gasoline and Other Petroleum Products,” Mar. 4 “How the President and Congress Are Spending Your Money,” La Follette's Magazine “The Lumber Monopoly,” La Follette's Magazine, July Memorial service for Warren G. Harding (1865-1923), aboard George Washington, Aug. 5 Merchant marine, United States Senate Opposing election of Albert B. Cummins as chairman of Senate Interstate Commerce Committee “President Coolidge's Message,” La Follette's Magazine, Dec. Railroad valuation, May Railroads (3 folders) “The Right of the State to Control the National Guard,” La Follette's Magazine, Mar. Seamen's wages, United States Senate, Feb. 9 “Senator Norris and Rural Credits,” United States Senate, Feb. “Special Interest Government and Sugar,” La Follette's Magazine, May “To Destroy Germany” “To the Voters of Minnesota,” supporting the candidacy of Magnus Johnson for United States Senate, July “The Tories Won,” La Follette's Magazine, Feb. Voting War loans BOX I:B228 Unidentified and miscellaneous (2 folders) 1924 Campaign speeches Baltimore, Md., Oct. 27 Boston, Mass., Oct. 30 Brooklyn, N.Y., Oct. 28 Chicago, Ill., Oct.11 Cincinnati, Ohio, Oct. 10 Cleveland, Ohio, Nov. 1 Des Moines, Iowa., Oct. 15 Detroit, Mich., Oct. 9 Grands Rapids, Mich., Oct. 23 Kansas City, Mo., Oct. 13 Labor Day radio address , Minn., Oct. 16 Newark, N.J., Oct. 8 New York, N.Y., Sept. 18 New York Times magazine section, July 27 Omaha, Neb., Oct. 20 Peoria, Ill., Oct. 22 BOX I:B229 Pittsburgh, Pa., Oct. 31 Rochester, N.Y., Oct. 6 Rock Island, Ill., Oct. 21 St. Louis, Mo., Oct. 14

LaFollette Family Papers 115 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Schenectady, N.Y., Oct. 29 Scranton, Pa., Oct. 7 Sioux Falls, S.D., Oct. 17 Statements, miscellaneous Steuben Society Washington, D.C., Sept. 10 New York, N.Y., Sept. 21 Syracuse, N.Y., Oct. 24 “Coolidge Slaughters the Federal Trade Commission,” La Follette's Magazine “The Crusade against Monopoly,” The Country Gentleman, Oct. 11 Editorial comments, La Follette's Magazine, Jan.-Nov. (3 folders) BOX I:B230 Ku Klux Klan, Aug. “My Own Story,” newspaper clippings, including bound volume of ten part series in Washington Daily News (4 folders) “A New Declaration of Independence,” Progressive Conference, Cleveland, Ohio, July 4 “A New Phase of Railroad Manipulation,” La Follette's Magazine, Apr. 25 “The Plot to Discredit Senator Walsh”, La Follette's Magazine “The President Fixes the Tariff Duties on Sugar,” La Follette's Magazine, Aug. “Reduce Railroad Rates Now,” La Follette's Magazine, Jan. “Relief for the Starving Women and Children of Germany,” United States Senate, June 6 “Resignation of Edwin Denby,” United States Senate, Feb. 11 Sugar investigation, Aug. Wilson, Woodrow, death, Feb. 1925 Editorial briefs file “Editorial Comment,” La Follette's Magazine, Apr. “The Indictments against the Oil Thieves Quashed,” La Follette's Magazine, Apr. “The Looting of the St. Paul Railroad Company,” La Follette's Magazine, May “Monopoly Subsidizes Education,” La Follette's Magazine “More Light, Better Ventilation: Let Us Clean House,” La Follette's Magazine, May “On Guard for the People” Opposing confirmation of Charles Beecher Warren for attorney general “Out to ’Get' Couzens and Wheeler,” La Follette's Magazine, Apr. “Stealing under Private Management of the Railroads,” La Follette's Magazine, Jan. BOX I:B231 Undated Agriculture Church dedication “Conservation in Alaska” “The Constitutional Power of Minorities” Editorials Flag Day speech Hamlet lecture Kenosha County, Wis., speech “The Making of a Man” Masons

LaFollette Family Papers 116 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Miscellany “Money Trust” Payne-Aldrich tariff bill Privilege and monopoly Railroads Representative government (2 folders) Fragments 1900, reelection of William McKinley 1915, railroads 1917 Draft material Freedom of speech during wartime Warmaking power 1919, Lend-Lease bill 1920 Labor Monopoly and taxation 1921 Esch-Cummins law Winslow-Townsend bill 1922 Campaign speech Ship subsidy bill 1924, Edwin Denby resignation Undated Sherman Antitrust law (2 folders) Wilson, Woodrow, and the railroads BOX I:B232 Printed bound speeches 1886, memorial addresses on Joseph Rankin 1886-1890, 49th through 51st Congresses 1894-1904, campaigns 1901, legislative messages (3 vols.) 1901-1903, annual messages BOX I:B233 1903 Legislative messages (3 vols.) State regulation of railroad rates 1904 “Argument in Opposition to the Contest of Robert M. La Follette ... for Seats in the National Republican Convention...” “Argument of H. W. Chynoweth ... in Behalf of Robert M. La Follette” “Notice and Statement in Behalf of ... Robert M. La Follette ...” “Record Evidence ... Filed in Behalf of Robert M. La Follette ...” BOX I:B234 1905

LaFollette Family Papers 117 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Legislative messages Messages (3 folders) Railway regulation Regulation of railroad rates Senate journal, special session BOX I:B235 1905-1909, personal record, 59th and 60th Congresses 1906-1919, addresses delivered in the United States Senate (1 vol.) BOX I:B236 (6 vols.) BOX I:B237 1909, tariff 1909-1911, personal record, 61st Congress BOX I:B238 1909-1912, miscellaneous bills and resolutions 1911-1913, personal record, 62nd Congress BOX I:B239 1913-1915, personal record, 63rd Congress 1914 Congressional Record, H.R. 20471, government ownership of electrical means of communication, letter from the postmaster general, hearing on H.R. 20471 in notebook form Speech, United States Senate BOX I:B240 1915-1917, personal record, 64th Congress 1917, against United States entry into the World War 1917-1918, hearings on expulsion, United States Senate 1917-1919 Speeches BOX I:B241 Personal record, 65th Congress 1919-1921 Personal record, 66th Congress BOX I:B242 “The Railroad” 1921-1923, personal record, 67th Congress BOX I:B243 1921-1923, bills and resolutions introduced by La Follette, 67th Congress 1921, remarks, Congressional Record, 67th Congress, 1st Session 1922, speeches, 67th Congress, 2d Session 1923-1925, personal record, 68th Congress BOX I:B244 Autobiography Index Chapters 1-7 (19 folders) BOX I:B245 Chapters 8-13 (8 folders) BOX I:B246 Revisions (10 folders) BOX I:B247 Chapter fragments, pp. 20-22, 47-686 (16 folders) BOX I:B248 Galley and page proofs (10 folders) BOX I:B249 Miscellany

LaFollette Family Papers 118 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Circular Contract with American Magazine Copyright Copyright certificate Draft pages lent to Ray Stannard Baker House of Representatives service, draft Inscriptions for gift copies Memorandum relating to serial publication Notes Notes and captions Photograph list Portrait list Reviews Sales records Speech list Unpublished pages

BOX I:B250-B262 Financial and Legal Records, 1879-1925 Correspondence, ledger, deeds, income tax statements, leases, mortgages, bills, receipts, canceled checks, briefs, trial transcripts, photographs, and printed matter. Arranged alphabetically by type of material.

BOX I:B250 Financial records Bills and receipts 1880-1917 (20 folders) BOX I:B251 1917-1924 (7 folders) BOX I:B252 Canceled checks, 1918-1924 (4 folders) Checkbooks, 1882-1925 BOX I:B253 Correspondence, 1881-1923 (4 folders) Ledger, 1895-1897 Deeds Income tax statements Insurance policies Leases Mortgages BOX I:B254 Miscellaneous (2 folders) BOX I:B255 Legal records Cases Bacon v. Goodyear Correspondence, 1885-1893 Briefs Miscellany

LaFollette Family Papers 119 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

Case v. Hoffman Correspondence, 1889-1895 (7 folders) BOX I:B256 Briefs (3 folders) BOX I:B257 Transcripts Miscellany BOX I:B258 Finkelston v. Chicago, Milwaukee & St. Paul Ry. La Follette v. Journal Printing Co. See also Container I:B64, Jones, Richard Lloyd BOX I:B259 Otte v. McDonald Schillinger v. Town of Verona Briefs (4 folders) BOX I:B260 (4 folders) BOX I:B261 Transcripts (3 folders) Miscellany State of Wisconsin v. Obrecht Sturm v. Provident Fund Society Zolesky v. Briggs Loading Co. Briefs Exhibits, photographs BOX I:B262 General correspondence, 1879-1898 (16 folders) Letterbook, 1889-1893 Miscellany (2 folders)

BOX I:B263-B269 Newspaper Clippings and Scrapbooks, 1887-1925, n.d. Bound and unbound newspaper clippings, including typescripts of clippings. Arranged chronologically.

BOX I:B263 Newspaper clippings 1887-1912 (13 folders) BOX I:B264 1913-1915 (7 folders) BOX I:B265 1916-1922 (9 folders) BOX I:B266 1923-1925, n.d. (8 folders) BOX I:B267 Bound typescripts BOX I:B268 Scrapbooks 1906-1921 (3 vols.) BOX I:B269 1922-1924 (3 vols.)

LaFollette Family Papers 120 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

BOX I:B270-B310 Printed Matter, ca. 1844-1925 Bound copies of La Follette's Weekly Magazine and La Follette's Magazine, including the 1925 memorial edition, printed copies of presidential addresses, congressional hearings, government and industrial reports, pamphlets, leaflets, and magazines. Arranged by type of material and thereunder chronologically.

BOX I:B270 La Follette's Magazine* *Title varies. Issued weekly from Jan. 1909 to October 1914, then monthly. For issues beyond 1925, see Series C, Container I:C605 and Oversize. 1909-1910 (2 vols.) BOX I:B271 1911-1912 (2 vols.) 1913-1925 See Oversize BOX I:B272 Presidential messages, 1913-1922 BOX I:B273 Congressional hearings 1910 BOX I:B274 1910-1912 BOX I:B275 1912-1914 BOX I:B276 1914-1917 BOX I:B277 1917-1918 BOX I:B278 1918-1919 BOX I:B279 1919 (3 vols.) BOX I:B280 (4 vols.) BOX I:B281 1920 BOX I:B282 1920-1921 BOX I:B283 1921 (6 vols.) BOX I:B284 (6 vols.) BOX I:B285 (7 vols.) BOX I:B286 1921-1923 (6 vols.) BOX I:B287 (15 vols.) BOX I:B288 1923-1924 BOX I:B289 Miscellany Hardbound Pre-1910 (1 vol.) BOX I:B290 (4 vols.) BOX I:B291 (6 vols.) BOX I:B292 Post-1910 (10 vols.) BOX I:B293 (8 vols.) BOX I:B294 (8 vols.) BOX I:B295 (4 vols.) BOX I:B296 (1 vol.) BOX I:B297 (1 vol.)

LaFollette Family Papers 121 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

BOX I:B298 (4 vols.) BOX I:B299 Softbound Pre-1910 (21 vols.) BOX I:B300 (27 vols.) BOX I:B301 Post-1910 (25 vols.) BOX I:B302 (40 vols.) BOX I:B303 (15 vols.) BOX I:B304 (16 vols.) BOX I:B305 (23 vols.) BOX I:B306 (18 vols.) BOX I:B307 (8 vols.) BOX I:B308 (29 vols.) BOX I:B309 (1 vol.) BOX I:B310 (14 vols.)

BOX I:B311-B316 Miscellany, 1884-1925, n.d. Biographical material, certificates, diplomas, fragments, galley proofs of La Follette, Sr.'s Minnesota speech in 1917, lists, maps, medical records, memorials, newspaper clippings, notes, political posters, printed matter, quotations, scrapbooks, and statements and addresses by others. Grouped by type of material and thereunder chronologically.

BOX I:B311 Biographical information, 1898-1925 (13 folders) Blueprints See Oversize Broadsides See Oversize Cartoons See Oversize Certificates See Oversize Diplomas See Oversize Fragments (2 folders) Galley proof, Minnesota speech, 1917 See Oversize BOX I:B312 Lecture quotations Lists (4 folders) Maps Medical records, 1922-1925, n.d. (4 folders) Memorials (2 folders) Newspaper clippings See Oversize Obituary, 1925 Scrapbooks Newspapers See Oversize BOX I:B313 Notes and quotations 1884-1925, n.d. (22 folders)

LaFollette Family Papers 122 Part I: Robert M. La Follette, Sr., Papers, 1844-1925, n.d. Container Contents

BOX I:B314 Undated (4 folders) Postcards Printed matter See Oversize Prints and reductions Statements and addresses (2 folders) Wall charts Silk production, 1914-1919 See Oversize War costs, 1920-1921 See Oversize Miscellaneous material (1 folder) BOX I:B315 (8 folders) BOX I:B316 Memorabilia

BOX I:C1-C672 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d.

BOX I:C1-C35 Personal Correspondence, 1895-1960, n.d. Letters received and copies of letters sent. Arranged chronologically by year and thereunder alphabetically by name of correspondent. Letters of condolence, congratulations, printed invitations, and calling cards are grouped at the end of the series.

BOX I:C1 La Follette, Robert M., Jr. 1895, “R” miscellaneous 1910 “B” miscellaneous Steffens, Lincoln 1911, Roe, Gilbert E. 1913 “B-W” miscellaneous Mitchell Motor Co. 1914 Dunn, Nellie “L” miscellaneous 1915 “B” miscellaneous Dunn, Nellie 1916 “N” miscellaneous Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) 1917 Creel, George Evans, Elizabeth Glendower “K-M” miscellaneous Roe, Gilbert E. 1917-1918, draft deferment

LaFollette Family Papers 123 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

1918, Rogers, Alfred Thomas 1919 Hannan, John J. Holmes, Fred L. 1920, “B-W” miscellaneous 1921 “B-U” miscellaneous Evjue, William Theodore Furuseth, Andrew Rawleigh, William Thomas 1922 “B-C” miscellaneous Ekern, Herman Lewis Manly, Basil Maxwell Robins, Raymond 1922-1923, letters of recommendation 1923 “D-S” miscellaneous Ekern, Herman Lewis Rawleigh, William Thomas Rogers, Alfred Thomas 1924, “B” miscellaneous 1925 “B-D” miscellaneous (3 folders) Beck, Joseph D. Blaine, John J. Brandeis, Louis Dembitz Brookhart, Smith W. Copeland, Royal S. Davidson, Jo BOX I:C2 “E-Z” miscellaneous (13 folders) Ekern, Herman Lewis Evans, Elizabeth Glendower Frear, James A. Graves, Ralph H. Gruening, Ernest Hannan, John J. Holmes, Fred L. (2 folders) Johnston, Mercer G. Johnston, William H. Keating, Edward Lorenz, Ira K. Lynch, Grace C.

LaFollette Family Papers 124 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Manly, Basil Maxwell (2 folders) Mayer, Louis McKaig, Ray Nelson, John M. Norris, George W. Peavey, Hubert H. Pierce, Dante Rawleigh, William Thomas (2 folders) Robertson, D. B. Roe, Gilbert E. (2 folders) Spreckels, Rudolph Stone, Warren S. Sucher, Ralph G. Villard, Oswald Garrison Voigt, Edward Walsh, Frank P. Watson, James E. BOX I:C3 1926 “A-E” miscellaneous (5 folders) Beck, Joseph D. Blaine, John J. Borah, William Edgar Causey, James H. Crownhart, Charles Henry Davidson, Jo (2 folders) Ekern, Herman Lewis (5 folders) BOX I:C4 “F-M” miscellaneous (4 folders) Frazier, Lynn J. Frear, James A. Furuseth, Andrew Gruening, Ernest Hannan, John J. Hays, Arthur Garfield Hearst, William Randolph (1863-1951) Holmes, Fred L. Howe, Frederic C. Howell, Robert B. Immell, Ralph M. Johnston, William H. Keating, Edward

LaFollette Family Papers 125 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Kellogg, Frank B. Kent, William P. Kidder, W. V. Lorenz, Ira K. (2 folders) Lynch, Grace C. MacGowan, Charles J. Manly, Basil Maxwell (2 folders) Mayo, William J. McGill, James H. BOX I:C5 “N-W” miscellaneous (4 folders) Nye, Gerald P. Paine, Robert F. Rathbone, Henry H. Rawleigh, William Thomas (2 folders) Robertson, D. B. Roe, Gilbert E. (3 folders) Rogers, Alfred Thomas Schneider, George J. Sinclair, John F. Spreckels, Rudolph Sucher, Ralph G. Walsh, Frank P Wheeler, Burton K. 1927 “A-H” miscellaneous (5 folders) Barry, Robert Beck, Joseph D. Bingham, Hiram (1875-1956) Blaine, John J. Brookhart, Smith W. Browne, Edward E. Cooper, Henry Allen Corrigan, Walter D. Curtis, Charles Davidson, Jo Ekern, Herman Lewis Evjue, William Theodore Fort, Franklin W. Frear, James A. Furuseth, Andrew Gale, Zona

LaFollette Family Papers 126 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Holmes, Fred L. (2 folders) BOX I:C6 “J-W” miscellaneous (5 folders) Johnson, Hiram Kading, Charles A. Knowles, Horace G. Lampert, Florian Lynch, Grace C. Manly, Basil Maxwell McDonald, James G. Pinchot, Gifford Rawleigh, William Thomas Read, David A. Roe, Gilbert E. (2 folders) Rogers, Alfred Thomas Wheeler, Burton K. 1928 “A-H” miscellaneous (6 folders) Beck, Joseph D. Bingham, Hiram (1875-1956) Blaine, John J. Brandeis, Alice Goldmark (Mrs. Louis D.) Browne, Edward E. Colcord, Lincoln R. Crane, Charles Richard Davidson, Jo Doerfler, Christian Ekern, Herman Lewis Forsyth, John Duncan Frear, James A. Furuseth, Andrew (2 folders) Holmes, Fred L. (3 folders) BOX I:C7 “I-Y” miscellaneous and unidentifed (8 folders) Kading, Charles A. Kronshage, Theodore, Jr. Lynch, Grace C. Manly, Basil Maxwell McGill, James H. Peavey, Hubert H. Rawleigh, William Thomas Reed, James A.

LaFollette Family Papers 127 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Roe, Gilbert E. Rogers, Alfred Thomas Sheahan, Leonard J. Sinclair, John F. Spreckels, Rudolph Steffens, Lincoln Stevens, E. Ray Villard, Oswald Garrison Voigt, Edward 1929 “B-H” miscellaneous (4 folders) Blaine, John J. Bolles, Stephen Bowers, Claude G. Brandeis, Louis Dembitz Commons, John Rogers Corrigan, Walter D. Crane, Charles Richard Crownhart, Charles Henry Cutting, Bronson M. Davidson, Jo Ekern, Herman Lewis Evans, Elizabeth Glendower Evjue, William Theodore Frazier, Lynn J. Frear, James A. Furuseth, Andrew (2 folders) Gale, Zona Holmes, Fred L. (2 folders) BOX I:C8 “J-Z” miscellaneous and unidentified (6 folders) Keating, Edward Kohler, Walter Jodok Levinson, Ruth L. and Solomon O. Lincoln, G. Gould Lynch, Grace C. McKellar, Kenneth Pinchot, Gifford Rawleigh, William Thomas Roe, Gilbert E. Roper, Daniel C. Spreckels, Rudolph Stevens, E. Ray Voigt, Edward

LaFollette Family Papers 128 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Wheeler, Burton K. 1930 “A-W” miscellaneous and unidentified (9 folders) Beck, Joseph D. Brandeis, Alice Goldmark (Mrs. Louis D.) Cutting, Bronson M. Davis, James J. Evans, Elizabeth Glendower Evjue, William Theodore Gruening, Ernest Hyde, Arthur M. Keating, Edward King, William H. Lathrop, Julia C. Lynch, Grace C. Paine, Robert F. Rawleigh, William Thomas Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) Rogers, Alfred Thomas Stevens, E. Ray Stofen, Arthur F. Stone, Nahum I. Villard, Oswald Garrison BOX I:C9 1931 “A-W” miscellaneous (3 folders) Briggs, William H. Ekern, Herman Lewis Evans, Elizabeth Glendower Evjue, William Theodore Furuseth, Andrew Hoover, Herbert Johnson, James Weldon Library of Congress Long, Ray Lynch, Grace C. Mackenzie, Nellie Dunn (Mrs. Fred W.) Manly, Basil Maxwell McNary, Charles L. McNinch, Frank R. Moses, George H. Rawleigh, William Thomas Roberts, Glenn D. Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) Roe, John Ernest

LaFollette Family Papers 129 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Rogers, Alfred Thomas 1932 “A-F” miscellaneous (4 folders) Cutting, Bronson M. Duffy, F. Ryan Duncan, Thomas M. Ekern, Herman Lewis Evjue, William Theodore Frankfurter, Felix Furuseth, Andrew BOX I:C10 “G-Z” miscellaneous (5 folders) Heney, Francis J. Immell, C. B. Lynch, Grace C. Mackenzie, Nellie Dunn (Mrs. Fred W.) Masters, Edgar Lee McNinch, Frank R. Phelps, George Harrison Roberts, Glenn D. Roe, John Ernest Rogers, Alfred Thomas Roosevelt, Franklin D. (1882-1945) Sinclair, John F. 1933 “A-E” miscellaneous Blaine, John J. Crowley, Leo T. Daniels, Josephus Duncan, Thomas M. Ekern, Herman Lewis Evjue, William Theodore BOX I:C11 “F-W” miscellaneous Frankfurter, Felix Furuseth, Andrew Hannan, John J. Hildreth, Melvin D. Hobbins, William S. Ickes, Harold L. (1874-1952) Johnson, Hiram Lynch, Grace C. Mackenzie, Nellie Dunn (Mrs. Fred W.) McIntyre, Marvin H. Middleton, George Morgenthau, Henry (1891-1967)

LaFollette Family Papers 130 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Richberg, Donald R. Roberts, Glenn D. Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) Roe, John Ernest Roosevelt, Franklin D. (1882-1945) Schmedeman, Albert G. Sinclair, John F. Walker, Randolph Walsh, Frank P. 1934 “B-I” miscellaneous (3 folders) Beck, Joseph D. (2 folders) Cutting, Olivia M. (Mrs William Bayard) Frear, James A. Furuseth, Andrew (2 folders) Howe, Louis McHenry BOX I:C12 “J-Y” miscellaneous (2 folders) Lynch, Grace C. McIntyre, Marvin H. Mackenzie, Nellie Dunn (Mrs. Fred W.) Morgenthau, Henry (1891-1967) Roe, John Ernest Rogers, Alfred Thomas Roosevelt, Franklin D. (1882-1945) 1935 “A-H” miscellaneous (2 folders) Beck, Joseph D. (2 folders) Cutting, Olivia M. (Mrs. William Bayard) Davlin, Thomas F. Delgado, Francisco A. Duncan, Thomas M. Early, Stephen T. Ekern, Herman Lewis Evjue, William Theodore (2 folders) Filene, Lincoln Holmes, Fred L. Hopkins, Harry L. Immell, Ralph M. (2 folders) BOX I:C13 “J-W” miscellaneous

LaFollette Family Papers 131 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Jones, Richard Lloyd La Follette, Philip Fox Le Hand, Marguerite A. Library of Congress Lynch, Grace C. McIntyre, Marvin H. Muldowny, Sylvester W. Roberts, Glenn D. Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) Roe, John Ernest Rogers, Alfred Thomas Roosevelt, Franklin D. (1882-1945) Sinykin, Gordon (2 folders) Zeratsky, A. W. (2 folders) 1936 “A-D” miscellaneous (4 folders) Abbott, Grace Beck, Joseph D. Benson, Elmer A. Black, Hugo L. Brandeis, Alice Goldmark (Mrs. Louis D.) Causey, James H. Cutting, Olivia M. (Mrs. William Bayard) Davidson, Maurice P. Dow, Charles M. Duncan, Thomas M. BOX I:C14 “E-W” miscellaneous (5 folders) Ekern, Herman Lewis Evjue, William Theodore Frankfurter, Felix Garner, Ettie R. (Mrs. John Nance) Garner, John Nance Hannan, John J. Holmes, Fred L. Hopkins, Harry L. Ickes, Harold L. (1874-1952) Immell, Ralph M. La Follette, Fola La Follette, Philip Fox Lewis, John L. Lilienthal, David Eli Lynch, Grace C. Maverick, Maury

LaFollette Family Papers 132 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

McIntyre, Marvin H. Morgenthau, Henry (1891-1967) Muldowny, Sylvester W. Niles, David K. Roberts, Glenn D. Roe, John Ernest Rogers, Alfred Thomas Roosevelt, Franklin D. (1882-1945) Sinykin, Gordon Walsh, Frank P. Wold, Emma Zeratsky, A. W. and John A. BOX I:C15 1937 “B-W” miscellaneous (3 folders) Brandeis, Louis Dembitz Causey, James H. Davidson, Maurice P. Davlin, Thomas F. Dow, Charles M. Duncan, Thomas M. Ekern, Herman Lewis Evjue, William T. Hull, Cordell Johnson, Hugh S. La Follette, Philip Fox Library of Congress Lynch, Grace C. Muldowny, Sylvester W. Roberts, Glenn D. Roe, John Ernest (2 folders) Rogers, Alfred Thomas Roosevelt, Franklin D. (1882-1945) Roosevelt, James (1907-1991) Siebecker, Robert La Follette Sinykin, Gordon Stone, Ulysses S. Zeratsky, A. W. BOX I:C16 1938 “A-W” miscellaneous (2 folders) Abbott, Grace Bess, Demaree C. Causey, James H. Corrigan, Walter D. Davlin, Thomas F.

LaFollette Family Papers 133 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Dow, Charles M. Duncan, Thomas M. Ekern, Herman Lewis Evjue, William Theodore Holmes, Fred L. Immell, Ralph M. Littel, Edward G. (2 folders) Lynch, Grace C. Maloney, Francis T. Muldowny, Sylvester W. Roberts, Glenn D. Roe, John Ernest Rogers, Alfred Thomas Roosevelt, Franklin D. (1882-1945) Sheehan, Edwin A. Sinykin, Gordon Straus, Nathan Thomas, Elbert D. Tugwell, Rexford G. Wallace, Henry Agard Walsh, Frank P. Zeratsky, A. W. BOX I:C17 1939 “A-W” miscellaneous and unidentified (2 folders) Boardman, W. Wade Causey, James H. Cutting, Olivia M. (Mrs. William Bayard) Ekern, Herman Lewis Evjue, William Theodore Farley, James A. Hannan, John J. Hoan, Daniel W. Holmes, Fred L. Immell, Ralph M. Kirsch, William Lodge, Henry Cabot (1902-1985) Losey, Joseph Lynch, Grace C. Morgenthau, Henry (1891-1967) Murphy, Frank Neuberger, Richard L. Roberts, Glenn D. (2 folders) Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) Roe, John Ernest

LaFollette Family Papers 134 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Roosevelt, Eleanor Roosevelt, Franklin D. (1882-1945) Rubin, Morris H.. Sinykin, Gordon Thomas, Norman Walsh, David I. Welles, Sumner Zeratsky, A. W. 1940 “A-L” miscellaneous (3 folders) Capper, Arthur Causey, James H. Crowley, Leo T. Ekern, Herman Lewis Frankfurter, Felix Hannan, John J. Kirsch, William La Follette, Philip Fox Lynch, Grace C. BOX I:C18 “M-Z” miscellaneous and unidentified (2 folders) MacLeish, Archibald Mount, Herbert L. Muldowny, Sylvester W. Roberts, Glenn D. Roe, John Ernest Roosevelt, Franklin D. (1882-1945) Roosevelt, Theodore (1887-1944) Rubin, Morris H. Sinykin, Gordon Snow, William F. Spreckels, Rudolph Wallace, Henry Agard 1941 “A-M “ miscellaneous (2 folders) Bowles, Chester B. Causey, James H. Colcord, Lincoln Cutting, Olivia M. (Mrs. William Bayard) Daniels, Josephus Duncan, Thomas M. Forrestal, James V. Frankfurter, Felix Hannan, John J. Kirsch, William

LaFollette Family Papers 135 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Lynch, Grace C. Mayo, Charles W. Mount, Herbert L. Muldowny, Sylvester W. Neuberger, Richard L. BOX I:C19 “R-W” miscellaneous Roberts, Glenn D. Roe, John Ernest (2 folders) Rogers, Alfred Thomas Rubin, Morris H. Sinykin, Gordon (3 folders) Vandenberg, Arthur H. 1942 “A-P” miscellaneous (5 folders) Beard, Charles Austin Boardman, W. Wade Dimond, Anthony J. Gilbreath, Frederick Hannan, John J. Hayes, Helen Holmes, Fred L. Kirsch, William Lynch, Grace C. McNary, Charles L. Mount, Herbert L. Muldowny, Sylvester W. BOX I:C20 “R-Z” miscellaneous (2 folders) Roberts, Glenn D. (2 folders) Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) Roe, John Ernest Rogers, Alfred Thomas Roosevelt, Franklin D. (1882-1945) Ross, Charles G. Rubin, Morris H. (2 folders) Sinykin, Gordon (2 folders) Suhr, Frederick C. Taft, Charles P. Williams, John 1943

LaFollette Family Papers 136 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

“A-K” miscellaneous (4 folders) Boardman, W. Wade Clapp, Norman M. Douglas, William O. Forrestal, James V. Gilbreath, Frederick Hannan, John J. Hill, Lister Kirsch, William BOX I:C21 “L-Z” miscellaneous (2 folders) La Follette, Charles M. Lynch, Grace C. Maloney, Francis T. McNary, Charles L. Mount, Herbert L. Muldowny, Sylvester W. Pepper, Claude Roberts, Glenn D. (3 folders) Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) Roe, Eleanore J. and John Ernest Rogers, Alfred Thomas Rubin, Morris H. (3 folders) Sinclair, John F. Sinykin, Gordon Suhr, Frederick C. Vandenberg, Arthur H. Wallace, Henry Agard Williams, John BOX I:C22 1944 “B-W” miscellaneous Boardman, W. Wade Brittingham, Thomas E., Jr. Ekern, Herman Lewis Hannan, John J. Huffman, William F. Kirsch, William Mount, Herbert L. Muldowny, Sylvester W. Roberts, Glenn D. Rogers, Alfred Thomas Rubin, Mary (Mrs. Morris H.) Rubin, Morris H. (3 folders)

LaFollette Family Papers 137 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Sinykin, Gordon Williams, John BOX I:C23 1945 “B-W” miscellaneous (4 folders) Boardman, W. Wade Brittingham, Thomas E., Jr. Crowley, Leo T. Daniels, Jonathan Ekern, Heman Lewis (4 folders) Hannan, John J. Immell, Ralph M. Kirsch, William Mount, Herbert L. Muldowny, Sylvester W. Neuberger, Richard L. Roberts, Glenn D. Roe, John Ernest Rubin, Morris H. Sinykin, Gordon Truman, Harry S. Williams, John 1946 “A-J” miscellaneous (2 folders) Black, Josephine (Mrs. Hugo L.) Boardman, W. Wade Brittingham, Thomas E., Jr. Ekern, Herman Lewis (2 folders) Farley, James A. Hannan, John J. Immell, Ralph M. BOX I:C24 “K-Y” miscellaneous (2 folders) Keating, Edward Kirsch, William La Follette, Philip Fox Lund, Richard P. Mount, Herbert L. Murray, James E. Pepper, Claude Roberts, Glenn D. Roe, John Ernest Rubin, Mary and Morris H. Sinykin, Gordon

LaFollette Family Papers 138 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Vandenberg, Arthur H. Wallace, Henry Agard Williams, John 1947 “A-R” miscellaneous (6 folders) Benton, William Brandt, Karl Brittingham, Thomas E., Jr. Byrd, Richard E. Capper, Arthur Crowley, Leo T. Cutting, Olivia M. (Mrs. William Bayard) Fulbright, J. William Hoover, Herbert Ickes, Harold L. (1874-1952) Johnson, Robert Wood La Follette, Philip Fox Munoz-Marin, Luis Murphy, Charles J. V. Perkins, Milo Rubin, Morris H. BOX I:C25 “S-Z” miscellaneous (2 folders) Stettinius, Edward R. (1900-1949) Stone, Nahum I. Villard, Oswald Garrison 1948 “A-Z” miscellaneous (4 folders) Barkley, Alben W. Brittingham, Thomas E., Jr. Corcoran, Thomas G. Crowley, Leo T. Daniels, Worth B. Dulles, Allen W. Dulles, John Foster Duncan, Thomas M. Ekern, Herman Lewis Field, Robert M. Harriman, W. Averell Hoffman, Paul G. Kennedy, Joseph P. La Follette, Philip Fox Lodge, Henry Cabot (1902-1985) Muldowny, Ruth (Mrs. Sylvester W.) Perkins, Milo

LaFollette Family Papers 139 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Rubin, Morris H. Stimson, Henry L. Stone, Nahum I. Tully, Grace G. Vandenberg, Arthur H. Wiley, Alexander BOX I:C26 1949 “A-Z” miscellaneous (4 folders) Bruce, David K. E. Canfield, Cass Coonley, Prentiss L. Daniels, Worth B. Dulles, Allen W. Farley, James A. Immell, Ralph M. Knopf, Alfred A. La Follette, Philip Fox Lilienthal, David Eli Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) Roe, John Ernest Roosevelt, Elliott Rubin, Morris H. Streit, Clarence K. Thomas, Norman Vandenberg, Arthur H. 1950 “A-Z” miscellaneous Benton, William Coonley, Prentiss L. Corcoran, Thomas G. Douglas, Paul H. Ekern, George L. and Herman Lewis Finley, David E. Hill, Lister La Follette, Philip Fox Monroney, A. S. Mike National Galley of Art, Washington, D.C. Perkins, Milo Rubin, Morris H. Suhr, Frederick C. Zimmerman, Fred R. BOX I:C27 1951 “A-Z” miscellaneous (2 folders) Benton, William

LaFollette Family Papers 140 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Daniels, Jonathan Douglas, Paul H. Rayburn, Sam Rubin, Morris H. Vandenberg, Arthur H. Zimmerman, Fred R. 1952 “A-Z” miscellaneous Black, Hugo LaFayette Bowers, Claude G. Lodge, Henry Cabot (1902-1985) Roberts, Glenn D. 1953 Undated La Follette, Rachel Young (Mrs. Robert M., Jr.), 1953-1960 (7 folders) BOX I:C28 Miscellany 1925, letters of condolence on death of La Follette, Sr. (8 folders) 1929, letters concerning unveiling statue of La Follette, Sr. (2 folders) 1930, letters of congratulation on marriage of La Follette, Jr., to Rachel Young (8 folders) BOX I:C29 1931, letters of condolence On death of Belle Case La Follette A-S (14 folders) BOX I:C30 T-Z (4 folders) On death of infant daughter Received (3 folders) Replies (2 folders) BOX I:C31 1933, letters of congratulation on birth of Joseph O. La Follette Received (3 folders) Replies (2 folders) 1936, letters of congratulation on birth of Bronson C. La Follette Received (4 folders) Replies (2 folders) 1943, get-well cards 1947 Collier's magazine Distinguished Service Award

LaFollette Family Papers 141 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Establishment of scholarship, University of Wisconsin, Madison, Wis. BOX I:C32 1947-1950, autograph requests (4 folders) 1953, letters of condolence on death of La Follette, Jr. A-R (7 folders) BOX I:C33 S-Z (6 folders) BOX I:C34 1929-1936, Nettie Matson letters (8 folders) BOX I:C35 1935-1953, contributions (7 folders) 1937, European trip 1947-1952, memberships Cosmos Club, Washington, D.C. Metropolitan Club, Washington, D.C. Miscellaneous

BOX I:C36-C496 Senate Office File, 1917-1948, n.d.

BOX I:C36-C67 General Office File, 1935-1948 Correspondence, memoranda, and printed matter. Arranged chronologically by year and grouped thereunder alphabetically by name of person or topic.

BOX I:C36 1935-1939 (20 folders) BOX I:C37 1940-1941 (10 folders) BOX I:C38 1942 (20 folders) BOX I:C39 1943 “A-B” miscellaneous (4 folders) BOX I:C40 “C-E” miscellaneous (4 folders) BOX I:C41 “F-H” miscellaneous (3 folders) BOX I:C42 “I-K” miscellaneous (4 folders) BOX I:C43 “L-M” miscellaneous (3 folders) BOX I:C44 “N-R” miscellaneous (6 folders) BOX I:C45 “S-T” miscellaneous (3 folders) BOX I:C46 “U-Z” miscellaneous (5 folders)

LaFollette Family Papers 142 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Civil liberties Education and labor Finance BOX I:C47 Foreign relations Gasoline meeting, Chicago, Ill. Invitations (2 folders) Office, Madison, Wis. (1 folder) BOX I:C48 (2 folders) Milwaukee Bund, Milwaukee, Wis. Minneapolis, Minn., midwest meeting New York Times history quiz 1944 “A-B” miscellaneous (4 folders) BOX I:C49 “C-G” miscellaneous (5 folders) BOX I:C50 “H-K” miscellaneous (6 folders) BOX I:C51 “L-N” miscellaneous (3 folders) BOX I:C52 “O-S” miscellaneous (6 folders) BOX I:C53 “T-Z” miscellaneous (5 folders) Foreign policy editorial Government agencies Life magazine article concerning La Follette, Jr. Panama hats Pearl Harbor, Hawaii, clipping Progressive Party conference, Milwaukee, Wis. Correspondence Declaration of principles Publications BOX I:C54 1945 “A-C” miscellaneous (4 folders) BOX I:C55 “D-G” miscellaneous (4 folders) Gamper, John BOX I:C56 “H-L” miscellaneous (6 folders) BOX I:C57 “M-R” miscellaneous (7 folders) BOX I:C58 “S-V” miscellaneous (5 folders)

LaFollette Family Papers 143 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

BOX I:C59 “W-Z” miscellaneous (3 folders) Argentine question Civil Liberties Committee Dog issue in Washington, D.C. Invitations Landon School, Bethesda, Md. Madison, Wis. (2 folders) Manly, Basil Maxwell, dinner Mexican water treaty Palestine Pegler, Westbrook, article St. Lawrence Seaway project Wisconsin trip, Nov. BOX I:C60 1946 “A-D” miscellaneous (5 folders) BOX I:C61 “E-I” miscellaneous (5 folders) BOX I:C62 “J-M” miscellaneous (5 folders) BOX I:C63 “N-S” miscellaneous (6 folders) BOX I:C64 “S-Z” miscellaneous (6 folders) BOX I:C65 Crowley, Leo T., dinner Department matters Eagles Germany, conditions in Greece, justice for Henry, Robert, election to fill his seat in Congress Indian Claims Commission appointment MacArthur, Douglas, biography Madison, Wis., office Neutrality quotations Pending material Venereal disease Miscellaneous BOX I:C66 1947 Landon School, Bethesda, Md. Legislation United Nations appointment Miscellany (3 folders)

LaFollette Family Papers 144 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

BOX I:C67 1948, miscellany (4 folders)

BOX I:C68-C212 Military File, 1919-1946 Correspondence. Grouped in academy appointments and soldier case files. Academy appointments are arranged chronologically. Soldier case files are arranged chronologically by Congress and thereunder alphabetically by name of person. Files labeled by subject are at the end of each name file. A demobilization file arranged alphabetically by name of person is located at the end of the soldier case file.

BOX I:C68 Academy appointments 1927-1936 (14 folders) BOX I:C69 1936-1938 (6 folders) BOX I:C70 1938-1941 (11 folders) BOX I:C71 1941-1942 (7 folders) BOX I:C72 1942-1945 (8 folders) BOX I:C73 1946-1947 (40 folders) BOX I:C74 Soldier case file 1919-1925 (31 folders) BOX I:C75 1926 A-Christian BOX I:C76 Christians-Fra BOX I:C77 Fre-J BOX I:C78 K-McF BOX I:C79 McH-Pos BOX I:C80 Pot-So BOX I:C81 Sp-Z BOX I:C82 1927 A-B BOX I:C83 C-F BOX I:C84 G-K BOX I:C85 L-R BOX I:C86 S-V BOX I:C87 W-Z BOX I:C88 1928 A-C BOX I:C89 D-K BOX I:C90 L-P BOX I:C91 R-Z BOX I:C92 1928-1929 A-C

LaFollette Family Papers 145 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

BOX I:C93 D-Hi BOX I:C94 Ho-Ma BOX I:C95 Me-R BOX I:C96 S-Z BOX I:C97 1930 A-D BOX I:C98 E-J BOX I:C99 K-P BOX I:C100 R-Z BOX I:C101 1930-1931 J-L BOX I:C102 M BOX I:C103 N-Re BOX I:C104 Rh-St BOX I:C105 Sw-Y BOX I:C106 1932-1933 A-B BOX I:C107 C-D BOX I:C108 E-G BOX I:C109 H-Ki BOX I:C110 Ko-Ma BOX I:C111 Me-Osl BOX I:C112 1930-1942 A-Bal BOX I:C113 Ban-Bri BOX I:C114 Bro-Ca BOX I:C115 Ch-Da BOX I:C116 De-E BOX I:C117 F BOX I:C118 Ga-Go BOX I:C119 Gr-Ham BOX I:C120 Han-Hel BOX I:C121 Hen-Hop BOX I:C122 Hor-Joh BOX I:C123 Jon-Kl BOX I:C124 Kn-Ky BOX I:C125 La-Lin BOX I:C126 Lip-Man BOX I:C127 Mar-McM BOX I:C128 McN-Mo BOX I:C129 Mu-Ol BOX I:C130 O'M-Ph BOX I:C131 Pi-Ran BOX I:C132 Rap-Rot BOX I:C133 Row-Sch BOX I:C134 Sco-Sp

LaFollette Family Papers 146 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

BOX I:C135 St-U BOX I:C136 V-Wer BOX I:C137 Wes-Z BOX I:C138 1940-1943 A-Bi BOX I:C139 Bj-Ch BOX I:C140 Cl-Doo BOX I:C141 Dor-Fri BOX I:C142 Fro-G BOX I:C143 Ha-Hol BOX I:C144 Hom-J BOX I:C145 K BOX I:C146 L-Mat BOX I:C147 Max-Mo BOX I:C148 Mu-Pa BOX I:C149 Pe-Pu BOX I:C150 R-Sa BOX I:C151 Sc-Sm BOX I:C152 So-Sz BOX I:C153 T-Wa BOX I:C154 We-Z BOX I:C155 Subject file BOX I:C156 Draft files BOX I:C157 1943-1944 A-Bl BOX I:C158 Bo-Ci BOX I:C159 Cl-De BOX I:C160 Di-Fl BOX I:C161 Fo-G BOX I:C162 Ha-Hj BOX I:C163 Ho-Ka BOX I:C164 Ke-Lam BOX I:C165 Lan-McD BOX I:C166 McG-Neh BOX I:C167 Nei-Pe BOX I:C168 Pi-Ro BOX I:C169 Ru-Si BOX I:C170 Sl-Th BOX I:C171 Ti-Wh BOX I:C172 Wi-Z BOX I:C173 Subject file Allotments (4 folders) Chaplains, navy Cheesemakers' draft deferment Conscientious objectors

LaFollette Family Papers 147 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

BOX I:C174 Draft of eighteen-year-olds Draft of fathers Farm draft (2 folders) Farm unit Furloughs Individual draft cases BOX I:C175 Mustering-out pay Nurses' training Prisoners of war Selective Service System Training Veterans Administration Voting War casualties BOX I:C176 1945-1946 A-Ba BOX I:C177 Be-Bra BOX I:C178 Bre-Ch BOX I:C179 Ci-Doo BOX I:C180 Dow-Fl BOX I:C181 Fo-Go BOX I:C182 Gr-Har BOX I:C183 Has-Hu BOX I:C184 I-Kin BOX I:C185 Kir-Lan BOX I:C186 Lar-Mar BOX I:C187 Mat-Moo BOX I:C188 Mor-Ov BOX I:C189 P-Ra BOX I:C190 Re-San BOX I:C191 Sat-Sc BOX I:C192 Se-Sp BOX I:C193 St-Te BOX I:C194 Th-Wa BOX I:C195 We-Win BOX I:C196 Wis-Z Subject files Allotments Conscientious objectors Draft cases G.I. education General Wisconsin Information BOX I:C197 Japan

LaFollette Family Papers 148 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Levenick, Leo Literature Selective Service System Subsistence payments Training Veterans Administration Wives' travel overseas Miscellaneous BOX I:C198 1944-1946, demobilization A-Bl BOX I:C199 Bo-Co BOX I:C200 Cr-E BOX I:C201 F-G BOX I:C202 H-I BOX I:C203 J-Kl BOX I:C204 Km-Li BOX I:C205 Li-Mi BOX I:C206 Mo-Pa BOX I:C207 Pe-Ri BOX I:C208 Ro-Sc BOX I:C209 Se-Sz BOX I:C210 T-Wa BOX I:C211 We-Z Miscellany I:CCI.Wisconsin “Bring Back Daddy Club,” correspondence BOX I:C212 Pacific theater, soldier correspondence

BOX I:C213-C231 Immigration Case File, 1925-1946 Correspondence. Arranged chronologically by year and thereunder alphabetically.

BOX I:C213 1925-1941 A-Ba BOX I:C214 Be-Bu BOX I:C215 C-D BOX I:C216 E-G BOX I:C217 H BOX I:C218 I-K BOX I:C219 L-N BOX I:C220 O-Q BOX I:C221 R-Si BOX I:C222 Sk-V BOX I:C223 W-Z BOX I:C224 Miscellany BOX I:C225 1941-1945 A-E BOX I:C226 F-Ko

LaFollette Family Papers 149 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

BOX I:C227 Kr-R BOX I:C228 S-Z BOX I:C229 1946 B-G BOX I:C230 H-N BOX I:C231 O-Z

BOX I:C232-C292 Government Department File, 1925-1946 Correspondence, memoranda, reports, and printed matter exchanged with various government departments and agencies. Arranged chronologically by year and thereunder by name of department, agency, or institution, or by topic.

BOX I:C232 Pre-1942 Agriculture Department, including Agricultural Adjustment Administration Agriculture and Markets, Wisconsin Department of Banking Commission, Wisconsin Board of Control, Wisconsin Commerce Department Conservation Department, Wisconsin Drought relief program, Wisconsin Emergency conservation work Farm Credit Administration Farm loans Federal Deposit Insurance Corporation Federal Emergency Relief Administration Federal Highway Administration Forest Service BOX I:C233 Highways Home Owners' Loan Corporation, Wisconsin Interstate Commerce Commission Justice Department Labor disputes Library of Congress Reconstruction Finance Corporation Relief State Department Subsistence Homesteads, United States Division of Treasury Department University of Wisconsin, Madison, Wis. Veterans Administration War Department BOX I:C234 1942 Agriculture Department Commerce Department Indian Affairs Interior Department

LaFollette Family Papers 150 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Internal Revenue Service Justice Department Labor Department Menominee Indians BOX I:C235 Office of Price Administration Restrictions on Automobiles Sugar Tires Post Office Department State Department BOX I:C236 Treasury Department War Department General correspondence (3 folders) Proposed Merrimac, Wis., powder plant (2 folders) BOX I:C237 Agencies Civil Aeronautics Administration Civil Service Commission Civilian Conservation Corps Employees' Compensation Commission Farm Credit Administration Farm Security Administration Federal Communications Commission Federal Housing Administration Federal Loan Agency Federal Power Commission Federal Public Housing Authority Federal Reserve System Federal Security Agency Federal Trade Commission Food and Drug Administration General Accounting Office Home Owners' Loan Corporation Industrial Commission, Wisconsin Interstate Commerce Commission Library of Congress BOX I:C238 Maritime Commission National Labor Relations Board National Mediation Board National War Labor Board National Youth Administration Office of Education Public Health Service Public Welfare, Wisconsin Department of (2 folders)

LaFollette Family Papers 151 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Public Works Administration Railroad Retirement Board Reconstruction Finance Corporation Rural Electrification Administration Securities and Exchange Commission Social Security Board Tariff Commission Tennessee Valley Authority Treasury Department, Procurement Division War Shipping Administration Work Projects Administration BOX I:C239 Local post offices A-C BOX I:C240 D-K BOX I:C241 L-N BOX I:C242 O-W BOX I:C243 Miscellaneous projects (7 folders) BOX I:C244 National defense, war agencies (4 folders) BOX I:C245 1943 National defense War agencies (4 folders) BOX I:C246 (4 folders) BOX I:C247 (4 folders) BOX I:C248 Special agencies Butter Canning Cheese Corn Cudahy Brothers Co. Gasoline Grade labeling Hog ceilings Housing Independent retailers BOX I:C249 Liebmann Packing Co. Meat Plumbing and heating Rollback on foods Shortening Skim milk powder Sugar for bakeries Superior, Wis., regional area Used automobiles BOX I:C250 Cabinet departments

LaFollette Family Papers 152 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Agriculture (2 folders) Commerce (2 folders) Interior (2 folders) BOX I:C251 Justice Labor Navy Post Office State Treasury BOX I:C252 War (2 folders) Agencies Alien Property Custodian Civil Service Commission Civilian Conservation Corps Commodity Credit Corporation Employees' Compensation Commission Farm Credit Administration Farm Security Administration BOX I:C253 Federal Communications Commission Federal Housing Administration Federal Power Commission Federal Security Agency Federal Trade Commission Federal Works Agency Foreign Economic Administration General Accounting Office Interstate Commerce Commission Library of Congress Maritime Commission (2 folders) National Labor Relations Board National War Labor Board National Youth Administration BOX I:C254 Office of Defense Transportation Office of War Mobilization Petroleum Administration for War Public Health Service, Wisconsin Department of Public Roads, Wisconsin Department of Public Welfare, Wisconsin Department of (2 folders) Railroad Retirement Board Reconstruction Finance Corporation Rural Electrification Administration

LaFollette Family Papers 153 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Securities and Exchange Commission, Philadephia, Pa., office Smaller War Plants Corporation Social Security Board Tennessee Valley Authority Wisconsin state agencies BOX I:C255 1944 Cabinet departments Agriculture (4 folders) Commerce (2 folders) Interior (2 folders) BOX I:C256 Justice Labor Navy Post Office State Treasury BOX I:C257 War (2 folders) Agencies Alien Property Custodian Civil Service Commission Employees' Compensation Commission Farm Credit Administration Farm Security Administration BOX I:C258 Federal Board of Hospitalization Federal Communications Commission Federal Housing Administration Federal Power Commission Federal Security Agency Federal Trade Commission Federal Works Agency Foreign Economic Administration General Accounting Office Home Owners' Loan Corporation Interstate Commerce Commission Library of Congress BOX I:C259 Maritime Commission (2 folders) National Labor Relations Board National Mediation Board National War Labor Board Office of Civilian Defense Office of Defense Transportation Office of Economic Stability

LaFollette Family Papers 154 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Office of War Administration Petroleum Administration for War Public Health Service, Wisconsin Department of Public Welfare, Wisconsin Department of (2 folders) Railroad Retirement Board Reconstruction Finance Corporation Rural Electrification Administration BOX I:C260 Securities and Exchange Commission Smaller War Plants Corporation Social Security Board Special Committee Investigating the National Defense Program () Tariff Commission Tennessee Valley Authority War Manpower Commission War Mobilization Board War Relocation Authority Wisconsin state agencies BOX I:C261 Office of Price Administration General correspondence Beer Butter Cheese Chevrolet BOX I:C262 Corn Electrical construction Fur Gasoline Liebmann Packing Co. Milk and cream Rents Sugar Tobacco BOX I:C263 War Production Board General correspondence Electricity BOX I:C264 Leather Paper and pulp Weyerhaeuser exploration (bean) BOX I:C265 1945 Office of Price Administration General correspondence Beauticians and barbers Beer Butter and oleomargarine Cheese

LaFollette Family Papers 155 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Clothing Corn sugar and syrup Cost absorption BOX I:C266 Feed retailers Food rationing Gasoline Leather Lumber Maximum average price, supplemental order 108 Maximum price regulation no. 188 Meat Milk and cream BOX I:C267 Rents Sugar Tires Tobacco Tobacco ceilings Waukesha, Wis., Price Panel BOX I:C268 War Production Board General correspondence Automobile reconversion Caskets Clothing Hospital BOX I:C269 Housing Newsprint Textiles Tires BOX I:C270 Cabinet departments Agriculture General correspondence Agriculture and Forestry Committee Cheese Dairy Feed Food Hemp Malt Meat Soil conservation Sugar BOX I:C271 Commerce Interior (2 folders) Justice (2 folders)

LaFollette Family Papers 156 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Labor (3 folders) BOX I:C272 Navy Post Office State (2 folders) Treasury BOX I:C273 War (2 folders) BOX I:C274 Agencies Alien Property Custodian Banking and Currency Committee, United States Senate Bureau of the Budget Civil Service Commission Employees' Compensation Commission Farm Credit Administration Farm Security Administration Federal Board of Hospitalization Federal Communications Commission (2 folders) Federal Deposit Insurance Corporation Federal Housing Administration Federal Power Commission BOX I:C275 Federal Reserve System Federal Security Administration Federal Trade Commission Federal Works Agency Foreign Economic Administration General Accounting Office Home Owners' Loan Corporation Maritime Commission Minority Committee, United States Senate National Labor Relations Board (2 folders) National Mediation Board National War Loan Board National Youth Administration Office of War Information BOX I:C276 Petroleum Administration for War Public Welfare, Wisconsin Department of (2 folders) Railroad Retirement Board Reconstruction Finance Corporation Rural Electrification Administration Securities and Exchange Commission Social Security Board Special Committee Investigating the National Defense Program (Mead Committee)

LaFollette Family Papers 157 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Tariff Commission Tennessee Valley Authority United Nations Relief and Rehabilitation Administration Wisconsin state agencies BOX I:C277 War agencies Defense Plant Corporation Executive orders 9240 and 9250 Office of Defense Transportation (2 folders) BOX I:C278 Smaller War Plants Corporation Surplus Property Board War Manpower Commission (2 folders) BOX I:C279 1946 War agencies Civilian Production Administration General correspondence Clothing Construction Fertilizer Lead Leather Lumber Pants Office of Defense Transportation BOX I:C280 Office of Price Administration General correspondence Automobiles Beer Butter Cheese (2 folders) Clothing BOX I:C281 Dairy products Feed Food Form letters Honey Hosiery Implement dealers Leather Lumber BOX I:C282 Malleable iron Meat (2 folders) Milk (4 folders)

LaFollette Family Papers 158 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Rent Shoes Steel Sugar Textiles Tobacco sheeting BOX I:C283 Office of War Mobilization and Reconversion War Assets Corporation (8 folders) BOX I:C284 Cabinet departments Agriculture Beer grain Conservation Dairy products Feed Fertilizer General correspondence Grain Hemp Liebmann Packing Co. Wheat BOX I:C285 Commerce (2 folders) Interior (4 folders) Justice Labor (3 folders) BOX I:C286 Navy Post Office (3 folders) BOX I:C287 State (3 folders) Treasury BOX I:C288 War (3 folders) BOX I:C289 Agencies Alien Property Custodian Bureau of the Budget Civil Aeronautics Board Civil Service Commission Coast Guard Employees' Compensation Commission (2 folders) Farm Security Administration Federal Communications Commission

LaFollette Family Papers 159 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

BOX I:C290 Federal Housing Administration and related agencies (5 folders) Federal Power Commission Federal Security Administration Federal Trade Commission Federal Works Agency General Accounting Office Home Owners' Loan Corporation Maritime Commission National Archives Public Welfare, Wisconsin Department of (2 folders) Railroad Retirement Board BOX I:C291 Reconstruction Finance Corporation Rural Electrification Administration (3 folders) Securities and Exchange Commission Small Business Committee, United States Senate Social Security Board Special Committee Investigating the National Defense Program (Mead Committee) Tariff Commission (2 folders) United Nations Relief and Rehabilitation Administration Veterans Administration (2 folders) War Shipping Administration White House Wisconsin state agencies (2 folders) BOX I:C292 (4 folders)

BOX I:C293-C348 Legislative File, 1940-1946 Correspondence, memoranda, and printed matter. Arranged chronologically by Congress and thereunder alphabetically by subject.

BOX I:C293 1940, 76th Congress Copies of letters concerning legislation (4 folders) Form letters 1941-1942, 77th Congress Acknowledgments Administrative procedure Agriculture (4 folders) BOX I:C294 Cassville Bridge, Cassville, Wis. Census Child labor

LaFollette Family Papers 160 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

China Citizens' Defense Corps Civil liberties Civil service (2 folders) Civilian Conservation Corps Civilian defense Civilian supply Cocoa mats Coconut oil Commodity Credit Corporation Conservation (2 folders) Contracts, navy Convicts Convoys Copyright Credit Union Act Defense housing (2 folders) Dentistry (2 folders) Dies Committee Dubuque Bridge Commission Duties on defense articles, prohibition of BOX I:C295 Education Employment agencies (2 folders) Equal rights Explosives Fair labor standards Farm credit Farm debt adjustment BOX I:C296 Farm Security Administration (4 folders) Farmers and foreign policy Federal aid for physical education programs Federal Housing Administration Federal Land Bank System Federal Reserve Board (2 folders) Federal Savings and Loan Corporation Federal Trade Commission Fertilizer, nitrogen Finance Committee Firearms Firemen, District of Columbia

LaFollette Family Papers 161 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Fish Fishing, menhaden Flag Florida ship canal Flynn, Edward J., appointment BOX I:C297 Food for Europe Food to the Philippines Foreign agents Forest credit Forest Service Forests Four-H clubs Freight cars Freight forwarders (2 folders) Freight overcharges French spoliation claims Gasoline price freezing and rationing Great Lakes shipping Hatch Act Housing (3 folders) Hudson Bridge, Hudson, Wis. Immigrants Immigration and naturalization Income certificate plan India Indians, American (3 folders) Inter-American Bank Interstate commerce BOX I:C298 Kindergarten bill Korea Labor (5 folders) BOX I:C299 (9 folders) Land grant rates for railroads Langer, William, seating of Largay zoning plan Lee, Josh, appointment Legislation to be introduced Legislative information Lend-Lease Act extension MacArthur, Douglas Maritime unemployment insurance Marketing agreements Meaney, Thomas, appointment

LaFollette Family Papers 162 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Merit rating Military disability and death compensation Miller Act Modernizing Congress Money and credit New York Times survey Nondefense spending BOX I:C300 Pensions St. Croix River development St. Lawrence Seaway project Salary confirmation Salary limitation Small business Social Security (3 folders) Soldiers and Sailors Relief Act Stamp plan Steam pollution Strike legislation Subsidies Sugar Surplus commodities Tariffs Tax General (1 folder) BOX I:C301 (1 folder) Legislation (4 folders) BOX I:C302 Musical instruments Out-of-state Pens Pension trust funds Personal exemptions Photographic apparatus Public utility earnings Radio Reclaimed oil Refrigeration equipment (2 folders) Rubber goods (2 folders) Sales Savings plan Sheepskin gun cases BOX I:C303 Social Security Soft drinks

LaFollette Family Papers 163 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Spending States and political subdivisions Students Telephone (3 folders) Tobacco Treaty, Great Britain and United States Unexpended balances, Wisconsin unemployment compensation Vending machines Victory Washing machines (2 folders) Wire services Withholding Miscellaneous (3 folders) BOX I:C304 Telegraph industry Tennessee Valley Authority Tire rationing Total Mobilization Act Transportation for soldiers Treasury procurement Tuberculosis control Unemployment compensation (3 folders) Unemployment Tax Act United States government term insurance “Unlimited Emergency” Vending stands Venereal disease Veterans (2 folders) Vocational rehabilitation (3 folders) Miscellany BOX I:C305 1943-1944, 78th Congress Advertising Agriculture General (7 folders) Farm Security Administration (2 folders) BOX I:C306 (2 folders) Aiken-La Follette Food Allotment Plan (3 folders) Alaska road Aliens

LaFollette Family Papers 164 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Appropriations (2 folders) Army specialized training program Bandmasters' bill Bankhead-Jones Act Bankruptcy Act Barber bill Barbour immigration bill Beer Berry boxes BOX I:C307 Biddle bill Biological Survey, removal from Washington, D.C. Bituminous coal Blackouts Blind, benefits (2 folders) Boiler operators Bonds Bonneville Act Boren Committee Branch banking (2 folders) Brand inspection Butter Chavez bill Chinese exclusion laws Chiropody Corps Chiropractic bill Civil Aeronautics Administration war training program Civil Service retirement (2 folders) BOX I:C308 Civilian Pilot Training Act Commodity Credit Corporation Compulsory military training Conservation Custodial service employees Dairy farmer Draft See also Container I:C319, Selective Service System Conscientious objectors Farm labor Universal service (5 folders) BOX I:C309 Wheeler bill Education (2 folders) Equal Rights Amendment Fair Employment Practices Committee

LaFollette Family Papers 165 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Federal elections Federal employees Federal lottery Federal Workers Wage Adjustment Act Flood relief (Spring Valley) Food for Europe Garnishment of government salaries High School Victory Corps Hobbs bill Home Owners' Loan Corporation Housing BOX I:C310 Indian affairs, American Insurance companies Interstate commerce, freight rates Interstate Commerce Commission Jackson Hole National Monument, Jackson Hole, Wyo. BOX I:C311 Jewish homeland question, Wagner Resolution (3 folders) John Hanson Memorial Labor Land grant rates, Boren bill (2 folders) BOX I:C312 Legislative correspondence (4 folders) Lend-Lease Act Libraries Mustering-Out Pay Act National defense National Guard officers National Housing Act National Youth Administration (2 folders) Natural gas BOX I:C313 Naturalization Non-defense spending Norway Office of Emergency Management Office of Mobilization and Adjustment, Kilgore bill Office of Price Administration Oil and petroleum Oleomargarine (1 folder) BOX I:C314 (4 folders) Opium Control Act of 1942 Osteopath's bill Osteopathic commissions in navy Pan American Legislative Union, formation of

LaFollette Family Papers 166 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Panama Canal Patents (1 folder) BOX I:C315 (2 folders) Pay Adjustments Increase Peace organizations Pensions Petrillo, James C. Pharmacists in the army Physical therapists Pigeons Pipelines (2 folders) Polish constitution BOX I:C316 Poll tax Porcupine Mountain bill Post Office Department (3 folders) Postal rates (3 folders) Prairie du Chien, Wis., bridge BOX I:C317 Price control and wage fixing Priorities Private flying Production credit Profits limitation Property seizure (2 folders) Public Health Service, Bureau of Vital Records Radio Liquor advertising Norris Resolution White Resolution Railroad Retirement bill Reciprocal trade agreements (2 folders) BOX I:C318 Red Cross Act Refugee children Regulation “1Q,” Federal Reserve Board Rehabilitation, postwar Renegotiation amendments Rent control Reporting Act Rivers and Harbors bill (2 folders)

LaFollette Family Papers 167 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Roads bill Rubber (3 folders) Rural Electrification Association (2 folders) St. Lawrence Seaway project School lunch program Securities and Exchange Commission BOX I:C319 Selective Service System See also Container I:C308-C309, Draft Amendments (2 folders) Conscientious objectors Deferments (4 folders) Employee pay raises Extension Farm workers Pay increase Women Senate committee reorganization Sherman Act amendment, Fulmer bill Small business (2 folders) BOX I:C320 Social security (2 folders) Soldier vote (2 folders) Soldiers and sailors insurance Subsidies Tax General Deductions Excess profits BOX I:C321 Excise (2 folders) Forms, complexity of Gift Information on next tax bill Pension trusts Renegotiation (2 folders) Soft drinks Theater admission Wages (2 folders) BOX I:C322 War Air corps

LaFollette Family Papers 168 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Air power Civilian war benefits and War Relief bill Complaints Contracts Damage Corporation Effort General German-Russian Intervention Japan (2 folders) Manpower Money draft Postwar Credit Planning BOX I:C323 Production Board Referendum Risk Shipping Administration Special “Union Now” Wake Island Youth training Warrant officers, army Washing machine curtailment Wheat marketing quotas Wiretapping Wisconsin General Mineral resources State legislation Women dieticians, army Women registration Women's Army Auxiliary Corps Women's Conservation Corps Wool products labeling Work Projects Administration World Peace Conference BOX I:C324 Miscellaneous correspondence 1943 1944 Jan.-May 10 (9 folders) BOX I:C325 May 12-Aug. 31 (8 folders)

LaFollette Family Papers 169 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

BOX I:C326 Sept. 1-Oct. 31 (7 folders) BOX I:C327 Nov. 1-Dec. 31 (5 folders) Miscellany BOX I:C328 1945-1946, 79th Congress Agriculture (25 folders) BOX I:C329 Appointments Appropriations Committee (14 folders) BOX I:C330 (4 folders) Atomic bomb Banking and Currency Committee (3 folders) BOX I:C331 (9 folders) BOX I:C332 (3 folders) Bilbo, Theodore G., criticism of Civil Service Committee (7 folders) Claims Committee BOX I:C333 Commerce Committee (7 folders) Congressional reorganization Education and Labor Committee (6 folders) BOX I:C334 (10 folders) BOX I:C335 (16 folders) BOX I:C336 Executive Committee (2 folders) Finance Committee (20 folders) BOX I:C337 (11 folders) BOX I:C338 Flynn, Edward J., nomination Foreign Relations Committee (11 folders) BOX I:C339 (7 folders) Immigration and Naturalization Committee (4 folders) Indian Affairs Committee Interoceanic Canals Committee Interstate Commerce Committee (10 folders) BOX I:C340 (5 folders) Irrigation and Reclamation Committee Judiciary Committee (19 folders) BOX I:C341 (6 folders)

LaFollette Family Papers 170 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Labor-Management Conference Mead Committee Merchant Marine Committee (3 folders) Military Affairs Committee (14 folders) BOX I:C342 (15 folders) BOX I:C343 (6 folders) Naval Affairs Committee (8 folders) Patents Committee (2 folders) Pensions Committee (4 folders) BOX I:C344 Post Office Committee (8 folders) Progressives Property Management Act of 1944 Public Lands and Surveys Committee, Jackson Hole National Monument, Jackson Hole, Wyo. Public works Rivers and Harbors Committee (2 folders) Small Business Committee Special Committee Investigating the National Defense Program See Container I:C341, Mead Committee Subsidies Surplus Property Act Territories (3 folders) Truman, Harry S. Veterans Ways and Means Committee Wildlife Committee BOX I:C345 Miscellaneous correspondence 1945 (5 folders) BOX I:C346 1946 Jan.-June (12 folders) BOX I:C347 July 1-20 (7 folders) BOX I:C348 July 22-Sept. (8 folders)

BOX I:C349-C362 Special Bills File, 1925-1946 Printed copies of bills introduced by La Follette, Jr., and related correspondence.

LaFollette Family Papers 171 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Bills are arranged chronologically by Congress and thereunder by the bill number. Correspondence is arranged alphabetically by name of person.

BOX I:C349 69th Congress, 1925-1926 (22 folders) 70th Congress, 1927-1928 (32 folders) BOX I:C350 71st Congress, 1929-1930 (38 folders) 72nd Congress, 1931-1932 (29 folders) BOX I:C351 73rd Congress, 1933-1934 (20 folders) 74th Congress, 1935-1936 (32 folders) BOX I:C352 75th Congress, 1937-1938 (38 folders) BOX I:C353 76th Congress, 1939-1940 (55 folders) BOX I:C354 77th Congress, 1941-1942 (56 folders) BOX I:C355 78th Congress, 1943-1944 (45 folders) BOX I:C356 79th Congress, 1945-1946 (34 folders) BOX I:C357 Miscellaneous correpondence B-C (31 folders) BOX I:C358 D-F (24 folders) BOX I:C359 G-L (25 folders) BOX I:C360 M-P (29 folders) BOX I:C361 R-Ven (21 folders) BOX I:C362 Vet-Y (20 folders)

BOX I:C363-C400 Special Correspondence, 1937-1945, n.d. Letters received primarily from constituents concerning the Supreme Court bill of 1937, neutrality legislation of 1939, and the appointment of Henry Agard Wallace as secretary of commerce. Grouped by topic and arranged thereunder chronologically.

BOX I:C363 Supreme Court, 1937 Feb. (6 folders) BOX I:C364 (5 folders)

LaFollette Family Papers 172 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

BOX I:C365 (5 folders) BOX I:C366 (2 folders) Mar. (3 folders) BOX I:C367 (5 folders) BOX I:C368 (5 folders) BOX I:C369 Mar.-July (7 folders) BOX I:C370 July-Aug., n.d. (3 folders) Miscellany Petitions (3 folders) BOX I:C371 Neutrality 1937, Mar. 1938, Dec. 1939 Jan. (6 folders) BOX I:C372 (5 folders) BOX I:C373 (3 folders) Feb.-Aug. (3 folders) BOX I:C374 Sept. (5 folders) BOX I:C375 (5 folders) BOX I:C376 (5 folders) BOX I:C377 (4 folders) BOX I:C378 (4 folders) BOX I:C379 (5 folders) BOX I:C380 (5 folders) BOX I:C381 (6 folders) BOX I:C382 (4 folders) BOX I:C383 (5 folders) BOX I:C384 (5 folders) BOX I:C385 (6 folders) BOX I:C386 (5 folders) BOX I:C387 (5 folders) BOX I:C388 (5 folders) BOX I:C389 Oct. (5 folders) BOX I:C390 (5 folders) BOX I:C391 (6 folders) BOX I:C392 (4 folders) Nov.-Dec., miscellaneous (2 folders) BOX I:C393 Petitions Jan.

LaFollette Family Papers 173 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Sept.-Oct. (5 folders) BOX I:C394 (11 folders) Postcards BOX I:C395 (4 bundles) BOX I:C396 (3 bundles) BOX I:C397 (3 folders) BOX I:C398 (6 bundles) BOX I:C399 Wallace, Henry Agard, appointment letters, 1945 Jan. (6 folders) BOX I:C400 Feb. (3 folders)

BOX I:C401-C471 Special Case File, 1917-1948, n.d. Correspondence, memoranda, reports, and printed matter. Arranged alphabetically by subject.

BOX I:C401 Agricultural Adjustment Administration, 1935 Agricultural legislation, 1939 (3 folders) Agricultural prices, 1945 Alcohol Committee, 1935 Anti-Trust Division, 1946 A&P monopoly, 1944 BOX I:C402 Banking legislation, 1935 (4 folders) Black, Hugo Lafayette, clippings, 1937 Board of Economic Warfare, 1942-1943 BOX I:C403 Butter and oleomargarine (6 folders) BOX I:C404 (1 folder) Butter exports, 1943 Campaign material Cattle disease, eradication (4 folders) Central Valley, Calif., 1944-1946 Chapultepec Treaty, 1946 Cheese monopoly in Wisconsin, 1945 Child care, 1943 BOX I:C405 Civil Liberties Committee, 1932-1942 (5 folders) Clayton, Will, nomination as assistant secretary of state, 1944 Coal investigations, 1925-1946 (4 folders) Congressional Record, 1944-1946 BOX I:C406 Congressional reorganization, 1945-1948

LaFollette Family Papers 174 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

General (3 folders) Printed matter Consumer data Cutting, Bronson M. Contested election, 1935 Lectures, 1936-1939 (2 folders) BOX I:C407 (1 folder) Will, 1935-1936 Dairy data, Office of Price Administration bill, 1946 Determination of Wisconsin income District of Columbia charter proposal, 1946 Drought situation, 1934 (2 folders) Dumbarton Oaks, Washington, D.C., 1941-1945 (2 folders) BOX I:C408 Elections of 1944 Fair Labor Standards Act amendments, 1938-1946 Farm Security Administration, 1943 (2 folders) Federal Bureau of Investigation, Lowenthal memorandum Federal Power Commission Federal Security Agency, 1945 BOX I:C409 Food allotment plan, 1944 (5 folders) Foreign policy, 1937, 1943 (2 folders) BOX I:C410 Forest Products Laboratory, 1936 Forest Service appropriations, 1944 Fur-bearing animals bill, 1945 Furuseth, Andrew Gas companies of the District of Columbia, merger Correspondence and reports, 1933 (2 folders) Printed matter G.I. Bill of Rights, 1942-1944 (2 folders) BOX I:C411 (2 folders) Hemp and marijuana, 1937 (2 folders) Housing data (2 folders) BOX I:C412 Indian affairs General 1926-1927 (12 folders)

LaFollette Family Papers 175 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

BOX I:C413 1928-1929, Feb. (9 folders) BOX I:C414 1929, Apr.-1930, Feb. (10 folders) BOX I:C415 1930, Mar.-1945 (5 folders) Miscellany, n.d. (2 folders) Attorney fees, 1926 Bureau of Indian Affairs, 1926 California and Wisconsin Indians, 1926-1927 (2 folders) BOX I:C416 Menominee, 1926 Navajo, 1925-1926 (2 folders) Penalties, 1926 Printed matter (4 folders) BOX I:C417 Reports Rio Grande Conservancy bill, 1928-1929 (3 folders) Stockbridge, 1926 Tomah Indian school, Tomah, Wis., 1926-1927 Winnebago tribe of Indians BOX I:C418 Industrial espionage investigations, 1937-1942 (7 folders) Industrial Reconstruction Act BOX I:C419 Jewish homeland issue, 1945 Labor amendment to defense bill, 1941 Labor relations, Case bill, 1946 La Follette, Robert, Sr., statue unveiling, 1939 Lend-Lease bill, 1941 (4 folders) BOX I:C420 Manpower mobilization Mexican bribe investigation, 1927-1928 (4 folders) BOX I:C421 (1 folder) Mexican-Nicaraguan situation, 1927-1928 (5 folders) BOX I:C422 Miscellaneous desk material 1932-1943 (7 folders) BOX I:C423 1944-1945 (2 folders) Miscellany (7 folders) BOX I:C424 Montgomery Ward seizure

LaFollette Family Papers 176 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Muscle Shoals, Ala. (3 folders) BOX I:C425 National Industrial Adjustment Board, 1934 National Industrial Recovery Act National Labor Board, 1936 National Research Foundation science bill, 1945 National Youth Administration, 1942-1943 (3 folders) Nationalization of medicine, 1946 Neutrality Legislation, 1935 Speeches, 1939 Office of Price Administration, 1946 Oppressive Labor Practices Act 1939 BOX I:C426 1941-1943 (3 folders) Paper, newsprint limitations, 1944 Patents, 1942 (2 folders) People's Legislative Service General, 1923-1930 (3 folders) BOX I:C427 Financial statements, 1921-1928 (2 folders) Lenroot, Irvine Luther Minimum wage, 1924-1926 Office memoranda, 1926 People's Business, newsletter, 1926-1931 (2 folders) BOX I:C428 Printed matter, 1921-1929 (3 folders) Releases, 1931 Reports (9 folders) BOX I:C429 Test votes in Congress 1917-1927 (2 vols.) BOX I:C430 1927-1932 (2 vols.) BOX I:C431 Miscellany (5 folders) BOX I:C432 (3 folders) Petroleum Committee, 1944 Postmaster classification, 1935-1936 Postwar foreign policy, 1944-1945 Postwar taxation, 1944

LaFollette Family Papers 177 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Princeton University Forum, Princeton, N.J., speech material , 1946 BOX I:C433 Progressive Party campaign, Progressive National Committee 1934, general correspondence 1936, special correspondence Causey, James H. Davidson, Maurice P. Davis, George T. Haig, E. R. Niles, David K. 1938, general 1939, speech material 1940, general 1942, Loomis, Orland S. Election Death 1944 Congressional Record, speech concerning party platform Declaration of principles adopted at party convention List of county candidates 1946 General Expenses WEMP, Milwaukee, Wis., radio broadcast Miscellany BOX I:C434 Progressive Conference 1927, Wisconsin state conference, records and minutes 1931 General correspondence (3 folders) Committee on Agriculture Committee on Unemployment BOX I:C435 La Follette, Robert M., Jr., remarks Lists News release Norris, George W., report 1936 General correspondence A-M (2 folders) BOX I:C436 N-Z Walsh, Frank P., correspondence Miscellaneous correspondence (4 folders) BOX I:C437 Clippings Financial records Invitation list

LaFollette Family Papers 178 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

BOX I:C438 Public works data, 1935 (5 folders) Railroad legislation Railroad policy Printed matter, 1939-1943 (2 folders) Miscellany, 1940s BOX I:C439 Reciprocal trade agreements (2 folders) Reciprocal trade, Mexico and Bolivia, 1943 (3 folders) Reconversion, 1944 Refrigerator cars Regional trade agreements, 1945 Relief appropriations, 1937-1940 (2 folders) Resolutions concerning death of John J. Blaine BOX I:C440 Resort information, 1942 Revenue Act of 1943 General Renegotiation provisions (2 folders) Roosevelt, Franklin D. (1882-1945), campaign, Progressive Youth Division, 1936 Correspondence (4 folders) Reports Safety of Life at Sea Treaty, 1935 (1 folder) BOX I:C441 (3 folders) St. Lawrence Seaway project Correspondence 1931, Nov.-1933 (7 folders) BOX I:C442 1934-1935, 1941-1944 (9 folders) House bill Maps and miscellaneous reports BOX I:C443 Clippings Platform, 1936 Memoranda and reports (3 folders) Printed matter (1 folder) BOX I:C444 (1 folder) BOX I:C445 (1 folder) Sea Service Bureau (2 folders) BOX I:C446 (1 folder)

LaFollette Family Papers 179 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Seamen legislation (2 folders) Service pay increase, 1942 Social Security Act, 1935 (4 folders) BOX I:C447 Amendments, 1939 (8 folders) Board, 1937 Supreme Court (3 folders) Surplus Marketing Administration appropriation, 1941 BOX I:C448 Sweden-Denmark trip concerning public housing, 1937 (3 folders) Taft, Robert A. (1889-1953), housing bill, 1945 Tariff investigations, 1926-1938 (3 folders) BOX I:C449 (9 folders) BOX I:C450 Tariff bill of 1930, Hawley-Smoot Tariff Act General correspondence Schedule 1, chemicals, oils, and paints General (5 folders) BOX I:C451 (3 folders) BOX I:C452 (4 folders) BOX I:C453 Printed matter Statements concerning sugar and chemicals BOX I:C454 Schedules 2-7 (6 folders) BOX I:C455 Schedules 7-14 (3 folders) United States Tariff Commission BOX I:C456 Printed desk copy, annotated Congressional Record material Minutes of hearing before United States Tariff Commission on aodium nitrite and methanol BOX I:C457 Printed congressional documents Printed matter, including statements and speeches See Oversize ; See also Container I:C599, same heading BOX I:C458 Taxation 1926, tax bill Estate tax (2 folders) Memoranda and reports (2 folders) Printed matter (2 folders) BOX I:C459 1934, revenue bill

LaFollette Family Papers 180 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

General (2 folders) Printed matter (2 folders) 1935 Correspondence Memoranda and reports Miscellany Printed matter (1 folder) BOX I:C460 (2 folders) Publicity of income tax returns General Printed matter 1936, tax bill BOX I:C461 1936-1937 (2 folders) 1940, revenue bill, concerning excess profits amendment (5 folders) BOX I:C462 (1 folder) 1941, revenue bill (4 folders) 1942 General Revenue Act General BOX I:C463 Concerning Burden by income groups Corporation taxes Estate tax Exempt securities Individual surtax and income Joint return Mine relief Mutual insurance Percentage depletion Public utility corporations Renegotiation of contracts Ruml plan, witholding tax BOX I:C464 Sales tax Spendings tax Yield 1943 Ruml-Carlson bill, printed matter Tax Payment Act Memoranda, reports, and correspondence Minority report

LaFollette Family Papers 181 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Printed matter (2 folders) 1945, correspondence and reports BOX I:C465 Taxes, filing returns by cooperatives, 1943-1944 (2 folders) Texas lecture trip, 1936 Third term issue (3 folders) Trade restraints Truman, Harry S., article for Fortune magazine, 1945 “A Twentieth Century Congress” by Estes Kefauver, 1946 Tydings-McCormack bill, 1936 Unemployment compensation Unemployment Relief Commission Report BOX I:C466 United Nations Conference on Food and Agriculture, 1943 Veto (2 folders) University of Wisconsin, Madison, Wis. BOX I:C467 Vare, William S., investigation (7 folders) BOX I:C468 (4 folders) BOX I:C469 Venereal disease (2 folders) Veteran vocational rehabilitation, 1942-1943 (4 folders) Veterans Administration General, 1945 Confidential reports, 1946 Vocational education bill, 1945 BOX I:C470 Voting record, La Follette, Jr., 1926-1946 (7 folders) Voting records, House and Senate, 1933-1946 BOX I:C471 War costs, 1943 War profits Washington Railway Co., liquidation, 1946 Water power case, Ekern memorandum, 1934 Watson, Albert L., nomination Wisconsin-Fox River development project Works Progress Administration, 1937 (2 folders) World Court General Debate, 1926 (3 folders) Speech, 1926

LaFollette Family Papers 182 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

BOX I:C472-C478 Hearings, 1941-1946 Edited transcripts of proceedings of joint congressional committees. Arranged chronologically.

BOX I:C472 1941, Joint Committee on Nondefense Expenditures in the 1942 Budget, vols. A-E 1942, Joint Committee on Reduction of Nonessential Federal Expenditures Vols. F-I BOX I:C473 Vols. J-L 1945, Joint Committee on the Organization of Congress Vols. 1-4 BOX I:C474 Vols. 5-10 BOX I:C475 Vols. 11-15 BOX I:C476 Vols. 16-21 BOX I:C477 Vols. 22-36 BOX I:C478 Vols. 37-40 1946, international civil aviation

BOX I:C479-C496 Index, 1939-1946 Card index to part of the Senate Office File. Arranged alphabetically by name of correspondent within two chronological groupings.

BOX I:C479 1939-1941 A-C BOX I:C480 D-G BOX I:C481 H-K BOX I:C482 L-O BOX I:C483 N-R BOX I:C484 S-T BOX I:C485 U-Z BOX I:C486 1942-1946 A-Bo BOX I:C487 Br-C BOX I:C488 D-Fo BOX I:C489 Fr-Ha BOX I:C490 He-J BOX I:C491 K-L BOX I:C492 M BOX I:C493 N-Ra BOX I:C494 Re-Se BOX I:C495 Sh-T BOX I:C496 U-Z

BOX I:C497-C547 Political Campaign File, 1924-1946 Correspondence, printed matter, financial records, and card files. Arranged chronologically by year and thereunder alphabetically by type of material, topic, name of person, or location.

BOX I:C497 1924 campaign, La Follette, Sr., card files

LaFollette Family Papers 183 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Alabama-District of Columbia BOX I:C498 Florida-Iowa BOX I:C499 Kansas-Minnesota BOX I:C500 Mississippi-New York, “A-J” BOX I:C501 New York, “K-Z”-Ohio BOX I:C502 -South Dakota BOX I:C503 Tennessee-United States territories BOX I:C504 Miscellany (card file) BOX I:C505 (card file) BOX I:C506 (card file) BOX I:C507 1925 campaign Correspondence Wisconsin, by county Adams-Dunn (18 folders) BOX I:C508 Eau Claire-Manitowoc (19 folders) BOX I:C509 Marathon-Price (15 folders) BOX I:C510 Racine-Wood (23 folders) BOX I:C511 Out-of-state Arkansas-Georgia (15 folders) BOX I:C512 Illinois-Michigan (8 folders) BOX I:C513 Minnesota-New York (16 folders) BOX I:C514 North Dakota-West Virginia (12 folders) Miscellaneous Canada Foreign countries BOX I:C515 Clippings Financial records (3 folders) Form letter Lists Circular letters Contribution subscription (2 folders) Nomination papers BOX I:C516 Posters Receipts Releases Speaking schedules

LaFollette Family Papers 184 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Speech material (2 folders) Speeches, correspondence concerning State Central Committee, Wisconsin Statement Miscellany BOX I:C517 1926 campaign (2 folders) 1928 campaign (7 folders) 1930 campaign General (2 folders) BOX I:C518 Correspondence (4 folders) Press releases (3 folders) Printed matter BOX I:C519 1931 campaign, concerning Thomas Amlie 1932 campaign Correspondence (2 folders) Delegate information Expense account Releases (2 folders) 1934 campaign General BOX I:C520 Contributions Expense file Financial material (3 folders) Invitations to Maple Bluff Farm conference, Madison, Wis. BOX I:C521 Invitations declined Meetings Post-primary material Pre-primary material (2 folders) BOX I:C522 Releases Speech material Miscellaneous 1938 campaign General Clippings Financial material Instructions for getting out the vote Itinerary

LaFollette Family Papers 185 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Lists Releases (2 folders) BOX I:C523 1938-1940, miscellaneous campaign material (12 folders) BOX I:C524 1940 campaign Correspondence Wisconsin, by county Adams-Crawford (25 folders) BOX I:C525 Dane-Green Lake (24 folders) BOX I:C526 Iowa-Marquette (30 folders) BOX I:C527 Milwaukee-Ozaukee (13 folders) BOX I:C528 Pepin-Vilas (36 folders) BOX I:C529 Walworth-Wood (16 folders) BOX I:C530 General (3 folders) Special Claus, O. C. Evjue, William Theodore Keating, Edward McIntyre, E. R. Campaign literature (2 folders) Contributions BOX I:C531 Election statistics Endorsements Financial material (3 folders) Form letters (2 folders) BOX I:C532 (8 folders) Lists (4 folders) BOX I:C533 Meetings (3 folders) Publicity Radio Releases (2 folders) Special issues Speech material and related correspondence (5 folders)

LaFollette Family Papers 186 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

BOX I:C534 Supporting organizations Railroad Veterans Young Progressives Printed matter and clippings (2 folders) BOX I:C535 (3 folders) Miscellany BOX I:C536 County officials list, Wisconsin Ashland-Crawford (11 folders) BOX I:C537 Dane-Lincoln (22 folders) BOX I:C538 Manitowoc-Rusk (19 folders) BOX I:C539 St. Croix-Winnebago (17 folders) BOX I:C540 1941 campaign Correspondence Itinerary Special congressional election 1941-1942, Young Progressives 1942 campaign General correspondence Brown, Prentiss, speech Lists Madison, Wis., conference Releases Miscellany (2 folders) BOX I:C541 1943 campaign Correspondence By state California Illinois Kentucky New York Oregon Wichern, Harold J. County trips, Wisconsin (19 folders) Lists (2 folders) BOX I:C542 1944 campaign General correspondence Absentee ballot application Affidavits for registration of voters

LaFollette Family Papers 187 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Bulk mailing records County trips in Wisconsin Correspondence (22 folders) Carbon copies Clippings General release BOX I:C543 Endorsements First District congressional race, Wisconsin Lists Courthouse Farm Security Administration officials Newspaper (2 folders) Press release Radio Rural Electrification Association membership Newsletters Human Events Wisconsin Political Scene Organization Organized labor Post-primary correspondence Presidential campaign Speech file (3 folders) Printed matter Miscellany 1945 campaign BOX I:C544 1946 campaign Pre-primary correspondence A-W (15 folders) Miscellaneous BOX I:C545 Post-primary correspondence A-L (12 folders) BOX I:C546 M-Z (12 folders) BOX I:C547 Card file

BOX I:C548-C606 Speeches and Writings File, 1921-1948, n.d.

BOX I:C548-C553 Invitations to Speak, 1933-1946 Arranged chronologically.

BOX I:C548 1933, speaking tour

LaFollette Family Papers 188 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

1935 (2 folders) 1936 Invitations declined Lecture file Special correspondence Alber & Wickes Bridges, S. Russell Dixie Bureau Redpath Bureau Seaway Conference banquet 1937-1938, Bridges, S. Russell, correspondence BOX I:C549 1938 General (23 folders) Invitations declined Lecture file (2 folders) Special correspondence Dixie Bureau Redpath Bureau 1938-1939, Alber & Wickes, correspondence 1939 General (5 folders) BOX I:C550 Invitations declined Lecture file (3 folders) Radio station WHA, University of Wisconsin, Madison, Wis., correspondence 1940 General (14 folders) BOX I:C551 (5 folders) Invitations declined Special correspondence Alber & Zwick Bridges, S. Russell Dixie Bureau Wisconsin Department of Agriculture 1941 General (14 folders) BOX I:C552 Invitations declined 1942 General Labor Day

LaFollette Family Papers 189 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

1943 (4 folders) 1944 BOX I:C553 1945 General (6 folders) Invitations declined 1946 General (15 folders) Invitations declined (2 folders)

BOX I:C554-C567 Speeches and Articles, 1924-1946, n.d. Handwritten drafts, typescripts, and printed copies. Arranged chronologically.

BOX I:C554 1924-1925, drafts 1925 Aug. 17, announcement of candidacy for United States Senate Aug. 25, senatorial campaign, Stoughton, Wis. Aug. 26, special election, Prairie du Chien, Wis. Aug. 31, railroad trainmen, Pleasant Valley Park, Wis. Sept. 12, Federal Trade Commission, Racine, Wis. Dec. 15, labor 1926-1927, drafts 1927 Mar. 31, the “Bread Trust” July 16, Blaine-Ekern gubernatorial campaign, Randolph, Wis. BOX I:C555 Aug. 28, legislative issues, Ashland County Fair Grounds, Ashland, Wis. Nov. 15, political issues, Milwaukee, Wis. Undated, Charles A. Lindbergh (1902-1974), Madison, Wis., fragment 1928 Drafts Mar. 8, Muscle Shoals, United States Senate Spring, Republican National Convention delegates June 15, Progressive Party platform, Kansas City, Mo. Labor Day, political issues, Milwaukee, Wis. Undated Coolidge, Calvin, administration Political issues (2 folders) Undelivered, South American affairs BOX I:C556 1929 June 1, La Follette, Sr., Radio Forum, Washington, D.C. Sept., tariff, United States Senate Undated, tariff chemical schedule, United States Senate

LaFollette Family Papers 190 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

1930-1932, Drafts Apr. 23 and 26, , Boston, Mass., and New York, N.Y. Spring, reelection of William H. McMaster, South Dakota (2 folders) Aug. 28, political issues, WTMJ, Milwaukee, Wis., fragment Summer, Kohler-La Follette primary campaign Sept. 9, endorsing Progressive candidates, Bonduel, Wis. Oct. 15, endorsing reelection of Thomas James Walsh (1859-1933), Madison, Wis. 1930 Undated Endorsing Edward P. Costigan, Democratic senatorial nominee, Colorado Gridiron Club, Washington, D.C. 1931 Jan., vacations Mar. 7, achievements of 71st Congress May 25, NBC radio address narrated by Edwin Alger, Washington, D.C. July 23, labor in Wisconsin, State Federation of Labor, Oshkosh, Wis. Sept., endorsing election of Wisconsin congressional candidate Thomas Amlie Nov. 13, “Progressive Statesmanship in America,” St. Louis, Mo. Nov. 25, various issues, Movietone talk Dec. 26, the Depression, Washington Star Radio Forum, Washington, D.C. (2 folders) BOX I:C557 1932 Jan. 11, various issues, NBC radio Jan. 29, “We Need Purchasing Power, Not Credit,” March of Events page, Hearst newspapers Feb. 24, education, National Education Association, Washington, D.C. Mar. 6, “The Way Out of Our National Dilemma,” Sinai Temple, Chicago, Ill. Mar. 14, national economy, NBC National Radio Forum, Washington, D.C. Mar. 15, legislative bill to establish an economic council, NBC radio, Washington, D.C. Mar., Progressive platform Apr. 2, endorsing Newton Jenkins, Republican Progressive senatorial candidate June 6, endorsing reelection of Smith W. Brookhart, Iowa June 25, endorsing reelection of Gerald Nye June 25, testimonial dinner for Harry Slattery Summer, various speeches endorsing La Follette-Blaine ticket Sept. 17, Wisconsin primary campaign, WCCO radio, Minneapolis, Minn. Sept., Wisconsin primary campaign, fragment 1933 Apr. 14, public policy, WIBA radio, Madison, Wis. Apr. 21, farm relief bill, WIBA radio, Madison, Wis. Apr. 28, inflation, WIBA radio, Madison, Wis. May 4, unemployment, Citizens Conference on Vocational Education and the Problems of Reconstruction, Washington, D.C. May 5, Muscle Shoals, WIBA radio, Madison, Wis. BOX I:C558 May 12, St. Lawrence Seaway project, WIBA radio, Madison, Wis. May 13, general legislative issues, Bridgeport, Conn., notes

LaFollette Family Papers 191 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

May 19, La Follette, Jr., construction bill, WIBA and WEBC radio, Madison, Wis. May 26, public works and industrial recovery bill, WIBA and WEBC radio, Madison, Wis. May 29, St. Lawrence Seaway project, United States Senate June 9, Senate investigation of J. P. Morgan & Co., WIBA and WEBC radio, Madison, Wis. June 16, legislative issues of the 73rd Congress, WIBA radio, Madison, Wis. July 11, Maple Bluff Farm picnic, hosted by La Follette, Jr., and Philip Fox La Follette, Madison, Wis. July 16, German immigrant contributions to the nation, Madison, Wis. July 20, the Depression and the need for economic recovery, Wisconsin State Federation of Labor Convention, Green Bay, Wis. Aug. 4, veterans legislation, Veterans Civic League, Madison, Wis. Oct. 20, St. Lawrence Seaway project, Great Lakes Harbors Association, Detroit, Mich. Undated National Recovery Administration Miscellany 1934 Drafts Jan. 3, various legislative issues, CBS radio, Washington, D.C. Jan. 24, St. Lawrence Seaway project, United States Senate Jan. 30, St. Lawrence Seaway project, speech material Feb. 9, St. Lawrence Seaway project, NBC radio, excerpt Feb. 17, St. Lawrence Seaway project, NBC radio BOX I:C559 Mar. 3, Progressive movement, Madison, Wis. Apr. 9, taxation, NBC radio Apr. 17, death of John J. Blaine Apr. 19, funeral of John J. Blaine May 19, Progressive movement, Fond du Lac, Wis. (2 folders) June 6, selection of Henry Fletcher as Republican National Committee chairman Oct. 22, introducing Fiorello La Guardia, WTMJ radio, Milwaukee, Wis. Oct. 2[4?], endorsing reelection of Philip Fox La Follette, WISN radio Undated, “New Frontiers for Youth” News releases 1935 Apr. 5, economic issues, WOL radio, Washington, D.C. Apr. 28, taxation, Columbia Network radio Dec. 19, economic cooperation, East Side High School, Madison, Wis. Undated, Progressive movement 1936 Mar. 11, “The National Importance of the St. Lawrence Waterway,” Seaway Conference, Detroit, Mich. Apr. 6, nineteenth anniversary of United States Senate war declaration, nationwide radio broadcast from Capitol, excerpt, Washington, D.C. June 17, Statement Calling conference of progressives

LaFollette Family Papers 192 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Need for large and continuing public works program Endorsing movie The Plough That Broke the Plains Aug. 17, drought and soil conservation Sept. 8, Progressivism in Wisconsin, Superior, Wis. Sept. 28, endorsing Franklin D. Roosevelt (1882-1945), CBS radio, Chicago, Ill. Oct. 5, review of Claude Bower's book Jefferson in Power Oct. 6, progressivism and endorsing Elmer Austin Benson, Minnesota Farmer-Labor Party gubernatorial candidate Oct. 11, 1936 elections Oct. 25, endorsing Progressive ticket, WTMJ radio, Milwaukee, Wis. Oct., endorsing reelection of George W. Norris Nov. 2, endorsing progressivism, CBS radio Fall, endorsing Roosevelt/Norris ticket List of radio addresses BOX I:C560 1937 Feb. 13, judicial reform, NBC Blue Network Mar. 8, judicial reform (2 folders) Mar. 24, judicial reform, Carnegie Hall, New York, N.Y. (2 folders) Mar. 25, introducing Harold Laski, Constitution Hall, Washington, D.C., with background material Mar. 27, federal taxation, American Bar Association, Willard Hotel, Washington, D.C. Apr. 19, judicial reform, Non-Partisan League, Philadelphia, Pa. (2 folders) Apr. 21, peace, CBS radio July 3, critical issues of the day, American Youth Congress, CBS radio Nov. 29, unemployment, Washington Star BOX I:C561 1938 Jan. 2, unemployment, WOL-WOR Radio Forum Jan. 5, House war referendum measure Jan. 14, “How Can the Federal Budget Be Balanced?” America's Town Meeting of the Air, NBC radio Jan. 20, venereal disease Jan. 24, funeral service of Andrew Furuseth Feb. 14, organized labor, National Radio Forum, NBC radio Feb. 19, legal profession, Lawyers Guild banquet, WOL-WOR Radio Forum Feb. 28, “Current Economic Problems,” Detroit, Mich. Mar. 6, foreign policy, New York Hippodrome, New York, N.Y. Mar. 11, “Problems of Youth,” CBS radio Mar. 19, Civilian Conservation Corps Apr. 9, modern industrialism, National Radio Forum, NBC radio Spring, “Taxes Should Be Higher,” the Saturday Evening Post Labor Day, labor movement, University of Wisconsin, Madison, Wis. Oct. 16, endorsing Wisconsin Progressive candidates, WTMJ radio, Milwaukee, Wis. Oct. 30, endorsing Wisconsin Progressive candidates, WTMJ radio, Milwaukee, Wis. Undated and miscellaneous

LaFollette Family Papers 193 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

BOX I:C562 1939 Drafts Apr. 30, dairy industry, American Forum of the Air, Mutual Broadcasting System May 4, dairy industry, WHA radio, Madison, Wis. May 10, proposed war referendum amendment to the Constitution, statement before Senate Judiciary Committee May 18, proposed war referendum amendment to the Constitution, WHA radio, Madison, Wis. June 1, Federal aid to education, WHA radio, Madison, Wis. June 15, credit extension to small businesses, WHA radio, Madison, Wis. June 29, additional appropriations for the dairy industry July 13, proposed amendments to the neutrality law, WHA radio, Madison, Wis. Aug. 13, neutrality, American Legion, Oshkosh, Wis. Oct., arms embargo Nov. 2, “The Art of Peace,” opening of the exhibition of the Section of Fine Arts, Federal Works Agency, at the Corcoran Gallery of Art, NBC radio, Washington, D.C. Nov. 7, endorsing Progressive Party candidates, Cedar Rapids, Iowa Miscellaneous speech notes 1940 Mar. 16, accomplishments of Works Progress Administration, Washington, D.C. May 19, Wisconsin Progressive Party achievements, sixth anniversary celebration banquet of the Progressive Party, Wisconsin Rapids, Wis. Sept. 1, neutrality, WTMJ radio, Milwaukee, Wis. Sept. 8, taxation, WTMJ radio, Milwaukee, Wis. Sept., “The People Demand Peace,” Waukesha Trades & Labor Council Labor Day Annual, Waukesha, Wis. Miscellaneous speech material 1941 Feb. 26, opposing Lend-Lease bill, Mutual Broadcasting System Mar. 6, opporing Lend-Lease bill, NBC Red Network Apr. 26, opposing convoying of munitions, Progressive May 9, defense of labor's civil liberties, Workers' Defense League, New York, N.Y. June 2, “Agricultural Migration, Past, Present, and Future,” Special Committee on Interstate Migration of the National Conference of Social Work, Atlantic City, N.J. Aug. 8, nutrition, NBC Red Network Undelivered, conscription BOX I:C563 1942 Feb. 11, legislation recommended by automobile dealers, emergency convention of Wisconsin automobile dealers, Madison, Wis. Apr. 15, “New Economic Warfare,” NBC Red Network May 16, radio transcription made for office of Coordinator of Information for the short wave “Victory for China Programme” June 11, government employees' pay, Mutual Broadcasting System Sept. 26, venereal disease, Council of Social Agencies, Washington, D.C. Oct. 30 and undated, endorsing Orland S. Loomis, Wisconsin Progressive Party gubernatorial candidate, WISN radio, Milwaukee, Wis., (3 folders) Dec. 14, need for reduction of governmental bureaucracy, Progressive

LaFollette Family Papers 194 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Dec. 28, achievements of the 77th Congress, Progressive 1943 Jan. 4, editorial on François Darlan, not used Jan. 10, war contracts, Progressive Jan. 11, Congress, Progressive Jan., “Never Prohibition Again,” Atlantic Monthly Feb. 6, taxation, WWDC radio, Washington, D.C. Feb. 8, Casablanca conference, Progressive Mar. 1, vocational rehabilitation, Progressive Apr. 19, system, Progressive June 12, teaching American history in public schools July, “A Senator Looks at Congress,” Atlantic Monthly Oct. 15, opposing foreign policy resolution approved by special subcommittee of Senate Foreign Relations Committee Nov. 4, ship named for Orland S. Loomis Nov. 15, economic stabilization, Progressive Nov. 30, proposal to suspend tax on colored oleomargarine 1944-1945, drafts 1944 Jan. 3, concerning an unidentified spokesman's charge that labor was prolonging the war Jan. 24, Franklin D. Roosevelt (1882-1945) proposal for a national service law, Progressive Feb. 7, wage and price stabilization, Progressive Feb. 28, need for Federal tax reform, Progressive Mar. 17, Aiken-La Follette Food Allotment bill, NBC radio Mar. 20, proposal to suspend tax on colored oleomargarine, Progressive Mar. 24, proposal to suspend tax on colored oleomargarine Mar., food subsidy, Progressive Apr. 7, reconversion of industry from wartime to civilian production Apr. 10, reconversion of industry from wartime to civilian production, Progressive Apr. 21, roles of executive and legislative branches of government, American Society of Newspaper Editors, Washington, D.C. May 8, foreign policy, Progressive State Convention, Milwaukee, Wis. May 22, international trade, Progressive May 28, veterans' assistance programs, NBC radio May, Progressive Party principles, tenth anniversary meeting of the Progressive Party, introduction June 19, administration efforts to reduce interest rates on farm loans, Progressive July, findings of Senate Education and Labor Subcommittee conducting investigation of civil liberties violations, American Federationist Aug. 13, peacetime reconversion and endorsing Progressive Party primary candidates, WIBA radio, Madison, Wis. Oct., “America Must Speak Up Now!” Progressive BOX I:C564 1945 May 31, foreign policy, United States Senate speech Correspondence (9 folders)

LaFollette Family Papers 195 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Maps See Oversize BOX I:C565 Congressional Record (2 folders) June 5, peace, CBS radio Aug., Japanese surrender, Madison, Wis. Labor Day, reconversion to peacetime economy, Racine, Wis. Nov. 7, cheese industry, Wisconsin Cheese Makers Convention, Fond du Lac, Wis. Nov. 8, compulsory military training, Central State Teachers College, Stevens Point, Wis. Nov. 8, congressional reorganization, League of Women Voters, Appleton, Wis. 1946 Feb. 2, housing, WIND radio, Chicago, Ill. Feb. 25, industrialists, United Labor Committee to Aid the UAW-GM Strikers, Manhattan Center, New York, N.Y. Mar. 5, extension of rural electrification, National Rural Electric Cooperative Association, Buffalo, N.Y. Mar. 30, congressional reorganization, American Political Science Association, Philadelphia, Pa. Mar. 31, announcing candidacy for reelection to United States Senate Apr. 14, Zionism and Palestinian situation, speech delivered to the Toledo Zionist District, Toledo, Ohio June 2, “Can Representative Government Do the Job?” NBC radio June 6, St. Lawrence Seaway project, Great Lakes Harbor Association, Chicago, Ill. June, campaign speech, Wisconsin Network radio July 10, congressional reorganization, Madison League of Women Voters, WHA radio, Madison, Wis. July 25, congressional reorganization, WTMJ radio, Milwaukee, Wis. Aug. 2, campaign speech, WTMJ radio, Milwaukee, Wis. BOX I:C566 Aug. 5, foreign policy, League of Women Voters, Candidates Forum, WTMJ radio, Milwaukee, Wis. Aug. 11, campaign speech, WTMJ radio, Milwaukee, Wis. Aug. 12, campaign speech, WTBA radio, Madison, Wis. Aug. 16, democracy, New Glarus Centennial Celebration, New Glarus, Wis. Aug. 19, citizens' responsibilities, National Federation of Post Office Clerks, Milwaukee, Wis. Aug., “The Reconstruction of Congress,” New York Times Magazine Undated, British loans, United States Senate Unidentified and undated (4 folders) Printed copies of speeches, 1921-1948 (3 folders) BOX I:C567 (14 folders)

BOX I:C568-C601 Congressional Record, 1926-1946 Copies of speeches and remarks of La Follette, Jr. Arranged chronologically.

BOX I:C568 1926-1928, Feb. BOX I:C569 1928, Mar.-1930, Mar.

LaFollette Family Papers 196 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

BOX I:C570 1930, June-1932, Feb. BOX I:C571 1932, Mar.-June BOX I:C572 1933, Jan.-May BOX I:C573 1933, June-1934, June BOX I:C574 1935, Mar.-1936, Jan. BOX I:C575 1936, Feb.-June BOX I:C576 1937, Feb.-July BOX I:C577 1937, Aug.-1938, Feb. BOX I:C578 1938, Mar.-May BOX I:C579 1938, June-1939, May BOX I:C580 1939, June-July BOX I:C581 1939, Aug.-1940, Feb. BOX I:C582 1940 Mar.-Apr. BOX I:C583 May-July BOX I:C584 1940, Aug.-1941, Mar. BOX I:C585 1941, Apr.-Sept. BOX I:C586 1941, Oct.-1942, Feb. BOX I:C587 1942 Mar.-May BOX I:C588 June-Oct. BOX I:C589 1943 Feb.-May BOX I:C590 June BOX I:C591 July-Dec. BOX I:C592 1944, Jan.-Apr. BOX I:C593 1944, May-1945, Feb. BOX I:C594 1945 Mar.-June BOX I:C595 July-Dec. BOX I:C596 1946 Feb.-Apr. BOX I:C597 May-June BOX I:C598 July-Aug. BOX I:C599 Railroad Retirement Act of 1937, amendment to, 1938 (1 vol.) Tariff Act of 1930, 1929-1930 See also Containers I:C450-I:C457, same heading (2 vols.) Tax remarks 1932-1933 (2 vols.) BOX I:C600 1934-1940 (4 vols.) BOX I:C601 1941-1945 (2 vols.) Unemployment remarks, 1930-1932 (2 vols.)

LaFollette Family Papers 197 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

BOX I:C602-C606 Progressive, 1925-1948 Correspondence, drafts of articles and editorials, financial records, and printed copies with printed copies of La Follette's Magazine. Arranged chronologically.

BOX I:C602 Editorials, drafts, 1926-1929, 1936 (3 folders) Financial statements, 1928-1945 (7 folders) BOX I:C603 General, 1929-1930, 1941-1946 (17 folders) Copies containing articles by La Follette, Jr. 1929-1930 (2 folders) BOX I:C604 1930-1932, 1940-1942 (5 folders) BOX I:C605 1943-1946 (4 folders) Bound volumes La Follette's Magazine and Progressive, 1925-1932 See Oversize Progressive 1933-1944 See Oversize BOX I:C606 1948

BOX I:C607-C622 Subject File, 1946-1953 Correspondence, memoranda, and printed matter concerning La Follette, Jr.'s activities after his retirement from the Senate. Arranged alphabetically by subject and chronologically thereunder.

BOX I:C607 American-Hawaiian Steamship Co. Board meetings, 1949-1951 (3 folders) Expenses, 1947-1951 (2 folders) Farley, Edward P., 1948 General 1947-1948 BOX I:C608 1949-1951 (3 folders) Americans for Democratic Action, 1948 BOX I:C609 Annual Survey of American Law, dedication to La Follette, Jr., 1946 Autographed photographs requested by La Follette, Jr., 1947 Citizens Committee for the Hoover Report, 1949-1950 Citizens Committee for Reorganization of the Government Aiken Committee, 1948 General correspondence, 1946-1952 Collier's magazine

LaFollette Family Papers 198 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

General correspondence, 1946-1947 La Follette, Robert M., Jr., article, “Turn the Light on Communism” (Feb. 8, 1947), 1947-1950 BOX I:C610 Departmental matters, 1947-1951 European Economic Cooperation Committee, 1947 Evrard, Ray, Liebmann Packing Co., 1947 Foreign Aid, President's Committee on, 1947 General (4 folders) BOX I:C611 (6 folders) BOX I:C612 Reports (4 folders) BOX I:C613 (1 folder) Hall of Fame, New York University, New York, N.Y., 1949-1950 Hoover Commission on Organization of the Executive Branch of the Government General, 1948-1950 Photocopies of correspondence, 1948 Aug.-Sept. 27 (3 folders) BOX I:C614 Sept. 28-Oct. 30 (6 folders) BOX I:C615 Invitations, 1947 Accepted Pending Iron Curtain Refugee Campaign, 1951 Kefauver, Estes, book about congressional reorganization, 1947 Library of Congress, 1946-1951 Marshall Plan General Jobs wanted, 1947-1948 Testimony, 1948 BOX I:C616 New York Times, article by La Follette, Jr., “Some Lobbies Are Good” (May 16, 1948), 1948-1952 Organizations joined, 1947-1948 Political correspondence, 1946-1947 Progressive General correspondence, 1947-1948 Subscribers, 1947 Railroads, Stettinius Committee, 1947 Recommendations given, 1946-1949 Refugees Defense Committee, 1947-1948 Republican National Committee, 1949 Salutations for senators list, 1947 BOX I:C617 Sears, Roebuck and Co. 1947 General Public relations

LaFollette Family Papers 199 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

1947-1948 Decentralization Wood, Robert E., correspondence 1947-1949, general 1948, rural health movie BOX I:C618 1949 Foundation Wood, Robert E., correspondence 1949-1950, Committee on Economic Education for Employees 1950 General Committee on Economic Education for Employees Foundation BOX I:C619 1951 General Board of directors Foundation “Story of Sears” (2 folders) BOX I:C620 (2 folders) 1952 General Board of Directors Foundation BOX I:C621 Public relations Rosenwald Claim Committee, 1951-1952 Simpson Sears, Ltd., Toronto “Story of Sears” (2 folders) Trips Brazil Pacific coast Wood, Robert E., correspondence BOX I:C622 1953 General Board of directors Foundation Peru, taxation Profit sharing Public relations “Story of Sears” Wood, Robert E., correspondence Trip to Central America, 1947 Twentieth Century Fund, 1949-1950 Young, Owen D., 1947-1948

LaFollette Family Papers 200 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

BOX I:C623-C637 Financial Records, 1921-1956 Bills, canceled checks, check stubs, tax forms, and correspondence concerning personal financial matters and Maple Bluff Farm in Wisconsin. Arranged by type of material and thereunder chronologically.

BOX I:C623 Canceled checks 1925-1928 BOX I:C624 1929-1931 BOX I:C625 1932-1934 BOX I:C626 1935-1937 BOX I:C627 1938-1939 BOX I:C628 1940-1941 BOX I:C629 Check stubs 1922-1932 BOX I:C630 1934-1940 BOX I:C631 General, 1921-1954 (4 folders) Canceled rent checks paid by La Follette, Jr., to Belle Case La Follette, 1926-1931 Correspondence Crawford Mining Co., 1946-1952 Insurance, 1943-1952 La Follette, Belle Case, estate, 1932-1936 BOX I:C632 La Follette house at 200 Farwell Drive, formerly Maple Bluff Farm, Madison, Wis. (6 folders) La Follette house on Manning Road, 1941-1953 Property tax, 1948-1953 BOX I:C633 Income tax, returns and correspondence 1926-1937 (41 folders) BOX I:C634 1938-1943 (38 folders) BOX I:C635 1944-1949 (44 folders) BOX I:C636 1950-1953 (27 folders) BOX I:C637 Correspondence concerning La Follette, Jr., estate, 1952-1956 Miscellany

BOX I:C638-C650 Miscellany, 1902-1953, n.d. Desk calendars, health records, and memorabilia. Arranged alphabetically by type of material and thereunder chronologically.

BOX I:C638 Address book and notes, 1936 American Federation of Labor citation, 1946 Application for probate of will, 1953 Appointment as “Minute Man” in Defense Savings Program, 1939 Autograph of Charles A. Lindbergh (1902-1974) Badges, 1934, 1946

LaFollette Family Papers 201 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Certificate of election to United States Senate, 1940 College reports, University of Wisconsin, Madison, Wis., 1914 Desk calendars 1925-1934 (2 folders) BOX I:C639 1935-1940 (2 folders) BOX I:C640 1941-1946 (2 folders) BOX I:C641 1947-1953 (3 folders) BOX I:C642 Engraving plates Form letters 1926, 1934-1940 (6 folders) BOX I:C643 1941-1946 (4 folders) BOX I:C644 Guatemala, white paper on, 1951 Half-tone plate with image of La Follette, Jr. Keys to storeroom and attic Kittle, William, 1927 Marriage certificate, 1930 Medical records 1902-1915 (5 folders) BOX I:C645 1918, 1946 (6 folders) Memorial book of La Follette, Jr., 1953 Memorial contributions to Heart Fund, 1953 Memorial resolutions, 1953 United States Senate BOX I:C646 Sears, Roebuck and Co. (2 folders) United Fruit Co. Memorial service for La Follette, Sr., United States Senate, copy from Congressional Record, 1926 Miscellaneous notes and lists Navy Relief Society citation, 1942 Northwestern University, Evanston, Ill., Centennial Award, 1951 BOX I:C647 Notebooks, 1921, 1923 Passports Photographs Press releases, 1925-1946, n.d. (20 folders) BOX I:C648 La Follette, Rachel Young (Mrs. Robert M., Jr.) (2 folders) Scrapbook of clippings

LaFollette Family Papers 202 Part I: Robert M. La Follette, Jr., Papers, 1895-1960, n.d. Container Contents

Senate memoranda Telephone directory, United States Senate Teletype messages, 1944 Tour itinerary, Germany, 1937 Unidentified and fragmentary material University of Wisconsin, Madison, Wis., honorary doctor of law degree, 1938 Western High School, Washington, D.C., fiftieth anniversary program, 1940 BOX I:C649 Card index to condolence letters sent on death of La Follette, Jr., 1953 BOX I:C650 Card address file Awards, certificates, and cartoons See Oversize

BOX I:C651-C672 Printed Matter, 1918-1953, n.d. Clippings, annotated books, and other printed matter. Arranged by type of material and chronologically thereunder.

BOX I:C651 Clippings and printed matter 1915-1925 BOX I:C652 1925-1928 BOX I:C653 1929-1930 BOX I:C654 1930-1931 BOX I:C655 1931-1932 BOX I:C656 1932-1934 BOX I:C657 1935-1940 BOX I:C658 1941-1945 BOX I:C659 1945-1946 BOX I:C660 1946 BOX I:C661 1946 BOX I:C662 1946 BOX I:C663 1946 BOX I:C664 1946 BOX I:C665 1946-1953 BOX I:C666 Undated BOX I:C667 Undated BOX I:C668 Undated BOX I:C669 Undated BOX I:C670 Undated BOX I:C671 Undated BOX I:C672 Books Scrapbooks of clippings, 1946 See Oversize (2 vols.) La Follette's Magazine, 1921 See Oversize Miscellaneous printed matter, 1925-1928, 1937, 1946 See Oversize

BOX I:D1-D72 Part I: Belle Case La Follette Papers, 1849-1931, n.d.

LaFollette Family Papers 203 Part I: Belle Case La Follette Papers, 1849-1931, n.d. Container Contents

BOX I:D1-D8 General Correspondence, 1905-1931, n.d. Letters received. Also includes letters received by Belle Case La Follette's secretaries, Nellie H. Dunn, Grace C. Lynch, and Rachel Young. Arranged chronologically by year and thereunder alphabetically by name of person.

BOX I:D1 1905-1912 (39 folders) BOX I:D2 1913 (20 folders) BOX I:D3 1914 (19 folders) BOX I:D4 1915-1923 (59 folders) BOX I:D5 1924 (11 folders) 1925 A-H (8 folders) BOX I:D6 I-Z (14 folders) BOX I:D7 1926-1928 (20 folders) BOX I:D8 1929-1931 (20 folders) Anonymous Fragments Undated (4 folders) Unidentified

BOX I:D9-D23 Special Correspondence, 1901-1931, n.d. Letters received. Also includes correspondence received by Belle Case La Follette's secretaries. Arranged chronologically by year and thereunder alphabetically by name of person.

BOX I:D9 1901, Kemp, May H. 1902, Curtis, Charles A. (1835-1907) 1903 Bryant, George E. Clark, Solomon H. Stearns, Lutie E. 1904 Bishop, Emily Montague Mulkin Roe, Gilbert E. Steffens, Lincoln Stephenson, M. E. (Mrs. Isaac) 1905 Hoard, William D. Ladies Home Journal

LaFollette Family Papers 204 Part I: Belle Case La Follette Papers, 1849-1931, n.d. Container Contents

Simpson, Jefferson B. Thompson, Lucy Daniels (Mrs. J. David) 1906 Jones, Ellen C. Lloyd Rogers, Alfred Thomas (2 folders) 1907 Bishop, Emily Montague Mulkin Hannan, John J. Moore, R. A. Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) Rogers, Alfred Thomas Thompson, Lucy Daniels (Mrs. J. David) 1908 Bishop, Emily Montague Mulkin Kennedy, Charles R. Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) Steffens, Lincoln 1909 Baker, Ray Stannard Bishop, Emily Montague Mulkin Dreiser, Theodore Hunt, Caroline Lindsey, Ben B. MacKenzie, Fred W. Pickett [?] Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) Rogers, Alfred Thomas Steffens, Lincoln Thompson, Lucy Daniels (Mrs. J. David) 1910 Bishop, Emily Montague Mulkin Bristow, Joseph L. Crane, Charles Richard Dunn, Nellie H. Fox, Philip Hannan, John J. Hunt, Caroline Lathrop, Dorothy M. (Mrs. John E.) Lathrop, John E. Ream, Vinnie Roe, Gilbert E. Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) Rogers, Alfred Thomas Steffens, Lincoln Thompson, Lucy Daniels (Mrs. J. David)

LaFollette Family Papers 205 Part I: Belle Case La Follette Papers, 1849-1931, n.d. Container Contents

White, William Allen BOX I:D10 1911 Addams, Jane Baker, Ray Stannard Barton, Bruce Bascom, Jean Bishop, Emily Montague Mulkin Blackwell, Alice Stone Brandeis, Alice Goldmark (Mrs. Louis D.) Brandeis, Louis Dembitz Brown, Juliet D. (Mrs. W. E.) Brown, Olympia Chynoweth, Edna E. Clark, Solomon H. Dennett, Mary Ware Evans, Elizabeth Glendower Fairbank, Lorena King (Mrs. Arthur B.) Frisby, Almah J. Hunt, Caroline Lindsey, Ben B. MacKenzie, Fred W. Mather, Carl N. McBrien, J. L. McCarthy, Charles Older, Cora (Mrs. Fremont) Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) Rogers, Alfred Thomas Steffens, Lincoln BOX I:D11 1912 Addams, Jane Baker, Bertha Kunz Baker, Ray Stannard Barney, Harriet H. Bascom, Jean Bishop, Emily Montague Mulkin Bradley, Josephine Crane (Mrs. Harold) Brandeis, Alice Goldmark (Mrs. Louis D.) Brandeis, Louis Dembitz Breckinridge, Sophonisba P. Brown, Olympia Clark, Solomon H. Connor, Mary F. Coughlin, M. Fay Crane, Cornelia (Mrs. Charles Richard) Dennett, Mary Ware Dunn, Nellie H.

LaFollette Family Papers 206 Part I: Belle Case La Follette Papers, 1849-1931, n.d. Container Contents

Evans, Elizabeth Glendower Frear, James A. Frisby, Almah J. Gale, Zona Holmes, Fred L. Howe, Frederic C. Hunt, Caroline James, Ada L. Kelly, Florence Finch Kinkaid, Mary Holland Kunz, Eda Laidlaw, Harriet B. Lindsey, Ben B. MacKenzie, Fred W. Mather, Carl N. Norton, Elliott S. Ochsner, Albert J. Older, Cora (Mrs. Fremont) Park, Maud Wood Phillips, John S. Richards, Janet E. Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) Rogers, Alfred Thomas Schwalbach, Mrs. Henry V. Scidmore, Eliza R. Stearns, Lutie E. Strandberg, Ernestine Thompson, J. David and Lucy Daniels Twombly, J. F. Tyler, Ralph W. Upton, Harriet Taylor Whitney, Anita Youmans, Florence G. Youmans, Theodora W. (Mrs. Henry M.) Zueblin, Charles BOX I:D12 1913 Baker, Ray Stannard Barton, Bruce Bishop, Emily Montague Mulkin Blatch, Harriot Stanton Borchard, Edwin M. Brandeis, Alice Goldmark (Mrs. Louis D.), Elizabeth, and Susan Brown, Olympia Bryce, Cornelia Chapple, Joe Mitchell Commons, John Rogers

LaFollette Family Papers 207 Part I: Belle Case La Follette Papers, 1849-1931, n.d. Container Contents

Crane, Caroline Bartlett (Mrs. Augustine W.) Dennett, Mary Ware Dulles, Sophia H. Dunn, Nellie H. Evans, Elizabeth Glendower Frankfurter, Felix Frisby, Almah J. Fuller, Walter G. Hapgood, Norman Hill, Elsie Hooker, Edith Houghton (Mrs. Donald R.) Hunt, Caroline James, Ada L. Johnson, Marietta L. Kent, Elizabeth T. (Mrs.William) Laidlaw, Harriet B. Lenroot, Irvine Luther MacKenzie, Fred W. Mayo, Charles H. Murraye, Rosebud See same container, Wilson, Woodrow Nerney, May Childs Paul, Alice Phillips, John Richards, Janet E. Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) Shaw, Anna Howard Sims, Robert B. Thompson, Laura A. Thompson, Lucy Daniels (Mrs. J. David) Tumulty, Joseph See same container, Wilson, Woodrow Wilson, Woodrow Youmans, Florence G. Youmans, Theodora W. (Mrs. Henry M.) Zueblin, Charles BOX I:D13 1914 Addams, Jane Agriculture Department Baker, Bertha Kunz Baker, Ray Stannard Beard, Mary Ritter (Mrs. Charles A.) Birge, Edward A. Bishop, Emily Montague Mulkin Blackwell, Alice Stone Borchard, Edwin M. Bowles, James F. B. Brandeis, Alice Goldmark (Mrs. Louis D.) and Susan

LaFollette Family Papers 208 Part I: Belle Case La Follette Papers, 1849-1931, n.d. Container Contents

Brown, Olympia Burdick, Mary Livingston Burns, Lucy Chynoweth, Edna E. Clark, Solomon H. Dithmar, Edward F. Dowling, L. Wayland Dulles, Sophia H. Dunn, Nellie H. Evans, Elizabeth Glendower Frisby, Almah J. Hannan, John J. Hayes, James H. Hoxie, Richard L. Hunt, Caroline Jones, Ellen C. and Jane Lloyd Katzenstein, Caroline Kiekhoefer, William H. McClosky, Mrs. O. W. MacKenzie, Fred W. Neilson, P. M. Nerney, May Childs Paul, Alice Rogers, Alfred Thomas Spingarn, Joel E. Van Hise, Charles R. BOX I:D14 1915 Alber, John A. Baker, Bertha Kunz Barlow, Anna Maria Heywood Denman, Lady Bishop, Emily Montague Mulkin Chynoweth, Edna E. Clark, Solomon H. Dunn, Nellie H. Ellis, M. O. (Mrs. Havelock) Evans, Elizabeth Glendower Hannan, John J. Hoxie, Richard L. Johnson, Bertha Cassoday Kiekhoefer, William H. MacKaye, Percy MacKenzie, Fred W. Price, Lucy Rogers, Alfred Thomas 1916 Baker, Bertha Kunz

LaFollette Family Papers 209 Part I: Belle Case La Follette Papers, 1849-1931, n.d. Container Contents

Barlow, John D. Bascom, Jean Bishop, Emily Montague Mulkin Brandeis, Alice Goldmark (Mrs. Louis D.) Chapple, Joe Mitchell Dunn, Nellie H. Ely, Robert Erskine Evans, Elizabeth Glendower Frear, James A. Freeman, Flora Dodge (Mrs. Warren H.) Gale, Zona Howe, Frederic C. Jones, Rufus M. Kent, Elizabeth T. (Mrs. William) Library of Congress See same container, Thompson, J. David MacKenzie, Fred W. Phelan, James D. See same container, Thompson, J. David Quackenbush, Susan Miller (Mrs. A. S.) Roe, Gilbert E. Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) Thomas, Harriet P. Thompson, J. David Wood, Alice L. 1917 Brandeis, Alice Goldmark (Mrs. Louis D.) Evans, Elizabeth Glendower Lathrop, Julia C. Lochner, Louis P. Roemer, Emma Marie Woman's Club of Madison, Wis. 1919 Dithmar, Edward F. Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) 1920 Blaine, Anna M. (Mrs. John J.) Chynoweth, Edna E. Debs, Eugene V. Edwards, Mrs. Richard Frisby, Almah J. Ingersoll, Charles H. James, Ada L. Kittredge, Mabel Hyde Thompson, Gena Van Hise, Janet Wold, Emma BOX I:D15 1921

LaFollette Family Papers 210 Part I: Belle Case La Follette Papers, 1849-1931, n.d. Container Contents

Baker, Ray Stannard Blaine, John J. Blatch, Harriot Stanton Davidson, Lucile Evans, Elizabeth Glendower Foreign Policy Association Frear, James A. Holmes, Fred L. James, Ada L. Kittredge, Mabel Hyde Koenen, Anita K. Patzer, Margaret Paul, Alice Rawleigh, William Thomas Thompson, Edna (Mrs. James) and Gena Upton, Harriet Taylor Wold, Emma Wood, Alice L. 1922 Crownhart, Charles Henry Dewey, Alice C. (Mrs. John) Frisby, Almah J. Kelley, Florence Lewis, Lucy Biddle Rawleigh, William Thomas Rothschild, John Volstead, Laura 1923 Barlow, Anna Barlow, Thomas B. Chen, K. K. Evans, Elizabeth Glendower Hochstein, Irma Holmes, Fred L. Jackson, Matilda Lewis, Lucy Biddle Lynch, Grace C. Mackenzie, Nellie Dunn (Mrs. Fred W.) Manly, Mollie (Mrs. Basil M.) Meserole, Katherine M. (Mrs. Darwin J.) Pinchot, Cornelia Bryce (Mrs. Gifford) Rawleigh, Marguerite S. (Mrs. William T.) Rochester, Anna Sinclair, Upton Thompson, J. David Wood, Alice L.

LaFollette Family Papers 211 Part I: Belle Case La Follette Papers, 1849-1931, n.d. Container Contents

Worthman, Theodore J. BOX I:D16 1924 Abbott, Grace Addams, Jane Ballinger, Willia J. Berger, Meta and Victor L. Brandeis, Alice Goldmark (Mrs. Louis D.) Brown, Harriet Connor Callahan, John Causey, James H. Committee of 48 Coolidge, Calvin Cooper, Sally Amalia (Mrs. Henry Allen) Coughlin, M. Debs, Eugene V. Evans, Elizabeth Glendower Fairbank, Lorena King (Mrs. Arthur B.) Gale, Zona Howard, Sidney Isherwood, Henry Bradshaw James, Ada L. Keller, Helen Lynch, Grace C. McIntosh, Kate Pier Manly, Mollie (Mrs. Basil M.) Meserole, Darwin J. and Katherine M. Moore, Samuel Olmsted, Clarice Collier Thayer Patzer, Margaret Popence, Charles B. Rawleigh, Marguerite S. (Mrs. William T.) Rawleigh, William Thomas Roe, Gilbert E. Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) Rogers, Alfred Thomas Schreiber, Adele Steffens, Lincoln Walker, Herman B. BOX I:D17 1925 Addams, Jane Ashurst, Henry F. Baer, John M. Baker, Ray Stannard Bascom, Florence and Jean Becker, John M. Bemis, Edward W.

LaFollette Family Papers 212 Part I: Belle Case La Follette Papers, 1849-1931, n.d. Container Contents

Berger, Victor Beveridge, Albert Jeremiah Birge, Edward A. Blackwell, Alice Stone Blaine, John J. Blake, Katherine D. Blease, Coleman Livingston. Borah, Mary M. (Mrs. William E.) Bourne, Elizabeth Brandeis, Alice Goldmark (Mrs. Louis D.), Elizabeth, Louis Dembitz, and Susan Brandenberg, O. D. Bristow, Joseph L. Brookhart, Smith W. Brown, Harriet Connor Bryan, William Jennings (1860-1925) Chilton, William E. Chynoweth, Edna E. Clapp, Moses E. Colcord, Lincoln Colver, William B. Commons, John Rogers Coolidge, Calvin Cooper, Henry Allen Copeland, Royal S. Coryell, Abby H. Costigan, Edward P. and Mabel C. Couzens, James Crownhart, Charles Henry Curtis, Charles A. (1835-1907) Dale, Samuel S. Daniels, Josephus Darrow, Clarence S. Davidson, Jo and Yvonne Debs, Eugene V. Deneen, Charles S. De Valera, Eamonn Dow, Leila A. Ekern, Herman Lewis Esch, John J. Evans, Elizabeth Glendower Fawcett, James Waldo Field, Sarah Bard Filene, Edward A. Fletcher, Duncan U. Frank, Glenn Frankfurter, Felix

LaFollette Family Papers 213 Part I: Belle Case La Follette Papers, 1849-1931, n.d. Container Contents

Frazier, Lynn J. Frear, Harriet E. and James A. Freeman, Flora Dodge (Mrs. Warren H.) Gale, Zona Genthe, Arnold Gore, Thomas P. Gronna, J. D. Hard, William and Anne Heney, Francis J. Hillman, Sidney Hillquit, Morris Hoan, Daniel W. Hodder, Jessie Holmes, Fred L. Holmes, John Haynes Hopkins, J. A. H. Howe, Frederic C. Hoxie, Richard L. Huddleston, George Hunt, George W. P. James, Ada L. Jastrow, Joseph Johnson, Hiram Johnson, James Weldon Jones, Burr W. Kallen, Horace M. Kendrick, John B. Kent, Elizabeth T. and William L. Kenyon, William S. Keller, Helen Kellogg, Frank B. Kester, Paul Labor BOX I:D18 Lane, Lola (Mrs. Harry) Lathrop, Julia C. Lawrence, F. W. Pethick Lenroot, Clara C. and Katharine F. Lewisohn, Adolph Lloyd, William Bross Lochner, Louis P. Loftus, Mrs. George S. Lynch, Grace C. McAdoo, William Gibbs McDowell, Mary E. Malone, Dudley Field Manahan, James

LaFollette Family Papers 214 Part I: Belle Case La Follette Papers, 1849-1931, n.d. Container Contents

Manly, Mollie (Mrs. Basil M.) Middleton, Ida Mussey, Henry Raymond Nelson, John M. Norris, George W. Older, Cora (Mrs. Fremont) Otto, Max Carl and Rhoda Paine, Robert F. Park, Alice Pershing, John J. Pierce, Dante M. Pinchot, Cornelia Bryce and Gifford Post, Alice Thacher and Louis Freeland Putnam, Frank Rawleigh, Marguerite S. and William Thomas Richard, Livy S. Roe, Gilbert E. Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) Rogers, Alfred Thomas Scripps, E. B. Sellery, George C. Shipstead, Henrik Simmons, Furnifold M. Sinclair, John F. Spreckels, Rudolph Steffens, Lincoln Thomas, Norman University of Wisconsin, Madison, Wis., regents Van Hise, Janet Villard, Oswald Garrison Volstead, Laura Vrooman, Carl Walsh, Frank P. Walsh, Thomas James (1859-1933) Watson, James E. Wheeler, Lulu N. (Mrs. Burton K.) Witt, Peter BOX I:D19 Petitions urging Belle Case La Follette to fill unexpired term of Robert M. La Follette, Sr. (11 folders) BOX I:D20 1926 Beyer, Clara M. Campbell, Olive Chynoweth, Edna E. Crownhart, Charles Henry Evans, Elizabeth Glendower Holmes, Fred L.

LaFollette Family Papers 215 Part I: Belle Case La Follette Papers, 1849-1931, n.d. Container Contents

Leonard, William E. Lippmann, Walter See same container, Evans, Elizabeth Glendower Lynch, Grace C. Moses, George H. Mussey, Mabel Barrows (Mrs. Henry Raymond) Nichols, Jeannette Paddock Norrie, Margaret (Mrs. Gordon) Nye, Gerald P. Paine, Robert F. Rawleigh, Marguerite S. and William Thomas Roe, Gilbert E., Gwyneth K. (“Netha”), and Janet Rogers, Alfred Thomas Williams, Laura C. 1927 Addams, Jane Blaine, Anna Brandeis, Alice Goldmark (Mrs. Louis D.) and Susan Chynoweth, Edna E. Dow, Charles M. Ekern, Herman Lewis Emory, Julia See same container, Wold, Emma and Julia Emory Evans, Elizabeth Glendower Evjue, William Theodore Fairbank, Lorena King (Mrs. Arthur B.) Fox, Philip Holmes, Fred L. Lathrop, Julia C. Leonard, William E. Lynch, Grace C. Mackenzie, Nellie Dunn (Mrs. Fred W.) Manly, Basil Maxwell Morse, Wayne L. Otto, Max Carl and Rhoda Roe, Gilbert E. and Gwyneth K. (“Netha”) Rogers, Alfred Thomas Thompson, Gena Thompson, Laura White, Martha A. Williams, Laura C. Wold, Emma, and Julia Emory Young, Rachel BOX I:D21 1928 Barton, Albert O. Bates, W. E. Blaine, Anna Brandeis, Alice Goldmark (Mrs. Louis D.) and Jennie

LaFollette Family Papers 216 Part I: Belle Case La Follette Papers, 1849-1931, n.d. Container Contents

Campbell, Lou H. (Mrs. E. Ray) Campbell, Olive Colcord, Lincoln Davidson, Jo Evans, Elizabeth Glendower Frear, James A. Gale, Zona Hodder, Jessie See same container, Brandeis, Alice Goldmark (Mrs. Louis D.) and Jennie Kellogg, Louis Phelps Kent, Elizabeth T. (Mrs. William) Lynch, Grace C. McCormick, Elizabeth Mackenzie, Nellie Dunn (Mrs. Fred W.) Nichols, Jeannette P. Otto, Max Carl Paine, Robert F. Post, Alice Thacher Putnam, Frank Rawleigh, Marguerite S. and William Thomas Robins, Margaret D. (Mrs. Raymond) Roe, Gilbert E. and Gwyneth K. (“Netha”) Stearns, Lutie E. Williams, Laura C. and Richard Wold, Emma Wyatt, Jonathan B. 1929 Abbott, Grace Barton, Albert O. Bowers, Claude G. Brandeis, Alice Goldmark, Louis Dembitz, and Susan Creager, Marvin H. Durand, Celia C. Evans, Elizabeth Glendower Evjue, William Theodore Freeman, Flora Dodge (Mrs. Warren H.) Gale, Zona Holmes, Fred L. Johnston, Mercer G. Lynch, Grace C. Mackenzie, Nellie Dunn (Mrs. Fred W.) Manly, Basil Maxwell and Mollie Martin, Thomas P. Masters, Edgar Lee Nunns, Annie A. O'Leary, Paul A. Paine, Robert F.

LaFollette Family Papers 217 Part I: Belle Case La Follette Papers, 1849-1931, n.d. Container Contents

Palmer, Marion A. Rawleigh, Marguerite S. and William Thomas Roe, Gilbert E. Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) and Janet Rogers, Alfred Thomas Sanders, Everett Simpson, Jefferson Beard and Luella Steffens, Lincoln Volstead, Laura Webbink, Paul L. Wiker, Cordelia H. Witte, Edwin E. Young, Rachel BOX I:D22 1930 Abbott, Grace Bacon, Isabel D. Barton, Albert O. Bascom, Jean Brandeis, Alice Goldmark (Mrs. Louis D.) and Susan For additional material see same container, Evans, Elizabeth Glendower Chynoweth, Edna E. Costigan, Mabel C. (Mrs. Edward P.) Dow, Charles M. Ekern, Herman Lewis Emory, Julia See same container, Wold, Emma, and Julia Emory Evans, Elizabeth Glendower Evjue, William Theodore Fairbank, John King Folger, Clifford Fox, Mollie Hilbert Frank, Mary Smith (Mrs. Glenn) Freeman, Flora Dodge (Mrs. Warren H.) Gale, Zona Holmes, Fred L. Keating, Edward Koenen, Anita K. Lathrop, Julia C. Lynch, Grace C. Mackenzie, Nellie Dunn (Mrs. Fred W.) Manly, Basil Maxwell Meyer, Jake and Rose Ordway, Hazel Rawleigh, Marguerite S. (Mrs. William T.) Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) and Janet Rogers, Alfred Thomas Steffens, Ella Winter (Mrs. Lincoln)

LaFollette Family Papers 218 Part I: Belle Case La Follette Papers, 1849-1931, n.d. Container Contents

Thompson, Laura Upton, Harriet Taylor Wagner, Charles L. Wenzel, Herman C. White, William Allen Williams, Laura C. Wold, Emma, and Julia Emory BOX I:D23 1931 Barton, Albert O. Bourne, Elizabeth Brandeis, Alice Goldmark (Mrs. Louis D.) Breshkovsky, Katherine Evans, Elizabeth Glendower. See also same container, Post, Alice Thacher Fairbank, Lorena King (Mrs. Arthur B.) Frank, Glenn Frear, James A. Hansel, Josephine S. Johnston, Mercer G. Kyle, J. K. Lathrop, Julia C. Lynch, Grace C. Malone, Dudley Field Older, Fremont Post, Alice Thacher See also same container, Evans, Elizabeth Glendower Pratt, Caroline Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) and Janet Rogers, Alfred Thomas Ruggles, Ida Wright Webbink, Paul L. White, William Allen Undated and fragments (4 folders)

BOX I:D24-D27 Letters Sent, 1898-1931 Primarily typescript copies. Also includes correspondence sent by Belle Case La Follette's secretaries. Arranged chronologically.

BOX I:D24 1898-1912 (37 folders) BOX I:D25 1913-1914 (24 folders) BOX I:D26 1915-1926 (26 folders) BOX I:D27 1927-1931 (19 folders)

LaFollette Family Papers 219 Part I: Belle Case La Follette Papers, 1849-1931, n.d. Container Contents

BOX I:D28-D37 Subject File, ca. 1893-1931, n.d. Reports, memoranda, printed matter, drafts of articles submitted to Belle Case La Follette, newspaper clippings, and occasional attached correspondence. Arranged alphabetically by subject and thereunder chronologically.

BOX I:D28 Bishop, Emily Montague Mulkin Article concerning, 1899 Emily Bishop League, ca. 1893-1903 (3 folders) Lecture material, 1909-1924, n.d. (3 folders) Campaign literature, 1912 Capital punishment, 1925 Cause and Cure of War, conference Report, 1928 General, 1930 BOX I:D29 Children's Bureau Radio addresses, 1929-1930 (2 folders) Printed matter, 1922-1930 Clearing House for Limitation of Armaments, bulletins, 1921 Coal, anthracite, 1920s “Colored Folk of Washington,” comments concerning Belle Case La Follette's article, La Follette's Magazine, Dec. 1912 Coryell, Abby Hedge, “Woman,” article, n.d. Costigan, Edward P. and Mabel G., articles concerning, La Follette's Magazine, 1921-1928 Disarmament General, 1921-1925 Printed matter, 1921-1922 BOX I:D30 Education, Wisconsin, 1920-1921 Evans, Elizabeth Glendower, articles by, 1921-1930 Foreign Policy Association, bulletins, 1921-1922 Furuseth, Andrew, articles by, ca. 1925-1930 “Home and Education Department,” La Follette's Magazine Lists, 1911-1914 Column with index 1909-1911 (3 folders) BOX I:D31 1912-1913 (2 folders) Howard University, Washington, D.C., 1923-1925 Johnson, James Weldon, “The Race Problem and Peace,” article, 1924 Keller, Helen, “The Modern Woman,” article, 1912 La Follette, Belle Case, articles concerning “How a Woman Can Help Her Husband in Politics,” by Zona Gale, Milwaukee Journal, Aug. 8, 1900 “An Amiable Traveler,” New York Times editorial, Oct. 28, 1923

LaFollette Family Papers 220 Part I: Belle Case La Follette Papers, 1849-1931, n.d. Container Contents

La Follette, Robert M., Sr. Memorial service, 1926 Statue and bronze marker, 1929 La Follette, Robert M., Jr. Articles and material concerning, 1925-1930 Revision of tariff speech, 1930 La Follette's Magazine Articles, 1925-1926 Mailing lists, 1911 Women's suffrage articles, 1911-1913 Miscellany, ca. 1912-1928 BOX I:D32 Laidler, Harry W., “Problems of the Revolutionized Order,” article, 1919 Marlatt, Abby L., “Household Values,” article, n.d. Middleton, George, “Stage Life of the Chorus Girls,” article, 1929 Militarism, opposition to, 1916-1930 Military costs, 1920-1931 Military training, 1916-1927 Miscellany, ca. 1911-1930 (2 folders) BOX I:D33 Mobilization Day, 1924-1925 Montessori method, 1914 National Council for Prevention of War Boeckel, Florence, 1923 General, 1922-1930 National Council for the Reduction of Armaments, 1921-1922 National League of Women Voters, 1925-1930 National Popular Government League, 1928-1931 BOX I:D34 National Woman's Party, 1921-1924 (2 folders) National Women's League, 1922 Negro, 1924-1925 Negro migration, 1916-1923 Otto, Max Carl, articles in La Follette's Magazine, 1927 “Cologne to Berlin” The Roman coliseum Peace Efforts towards, 1924-1925 General, 1916-1930 Treaties, 1929 BOX I:D35 People's Legislative Service, 1928 Platoon schools, 1924-1926 Political freedoms, 1918-1922 Primary elections, 1929 Progressive, 1930 General Norwegian newspaper translations by Albert O. Barton

LaFollette Family Papers 221 Part I: Belle Case La Follette Papers, 1849-1931, n.d. Container Contents

Progressives, conference, 1931 Public ownership, 1925-1930 Ream, Vinnie, 1915-1917 Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.), “Springtime in Our Bodies,” article, La Follette's Magazine, n.d. Russia, 1918-1929 Segregation, 1913-1914 Social hygiene, ca. 1911 Troy, Lillian Scott, “How They Love Us,” article, 1921 Unemployment BOX I:D36 Voting, 1924 War bulletins, 1921-1925 War debts, 1921-1923 Wisconsin National Guard, 1923 Wold, Emma, articles in Progressive, 1930 “Hague Conference on Nationality of Youth” “Woman's Citizenship” Women's suffrage, 1914-1915, 1925 (2 folders) BOX I:D37 Women's International League for Peace and Freedom, 1919-1931, n.d. (4 folders) World Court, 1929-1930

BOX I:D38-D44 Speeches and Writings File, 1879-1930, n.d. Handwritten, typed, and printed copies of speeches, articles, and statements by Belle Case La Follette. Articles were chiefly written for publication in La Follette's (Weekly) Magazine or its successor, the Progressive. Arranged chronologically.

BOX I:D38 Lists of articles by Belle Case La Follette, chiefly from La Follette's Magazine and Progressive, 1910-1927 1879, June 18, “Learning to See,” speech, University of Wisconsin, Madison, Wis. 1898, Samuel A. Harper, death 1901 Mar., education speech, University of Wisconsin, Madison, Wis. “Bobbie's Lesson” 1909 Jan. 9, “Reception to Mr. and Mrs. Taft” 16, “The White House Reception” 23, “First Calls in Washington” Feb. 20, “Cabinet Day” 1910 Mar. 12, “Moral and Physical Habits” 19, “Another Word on Habit” Apr.

LaFollette Family Papers 222 Part I: Belle Case La Follette Papers, 1849-1931, n.d. Container Contents

23, “Habit Again” 30, “Impressions of the Suffrage Convention” May 28, “Another Phase of Habit” 1911 June 17, “Woman Suffrage in Wisconsin” Aug. 5, “Colored Folk of Washington” Nov. 11, “What It Means to Be an Insurgent Senator's Wife,” The Housekeeper “Twenty-Five Years of Woman's Progress,” Ladies' World “I Married a Lawyer” “A Thought for Today,” syndicated column Printed copies (2 folders) Typescripts (3 folders) BOX I:D39 (6 folders) 1912 May 18, “Marching in a Suffrage Parade” June 22, “Woman of the Hour, May Howard Jackson” July, lessons for Lucius Brown Aug. 3, “A New Style of Shoe” 10, “Notes on the Suffrage Campaigns in the West” 17, “Roosevelt's Speech on Suffrage” 24, “Notes on the Suffrage Campaign in California” 31, “The Business of Being a Woman” Sept. 7 “Cottage Cheese” “Grand Junction” Oct. 5, “Children's Bureau Begins Work” Nov. 16, “The Vote on Woman Suffrage in Wisconsin” Fall “Men and Women of Wisconsin,” speech “Woman's Suffrage,” speech, Wisconsin County Fair Women's suffrage schools, interview, Washington Evening Star Untitled speech BOX I:D40 1913 Jan. 25 “In Washington” “Child Labor Sunday” Feb. 8, “Mother Jones” 15, “In Washington” Mar. 22, “Society Needs Women's Votes” 29, “United States Senate and Woman Suffrage” Apr. 26, Women's suffrage, speech before congressional committee May

LaFollette Family Papers 223 Part I: Belle Case La Follette Papers, 1849-1931, n.d. Container Contents

17, “Working Women and Prison Labor” 24, “Sermons in Democracy” Aug. 23, “The Color Line” 30, “Miss Murraye's Dismissal” Sept. 13, “The Adverse Point of View on ’The Color Line'” Oct. 4, “An Appreciation of ’The Color Line'” 22, concerning La Follette, Sr., Huntington Hall, Boston, Mass. 25, “Disfranchised Women in Suffrage States” Segregation, speech, Boston, Mass. Dec., women's suffrage, speech, “Suffrage School,” Washington, D.C. Miscellaneous statements and notes 1914 Jan. 5, segregation speech, NAACP, New York, N.Y. 13, women's suffrage speech, Philadephia, Pa. 24, “Color Line to Date” June 9, “The Woman Movement: My Grandmother,” speech, New Harmony, Ind. (6 folders) 20, “A Better Washington” BOX I:D41 June-Sept., women's suffrage speeches Chautauqua circuit, June-Aug. Ohio State Fair, Columbus, Ohio, Sept. 2 Milwaukee, Wis., Sept. Dec., “Segregation in the Civil Service” Segregation Women's movement, speech 1915 Feb., “The Woman's Peace Party” May, “Mr. Roosevelt's Attack on the Woman's Peace Party” Nov., “A Notable Negro Pageant” 1916, Feb. 5,“Our Story: Personal and Political,” speech, League for Political Education, Carnegie Hall, New York, N.Y. 1917 Feb., “Do the People Want War?” Mar., 2, “Vinnie Ream Hoxie,” speech, Woman's Club, Madison, Wis. July, “Lady Barlow” Sept. “Justice for Pickets” “Patterns for War or Peace” Oct., free speech statement Dec., “Susan B. Anthony's Prophecy” Peace speech 1920, Feb., “May the Women of the United States Vote in 1920?” 1921

LaFollette Family Papers 224 Part I: Belle Case La Follette Papers, 1849-1931, n.d. Container Contents

Feb. “A Glimpse of Professor Henry” “Reverend Olympia Brown Honored” Apr., “The Emperor Jones” May, “Women United for Disarmament” June, “Glimpses of Fola in Ancient Gaul” Sept. “Disarmament Will Succeed” “Household Pests” Oct. 29, “Disarmament,” speech, Wisconsin Women's Progressive Association, Milwaukee, Wis. Nov. “Address by Miss Julia O'Connor of the National Women's Trade Union League” “A Week in Wisconsin” “Women's Mass Meeting” 1922 Apr. “A Logical Thought” “Outlawry of War” Reelection of La Follette, Sr., to United States Senate, speech Draft notes 1923 Mar. 15, “Army Reorganization Act of 1920,” speech, Annual Meeting of the United States Section of the Women's International League for Peace and Freedom, Washington, D.C. Dec., “Russia” “Josephine Peabody,” tribute Notes Daughters of the American Revolution Miscellaneous BOX I:D42 1924 Oct. 8, public service record of La Follette, Sr., speeches, Machinists Temple, Philadelphia, Pa., and Mountain Lake, Md. 17 Endorsement of La Follette-Wheeler ticket, RCA radio, New York, N.Y. “Why the Homemaker Should Vote for La Follette,” WJY and WJZ radio, New York, N.Y. 18[?], endorsement of presidential candidacy of La Follette, Sr., speech, Women's University Club, New York, N.Y. La Follette, Robert M., Sr., and progressivism speech “Women Voters,” The Signalmen's Journal Speaking schedule “Why I Am a Progressive,” statement Miscellany (4 folders) 1925 July, “The Magazine Will Go On”

LaFollette Family Papers 225 Part I: Belle Case La Follette Papers, 1849-1931, n.d. Container Contents

Aug., “Mrs. La Follette Not a Candidate” Dec., “Glimpses of a Gifted Reader” Endorsement of La Follette, Jr.'s candidacy to succeed father in United States Senate, statement 1926 July, “Segregation in Washington” 1927 Feb., “Caroline Hunt” Mar., “Would Destroy Maternity Law Work” July “Milwaukee Student Conference” “Outlawry of War” Nov., subscription appeal, Capital Times, Madison, Wis. 1928 Sept., endorsing election of La Follette, Jr., to United States Senate, radio address, Poynette, Wis. 1929 “Greed Over-Reaches Itself” Tribute to Walter Durand 1930 Brown, Olympia, tribute, “Honor Wisconsin's Pioneer Suffragist” Foster, Alla W., tribute Gale, Charles F., tribute “Gandhi's Program in India” Gilbert, Susan Brandeis (Mrs. Frank B.), introduction to her article Harris, Martha Anstice, tribute James, William Ladd-Franklin, Christine, tribute, “A Educator” New magazine format Norris, George W., endorsement “Save the Children's Bureau” Stearns, Lutie E., tribute Summary of Caroline Pratt's article “Two Basic Principles of Education,” New Republic, July 2 (2 folders) “A Woman Blazes Agricultural Trail,” tribute to Charlotte Barrell Ware “Women and the Naval Conference” Undated Abbott, Grace, tribute “Art in America” by Suzanne (“Clara”) La Follette, book review “Ceramic Art in Germany” “Clifton F. Hodge” “Continental Europe Balkanized” “In Washington” “New Solution of Help Problem” “Paul Robeson in Role of Othello” “Progress in Outlawry of War”

LaFollette Family Papers 226 Part I: Belle Case La Follette Papers, 1849-1931, n.d. Container Contents

“Ramsay MacDonald” “Remembering Names” “Results of a Fly Campaign” “School Centers,” speech “A Southern Mountain Folk School” “Standards,” speech concerning Ida Tarbell's article, “Uneasy Women” “A Tribute to Vinnie Ream Hoxie” “What Is Progressive Education?” “Women and War” “Work-Study Play Plan Operating under Difficulties” BOX I:D43 Undated and untitled (28 folders) BOX I:D44 (17 folders)

BOX I:D45-D63 Biography File, 1880-1929, n.d. Typescripts of Belle Case La Follette's biography of Robert M. La Follette, Sr., and reference material including printed matter, notes, transcripts of interviews, and correspondence. Arranged alphabetically by type of material or name of person and thereunder chronologically. The chronological file in the reference material is arranged by date indicated in the letters, interviews, studies, and printed matter.

BOX I:D45 Reference material Alphabetical file, B-V (40 folders) BOX I:D46 Barton, Albert O., file Articles concerning La Follette, Sr. Clippings, 1924 Correspondence concerning biography, 1928-1929 Index cards, 1894-1904 Interview and articles, 1924 Interview concerning 1918 incident in Russia involving Charles Johnson, 1920 La Follette's Winning of Wisconsin by Albert O. Barton Correspondence Digest Manuscript concerning La Follette, Sr., 1911 (2 folders) Miscellany Notes concerning Mary Ferguson, 1911 Questions concerning 1880-1890 period Scrapbooks (2 folders) BOX I:D47 Chronological file 1849-1874 (20 folders) BOX I:D48 1875-1884 (15 folders) BOX I:D49 1885-1890 (10 folders)

LaFollette Family Papers 227 Part I: Belle Case La Follette Papers, 1849-1931, n.d. Container Contents

BOX I:D50 1891-1900 (10 folders) BOX I:D51 1901-1904 (8 folders) BOX I:D52 1905-1906 (16 folders) BOX I:D53 1907-1909 (12 folders) BOX I:D54 1910-1921 (22 folders) BOX I:D55 1922-1925 (7 folders) BOX I:D56 Genealogical file (13 folders) BOX I:D57 La Follette, Isabel F. (“Isen”) file Iago oration Interviews, A-W (4 folders) University Press Miscellany (2 folders) BOX I:D58 Miscellany (8 folders) BOX I:D59 Text La Follette, Philip Fox, copy, chapters 1-20 (20 folders) BOX I:D60 Lynch, Grace C., copy, chapters 1-20 (20 folders) BOX I:D61 Ribbon copy, chapters 1-19 (19 folders) BOX I:D62 Working copy Chapters 1-15 (15 folders) BOX I:D63 Chapters 16-20 (6 folders) Incomplete chapters Miscellaneous typescripts and notes (2 folders)

BOX I:D64-D66 Financial Records, 1912-1931 Canceled checks, checkbooks, financial statements, receipts, bills, and miscellaneous items relating to financial matters. Arranged by type of material.

BOX I:D64 Bank statements, 1929-1931 Canceled checks, 1927-1931 Checkbooks, 1930-1931 Deposit slips, 1930-1931

LaFollette Family Papers 228 Part I: Belle Case La Follette Papers, 1849-1931, n.d. Container Contents

BOX I:D65 Accounts, 1928 Affidavit concerning Maple Bluff Farm, Madison, Wis., 1927 Deeds, 1913-1930 (2 folders) La Follette's Magazine, subscription and financial reports, 1925-1926, 1929 (3 folders) Notes concerning 2244 Cathedral Ave., Washington, D.C., 1928 Progressive, financial statement, 1930 Rents concerning 2244 Cathedral Ave., Washington, D.C., 1928 Statements concerning Crawford Mining Co., 1926, 1931 BOX I:D66 Miscellaneous, 1912-1931 (11 folders)

BOX I:D67-D72 Miscellany, ca. 1879-1931 Biographical material, bibliography, theses, clippings, medical records, memorabilia, passport, theater programs, will, and articles from La Follette's Magazine. Arranged by type of material.

BOX I:D67 Barton, Albert O., correspondence Theses “Robert M. La Follette: A Study in Political Methods,” by Wallace S. Sayre, 1931 “Bibliography and Outline of Robert M. La Follette: The Man and His Work” by Ernest W. Stirn Newspaper clippings 1903-1924 (4 folders) BOX I:D68 1924-1930 (16 folders) BOX I:D69 1931 (2 folders) La Follette's Magazine, clippings, 1925-1928 (2 folders) BOX I:D70 Medical records (2 folders) Memorabilia (6 folders) Passport, 1923 Programs (4 folders) BOX I:D71 (1 folder) Will, 1931 Printed matter (2 folders) BOX I:D72 (1 folder) Address, note, and copybooks Miscellaneous material (10 folders) Articles See Oversize

LaFollette Family Papers 229 Part I: Belle Case La Follette Papers, 1849-1931, n.d. Container Contents

Chronological notes See Oversize La Follette's Magazine material See Oversize Memorial edition of the Progressive See Oversize Photocopies of correspondence and speeches See Oversize Resolutions See Oversize

BOX I:E1-E161 Part I: Fola La Follette Papers, 1781-1970, n.d.

BOX I:E1-E24 Personal Correspondence, 1887-1970, n.d. Letters received. Arranged chronologically by year and thereunder alphabetically by name of person. Also letters of condolence, Christmas cards and messages, announcements, crank mail, invitations, and letters of appreciation. Arranged by type of material and thereunder chronologically or alphabetically.

BOX I:E1 1887, Clark, Callie 1901 Bishop, Emily Montague Mulkin Roe, Gilbert E. 1902 Coe, Robert “R” miscellaneous 1903, Jones, Marion 1904 “C” miscellaneous Sharp, F. C. 1905 Arthur, Helen “B-M” miscellaneous (2 folders) Byron, Oliver Nash, Roy Roe, Gilbert E. 1906 “B-W” miscellaneous (9 folders) Hapbood, Norman Nash, Roy Ream, Vinnie Rogers, Alfred Thomas Thompson, J. David 1907, Roe, Gilbert E. 1908, Johnson, Tom L. 1909, Dolliver, J. P. 1910 Jones, Richard Lloyd Russell, Charles Edward

LaFollette Family Papers 230 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

1911 “A-S” miscellaneous (13 folders) Archer, William Barker, H. Granville Dunn, Nellie H. Feakins, William B. Hamilton, Clayton Jones, Richard Lloyd MacKaye, Percy Marks, Josephine Preston Peabody Pickett, Colette Corbett Rogers, Alfred Thomas 1912 “B-H” miscellaneous (3 folders) Bradley, Josephine Crane (Mrs. Harold) Clark, Barrett H. MacKaye, Percy Mason, Julian S. Thompson, Lucy Daniels (Mrs. J. David) 1913 Cohan & Harris Dunn, Nellie H. 1914 Bennett, Richard Buell, Katharine Dunn, Nellie H. “E-W” miscellaneous (4 folders) Macomber, Ethel Redpath-Vawter Chautauqua System Terry, Ellen 1915 “A-W” miscellaneous (7 folders) Blatch, Harriot Stanton Coulson, Austin R. Harriman, Karl Edwin Nazimova, Alla Redpath-Vawter Chautauqua System Ryan, Agnes White, Mary O. 1916 Brown, Gertrude Foster “H-Q” miscellaneous (3 folders)

LaFollette Family Papers 231 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

Whitehouse, Vera Boarman (Mrs. Norman) 1917 “B-K” miscellaneous (2 folders) Baker, Bertha Kunz Rubissow, George 1918, Tsurumi, Yusuké 1919, Tsurumi, Yusuké BOX I:E2 1920 Amiel, Cecille (Mme. Denys) Arnoux, Alexandre Arnoux, Amaly (Mme. Alexandre) Barney, Natalie Bojer, Ellen (Mrs. John) Carr, Lucie Lanux, Jeanne de Ringwalt, Ralph Curtis Serruys, Jenny See also same container, 1922, Bradley, Jenny Serruys Tsurumi, Yusuké 1921 Arnoux, Amaly (Mme. Alexandre) Bertrand, Felix Bunau-Varilla, Giselle Carr, Lucie Dayot, Meryem Favre, Genevieve Lanux, Jeanne de Lenormand, Henri and Marie Kalf Serruys, Jenny See also same container, 1922, Bradley, Jenny Serruys Serruys, Mme. M. Tsurumi, Yusuké 1922 Arnoux, Alexandre and Amaly Bradley, Jenny Serruys (Mrs. William Aspenwall) See also same container, 1920 and 1921 , Serruys, Jenny Dayot, Meryem Grenard, Mme. Fernand Kerstrat, Mme. A. de Lambiotte, Rose (Mme. Auguste) Lounsberry, Constant Serruys, Mme. M. Steffens, Lincoln Tsurumi, Yusuké 1923 Arnoux, Alexandre and Amaly Gale, Zona Lenormand, Marie Kalf

LaFollette Family Papers 232 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

Serruys, Mme. M. Tsurumi, Yusuké 1924 Arnoux, Alexandre and Amaly Branch, Anna Hempsted “C-M” miscellaneous (2 folders) Duncan, Frances Gale, Zona Steffens, Lincoln Tsurumi, Yusuké 1925 Arnoux, Amaly (Mme. Alexandre) “B” miscellaneous Blatch, Harriot Stanton Bossavy, Marthe Evans, Elizabeth Glendower Howe, Marie Jenney (Mrs. Frederic C.) Kallen, Horace M. Light, Gertrude Long, Breckinridge and Christine Pendegast, Charles Ringwalt, Ralph Curtis Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) Tsurumi, Yusuké 1926 Bossavy, Marthe O'Leary, Paul Steffens, Lincoln Van Loon, Hendrik Willem 1927 Davidson, Yvonne (Mrs. Jo) Howe, Marie Jenney (Mrs. Frederic C.) Kallen, Horace M. Ringwalt, Ralph Curtis 1928 Dewey, Evelyn “S” miscellaneous Tsurumi, Yusuké 1929 Bossavy, Marthe Dewey, John Favre, Genevieve Gale, Zona Kallen, Horace M.

LaFollette Family Papers 233 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

“P-S” miscellaneous (2 folders) Tsurumi, Yusuké Wilson, Lucy L. W. BOX I:E3 1930 Brandeis, Louis Dembitz 1931 Arthur, Helen Barton, Albert O. Bascom, Jean Bossavy, Marthe Bynner, Witter Favre, Genevieve Gale, Zona Green, Mary Jane Harper & Brothers L. C. Page & Co. Library of Congress Mackenzie, Nellie Dunn (Mrs. Fred W.) O'Neill, Carlotta Monterey (Mrs. Eugene) Ringwalt, Ralph Curtis Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) Sayre, Wallace S. Schumm, Emma Heller Seignobos, Charles Steffens, Lincoln Sterling, Susan A. Trace, Mary Voss, Ernst W. W. Norton & Co. Wisconsin Free Library Commission Young, Clare 1932 Ascoli, Max Barton, Albert O. G. P. Putnam's Sons Guilbert, Claire (Mme. Gilles) Harper & Brothers Kallen, Horace M. L. C. Page & Co. Light, Gertrude Mackenzie, Nellie Dunn (Mrs. Fred W.) Pethick-Lawrence, Emmeline Pethick-Lawrence, Frederick William Pratt, Caroline Roe, John Ernest

LaFollette Family Papers 234 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

Runge, Clara T. Schumm, Emma Heller Stott, Leila V. 1933 Armstrong, William J. Brandt & Brandt, New York, N.Y. Browne, Edward E. Charles Scribner's Sons Collins, Alan C. Dugdale, R. I. Evans, Elizabeth Glendower Gale, Zona Guilbert, Claire and Gilles Hannan, John J. Harcourt, Brace and Co. Harper & Brothers Hollister, Howard Keys Howe, Marie Jenney (Mrs. Frederic C.) Jones, Ellis Kallen, Horace M. Lahman, Carroll P. Lanux, Jeanne de Le Gallienne, Eva Lynch, Grace C. Mackenzie, Nellie Dunn (Mrs. Fred W.) Marquis, Don Otto, Max Carl Pratt, Caroline Sardeson, Rossing Sayre, Wallace S. Wald, Lillian D. Wisconsin State Historical Society BOX I:E4 1934 Arnoux, Amaly (Mme. Alexandre) Barton, Albert O. Bats, Gabrielle Clapp, Norman M. Corrigan, Walter D. Davidson, Jo Dewey, Evelyn Dewey, John Doubleday, Doran & Co. Evans, Elizabeth Glendower Fisher, Van Funk & Wagnalls Co. Gale, Zona

LaFollette Family Papers 235 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

Gilder, Rodman Guilbert, Gilles and Claire Harcourt, Brace and Co. Harendean, Anne Johnson, James Weldon Kallen, Horace M. Kenton, Edna “L” miscellaneous L.C. Page & Co. Le Gallienne, Eva Mackenzie, Nellie Dunn (Mrs. Fred W.) Metcalf, K. D. Meyer, Elsie Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) Roe, John Ernest Sayre, Wallace S. Seignobos, Charles Slattery, Harry Wilson, John B. Wisconsin State Historical Society, Madison, Wis. Wood, Elsie M. Yoder, Fred R. 1935 Baker, Bertha Kunz Brandeis, Louis Dembitz Brandt & Brandt, New York, N.Y. Coe, Clarence C. Cragg, Alliston Evans, Elizabeth Glendower Evjue, William Theodore Fleck, Mable Davidson Gilder, Rodman Gross, Manford S. Guilbert, Claire and Gilles Hinkle, Beatrice M. Kallen, Horace M. L. C. Page & Co. Lahman, Carroll P. Le Gallienne Eva Lynch, Grace C. Olson, Robert Roe, John Ernest Simon and Schuster Smith, Evelyn Dewey (Mrs. Granville M., Jr.) Spewack, Bella (Mrs. Samuel) Tsurumi, Yusuké

LaFollette Family Papers 236 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

BOX I:E5 1936 Baker, Ray Stannard Brandeis, Alice Goldmark (Mrs. Louis D.) Brandt & Brandt, New York, N.Y. Clapp, Norman C. “D-W” miscellaneous (3 folders) Davidson, Estelle R. (Mrs. Thomas H.) Dow, Charles M. Ekern, Herman Lewis Evans, Elizabeth Glendower Favre, Genevieve Ford, R. M. Gardiner, J. Pennington Grossgebauer, John Guilbert, Claire and Gilles Hannan, John J. Harcourt, Brace and Co. Harper & Brothers Hoffmann, Theodore H. Howe, Frederic C. Jones, George, Jr. Kallen, Horace M. Lahman, Carroll P. Leighton, George R. Lief, Alfred Light, Gertrude Lynch, Grace C. Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) Roe, John Ernest Sayre, Wallace S. Seignobos, Charles Simon and Schuster Smith, Evelyn Dewey (Mrs. Granville M., Jr.) Spewack, Bella (Mrs. Samuel) Spreckels, Rudolph Stackpole Sons Steffens, Lincoln Wald, Lillian D. Warfel, Harry R. Werner, M. R. Winter, Ella (“Peter”) (Mrs. Lincoln Steffens) 1937 Arnoux, Amaly (Mme. Alexandre) Baker, Ray Stannard Bats, Gabrielle

LaFollette Family Papers 237 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

Brandeis, Alice Goldmark (Mrs. Louis D.) Brandeis, Louis Dembitz Brandt & Brandt, New York, N.Y. Bristow, Frank B. Bryant, Guthrie L. Causey, James H. Clapp, Analoyce E. (Mrs. Norman M.) Clough, Susan Pew Comstock, Francis Crane, Charles Richard Davidson, Jo Dell, Floyd and Berta Marie Gage Dolliver, Frances O. Dwyer, W. J. Favre, Genevieve Fediaevsky, Vera M. Fischer, Marjorie Ford, R. M. Gale, Zona Gardner, J. Pennington Gaus, John M. Gilder, Rodman Guilbert, Claire and Gilles Hannan, John J. Harris, May Harrison, J. H. Harrison, Viola M. (Mrs. Frank A.) Hazelton, John H. Hichborn, Franklin Hopkins, Harry L. Howe, Frederic C. Iowa State Historical Society, Des Moines, Iowa Jessup, Philip C. Kallen, Horace M. Kasch, Gus Kessenich, Henrietta Wood Kirwan, Michael J. Kittle, William Kraft, Erwin Lahman, Carroll P. Lanux, Jeanne de Lenroot, Irvine Luther Library of Congress Lief, Alfred Lips, Eva (Mrs. Julius E.) Lips, Julius E.

LaFollette Family Papers 238 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

Merriam, Charles E. Metcalf, K. D. Moore, John Bassett Nichols, Jeannette P. O'Meara, John R. Paine, Robert F. Pope, James E. Preston, James D. Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) Roe, John Ernest Rood, Ethel K. Rose, Barbara Curtis Scheu-Riesz, Helene Smith, Culver H. Spreckels, Rudolph Truesdell, Julius A. Turner, Paul Warfel, Harry R. Williams, C. R. Winter, Ella (“Peter”) (Mrs. Lincoln Steffens) Wisconsin Free Library Commission Wisconsin State Historical Society, Madison, Wis. BOX I:E6 1938 “B-P” miscellaneous (3 folders) Badgley, Azelia G. Beale, Howard K. Beard, Mary Ritter (Mrs. Charles A.) Beveridge, Catharine (Mrs. Albert J.) Borchard, Edwin M. Brandeis, Alice Goldmark (Mrs. Louis D.) Brandt & Brandt, New York, N.Y. Bristow, Joseph L. Burdette, Franklin L. Commager, Henry Steele See same container, Nevins, Allan Corrigan, Walter D. Darling, Jay N. (“Ding”) Dustin, Charles Mail Fairchild, Henry Pratt Foley, E. M. G. P. Putnam's Sons Gale, Zona Gardiner, Elinor W. Gardiner, J. Pennington Gavagan, Joseph A. Gilder, Rodman

LaFollette Family Papers 239 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

Goldstein, Philip R. Guilbert, Claire and Gilles Hahn, Herman J. Hannan, John J. Hanson, Earl Harcourt, Brace and Co. Hazelton, John H. Hechler, Kenneth W. Hegeman, Lloyd H. Henderson, Harry B. Hichborn, Franklin Higham, Mrs. M. S. Holmes, Fred L. Howe, Frederic C. Kallen, Horace M. Keating, Edward Kent, Elizabeth T. (Mrs. William) Kingsbury, John A. Kittle, William Kunz, Eda Lahman, Carroll P. Lappley, Gilbert Lathrop, Dorothy M. (Mrs. John) Library of Congress Lief, Alfred Little, Brown & Co. Loe, Kelley Loftus, Josephine Peyton (Mrs. George) Lynch, Grace C. Manahan, Kathryn Mook, Delo E. Nevins, Allan, and Henry Steele Commager Older, Cora (Mrs. Fremont) Park, Alice Pinchot, Amos Roberts, Martin A. Roe, John Ernest Rogers, Alfred Thomas Rowe, Thomas B. Savord, Ruth Schuster, O. J. Scoble, John M. Spewack, Bella (Mrs. Samuel) Thomas, A. E. Tinnin, Glenna S. Truesdell, Julius A.

LaFollette Family Papers 240 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

Tsurumi, Yusuké Villard, Oswald Garrison White, William Allen Winter, Ella (“Peter”) (Mrs. Lincoln Steffens) Withington, Mary C. BOX I:E7 1939 Baer, Urban Baker, Ray Stannard Beale, Howard K. Beard, Mary Ritter (Mrs. Charles A.) Blair, Emily Newell Boardman, W. Wade Brandeis, Alice Goldmark (Mrs. Louis D.) Brandt & Brandt, New York, N.Y. Brooks, Aubrey L. Bryant, Frank H. Burdette, Franklin L. Causey, James H. Clapp, Norman H. Clark, Barrett H. Cooper, Grace Keller Daniels, Jonathan Eckstein, Henry J. Emory, Julia Esterly, Henry Minor Fediaevsky, Vera M. Gilder, Rodman Hannan, John J. Han-seng, Chen Harcourt, Brace and Co. Hechler, Kenneth W. Holmes, Fred L. Jones, Gwladys W. Kent, Elizaebeth T. Lahman, Carroll P. Lambiotte, Auguste and Rose Library of Congress Lief, Alfred Lilienthal, David Eli and Helen Lynch, Grace C. Mathews, Jerry A. Miller, Lucile Nelson, John M. Nichols, Jeannette P. Ontrich, Neva E. Pinchot, Amos

LaFollette Family Papers 241 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

Ratliff, Beulah Amidon Ringwalt, Ralph Curtis Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) Roe, John Ernest Stone, Nahum I. Tryon, Ruth Wilson Tsurumi, Kazuko Vincent, Merle D. Wheeler, H. D. Zimball, Annette Unidentified 1940 Atkinson, Caroline P. Beale, Howard K. Beard, Cornelius Beard, Mary Ritter (Mrs. Charles A.) Black, Ruby A. Borchard, Edwin M. Brand, Katharine E. Brandeis, Alice Goldmark (Mrs. Louis D.) Brandt & Brandt, New York, N.Y. Clapp, Analoyce E. (Mrs. Norman M.) Clapp, Norman M. Crocker, Lionel Davidson, Jo Eggum, Alice B. Guilbert, Gilles Hechler, Kenneth W. Hitchcock, Curtice Irwin, Inez Haynes Johnson, Grace N. Josephson, Matthew Kallen, Horace M. Lanux, Jeanne de Library of Congress MacKaye, Kenneth C. McKean, Dayton David Muldowny, Ruth (Mrs. Sylvester W.) Otto, Max Carl Pratt, Caroline Pritchard, Paul W. Ringwalt, Ralph Curtis Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) Roe, John Ernest Sayre, Wallace S. Shouse, Martha

LaFollette Family Papers 242 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

Stewart, Margaret Thomas, A. E. Thompson, Laura A. Viertel, Salka Whitcomb, Robert Wood, Alice L. BOX I:E8 1941 Atkinson, Caroline P. “B-S” miscellaneous (3 folders) Baldwin, Roger Nash Barton, Albert O. Beale, Howard K. Beard, Charles Austin and Mary Ritter Benton, William Black, Ruby A. Blake, Katherine D. Borah, Nancy (Mrs. William E.) Borchard, Edwin M. Brand, Katharine E. Brandeis, Alice Goldmark (Mrs. Louis D.) Brandt & Brandt, New York, N.Y. Bye, George T. Chickering, Dorothea Curtis (Mrs. Wallace W.) Coker, Francis W. Cole, Martin L. Comstock, Frances Cope, Eliza M. Daniels, Worth B. Davidson, Jo Davis, Florence Dewey, John Dryer, Sherman H. Faivre, Marie Ferleger, Herbert R. Flexner, Bernard Garrison, Curtis Gilder, Rodman Gross, Simon Henry, M. M. Johnson, Grace N. Kallen, Horace M. Lanux, Jeanne de Lief, Alfred Lilienthal, Helen Lips, Julius E.

LaFollette Family Papers 243 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

Lynch, Grace C. Macmillan Co. Manly, Basil Maxwell Mason, Alpheus Thomas Nichols, Jeannette P. Nunns, Annie A. Pratt, Caroline (Testimonial Committee) Ringwalt, Ralph Curtis Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) Roe, John Ernest Rubin, Morris H. Thomas, Ethel Dodd Treasury Department Truesdell, Cornelia R. 1942 American Historical Review Arts Club Literary Committee, Washington, D.C. “B” miscellaneous Baldwin, Roger Nash Brandeis, Alice Goldmark (Mrs. Louis D.) Brandt & Brandt, New York, N.Y. Bruére, Robert Clark, John W. Das, Taraknath Derleth, August Du Moulin, Rockwell King Garrison, Curtis W. Gross, Simon Kallen, Horace M. Library of Congress Lynch, Grace C. Macmillan Co. Millikan, George Lee Pratt, Caroline Ringwalt, Ralph Curtis Roe, Eleanore J. (Mrs. John Ernest) Roe, John Ernest Rogers, Alfred Thomas Rosenberger, Francis Coleman Sillcox, Luise M. Sinclair, John F. Sinykin, Gordon Smith, Evelyn Dewey (Mrs. Granville M., Jr.) State Department Truesdell, Julius A. Villard, Oswald Garrison

LaFollette Family Papers 244 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

Wisconsin State Historical Society, Madison, Wis. Wold, Emma BOX I:E9 1943 Baker, Ray Stannard Beard, Mary Ritter (Mrs. Charles A.) Billikopf, Jacob Borchard, Edwin M. Brandeis, Alice Goldmark (Mrs. Louis D.) Brandt & Brandt, New York, N.Y. “C” miscellaneous Chase, Stuart Clapp, Analoyce E. (Mrs. Norman M.) Dewey, John Fitzpatrick, Edward A. Gilder, Rodman Hechler, Kenneth W. Kallen, Horace M. Kent, Elizabeth T. (Mrs. William) Kunz, Eda Library of Congress MacKay, Kenneth C. Macmillan Co. Nevins, Allan Nichols, Jeannette P. Palmer, Paul A. Raushenbush, Elizabeth Brandeis (Mrs. Paul) Richberg, Donald R. Ringwalt, Ralph Curtis Sinclair, John F. State Department Treasury Department 1944 Baker, Ray Stannard Borchard, Edwin M. Brandeis, Alice Goldmark (Mrs. Louis D.) Brandt & Brandt, New York, N.Y. Castleton, Samuel M. Clapp, Analoyce E. (Mrs. Norman M.) Dockman, Ottovie Evensen, Marion Gunnar, and Eva Le Gallienne Hatcher, Harlan Hazard, Tom “K-S” miscellaneous (2 folders) Kallen, Horace M. Keeley, Mary Paxton

LaFollette Family Papers 245 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

Le Gallienne, Eva See same container, Evensen, Marion Gunnar Library of Congress MacKay, Kenneth C. Macmillan Co. New York Public Library, New York, N.Y. Pinchot, Ruth (Mrs. Amos) Ringwalt, Ralph Curtis Rubin, Morris H. Spreckels, Rudolph Tefft, Sheldon Treasury Department Unidentified 1945 Allan, Warde B. Bats, Gabrielle Beard, Mary Ritter (Mrs. Charles A.) Billikopf, Jacob Borchard, Edwin M. Brandeis, Alice Goldmark (Mrs. Louis D.) Carr, Mattie Commons, Ellen Goldmark, Josephine Goldmark, Pauline Hannan, John J. Hooker, Helene Maxwell See also Containers I:E14 , I:E16 , and I:E18 , Brewer, Helene Maxwell Hooker Kellen, Horace M. Lipson, Isaac B. MacKay, Kenneth C. Mason, Alpheus Thomas Nye, Russel B. Pratt, Caroline Raushenbush, Elizabeth Brandeis (Mrs. Paul) Ringwalt, Ralph Curtis Roe, John Ernest Stott, Leila V. “W” miscellaneous 1946 Baker, Ray Stannard Bats, André Bats, Gabrielle Beale, Howard K. Beard, Charles Austin and Mary Ritter Boardman, W. Wade Bradley, Jenny Serruys (Mrs. William Aspenwall) Elkington, Ada

LaFollette Family Papers 246 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

Emmet, Beulah H. Emory, Julia Freed, Frances W. Goldman, Eric Griffin, Jane “H-N” miscellaneous (3 folders) Hooker, Helene Maxwell See also Containers I:E14 , I:E16 , and I:E18 , Brewer, Helene Maxwell Hooker Johnson, Walter Kallen, Horace M. Kent, Elizabeth T. (Mrs. William) Kesten, Beatrice Maher Library of Congress MacKay, Kenneth C. Milton, George Fort Nash, Howard P., Jr. Nye, Russel B. O'Connor, Michael Ordman, Charles W. Raushenbush, Elizabeth Brandeis (Mrs. Paul) Roe, John Ernest Rogers, Alfred Thomas Rubin, Morris H. State Department Thomas, Ethel Dodd Tsurumi, Yusuké White, William Allen Woodward, Helen Beal BOX I:E10 1947 Baird, Russell N. Bats, Gabrielle Beale, Howard K. Beard, Mary Ritter (Mrs. Charles A.) Beckman, James W. Carstensen, Vernon Curti, Merle Derleth, August Feidler, Ernest R. Field, Sara Bard Gilder, Rodman Goldberg, Joseph P. Gordon, R. Hechler, Kenneth W. Hochstein, Irma E. Irwin, Inez Haynes Kallen, Horace M.

LaFollette Family Papers 247 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

Keating, Edward King, Hugh MacKay, Kenneth C. Macmillan Co. Nye, Russel B. Pollard, C. A. Raushenbush, Elizabeth Brandeis (Mrs. Paul) Rawleigh, William Thomas Rogers, Alfred Thomas Starring, Charles R. Voigt, Rosemary M. (Mrs. William) Woodward, Helen Beal 1948 Bats, André Bats, Gabrielle Beale, Howard K. Beard, Charles Austin and Mary Ritter Historical Society of Pennsylvania, Philadelphia, Pa. Hooker, Helene Maxwell See also Containers I:E14 , I:E16 , and I:E18 , Brewer, Helene Maxwell Hooker Leiser, Clara Macmillan Co. Nichols, Roy F. Pratt, Caroline Raushenbush, Elizabeth Brandeis (Mrs. Paul) Rubin, Mary and Morris H. Sayre, Ralph M. Smith, Evelyn Dewey (Mrs. Granville M., Jr.) Spreckels, Rudolph Umhau, Frederick G. Wilson, Francis G. Young, James Harvey 1949 Beard, Mary Ritter (Mrs. Charles A.) Bradley, Josephine Crane (Mrs. Harold) Ekern, Herman Lewis Fuller, Henry M. Hohlfeld, A. R. Kallen, Horace M. Kent, Elizabeth T. (Mrs. William) Lanux, Jeanne de Lenroot, Katharine F. Lochner, Louis P. Otto, Max Carl Potter, David M. Raushenbush, Elizabeth Brandeis (Mrs. Paul)

LaFollette Family Papers 248 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

Rawleigh, William Thomas Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) Rubin, Morris H. Thompson, Annie and Bertha Wisconsin State Historical Society, Madison, Wis. Young, Louise M. (Mrs. Ralph) 1950 Bates, J. Leonard Bats, André Bats, Gabrielle Dunn, R. Roger Epstein, Harold Gunderson, Nicholas Leys, Wilbert Lord, Clifford L. Macmillan Co. Meikeljohn, Helen (Mrs. Alexander) Nichols, Jeannette P. Pollard, C. A. Randall, Ruth Painter Stoddart, Dayton David Vance, M. M. Voigt, Rosemary M. (Mrs. William) Weaver, James W. 1951 “B-S” miscellaneous (3 folders) Beard, Mary Ritter (Mrs. Charles A.) Bradley, Jenny Serruys (Mrs. William Aspenwall) Crawford Mining Co. Daniels, Jonathan Emmet, Beulah H. Fite, Gilbert C. Hooker, Helene Maxwell See also Containers I:E14 , I:E16 , and I:E18 , Brewer, Helene Maxwell Hooker Kent, Elizabeth T. (Mrs. William) Library of Congress Macmillan Co. McKenna, Marian Pratt, Caroline Raushenbush, Elizabeth Brandeis (Mrs. Paul) Taylor, Carl C. William H. Wise & Co. 1952 Bats, André Bowers, Claude G. Crawford Mining Co.

LaFollette Family Papers 249 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

“G-R” miscellaneous (3 folders) Greef, Robert J. Hooker, Helene Maxwell See also Containers I:E14 , I:E16 , and I:E18 , Brewer, Helene Maxwell Hooker Kettell, Lawrence F. League of Women Voters of Arlington, Va. Link, Arthur S. Macmillan Co. Madison, Charles A. Nevins, Allan Randall, Ruth Painter Raushenbush, Elizabeth Brandeis (Mrs. Paul) Spalding, Marion H. Stott, Leila V. Thompson, Bertha Tsurumi, Yusuké Voigt, Rosemary M. (Mrs. William) Western Union Zahler, Helene S. BOX I:E11 1953 “B-V” miscellaneous (15 folders) Beale, Howard K. Beard, Mary Ritter (Mrs. Charles A.) Beard, William Bienstock, Nathan S. Bobbs-Merrill Co. Brandt & Brandt, New York, N.Y. Charles Scribner's Sons Chute, Marchette Clapp, Newell A. Crane, Frances and John O. Crawford Mining Co. Cruikshank, William M. Ekern, Herman Lewis Ely, Margaret H. (Mrs. Richard T.) Freeman, Genevieve and Max Gilder, Rodman Goodspeed, Jeanne Harcourt, Brace and Co. Hard, William Harper, Carl S. Hauser, Elizabeth J. Hopkins, J. A. H. Houghton, Mifflin Co. Kenton, Edna

LaFollette Family Papers 250 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

Kesten, Beatrice M. Lanux, Jeanne de Latham, Harold S. League of Women Voters of Arlington, Va. Lilienthal, David Eli Lindbergh, Charles A. (1902-1974) Macmillan Co. Manly, Mollie (Mrs. Basil M.) McBride, Mary Margaret McNeill, Mary B. Moley, Raymond Morehouse, Anne Ely (Mrs. Edward) Moses, Gordon Nevins, Allan Otto, Max Carl Pollard, C. A. Potter, Warren H. Raphael, Alice Roe, John Ernest Rohde, Ruth Bryan Rubin, Morris H. Scheu-Riesz, Helene Scripps, Charles Sinykin, Gordon Stott, Leila V. Thomas, Ethel Dodd Thomas, Milton Halsey Thompson, Bertha Treat, Joy Gilder (Mrs. A. E.) Tremaine, Marie Voigt, Rosemary M. (Mrs. William) White, William Lindsay Winter, Ella (“Peter”) (Mrs. Lincoln Steffens) Wisconsin State Historical Society, Madison, Wis. Unidentified BOX I:E12 1954 “B-W” miscellaneous (9 folders) Beale, Howard K. Beard, Mary Ritter (Mrs. Charles A.) Benton, William Bowers, Claude G. Bradley, Jenny Serruys (Mrs. William Aspenwall) Brandt & Brandt, New York, N.Y. Broadcast Music Brown, William E.

LaFollette Family Papers 251 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

Chickering, Dorothea Curtis (Mrs. Wallace W.) Dunphy, E. BlakesleeEkern, Herman Lewis Ely, Margaret H. (Mrs. Richard T.) Feidler, Ernest R. Folger, John Clifford Gilbert, Susan Brandeis (Mrs. Frank B.) Goldmark, Pauline Grant, Jane Hauser, Elizabeth J. Hochstein, Irma E. Hooker, Helene Maxwell See also Containers I:E14 , I:E16 , and I:E18 , Brewer, Helene Maxwell Hooker Hornby, Alice Baxter Johnston, Elizabeth Lahman, Carroll P. Lanux, Jeanne de Le Gallienne, Eva Library of Congress Link, Arthur S. Lynch, Grace C. Macmillan Co. McClintock, Thomas C. Nevins, Allan and Mary O'Connor, Michael Phillips, William and Marlene Popham, Lewis C., III Roe, Eleanore J. (Mrs. John Ernest) Roe, John Ernest Roper, Laura Smith, John H. Stott, Leila V. Sutton, Vida Taylor, Anne Dewes and Henry C. Treat, Asher E. and Joy Gilder Voigt, Rosemary M. (Mrs. William) Wisconsin State Historical Society, Madison, Wis. Young, Alexandra See also Containers I:E13-I:E18, Pierce, Alexandra Young 1955 “B-Y” miscellaneous (4 folders) Bates, J. Leonard Beale, Howard K. Beckman, James W. Bradley, Jenny Serruys (Mrs. William Aspenwall) Brandt & Brandt, New York, N.Y. Broadcast Music Brown, William E.

LaFollette Family Papers 252 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

Crawford Mining Co. Darnell, Doris H. Doane, Beth M. Dreacher, A. E. Dunphy, E. Blakeslee Emmet, Beulah H. Fahy, Julian Gaus, John M. Goldmark, Pauline Hochstein, Irma E. Hornby, Alice Baxter Johnson, Lester Kallen, Horace M. Keller, Helen Lahman, Carroll P. Le Gallienne, Eva Library of Congress Macmillan Co. Maertz, W. A. McNeill, Betty Morehead, Albert Nevins, Mary Olding, Henrietta E. Popham, Lewis C. Raushenbush, Elizabeth Brandeis (Mrs. Paul) Robinson, Edgar Eugene Schaffer, Ronald Snyder, Phil L. Stewart, J. George Stott, Leila V. Taylor, Anne Dewes Thomas, Milton Halsey Voigt, Rosemary M. and William Warren, Edgar L. Wisconsin State Historical Society, Madison, Wis. Young, Alexandra Unidentified BOX I:E13 1956 “A-R” miscellaneous (4 folders) Anthony, Katharine Baker, Benjamin Bates, J. Leonard Beale, Howard K. Blackorby, E. C. Braeman, John

LaFollette Family Papers 253 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

Brainerd, Vera Parke Brand, Katharine E. Brandeis, Louis Dembitz, centennial commission Brandt & Brandt, New York, N.Y. Chickering, Dorothea Curtis (Mrs. Wallace W.) Chute, Joy Clemen, Rudolf A. Crawford Mining Co. Dewhurst, James Frederick and Julia Dunphy, E. Blakeslee and Virginia Dunphy, Priscilla Ege, Arvia MacKaye Emmet, Beulah H. Emory, Julia Faivre, Louis Marie Hooker, Helene Maxwell See also Containers I:E14 , I:E16 , and I:E18 , Brewer, Helene Maxwell Hooker Hornby, Alice Baxter Johnson, Hazel A. Kleinbaum, Max M. Lanux, Jeanne de Library of Congress Link, Arthur S. Lowitt, Richard Lynch, Grace C. MacKaye, Percy, memorial committee Macmillan Co. Patterson, Virginia H. Pierce, Alexandra Young and Roger See also Container I:E12, Young, Alexandra Randall, Ruth Painter Raphael, Alice Roe, John Ernest Sachar, A. L. Sayre, Ralph M. Schnapper, M. B. Sinykin, Gordon Stein, Charles W. Stone, Bernice I. Stott, Leila V. Sutton, Vida Thompson, Bertha Thompson, Mary S. Townsend, Adelaide and Dallas Voigt, Rosemary M. and William Wisconsin State Historical Society, Madison, Wis. World Publishing Co.

LaFollette Family Papers 254 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

Unidentified 1957 Armstrong, Patricia C. “B-S” miscellaneous (4 folders) Barnum, Warren Bats, André Beckman, James W. Beishlag, Bernice Bowers, Claude G. Brainerd, Vera Parke Brandt & Brandt, New York, N.Y. Brewster, R. Wallace Broadcast Music Cahill, Audrey Chute, Marchette Dayton, Helena Smith Dunphy, Virginia Emmet, Beulah H. Fahy, Julian Finley, David E. Fleck, Joseph and Mable Davidson Folger, John Clifford Folger, Katharine (Mrs. John Clifford) Glander, Henry J. Hewes, James E., Jr. Hornby, Alice Baxter Irwin, Inez Haynes Johnston, Elizabeth Kennedy, John F. Kent, Alan Edmond Kidd, Sue Lanux, Jeanne de League of Women Voters of Arlington, Va. Library of Congress Lowitt, Richard and Suzanne Macmillan Co. Manly, Mollie (Mrs. Basil M.) McNuff, Mildred Coughlin Meikeljohn, Helen (Mrs. Alexander) Moore, Estelle T. Muldowny, Ruth (Mrs. Sylvester W.) Nevins, Allan Otis, D. S. Pierce, Alexandra Young (Mrs. Roger) Raphael, Alice

LaFollette Family Papers 255 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

Shaheen, Robert A. Silveri, Louis Daniel Stein, Charles W. Stone, Kathryn H. Thompson, Bertha Thompson, Mary S. Townsend, Adelaide Treat, Asher E. and Joy Gilder Voigt, Rosemary M. (Mrs. William) Willson, Roger E. Wisconsin State Historical Society, Madison, Wis. Young, Louise M. and Ralph Unidentified BOX I:E14 1958 “A-T” miscellaneous (5 folders) American Heritage Bates, J. Leonard Bats, André Beale, Howard K. Beale, Howard K., Jr. Bitter, Francis Brand, Katharine E. Brandt & Brandt, New York, N.Y. Brewer, Helene Maxwell Hooker See also Containers I:E9 - I:E10 and I:E12 - I:E13 , Hooker, Helene Maxwell Cane, Melville Crawford Mining Co. Dayton, Helena Smith Dewhurst, Julie Dodd, Mead & Co. Doubleday & Co. Dunphy, Virginia Emmet, Beulah H. Emory, Julia Finley, David E. Fleck, Joseph and Mable Davidson Foley, E. M. Gragnani, Alda Hawley, Claude E. Hornby, Alice Baxter Irwin, Inez Haynes King, C. Harold Kinney, Curtis Lanux, Jeanne de League of Women Voters of Arlington, Va. Long, Christine G.

LaFollette Family Papers 256 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

Lowitt, Richard Moore, Estelle T. Muldowny, John Muldowny, Sheila Murray Space Shoe Nevins, Allan and Mary New American Library Otto, Max Carl Pierce, Alexandra Young (Mrs. Roger) Random House Raphael, Alice Raushenbush, Elizabeth Brandeis (Mrs. Paul) Roe, Eleanore J. (Mrs. John Ernest) Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) Schoville, Naomi Scott, Andrew M. Silveri, Audrey Cahill and Louis Daniel Stott, Leila V. Thompson, Bertha Treat, Asher E. Unger, Frederick Wisconsin State Historical Society, Madison, Wis. Unidentified 1959 “A-W” miscellaneous (3 folders) American Heritage Anthony, Edward Beale, Howard K. Beale, Howard K., Jr. Brand, Katharine E. Brandt & Brandt, New York, N.Y. Butler, Charles T. Crawford Mining Co. Dargan, Olive Dunphy, E. Blakeslee and Virginia Emmet, Beulah H. Evensen, Marion Gunnar Gaus, John M. Gragnani, Aldo and Carlo Hawley, Claude E. Hennings, Thomas C., Jr. Hochstein, Frances E. and Irma E. Hornby, Alice Baxter Johnson, Lyndon B. Kennedy, Padraic M.

LaFollette Family Papers 257 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

King, C. Harold Lambiotte, Rose (Mme. Auguste) Lanux, Jeanne de Le Gallienne, Eva League of Women Voters of Arlington, Va. Lenroot, Katharine F. Library of Congress Lowitt, Richard Macmillan Co. Maria Eucharia, Sister McFadden, Betsy Townsend McNeil, Robert O. Millquest, Jerome Nevins, Allan and Mary Niles, Blair Philipps, William W. Pierce, Alexandra Young and Roger See also Container I:E12, Young, Alexandra Pinchot, Ruth Raphael, Alice Reid, Loren Reilly, Carolyn Lewis Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) Scheu-Riesz, Helene Scott, Anne Smith, Evelyn Dewey (Mrs. Granville M., Jr.) Stokes, Sophia Young Stone, Kathryn Stott, Leila V. Thompson, Bertha Townsend, Adelaide Treat, Asher E. University of Wisconsin Press Wagner, Robert Douglas Young, Louise M. (Mrs. Ralph) BOX I:E15 1960 Anderson, Thornton “B-S” miscellaneous (7 folders) Beale, Georgia Robison Brandt & Brandt, New York, N.Y. Bruner, Philip L. Butler, Charles T. Case, Laura B. Dos Passos, John Dunphy, Virgina Emmet, Beulah H.

LaFollette Family Papers 258 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

Evensen, Marion Gunnar, and Eva Le Gallienne Fairbank, Lorena King (Mrs. Arthur B.) Fenwick, Charles R. Hart, Moss Hawley, Claude E. Hochstein, Frances E. and Irma E. Hostettler, Gordon F. Irwin, Inez Haynes Kennedy, Padraic M. Kettell, Lawrence F. Knaysi, Adele Lanux, Jeanne de Le Gallienne, Eva See same container, 1960 and 1961 , Evensen, Marion Gunnar Lenroot, Katharine F. Mitchel, Edith National Arts Club Nevins, Allan Ordman, Charles W. Pierce, Alexandra Young (Mrs. Roger) Raphael, Alice Reid, Loren Rocco, Giselle Silveri, Audrey Cahill (Mrs. Louis Daniel) Thompson, Bertha Tremaine, Marie University of Wisconsin Press Wagner, Robert Douglas Wisconsin State Historical Society, Madison, Wis. Unidentified 1961 Anderson, Thornton Anthony, Edward Auerbach, Jerold S. “B-S” miscellaneous (7 folders) Brand, Katherine E. Brandt & Brandt, New York, N.Y. Cane, Melville Carr, Mattie Chickering, Dorothea Curtis (Mrs. Wallace W.) Clapp, Analoyce E. (Mrs. Norman M.) Crawford Mining Co. Dewhurst, James Frederick and Julie Dubin, Martin David Dunphy, Virginia Evensen, Marion Gunnar, and Eva Le Gallienne

LaFollette Family Papers 259 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

Faivre, Louis Marie Gaus, John M. Gilbert, Susan Brandeis (Mrs. Frank B.) Gottschall, Grace Gragnani, Aldo and Carlo Harris, Julie Hostettler, Gordon F. Lambiotte, Auguste and Rose Lanux, Jeanne de Le Gallienne, Eva See same container, Evensen, Marion Gunnar (1960, 1961) League Women Voters of Arlington, Va. Lenroot, Katherine F. Library of Congress Loomis, John A. Lyman, Helen Sheldon Nevins, Allan and Mary Ordman, Charles W. Pierce, Alexandra Young and Roger See also Container I:E12, Young, Alexandra Raphael, Alice Raushenbush, Elizabeth Brandeis (Mrs. Paul) Rocco, Giselle Rose, Barbara Curtis Scheu-Riesz, Helene Schoville, Naomi Silveri, Audrey Cahill (Mrs. Louis Daniel) Sinykin, Gordon Stone, Kathryn H. Taylor, Henry C. Thompson, Bertha Tremaine, Marie University of Wisconsin Press Van Kleek, Mary Wisconsin State Historical Society, Madison, Wis. Young, Louise M. (Mrs. Ralph) BOX I:E16 1962 Auerbach, Jerold S. “B-W” miscellaneous (5 folders) Bates, J. Leonard Brandt & Brandt, New York, N.Y. Brant, Hazeldean and Irving Bruner, Philip L. Cary, Harry M. Crawford Mining Co. Decker, Luciel Dewhurst, James Frederick and Julie

LaFollette Family Papers 260 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

Emmet, Beulah H. Evensen, Marion Gunnar, and Eva Le Gallienne Gilbert, Frank B. Gilbert, Susan Brandeis (Mrs. Frank B.) Hochstein, Irma E. Hornby, Alice Baxter Immell, Ralph M. Kettell, Lawrence F. Kistler, H. Donald Knaysi, Edmund Lanux, Jeanne de Le Gallienne, Eva See same container, Evensen, Marion Gunnar Library of Congress Loomis, John A. McConnell, Barbara National Arts Club Nevins, Mary Ordman, Charles W. Orlins, Georgia Pierce, Alexandra Young and Roger See also Container I:E12, Young, Alexandra Raphael, Alice Raushenbush, Elizabeth Brandeis Scheu-Riesz, Helene Silveri, Audrey Cahill (Mrs. Louis Daniel) Stein, Bernard Tarlin, Harry N. Thompson, Bertha Thompson, Sue Treat, Asher E. University of Wisconsin Press Voigt, Rosemary M. and William Wheeler, Burton K. Wilson, John A. Young, Louise M. (Mrs. Ralph) 1963 “A-Y” miscellaneous (2 folders) Babb, James T. Fried, Richard M. Lanux, Jeanne de Le Gallienne, Eva Lenroot, Katherine F. Library of Congress Loomis, John A. Nevins, Allan and Mary Raphael, Alice

LaFollette Family Papers 261 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

Remington, George Rigdon, Walter Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) Schlesinger, Arthur Meier (1917- ) Thelen, David University of Wisconsin Press Whitehead, A. Blair 1964 Anderson, David “B-S” miscellaneous Bats, André Bradley, Jenny Serruys (Mrs. William Aspenwall) Brandt & Brandt, New York, N.Y. Brewer, Helene Maxwell Hooker See also Containers I:E9 - I:E10 and I:E12 - I:E13 , Hooker, Helene Maxwell Divine, Robert A. Dunphy, E. Blakeslee Emory, Julia BOX I:E17 Fried, Richard M. Gilbert, Susan Brandeis (Mrs. Frank B.) Hillje, John W. Hochstein, Frances E. and Irma E. Hommura, Nagako See also Container I:E19, Sugimori, Nagako Hummura Karl, Isobel Keller, Helen Kennedy, Ellen (Mrs. Padraic Colum) Lanux, Jeanne de League of Women Voters of Arlington, Va. Lenroot, Katherine F. Lowitt, Richard Manning, Eugene A. McConnell, Barbara Meikeljohn, Helen (Mrs. Alexander) Murray, Jean W. Murray Space Shoe Nevins, Allan and Mary Ordman, Charles W. Pierce, Alexandra Young and Roger See also Container I:E12, Young, Alexandra Prink, Susan Raphael, Alice Raushenbush, Elizabeth Brandeis (Mrs. Paul) Rigdon, Walter Smith, Evelyn Dewey (Mrs. Granville M., Jr.) Stott, Leila V. Taylor, Henry C. Thompson, Bertha

LaFollette Family Papers 262 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

Thompson, Daisy Haynes University of Wisconsin Press Voigt, Rosemary M. and William Young, Louise B. Young, Louise M. (Mrs. Ralph) 1965 “A-Y” miscellaneous Anthony, Ed Bradley, Jenny Serruys (Mrs. William Aspenwall) Bunting, Mary I. Crawford Mining Co. Danelsky, David J. Decker, Luciel Decker, Ruby Follette, Lois Dorsey Gilbert, Susan Brandeis (Mrs. Frank B.) Gragnani, Alda Hommura, Nagako See also Container I:E19, Sugimori, Nagako Hummura Lanux, Jeanne de League of Women Voters of Arlington, Va. Lippmann, Walter Lowitt, Richard Meikeljohn, Helen (Mrs. Alexander) Muldowny, Ruth (Mrs. Sylvester W.) Nevins, Allan and Mary Ordman, Charles W. Pierce, Alexandra Young (Mrs. Roger) Raphael, Alice Raushenbush, Elizabeth Brandeis (Mrs. Paul) Sinykin, Gordon Thompson, Bertha Thompson, Daisy Haynes Thompson, Mary University of Wisconsin Press Young, Louise M. (Mrs. Ralph) 1966 “B-Y” miscellaneous (2 folders) Bradley, Jenny Serruys (Mrs. William Aspenwall) Cane, Melville Clapp, Analoyce E. (Mrs. Norman M.) Clapp, Verner W. Decker, Luciel Dewhurst, James Frederick Dunphy, Virginia Fleck, Joseph and Mable

LaFollette Family Papers 263 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

Gaus, John Gilbert, Susan Brandeis (Mrs. Frank B.) Hommura, Nagako See also Container I:E19, Sugimori, Nagako Hummura Jones, Franklin La Follette Kennedy, Robert F. Kesten, Beatrice M. BOX I:E18 Lanux, Jeanne de Le Gallienne, Eva Lenroot, Katherine F. Library of Congress Lowitt, Richard Manning, Eugene A. Nevins, Allan and Mary Pierce, Alexandra Young (Mrs. Roger) Raphael, Alice Raushenbush, Elizabeth Brandeis (Mrs. Paul) Reed, Daniel J. Stewart, Kate M. Stokes, Sophia Young Thompson, Bertha Thompson, Daisy Haynes Thompson, Mary S. University of Wisconsin Press League of Women Voters of Arlington, Va. Young, Matilda 1967 “B-W” miscellaneous Bates, J. Leonard Bradley, Jenny Serruys (Mrs. William Aspenwall) Brandt & Brandt, New York, N.Y. Decker, Ruby Dunphy, Virginia Emmet, Beulah H. Fairbank, John K. and Wilma Feidler, Ernest R. Gilbert, Susan Brandeis (Mrs. Frank B.) Gragnani, Alda Harold J. Latham Committee Hommura, Nagako See also Container I:E19, Sugimori, Nagako Hummura Kennedy, Padraic M. Levy, David W. Library of Congress Lowitt, Richard Manning, Eugene A. Mary Edana, Sister Murray, Frances Wing

LaFollette Family Papers 264 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

Nevins, Mary Pierce, Alexandra Young (Mrs. Roger) Raphael, Alice Raushenbush, Elizabeth Brandeis (Mrs. Paul) Raushenbush, Paul Stewart, Kate M. Thompson, Daisy Haynes Thompson, Mary S. Urofsky, Melvin I. Young, Louise M. (Mrs. Ralph) 1968 “A-W” miscellaneous Bradley, Jenny Serruys (Mrs. William Aspenwall) Brand, Katherine E. Brewer, Helene Maxwell Hooker See also Containers I:E9 - I:E10 and I:E12 - I:E13 , Hooker, Helene Maxwell Decker, Luciel Dunphy, Virginia Fairbank, Lorena King (Mrs. Arthur B.) Hommura, Nagako See also Container I:E19, Sugimori, Nagako Hummura Lanux, Jeanne de Lanux, Lise de Le Gallienne, Eva Library of Congress McCarthy, Eugene J. McGrory, Mary Murray, Frances Wing Nevins, Allan and Mary Ordman, Charles W. BOX I:E19 Raphael, Alice Russell & Russell Sinykin, Gordon Spong, William B., Jr. Stewart, Kate M. Stickney, Dorothy (Mrs. Howard Lindsay) Treat, Asher Voigt, Rosemary M. (Mrs. William) Wisconsin State Historical Society, Madison, Wis. Wood, Thor E. Young, Louise M. (Mrs. Ralph) 1969 “A-Y” miscellaneous Arntson, Peter A. Brand, Katharine E. Brandt & Brandt, New York, N.Y. Britt, George

LaFollette Family Papers 265 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

Butler, Charles T. Chute, Marchette Dell, Berta Marie Gage (Mrs. Floyd) Fairbank, Lorena King (Mrs. Arthur B.) Godwin, Olive Gragnani, Alda Kallen, Horace M. and Rachel Lenroot, Katharine F. Library of Congress Lowitt, Richard Nevins, Allan Peare, Catherine Owens Raphael, Alice Raushenbush, Elizabeth Brandeis (Mrs. Paul) Seawell, Donald R. Stewart, Kate M. Sugimori, Nagako Hommura See also 1964 , 1965 , and 1966 in Container I:E17 and 1967 in Container I:E18, Hommura, Nagako University of Wisconsin Press Vagts, Miriam Beard Voigt, Rosemary M. and William Wisconsin State Historical Society, Madison, Wis. Young, Louise M. (Mrs. Ralph) Young, Matilda 1970 “B-T” miscellaneous Dunphy, Virginia Fairbank, Lorena King (Mrs. Arthur B.) Peare, Catherine Owens Raushenbush, Elizabeth Brandeis (Mrs. Paul) Stewart, Kate M. Voigt, William and Rosemary Wisconsin State Historical Society, Madison, Wis. Young, Louise M. (Mrs. Ralph) Young, Matilda Undated “A-W” miscellaneous Atkinson, Carla Baker, Bertha Kunz Beard, Mary Ritter (Mrs. Charles A.) Bossavy, Marthe Bradley, Jenny Serruys (Mrs. William Aspenwall) Brandeis, Alice Goldmark (Mrs. Louis D.) Cahill, Audrey Chute, Joy Dewhurst, James Frederick and Julie

LaFollette Family Papers 266 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

Dockham, Ottovie Dolleans, Edouard Emmet, Beulah H. Emory, Julia Gale, Zona Gilbert, Susan Brandeis (Mrs. Frank B.) Hale, Maryse Rutledge (Mrs. Gardner) Hellje, John Lambiotte, Rose (Mme. Auguste) Le Gallienne, Eva Lowitt, Richard Lyman, Helen Sheldon Lynch, Grace C. Nadejena, Lydia Nolan, David O'Connor, Michael Pellerin, Jean-Victor Raphael, Alice Ringwalt, Ralph Curtis Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.) Seager, A. Bower Stott, Leila V. Thomas, A. E. Thomas, Ethel Dodd Vigneau-Serruys, T. Wisconsin Society of Washington, D.C. Unidentified BOX I:E20 Letters of condolence La Follete, Robert M., Sr., 1925 A-Y (21 folders) Unidentified La Follete, Belle Case, 1931 A-Y (21 folders) Unidentified BOX I:E21 La Follette, Robert M., Jr., 1953 A-Y (21 folders) Unidentified La Follette, Rachel Young (Mrs. Robert M., Jr.), 1961 La Follette, Philip Fox, 1965 Middleton, George, 1967 (20 folders) BOX I:E22 Christmas cards and messages 1922-1960 (24 folders)

LaFollette Family Papers 267 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

BOX I:E23 1961-1970 (11 folders) BOX I:E24 Announcements Crank mail (Julius Schulte), 1928-1931 Invitations Thank you acknowledgments Miscellaneous membership and business cards, receipts, and gift subscriptions

BOX I:E25-E28 Letters Sent, 1910-1970, n.d. Copies of correspondence sent by or for Fola La Follette. Arranged chronologically.

BOX I:E25 1910-1916, 1925-1939, Apr. (18 folders) BOX I:E26 1939, May-1948 (15 folders) BOX I:E27 1949-1959 (11 folders) BOX I:E28 1960-1970 (14 folders) Undated Fragments

BOX I:E29-E137 Biography File, 1781-1962, n.d. Material relating to the book, Robert M. La Follette, including typescripts and proofs of the manuscript, reference notebooks, and other research material. Arranged by type of material and thereunder alphabetically or chronologically.

BOX I:E29 Reference notebooks Chronological file 1781-1899 (3 vols.) BOX I:E30 1900-1904 (3 vols.) BOX I:E31 1905-1906 (3 vols.) BOX I:E32 1907 (3 vols.) BOX I:E33 1908 (2 vols.) 1909 Jan.-June BOX I:E34 July-Dec. (2 vols.) 1910 Jan.-Mar. BOX I:E35 Apr.-Sept. (3 vols.)

LaFollette Family Papers 268 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

BOX I:E36 Oct.-Dec. (2 vols.) 1911 Jan. BOX I:E37 Feb.-May (3 vols.) BOX I:E38 June-Aug. (3 vols.) BOX I:E39 Sept.-Oct. (3 vols.) BOX I:E40 Nov.-Dec. 13 (3 vols.) BOX I:E41 Dec. 14-31 (2 vols.) 1912 Jan. 1-4 BOX I:E42 Jan. 5-31 (3 vols.) BOX I:E43 Feb. 1-10 (3 vols.) BOX I:E44 Feb. 11-Mar. 15 (3 vols.) BOX I:E45 Mar. 16-May 30 (3 vols.) BOX I:E46 June-Sept. (3 vols.) BOX I:E47 Oct.-Dec. 1913 Jan.-Apr. (2 vols.) BOX I:E48 May-Sept. (3 vols.) BOX I:E49 Oct.-Dec. 1914 Jan.-July (2 vols.) BOX I:E50 Aug.-Dec. (2 vols.) 1915 Jan.-Feb. (2 vols.) BOX I:E51 Mar.-Dec. (2 vols.) BOX I:E52 1916 Jan.-Mar. (3 vols.) BOX I:E53 Apr.-Sept. (3 vols.)

LaFollette Family Papers 269 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

BOX I:E54 Oct.-Dec. 1917 Jan.-Feb. (2 vols.) BOX I:E55 Mar. 1-15 (3 vols.) BOX I:E56 Mar. 16-Apr. 6 (3 vols.) BOX I:E57 Apr. 7-June (3 vols.) BOX I:E58 July-Sept. 20 (3 vols.) BOX I:E59 Sept. 21-Oct. 5 (3 vols.) BOX I:E60 Oct. 6-16 (3 vols.) BOX I:E61 Oct. 17-Nov. 20 (3 vols.) BOX I:E62 Nov. 21-Dec. (3 vols.) BOX I:E63 1918 Jan.-Feb. (3 vols.) BOX I:E64 Mar.-Apr. (3 vols.) BOX I:E65 May-Oct. (3 vols.) BOX I:E66 Nov.-Dec. 1919 Jan.-Feb. (2 vols.) BOX I:E67 Mar.-Dec. (3 vols.) BOX I:E68 1920 (3 vols.) BOX I:E69 1921-1922 (3 vols.) BOX I:E70 1923 (2 vols.) 1924 Jan.-Mar. BOX I:E71 Apr.-Aug. (3 vols.) BOX I:E72 Sept.-Dec. (3 vols.) BOX I:E73 1925 (3 vols.)

LaFollette Family Papers 270 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

BOX I:E74 1926-1962 (4 vols.) BOX I:E75 Interviews and correspondence Vol. 1 Baker, Ray Stannard, 1937 Baldwin, Roger Nash, interview with Helene Maxwell Hooker Brewer, 1950 Beveridge, Catharine (Mrs. Albert J.), interview with Howard K. Beale, 1946 Bigelow, Herbert S., 1937 Borah, William Edgar, 1938-1940 Bourne, Jonathan Brandeis, Louis Dembitz, 1935-1941 (2 folders) Vol. 2 Bristow, Joseph L., 1937-1942 (2 folders) Budlong, Percy E., 1937-1938 Vol. 3 Clark, Barrett H., 1933, 1939 Cochran, Negley D., 1938 Commons, John Rogers, 1937-1938 Corrigan, Walter D., Sr., 1934 Crane, Charles Richard, 1937 Crockett, John C., 1940 Ervin, Charles, 1943 Evans, Elizabeth Glendower, concerning interview with Alice Thacher Post, ca. 1938 Evjue, William Theodore, 1935 Fornaro, Carlo de, 1938 Frazier, Lynn J., 1939 BOX I:E76 Vol. 4 Gardner, Gilson, interview with Mrs. Gilson Gardner, 1938-1939 Gore, Thomas P., 1938 Haines, Lynn J., interview with Dora B. Haines, 1937-1938 Halsey, Edwin Alexander, n.d. Hardwick, Thomas W., 1935-1941 Hays, Arthur Garfield, 1938 Holmes, Fred L., 1935 Vol. 5 Keating, Edward, 1939 Kingsbury, John A., 1937 Kirwan, Michael Joseph, 1937 Kohler, Henry, 1939 Vol. 6 La Follette, Charles Sumner, interview with Nellie Dunn MacKenzie, 1932 La Follette, Chester, 1942 La Follette, Fola, interviews with Lindsay, Suzanne (“Clara”) La Follette, 1962 See also same container, La Follette, Suzanne (“Clara”)

LaFollette Family Papers 271 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

Sucher, Ralph G., 1920s[?] La Follette, Philip Fox, 1940 La Follette, Robert M., Jr., excerpt from correspondence with Philip Fox La Follette, 1916 La Follette, Suzanne (“Clara”), 1939 See also same container, Lindsay, Suzanne (“Clara”) La Follette Lief, Alfred, 1937 Ludlow, Louis, 1939 Lundeen, Ernest, 1939 BOX I:E77 Vol. 7 La Follette, Robert M., Jr. Interview with Ralph G. Sucher, 1939 Interviews with Fola La Follette and excerpts of material submitted by her for verification and comment, 1939-1946 Vol. 8, Lenroot, Irvine Luther, 1937-1939 Vol. 9, Merriam, Charles Edward, and George L. Record, interview with Frank Sommer, 1937-1938 BOX I:E78 Vol. 10 Mathews, Jerry A., 1939 Middleton, George, 1933, n.d. Nelson, John M., 1938-1939 Norris, George W., 1939 Otto, Max Carl, 1940 Vol. 11 Paine, Robert F., 1937-1938 Phillips, John S., 1937 Pinchot, Amos, 1938-1939 Pollock, Walter W., 1937-1938 Pope, James E., 1937 Reed, James A., 1938-1940 Rogers, Walter S., 1937 Rublee, George, interview with Helene Maxwell Hooker Brewer, 1950 Sauthoff, Harry, 1936 Savage, Carlton, interview with George Middleton, 1937 Shipstead, Henrik, 1946 Sommer, Frank, 1937-1938 Steensland, Henry H., interview with Albert O. Barton, 1931 Sucher, Ralph G., article by, n.d. Tausig, Carl, 1949 Villard, Oswald Garrison, 1937-1938 Welliver, Judson, 1938-1940 BOX I:E79 Roosevelt, Theodore (1858-1919) Papers at the Library of Congress, notes, 1910-1911 (3 vols.) BOX I:E80 Papers at the Library of Congress, 1911-1918, n.d. (3 vols.)

LaFollette Family Papers 272 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

BOX I:E81 “Book,” 1904-1917 (2 vols.) BOX I:E82 Wilson, Woodrow, notes re papers at the Library of Congress, 1913-1929 (2 vols.) BOX I:E83 Persons Vol. 1 Amidon, Charles F., 1919-1923 Anderson, C. H., 1939 Baker, Ray Stannard, 1905-1939 Ballard, Clint B., 1939 Barlow, Anna Maria Heywood Denman, Lady, 1917 Barton, Albert O., 1931 Bashford, [Robert M. ?], n.d. Beard, Charles Austin, 1913 Beatty, Bessie, 1937 Bennett, J. H., 1917 Benson, Allan L., 1911 Beveridge, Albert Jeremiah, 1908-1910, n.d. Borchard, Edwin, 1938 Bourne, Jonathan, 1910, n.d. Brandeis, Alice Goldmark and Louis Dembitz, 1915 Bristow, Joseph L., 1911-1912, 1940, n.d. Brown, Walter F., 1912 Bryan, William Jennings (1860-1925), 1912-1918, 1937, n.d. Bryant, George E., 1902-1906 Buchanan, Frank, 1917 Bullitt, William C., 1939 Burlingham, Charles C., 1913 Vol. 2 Clapp, Moses E., 1912 Clark, Bennett Champ, 1917 Clark, Walter, 1911-1913, 1924 Cobb, Irvin S., 1918 Cochems, Henry, 1938 Cochran, Negley D., 1937, n.d. Colby, Everett, 1911, n.d. Colver, William B., 1916 Commons, John Rogers, 1910-1914, 1924, 1937 Cooper, Henry Allen, 1917 Costigan, Edward P., 1939 Crane, Charles Richard, 1911-1915 Crownhart, Charles Henry, 1918 Cummins, Albert B., 1910-1912 Daniels, [Josephus ?], 1918 Debs, Eugene V., 1917, 1924 Ekern, Herman Lewis, 1910

LaFollette Family Papers 273 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

Evans, Elizabeth Glendower, 1911, 1925, 1937-1938 Vol. 3 Fackler, John D., 1911 Fall, Albert D., 1944 Ferber, Edna, 1938 Fornaro, Carlo de, 1938 Frankfurter, Felix, 1939 Frazier, Lynn J., 1939 Frear, James A., 1939 Furuseth, Andrew, 1915, 1929, n.d. Gale, Zona, 1938-1939 Gannett, Lewis, n.d. Gardner, Gilson, 1911-1912, 1937 Garfield, James Rudolph, 1911-1912 Glavis, Louis R., 1909, 1941 Gore, Thomas T., 1916-1917, 1938, n.d. Grey, Edward, n.d. Gronna, Asle J., 1910-1912 Haines, Lynn J., 1919, 1938 Halbert, Hugh T., 1909-1910 Hallanan, Charles, ca. 1918 Hanna, Louis B., 1910 Hannan, John J., 1912, 1919, 1938 Hapgood, Norman, 1937 Hardwick, Thomas W., 1939 Harper, Cornelius A., 1910 Harrison, Frank A., 1912, n.d. Hicks, John, 1911 Higgins, Frank, 1925 Hill, Russell, 1917 Hoard, William D., 1910 Holmes, Fred L., 1940 Hopper, John J., 1912 Hostettler, Gordon, 1939-1940 House, Edward M., 1916 Houser, Walter L., 1911-1912, n.d. Husting, Paul, 1916, 1938 BOX I:E84 Vol. 4 Joffre, Joseph Jacques Césaire, 1917 Johnson, Hiram, 1911-1912, 1937 Johnson, James Weldon, 1938 Jones, E. Clarence, 1911-1912 Keating, Edward, 1937-1939 Kent, William, 1911-1914 Kittle, William, 1909-1910, 1937 Knapp, Seaman A., n.d.

LaFollette Family Papers 274 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

Knox, Frank, 1911-1912, 1936 La Follette, Belle Case, 1931 La Follette, Robert M., Jr., 1913 La Follette, Robert M., Sr., 1911, n.d. Lane, Harry K., 1917, n.d. Lansing, Robert, 1916, 1935 Lathrop, John E., 1911 Lathrop, Julia C., 1930 Lenroot, Irvine Luther, 1911-1917, 1939 Lief, Alfred, 1939 Lindsey, Ben, 1910 Livernash, E.J., n.d. Lockney, Henry, 1915 Lodge, Henry Cabot (1850-1924), 1911, 1917 Loftus, George, 1913, n.d. Long, Chester R., n.d. Lundeen, Ernest, 1917 Vol. 5 MacDonald, J. Ramsay, 1914 MacKenzie, Fred W., 1916 Malone, Dudley Field, 1915-1940 Manahan, James, 1917 Manly, Basil Maxwell, n.d. Martin, Frederick Townsend, 1912 Martin, Henry C., n.d. Mathews, Jerry, 1917, n.d. McCormick, Medill, 1911-1912, n.d. McGovern, Francis E., 1912 McHarg, Ormsby, 1912 McLemore, Atkins J., 1916 McSween, Angus, 1911-1912 Middleton, George, 1917-1919, n.d. Miller, George E., n.d. Millis, Walter, n.d. Mook, Delo E., 1938 Murphy, Jerre C., n.d. Needham, Henry Beach, 1911 Nelson, John, 1909 Norris, George W., 1911-1939 Nuorteva, Santeri [?], 1939 Vol. 6 Older, Fremont, 1910-1912 Osborn, Chase S., 1911-1912 Paine, Robert F., 1919-1940 Peterson, James, 1919 Peterson, Marie E., 1938

LaFollette Family Papers 275 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

Pierce, James M., 1920 Pinchot, Amos, 1910-1912 Pinchot, Gifford, 1911-1912 Poindexter, Miles, 1911 Pollock, Walter W., 1910, 1935-1937 Quick, Herbert, 1911 Rankin, Jeannette, 1917 Reagan, John H., 1936, n.d. Record, George L., 1911, 1933 Reed, John, 1936 Reily, E. Mont, n.d. Robards, Frank P., 1911-1912 Robins, Raymond, 1918 Roe, Gilbert E., 1884-1939 Rood, R. D., 1896-1937 Rowe, E. C., 1910 Rowell, Chester H., 1948 Rublee, George, 1938-1939 Rublee, Horace, n.d. Russell, Charles Edward, 1917 BOX I:E85 Vol. 7 Sayre, Wallace S., 1936 Schramm, Arnold O., 1917 Schuster, O.J., 1902-1928 Scoble, John M., 1937 Scripps, Edward W., 1910-1912 Seitz, Don, 1912 Shibley, George H., n.d. Slattery, Harry, 1938-1939, n.d. Smith, Hoke, n.d. Sommers, Frank, 1912 Spreckels, Rudolph, 1910-1912, 1937 Starr, Western, 1919 Steffens, Lincoln, 1916-1919 Stone, William Joel, 1916, 1938 Strong, Anna Louise, 1919 Sullivan, Mark, 1917 Taft, William H. (1857-1930), 1917, n.d. Teal, Joseph, 1916 Thompson, Lucy Daniels (Mrs. J. David), 1912 Townley, A. C., 1917 Truesdell, Cornelia Riggs (Mrs. Julius A.) Vol. 8 Unwin, E., 1938 Van Hise, Charles R., 1912 Villard, Oswald Garrison, 1938

LaFollette Family Papers 276 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

Walker, Herman, 1911 Walsh, Thomas James (1859-1933), 1939 Wanamaker, Reuben M., n.d. Weaver, Erasmus M., Jr., 1916 Webbink, Paul, 1908-1910 West, Oswald, 1910-1928 Weyl, Walter, 1918 Whedon, Charles O., 1911 Wheeler, Burton K., 1938 White, William Allen, 1911-1938 Wilson, Woodrow, 1913-1919 Wister, Owen, 1938 Subjects Vol. 1 Alaska Armed neutrality Autobiography Ballinger, Richard Achilles, resignation from Interior Department Caucus, as used by political parties in Congress Children's Bureau Copyright Courts Currency BOX I:E86 Vol. 2 Declaration of London Embargo Filibuster Grange House-Grey memorandum Income tax Insurgency Interstate commerce Labor La Follette's Magazine Libel Lusitania (steamship) Vol. 3 Maple Bluff Farm, Madison, Wis. Neutrality Oil Peace terms resolution Primary election bill “Progressive,” use of the term in Wisconsin politics Racial discrimination Railroads Residence, executive, Madison, Wis., history

LaFollette Family Papers 277 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

Vol. 4 St. Paul, Minn., speech Suffrage Sunrise Tariff Treaties Before Senate Secret Trusts University of Wisconsin, Madison, Wis. Versailles Treaty War debts War legislation Water power BOX I:E87 Books, A-W (2 vols.) BOX I:E88 Newspapers 1912 presidential campaign, 1911-1917 (3 vols.) BOX I:E89 (2 vols.) Peace terms and treaty, excerpts from books and Congressional Record, 1915-1934 BOX I:E90 Miscellany, 1911-1917 (3 vols.) BOX I:E91 Presidential candidacy, 1924 (2 vols.) Miscellaneous notebooks La Follette, Robert M., Sr. Death, including copies of correspondence, statements, and quotations from newspapers, 1925 BOX I:E92 Relationship with Theodore Roosevelt (1858-1919), 1910-1917 Speaking dates, 1903-1909 La Follette, Belle Case, including interviews, reminiscences, tributes, and notes (2 vols.) BOX I:E93 Baker, Ray Stannard Correspondence Papers in the Library of Congress La Follette, Suzanne (“Clara”), diary and interviews, 1917-1918, 1941 BOX I:E94 Becker, John M., trial, notes and correspondence, 1917 Brandeis, Louis Dembitz, correspondence Hannan, John J., interviews and correspondence 1933-1938 BOX I:E95 1939-1945 Lansing, Robert, notes on his papers in the Library of Congress Lief, Albert, notes and correspondence BOX I:E96 Lynch, Grace C., recollections Slattery, Harry, interviews with Ralph G. Sucher, 1932 Truesdell, Julius A., interviews and related material, 1937-1938

LaFollette Family Papers 278 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

BOX I:E97 Pinchot, Amos, notes concerning his Progressive Party manuscript Wilson, Walter K., interview and related material, 1948 La Follette, Robert M., Sr., persons mentioned in his correspondence BOX I:E98 Peace moves, 1918-1919 Armed ship bill debate, 1917 Insurgency, by Kenneth W. Hechler BOX I:E99 , New York, N.Y., master's theses list La Follette, Robert M., Sr., notes found in books National Archives BOX I:E100 Bryan, William Jennings (1860-1925), Julius A. Truesdell, and the Lusitania, 1915-1917, 1937 (2 vols.) Book quotations BOX I:E101 Bryan, William Jennings (1860-1925), Joseph P. Tumulty, and Woodrow Wilson, notes on their papers in the Library of Congress Photographs and photocopies Duplicate items sent to other libraries BOX I:E102 Items to be photocopied for chronological books Method book and notes concerning La Follette Family Papers Quotes Roll calls, notes and correspondence BOX I:E103 Typescripts and proofs First carbon Memorandum Chapters 1-26 (26 folders) BOX I:E104 27-50 (24 folders) BOX I:E105 51-72 (22 folders) BOX I:E106 Second carbon Chapters 1-26 (5 folders) BOX I:E107 27-50 (5 folders) BOX I:E108 51-72 (5 folders) BOX I:E109 Third carbon, working copy Memoranda Notes concerning condensation and cuts, 1952 Preface (2 folders) Chapters 1-15 (15 folders)

LaFollette Family Papers 279 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

BOX I:E110 16-30 (14 folders) BOX I:E111 31-40 (10 folders) BOX I:E112 41-54 (14 folders) BOX I:E113 55-72 (18 folders) Epilogue BOX I:E114 Second revision by Belle Case La Follette Chapters 1-19 (19 folders) BOX I:E115 Third revision Chapters 1-26 (19 folders) BOX I:E116 Fourth revision Chapters 1-20 (20 folders) Notes and appendix notes BOX I:E117 Fifth revision Note Chapters 1-13 (13 folders) BOX I:E118 14-26 (13 folders) Notes and appendix notes BOX I:E119 Ribbon copy Contents Photographs Set I (2 folders) Set II Preface, permissions, and acknowledgments Chapters 1-26 (26 folders) BOX I:E120 27-50 (24 folders) BOX I:E121 51-72 (22 folders) Epilogue Index Bibliography BOX I:E122 Pages withdrawn for condensation (8 folders) Word count of cuts for condensation

LaFollette Family Papers 280 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

BOX I:E123 Galley proofs, annotated Chapters 1-72 (3 folders) Footnotes, incomplete BOX I:E124 Chapters 32-72 (2 folders) BOX I:E125 Revised printer's proof Title pages Chapters 1-72 (2 folders) BOX I:E126 Page proofs, annotated Chapters 50-72 (3 folders) Epilogue Footnotes BOX I:E127 Page proofs, annotated printers proof, chapters 1-72 (2 folders) BOX I:E128 Miscellany Material concerning autobiography (17 folders) BOX I:E129 Publicity and reviews (15 folders) BOX I:E130 Correspondence, interviews, and statements, 1875-1956, n.d. (18 folders) BOX I:E131 Notes (16 folders) BOX I:E132 (13 folders) BOX I:E133 (10 folders) BOX I:E134 Note cards BOX I:E135 Note cards BOX I:E136 Note cards BOX I:E137 Notes cards concerning Belle Case La Follette

BOX I:E138-E142 Financial Records, 1929-1970 Medical bills, bank statements, and tax returns. Arranged chronologically. Also material concerning the biography of Robert M. La Follette, Sr., including tax forms reflecting publication expenses and income, bills, and correspondence. Arranged by type of material or topic and thereunder chronologically.

BOX I:E138 Biography, 1935-1964 (19 folders) BOX I:E139 Personal Miscellany 1929-1965 (11 folders) BOX I:E140 1966-1970 (13 folders)

LaFollette Family Papers 281 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

BOX I:E141 Bank statements and canceled checks, 1960-1970 (9 bundles) BOX I:E142 (5 bundles)

BOX I:E143-E150 Printed Matter, 1879-1969, n.d. Books, plays, programs, radio scripts, pamphlets, and leaflets. Arranged by type of material and alphabetically or thereunder chronologically.

BOX I:E143 Books (4 folders) BOX I:E144 (5 folders) BOX I:E145 Plays (7 folders) BOX I:E146 Programs 1879-1959 (26 folders) BOX I:E147 1960-1966, n.d. (6 folders) American Story, radio series, 1958 High Mowing School, Wilton, N. H., bulletins and brochure, 1953-1969 BOX I:E148 Pamphlets and leaflets A-K (40 folders) BOX I:E149 L-N (37 folders) BOX I:E150 O-W (33 folders)

BOX I:E151-E161 Miscellany, 1897-1970, n.d. Personal writings, engagement calendars, notes, and clippings. Grouped by type of material or subject.

BOX I:E151 Writings by Fola La Follette, 1897-1954, n.d. (27 folders) BOX I:E152 Engagement calendars, 1931-1967 BOX I:E153 Notes, personal material, and will (25 folders) BOX I:E154 Russia trip, 1928, n.d. (12 folders) BOX I:E155 Memorials, tributes, and resolutions concerning Robert M. La Follette, Sr., 1925-ca. 1957 (22 folders) BOX I:E156 Inventories (7 folders) Articles and statements by friends (16 folders) BOX I:E157 “Portrait in Isolationism: The La Follettes and Foreign Policy, “ by Alan E. Kent, dissertation, University of Wisconsin, Madison, Wis., 1956 BOX I:E158 Index of library of Fola La Follette and George Middleton

LaFollette Family Papers 282 Part I: Fola La Follette Papers, 1781-1970, n.d. Container Contents

BOX I:E159 General material, A-W (39 folders) BOX I:E160 Clippings 1905-1949 (36 folders) BOX I:E161 1950-1970, n.d. (24 folders)

BOX I:F1-F2 Part I: Philip Fox La Follette Papers, 1911-1971, n.d. Letters received and sent, diary and journal entries, newspaper clippings, school and university papers, notes, proclamations, and statements. Arranged by type of material. Correspondence is grouped in a chronological general file and an alphabetical special file.

BOX I:F1 Diary Journal Correspondence General, 1911-1971, n.d. (4 folders) Special Photograph request file, B-W, 1914-1918 Barlow, Anna Maria Heywood Denman, Lady, 1918, 1924 Bernstorff, Johann-Heinrich, 1916 Blaine, John J., 1920 Brandeis, Louis Dembitz, 1916 Bryan, William Jennings (1860-1925), 1914 Clapp, Analoyce, 1966 Colcord, Lincoln, 1920 Colean, Miles L., 1918-1920 Evjue, William Theodore, 1929 Farrington, Joseph R., 1918-1920 Fairbank, Lorena King (Mrs. Arthur B.), 1920 Fox, Phillip, 1911 Frankfurter, Felix, 1918 Gale, Zona, 1918 Hannan, John J., 1918-1919 Harris, Frank, 1918 Hornbeck, Stanley K., 1965 Keating, Edward, 1920 Kemp-Hopper, Rosamund, 1916-1919 Kemp-Hopper, T., 1914-1915 Link, Carl, 1919 Lynch, Grace C., 1922-1925 BOX I:F2 MacDonald, James Ramsay, 1917-1918 MacKenzie, Fred W., 1917 Mackenzie, Nellie Dunn (Mrs. Fred W.) Manly, Basil Maxwell, 1927

LaFollette Family Papers 283 Part I: Philip Fox La Follette Papers, 1911-1971, n.d. Container Contents

Meyers, Paul D., 1918-1919 Pringle, Henry F., 1930 Roe, Gilbert E., 1920, 1926 Rubin, Morris H., 1959 Stevens, E. Ray, 1925 Van Hise, Charles R., 1912-1914 Volstead, Laura, 1920, n.d. Wood, Alice, 1918-1920 Wurlitzer, Raymond B. (“Bugs”), 1918-1920 Miscellany School and university papers (3 folders) Notes, proclamations, and statements Clippings Speeches, printed, 1931-1944

BOX I:G1 Part I: Mary Josephine La Follette Papers, 1924-1971 Correspondence, reports, financial records, and printed matter. Organized by type of material.

BOX I:G1 Correspondence Condolence letters Death of Robert M. Follette, Jr., 1953 (2 folders) Death of Fola La Follette, 1970 (2 folders) General, 1946-1971 Reference letters, 1947-1966 Special Lynch, Grace C., 1954 Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.), 1924-1926 Voigt, William R., 1952 Reports, 1946-1948 Miscellany

BOX I:H1-H19 Part I: Gilbert E. Roe Papers, 1887-1961, n.d.

BOX I:H1-H5 Family and General Correspondence, 1898-1961 Correspondence between Gilbert E. Roe and Gwyneth Roe, the Roe children and their parents, and letters to or about the Roe family. Family letters are arranged chronologically. General correspondence is organized in an alphabetical file of received material and a chronological file of material sent.

BOX I:H1 Family, 1898-1961 (21 folders) BOX I:H2 General Letters received, 1900-1929

LaFollette Family Papers 284 Part I: Gilbert E. Roe Papers, 1887-1961, n.d. Container Contents

A-J (10 folders) BOX I:H3 K-Z (14 folders) BOX I:H4 Letters sent 1900, May 1-1915, May 29 (16 folders) BOX I:H5 1915, June 4-1929, Oct. 25 (13 folders)

BOX I:H6-H8 Special Correspondence, 1891-1930 Letters received. Arranged chronologically by year and thereunder alphabetically by name of person.

BOX I:H6 1891, La Follette, Robert M., Sr. 1900 Bryant, George E. La Follette, Robert M., Sr. Rogers, Alfred Thomas Zimmerman, Albert G. 1901 Bryant, George E. La Follette, Robert M., Sr. Rogers, Alfred Thomas 1902 Bryant, George E. La Follette, Robert M., Sr. Rogers, Alfred Thomas Zimmerman, Albert G. 1903, La Follette, Belle Case 1904 La Follette, Belle Case La Follette, Fola La Follette, Robert M., Sr. Rogers, Alfred Thomas 1905 Brinner, Oscar E. Rogers, Alfred Thomas 1906 Hannan, John J. La Follette, Belle Case La Follette, Robert M., Sr. Rogers, Alfred Thomas 1907 Elern, Herman L. Hannan, John J. La Follette, Robert M., Sr.

LaFollette Family Papers 285 Part I: Gilbert E. Roe Papers, 1887-1961, n.d. Container Contents

Lenroot, Irvine Luther Rogers, Alfred Thomas 1908 Brinner, Oscar E. Ekern, Herman Lewis La Follette, Belle Case Rogers, Alfred Thomas Steffens, Lincoln 1910 Abbott, Leonard D. Huebsch, B. W. La Follette, Belle Case La Follette, Robert M., Sr. McGovern, Francis E. Rogers, Alfred Thomas Steffens, Lincoln 1911 Abbott, Leonard D. Brinner, Oscar E. Hannan, John J. La Follette, Fola La Follette, Robert M., Sr. Lenroot, Irvine Luther Lippmann, Walter MacKenzie, Fred W. McGovern, Francis E. Pinchot, Amos Rogers, Alfred Thomas Spreckels, Rudolph Zimmerman, Albert G. 1912 Brinner, Oscar E. Doubleday, Page & Co. Hannan, John J. Hapgood, Norman Huebsch, B. W. La Follette, Robert M., Sr. Lenroot, Irvine Luther MacKenzie, Fred W. McGovern, Francis E. Pierce, James M. Rodman, Henrietta Rogers, Alfred Thomas Spreckels, Rudolph Stone, Rufus B. 1913

LaFollette Family Papers 286 Part I: Gilbert E. Roe Papers, 1887-1961, n.d. Container Contents

Boyd, F. Sumner Choate, Joseph H. Cortelyou, Joseph T. Davies, Joseph E. Hale, Swinburne Hand, Learned Hannan, John J. BOX I:H7 Huebsch, B. W. La Follette, Belle Case La Follette, Fola La Follette, Robert M., Sr. Lenroot, Irvine Luther MacKenzie, Fred W. Page, Walter Hines Pierce, James M. Rodman, Henrietta Rogers, Alfred Thomas Spooner, John C. Spreckels, Rudolph 1914 Boyd, F. Sumner Brandeis, Louis Dembitz Catt, Carrie Chapman Creel, George Dodge, Mabel Eastman, Max Egly, Silas L. Hannan, John J. La Follette, Fola La Follette, Robert M., Sr. Lippmann, Walter MacKenzie, Fred W. New York County Lawyers' Association Pierce, James M. Pinchot, Amos Rogers, Alfred Thomas Russel, Charles Edward Scoble, John W. Spreckels, Rudolph Stoddard, W. L. Stokes, J. G. Phelps 1915 Abbot, Leonard D. Bryan, William Jennings (1860-1925) Catt, Carrie Chapman Creel, George

LaFollette Family Papers 287 Part I: Gilbert E. Roe Papers, 1887-1961, n.d. Container Contents

Culbertson, William S. Eastman, Max Goldman, Emma Hale, Swinburne Hannan, John J. House, Edward M. La Follette, Robert M., Sr. Laidlaw, James L. and Harriet B. Lippmann, Walter Sanger, William Sinclair, Upton Spreckels, Rudolph Wise, Stephen S. 1916 Abbot, Leonard D. La Follette, Philip Fox La Follette, Robert M., Jr. Laidlaw, Harriet B. Mencken, H. L. Pierce, James M. Rodman, Henrietta Rogers, Alfred Thomas Sanger, Margaret H. Steffens, Lincoln Wise, Stephen S. 1917 Hannan, John J. La Follette, Belle Case La Follette, Robert M., Jr. La Follette, Robert M., Sr. Laidlaw, James L. Rogers, Alfred Thomas Smedley, Agnes 1918 Crownhart, Charles Henry Hannan, John J. La Follette, Robert M., Jr. La Follette, Robert M., Sr. Rogers, Alfred Thomas BOX I:H8 1919 Abbot, Leonard D. Eastman, Max Hannan, John J. Harris, Frank Hillquit, Morris King, Judson

LaFollette Family Papers 288 Part I: Gilbert E. Roe Papers, 1887-1961, n.d. Container Contents

La Follette, Robert M., Sr. Pettigrew, Richard F. Rogers, Alfred Thomas Smedley, Agnes 1920 Hillquit, Morris La Follette, Robert M., Jr. MacKenzie, Fred W. 1923 La Follette, Robert M., Jr. La Follette, Robert M., Sr. 1924 Baldwin, Roger Sherman Cattell, James McKeen Hillquit, Morris La Follette, Belle Case La Follette, Harvey M. La Follette, Philip Fox La Follette, Robert M., Jr. La Follette, Robert M., Sr. Richberg, Donald R. Roosevelt, Franklin D. (1882-1945) Wise, Stephen S. 1925 La Follette, Belle Case La Follette, Robert M., Jr. Steffens, Lincoln 1927 Kellogg, Paul U. Smedley, Agnes 1928 Baldwin, Roger Nash Hillquit, Morris La Follette, Belle Case La Follette, Philip Fox New York County Lawyers' Association 1929 Hand, Learned Hillquit, Morris Hughes, Charles Evans La Follette, Belle Case La Follette, Philip Fox La Follette, Robert M., Jr. Rogers, Alfred Thomas Smedley, Agnes

LaFollette Family Papers 289 Part I: Gilbert E. Roe Papers, 1887-1961, n.d. Container Contents

1930, Steffens, Lincoln

BOX I:H9-H12 Legal File, 1903-1929, n.d. Briefs, arguments, memoranda, and statements of cases in which Roe participated. Arranged chronologically by year and thereunder alphabetically by name of case, person, or organization, or by topic.

BOX I:H9 1900, Certificate of incorporation of the Associated Press 1903, Van Tine v. Hilands 1904, Republican National Committee, arguments concerning 1905, Hurlbutt, Hatch & Co. v. Quigley 1906 Milliken Bros. v. Roebling Bros. Union Refrigerator Trust Co. of Wisconsin v. S. S. McClure Co. 1908, Robinson v. Mutual Reserve Life Insurance Co. 1911, Tams v. Mitchell-Lewis Motor Co. 1912-1914, Montessori case 1914 Carnes, Thomas, United Mine Workers Connolly, C. P., West Virginia Fahay, W. F., Associated Press Masses Publishing Co. v. Patten Myers, Gustavus, Associated Press and West Virginia strike Northrop, W. B., Associated Press Reid, W. Bruce, Associated Press Scoble, John M., Associated Press Sibley, Frank P., Associated Press Taylor [Mr.], Associated Press United States v. Flagg Weed, Inez, Associated Press 1915 Flagg v. Cook International Seamen's Union of America Lusitania incident Sanger v. People of New York Sinclair, Upton 1916 Alien property cases (through 1929) Maurer, James, case BOX I:H10 May v. Hettrick Brothers Co. State laws concerning drafting reserve militia, Library of Congress compilation 1917 La Follette, Robert M., Sr., expulsion attempt Lusitania incident, Edwin M. Borchard's legal interpretation Statements (2 folders) Neutrality

LaFollette Family Papers 290 Part I: Gilbert E. Roe Papers, 1887-1961, n.d. Container Contents

Phillipps and Cattell v. United States Selective service and espionage laws Suspended teachers' case, New York, N.Y. United States v. Pettigrew United States v. Werner and Darkow BOX I:H11 1918 Debs v. United States Hannan, John J. La Follette v. Brandenburg and Democrat Printing Co. (2 folders) La Follette, Robert M., Sr., expulsion attempt, Senate Privileges and Elections Committee (7 folders) Libel cases, Crownhart and Wylie Peterson v. United States Smedley v. McCarthy Stephens, Frank BOX I:H12 1919 Bopp and Von Schack cases (2 folers) Glassberg, Benjamin Hindu deportation cases (2 folders) Gobind Behari, Lal O'Connell v. United States 1920 Abrams v. United States, Frederick Pollock Socialists exclusion from New York State Assembly case (2 folders) 1921, Hymans, Sarah 1921-1922, Flagg, Jared 1922 Amnesty for political hearings, House Judiciary Committee Oil industry investigation Teachers' qualifications case, New York, N.Y. 1926, alien property, return of, House Ways and Means Committee 1929, Schwimmer, Rosika Undated Nath, Surenda Sullivan, Jesse L. Unidentified

BOX I:H13-H14 Speech and Article File, 1898-1929, n.d. Typed and printed copies of speeches and articles. Arranged chronologically by year and thereunder alphabetically by title or topic.

BOX I:H13 Articles 1906, “The Gospel of Wealth” by Andrew Carnegie, letter to the editor

LaFollette Family Papers 291 Part I: Gilbert E. Roe Papers, 1887-1961, n.d. Container Contents

1908, “Senator La Follette and Representative Government,” Independent, Apr. 2 (2 folders) 1912, “The Truth about the Contests,” La Follette's Weekly Magazine, Aug. 1919 “Repeal the Espionage Law,” Dial, Jan. 11 1920 The Socialist Trial at Albany,” La Follette's Magazine, Apr. “Gilbert E. Roe on the Espionage Act,” Woman Citizen, Nov. 20 “Why Senator La Follette Declined the Nomination” 1921, “Discriminations against Women in the Laws of New York” 1923, “One Cent Gas Raise Brings 40 Millions,” La Follette's Magazine, Nov. 1929, “Senator La Follette and the World War,” written for Belle Case La Follette in connection with biography of Robert M. La Follette, Sr. (4 folders) Undated “The Case of James C. Garrison,” La Follette's Magazine “Evils of Espionage” “Pay American Claims and Return Property of German Nationals,” La Follette's Magazine, Dec. “Supreme Court Progressivism” “There Is Popular Dissatisfaction of the Courts” BOX I:H14 Speeches 1898, party reform, Cronk's Opera House, Oregon, Wis., Nov. 4 1900, “Platform and Issues of 1900" 1905, “The Insurance Investigation and the Remedy for the Evils Disclosed,” Philosophical Society, Brooklyn, N.Y. 1908, “Domestic Relations,” American Correspondence School of Law, Chicago, Ill. 1910, Harman, Moses, tribute ca. 1911, “Railroad Taxation” 1912 Enfranchisement of women, Albany, N.Y., Mar. 12 Roosevelt, Theodore (1858-1919), and the courts, notes “The Recall of Judges,” Academy of Political Science, New York, N.Y. “Roosevelt on Direct Primaries” 1915 “Argument... before the Judiciary Committee of the Constitutional Convention,” on the election of judges, June 24 “Freedom of Assemblage,” American Sociological Society annual meeting, Princeton, N.J., Dec. 29 1917, free speech, First American Conference for Democracy in Terms of Peace, Garden Theater, New York, N.Y., May 31 1919, League of Nations 1920, Socialists, expulsion from New York state assembly, New Star Casino, New York, N.Y., and Morris High School, Bronx, N.Y., Sept. 9-10 1924, Judicial reform 1926-1929, La Follette, Robert M., Sr., tributes, address, and memorial 1928, endorsing presidential candidacy of Norman Thomas, “Thomas for President” Club, Columbia University, New York, N.Y., Nov. 2

LaFollette Family Papers 292 Part I: Gilbert E. Roe Papers, 1887-1961, n.d. Container Contents

Undated Direct primaries Divorce Equal suffrage Espionage law Free speech and Morris Hillquit Free speech and the Post Office Department Hugh Pentacost memorial address, notes “India and the Menace of British Imperialism,” Eamonn De Valera dinner, New York, N.Y. “Is the Right of Free Speech in Danger in America?” Liberal Club, New York, N.Y. Legal profession, New York, N.Y. “Maintain the Socialist Press” “Reconstruction after the War” “Referendum and Recall” “Social Justice and the Courts” The Constitution and home rule “The Right of Suffrage” by Gwyneth K. (“Netha”) Roe (Mrs. Gilbert E.)

BOX I:H15-H18 Printed Matter, 1887-1927, n.d. Pamphlets, magazines, journals, and clippings. Organized by type of material and arranged thereunder chronologically.

BOX I:H15 Pamphlets, magazines, and journals 1887-1917 (17 folders) BOX I:H16 1917-1927, n.d. (18 folders) BOX I:H17 Proceedings and book BOX I:H18 Clippings, 1899-1936, n.d. (20 folders)

BOX I:H19 Miscellany, 1901-1929 (41 folders) Speeches, articles, memoranda, and other miscellaneous material.

BOX I:I1 Part I: Alfred Thomas Rogers Papers, 1900-1928 Correspondence and campaign notes. Correspondence is arranged alphabetically by name of person and thereunder chronologically.

BOX I:I1 Campaign notes and schedule, 1901 Correspondence General, A-W (21 folders) Special Adams, Henry C., 1906 Blaine, John J., 1914 Borchsensius, George V., 1900-1901

LaFollette Family Papers 293 Part I: Alfred Thomas Rogers Papers, 1900-1928 Container Contents

Brown, Webster E., 1901 Cochems, Henry F., 1900-1901 Corrigan, Walter D., 1906 Dahlman, Louis A., 1900-1906 De Bower, Edward W., 1906 Dithmar, Edward F., 1906 Dunn, Nellie, 1906, 1912 Edmonds, E. A., 1900-1901 Ekern, Herman Lewis, 1906 Fox, Philip, 1902 Gittings, C. C., 1901-1914 Green, Harrison S., 1906 Kronsage, Theodore, 1906 La Follette, Belle Case, 1906 La Follette, Charles Sumner, 1905-1906 La Follette, Fred O., 1905 La Follette, Guy E., 1901 La Follette, Robert M., Sr. La Follette, William T., 1900-1906 Lamoreux, C. W., 1901-1906 Lenroot, Irvine Luther, 1902-1906 McGee, Charles A. A., 1900-1906 Murphy, Jerre C., 1905 O'Leary, Paul A., 1928 Strange, John, 1900-1903 Walker, Samuel T., 1900-1902 Unidentified

BOX I:J1-J140 Part I: National Progressive Republican League Records, 1911-1912, n.d.

BOX I:J1-J110 Political Correspondence, 1911-1912 Letters sent and received, chiefly correspondence of Walter L. Houser. Arranged alphabetically by name of state, territory, or country and thereunder by name of individual.

BOX I:J1 Alabama Alaska Arizona Arkansas BOX I:J2 California A-Don BOX I:J3 Dow-I BOX I:J4 J-P BOX I:J5 R-Thom BOX I:J6 Thor-Z Canada Canal Zone

LaFollette Family Papers 294 Part I: National Progressive Republican League Records, 1911-1912, n.d. Container Contents

BOX I:J7 Colorado BOX I:J8 Connecticut Cuba Delaware BOX I:J9 District of Columbia A-K BOX I:J10 L-Y BOX I:J11 Florida France Georgia Great Britain BOX I:J12 Idaho BOX I:J13 Illinois A-Care BOX I:J14 Carl-Ge BOX I:J15 Gi-Ke BOX I:J16 Ki-Mor BOX I:J17 Mos-Roe BOX I:J18 Rog-Tayl BOX I:J19 Taym-Z BOX I:J20 Indiana A-H BOX I:J21 I-M BOX I:J22 N-Z BOX I:J23 Iowa A-Ca BOX I:J24 Ch-Fal BOX I:J25 Far-Houc BOX I:J26 Hous-Me BOX I:J27 Mi-Sha BOX I:J28 She-Z BOX I:J29 Kansas A-Cam BOX I:J30 Cap-Fo BOX I:J31 Fr-Je BOX I:J32 Jo-L BOX I:J33 M-N BOX I:J34 O-R BOX I:J35 Ru-V BOX I:J36 W-Y BOX I:J37 Kentucky Louisiana BOX I:J38 Maine Maryland BOX I:J39 Massachusetts A-Hi

LaFollette Family Papers 295 Part I: National Progressive Republican League Records, 1911-1912, n.d. Container Contents

BOX I:J40 Ho-Os BOX I:J41 Ov-W BOX I:J42 Mexico Michigan A-Daf BOX I:J43 Dav-Kie BOX I:J44 Kin-Pot BOX I:J45 Pow-Y BOX I:J46 Minnesota A-El BOX I:J47 Er-Joh BOX I:J48 Jon-Mah BOX I:J49 Man-Ph BOX I:J50 Pi-Spe BOX I:J51 Spr-Z BOX I:J52 Mississippi BOX I:J53 Missouri A-K BOX I:J54 L-W BOX I:J55 Montana BOX I:J56 A-Harris BOX I:J57 Harriso-McL BOX I:J58 M-Y Nevada BOX I:J59 New Hampshire A-Ma BOX I:J60 Me-Z BOX I:J61 New York A-Co BOX I:J62 Cr-Hamm BOX I:J63 Hamp-L BOX I:J64 M-Po BOX I:J65 Pr-Z BOX I:J66 North Carolina BOX I:J67 North Dakota A-F BOX I:J68 G-K BOX I:J69 L-P BOX I:J70 Q-Y BOX I:J71 Ohio A-E BOX I:J72 F-L BOX I:J73 M-R

LaFollette Family Papers 296 Part I: National Progressive Republican League Records, 1911-1912, n.d. Container Contents

BOX I:J74 S-Z BOX I:J75 Oklahoma A-L BOX I:J76 M-W BOX I:J77 Oregon B-Mck BOX I:J78 Ma-W BOX I:J79 Pennsylvania A-Ca BOX I:J80 Ch-Dil BOX I:J81 Dim-G BOX I:J82 H BOX I:J83 I-Li BOX I:J84 Ll-Mi BOX I:J85 Mo-Rot BOX I:J86 Rou-V BOX I:J87 W-Y Philippines BOX I:J88 Rhode Island South Carolina BOX I:J89 South Dakota A-B BOX I:J90 C-F BOX I:J91 G-K BOX I:J92 L-O BOX I:J93 P-Sum BOX I:J94 Sut-Z BOX I:J95 Tennessee BOX I:J96 Texas A-H BOX I:J97 J-Z BOX I:J98 Vermont Virginia BOX I:J99 Washington A-F BOX I:J100 G-M BOX I:J101 N-Y BOX I:J102 West Virginia A-K BOX I:J103 L-Y BOX I:J104 Wisconsin A-C BOX I:J105 D-G BOX I:J106 H-Leh BOX I:J107 Lei-Od

LaFollette Family Papers 297 Part I: National Progressive Republican League Records, 1911-1912, n.d. Container Contents

BOX I:J108 Ol-Sm BOX I:J109 Sn-Z BOX I:J110 Wyoming

BOX I:J111-J112 General Office File, 1911-1912, n.d. Correspondence of staff members. Grouped primarily by name of staff member and thereunder chronologically. Also includes letters exchanged with Robert M. La Follette, Sr.

BOX I:J111 Correspondence To Hannan, John J., 1911-1912 (7 folders) BOX I:J112 Houser, Walter L. 1911-1912 (4 folders) Undated and unidentified material (5 folders) McCormick, Medill, 1911-1912 (6 folders) With La Follette, Robert M., Sr. National Progressive Republican Conference, list, Chicago, Ill., 1911, Oct. National Progressive Republican League News Service, release Unidentified

BOX I:J113-J114 Special Correspondence, 1912 Letters received supporting efforts to nominate Robert M. La Follette, Sr., as presidential candidate for the Republican Party. Arranged alphabetically by name of state.

BOX I:J113 Arizona-Montana BOX I:J114 Nebraska-Wyoming

BOX I:J115-J118 Financial Records, 1911-1912 Invoices, bills, check stubs, and canceled checks. Arranged by type of material or name of institution.

BOX I:J115 Adams Express Co. (2 folders) Andrews Stationery Co. Capital News Co. Catalia Spring Water Co. C. & P. Telephone Co. Dunster, George H. Edmonston Studio Evans, Daniel S. Fowler Manufacturing Co. Gertman, Leo A.

LaFollette Family Papers 298 Part I: National Progressive Republican League Records, 1911-1912, n.d. Container Contents

Harris and Ewing Holtzclaw, W. B. Interstate Commerce Commission Journal Newspaper Co. Kansas City Star Lamb & Tilden Lanman Engraving Co. Mathers-Lamn Paper Co. Maurice Joyce Engraving Co. Moore, Thomas P. Morrison Paper Co. Morrison Stationery Co. Moses and Sons National Publishing Co. National Supply Co. BOX I:J116 Newspapers O'Bryon Sign Co. Postal Telegraph-Cable Co. Public printer Receipts Remington Typewriter Co. Roberts Co. Rotary Photogravure Co. Smith and Bros. Southern Printers Supply Co. Stenographers' Exchange Taylor, E. P. Thurston and Brown Towles Studio Typewriter and Office Supply Co. Underwood Typewriter Co. United States Express Co. Western Union Willards Hotel Co. Wylie, Fred M., receipts (2 folders) Yawman and Erbe Manufacturing Co. BOX I:J117 Bids for printing Bills Check stubs BOX I:J118 Canceled checks

BOX I:J119-J140 Card File Address cards. Includes an index for the State File with abstracts of some of the letters. Grouped chiefly by name of person and name of state and thereunder alphabetically.

BOX I:J119 Addresses

LaFollette Family Papers 299 Part I: National Progressive Republican League Records, 1911-1912, n.d. Container Contents

A-Bre BOX I:J120 Bri-Cro BOX I:J121 Cru-Fo BOX I:J122 Fr-Heh BOX I:J123 Hei-Ke BOX I:J124 Ki-McM BOX I:J125 McN-Os BOX I:J126 Ou-Sam BOX I:J127 San-Tho BOX I:J128 Thr-Z BOX I:J129 Clubs, Alabama-Wisconsin BOX I:J130 States Alabama-Illinois, Twelfth District BOX I:J131 Illinois, Thirteenth District-Iowa, Seventh District BOX I:J132 Iowa, Eighth District-Massachusetts BOX I:J133 Michigan-New York, Thirty-first District BOX I:J134 New York, Thirty-second District-North Dakota BOX I:J135 Ohio-Pennsylvania, Ninth District BOX I:J136 Pennsylvania, Tenth District-South Dakota, Second District BOX I:J137 South Dakota, Third District-Washington BOX I:J138 Miscellaneous addresses BOX I:J139 Letter index BOX I:J140 D.C. News Bureau request file

BOX I:OV 1-OV 22 Part I: Oversize, 1913-1945, n.d. Blueprints, broadsides, cartoons, certificates, clippings, galleys, maps, notes, printed material, scrapbooks, and wall charts. Arranged and described according to the series, containers, and folders from which the items were removed.

BOX I:OV 1 Robert M. La Follette, Sr., Papers Printed matter La Follette's Magazine 1913-1914 (Container I:B271) (2 vols.) BOX I:OV 2 1915-1918 (Container I:B271) (4 vols.) BOX I:OV 3 1919-1922 (Container I:B271) (4 vols.) BOX I:OV 4 1923-1925 (Container I:B271) (4 vols.) BOX I:OV 5 Miscellany Blueprints (Container I:B311) Broadsides (Container I:B311) Cartoons (Container I:B311) Certificates (Container I:B311) Diplomas (Container I:B311)

LaFollette Family Papers 300 Part I: Oversize, 1913-1945, n.d. Container Contents

Galley proofs, Minnesota speech, 1917 (Container I:B311) Newspapers and clippings (Container I:B312) (1 folder) BOX I:OV 6 (1 vol.) BOX I:OV 7 Printed matter (Container I:B314) BOX I:OV 8 Wall charts Silk production, 1914-1919 (Container I:B314) BOX I:OV 9 War costs, 1920-1921 (Container I:B314) BOX I:OV 10 Robert M. La Follette, Jr., Papers Senate office file Special case file Tariff Bill of 1930, Hawley-Smoot Tariff Act Printed matter, including statements and speeches (Container I:C457) BOX I:OV 11 Speeches and writings file Speeches and articles 1945, May 31, foreign policy, Senate speech Maps (Container I:C564) BOX I:OV 12 Progressive (magazine) Bound volumes La Follette's Magazine and the Progressive 1925-1929 (Container I:C605) BOX I:OV 13 1929, Dec.-1932 (Container I:C605) BOX I:OV 14 Progressive 1933-1935 (Container I:C605) BOX I:OV 15 1936-1937 (Container I:C605) BOX I:OV 16 1938-1939 (Container I:C605) BOX I:OV 17 1940-1942 (Container I:C605) BOX I:OV 18 1942-1944 (Container I:C605) BOX I:OV 19 Miscellany Miscellaneous awards, certificates, and cartoons (Container I:C650) BOX I:OV 20 Printed matter Scrapbooks, 1946 (Container I:C672) (2 vols.) La Follette's Magazine, 1921 (Container I:C672) BOX I:OV 21 Miscellany, 1925-1928, 1937, 1946 (Container I:C672) BOX I:OV 22 Belle Case La Follette Papers Miscellany Articles (Container I:D72) Chronological notes (Container I:D72) La Follette's Magazine material (Container I:D72) Memorial edition of The Progessive (Container I:D72) Photocopies of correspondence and speeches (Container I:D72) Resolutions (Container I:D72)

BOX II:1-6 Part II: Family Papers, 1914-1988, n.d. Correspondence between family members.

LaFollette Family Papers 301 Part II: Family Papers, 1914-1988, n.d. Container Contents

Arranged alphabetically by correspondent and thereunder chronologically.

BOX II:1 La Follette, Belle Case, 1917, 1923, 1928-1931, n.d. La Follette, Bronson C., 1957-1986, n.d. (2 folders) La Follette, Chana Yael (formerly Cameron), 1982-1984 La Follette, Chester, 1932-1985 La Follette, Fola, 1914-1916, 1925-1970, n.d. (4 folders) BOX II:2 La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.), 1926-1973, n.d. (4 folders) La Follette, Joseph O., 1957-1972 La Follette, Martha, 1974-1987 La Follette, Mary, 1921-1924, 1934-1987, n.d. (5 folders) BOX II:3 La Follette, Philip Fox, 1921, 1927-1965, n.d. (2 folders) La Follette, Rachel Young (Mrs. Robert M., Jr.), 1936-1962, n.d. La Follette, Robert Hoath, 1965, 1972-1977, 1987 La Follette, Robert M., Jr., 1927-1953 (2 folders) La Follette, Robert M., III, 1940, 1954-1958, 1987-1988, n.d. La Follette, Suzanne, 1946-1950, 1959-1966, 1975, 1983 La Follette, Vera, 1961-1963, 1971-1983 Middleton, David, 1961-1962, 1970-1982, n.d. Middleton, George, 1932-1947, 1953-1970, n.d. (3 folders) BOX II:4 Middleton, Nadea (Mrs. David), 1959, 1970-1988, n.d. Miscellaneous family members, 1931-1935, 1947, 1960-1985, n.d. Sorem, Judith La Follette (Mrs. Ronald K.), 1937-1954, 1965-1987, n.d. Sucher, Charles, n.d. Sucher, Jeannette, 1962-1963 Sucher, Joan La Follette, 1936-1975, 1984-1985, n.d. (6 folders) BOX II:5 Sucher, Ralph G., 1940, n.d. Sucher, Robert La Follette 1925-1968 (8 folders) BOX II:6 1969-1983, n.d. (6 folders) Sucher, Robert La Follette, Jr., 1962-1985 Sucher, Suzanne Backus, 1943-1945, n.d. Sucher, Vivian, 1947-1967, 1978, 1984 Tuel, Mary, 1975-1983

LaFollette Family Papers 302 Part II: Family Papers, 1914-1988, n.d. Container Contents

Zabriskie, Sherry La Follette (Mrs. George A.), 1953, 1962-1988, n.d. (3 folders)

BOX II:7 Part II: Fola La Follette Papers, 1928-1970, n.d. Correspondence, engagement calendars, address books, notes, clippings, and printed matter. Arranged alphabetically by type of material and thereunder chronologically.

BOX II:7 Correspondence, 1959, 1964-1969, n.d. Engagement calendars, 1929, 1947, 1952-1956 Library of Congress negotiations, 1958, 1964-1970 Miscellany, 1928-1929, 1953-1954, 1967-1968, n.d. Notebooks Bibliographies and notes, n.d. (3 folders) Recipes, n.d. Notes, 1966-1969, n.d. Obituaries, 1970 Telephone and address books, n.d.

BOX II:7-27 Part II: Mary Josephine La Follette Papers, 1925-1988, n.d. Letters sent and received, reports, memoranda, legal papers, notes, research material, clippings, and printed matter. Correspondence is arranged alphabetically by name of correspondent and thereunder chronologically. Employment files are arranged alphabetically by name of government agency. Subject files are arranged alphabetically by name of organization, person, or topic.

BOX II:7 Correspondence Letters received Alexander, Irene K., 1950 Arntson, Peter A., 1970-1975, 1981 BOX II:8 Augustine, Frances, 1957-1959 "A" miscellaneous, 1945-1949 Bacon, Lois, 1950, 1963-1984, n.d. Berger, Mary, 1967-1983 (2 folders) Boardman, W. Wade, 1943-1946, 1964 Brainerd, Vera Parke, 1977-1983 "B" miscellaneous, 1943-1947, 1963-1981, n.d. Canfield, Austin F., 1951-1952 Cansler, Ann, 1947, 1973, 1982-1983, n.d. Cole, Virginia, 1974-1983 Cowing, Amy Gronna, 1954, 1976-1977, n.d. Curl, Grace, 1963-1966, 1976-1982, n.d. "C" miscellaneous, 1946-1950, 1957-1987, n.d. Doe, Jessie, 1937-1941 Douglas, Clementine, 1941-1953, 1962-1967 "D" miscellaneous, 1934-1937, 1947, 1956-1963, 1970-1972, 1983 Eaton, Allen, 1939-1963

LaFollette Family Papers 303 Part II: Mary Josephine La Follette Papers, 1925-1988, n.d. Container Contents

BOX II:9 "E" miscellaneous, 1936, 1945-1947, 1956, 1971-1986 Fairbank, John King, 1971, 1979-1985 Fairbank, Lorena King (Mrs. Arthur B.), 1964-1976 Farrington, Elizabeth, 1940, 1955, 1974 Field, Beatrice and Leonard, 1941-1946, 1960, n.d. Folger, John Clifford, 1947, 1971, 1976 Freeburg, Dorothy, 1957-1958 "F" miscellaneous, 1944-1947, 1955-1962, 1970-1975, n.d. Gill, Julia, 1935, 1941-1945, 1961, n.d. Glover, Katherine, 1949, 1957-1966, n.d. "G" miscellaneous, 1946-1950, 1967-1973, 1981-1983, n.d. Hall, Laurel, 1978-1984 Heidtmann, Matilda, 1943-1947, n.d. Hochstein, Irma E., 1935, 1945-1972, n.d. (2 folders) Hopkins, Harry L., 1937 Hornby, Alice B., 1955-1965, n.d. (2 folders) "H-J" miscellaneous, 1939-1982, n.d. BOX II:10 Keller, Janet Roe, 1979-1988 Krueger, Clifford W., 1975-1978 "K" miscellaneous, 1940, 1946, 1956, 1962, 1970, 1984, n.d. Lanux, Jeanne de, 1934, 1945-1949, 1959-1968 Lazzari, Evelyn, 1964, 1973-1984 Lazzari, Pietro, 1947-1950, n.d. Lenroot, Katharine F., 1948-1949, 1963-1971, 1977-1978, n.d. Luetzenkirchen, Ruth S., 1940, 1949, 1967-1972, 1979-1985, n.d. Lussier, R. Philip, 1943-1951 Lynch, Grace C., 1937-1945, 1958, n.d. "L" miscellaneous, 1938, 1946-1950, 1967-1980, n.d. Maney, Patrick J., 1973-1978 McConnell, Barbara, 1962-1987, n.d. (2 folders) Meyer, Elsie, 1934-1935 Miller, John E., 1972-1973, 1980-1983 Montgomery, Dee Ann, 1973-1974 Murphy, Edwin W., 1963-1972, n.d. Murphy, Gwyneth Roe, 1944-1970, n.d. "M" miscellaneous, 1944-1978, 1984, n.d. Nordmark, Olle, 1937-1938, 1946-1964 "N-O" miscellaneous, 1936-1937, 1946-1953, 1960, 1971, 1977-1983, n.d. BOX II:11 Parker, Augusta, 1972-1983, n.d. Peterson, Florette, 1947-1948 Prendergast, James Donald, 1941-1944, n.d. "P-Q" miscellaneous, 1944-1945, 1952-1962, 1970-1984, n.d. Raphael, Alice, ca. 1943, 1959-1968, n.d. Raushenbush, Elizabeth Brandeis (Mrs. Paul), 1945, 1973-1975

LaFollette Family Papers 304 Part II: Mary Josephine La Follette Papers, 1925-1988, n.d. Container Contents

Reilly, Carolyn Lewis, 1958-1962, n.d. Remington, George Albin, 1975 Roe, Gwyneth K. (“Netha”) (Mrs. Gilbert E.), 1930-1936, 1944-1963, n.d. (2 folders) Roe, John Ernest, 1931-1945 (4 folders) Rogers, Donna, 1982-1987 "R" miscellaneous, 1931-1936, 1946-1950, 1956-1961, 1970-1975, 1985, n.d. BOX II:12 Sherman, Caroline B., 1958-1964, n.d. Siebecker, Sophia (Mrs. Robert La Follette), 1976-1980 Silver, Rose Berman, 1957-1983, n.d. (2 folders) Sinykin, Gordon, 1965-1970, 1981-1982 Sorg, L. Edward, 1946 Stewart, Kate M., 1973-1988, n.d. Stokes, Sophia Young, 1970-1973, 1979 Swan, Alfred W., 1970, 1979-1983 "S" miscellaneous, 1934-1935, 1944-1962, 1970-1986, n.d. Tumma, Margot, 1958-1961 "T-U" miscellaneous, 1947-1948, 1955-1970, n.d. Vagts, Miriam, 1970, n.d. Van der Flier, Hendrica, 1940-1948, n.d. Voigt, Rosemary, 1965, 1973-1982, n.d. White, Charlotte L., 1956-1957, 1964-1967 Wires, Dorothy, 1962-1967, n.d. Wold, Emma, 1940-1950, n.d. Wood, Alice, 1950-1951, 1958-1965 "W" miscellaneous, 1942-1972, 1978-1987 Young, Louise B. 1947-1949, 1957, 1967-1972 BOX II:13 1973-1985, n.d. (2 folders) Young, Matilda, 1945, 1960-1964, 1970-1988, n.d. (2 folders) "Y" miscellaneous, 1970, 1983-1984 Unidentified, 1947-1956, 1964-1967, 1975, n.d. Letters sent 1934-1970 (4 folders) BOX II:14 1971-1987 (4 folders) Government employment Agriculture Department Correspondence and memoranda La Follette, Mary, 1937-1947 (6 folders)

LaFollette Family Papers 305 Part II: Mary Josephine La Follette Papers, 1925-1988, n.d. Container Contents

BOX II:15 Other individuals, 1937-1949, n.d. (4 folders) Farm Security Administration, 1936-1939, 1945 Handicrafts, 1933-1947, n.d. (3 folders) BOX II:16 (3 folders) Indian arts and crafts, 1934-1947, n.d. (2 folders) Miscellany, 1936-1947, n.d. (3 folders) BOX II:17 National Art Week, 1940-1941, n.d. (4 folders) National Craft Training Center, Washington, D.C., 1940-1941, n.d. Red Cross Arts and Skills Corps, 1943-1944 Reports and notes on work, 1939-1948 (2 folders) Research notes, 1944-1945, n.d. (2 folders) BOX II:18 (5 folders) Rural arts Exhibition, Washington, D.C., 1937-1938, n.d. (3 folders) BOX II:19 Study, 1942-1946, n.d. (4 folders) Work Projects Administration, 1935-1943, n.d. (3 folders) Miscellaneous positions, 1950-1966 Resettlement Administration 1930-1935 BOX II:20 1936-1937, n.d. (4 folders) Various applications and job searches, 1935, 1947-1956, n.d. Subject file American Security Bank, Washington, D.C., 1935-1946, 1957-1962, 1983-1984 "A" miscellaneous, 1939, 1956-1961, 1979-1984, n.d. Bayh, Birch, 1976-1980, n.d. "B" miscellaneous, 1943-1945, 1961-1975, 1981-1984, n.d. Cane, Florence, 1929-1935, n.d. BOX II:21 Case family, 1968, 1980-1984, n.d. Common Cause, 1979-1986, n.d. Concern for Dying, 1980-1982, n.d. Condolence letters re La Follette, Mary, 1988 La Follette, Philip Fox, 1965 Corcoran Gallery of Art, Washington, D.C., 1947, 1973, n.d. Council for a Livable World, 1978-1984, n.d.

LaFollette Family Papers 306 Part II: Mary Josephine La Follette Papers, 1925-1988, n.d. Container Contents

Crawford Mining Co., 1946-1965 "C" miscellaneous, 1947, 1955-1964, 1970, 1978-1984, n.d. Democratic Congressional Campaign Committee, 1981-1985 Democratic National Committee, 1976-1987 Democratic Senatorial Campaign Committee, 1982-1984, n.d. Democratic Study Group, 1976-1981 District of Columbia elections and government, 1955, 1976-1987, n.d. BOX II:22 "D-E" miscellaneous, 1947-1952, 1962-1965, 1977-1985, n.d. Fund for a Democratic Majority, 1981-1986, n.d. "F" miscellaneous, 1938, 1947-1965, 1974-1986, n.d. Glover, Katherine, 1957-1959, n.d. Gore, Albert (1948- ), 1976-1984 "G" miscellaneous, 1967, 1974, 1980-1986 Handgun Control, Inc., 1979-1984 High Mowing School, Wilton, N.H., 1946-1950, 1970-1984 (2 folders) Houghton Mifflin Co., 1972 "H" miscellaneous, 1960-1962, 1968-1976, 1982-1984, n.d. Independent Action, 1981-1984, n.d. Indexing, 1942, 1949, n.d. Insurance, 1948-1956, 1981-1984, n.d. "I" miscellaneous, 1962, 1979-1986, n.d. BOX II:23 Jamieson, Mitchell, 1947-1948 Kennedy, Edward M., 1980-1983 "K" miscellaneous, 1963-1985, n.d. La Follette, Belle Case, 1971-1987, n.d. La Follette, Philip Fox, 1931-1938, 1945-1952, 1959-1970, 1976-1985, n.d. La Follette, Robert M., Jr., 1934-1947, 1976-1978, 1985, n.d. La Follette, Robert M., Sr. Biographies, 1953, 1960-1962, 1970, n.d. Fighting Bob, 1979-1982 Memorials and tributes, 1925-1929, 1955-1959, 1975-1985 (2 folders) Miscellany, 1933, 1948-1955, 1971-1986, n.d. La Follette family, 1940, 1964-1968, 1974-1985, n.d. BOX II:24 Lazzari, Pietro, 1948-1952, 1967-1983 League of Women Voters, 1981-1985, n.d. Library of Congress, 1963-1985, n.d. (2 folders) "L" miscellaneous, 1946-1951, 1958-1959, 1965-1985, n.d. Macmillan Publishing Co., 1947, 1970, 1980 Markey, Edward J., 1984-1988 McGovern, George, 1970-1981, n.d. Medical records, 1941-1964, 1978-1988, n.d. Melcher, John, 1976-1977 Metzenbaum, Howard M., 1982-1986

LaFollette Family Papers 307 Part II: Mary Josephine La Follette Papers, 1925-1988, n.d. Container Contents

Moody, Jim, 1982-1987 Murphy, Edwin W., 1968-1976, n.d. "M" miscellaneous, 1939, 1967-1984, n.d. National Committee for an Effective Congress, 1970-1986 National Council of Senior Citizens, 1967-1971, 1979-1985, n.d. BOX II:25 , Washington, D.C., 1950, 1967-1984, n.d. (2 folders) National Peace Academy, campaign, 1978-1984, n.d. National Resources Defense Council, 1981-1986 National Trust for Historic Preservation, 1972-1985, n.d. Notes Miscellaneous, 1947, 1956-1985, n.d. On family, 1937, 1963-1980, n.d. "N" miscellaneous, 1943-1944, 1956-1986, n.d. Obituaries, 1988 "O" miscellaneous, 1952-1953, 1982 Paintings, 1933-1934, 1963, n.d. Peirce, Waldo, 1941, 1970-1973 Phillips Collection, Washington, D.C., 1971-1986 BOX II:26 Potomac Craftsmen, 1971-1987, n.d. (2 folders) Progressive, 1945, 1976-1984, n.d. "P" miscellaneous, 1958, 1980-1986, n.d. Roe, Gwyneth K. (“Netha”), 1965-1968, n.d. "R" miscellaneous, 1949-1968, 1975-1986, n.d. Sierra Club, 1979-1986, n.d. , Washington, D.C., 1945, 1970-1974, 1981-1986, n.d. Smithy Braedon Property Co., 1981-1983 Social Security Administration, 1966-1968, n.d. Solar Lobby, 1982-1986, n.d. State Historical Society of Wisconsin, Madison, Wis., 1954-1957, 1971-1986, n.d. BOX II:27 "S" miscellaneous, 1944-1946, 1967-1973, 1982-1984, n.d. Tax analysts, 1975-1982, n.d. Threefold Farm, Spring Valley, N.Y., 1948-1950, n.d. "T" miscellaneous, 1979-1983 Union of Concerned Scientists, 1980-1985, n.d. University of Wisconsin, Madison, Wis. Miscellany, 1976-1979 Robert M. La Follette Institute of Public Affairs, 1984-1987, n.d. University of Wisconsin Press, 1960, 1969-1984 U.S. Committee Against Nuclear War, 1982-1984, n.d. "U" miscellaneous, 1946, 1973-1984, n.d. Vietnam Veterans Memorial Fund, 1982, n.d. "V" miscellaneous, 1967, 1982 Writings, 1939-1948

LaFollette Family Papers 308 Part II: Mary Josephine La Follette Papers, 1925-1988, n.d. Container Contents

"W-Y" miscellaneous, 1957-1959, 1965-1986, n.d.

BOX II:27-28 Part II: Grace C. Lynch Papers, 1905-1965, n.d. Correspondence, speeches, memorabilia, clippings, and printed matter. Arranged alphabetically by type of material and thereunder chronologically.

BOX II:27 Correspondence 1917-1940 (3 folders) BOX II:28 1941-1946, 1965, n.d. (3 folders) Memorials and tributes La Follette, Belle Case, 1931 La Follette, Robert M., Jr., 1953 La Follette, Robert M., Sr., 1905, 1925-1929 Miscellaneous individuals, 1928-1931, 1938-1946 Miscellany, 1923-1925, 1938-1943, n.d. Press clippings, 1936-1946, 1964, n.d. Printed matter, 1915-1930, 1938-1946, 1952, 1964 (4 folders) Speeches and statements, 1921-1923, 1932-1940 United States Senate, passes, 1926-1929, 1935-1941

LaFollette Family Papers 309