The Library of Congress >  Researchers >  Search Finding Aids  >  La Follette family papers, 1781-1988
ContainerContents
Part I: National Progressive Republican League Records, 1911-1912 (continued)
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
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
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)
Galley proofs, Minnesota speech, 1917 (Container I:B311)
Newspapers and clippings (Container I:B312)
(1 folder)
BOX I:OV 6
BOX I:OV 7
(1 vol.)
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
Correspondence between family members.
Arranged alphabetically by correspondent and thereunder chronologically.
BOX II:1 La Follette, Belle Case, 1917, 1923, 1928-1931, undated
La Follette, Bronson C., 1957-1986, undated
(2 folders)
La Follette, Chana Yael (formerly Cameron), 1982-1984
La Follette, Chester, 1932-1985
La Follette, Fola, 1914-1916, 1925-1970, undated
(4 folders)
BOX II:2 La Follette, Isabel Bacon (“Isen”) (Mrs. Philip F.), 1926-1973, undated
(4 folders)
La Follette, Joseph O., 1957-1972
La Follette, Martha, 1974-1987
La Follette, Mary, 1921-1924, 1934-1987, undated
(5 folders)
BOX II:3 La Follette, Philip Fox, 1921, 1927-1965, undated
(2 folders)
La Follette, Rachel Young (Mrs. Robert M., Jr.), 1936-1962, undated
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, undated
La Follette, Suzanne, 1946-1950, 1959-1966, 1975, 1983
La Follette, Vera, 1961-1963, 1971-1983
Middleton, David, 1961-1962, 1970-1982, undated
Middleton, George, 1932-1947, 1953-1970, undated
(3 folders)
BOX II:4 Middleton, Nadea (Mrs. David), 1959, 1970-1988, undated
Miscellaneous family members, 1931-1935, 1947, 1960-1985, undated
Sorem, Judith La Follette (Mrs. Ronald K.), 1937-1954, 1965-1987, undated
Sucher, Charles, undated
Sucher, Jeannette, 1962-1963
Sucher, Joan La Follette, 1936-1975, 1984-1985, undated
(6 folders)
Next Page »

Contents List