The Library of Congress >  Researchers >  Search Finding Aids  >  La Follette family papers, 1781-1988
ContainerContents
Part I: Robert M. La Follette, Jr., Papers, 1895-1960 (continued)
Senate Office File, 1917-1948 (continued)
Special Case File, 1917-1948 (continued)
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
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)
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, undated
(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
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
Next Page »

Contents List