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)
Food allotment plan, 1944 (continued)
(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
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
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.
Next Page »

Contents List