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)
Subject File, 1946-1953 (continued)
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
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
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
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
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
Next Page »

Contents List