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)
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
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, undated
(20 folders)
BOX I:C648 La Follette, Rachel Young (Mrs. Robert M., Jr.)
(2 folders)
Scrapbook of clippings
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
Next Page »

Contents List