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)
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
BOX I:C651-C672 Printed Matter, 1918-1953
Clippings, annotated books, and other printed matter.
Arranged by type of material and chronologically thereunder.
BOX I:C651 Clippings and printed matter
1915-1925
BOX I:C652 1925-1928
BOX I:C653 1929-1930
BOX I:C654 1930-1931
BOX I:C655 1931-1932
BOX I:C656 1932-1934
BOX I:C657 1935-1940
BOX I:C658 1941-1945
BOX I:C659 1945-1946
BOX I:C660 1946
BOX I:C661 1946
BOX I:C662 1946
BOX I:C663 1946
BOX I:C664 1946
BOX I:C665 1946-1953
BOX I:C666 Undated
BOX I:C667 Undated
BOX I:C668 Undated
BOX I:C669 Undated
BOX I:C670 Undated
BOX I:C671 Undated
BOX I:C672 Books
Scrapbooks of clippings, 1946 See Oversize
(2 vols.)
La Follette's Magazine, 1921 See Oversize
Miscellaneous printed matter, 1925-1928, 1937, 1946 See Oversize
BOX I:D1-D72 Part I: Belle Case La Follette Papers, 1849-1931
BOX I:D1-D8 General Correspondence, 1905-1931
Letters received. Also includes letters received by Belle Case La Follette's secretaries, Nellie H. Dunn, Grace C. Lynch, and Rachel Young.
Arranged chronologically by year and thereunder alphabetically by name of person.
BOX I:D1 1905-1912
(39 folders)
BOX I:D2 1913
(20 folders)
BOX I:D3 1914
(19 folders)
BOX I:D4 1915-1923
(59 folders)
BOX I:D5 1924
(11 folders)
1925
A-H
(8 folders)
BOX I:D6 I-Z
(14 folders)
BOX I:D7 1926-1928
(20 folders)
BOX I:D8 1929-1931
(20 folders)
Anonymous
Fragments
Undated
(4 folders)
Unidentified
BOX I:D9-D23 Special Correspondence, 1901-1931
Letters received. Also includes correspondence received by Belle Case La Follette's secretaries.
Next Page »

Contents List