League of Women Voters of Illinois (LWVIL) collection

Descriptive Summary

Repository
University of Illinois at Chicago, Special Collections (Richard J. Daley Library)
801 S. Morgan
Chicago, IL
USA
Repository Number
MSLWVI89
Creator
League of Women Voters of Illinois.
Title
League of Women Voters of Illinois (LWVIL) collection
Dates
1916-1982
Quantity
46.0 linear feet.
Abstract
The state league of the National League of Women Voters was formed in Chicago in October of 1920 to "foster education in citizenship to increase the effectiveness of women's votes, and further better government." This collection reflects the activities of the League of Women Voters of Illinois.
Language of the Material
English

Administrative Information

Biography/Profile

Spawned from the National American Woman Suffrage Association's 72-year campaign for woman's suffrage, the National League of Women Voters was formed in Chicago in October of 1920. That year, housewives and professional women started the Illinois state league to "foster education in citizenship to increase the effectiveness of women's votes, and further better government." The League maintained a non-partisanship reputation while focusing on key issues of interest to women such as a woman's status in the United States, social issues, and preventing war. Throughout its history, the League of Women Voters of Illinois has distributed election and government information to members and non-members alike. Each year league members create specific programs of action that direct lobbying efforts on issue-oriented subjects at the local, state, and national level of government. Membership in the League has fluctuated throughout the 20th Century. When the Depression occurred, membership dropped from over 10,000 to just under 3,000. After decades of increasing membership numbers, a major decline in participation occurred in the late 1970s and early 1980s. The Illinois League of Women Voters accepted its first male member in 1976 and in 1984 a man was elected president of the National League of Women Voters' for the first time. The league has maintained its budget through membership dues, donations, and several yearly fundraising drives. Because of its status as a non-profit, budget problems continually plagued the women's organization.

The Illinois League of Women Voters has lobbied for many legislative reforms. The league successfully lobbied for passage of the Sheppard-Towner Act (1921) that brought aid for expectant mothers and child care for working class and impoverished families. Additionally, the League supported the Food, Drug and Cosmetic Act (1938) and amendments to the Civil Rights Act and Economic Opportunity Act (1967 and 1969 respectively). On a national and global front, the League lobbied for the United Nations Charter (1945), the Nuclear Nonproliferation Treaty (1969), and the Water Resources Planning Act (1965). The Illinois League of Women Voters called for several state constitutional conventions to allow women on juries, to reapportion Congressional districts, and to provide for easier passage of Constitutional Amendments. In the 1960s and 1970s, the league began arguing for more comprehensive urban planning policies, environmental preservation, and bureaucratic accountability. Also during this time, the Illinois League filed amicus curiae briefs in several court cases. These cases included Tometz v. the Board of Education of Waukegan City School District No. 61 (which involved gerrymandered school boundaries that perpetuated racial segregation), and the Metropolitan Sanitary District v. U.S. Steel (Lake Michigan pollution). In 1981, the League decided to hold its biannual convention in Wisconsin because Illinois had rescinded its vote on the Equal Rights Amendment. The league continued to host several local, state, and national office debates throughout the 1970s and 1980s. During the latter decade, the league focused more on print media to educate voters in the state of Illinois.

Sources:

"Facts: League of Women voters of the United States, 1973-1974." Pamphlet. Box 20 Folder 154

"Illinois League of Women Voters Constitution." 1922. Box 18 Folder 136

"1920-1970: Fiftieth Anniversary League of Women Voters of Illinois." Booklet. Box 21 Folder 155

Scope and Content

This collection reflects the activities of the League of Women Voters of Illinois. The bulk of the collection consists of reports, pamphlets, booklets and correspondence between the state board of directors and local league presidents. Though the league began operations in 1920, most of the documents within this collection relate to the years between 1950 and 1982. Though the collection contains documents from around Illinois, members and local leagues in and around the Chicagoland area produced most of the materials. The collection contains board reports, staff correspondence, newsletters, memoranda, newspaper clippings, pamphlets, brochures, various governmental studies, court cases, and candidate questionnaires.

The League of Women Voters of Illinois is divided into three series: Administrative Records, Voters Service, and League Program. The first series, Administrative Records, is further divided into Board Reports, Membership Services, Conventions, and Budget and Finances. The series illustrates the bureaucratic structure of the league and communication between state and local league officials. The Voters Service series is divided into two sub-series: Community Education and Candidate Information. The series depicts how the League of Women Voters gathered candidate information and disseminated the information to the general public. Finally, the League Program series highlights various lobbying efforts and platforms in which the Illinois League held great interest. The final series is divided into two sub-series: League Platform and Legislative Seminars.

Access Restrictions

Access restrictions -- Available without restriction.

Use/Re-use Restrictions

Use restrictions -- Available without restriction.

Preferred Citation

League of Women Voters of Illinois (LWVIL) collection, Special Collections and University Archives, University of Illinois at Chicago

Indexed Terms

Inventory

I
Administrative Records
Administrative Information
Description of Material

Series contains all administrative records relating to the bureaucratic structure of the League of Women Voters from 1916 to the present. This series includes annual reports, board minutes, local league minutes, correspondence, financial records, membership rolls, and two letters from Susan B. Anthony.

I
Board Reports, Memoranda, and Minutes
Administrative Information
Description of Material

The League of Women Voters of Illinois' central office communicated with local leagues throughout the state. The state board of directors produced a comprehensive activities report every year to the national office in Washington, D.C. This sub-series covers the years 1922 to the present and includes official board reports, memoranda to league officials, and state sequence materials. Toward the end of this sub-series, the state sequence materials provide an in depth look at how the league operated on a day-to-day basis.

Box 1 - Folder 1
Container 1
Title
Annual State Report to National League of Women Voters
Dates
1949-1951
Box 1 - Folder 2
Container 1
Title
Annual State Report to LWVUS
Dates
1951-1952
Box 1 - Folder 3
Container 1
Title
Annual State Report to LWVUS
Dates
1952-1953
Box 1 - Folder 4
Container 1
Title
Annual State Report to LWVUS
Dates
1953-1954
Box 1 - Folder 5
Container 1
Title
Annual State Report to LWVUS
Dates
1954-1955
Box 1 - Folder 6
Container 1
Title
Annual State Report to LWVUS
Dates
1955-1956
Box 1 - Folder 7
Container 1
Title
Annual State Report to LWVUS
Dates
1956-1957
Box 1 - Folder 8
Container 1
Title
Annual State Report to LWVUS
Dates
1957-1958
Box 1 - Folder 9
Container 1
Title
Annual State Report to LWVUS
Dates
1958-1959
Box 1 - Folder 10
Container 1
Title
Annual State Report to LWVUS
Dates
1959-1961
Box 1 - Folder 11
Container 1
Title
Annual State Report to LWVUS
Dates
1961-1962
Box 2 - Folder 12
Container 2
Title
Annual State Report to LWVUS
Dates
1962-1963
Box 2 - Folder 13
Container 2
Title
Annual State Report to LWVUS
Dates
1962-1963
Box 2 - Folder 14
Container 2
Title
Annual State Report to LWVUS
Dates
1963-1964
Box 2 - Folder 15
Container 2
Title
Annual State Report to LWVUS
Dates
1963-1964
Box 2 - Folder 16
Container 2
Title
Annual State Report to LWVUS
Dates
1963-1964
Box 2 - Folder 17
Container 2
Title
Annual State Report to LWVUS
Dates
1964-1965
Box 2 - Folder 18
Container 2
Title
Annual State Report to LWVUS
Dates
1964-1965
Box 3 - Folder 19
Container 3
Title
Annual State Report to LWVUS
Dates
1965-1966
Box 3 - Folder 20
Container 3
Title
Annual State Report to LWVUS
Dates
1965-1966
Box 3 - Folder 21
Container 3
Title
Annual State Report to LWVUS
Dates
1965-1966
Box 3 - Folder 22
Container 3
Title
Annual State Report to LWVUS
Dates
1965-1966
Box 3 - Folder 23
Container 3
Title
Annual State Report to LWVUS
Dates
1965-1966
Box 3 - Folder 24
Container 3
Title
Annual State Report to LWVUS
Dates
1965-1966
Box 3 - Folder 25
Container 3
Title
Annual State Report to LWVUS
Dates
1965-1966
Box 3 - Folder 26
Container 3
Title
Annual State Report to LWVUS
Dates
1966-1967
Box 3 - Folder 27
Container 3
Title
Annual State Report to LWVUS
Dates
1967-1968
Box 3 - Folder 28
Container 3
Title
Annual State Report to LWVUS
Dates
1968-1969
Box 4 - Folder 29
Container 4
Title
Annual State Report to LWVUS
Dates
1969-1970
Box 4 - Folder 30
Container 4
Title
Annual State Report to LWVUS
Dates
1970-1971
Box 4 - Folder 31
Container 4
Title
Annual State Report to LWVUS
Dates
1970-1972
Box 4 - Folder 32
Container 4
Title
Annual State Report to LWVUS
Dates
1972-1973
Box 4 - Folder 33
Container 4
Title
National LWV By-Laws, 19
Dates
1928-1942
Box 4 - Folder 34
Container 4
Title
Board of Directors Rosters
Dates
1922-1951
Box 4 - Folder 35
Container 4
Title
State Board Nominees and Rosters
Dates
1961-1981
Box 4 - Folder 36
Container 4
Title
State Board of Directors Training
Dates
1965-1979
Box 4 - Folder 37
Container 4
Title
Annual State Organizational Report
Dates
1926-1948
Box 4 - Folder 38
Container 4
Title
Annual State Organizational Report
Dates
1947-1948
Box 4 - Folder 39
Container 4
Title
Annual State Organizational Report
Dates
1949-1965
Box 5 - Folder 40
Container 5
Title
Board Resources for Provisional Local Leagues
Dates
1968-1972
Box 5 - Folder 41
Container 5
Title
Board Minutes and Reports
Dates
1951-1953
Box 5 - Folder 42
Container 5
Title
Board Minutes and Reports
Dates
1953-1955
Box 5 - Folder 43
Container 5
Title
Board Minutes and Reports
Dates
1955-1957
Box 5 - Folder 44
Container 5
Title
Board Minutes and Reports
Dates
1958-1959
Box 5 - Folder 45
Container 5
Title
Board Minutes and Reports
Dates
1959-1961
Box 6 - Folder 46
Container 6
Title
Board Minutes and Reports
Dates
1961-1963
Box 6 - Folder 47
Container 6
Title
Board Minutes and Reports
Dates
1963-1965
Box 6 - Folder 48
Container 6
Title
Board Minutes and Reports
Dates
1965-1968
Box 6 - Folder 49
Container 6
Title
Board Minutes and Reports
Dates
1968-1969
Box 6 - Folder 50
Container 6
Title
Board Minutes and Reports
Dates
1970
Box 6 - Folder 51
Container 6
Title
Board Minutes and Reports
Dates
1971-1972
Box 7 - Folder 52
Container 7
Title
Board Minutes and Reports
Dates
1973-1976
Box 7 - Folder 53
Container 7
Title
Board Minutes and Reports
Dates
1977-1979
Box 7 - Folder 54
Container 7
Title
Board Minutes and Reports
Dates
1980-1982
Box 7 - Folder 55
Container 7
Title
Board Minutes and Reports
Dates
1980-1984
Box 7 - Folder 56
Container 7
Title
Board Minutes, Memoranda, and Reports
Dates
1980-1981
Box 7 - Folder 57
Container 7
Title
Board Minutes, Memoranda, and Reports
Dates
1981-1982
Box 7 - Folder 58
Container 7
Title
Board Minutes, Memoranda, and Reports
Dates
1982-1983
Box 8 - Folder 59
Container 8
Title
Board Minutes, Memoranda, and Reports
Dates
1982-1983
Box 8 - Folder 60
Container 8
Title
Board Minutes, Memoranda, and Reports
Dates
1983-1985
Box 8 - Folder 61
Container 8
Title
Board Minutes, Memoranda, and Reports
Dates
1984-1985
Box 8 - Folder 62
Container 8
Title
Board Minutes, Memoranda, and Reports
Dates
1985-1986
Box 8 - Folder 63
Container 8
Title
Board Minutes, Memoranda, and Reports
Dates
1985-1986
Box 8 - Folder 64
Container 8
Title
Board Minutes, Memoranda, and Reports
Dates
1985-1986
Box 8 - Folder 65
Container 8
Title
Board Minutes, Memoranda, and Reports
Dates
1985
Box 9 - Folder 66
Container 9
Title
Board Minutes, Memoranda, and Reports
Dates
1985-1986
Box 9 - Folder 67
Container 9
Title
Board Minutes, Memoranda, and Reports
Dates
1985
Box 9 - Folder 68
Container 9
Title
Board Minutes, Memoranda, and Reports
Dates
1985
Box 9 - Folder 69
Container 9
Title
Board Minutes, Memoranda, and Reports
Dates
1986
Box 9 - Folder 70
Container 9
Title
Board Minutes, Memoranda, and Reports
Dates
1986
Box 9 - Folder 71
Container 9
Title
Board Minutes, Memoranda, and Reports
Dates
1986
Box 9 - Folder 72
Container 9
Title
Board Minutes, Memoranda, and Reports
Dates
1986
Box 9 - Folder 73
Container 9
Title
Board Minutes, Memoranda, and Reports
Dates
1986
Box 10 - Folder 74
Container 10
Title
Memoranda to State Board
Dates
1973-1977
Box 10 - Folder 75
Container 10
Title
Board Memoranda to Local Leagues
Dates
1973-1983
Box 10 - Folder 76
Container 10
Title
Board Memoranda to Local Leagues
Dates
1983-1990
Box 10 - Folder 77
Container 10
Title
Board Handbook and Resources
Dates
1974-1983
Box 10 - Folder 78
Container 10
Title
Board Handbook and Resources
Dates
1977
Box 10 - Folder 79
Container 10
Title
Board Handbook and Resources
Dates
1983-1989
Box 10 - Folder 80
Container 10
Title
State Sequence Materials
Dates
1987-1991
Box 11 - Folder 81
Container 11
Title
State Sequence Materials
Dates
1988-1990
Box 11 - Folder 82
Container 11
Title
State Sequence Materials
Dates
1989
Box 11 - Folder 83
Container 11
Title
State Sequence Materials
Dates
1989
Box 11 - Folder 84
Container 11
Title
State Sequence Materials
Dates
1989-1990
Box 11 - Folder 85
Container 11
Title
State Sequence Materials
Dates
1989-1990
Box 11 - Folder 86
Container 11
Title
National Sequence Materials
Dates
1989-1990
Box 12 - Folder 87
Container 12
Title
National Sequence Materials
Dates
1989-1990
Box 12 - Folder 88
Container 12
Title
National Sequence Materials
Dates
1990
Box 77 - Folder 644
Container 77
Title
LWVIL Bylaws
Dates
1921-1999
Box 77 - Folder 645
Container 77
Title
Executive Committee Minutes
Dates
1982-4
Box 77 - Folder 646
Container 77
Title
Executive Committee Minutes
Dates
1984-86
Box 77 - Folder 647
Container 77
Title
Executive Committee Minutes
Dates
1987-1994
Box 77 - Folder 648
Container 77
Title
Executive Committee Minutes
Dates
1997-2000
II
State Board Correspondence, Membership Services, and Rosters
Administrative Information
Description of Material

As a member of the National American Woman Suffrage Association (the precursor to the League of Women Voters), Susan B. Anthony fought throughout the 19th and early 20th century for women's right to vote. Two of her letters to younger members of the association can be found in this sub-series. Consisting of materials from1922 to the present, the sub-series also contains newspaper clippings and written correspondence between the league president and local league members.

Box 12 - Folder 89
Container 12
Title
Letter from Susan B. Anthony
Dates
undated
Box 12 - Folder 90
Container 12
Title
Letter from Susan B. Anthony
Dates
undated
Box 12 - Folder 91
Container 12
Title
National League of Women Voters Correspondence, 1926-1935
Dates
1980
Box 12 - Folder 92
Container 12
Title
National and State League Correspondence
Dates
1927-1955
Box 13 - Folder 93
Container 13
Title
National and State League Correspondence
Dates
1928-1970
Box 13 - Folder 94
Container 13
Title
National League Publications
Dates
1949-1960
Box 13 - Folder 95
Container 13
Title
National League Correspondence and Publications
Dates
1951-1953
Box 13 - Folder 96
Container 13
Title
Photographs and Correspondence
Dates
1932-1963
Box 13 - Folder 97
Container 13
Title
Personal Correspondence
Dates
1947-1949
Box 13 - Folder 98
Container 13
Title
Correspondence to New Local Leagues
Dates
1954-1974
Box 13 - Folder 99
Container 13
Title
State and Local President Correspondence
Dates
1951-1962
Box 13 - Folder 100
Container 13
Title
State and Local President Correspondence
Dates
1967-1972
Box 14 - Folder 101
Container 14
Title
State and Local President Correspondence
Dates
1968-1971
Box 14 - Folder 102
Container 14
Title
State and Local President Correspondence
Dates
1973-1975
Box 14 - Folder 103
Container 14
Title
State and Local President Correspondence
Dates
1975-1978
Box 14 - Folder 104
Container 14
Title
State and Local President Correspondence
Dates
1978-1981
Box 14 - Folder 105
Container 14
Title
State and Local President Correspondence
Dates
1978-1981
Box 14 - Folder 106
Container 14
Title
State and Local President Correspondence
Dates
1981-1985
Box 15 - Folder 107
Container 15
Title
League Correspondence
Dates
1974-1983
Box 15 - Folder 108
Container 15
Title
United States' Senator Dixon Letters
Dates
1982-1991
Box 15 - Folder 109
Container 15
Title
Newspaper Clippings
Dates
1928-1948
Box 15 - Folder 110
Container 15
Title
Newspaper Clippings
Dates
1928-1959
Box 15 - Folder 111
Container 15
Title
Illinois Voter Newsletter
Dates
1929-1964
Box 15 - Folder 112
Container 15
Title
Newspaper Clippings
Dates
1974-1976
Box 15 - Folder 113
Container 15
Title
Newspaper Clippings
Dates
1979-1985
Box 15 - Folder 114
Container 15
Title
Newspaper Clippings
Dates
1979-1986
Box 15 - Folder 115
Container 15
Title
Newspaper Clippings
Dates
1980-1989
Box 15 - Folder 116
Container 15
Title
Newspaper Clippings
Dates
1986-1988
Box 16 - Folder 117
Container 16
Title
Professional Woman's League Club
Dates
1933-1939
Box 16 - Folder 118
Container 16
Title
Membership Drives and Statistics
Dates
1922-1957
Box 16 - Folder 119
Container 16
Title
Membership Statistics
Dates
1950-1988
Box 16 - Folder 120
Container 16
Title
Membership Committee Correspondence
Dates
1961-1984
Box 16 - Folder 121
Container 16
Title
Membership Correspondence
Dates
1974-1982
Box 16 - Folder 122
Container 16
Title
Membership Chair Correspondence
Dates
1963-1983
Box 16 - Folder 123
Container 16
Title
Membership Chairman Handbook and Other Publications
Dates
1970-1987
Box 16 - Folder 124
Container 16
Title
Membership Surveys
Dates
1979-1980
Box 17 - Folder 125
Container 17
Title
Membership Surveys
Dates
1979-1980
Box 17 - Folder 126
Container 17
Title
Membership Correspondence
Dates
1982-1985
Box 17 - Folder 127
Container 17
Title
Political Pamphlets and League Membership, 1922-1941
Dates
1958
Box 17 - Folder 128
Container 17
Title
League Programs
Dates
1925-1930
Box 17 - Folder 129
Container 17
Title
League Pamphlets and Publications
Dates
1927-1955
Box 17 - Folder 130
Container 17
Title
League Pamphlets and Publications
Dates
1929-1979
Box 17 - Folder 131
Container 17
Title
Membership Organization Committee
Dates
1947-1966
Box 17 - Folder 132
Container 17
Title
Organization Committee Correspondence
Dates
1971-1985
Box 17 - Folder 133
Container 17
Title
Organization Committee Correspondence
Dates
1974-1982
Box 17 - Folder 134
Container 17
Title
State Board Nominating Committee
Dates
1967-1981
Box 17 - Folder 135
Container 17
Title
League Cartoon Illustrations
Dates
undated
Box 77 - Folder 649
Container 77
Title
Former State Board Members
Dates
1920-2001
Box 77 - Folder 650
Container 77
Title
Board Lists
Dates
1922-2002
Box 77 - Folder 651
Container 77
Title
History, State League Anniversaries
Dates
1940-1971
Box 77 - Folder 652
Container 77
Title
History, IL Suffrage
Dates
1915-1982
Box 78 - Folder 653
Container 78
Title
ILLWV Bulletin
Dates
1922-1926
Box 78 - Folder 654
Container 78
Title
Flora Cheney, 1st President, LWVIL
Dates
1920-1922
Box 78 - Folder 655
Container 78
Title
History, Anthony Letter, Convention Program
Dates
1920
Box 78 - Folder 656
Container 78
Title
History, Catalogs of Publications
Dates
1938-1968
Box 78 - Folder 657
Container 78
Title
History, LWVUS Anniversaries
Dates
1946-1971
Box 78 - Folder 658
Container 78
Title
History, Plaque Ceremony
Dates
1981
Box 78 - Folder 659
Container 78
Title
History, UNICEF Gala
Dates
1982
Box 78 - Folder 660
Container 78
Title
History, Susan B. Anthony
Dates
1982-1983
Box 78 - Folder 661
Container 78
Title
History, State League History
Dates
1920-1983
Box 78 - Folder 662
Container 78
Title
State Board Profile
Dates
1975-1989
Box 79 - Folder 663
Container 79
Title
History, LWVIL
Dates
1969-1990
Box 79 - Folder 664
Container 79
Title
Institutional History
Dates
1961-1990
Box 79 - Folder 665
Container 79
Title
Local League History, Draft
Dates
1990
Box 79 - Folder 666
Container 79
Title
History, National Publications
Dates
1932-1992
Box 79 - Folder 667
Container 79
Title
History, Info on Leaders
Dates
1989-1998
Box 79 - Folder 668
Container 79
Title
LWVIL History
Dates
1920-2000
Box 79 - Folder 669
Container 79
Title
Fiftieth Anniversary Campaign Materials
Dates
1969-1970
Box 80 - Folder 670
Container 80
Title
Fiftieth Anniversary Campaign Materials
Dates
1969-1970
Box 80 - Folder 671
Container 80
Title
History-60th Birthday and Anecdotes
Dates
1980
Box 80 - Folder 672
Container 80
Title
Wanda Jackson Party
Dates
1980
Box 80 - Folder 673
Container 80
Title
70th Anniversary
Dates
1995
Box 80 - Folder 674
Container 80
Title
80th Anniversary Party
Dates
1999-2000
Box 80 - Folder 675
Container 80
Title
80th Anniversary-Officials and 50 Year Members
Dates
1999-2000
Box 80 - Folder 676
Container 80
Title
President's Letter
Dates
1984
Box 80 - Folder 677
Container 80
Title
President's Letter
Dates
1984-1985
Box 80 - Folder 678
Container 80
Title
President's Letter
Dates
1985-1992
Box 80 - Folder 679
Container 80
Title
President's Mailing
Dates
1981
Box 81 - Folder 680
Container 81
Title
President's Mailings
Dates
1981-1982
Box 81 - Folder 681
Container 81
Title
President's Mailings
Dates
1982
Box 81 - Folder 682
Container 81
Title
President's Mailing
Dates
1982-1983
Box 81 - Folder 683
Container 81
Title
President's Mailing
Dates
1983
Box 81 - Folder 684
Container 81
Title
President's Mailing
Dates
1983
Box 81 - Folder 685
Container 81
Title
Correspondence
Dates
1978-1986
Box 81 - Folder 686
Container 81
Title
Photos
Dates
undated
Box 81 - Folder 687
Container 81
Title
Photos
Dates
1920s-1960s
Box 82 - Folder 688
Container 82
Title
Photos
Dates
1920s-1960s
Box 82 - Folder 689
Container 82
Title
Photos
Dates
1940s-1960s
Box 82 - Folder 690
Container 82
Title
Photos
Dates
1970s
Box 82 - Folder 691
Container 82
Title
Photos
Dates
1980s
Box 82 - Folder 692
Container 82
Title
Photos
Dates
1990s
Box 82 - Folder 693
Container 82
Title
Photos
Dates
2000s
Box 82 - Folder 694
Container 82
Title
Mounted Photos
Dates
1980-2001
Box 82 - Folder 695
Container 82
Title
Formal Photos, State Board and Presidents
Dates
1920-2001
Box 82 - Folder 696
Container 82
Title
Copied Photos and Negatives of Past LWVIL Presidents and Board Reps
Dates
1920s-
Box 83 - Folder 697
Container 83
Title
Resumes
Dates
1957-1969
Box 83 - Folder 698
Container 83
Title
Clippings
Dates
1920s-1970s
Box 83 - Folder 699
Container 83
Title
Clippings
Dates
1920s-1970s
Box 83 - Folder 700
Container 83
Title
Clippings
Dates
1950s-1960s
Box 83 - Folder 701
Container 83
Title
Scrapbook of Clippings
Dates
1957-1967
Box 83 - Folder 702
Container 83
Title
Scrapbook of Clippings
Dates
1972-1973
Box 84 - Folder 703
Container 84
Title
Scrapbook of Clippings
Dates
1973-1975
Box 84 - Folder 704
Container 84
Title
Media/PR Articles and Contacts
Dates
1997-1998
Box 84 - Folder 705
Container 84
Title
Articles About League
Dates
2000
Box 84 - Folder 706
Container 84
Title
Letters to the Editor
Dates
1995-2002
Box 84 - Folder 707
Container 84
Title
General PR Clippings, Local League Press
Dates
1957-2002
Box 84 - Folder 708
Container 84
Title
Bicentennial Info
Dates
1973-1975
Box 84 - Folder 709
Container 84
Title
Bicentennial
Dates
1975
Box 84 - Folder 710
Container 84
Title
Women's History Week
Dates
1982
Box 84 - Folder 711
Container 84
Title
State Organization-PR, LWV Week
Dates
1964-1986
Box 84 - Folder 712
Container 84
Title
Post Office Tea and Suffrage Stamp Unveiling
Dates
1998
Box 84 - Folder 713
Container 84
Title
Election Reform Press Conference
Dates
2000
Box 84 - Folder 714
Container 84
Title
Events, Media, Contacts
Dates
1997-2001
Box 84 - Folder 715
Container 84
Title
Springfield Office Future
Dates
1987-1988
III
Conventions, Interim Meetings, and Program Conferences
Administrative Information
Description of Material

On a biannual basis, members from across the state convened to discuss future league programs and agendas. In other years, local presidents would meet with the state board to plan for upcoming conventions and program conferences. In 1981, the state convention was held in southern Wisconsin to protest the Illinois legislature rescinding its endorsement of the Equal Rights Amendment. Materials also depict interim meetings and program conferences. This sub-series relates to the years 1922 to the present and consists of convention minutes, transcripts, publicity and various brochures.

Box 18 - Folder 136
Container 18
Title
League State Convention
Dates
1922-1926
Box 18 - Folder 137
Container 18
Title
Convention Speeches and Agendas, 19
Dates
1922-1961
Box 18 - Folder 138
Container 18
Title
State Convention
Dates
1925-1928
Box 18 - Folder 139
Container 18
Title
Convention Speeches and Agendas
Dates
1922
Box 18 - Folder 140
Container 18
Title
Convention Programs, 19
Dates
1926-1950
Box 18 - Folder 141
Container 18
Title
State Convention
Dates
1929-1939
Box 19 - Folder 142
Container 19
Title
State Convention
Dates
1929-1939
Box 19 - Folder 143
Container 19
Title
League National Convention Materials
Dates
1930-1944
Box 19 - Folder 144
Container 19
Title
League National Convention Materials
Dates
1978-1986
Box 19 - Folder 145
Container 19
Title
League State Convention
Dates
1932-1939
Box 19 - Folder 146
Container 19
Title
League State Convention
Dates
1938-1949
Box 20 - Folder 147
Container 20
Title
Convention Minutes and By-Laws
Dates
1940-1944
Box 20 - Folder 148
Container 20
Title
League State and National Convention Agendas
Dates
1940-1947
Box 20 - Folder 149
Container 20
Title
League State Convention, 1953; Statistics and Convention Reports
Dates
1945-1953
Box 20 - Folder 150
Container 20
Title
State Convention Reports and Statistics
Dates
1953
Box 20 - Folder 151
Container 20
Title
State Convention Speeches and Schedules
Dates
1955
Box 20 - Folder 152
Container 20
Title
State Convention Expenses
Dates
1965-1973
Box 20 - Folder 153
Container 20
Title
State Convention Materials
Dates
1970-1971
Box 20 - Folder 154
Container 20
Title
State Convention Reports
Dates
1971-1975
Box 21 - Folder 155
Container 21
Title
State Convention Agenda and 50th Anniversary Program
Dates
1971
Box 21 - Folder 156
Container 21
Title
State Convention Minutes
Dates
1971
Box 21 - Folder 157
Container 21
Title
Convention Speeches and Reports
Dates
1973
Box 21 - Folder 158
Container 21
Title
Convention Budgets
Dates
1972-1982
Box 21 - Folder 159
Container 21
Title
Convention Schedules and Agendas
Dates
1973-1975
Box 21 - Folder 160
Container 21
Title
Convention Transcript
Dates
1973
Box 21 - Folder 161
Container 21
Title
Convention Transcript
Dates
1973
Box 21 - Folder 162
Container 21
Title
Convention Policies and Schedules
Dates
1975
Box 21 - Folder 163
Container 21
Title
Convention Policies and Schedules
Dates
1975
Box 21 - Folder 164
Container 21
Title
Convention Speeches
Dates
1975
Box 22 - Folder 165
Container 22
Title
Convention Transcript
Dates
1975
Box 22 - Folder 166
Container 22
Title
Convention Transcript
Dates
1975
Box 22 - Folder 167
Container 22
Title
Convention Transcript
Dates
1975
Box 22 - Folder 168
Container 22
Title
Convention Transcript
Dates
1977
Box 22 - Folder 169
Container 22
Title
Convention Transcript
Dates
1977
Box 22 - Folder 170
Container 22
Title
Convention Correspondence and Agenda Setting
Dates
1979
Box 22 - Folder 171
Container 22
Title
Convention Press Folder
Dates
1979
Box 22 - Folder 172
Container 22
Title
Convention Secretary and President's Reports
Dates
1969-1981
Box 23 - Folder 173
Container 23
Title
Convention Reports, Transcripts, and Photographs
Dates
1977
Box 23 - Folder 174
Container 23
Title
Convention Reports and Agendas
Dates
1977
Box 23 - Folder 175
Container 23
Title
Convention Packets
Dates
1977
Box 23 - Folder 176
Container 23
Title
Public Service Award Nominations
Dates
1977
Box 23 - Folder 177
Container 23
Title
Convention Workers and Credentials
Dates
1969-1981
Box 23 - Folder 178
Container 23
Title
Convention Transcripts
Dates
1979
Box 23 - Folder 179
Container 23
Title
Convention Transcripts
Dates
1979
Box 23 - Folder 180
Container 23
Title
Convention Press and Public Relations
Dates
1977-1979
Box 24 - Folder 181
Container 24
Title
Convention By-Law Changes
Dates
1981-1987
Box 24 - Folder 182
Container 24
Title
Convention Preparations
Dates
1980-1981
Box 24 - Folder 183
Container 24
Title
Convention Preparations
Dates
1980-1981
Box 24 - Folder 184
Container 24
Title
Convention Transcript and Agenda
Dates
1981
Box 24 - Folder 185
Container 24
Title
Convention Transcript
Dates
1981
Box 24 - Folder 186
Container 24
Title
Convention Forms and Newspaper Clippings
Dates
1981
Box 24 - Folder 187
Container 24
Title
Convention Transcript
Dates
1981
Box 24 - Folder 188
Container 24
Title
Convention Reports and Agendas
Dates
1981
Box 24 - Folder 189
Container 24
Title
Convention Planning and Reports
Dates
1981
Box 25 - Folder 190
Container 25
Title
Convention Correspondence and Planning
Dates
1981
Box 25 - Folder 191
Container 25
Title
Convention Correspondence and Planning
Dates
1978-1981
Box 25 - Folder 192
Container 25
Title
Convention Correspondence and Planning
Dates
1979-1981
Box 25 - Folder 193
Container 25
Title
Convention Booklets and Guidelines
Dates
1976-1981
Box 25 - Folder 194
Container 25
Title
Convention Correspondence and Speeches
Dates
1980-1983
Box 25 - Folder 195
Container 25
Title
Convention Schedules and Reports
Dates
1975-1983
Box 25 - Folder 196
Container 25
Title
Convention Transcript
Dates
1983
Box 25 - Folder 197
Container 25
Title
Convention Transcript
Dates
1983
Box 26 - Folder 198
Container 26
Title
Convention Transcript
Dates
1983
Box 26 - Folder 199
Container 26
Title
Convention Brochures, Reports, and Correspondence
Dates
1983
Box 26 - Folder 200
Container 26
Title
Local President's Interim Council
Dates
1950-1961
Box 26 - Folder 201
Container 26
Title
Local President's Interim Council
Dates
1955-1960
Box 26 - Folder 202
Container 26
Title
President's Council and State Meetings
Dates
1960-1963
Box 26 - Folder 203
Container 26
Title
Local President's Interim Council
Dates
1962
Box 26 - Folder 204
Container 26
Title
Local President's Interim Council
Dates
1963
Box 26 - Folder 205
Container 26
Title
Local President's Interim Council
Dates
1964
Box 26 - Folder 206
Container 26
Title
Local President's Interim Council
Dates
1964
Box 27 - Folder 207
Container 27
Title
Local President's Interim Council
Dates
1965
Box 27 - Folder 208
Container 27
Title
Local President's Interim Council
Dates
1966
Box 27 - Folder 209
Container 27
Title
Local President's Interim Council
Dates
1966-1967
Box 27 - Folder 210
Container 27
Title
Local President's Interim Council
Dates
1967
Box 27 - Folder 211
Container 27
Title
Local President's Interim Council
Dates
1968
Box 27 - Folder 212
Container 27
Title
Local President's Interim Council
Dates
1968
Box 27 - Folder 213
Container 27
Title
Local President's Interim Council
Dates
1970
Box 27 - Folder 214
Container 27
Title
Local President's Interim Council
Dates
1970
Box 27 - Folder 215
Container 27
Title
Local President's Interim Council
Dates
1971
Box 27 - Folder 216
Container 27
Title
Local President's Interim Council
Dates
1972
Box 27 - Folder 217
Container 27
Title
Local President's Interim Council
Dates
1973-1974
Box 27 - Folder 218
Container 27
Title
Local President's Interim Council
Dates
1974
Box 27 - Folder 219
Container 27
Title
Local President's Interim Council
Dates
1976
Box 27 - Folder 220
Container 27
Title
Local President's Interim Council
Dates
1977
Box 27 - Folder 221
Container 27
Title
Local President's Interim Council
Dates
1978
Box 27 - Folder 222
Container 27
Title
Local President's Interim Council
Dates
1979-1980
Box 27 - Folder 223
Container 27
Title
Local President's Interim Council
Dates
1982
Box 27 - Folder 224
Container 27
Title
State Meetings and Board Training
Dates
1964-1966
Box 27 - Folder 225
Container 27
Title
State Meetings and Board Training
Dates
1967
Box 27 - Folder 226
Container 27
Title
Leadership Conference
Dates
1986
Box 27 - Folder 227
Container 27
Title
Regional Meetings
Dates
1956-1962
Box 27 - Folder 228
Container 27
Title
Regional Meetings
Dates
1963-1967
Box 28 - Folder 229
Container 28
Title
Regional Meetings
Dates
1968
Box 28 - Folder 230
Container 28
Title
Regional Meetings
Dates
1970-1972
Box 28 - Folder 231
Container 28
Title
Regional Meetings
Dates
1973-1975
Box 28 - Folder 232
Container 28
Title
Regional Meetings
Dates
1976-1977
Box 28 - Folder 233
Container 28
Title
Regional Meetings
Dates
1978-1980
Box 28 - Folder 234
Container 28
Title
Regional Meetings
Dates
1981
Box 28 - Folder 235
Container 28
Title
Regional Meetings
Dates
1982-1983
Box 28 - Folder 236
Container 28
Title
Regional Meetings
Dates
1984-1986
Box 28 - Folder 237
Container 28
Title
Program Conference Brochures
Dates
1959-1960
Box 28 - Folder 238
Container 28
Title
Program Conference Meetings
Dates
1961-1963
Box 28 - Folder 239
Container 28
Title
Program Conference Meetings
Dates
1964
Box 28 - Folder 240
Container 28
Title
Program Conference Meetings
Dates
1964-1967
Box 28 - Folder 241
Container 28
Title
Program Conference Meetings
Dates
1968-1972
Box 29 - Folder 242
Container 29
Title
Program Conference Brochures and Photographs
Dates
1971-1973
Box 29 - Folder 243
Container 29
Title
Program Conference Brochures and Correspondence
Dates
1973-1974
Box 29 - Folder 244
Container 29
Title
Program Conference Meeting and Newspaper Clippings
Dates
1976
Box 29 - Folder 245
Container 29
Title
Program Conference Meetings and Gubernatorial Debates
Dates
1978
Box 29 - Folder 246
Container 29
Title
Program Conference Meeting, 19
Dates
1980
Box 29 - Folder 247
Container 29
Title
Program Conference and State Meetings
Dates
1971-1974
Box 29 - Folder 248
Container 29
Title
State Meetings
Dates
1969-1970
Box 29 - Folder 249
Container 29
Title
State Meetings and Presidential Orientation
Dates
1971-1974
Box 29 - Folder 250
Container 29
Title
State Meetings and Membership Rosters
Dates
1970-1977
Box 29 - Folder 251
Container 29
Title
State Meetings and Publications
Dates
1976-1977
Box 30 - Folder 252
Container 30
Title
State Meetings and Correspondence
Dates
1977-1978
Box 30 - Folder 253
Container 30
Title
State Meetings, Rosters, and Reports
Dates
1979-1980
Box 30 - Folder 254
Container 30
Title
State Meetings, Rosters, and Reports
Dates
1980
Box 30 - Folder 255
Container 30
Title
State Meetings and Leadership Conference
Dates
1981-1982
Box 30 - Folder 256
Container 30
Title
State Meetings and Workshops
Dates
1983-1984
Box 30 - Folder 257
Container 30
Title
Local League Program Groups
Dates
1975-1990
Box 30 - Folder 258
Container 30
Title
Local League Reports and Meetings
Dates
1975-1980
Box 30 - Folder 259
Container 30
Title
Committee and Meeting Guides
Dates
1986
Box 30 - Folder 260
Container 30
Title
Indiana-Illinois League of Women Voters Conference
Dates
1953-1955
Box 84 - Folder 716
Container 84
Title
Convention Guide
Dates
1991-1993
Box 84 - Folder 717
Container 84
Title
Convention and Interim Council Minutes
Dates
1982-1997
Box 85 - Folder 718
Container 85
Title
Program, 1st LWV Convention and Scholarly Paper, 1920
Dates
1969. 1995
Box 85 - Folder 719
Container 85
Title
Convention
Dates
1997
Box 85 - Folder 720
Container 85
Title
Plenary Speakers, Convention
Dates
1997
Box 85 - Folder 721
Container 85
Title
Convention Summary Reports
Dates
1987-1999
Box 85 - Folder 722
Container 85
Title
Convention Budgets and Evaluation Summaries
Dates
1988-1999
Box 85 - Folder 723
Container 85
Title
Possible Speakers
Dates
1988-1999
Box 85 - Folder 724
Container 85
Title
Convention
Dates
1999
Box 85 - Folder 725
Container 85
Title
Convention, Hotel and Budget
Dates
1999
Box 85 - Folder 726
Container 85
Title
Convention
Dates
1999
Box 85 - Folder 727
Container 85
Title
Convention President's Messages
Dates
1975-2001
Box 85 - Folder 728
Container 85
Title
President's Scripts, Convention
Dates
1977-2001
Box 86 - Folder 729
Container 86
Title
Something Special Awards
Dates
1987-1991
Box 86 - Folder 730
Container 86
Title
Making a Difference Bulletin
Dates
1989-1997
Box 86 - Folder 731
Container 86
Title
Citizen of Action Awards
Dates
1994-1999
Box 86 - Folder 732
Container 86
Title
Carrie Chapman Catt Awards
Dates
1995-2002
IV
Budget and Finances
Administrative Information
Description of Material

As a non-profit corporation, the League of Women Voters of Illinois was continually in need of funding for its various projects and educational programs. Funding for the league came from membership dues, donations, and various fundraising campaigns. In fiscal year 1972-1973, local leagues spent 59 percent of the local, state, and national budgets. Materials in this sub-series cover the years 1921-1991 and include local and state budgets, treasury reports, and fundraising programs.

Box 86 - Folder 261
Container 86
Title
Budget and Finances, 1921-1922
Dates
1947
Box 86 - Folder 262
Container 86
Title
Budget and Finances
Dates
1924-1925
Box 86 - Folder 263
Container 86
Title
Budget and Finances
Dates
1924-1945
Box 31 - Folder 264
Container 31
Title
Membership and Financial Records
Dates
1923-1939
Box 31 - Folder 265
Container 31
Title
League Reports and Finances
Dates
1934-1946
Box 31 - Folder 266
Container 31
Title
State Financial Reports
Dates
1940-1951
Box 31 - Folder 267
Container 31
Title
State Financial Reports
Dates
1948-1952
Box 31 - Folder 268
Container 31
Title
State Budget and Finances
Dates
1959-1969
Box 31 - Folder 269
Container 31
Title
State Budget and Finances
Dates
1958-1962
Box 31 - Folder 270
Container 31
Title
State Budget and Finances
Dates
1961-1962
Box 31 - Folder 271
Container 31
Title
State Budget and Finances
Dates
1962-1964
Box 32 - Folder 272
Container 32
Title
State Budget and Finances
Dates
1962-1966
Box 32 - Folder 273
Container 32
Title
Financial Handbook
Dates
1963
Box 32 - Folder 274
Container 32
Title
Local Financing and Fundraising Memoranda
Dates
1968-1987
Box 32 - Folder 275
Container 32
Title
Fundraising Brainstorming and Reports
Dates
1971-1973
Box 32 - Folder 276
Container 32
Title
Budget Committee
Dates
1970-1975
Box 32 - Folder 277
Container 32
Title
State Budgets and Presidential Reports
Dates
1973-1975
Box 32 - Folder 278
Container 32
Title
State and Local League Budgets
Dates
1975-1979
Box 32 - Folder 279
Container 32
Title
Local Treasurers and Budget Committee
Dates
1975-1982
Box 32 - Folder 280
Container 32
Title
Treasurer's Reports
Dates
1961-1982
Box 33 - Folder 281
Container 33
Title
Treasurer's Reports
Dates
1961-1982
Box 33 - Folder 282
Container 33
Title
Treasurer's Reports
Dates
1980-1986
Box 33 - Folder 283
Container 33
Title
State Budget and Treasurer's Reports
Dates
1986-1991
Box 33 - Folder 284
Container 33
Title
Fundraising, Donations, Finances
Dates
1960-1974
Box 33 - Folder 285
Container 33
Title
Fundraising Solicitations
Dates
1977-1980
Box 33 - Folder 286
Container 33
Title
Fundraising Solicitations
Dates
1979-1980
Box 34 - Folder 287
Container 34
Title
Fundraising Solicitations
Dates
1981-1982
Box 34 - Folder 288
Container 34
Title
League of Women Voters "Annie" Benefit Show
Dates
1979
II
Voters Service
Administrative Information
Description of Material

This series documents the League of Women Voters of Illinois' voter education programs. The Voters Service series covers the years 1916 to the present and contains political party platforms, voter registration, voter surveys, candidate questionnaires, voter guides, newspaper clippings, and photographs.

I
Community Education, Voter Guides, and Publications
Administrative Information
Description of Material

Because the League of Women Voters of Illinois maintained a decentralized bureaucratic structure, many local leagues outside of Chicago ran voter registration and education drives in smaller communities. They received most of their materials from the state and national offices concerning political party platforms, but candidates for office consistently provided local leagues in their home districts with specific opinions on local issues and government. This sub-series consists of the years 1916 to the present and contains pamphlets, voter guides, election statistics, and correspondence. Sub-series comprises 2.5 linear feet of textual materials (5 boxes).

Box 34 - Folder 289
Container 34
Title
Voting and Publicity Publications
Dates
1916-1970
Box 34 - Folder 290
Container 34
Title
Political Party Platforms
Dates
1924-1948
Box 34 - Folder 291
Container 34
Title
Political Party Platforms and Newspaper Clippings
Dates
1934-1947
Box 34 - Folder 292
Container 34
Title
Political Party Platforms
Dates
1962-1980
Box 34 - Folder 293
Container 34
Title
Election Statistics
Dates
1924-1928
Box 34 - Folder 294
Container 34
Title
Election Statistics
Dates
1930-1932
Box 34 - Folder 295
Container 34
Title
Voting Surveys and Polls
Dates
1926-1927
Box 35 - Folder 296
Container 35
Title
School of Citizenship, Role of Political Parties
Dates
1921-1955
Box 35 - Folder 297
Container 35
Title
Legislative Lessons for Illinois Voters
Dates
1928-1932
Box 35 - Folder 298
Container 35
Title
Model Election Brochures
Dates
1961
Box 35 - Folder 299
Container 35
Title
Political Education and Participation
Dates
1968-1969
Box 35 - Folder 300
Container 35
Title
Illinois Voter Survey and Newsletter
Dates
1969-1970
Box 35 - Folder 301
Container 35
Title
Publications Report
Dates
1965
Box 35 - Folder 302
Container 35
Title
Voter Registration Guidelines
Dates
1972
Box 35 - Folder 303
Container 35
Title
Voter Registration
Dates
1976
Box 35 - Folder 304
Container 35
Title
Voter Registration
Dates
1976
Box 35 - Folder 305
Container 35
Title
Voter Registration
Dates
1976
Box 35 - Folder 306
Container 35
Title
Voter Registration
Dates
1982-1984
Box 35 - Folder 307
Container 35
Title
Voter Registration
Dates
1983-1984
Box 35 - Folder 308
Container 35
Title
Discussion Leader Guide
Dates
1974
Box 35 - Folder 309
Container 35
Title
Education Fund Correspondence
Dates
1971-1974
Box 36 - Folder 310
Container 36
Title
Community Law and Justice Education Memoranda
Dates
1973-1977
Box 36 - Folder 311
Container 36
Title
Community Law and Justice Education Memos and Reports
Dates
1975-1978
Box 36 - Folder 312
Container 36
Title
Illinois Humanities Council
Dates
1975
Box 36 - Folder 313
Container 36
Title
Voter Education Primary Guide
Dates
1974
Box 36 - Folder 314
Container 36
Title
Education Fund
Dates
1981
Box 36 - Folder 315
Container 36
Title
Voters Service Committee
Dates
1981-1982
Box 36 - Folder 316
Container 36
Title
Voter Education Library Publications
Dates
1983
Box 36 - Folder 317
Container 36
Title
Voter Education and Newspaper Clippings
Dates
1983
Box 36 - Folder 318
Container 36
Title
Education Fund and National Debate on Security
Dates
1984-1987
Box 37 - Folder 319
Container 37
Title
Primary Education and Project Memoranda
Dates
1988
Box 37 - Folder 320
Container 37
Title
Illinois Voter Newsletter and Correspondence
Dates
1976
Box 37 - Folder 321
Container 37
Title
Voter Guide and Publication Costs
Dates
1978
Box 37 - Folder 322
Container 37
Title
Illinois Voter Newsletter and Correspondence
Dates
1976
Box 37 - Folder 323
Container 37
Title
Voter Guide and Correspondence
Dates
1978
Box 37 - Folder 324
Container 37
Title
Voter Guide Correspondence
Dates
1980
Box 37 - Folder 325
Container 37
Title
Voter Guide Correspondence
Dates
1981-1982
Box 37 - Folder 326
Container 37
Title
Voter Guide Preparation Reports
Dates
1982
Box 37 - Folder 327
Container 37
Title
Voter Guide Correspondence
Dates
1983-1984
Box 37 - Folder 328
Container 37
Title
Voter Guide Correspondence
Dates
1984
Box 38 - Folder 329
Container 38
Title
Voter Guide
Dates
1976
Box 38 - Folder 330
Container 38
Title
Voter Guide
Dates
1978
Box 38 - Folder 331
Container 38
Title
Voter Guide
Dates
1980
Box 38 - Folder 332
Container 38
Title
Voter Guide
Dates
1982
Box 38 - Folder 333
Container 38
Title
Voter Guide
Dates
1982
Box 38 - Folder 334
Container 38
Title
Voter Guide
Dates
1984
Box 38 - Folder 335
Container 38
Title
Voter Guide
Dates
1986
Box 38 - Folder 336
Container 38
Title
Voter Guide
Dates
1986
Box 38 - Folder 337
Container 38
Title
Voter Guide
Dates
1988
Box 39 - Folder 338
Container 39
Title
Grocery Bags
Dates
undated
Box 39 - Folder 339
Container 39
Title
United Nations Week
Dates
1964
Box 86 - Folder 733
Container 86
Title
Illinois Voter
Dates
1936-1953
Box 86 - Folder 734
Container 86
Title
Illinois Voter
Dates
1947-1957
Box 86 - Folder 735
Container 86
Title
Illinois Voter
Dates
1954-1966
Box 86 - Folder 736
Container 86
Title
Illinois Voter
Dates
1958-1967
Box 86 - Folder 737
Container 86
Title
Illinois Voter's Handbook
Dates
1969
Box 86 - Folder 738
Container 86
Title
Illinois Voter
Dates
1968-1971
Box 87 - Folder 739
Container 87
Title
League Resources-IL Voter's Handbook
Dates
1962-1976
Box 87 - Folder 740
Container 87
Title
Illinois Voter
Dates
1977-1985
Box 87 - Folder 741
Container 87
Title
Illinois Voter
Dates
1980-1987
Box 87 - Folder 742
Container 87
Title
Illinois Voter
Dates
1988-1990
Box 87 - Folder 743
Container 87
Title
Illinois Voter
Dates
1991-1998
Box 87 - Folder 744
Container 87
Title
Voter's Guide
Dates
1986
Box 87 - Folder 745
Container 87
Title
Voter's Guide
Dates
1988
Box 87 - Folder 746
Container 87
Title
Voter's Guide, Candidate Forms
Dates
1988
Box 87 - Folder 747
Container 87
Title
Voter's Guide Correspondence and Information
Dates
1988-1990
Box 88 - Folder 748
Container 88
Title
League Education Fund Publications
Dates
1985-1991
Box 88 - Folder 749
Container 88
Title
Education Fund Minutes
Dates
1986-1988
Box 88 - Folder 750
Container 88
Title
Education Fund Minutes
Dates
1988-1992
Box 88 - Folder 751
Container 88
Title
Education Fund Minutes
Dates
1992-1994
Ov.Box 90
Oversized, LWV Voter Guides, 1976-1982
II
Debates and Candidate Information
Administrative Information
Description of Material

In the mid-1970s, the League of Women Voters began to host debates between candidates running for national, state, and local offices. As a non-partisan organization, many candidates felt the league to be not only legitimate but the best way to connect with individual voters. This sub-series contains materials from 1946 to the present and includes correspondence, reports, candidate questionnaires, newspaper clippings, and the rules of each debate the league administered.

Box 39 - Folder 340
Container 39
Title
Voters Service Correspondence and Reports
Dates
1960-1983
Box 39 - Folder 341
Container 39
Title
Voters Service Correspondence and Reports
Dates
1978-1984
Box 39 - Folder 342
Container 39
Title
Candidate Questionnaires
Dates
1946-1954
Box 39 - Folder 343
Container 39
Title
Hard Question
Dates
1976-1977
Box 39 - Folder 344
Container 39
Title
State Office Primary Debates
Dates
1975-1976
Box 39 - Folder 345
Container 39
Title
Presidential Debate Correspondence
Dates
1976
Box 39 - Folder 346
Container 39
Title
Presidential Forum Expenses and Correspondence
Dates
1976
Box 39 - Folder 347
Container 39
Title
Presidential Primary Forum Correspondence and Newspaper Clippings
Dates
1976
Box 40 - Folder 348
Container 40
Title
Presidential Forum Correspondence and Brochures
Dates
1976-1977
Box 40 - Folder 349
Container 40
Title
Presidential Primary Forum Reports and Correspondence
Dates
1976
Box 40 - Folder 350
Container 40
Title
Gubernatorial and Senatorial Debates
Dates
1978
Box 40 - Folder 351
Container 40
Title
Gubernatorial and Senatorial Debate Media Questionnaires
Dates
1978
Box 40 - Folder 352
Container 40
Title
Gubernatorial and Senatorial Debate Correspondence, Newspaper Clippings and Audio Tape
Dates
1978
Box 41 - Folder 353
Container 41
Title
Republican and Democratic Presidential Primary Debates
Dates
1979-1980
Box 41 - Folder 354
Container 41
Title
Candidate Information and Memoranda
Dates
1980
Box 41 - Folder 355
Container 41
Title
Candidate Information and Memoranda
Dates
1980
Box 41 - Folder 356
Container 41
Title
Republican Primary Debate and Transcript
Dates
1980
Box 41 - Folder 357
Container 41
Title
Presidential and Senatorial Debates Correspondence and Newspaper Clippings
Dates
1982-1984
Box 41 - Folder 358
Container 41
Title
Candidate Questionnaires and Guides
Dates
1982
Box 41 - Folder 359
Container 41
Title
Candidate Questionnaire Correspondence
Dates
1982
Box 42 - Folder 360
Container 42
Title
Candidate Questionnaires
Dates
1982
Box 42 - Folder 361
Container 42
Title
Candidate Questionnaires
Dates
1982
Box 42 - Folder 362
Container 42
Title
Gubernatorial Questionnaires and Debates, 19
Dates
1982
Box 42 - Folder 363
Container 42
Title
Gubernatorial Debate Correspondence and Photographs
Dates
1982
Box 42 - Folder 364
Container 42
Title
Gubernatorial Debate Newspaper Clippings
Dates
1982
Box 42 - Folder 365
Container 42
Title
State Election Debate Correspondence
Dates
1983-1984
Box 42 - Folder 366
Container 42
Title
Voter Registration and Candidates
Dates
1983-1988
Box 42 - Folder 367
Container 42
Title
Candidate Questionnaires
Dates
1984
Box 43 - Folder 368
Container 43
Title
Candidate Questionnaires
Dates
1984
Box 43 - Folder 369
Container 43
Title
Candidate Questionnaires
Dates
1984
Box 43 - Folder 370
Container 43
Title
Candidate Questionnaires
Dates
1984
Box 43 - Folder 371
Container 43
Title
Candidate Questionnaires
Dates
1984
Box 43 - Folder 372
Container 43
Title
Candidate Questionnaires
Dates
1984
Box 43 - Folder 373
Container 43
Title
Candidate Questionnaires
Dates
1984
Box 43 - Folder 374
Container 43
Title
Presidential Debate Memoranda
Dates
1984
Box 43 - Folder 375
Container 43
Title
Senatorial Debates
Dates
1984
Box 43 - Folder 376
Container 43
Title
Senatorial Debates News Releases
Dates
1984
Box 43 - Folder 377
Container 43
Title
Gubernatorial Debate Preparation
Dates
1985-1986
Box 43 - Folder 378
Container 43
Title
Debate Correspondence and Newspaper Clippings
Dates
1986
Box 43 - Folder 379
Container 43
Title
Senatorial Debate Correspondence
Dates
1986
Box 44 - Folder 380
Container 44
Title
Debate Preparation and Correspondence
Dates
1986
Box 44 - Folder 381
Container 44
Title
National Security Debate Materials
Dates
1986
Box 44 - Folder 382
Container 44
Title
State Secretary of State Debate Correspondence
Dates
1986
Box 44 - Folder 383
Container 44
Title
News Media Coverage and Debate Discussion
Dates
1986
Box 44 - Folder 384
Container 44
Title
Election Coverage and Reporting
Dates
1976
Box 44 - Folder 385
Container 44
Title
Election Coverage and Reporting
Dates
1978
Box 45 - Folder 386
Container 45
Title
Election Coverage and Reporting
Dates
1978-1982
Box 45 - Folder 387
Container 45
Title
Election Coverage and Reporting
Dates
1980-1983
Box 88 - Folder 752
Container 88
Title
Replies of Elected Officials
Dates
1992
III
League Program
Administrative Information
Description of Material

Though the league never endorsed a political candidate for office, this women's organization lobbied and in favor of several policies at the local, state, and national level. The league argued for racial equality, environmental protection, civil liberties, welfare legislation, judicial reform, the Gateway Amendment to the Illinois Constitution, and the reapportionment of legislative seats in Illinois and at the national level. This series includes the years 1921 to the present and contains publications, correspondence, league studies, court case documents, brochures, and ERA buttons.

I
League Platform and Lobbying
Administrative Information
Description of Material

Each year members of the League of Women Voters of Illinois would vote on a league platform and agenda for work. This democratic process led the league into lobbying and fighting for reforms in government at the local, state and national level. This sub-series contains documents from 1921 to the present, including brochures, programs, league studies, booklets, court cases files, correspondence, and newspaper clippings. This sub-series documents the Illinois league's presence at the state house as well as at county courthouses and at school board meetings.

Box 88 - Folder 388
Container 88
Title
State League Programs and Non-Profit Work
Dates
1924-1957
Box 88 - Folder 389
Container 88
Title
National League Programs
Dates
1928-1942
Box 88 - Folder 390
Container 88
Title
Leadership Training
Dates
1953-1970
Box 88 - Folder 391
Container 88
Title
National and State League Continuing Responsibilities, 19
Dates
1933-1969
Box 46 - Folder 392
Container 46
Title
State League Continuing Responsibilities
Dates
1921-1955
Box 46 - Folder 393
Container 46
Title
State League Continuing Responsibilities and Programs
Dates
1953-1966
Box 46 - Folder 394
Container 46
Title
Planning the League Year
Dates
1976-1981
Box 46 - Folder 395
Container 46
Title
Planning the League Year
Dates
1977-1982
Box 46 - Folder 396
Container 46
Title
Planning the League Year
Dates
1981-1986
Box 46 - Folder 397
Container 46
Title
Planning the League Year
Dates
1982-1989
Box 47 - Folder 398
Container 47
Title
Legislative Platforms and Operating Budget
Dates
1975-1978
Box 47 - Folder 399
Container 47
Title
Studies in State Government
Dates
1950-1951
Box 47 - Folder 400
Container 47
Title
Studies in State Government
Dates
1950-1951
Box 47 - Folder 401
Container 47
Title
Studies of County Government
Dates
1971-1972
Box 47 - Folder 402
Container 47
Title
Studies of County Government
Dates
1971-1973
Box 47 - Folder 403
Container 47
Title
Studies of County Government and "Home Rul
Dates
" 1970-1973
Box 47 - Folder 404
Container 47
Title
Lobbyist Registration Forms
Dates
1978-1979
Box 47 - Folder 405
Container 47
Title
League Endorsements of State Legislation
Dates
1951-1955
Box 47 - Folder 406
Container 47
Title
Bricker Amendment in Support of the United Nations
Dates
1956-1958
Box 47 - Folder 407
Container 47
Title
Legislative Lobbying
Dates
1959-1969
Box 47 - Folder 408
Container 47
Title
Illinois Voter Newsletter Lobbying Efforts
Dates
1961-1970
Box 48 - Folder 409
Container 48
Title
Legislative Lobbying
Dates
1963-1970
Box 48 - Folder 410
Container 48
Title
Legislative Lobbying
Dates
1971-1972
Box 48 - Folder 411
Container 48
Title
Legislative Lobbying
Dates
1983
Box 48 - Folder 412
Container 48
Title
Legislative Lobbying
Dates
1984-1985
Box 48 - Folder 413
Container 48
Title
Northeast Illinois Planning Commission
Dates
1974-1979
Box 48 - Folder 414
Container 48
Title
Exploring America's Future Survey
Dates
1974
Box 48 - Folder 415
Container 48
Title
Exploring Illinois' Future
Dates
1976-1980
Box 48 - Folder 416
Container 48
Title
Transportation Studies
Dates
1979-1980
Box 49 - Folder 417
Container 49
Title
Planning Committee for the World's Fair
Dates
1983-1984
Box 49 - Folder 418
Container 49
Title
Gateway Amendment Lobbying
Dates
1950
Box 49 - Folder 419
Container 49
Title
Gateway Amendment Lobbying
Dates
1950
Box 49 - Folder 420
Container 49
Title
Gateway Amendment Lobbying
Dates
1950-1959
Box 49 - Folder 421
Container 49
Title
Municipal League Correspondence
Dates
1963-1964
Box 49 - Folder 422
Container 49
Title
Legislative Reapportionment Debate
Dates
1950-1965
Box 49 - Folder 423
Container 49
Title
Legislative Reapportionment Debate
Dates
1951-1963
Box 49 - Folder 424
Container 49
Title
Legislative Reapportionment Debate
Dates
1952-1954
Box 50 - Folder 425
Container 50
Title
Legislative Reapportionment Debate
Dates
1960-1965
Box 50 - Folder 426
Container 50
Title
Legislative Reapportionment Debate
Dates
1962-1965
Box 50 - Folder 427
Container 50
Title
State Constitution Convention Lobbying
Dates
1933-1945
Box 50 - Folder 428
Container 50
Title
Constitutional Convention Lobbying
Dates
1945-1947
Box 50 - Folder 429
Container 50
Title
Constitutional Convention Lobbying
Dates
1948-1959
Box 50 - Folder 430
Container 50
Title
Constitutional Convention Lobbying
Dates
1951-1956
Box 50 - Folder 431
Container 50
Title
Constitutional Convention Lobbying, Newspaper Clippings, and Speeches
Dates
1961-1969
Box 51 - Folder 432
Container 51
Title
Constitutional Convention Correspondence
Dates
1961-1968
Box 51 - Folder 433
Container 51
Title
Constitutional Convention Correspondence
Dates
1961-1969
Box 51 - Folder 434
Container 51
Title
Constitutional Convention Questionnaires
Dates
1963
Box 51 - Folder 435
Container 51
Title
Constitutional Amendments and General Session Correspondence
Dates
1963-1964
Box 51 - Folder 436
Container 51
Title
League Mock Constitutional Convention
Dates
1964-1969
Box 52 - Folder 437
Container 52
Title
DuPage County Mock Constitutional Convention
Dates
1965
Box 52 - Folder 438
Container 52
Title
Constitution Study Commission
Dates
1965-1969
Box 52 - Folder 439
Container 52
Title
Constitutional Convention Brochures and Correspondence
Dates
1969-1970
Box 52 - Folder 440
Container 52
Title
Amendments to the Illinois Bill of Rights
Dates
1969
Box 52 - Folder 441
Container 52
Title
Legislative Reform Proposals
Dates
1975-1976
Box 52 - Folder 442
Container 52
Title
Open Meetings Act
Dates
1975-1982
Box 52 - Folder 443
Container 52
Title
Rumor Control Advice
Dates
1983
Box 52 - Folder 444
Container 52
Title
Public Relations Campaign
Dates
1972-1986
Box 53 - Folder 445
Container 53
Title
Illinois Government Restructuring
Dates
1977-1978
Box 53 - Folder 446
Container 53
Title
Illinois Government Restructuring
Dates
1977-1983
Box 53 - Folder 447
Container 53
Title
Revenue Amendment Debate
Dates
1949-1957
Box 53 - Folder 448
Container 53
Title
Revenue Amendment Debate
Dates
1952
Box 53 - Folder 449
Container 53
Title
Revenue Amendment and Tax Restructuring
Dates
1951-1966
Box 53 - Folder 450
Container 53
Title
Revenue Amendment and Tax Restructuring
Dates
1953-1971
Box 53 - Folder 451
Container 53
Title
Revenue Amendment Debate
Dates
1955-1956
Box 53 - Folder 452
Container 53
Title
Revenue Amendment Debate
Dates
1956
Box 53 - Folder 453
Container 53
Title
State Tax Information and Correspondence
Dates
1957-1968
Box 53 - Folder 454
Container 53
Title
State Tax and Revenue Debate
Dates
1968-1965
Box 53 - Folder 455
Container 53
Title
Reports on State Tax Structure
Dates
1959-1962
Box 54 - Folder 456
Container 54
Title
Revenue Amendment and Tax Restructuring
Dates
1960-1963
Box 54 - Folder 457
Container 54
Title
Revenue Amendment and Tax Restructuring
Dates
1960-1969
Box 54 - Folder 458
Container 54
Title
State Tax Reform Correspondence and Lobbying
Dates
1961-1966
Box 54 - Folder 459
Container 54
Title
State Tax Comparisons and Brochures
Dates
1962-1967
Box 54 - Folder 460
Container 54
Title
Tax Reform Correspondence and Lobbying
Dates
1962-1966
Box 54 - Folder 461
Container 54
Title
Revenue Amendment Surveys and Correspondence
Dates
1966
Box 54 - Folder 462
Container 54
Title
Revenue Amendment Poll and Correspondence
Dates
1966
Box 54 - Folder 463
Container 54
Title
Revenue Amendment Lobbying
Dates
1966
Box 54 - Folder 464
Container 54
Title
Tax Reform and Regulation Publications
Dates
1966-1970
Box 54 - Folder 465
Container 54
Title
Revenue Amendment Lobbying
Dates
1969-1971
Box 54 - Folder 466
Container 54
Title
Property Tax Reform Packet
Dates
1973
Box 54 - Folder 467
Container 54
Title
Direct Primary Lobbying
Dates
1931-1953
Box 55 - Folder 468
Container 55
Title
Permanent Voter Registration Lobbying
Dates
1930-1953
Box 55 - Folder 469
Container 55
Title
Permanent Voter Registration Lobbying
Dates
1931-1936
Box 55 - Folder 470
Container 55
Title
Voting Machine Debates
Dates
1933-1957
Box 55 - Folder 471
Container 55
Title
Election Law Lobbying
Dates
1937-1939
Box 55 - Folder 472
Container 55
Title
Permanent Voter Registration
Dates
undated
Box 55 - Folder 473
Container 55
Title
State Election Law Lobbying
Dates
1953-1982
Box 55 - Folder 474
Container 55
Title
Election Law Lobbying
Dates
1956-1983
Box 55 - Folder 475
Container 55
Title
Election Law Lobbying
Dates
1958-1982
Box 55 - Folder 476
Container 55
Title
Voter and Election Regulations and Laws
Dates
1947-1976
Box 56 - Folder 477
Container 56
Title
Election Oversight Instructions
Dates
1954-1960
Box 56 - Folder 478
Container 56
Title
Election Correspondence and Polls
Dates
1960-1961
Box 56 - Folder 479
Container 56
Title
Election Supervision and Judge Training
Dates
1960-1961
Box 56 - Folder 480
Container 56
Title
Election Consensus Report and Correspondence
Dates
1961
Box 56 - Folder 481
Container 56
Title
Election Consensus Reports and Questionnaire
Dates
1970-1971
Box 56 - Folder 482
Container 56
Title
Voter Registration Agenda
Dates
1980-1984
Box 56 - Folder 483
Container 56
Title
Lobbying for Women's Right to be Jurors
Dates
1931
Box 56 - Folder 484
Container 56
Title
Civil Service and Merit System Reform Lobbying
Dates
1934-1960
Box 56 - Folder 485
Container 56
Title
Civil Service Reform Lobbying
Dates
1934-1956
Box 56 - Folder 486
Container 56
Title
Judicial Kits and Court Reform
Dates
1951-1958
Box 56 - Folder 487
Container 56
Title
Judicial Regulation and Reform Lobbying
Dates
1955-1967
Box 56 - Folder 488
Container 56
Title
Judicial Regulation and Reform Lobbying
Dates
1961-1970
Box 57 - Folder 489
Container 57
Title
Judicial Reform Correspondence
Dates
1964-1966
Box 57 - Folder 490
Container 57
Title
Judicial Reform Lobbying, 1964
Dates
1981
Box 57 - Folder 491
Container 57
Title
Judicial and Legislation Reform
Dates
1970
Box 57 - Folder 492
Container 57
Title
Judicial Merit System Reform
Dates
1975-1982
Box 57 - Folder 493
Container 57
Title
Judicial Primer and Administrative Structure to Illinois Judicial Branch, 1937
Dates
1950-1960
Box 57 - Folder 494
Container 57
Title
Structure of Government Chairman Reports
Dates
1949-1951
Box 57 - Folder 495
Container 57
Title
Child Welfare and the Illinois Youth Commission
Dates
1939-1959
Box 57 - Folder 496
Container 57
Title
Child Welfare and Juvenile Legislation
Dates
1949-1975
Box 58 - Folder 497
Container 58
Title
Juvenile Delinquency and the Court
Dates
1963-1965
Box 58 - Folder 498
Container 58
Title
Illinois Youth Commission
Dates
1963-1965
Box 58 - Folder 499
Container 58
Title
Juvenile Delinquency and Welfare Agenda
Dates
1964-1965
Box 58 - Folder 500
Container 58
Title
Juvenile Court Watch
Dates
1967-1977
Box 58 - Folder 501
Container 58
Title
Juvenile Court Watch
Dates
1974-1981
Box 58 - Folder 502
Container 58
Title
Juvenile Court Watch Publications
Dates
1980-1981
Box 58 - Folder 503
Container 58
Title
"How To Watch Juvenile Court" booklet
Dates
1979
Box 59 - Folder 504
Container 59
Title
Illinois Court Watching Reports and Audio Tape
Dates
1972-1977
Box 59 - Folder 505
Container 59
Title
Local Court Watching Project
Dates
1974-1975
Box 59 - Folder 506
Container 59
Title
Illinois Court Watching Project
Dates
1974-1980
Box 59 - Folder 507
Container 59
Title
Illinois Court Watching Press Clippings
Dates
1974-1977
Box 59 - Folder 508
Container 59
Title
Cook County Court Watching Project
Dates
1974-1977
Box 59 - Folder 509
Container 59
Title
DuPage County Court Watching Project
Dates
1974-1977
Box 59 - Folder 510
Container 59
Title
Champaign and Warren County Court Watching Project
Dates
1974-1977
Box 59 - Folder 511
Container 59
Title
Rock Island, St. Clair, and Winnebago County Court Watching Project
Dates
1974-1977
Box 60 - Folder 512
Container 60
Title
Other Illinois Counties Court Watching Project
Dates
1974-1977
Box 60 - Folder 513
Container 60
Title
Court Watching Project Funding and Reports
Dates
1974-1977
Box 60 - Folder 514
Container 60
Title
Court Watching Project Appendices and Reports
Dates
1974-1977
Box 60 - Folder 515
Container 60
Title
"Keeping an Eye on the Court" Folder Kit
Dates
undated
Box 60 - Folder 516
Container 60
Title
"How to Watch a Court - Part I," Publication
Dates
1975
Box 60 - Folder 517
Container 60
Title
"How to Watch a Court - Part II," Publication
Dates
1975
Box 60 - Folder 518
Container 60
Title
Illinois Court Watching Project Final Report
Dates
1974-1975
Box 60 - Folder 519
Container 60
Title
Illinois Court Watching Final Report
Dates
1976-1977
Box 60 - Folder 520
Container 60
Title
Civil Liberties and Civil Rights Reports and Correspondence
Dates
1945-1963
Box 61 - Folder 521
Container 61
Title
Anti-Subversion Legislation Opposition
Dates
1946-1953
Box 61 - Folder 522
Container 61
Title
Anti-Subversion Legislation Opposition
Dates
1954-1955
Box 61 - Folder 523
Container 61
Title
Civil Liberties and Civil Rights Reports and Correspondence
Dates
1950-1951
Box 61 - Folder 524
Container 61
Title
Civil Liberties and Civil Rights Publications and Judicial Action
Dates
1952-1960
Box 61 - Folder 525
Container 61
Title
Civil Liberties and Welfare Information
Dates
1950-1954
Box 62 - Folder 526
Container 62
Title
Civil Liberties and Civil Rights Commission
Dates
1972-1977
Box 62 - Folder 527
Container 62
Title
Civil Liberties Surveys and Agendas
Dates
1970-1972
Box 62 - Folder 528
Container 62
Title
Civil Rights and the Fair Employment Practices Act Correspondence
Dates
1944-1967
Box 62 - Folder 529
Container 62
Title
Equal Rights Task Force Survey
Dates
undated
Box 62 - Folder 530
Container 62
Title
Equal Rights Amendment Newspaper Clippings
Dates
1977-1979
Box 62 - Folder 531
Container 62
Title
Equal Rights Amendment Newspaper Clippings
Dates
1978
Box 63 - Folder 532
Container 63
Title
Equal Rights Amendment Task Force Grant from the Playboy Foundation
Dates
1982-1983
Box 63 - Folder 533
Container 63
Title
Equal Rights Amendment Task Force Press Releases
Dates
1981-1983
Box 63 - Folder 534
Container 63
Title
"Guide to Women's Rights in Illinois" booklet
Dates
1983
Box 63 - Folder 535
Container 63
Title
Public Policy and Community Action Booklets
Dates
1983-1985
Box 63 - Folder 536
Container 63
Title
Sheppard-Towner Act and Welfare Agenda
Dates
1921-1942
Box 63 - Folder 537
Container 63
Title
Welfare Lobbying and Aid to Dependent Children Revisions
Dates
1928-1951
Box 63 - Folder 538
Container 63
Title
Welfare Lobbying and Correspondence
Dates
1928-1959
Box 63 - Folder 539
Container 63
Title
Adoption Law Revisions
Dates
1931-1943
Box 64 - Folder 540
Container 64
Title
Child Labor and Welfare Legislation
Dates
1933-1942
Box 64 - Folder 541
Container 64
Title
Unemployment Relief Correspondence and Reports
Dates
1932-1935
Box 64 - Folder 542
Container 64
Title
Welfare Debate for the Aged and Disabled
Dates
1934-1947
Box 64 - Folder 543
Container 64
Title
State Welfare Chairman and Lobbying
Dates
1938-1961
Box 64 - Folder 544
Container 64
Title
Public Health Awareness Program
Dates
1940-1953
Box 64 - Folder 545
Container 64
Title
Child Welfare and Child Labor Correspondence
Dates
1943-1945
Box 64 - Folder 546
Container 64
Title
Legislative Strategy and Lobbying
Dates
1943-1961
Box 64 - Folder 547
Container 64
Title
Public Housing and Human Relations Commission Publications
Dates
1956-1977
Box 65 - Folder 548
Container 65
Title
Welfare Non-League Resources
Dates
1959-1960
Box 65 - Folder 549
Container 65
Title
Child Welfare Lobbying
Dates
1963-1974
Box 65 - Folder 550
Container 65
Title
Equal Housing for Welfare Recipients and Minorities
Dates
1966-1970
Box 65 - Folder 551
Container 65
Title
Equal Housing Publications and Reports
Dates
1964-1968
Box 65 - Folder 552
Container 65
Title
Equal Housing Publications and Reports
Dates
1967-1969
Box 65 - Folder 553
Container 65
Title
Commission on Human Relations and Welfare
Dates
1966-1970
Box 65 - Folder 554
Container 65
Title
Housing and Community Grant Brochures
Dates
1974-1982
Box 66 - Folder 555
Container 66
Title
Welfare Lobbying and Pamphlets
Dates
1980-1981
Box 66 - Folder 556
Container 66
Title
Legislative Program and Education
Dates
1924-1951
Box 66 - Folder 557
Container 66
Title
Reorganizing Illinois Education
Dates
1923-1959
Box 66 - Folder 558
Container 66
Title
School Financing and Administrative Correspondence
Dates
1952-1972
Box 66 - Folder 559
Container 66
Title
Education Financing with Bonds
Dates
1960
Box 66 - Folder 560
Container 66
Title
Community College Lobbying
Dates
1965-1966
Box 66 - Folder 561
Container 66
Title
Freedom Agenda Conference
Dates
1954-1956
Box 67 - Folder 562
Container 67
Title
Freedom Agenda Conference Correspondence
Dates
1954-1956
Box 67 - Folder 563
Container 67
Title
Freedom Agenda and Office of Economic Opportunity Lobbying
Dates
1954-1973
Box 67 - Folder 564
Container 67
Title
Foreign Trade Survey
Dates
1954-1955
Box 67 - Folder 565
Container 67
Title
Foreign Policy Committee Reports
Dates
1957
Box 67 - Folder 566
Container 67
Title
Foreign Economic Policy Correspondence
Dates
1960
Box 67 - Folder 567
Container 67
Title
Sanitation and Environmental Lobbying
Dates
1967-1977
Box 67 - Folder 568
Container 67
Title
Northeast Illinois Planning Commission and Sanitation
Dates
1971
Box 67 - Folder 569
Container 67
Title
Environmental Policy and Lobbying
Dates
1973-1982
Box 67 - Folder 570
Container 67
Title
Environmental Agenda and Lobbying
Dates
1967-1976
Box 68 - Folder 571
Container 68
Title
Environmental Projects on Lake Michigan with Army Corps of Engineers
Dates
1972
Box 68 - Folder 572
Container 68
Title
Environmental Projects
Dates
1975-1976
Box 68 - Folder 573
Container 68
Title
Environmental Projects and Reports
Dates
1975-1979
Box 68 - Folder 574
Container 68
Title
Environmental Projects
Dates
1977-1978
Box 68 - Folder 575
Container 68
Title
Environmental Projects
Dates
1975-1979
Box 68 - Folder 576
Container 68
Title
Environmental Projects
Dates
1979-1981
Box 68 - Folder 577
Container 68
Title
Regional Transportation Studies
Dates
1972-1983
Box 69 - Folder 578
Container 69
Title
Urban Crisis Committee
Dates
1977
Box 69 - Folder 579
Container 69
Title
Urban Planning Lobbying
Dates
1980-1981
Box 69 - Folder 580
Container 69
Title
Urban Planning Lobbying
Dates
1980-1981
Box 69 - Folder 581
Container 69
Title
Handgun Control Lobby
Dates
1975-1982
Box 69 - Folder 582
Container 69
Title
Litigation Workshop
Dates
1977
Box 69 - Folder 583
Container 69
Title
Fair Housing and Jones v. Mayer Case
Dates
1967-1969
Box 69 - Folder 584
Container 69
Title
McInnis v. Ogilvie Case
Dates
1968-1969
Box 69 - Folder 585
Container 69
Title
Fair Housing and Gautreaux v. Romney Case
Dates
1969-1975
Box 70 - Folder 586
Container 70
Title
League of Women Voters, et al. v. Fields, et al. Case
Dates
1971-1975
Box 70 - Folder 587
Container 70
Title
League of Women Voters, et al. v. Fields, et al. Case
Dates
1978-1980
Box 70 - Folder 588
Container 70
Title
Environmental Court Cases
Dates
1971
Box 70 - Folder 589
Container 70
Title
Environmental Court Cases
Dates
1971-1973
Box 70 - Folder 590
Container 70
Title
Metropolitan Housing v. Arlington Heights Case
Dates
1974-1976
Box 71 - Folder 591
Container 71
Title
Arlington Heights v. Metropolitan Housing
Dates
1975-1978
Box 71 - Folder 592
Container 71
Title
American national Bank v. Kusper Case and Legislative Reaction
Dates
1976-1978
Box 71 - Folder 593
Container 71
Title
Lopez, et al. v. Fitzgerald Case
Dates
1977
Box 71 - Folder 594
Container 71
Title
City of Springfield v. Fair Employment Practices Commission, et al. Case
Dates
1978
Box 71 - Folder 595
Container 71
Title
State of Illinois v. Beck Case
Dates
1972-1973
Box 71 - Folder 596
Container 71
Title
Select Joint Committee on Regulatory Agency Reform Meeting
Dates
1980
Box 71 - Folder 597
Container 71
Title
Newspaper Clippings
Dates
1998-2000
Box 88 - Folder 753
Container 88
Title
Coalition v. State Coalition
Dates
1980
Box 88 - Folder 754
Container 88
Title
Coalition v. State Board of Election
Dates
1980
Box 89 - Folder 755
Container 89
Title
Open Meetings Act, Board of Ed. v. Katz
Dates
1991
Box 89 - Folder 756
Container 89
Title
Local Government League Resource
Dates
1967-1985
Box 89 - Folder 757
Container 89
Title
National Women's Political Caucus-150th Anniversary of Seneca Falls, July
Dates
1998
II
Legislative Seminars and Workshops
Administrative Information
Description of Material

In order to educate its members on government and voting, the League of Women Voters of Illinois created several legislative seminars and workshops. These seminars instructed women on their rights as citizens, the legislative process, and how to effectively run meetings and budgets at a local level. This sub-series, illustrating the years 1922-1989, contains newspaper clippings, correspondence, booklets, newsletters, and buttons.

Box 89 - Folder 598
Container 89
Title
Women's Legal Rights and Citizenship Status
Dates
1923-1969
Box 72 - Folder 599
Container 72
Title
Lucy Stone Playbill and Report on the Federal Government
Dates
1930-1938
Box 72 - Folder 600
Container 72
Title
Township government and Party Organization Publications
Dates
1934-1948
Box 72 - Folder 601
Container 72
Title
Biographies of Several American Women
Dates
1976
Box 72 - Folder 602
Container 72
Title
Get Out the Vote Campaign
Dates
1922-1940
Box 72 - Folder 603
Container 72
Title
Legislative Programs
Dates
1923-1940
Box 72 - Folder 604
Container 72
Title
Legislative School and League Appropriations, 1927-1957
Dates
1979
Box 73 - Folder 605
Container 73
Title
Legislative School, 19
Dates
1959-1965
Box 73 - Folder 606
Container 73
Title
Brainstorming for the Legislative School
Dates
undated
Box 73 - Folder 607
Container 73
Title
Government and Economic Reports and Handbooks
Dates
1936-1939
Box 73 - Folder 608
Container 73
Title
Local Government Studies and Publications
Dates
1965-1967
Box 73 - Folder 609
Container 73
Title
League Publications on Leadership
Dates
1956-1968
Box 73 - Folder 610
Container 73
Title
Voter Publications and Press Release Guides
Dates
1982
Box 73 - Folder 611
Container 73
Title
Legislative Newsletters
Dates
1935-1954
Box 74 - Folder 612
Container 74
Title
Legislative Newsletters
Dates
1955-1963
Box 74 - Folder 613
Container 74
Title
Legislative Newsletters
Dates
1965-1972
Box 74 - Folder 614
Container 74
Title
Legislative Newsletters
Dates
1973-1978
Box 74 - Folder 615
Container 74
Title
Legislative Newsletters
Dates
1979-1987
Box 74 - Folder 616
Container 74
Title
National Lobby Day and Legislative Newsletters
Dates
1981-1987
Box 74 - Folder 617
Container 74
Title
League Publications on Youth, Government, and Voting
Dates
1971-1989
Box 75 - Folder 618
Container 75
Title
Organizational Publications
Dates
1974-1987
Box 75 - Folder 619
Container 75
Title
League Brochures
Dates
1983-1987
Box 75 - Folder 620
Container 75
Title
President's Workshop
Dates
1982
Box 75 - Folder 621
Container 75
Title
Legislative Seminars
Dates
1974-1982
Box 75 - Folder 622
Container 75
Title
Legislative Seminars
Dates
1983
Box 75 - Folder 623
Container 75
Title
Legislative Seminars
Dates
1983
Box 75 - Folder 624
Container 75
Title
Legislative Seminars
Dates
1984
Box 75 - Folder 625
Container 75
Title
Legislative Seminars
Dates
1985
Box 75 - Folder 626
Container 75
Title
Legislative Seminars
Dates
1985
Box 75 - Folder 627
Container 75
Title
Legislative Seminars
Dates
1986
Box 75 - Folder 628
Container 75
Title
Legislative Seminars
Dates
1987
Box 75 - Folder 629
Container 75
Title
Legislative Seminars
Dates
1987
Box 76 - Folder 630
Container 76
Title
Legislative Seminars
Dates
1988
Box 76 - Folder 631
Container 76
Title
Legislative Visiting Days
Dates
1988
Box 76 - Folder 632
Container 76
Title
Legislative Seminars
Dates
1989
Box 76 - Folder 633
Container 76
Title
Legislative Handbooks and Kits
Dates
1989-1990
Box 76 - Folder 634
Container 76
Title
Legislative Action Phone Trees
Dates
1989
Box 76 - Folder 635
Container 76
Title
The Art of Budget Building
Dates
1973
Box 76 - Folder 636
Container 76
Title
"Order of Business" pamphlet
Dates
1977
Box 76 - Folder 637
Container 76
Title
"Keeping Records" pamphlet
Dates
1977
Box 76 - Folder 638
Container 76
Title
"Project Guides" pamphlet
Dates
undated
Box 76 - Folder 639
Container 76
Title
"Personal Checklist for Presidents" pamphlet
Dates
undated
Box 76 - Folder 640
Container 76
Title
"What Makes a Good Meeting?" pamphlet
Dates
1980
Box 76 - Folder 641
Container 76
Title
League Lingo
Dates
1980-1983
Box 76 - Folder 642
Container 76
Title
Planning Guide
Dates
1979
Box 76 - Folder 643
Container 76
Title
Equal Rights Amendment Campaign Buttons
Dates
1978