Box 3
Container
Contains 21 Results:
Amending and enacting laws, 1913-1923
File — Box: 3, Folder: 1
Scope and Contents
From the Collection:
This collection includes typed reports from the Indiana Legislative Bureau regarding standing rules and orders for the Indiana General Assembly. The collection also contains state and county finances, and two typed articles: "Titles of Acts and the Passage" and "Taking Effect of Acts and Joint Resolutions in Indiana." Other items include articles written by two directors, John A. Lapp and Charles Kettleborough; bibliographies, lists of laws by subject, lists of laws and amendments,...
Dates:
1833-1953
Appropriations, 1920-1921
File — Box: 3, Folder: 2
Scope and Contents
From the Collection:
This collection includes typed reports from the Indiana Legislative Bureau regarding standing rules and orders for the Indiana General Assembly. The collection also contains state and county finances, and two typed articles: "Titles of Acts and the Passage" and "Taking Effect of Acts and Joint Resolutions in Indiana." Other items include articles written by two directors, John A. Lapp and Charles Kettleborough; bibliographies, lists of laws by subject, lists of laws and amendments,...
Dates:
1833-1953
Authorizing law, 1907
File — Box: 3, Folder: 3
Scope and Contents
From the Collection:
This collection includes typed reports from the Indiana Legislative Bureau regarding standing rules and orders for the Indiana General Assembly. The collection also contains state and county finances, and two typed articles: "Titles of Acts and the Passage" and "Taking Effect of Acts and Joint Resolutions in Indiana." Other items include articles written by two directors, John A. Lapp and Charles Kettleborough; bibliographies, lists of laws by subject, lists of laws and amendments,...
Dates:
1833-1953
Bibliographies, 1910-1922
File — Box: 3, Folder: 4
Scope and Contents
From the Collection:
This collection includes typed reports from the Indiana Legislative Bureau regarding standing rules and orders for the Indiana General Assembly. The collection also contains state and county finances, and two typed articles: "Titles of Acts and the Passage" and "Taking Effect of Acts and Joint Resolutions in Indiana." Other items include articles written by two directors, John A. Lapp and Charles Kettleborough; bibliographies, lists of laws by subject, lists of laws and amendments,...
Dates:
1833-1953
Biographies, circa 1933
File — Box: 3, Folder: 5
Scope and Contents
From the Collection:
This collection includes typed reports from the Indiana Legislative Bureau regarding standing rules and orders for the Indiana General Assembly. The collection also contains state and county finances, and two typed articles: "Titles of Acts and the Passage" and "Taking Effect of Acts and Joint Resolutions in Indiana." Other items include articles written by two directors, John A. Lapp and Charles Kettleborough; bibliographies, lists of laws by subject, lists of laws and amendments,...
Dates:
1833-1953
Bills introduced, passed and enacted into law, 1881-1923
File — Box: 3, Folder: 6
Scope and Contents
From the Collection:
This collection includes typed reports from the Indiana Legislative Bureau regarding standing rules and orders for the Indiana General Assembly. The collection also contains state and county finances, and two typed articles: "Titles of Acts and the Passage" and "Taking Effect of Acts and Joint Resolutions in Indiana." Other items include articles written by two directors, John A. Lapp and Charles Kettleborough; bibliographies, lists of laws by subject, lists of laws and amendments,...
Dates:
1833-1953
Coal documents, 1914
File — Box: 3, Folder: 7
Scope and Contents
From the Collection:
This collection includes typed reports from the Indiana Legislative Bureau regarding standing rules and orders for the Indiana General Assembly. The collection also contains state and county finances, and two typed articles: "Titles of Acts and the Passage" and "Taking Effect of Acts and Joint Resolutions in Indiana." Other items include articles written by two directors, John A. Lapp and Charles Kettleborough; bibliographies, lists of laws by subject, lists of laws and amendments,...
Dates:
1833-1953
"Codification and revision of statutes", 1914
File — Box: 3, Folder: 8
Scope and Contents
From the Collection:
This collection includes typed reports from the Indiana Legislative Bureau regarding standing rules and orders for the Indiana General Assembly. The collection also contains state and county finances, and two typed articles: "Titles of Acts and the Passage" and "Taking Effect of Acts and Joint Resolutions in Indiana." Other items include articles written by two directors, John A. Lapp and Charles Kettleborough; bibliographies, lists of laws by subject, lists of laws and amendments,...
Dates:
1833-1953
Constitution, 1909-1913
File — Box: 3, Folder: 9
Scope and Contents
From the Collection:
This collection includes typed reports from the Indiana Legislative Bureau regarding standing rules and orders for the Indiana General Assembly. The collection also contains state and county finances, and two typed articles: "Titles of Acts and the Passage" and "Taking Effect of Acts and Joint Resolutions in Indiana." Other items include articles written by two directors, John A. Lapp and Charles Kettleborough; bibliographies, lists of laws by subject, lists of laws and amendments,...
Dates:
1833-1953
Indiana overview, 1947, undated
File — Box: 3, Folder: 10
Scope and Contents
From the Collection:
This collection includes typed reports from the Indiana Legislative Bureau regarding standing rules and orders for the Indiana General Assembly. The collection also contains state and county finances, and two typed articles: "Titles of Acts and the Passage" and "Taking Effect of Acts and Joint Resolutions in Indiana." Other items include articles written by two directors, John A. Lapp and Charles Kettleborough; bibliographies, lists of laws by subject, lists of laws and amendments,...
Dates:
1833-1953