Skip to main content

Lawyers -- Indiana

 Subject
Subject Source: Library of Congress Subject Headings

Found in 101 Collections and/or Records:

Lucius Burrie Swift collection

 Collection
Identifier: L155
Scope and Contents This collection consists primarily of Lucius B. Swift’s correspondence from the period 1885-1908 relating to his work with federal civil service reform, including correspondence relating to the work of the National Civil Service Reform League; Swift’s publication of the Civil Service Chronicle; federal appointments in Indiana and elsewhere, and the work of the U.S. Civil Service Commission; and the role of reformers in state and national elections. Also included...
Dates: 1851-1931

Lucius C. Embree papers

 Collection
Identifier: L052
Scope and Contents This collection consists of business, political, and personal papers of Elisha, James T., David F., and Lucius Embree ranging from 1800 to 1930. Elisha Embree's papers include receipts, accounts, land indentures, and other financial papers relating to his land and business interests; correspondence regarding his legal business in Princeton, Evansville, and other southwestern Indiana towns, including retained copies of Embree's letters and correspondence of his partners Samuel Hall and Charles...
Dates: 1800-1972

Margaret Trusler Fisher collection

 Collection — Folder S0330
Identifier: S0330
Scope and Contents There are five items in this collection, beginning with a New Testament with the inscription: “Cleo Grist, Ireland Universalist Church, 1871.” Two cardboard memorial cards measure 4 1/8 x 6 ½” with gold lettering on black background. The oldest card is for Mrs. Angie Trusler, died Jan. 12, 1888, aged 27 years, 3 months, 27 days. The second card is for Isabel Trusler (mother of Ira and grandmother of Margaret Trusler Fisher) died May 7, 1900, aged 69 years, 7 months, 11 days. A program for Class...
Dates: 1871-1974

Matthew E. Welsh papers

 Collection
Identifier: L608
Scope and Contents The collection includes Welsh's papers as governor, including his correspondence on local and national issues, his correspondence with Indiana's Congressional delegation on state needs, reports and budgets of state agencies and commissions, legislation, speeches, schedules, press releases, newspaper clippings, recommendations, appointments and awards; correspondence, surveys, financial records, and other papers relating to the Indiana Democratic Party (1961-1965), including papers relating to...
Dates: 1925-1984

Miles Eggleston collection

 Collection — Folder S0411
Identifier: S0411
Scope and Contents The collection contains a photocopy of a "Roll and Record of Attorneys" compiled at the request of Miles Eggleston when he was judge of the 3rd Circuit Court of Indiana. It lists the attorneys licensed to practice law in the state of Indiana from the years 1844 to 1851. Also included is information regarding who granted their licenses and when.
Dates: 1844-1851

Noah Noble collection

 Collection
Identifier: L118
Scope and Contents The collection contains Noah Noble's personal and political correspondence regarding state and national Whig politics, as well as his campaign for governor of Indiana. Included are letters relating to the Internal Improvement Board, its projects, and correspondence pertaining to the state's debts arisen from such projects.Correspondents include John Badollet, Samuel Bigger, Michael G. Bright, David Burr, Henry Clay, John Wesley Davis, John Dowling, George H. Dunn, Paris C. Dunning,...
Dates: 1816-1900s

Noble Chase Butler collection

 Collection
Identifier: L026
Scope and Contents The collection consists primarily of letters to Noah Chase Butler from the period 1870-1933. There are a number of letters from Walter Q. Gresham, his law partner, on political and legal affairs. A large portion of the remaining correspondence is family letters, including letters from his son, Noble Butler, Jr. while a student at Rose Polytechnic Institute, Terre Haute (1898) and from his daughters in Oberlin, Ohio; Ithaca, New York; and Summit, New Jersey. There are also letters regarding the...
Dates: 1820-1933

Norman J. Neely collection

 Collection — Folder S2310
Identifier: S2310
Scope and Contents This collection incudes Norman J. Neely's day book calendar for 1951, with brief notations entered on the pages for January and February while he served in the Indiana General Assembly. The pages for the remaining months in the calendar were not used. The collection also includes three copies of a typewritten invitation letter from the Alpha Tau Omega (A.T.O.) fraternity for the annual Province XVII "State" dinner and dance that was to be held on March 3, 1951 at the Claypool Hotel in...
Dates: 1951

Oliver P. Davis family correspondence

 Collection — Multiple Containers
Identifier: S3478
Scope and Contents This collection contains photostats of correspondence of Oliver P. (O.P.) Davis and his family. The correspondence from 1846 to 1861 includes letters written by Davis to his wife Eliza during his travels for business and while he was in Indianapolis during the Indiana Constitution Convention and his service in the Indiana Senate; three letters from Congressman Edward W. McGaughey; and letters sent by Davis to the Oldridge family. The correspondence from 1864 to 1868 conisists of...
Dates: 1846-1899, circa 1927

Oral history and audio collection

 Collection
Identifier: L640
Scope and Contents This collection comprises the breadth of the oral history collection at the Indiana State Library, ranging from circa 1904 to 2019. The bulk of the collection contains oral histories created during the ISL Oral History Project during the 1960s-1980s and recordings of events, meetings, recitations, and radio interviews created and acquired by library staff during that period. The remainder are oral histories created by various outside institutions and organizations, such as universities, public...
Dates: circa 1904-2019