Skip to main content

Politicians -- Indiana

 Subject
Subject Source: Library of Congress Subject Headings

Found in 123 Collections and/or Records:

Shepard J. Crumpacker, Jr. collection

 Collection
Identifier: L565
Scope and Contents This collection contains senate bills and house resolutions from Shepard J. Crumpacker’s term in the U.S. House of Representatives ranging from 1940 to 1957. There is also material from events in which he participated. There are six folders from the United Nations Educational, Scientific, and Cultural Organization (U.N.E.S.C.O.) convention of 1952. Throughout the collection, there are opinion polls from Crumpacker’s constituents about U.S. policy issues and listings and records of his telegraph...
Dates: 1940-1957

Sidney S. Kramer collection

 Collection — Folder S2513
Identifier: S2513
Scope and Contents This collection contains an undated poem entitled "Pride of Indiana" by Sidney S. Kramer, handwritten on Sidney's Uniform Co. stationary and two booklets, "The Hoosier 'Howdy Book': Service Men's Guide to Indianapolis" published by the Indiana Bell Telephone Company in 1940 and the February, 1944 issue of This Week in Indianapolis (Vol. 17, no. 4), a tourist guide for visitors to the city.
Dates: 1940-circa 1977

Theodore Roosevelt in Indiana photograph collection

 Collection — Folder SP151
Identifier: SP151
Scope and Contents This collection includes black-and-white photographs taken during the Henry W. Lawton statue dedication in Indianapolis, Indiana. The photographs show the dedication ceremony in front of the courthouse and President Roosevelt addressing the crowd, as well as the parade and procession to or from Vice President Fairbanks' house. The images also include snapshots from the gathering at the house earlier in the day. There are also 3 clippings from newspapers showing scenes from Roosevelt's 1907,...
Dates: 1907/05/30; 1957-1971

Thomas Riley Marshall papers

 Collection
Identifier: L100
Scope and Contents The collection includes materials from Thomas Riley Marhsall ranging from 1863 to 1934, although the bulk of the materials date from 1868 to 1925. Materials include Marshall's speeches on Democratic politics and state and national affairs (1880s-1925); speeches to Masons and other fraternal organizations; speeches on law, schools, and history; and a manuscript draft of his Recollections. The correspondence covers his political affairs (1908-1925); letters of condolence written at his death...
Dates: 1863-1934

Thomas Riley Marshall photograph collection

 Collection — Folder SP153
Identifier: SP153
Scope and Contents This collection includes black-and-white photographs and clippings featuring Thomas Riley Marshall in Indiana, California, Washington, D.C., and other places in the the United States, as well as Geneva, Switzerland, ranging from circa 1860 to 1916 and undated, regarding Riley's daily life and political career, including several photographs from an unidentified ceremony at the construction of a large structure such as a building or bridge. There are also portrait photographs of the Marshall...
Dates: circa 1860-1916, undated

Thomas Taggart collection

 Collection
Identifier: L541
Scope and Contents This collection includes correspondence, newspaper clippings, photographs, and scrapbooks from Thomas Taggart in Indiana and Washington, D.C. ranging from 1859 to 1958. Included are items related to Taggart's political career, family, and the French Lick Springs Hotel.

Included within Box 3 and 4 is correspondence and miscellaneous documents created by A.C. Sallee regarding a biography he wrote about Thomas Taggart.
Dates: 1859-1958

United States 32nd Congress, Indiana congressional delegation autographs

 Collection — Folder S1832
Identifier: S1832
Scope and Contents This collection includes a sheet of paper with autographs of the ten representatives from Indiana who served in the 32nd United States Congress from 1851 to 1853. One side of the paper contains the signatures of Thomas A. Hendricks, John G. Davis, Samuel W. Parker, Graham N. Fitch, John L. Robinson and Samuel Brenton.The reverse side includes the signatures of Cyrus Livingston Dunham, Willis Arnold Gorman, James Lockhart, and Daniel Mace.The collection also has a photostatic copy of...
Dates: circa 1851-1853; 1951

Vermillion County collection

 Collection — Folder S1702
Identifier: S1702
Scope and Contents This collection contains a copy of a list compiled in 1959 of state senators and representatives who served Vermillion County, Indiana from 1825 to 1959 and a copy of "The History of Clinton City Schools," a historical sketch written by an unknown author in 1962.
Dates: 1959-1962

Von A. Eichhorn papers

 Collection
Identifier: L266
Scope and Contents This collection includes correspondence from Von A. Eichhorn and others in Indianapolis and other cities in Indiana; newspaper clippings, departmental reports; committee reports, minutes and administrative papers; maps; photographs; agendas; memoranda; Senate and House bills; and newsletters ranging from 1938 to 1978 regarding state legislation, committee reports and studies, political news and analysis, statistics and financial information.
Dates: 1938-1978, undated

Waller Taylor letters

 Collection — Folder S1287
Identifier: S1287
Scope and Contents This collection includes copies of letters from the John C. Short papers in the Library of Congress from November 4, 1812, to May 16, 1815, plus one letter dated December 15, 1816, which was typed and donated by Dorothy Riker. The letters are addressed to John C. Short in Cincinnati, Ohio. The 1816 letter is to Major Edmund H. Taylor, receiver of public monies in Jeffersonville, Indiana.
Dates: 1812-1816