Skip to main content

Articles

 Subject
Subject Source: Library of Congress Subject Headings

Found in 36 Collections and/or Records:

Indiana Federation of Public School Teachers collection

 Collection — Multiple Containers
Identifier: S3336
Scope and Contents This collection comprises materials from the Indiana Federation of Public School Teachers ranging from 1930 to 1950, concerning the organization's activities and policies, including a 1936-1937 handbook, periodicals, reports, salary lists, proposed resolutions, and booklets.
Dates: 1930-1950

Indiana Legislative Bureau collection

 Collection
Identifier: L195
Scope and Contents 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" steamer article

 Collection — Folder B085
Identifier: B085
Scope and Contents This collection contains one reprint of an article from The Waterways Journal entitled "Steamer Indiana named for state celebrating 150th anniversary in 1966". The article was originally published on May 14, 1966. The author is unknown. Attached to the article is a note from Governor Branigin to Robert McClaren, State Librarian.
Dates: 1966/05/14

John A. Garrett collection on the Ohio Valley wine district

 Collection — Folder S3067
Identifier: S3067
Scope and Contents This collection consists of copies of documents dated from February 1978 to October 1983 regarding the establishment of the Ohio River Valley viticultural area. There are maps, articles, and pieces of correspondence revolving around Garrett and other petitioners and government agencies both state and federal. The chief document is Garrett's petition to the ATF dated May 10, 1982.
Dates: 1978-1983

John Martin Walker collection

 Collection — Folder S0849
Identifier: S0849
Scope and Contents This collection comprises a biographical document entitled, “You Will Not Cut My Leg Off,” which describes John Martin Walker’s life, from the beginning of the U.S. Civil War until his death on June 25, 1929. It details the state of medical care during the war, including battle wounds, sanitation, malnutrition, and hospital conditions. There are also copied materials such as an a certificate and pages from the The Annual Report of the Adjutant General, volume 2,...
Dates: 1861-1929

Joseph Richardson family collecton

 Collection — Folder S1110
Identifier: S1110
Scope and Contents Mary Elizabeth (Ball) Peddle of Terre Haute, Indiana, wrote this 31-page article about her grandfather, Joseph Richardson, and her grandmother Elizabeth Bennett Richardson. The typed document tells about their 1816 trek from New York to Indiana with the seven children. An eighth child was born that summer. Mary tells about her mother's oldest sister, Aunt Matilda, who was Jane Matilda, between 13 and 14 during the trip. Mary's mother is called Betsy (page 12). The Richardson family came to...
Dates: 1816-1904

Lannes McPhetridge collection

 Collection — Folder S903
Identifier: S0903
Scope and Contents The collection contains a May 1928 typed article, writen by Lannes McPhetridge, titled "A Tiger Lily Transplanted Folowers Which Tied Mrs. Robert Louis Steveson to an Indiana Homestead."
Dates: 1926 May

LaPorte County collection

 Collection — Multiple Containers
Identifier: S2084
Scope and Contents This collection primarily consists of copies of articles related to the history of LaPorte County, Indiana. They include "Prehistoric LaPorte" by Warren C. Ransburg, "Old Mills of LaPorte County" by Dr. S. Arthur Stewart, an obituary of Mrs. Viola Andrew Cochran from the LaPorte Herald Argus on March 13, 1930, "History of the Trail Creek Region", "Michigan City's First Hundred Years", "A Survey of Michigan City", and...
Dates: 1893-1956

Lottie Lyons Grow collection

 Collection
Identifier: L061
Scope and Contents This collection includes correspondence, articles, newspaper clippings, photographs, and Christmas greetings ranging from 1937 to 1977 regarding Lottie Lyons Grow's promotion of art. The collection also includes two scrapbooks (V423) with items ranging from 1926 to 1970.
Dates: 1926-1977

Lynn W. Turner, "The Impeachment of John Pickering" article

 Collection — Folder S1914
Identifier: S1914
Scope and Contents This collection includes a reprinted copy of "The Impeachment of John Pickering," an article written by Lynn W. Turner and published in the April 1949 edition of the American Historical Review. Bound as an individual publication, the softcover booklet includes a handwritten note by Dr. Turner on the inside front cover.
Dates: 1949