Skip to main content

New Deal, 1933-1939

 Subject
Subject Source: Library of Congress Subject Headings

Found in 12 Collections and/or Records:

309th Observation Squad, United States Air Corps Reserve, Indiana aerial photograph collection

 Collection
Identifier: P069
Scope and Contents This collection includes black-and-white aerial photogrographs from 309th Observation Squadron of the United States Air Corps Reserve in Indiana ranging from 1931 to 1936 regarding counties and Civilian Conservation Corps company sites around the state. Photographs are stamped with the squadron's information and include the pilot's name and the date.
Dates: 1931-1936

Charles Bruce Millholland papers

 Collection — Folder S0966
Identifier: S0966
Scope and Contents This collection contains copies of documents used by Charles Bruce Millholland to write Limestone Town, an unpublished book he worked on while employed by the Indiana Federal Writers' Project in 1939. The documents range from 1922 to 1937 and contain quarry and mill worker wage scales; United States limestone producing areas data; and union membership, home owners' association, and economic assistance data for Lawrence and Monroe Counties. The collection also includes copies of "Origins of...
Dates: 1922-1939

Edna Conduitt papers

 Collection — Folder S2131
Identifier: S2131
Scope and Contents This collection includes a June 16, 1933 letter, two depositor's bank orders valued at one dollar and five dollars and marked paid on June 15, 1933, and two unused depositors bank order receipts from the Citizens State Bank of New Castle, Indiana and sent to Edna Cunduitt at the State Capitol in Indianapolis. Miss Conduitt was the secretary of the Indiana Securities and Exchange Commission and had requested samples of script that the bank used during the bank holiday of March, 1933.
Dates: 1933

Edward D. Pierre collection

 Collection
Identifier: L611
Scope and Contents This collection includes correspondence, pamphlets, clippings and other ephemera; architectural drawings and blueprints; photographs and photograph albums; scrapbooks and illustration boards from Edward D. Pierre and his architectural firms, Pierre and Wright and Edward D. Pierre and Associates, in Indianapolis, Indiana ranging from 1925 to 1962. The materials cover a surfeit of topics such as Pierre's architectural projects and contests, including the Indiana State Library and Historical...
Dates: circa 1925-1962

Ethel McCollough papers

 Collection — Folder S867
Identifier: S0867
Scope and Contents This collection comprises documents and ephemera from the Evansville Public Library, a bank, local schools and church organizations, and federal employment programs in Evansville, Indiana ranging from October, 1933 to April, 1934, regarding local financial and educational issues resulting from the Great Depression. Documents concerning the Evansville Public Library's financial issues include the transcript of a radio talk given by Ethel McCollough and financial reports of building and Civil...
Dates: 1933-1934

Indiana Civilian Conservation Corps camp map

 File — Folder OBC152
Identifier: OBC152
Scope and Contents This collection includes one hand-drawn map of the Indiana Civilian Conservation Corps camp in Angola, Indiana created by Lieutenant Carl A. Vollrath, circa 1941.
Dates: 1941

Indiana Civilian Conservation Corps camps collection

 Collection — Folder S1499
Identifier: S1499
Scope and Contents Note This collection includes a typed original and carbon copy document from Headquarters Indiana-Kentucky District, Civilian Conservation Corps, Office of the Commanding Officer in Fort Benjamin Harrison, Indiana, October 13, 1941, regarding cities in Indiana in which the camps were located.
Dates: 1941

New Deal agency roster

 Collection — Folder B087
Identifier: B087
Scope and Contents This is a reproduction of a newspaper article or formatted like a news article regarding President Roosevelt's New Deal program. It lists the updated agencies of the New Deal and was created around 1934.
Dates: circa 1934

Norman L. Welch collection

 Collection — Folder S2298
Identifier: S2298
Scope and Contents This collection includes a copy of Flying Colors, the September 1939 monthly publication of Co. 774, Civilian Conservation Corps (C.C.C.) of Palmyra, Missouri; a September 30, 1939 letter from the headquarters of Co. 774 regarding his approved discharge if accepted into the Navy; December 1939 correspondence from the Recruiting Sub-Station at Quincy, Illinois and the Recruiting Station at St. Louis, Missouri regarding Norman Leo Welch's enlistment in the U.S....
Dates: 1919-1940

"Remember Maine!" collage

 Collection — Folder B088
Identifier: B088
Scope and Contents This collection contains one collage of reproductions of a political cartoon surrounded by newspaper articles. It is entitled "Remember Maine!" and is about the state of Maine receiving federal recovery funding during the Great Depression around 1934.
Dates: circa 1934