The Library of Congress >  Researchers >  Search Finding Aids  >  Hanna-McCormick family papers, 1792-1985
ContainerContents
BOX 113-120 Senatorial Primary Expenditures File, 1929-1930
Bound transcriptions of hearings and miscellaneous material relating to the investigation by a special committee of the U.S. Senate of Ruth Hanna McCormick Simms's primary campaign expenditures.
Arranged alphabetically by type of material.
BOX 113 Financial records
County budgets, 1930
(6 folders)
Miscellany, 1930
(2 folders, 1 vol.)
BOX 114 Miscellany, 1930
(1 folder)
Record of expenditures
Complete tabulation, 1930
BOX 115 Personal name account book, undated
Vouchers, 1929-1930
(4 vols., 2 folders)
BOX 116 Vouchers, 1929-1930
(6 folders)
BOX 117 Vouchers, 1929-1930
(7 folders)
BOX 118 Vouchers, 1929-1930
(8 folders)
BOX 119 Vouchers, 1929-1930
(9 folders)
BOX 120 Nye Committee investigation
Hearings, 1930
(6 folders)
Miscellany, 1930
Public statements and affidavits, 1930
(2 folders)
BOX 121-137 Miscellany, 1792-1951
Scrapbooks, classbook, marriage book, memorial addresses, proceedings, bound condolences, precinct committee lists, county digests, reports and studies, autograph collection, biographical material, maps, Ruth Hanna McCormick Simms financial material, card file, and miscellaneous items.
Arranged alphabetically by name of person to whom the items pertain or by type of material.
BOX 121 Autograph collection, 1792-1875
Guest book, undated
Hanna, Marcus Alonzo
Biographical material, 1908, 1941-1949, undated
Dedication of monument, Cleveland, Ohio, 1908
Memorial address, 1904
Scrapbooks, 1897
(2 vols.)
BOX 122 (1 vol.)
McCormick, Medill
Biographical material, 1903, 1928-1932, undated
BOX 123 Condolence letters re death of, 1925
(1 vol.)
BOX 124 (1 vol.)
Memorial addresses, 1925
(2 vols.)
BOX 125 Voting record, 1917-1923
Yale University classbook, New Haven, Conn., 1900
BOX 126 Miscellaneous items, circa 1903-circa 1930
(3 folders)
Political campaigns
Illinois
District maps, undated
Ward maps of Chicago, 1922
(5 folders)
Poetry and songs, 1919-1930
BOX 127 Progressive party, proceedings of the national convention, 1912
Simms, Ruth Hanna McCormick
Biographical material, circa 1903-circa 1951
(4 folders)
Financial material
Albuquerque Little Theatre, Albuquerque, N.Mex., 1937-1941
(3 folders)
Bills and receipts (circa 1909-circa 1937)
(4 folders)
BOX 128 Estate of Marcus A. Hanna, the Ruth Hanna McCormick Trust, report, 1918
Miscellany, circa 1909-1932
(3 folders)
Rockford Broadcasters, Rockford, Ill., 1938-1939
Rockford Consolidated Newspapers, Rockford, Ill., 1931, 1938-1939
(3 folders)
BOX 129 Sandia school, 1938-1939
Statements, 1913-1932
(4 folders)
BOX 130-132 Political campaigns
Card files, circa 1930
Illinois newspapers publishers and Republican activists
Miscellany
Volunteer cards
BOX 133 Illinois county digests, 1930
Adams-Ford
(26 folders)
BOX 134 Franklin-Lawrence
(23 folders)
BOX 135 Lee-Miscellaneous
(20 folders)
BOX 136 Printed matter, 1928-1930
(2 folders)
Illinois precinct committee lists, 1929-1930
(4 folders)
BOX 137 Tankersley, Ruth McCormick ("Bazy"), scrapbook See Oversize
Typescripts of proceedings, reports, and studies, 1920-1931, undated
(9 folders)
BOX 138-145 Addition I, 1864-1985
Correspondence, diaries, financial material, memorial booklets, photographs, political campaign material, printed matter, scrapbooks, legal documents, and miscellaneous items.
Arranged alphabetically by type of material.
BOX 138 Address book, undated
Correspondence
Hanna, Marcus Alonzo, 1864-1865, 1903-1904, undated
Longworth, Alice Roosevelt, 1912, 1927-1928, 1937-1944
McCormick, Katharine Medill, 1872, circa 1908-circa 1925, undated
(5 folders)
McCormick, Medill (1877-1925)
General, 1891, 1906-1923, undated
(3 folders)
To Ruth Hanna McCormick Simms, 1902-1910, undated
BOX 139 McCormick, Medill ("Johnny")(1917-1938), 1930-1938, undated
McCormick, Robert R. ("Bertie"), 1910-1922, undated
(4 folders)
McCormick, Robert S., 1901-1917, undated
Medill, Joseph, 1873-1874, 1889-1897, undated
(4 folders)
Miller, Peter, 1942-1945, undated
Miscellaneous, 1919, 1934
Patterson, Eleanor Medill ("Cissy"), 1919, undated
Patterson, Elinor Medill, 1915-1921, undated
Patterson, Joseph Medill, 1910-1922
BOX 140 Simms, Albert G.
Condolences re death of Ruth Hanna McCormick Simms, 1944-1945
(3 folders)
General, 1945, 1951, 1962, undated
To Ruth Hanna McCormick, 1931, undated
Simms, Ruth Hanna McCormick
Next Page »

Contents List