ing sherman’s tenure in the u.s. senate, his opposition ... papers detail his courtship of estelle...

53
Sherman, Lawrence Y. (1858-1939) Papers, 1871-1939 [1912-1920] 75 linear feet (180 manuscript boxes and 1 oversize folder) Republican U.S. Senator (1913-1921) and League of Nations opponent. Illinois State Representative from twenty-eighth (1897-1902) and thirty-second (1903-1904) districts; Speaker of the House (1899-1902). Lieutenant Governor of Illinois (1905-1908). Collection contains correspondence, telegrams, newspaper clippings, pamphlets and leaflets, magazine articles, and speeches documenting Sherman’s tenure in the U.S. Senate, his opposition to American participation in the League of Nations, early political activities in Illinois, campaign strategies, family life, and personal business affairs. American relations with Mexico, United States enter into World War I, the post war peace settlement, and other foreign policy issues of Woodrow Wilson’s administration are also illustrated. Other topics include national politics, labor, military and naval affairs, railroads, and revenue. Major correspondence is Sherman advisors Edward Brundage (Chicago lawyer) and Charles G. Dawes (Chicago financier); U.S. Senator from Illinois, Ruth Hanna McCormick; Julius Rosenwald of Sears, Roebuck and Company; and Michael Lux who handled Sherman’s personal business. Approximately four linear inches of pamphlets, leaflets, broadsides, programs, and other printed items were transferred out of the collection. Access: Open for Research Acc. No.: 64-15 Processed by: Paul Spence and Cheryl Schnirring, 1974; Merleen Dibert, August 1981

Upload: nguyenquynh

Post on 11-Mar-2018

217 views

Category:

Documents


0 download

TRANSCRIPT

Sherman, Lawrence Y. (1858-1939)

Papers, 1871-1939 [1912-1920]

75 linear feet (180 manuscript boxes and 1 oversize folder)

Republican U.S. Senator (1913-1921) and League of Nations opponent. Illinois State

Representative from twenty-eighth (1897-1902) and thirty-second (1903-1904) districts; Speaker

of the House (1899-1902). Lieutenant Governor of Illinois (1905-1908).

Collection contains correspondence, telegrams, newspaper clippings, pamphlets and leaflets,

magazine articles, and speeches documenting Sherman’s tenure in the U.S. Senate, his opposition

to American participation in the League of Nations, early political activities in Illinois, campaign

strategies, family life, and personal business affairs. American relations with Mexico, United

States enter into World War I, the post war peace settlement, and other foreign policy issues of

Woodrow Wilson’s administration are also illustrated. Other topics include national politics, labor,

military and naval affairs, railroads, and revenue. Major correspondence is Sherman advisors

Edward Brundage (Chicago lawyer) and Charles G. Dawes (Chicago financier); U.S. Senator from

Illinois, Ruth Hanna McCormick; Julius Rosenwald of Sears, Roebuck and Company; and

Michael Lux who handled Sherman’s personal business.

Approximately four linear inches of pamphlets, leaflets, broadsides, programs, and other printed

items were transferred out of the collection.

Access: Open for Research

Acc. No.: 64-15

Processed by: Paul Spence and Cheryl Schnirring, 1974; Merleen Dibert, August 1981

Lawrence Yates Sherman Page 2

Biographical Sketch

Lawrence Yates Sherman, Republican U.S. Senator (1913-1921), was born November 8, 1858 in

Miami County, Ohio. His parents Nelson and Maria (Yates) Sherman, first moved to McDonough

County, Illinois in 1859 and eventually settled in Jasper County in 1867. Sherman attended public

school and the Lees Academy in Coles County. In order to pay for a college education he

alternately taught school in Effingham and Jasper counties and attended McKendree College at

Lebanon, Illinois.

Sherman graduated from McKendree College in 1882. In that same year he was admitted to the

bar and began practicing law in Macomb (McDonough County), Illinois. Besides being a partner

in the law firm of Sherman, Tunnicliff and Gumbart, Sherman was elected Macomb city attorney

in 1885. From 1886 to 1890, he served as McDonough County Judge. In 1896 Sherman was

elected to the Illinois House of Representatives from the twenty-eighth district. He represented the

twenty-eighth district from 1897 to 1902 and the thirty-second district from 1903 to1904. During

the 41st (1899-1900) and 42nd (1901-1902) General Assemblies, Sherman served as Speaker of the

House. He was elected Lieutenant Governor of Illinois in 1904 and served during the first

administration of Charles Deneen (1905-1908). After leaving the Lieutenant Governorship,

Sherman who had made Springfield his home, ran unsuccessfully for mayor. From 1909 to 1913

he was president of the Illinois State Board of Administration, which controlled seventeen state

charities.

On March 26, 1913 the Illinois General Assembly elected Sherman to fill the unexpired term

(1913-1915) of William Lorimer, who had been expelled. Sherman was reelected to the Senate in

1914. During his senatorial career, Sherman vigorously opposed ratification of Woodrow Wilson’s

proposal for a League of Nations. He was chairman of the Committee for the District of Columbia

and a vocal critic of President Wilson. In 1915, Sherman was considered as a potential candidate

for the 1916 Republican Presidential nomination. He also served as a member of the Republican

National Committee from 1916 to 1924 and was a delegate to the Republican National

Conventions in 1912, 1920, 1924 and 1928. Sherman did not seek reelection in 1920 because of a

hearing problem. Following his Senate retirement in 1921, he practiced law in Springfield.

In 1924, Sherman moved to Daytona Beach, Florida where he also practiced law. He was among

the organizers of the First Atlantic National Bank of Daytona Beach in 1924 and served as its

president in 1925. He later became chairman of the bank board and when it merged with the

Atlantic National Bank of Jacksonville in 1930, Sherman served as a director of the new

institution until his retirement in 1933.

Sherman was married briefly to Ella M. Crews, who died in 1893 after two years of marriage. In

1908 he married Estelle Spitler, a niece of his first wife. Their only child Virginia (Mrs. Marion H.

Graham) was born in 1909. Estelle Sherman died in 1910. Sherman died in Daytona Beach,

Florida, on September 15, 1939.

Lawrence Yates Sherman Page 3

Scope and Content

The Lawrence Y. Sherman papers, 1871-1939, consist of 75 cubic feet and 1 oversize folder, of

family and legislative correspondence, telegrams, newspaper clippings, pamphlets and leaflets,

magazine articles, and speeches. Most of this material dates from 1912 to 1920. The collection

primarily documents Sherman’s tenure in the U.S. Senate from 1913 to 1921, particularly with

regard to United States entry into World War I and the debate concerning American participation

in the League of Nations. Sherman’s early political career, including his two terms as Speaker of

the Illinois House and his term as Lieutenant Governor, is also documented. Personal papers detail

his courtship of Estelle Spitler and other family matters. There is little material from Sherman’s

post-senatorial years.

The collection was originally stored in letterboxes and had been used by a researcher before it

arrived at the Historical Library. Some letters had been damaged by insects, water, and rusty pins

and paperclips, and many of the newspaper clippings were deteriorating. Over the years, a number

of Historical Library employees have worked to organize parts of the collection. The current effort

to process the complete collection resulted in a re-boxing of the material. The outlines of what

appear to be the original order of the papers have been maintained so far as they could be

determined, but certain decisions regarding processing (such as the removal of all pamphlets,

leaflets, broadsides, and printed items from the correspondence files) had been made before

current arrangement work had begun. Although the folder titles that identified the contents of the

collection with it arranged at the Historical Library occasionally appear to be misleading

(particularly in the subject files and foreign affairs and foreign nations files), they have been

retained pending further analysis.

The collection is arranged into nine files; Correspondence, 1871-1933 and 1936-1938;

Correspondence Filed by Person, 1885-1933; Family Correspondence, 1874-1926 and 1939;

Foreign Affairs and League of Nations File, 1917-1920; Foreign Nations File, 1915-1920; Subject

File, 1913-1924; Small Subject File, 1913-1920; Speech File, 1884-1932; and Clippings,

Pamphlets and Ephemera, 1888-1938.

The Correspondence, 1871-1933 and 1936-1938 (Boxes 1-55) is arranged chronologically and

contains personal, political, general business and constituent letters; telegrams; and newspaper

clippings. The bulk of the correspondence dates from 1912 to 1918. Major topics include Illinois

state politics, legal matters, legislative committee appointments, Sherman’s election to the U.S.

Senate, his campaign for the 1916 Republican Presidential nomination, Prohibition, and Woodrow

Wilson’s administration. Correspondents include Illinois State Senator Orville F. Berry, Chicago;

lawyer and Sherman advisor Edward Brundage; U. S. Senator from Illinois, Shelby M Cullom;

lawyer Clarence Darrow; Charles Fairbanks (Vice-President under Theodore Roosevelt);

Republican and Progressive party politician Harold L Ickes; John H. Kellogg (superintendent of

Battle Creek Sanitarium and founder of the local health food industries); U.S. Congresswoman

from Illinois Ruth Hanna McCormick; Thomas R. Marshall (Vice-President under Woodrow

Wilson); Andrew Mellon (financier and secretary of the U.S. Treasury); Illinois Lieutenant

Governor John G. Oglesby; Julius Rosenwald of Sears, Roebuck and Company; Chicago mayor

William Hale Thompson; law partner George Tunnicliff; Chicago businessman William Wrigley,

Jr.; and Illinois Governor Richard Yates II.

Lawrence Yates Sherman Page 4

Scope and Content

The Correspondence Filed by Person, 1885-1933 (Boxes 56-62) contains letters, telegrams and

newspaper clippings arranged alphabetically by correspondent. Most of the correspondence dates

from 1913 to 1920. Family matters, politics, and campaign strategies are discussed. Major

correspondents include Will Colvin (superintendent of Pardons and Parole for the Illinois

Department of Public Welfare); Charles G. Dawes (president of Central Trust Company of Illinois

and a Sherman advisor); George E. Keys (a Sherman political advisor); Michael Lux (who

managed some of Sherman’s personal business affairs); and Francis Ralson Welsh (Philadelphia

investment bonds). There is also correspondence with Charles S. Deneen, Warren G. Harding,

Charles Evans Hughes, Samuel Insull, William Lorimer, Frank O. Lowden, William B. McKinley,

John J. Pershing and Woodrow Wilson.

The Family Correspondence, 1874-1926 and 1939 (Boxes 62-64 and oversize manuscripts 1-

26), contains letters and a few telegrams, greeting cards and clippings. The courtship of Sherman

and Estelle Spitler, the birth of their daughter Virginia, Estelle Sherman’s death, and Sherman’s

funeral are documented. Major correspondents are Sherman’s sisters Jennie and Sylvia, and Cora

Spitler, Estelle’s sister.

The Foreign Affairs and League of Nations File, 1917-1920 (Boxes 65-85) is arranged

chronologically within groupings by document type and contains constituent correspondence,

telegrams, newspaper clippings, pamphlets, and a few circulars, federal documents, and magazine

articles. Most material is dated 1919. Issues in American foreign affairs, especially concerning the

League of Nations are documented. Major topics include U.S. relations with Mexico, American

entry into World War I, food prices following the war, Woodrow Wilson’s trip to Versailles, the

League of Nations (particularly reconstruction of Europe and reaction to Sherman’s June 20, 1919

speech on the potential influence of the Vatican in the proposed league of nations), and the

Geneva Peace Conference. Significant correspondents include the League to Enforce the Peace,

U.S. Senator Henry Cabot Lodge, George Harvey of Harvey’s Weekly, and inventor and League

of Nations opponent Henry Wise Wood.

The Foreign Nations File, 1915-1920 (Boxes 86-94) is arranged alphabetically by individual

country name and contains correspondence, pamphlets, newspaper clippings, magazine articles,

and petitions relating to American foreign policy with respect to specific countries of groups of

countries. Major topics include nationalistic homelands, boarder affairs with Mexico, Japanese

expansionism, Irish Freedom, the Bolshevik revolution and recognition of the Soviet Union by the

United States. American obligations to World War I allies, legislative efforts to revoke the charter

of the National German-American Alliance and limit the distribution of German-language

publications, and ratification of the Columbian Treaty (settlement of differences over the Panama

Canal Zone) are documented in the foreign policy issues section at the end of this file. Significant

correspondents include H.J. Hainsworth, who wrote detailed reports concerning border relations

with Mexico.

The Subject File, 1913-1924 (Boxes 95-136) is arranged alphabetically by topic and contains

constituent correspondence, newspaper and magazine clippings, pamphlets, and reports

documenting the views of Sherman and his constituents on legislative issues debated by Congress.

Major topics include banking (Federal Reserve Act; coal (strike of 1919); daylight savings time;

espionage; the Gore Resolution (limitation of American travel on vessels of belligerent nations);

Lawrence Yates Sherman Page 5

Scope and Content

The Subject File, 1913-1924-cont. Federal Trade Commission, finance Henry Ford (war profits

and bid for Senate seat), government ownership of telegraphs and telephones. Insurance, labor

(particularly relating to the “Industrial Workers of the World” a 1920 anti-sedition bill, and 1916

“Gompers Law” – Sherman’s Opinion of Samuel Gompers and eight-hour-day legislation for

railroad employees), oil, military and naval affairs, merchant shipping, meat packing, politics

(women’s suffrage, direct election of the president, elections), postal matters, the President’s

Peace League, prohibition, pure food, railroads, revenue, shipping, socialism, strikes, tariffs,

waterways, and Woodrow Wilson.

The Small Subject File, 1913-1920 (Boxes 137-149) is arranged alphabetically by topic and

contains constituent correspondence, pamphlets, and newspaper clippings regarding Chaffee et al

vs. Sherman (a suit filed against Sherman for payment of board and entertainment bills), the

Illinois legislature, labor (Samuel Gompers), the League of Nations, legislation, postal (Madden

Bill), and the influence of the Vatican.

The Speech File, 1884-1932 (Boxes 150-161) is arranged chronologically and primarily contains

speeches, speech fragments, and notes. A few statements, articles, editorials, resolutions,

interviews, and press releases are also included. The bulk of the speeches are dated between 1914

and 1920. Most of them relate to national holidays, special occasions, legislation being debated in

the Senate, and political campaigns.

The Clippings, Pamphlets, and Ephemera, 1888-1938 (Boxes 162-180) are arranged

chronologically within groups by document type and consist primarily of newspaper clippings,

pamphlets, leaflets, personal and campaign financial statements, diaries, and appointment books.

There are also a few cartoons, advertising circulars, programs, and ballots. An estimated four

linear inches of pamphlets, broadsides, leaflets, programs, invitations, and other printed items

from this file and from other sections of the collection were transferred to the Historical Library’s

printed collection or cataloguing.

Lawrence Yates Sherman Page 6

Container List

Box Folder

Correspondence 1871-1933 and 1936-1938

1 1 Correspondence, 1871-1885

2 Correspondence, 1886

3 Correspondence, January-June 1887

4 Correspondence, July-December 1887

5 Correspondence, January-March 1888

6 Correspondence, April-June 1888

7 Correspondence, July-December 1888

8 Correspondence, 1889-1893

9 Correspondence, 1894-1896

2 1 Correspondence, January 1897

2 Correspondence, February 1897

3 Correspondence, March 1897

4 Correspondence, April 1897

5 Correspondence, May-December 1897

6 Correspondence, 1898

7 Correspondence, January-March 1899

3 1 Correspondence, April-December 1899

2 Correspondence, Notes on Committee Appointments 1899

3 Correspondence, 1900

4 Correspondence, January 1-10, 1901

5 Correspondence, January 11-22, 1901

6 Correspondence, January 23-31, 1901

4 1 Correspondence, February-April 10, 1901

2 Correspondence, April 11-15, 1901

3 Correspondence, April 16-29, 1901

4 Correspondence, May-September 1901

5 Correspondence, October 1901

5 1 Correspondence, November 1901

2 Correspondence, December 1901

3 Correspondence [Committee Appointments] 1901

4 Correspondence, January 1902

5 Correspondence, February-March 1902

6 Correspondence, April 1902

6 1 Correspondence, May-July 1902

2 Correspondence, August 1902

3 Correspondence, September 1902

4 Correspondence, October 1902

5 Correspondence, November 1902

Lawrence Yates Sherman Page 7

Container List

Box Folder

Correspondence 1871-1933 and 1936-1938

7 1 Correspondence, December 1902

2 Correspondence, January 1903

3 Correspondence, February-April 1903

4 Correspondence, May 1903

5 Correspondence, June-July 1903

8 1 Correspondence, August-September 1903

2 Correspondence, October 1903

3 Correspondence, November 1903

4 Correspondence, December 1-19, 1903

5 Correspondence, December 20-25, 1903

9 1 Correspondence, December 26, 1903-January 6, 1904

2 Correspondence, January 7-17, 1904

3 Correspondence, January 18-31, 1904

4 Correspondence, February 1-11, 1904

5 Correspondence, February 12-29, 1904

10 1 Correspondence, March 1904

2 Correspondence, April 1904

3 Correspondence, May-June 4, 1904

4 Correspondence, June 4-10, 1904

5 Correspondence, June-July 1904

11 1 Correspondence, August 1904

2 Correspondence, September 1904

3 Correspondence, October 1904

4 Correspondence, November 1904

5 Correspondence, December 1904-January 25, 1905

6 Correspondence, January 26-February 13, 1905

12 1 Correspondence, February 14-28, 1905

2 Correspondence, March 1905

3 Correspondence, April 1905

4 Correspondence, May 1905

5 Correspondence, June 1905

13 1 Correspondence, July-September 1905

2 Correspondence, October-December 1905

3 Correspondence, January-May 1906

4 Correspondence, June-December 1906

5 Correspondence, March 1907

6 Correspondence, April 1907

7 Correspondence, May 1907

Lawrence Yates Sherman Page 8

Container List

Box Folder

Correspondence 1871-1933 and 1936-1938

14 1 Correspondence, June-September 1907

2 Correspondence, October 1907

3 Correspondence, November-December 1907

4 Correspondence, January 1908

5 Correspondence, February-April 1908

6 Correspondence, May-June 1908

15 1 Correspondence, July-August 1908

2 Correspondence, September-November 1908

3 Correspondence, December 1908

4 Correspondence, January 1909

5 Correspondence, February 1909

6 Correspondence, March 1909

16 1 Correspondence, April-May 1909

2 Correspondence, June-July 1909

3 Correspondence, August-September 1909

4 Correspondence, October-November 1909

5 Correspondence, December 1909

17 1 Correspondence, January 1910

2 Correspondence, February-March 1910

3 Correspondence, June-September 1910

4 Correspondence, October-November 1910

5 Correspondence, December 1910

18 1 Correspondence, February 1911

2 Correspondence, March-April 1911

3 Correspondence, June-November 1911

4 Correspondence, December 1-8, 1911

5 Correspondence, December 11-31, 1911

6 Correspondence, January 1912

19 1 Correspondence, February 1-17, 1912

2 Correspondence, February 18-20, 1912

3 Correspondence, February 21-22, 1912

4 Correspondence, February 23-25, 1912

5 Correspondence, February 26-29, 1912

6 Correspondence, March 1912

20 1 Correspondence, Itinerary, March [1912]

2 Correspondence, Lists, March [1912]

3 Correspondence, April-May 6, 1912

4 Correspondence, May 7-18, 1912

Lawrence Yates Sherman Page 9

Container List

Box Folder

Correspondence 1871-1933 and 1936-1938

20 5 Correspondence, May 20-31, 1912

6 Correspondence, June 1-11, 1912

7 Correspondence, June 12-July 10, 1912

21 1 Correspondence, July 12-18, 1912

2 Correspondence, July-October 1912

3 Correspondence, November 2-13, 1912

4 Correspondence, November 14-23, 1912

5 Correspondence, November 25-December 1912

6 Correspondence, January-February 5, 1913

22 1 Correspondence, February 6-20, 1913

2 Correspondence, February 21-March 20, 1913

3 Correspondence, March 21-April 1, 1913

4 Correspondence, April 2-3, 1913

5-6 Correspondence, April 3, 1913

23 1 Correspondence, April 3, 1913

2 Correspondence, April 3-13, 1913

3 Correspondence, April 14-25, 1913

4 Correspondence, April 26- May 6, 1913

5 Correspondence, May 7-31, 1913

24 1 Correspondence, June 2-18, 1913

2 Correspondence, June 19-30, 1913

3 Correspondence, July 1-10, 1913

4 Correspondence, July 11-15, 1913

5 Correspondence, July 16-23, 1913

6 Correspondence, July 24-August 8, 1913

25 1 Correspondence, August 9-22, 1913

2 Correspondence, August 23-30, 1913

3 Correspondence, September 1-12, 1913

4 Correspondence, September 13-30, 1913

5 Correspondence, October 1913

6 Correspondence, November 1913

26 1 Correspondence, December 1913

2 Correspondence, January 1914

3 Correspondence, February 1914

4 Correspondence, March 1914

5 Correspondence, April 1914

27 1 Correspondence, May 1914

Lawrence Yates Sherman Page 10

Container List

Box Folder

Correspondence 1871-1933 and 1936-1938

27 2 Correspondence, June 1-19, 1914

3 Correspondence, June 20-24, 1914

4 Correspondence, June 25-29, 1914

5 Correspondence, July 1914

6 Correspondence, August 3-20, 1914

28 1 Correspondence, August 21-31, 1914

2 Correspondence, September 1-10, 1914

3 Correspondence, September 11-16, 1914

4 Correspondence, September 17-23, 1941

5 Correspondence, September 24-30, 1914

29 1 Correspondence, October 1914

2 Correspondence, November 1-11, 1914

3 Correspondence, November 12-19, 1914

4 Correspondence, November 20, 1914

5 Correspondence, November 21-30, 1914

30 1 Correspondence, December 1-7, 1914

2 Correspondence, December 8-11, 1914

3 Correspondence, December 12-21, 1914

4 Correspondence, December 22-30, 1914

5 Correspondence, January 2-13, 1915

31 1 Correspondence, January 14-30, 1915

2 Correspondence, February 1-19, 1915

3 Correspondence, February 20-March 9, 1915

4 Correspondence, March 10-26, 1915

5 Correspondence, March 27-April 2, 1915

32 1 Correspondence, April 3-22, 1915

2 Correspondence, April 23-May 7, 1915

3 Correspondence, May 8-11, 1915

4 Correspondence, May 12-31, 1915

33 1 Correspondence, June 1-22, 1915

2 Correspondence, June 23-July 5, 1915

3 Correspondence, July 6-12, 1915

4 Correspondence, July 13-17, 1915

5 Correspondence, July 17-22, 1915

6 Correspondence, July 23-27, 1915

34 1 Correspondence, July 28-31, 1915

2 Correspondence, August 1-9, 1915

Lawrence Yates Sherman Page 11

Container List

Box Folder

Correspondence 1871-1933 and 1936-1938

34 3 Correspondence, August 10-17, 1915

4 Correspondence, August 18-30, 1915

5 Correspondence, August 31, 1915

35 1 Correspondence, September 1-9, 1915

2 Correspondence, September 10-15, 1915

3 Correspondence, September 16-24, 1915

4 Correspondence, September 25-30, 1915

5 Correspondence, October 1-19, 1915

36 1 Correspondence, October 20-22, 1915

2 Correspondence, October 22-31, 1915

3 Correspondence, November 1915

4 Correspondence, December 1-13, 1915

5 Correspondence, December 14-31, 1915

37 1 Correspondence, January 1916

2 Correspondence, February 1916

3 Correspondence, March 1916

4 Correspondence, April 1916

5 Correspondence, May 1916

6 Correspondence, June-July 1916

38 1 Correspondence, August-December 1916

2 Correspondence, January-March 10, 1917

3 Correspondence, March 11-30, 1917

4 Correspondence, April-July 1917

5 Correspondence, August 1917

6 Correspondence, September 1-18, 1917

39 1 Correspondence, September 19-30, 1917

2 Correspondence, October 1-10, 1917

3 Correspondence, October 11-22, 1917

4 Correspondence, October 23-31, 1917

40 1 Correspondence, November 1-10, 1917

2 Correspondence, November 11-23, 1917

3 Correspondence, November 24-December 10, 1917

4 Correspondence, December 11-20, 1917

5 Correspondence, December 21-31, 1917

6 Correspondence, January 1-14, 1918

41 1 Correspondence, January 15-31, 1918

2 Correspondence, February 1-15, 1918

Lawrence Yates Sherman Page 12

Container List

Box Folder

Correspondence 1871-1933 and 1936-1938

41 3 Correspondence, February 16-29, 1918

4 Correspondence, March 1-6, 1918

42 1 Correspondence, March 7-12, 1918

2 Correspondence, March 13-20, 1918

3 Correspondence, March 21-30, 1918

4 Correspondence, April 1-16, 1918

5 Correspondence, April 17-26, 1918

43 1 Correspondence, April 27-May 1, 1918

2 Correspondence, May 9-21, 1918

3 Correspondence, May 22-31, 1918

4 Correspondence, June 1-20, 1918

44 1 Correspondence, June 21-30, 1918

2 Correspondence, July 1-12, 1918

3 Correspondence, July 13-22, 1918

4 Correspondence, July 23-31, 1918

5 Correspondence, August 1-17, 1918

45 1 Correspondence, August 18-30, 1918

2 Correspondence, September 1918

3 Correspondence, October 1918

4 Correspondence, November 1918

5 Correspondence, December 1918

6 Correspondence, January 1-15, 1919

46 1 Correspondence, January 16-February 10, 1919

2 Correspondence, February 11-28, 1919

3 Correspondence, March-May 1919

4 Correspondence, June 1919

5 Correspondence, July-September 1919

6 Correspondence, October 1919

47 1 Correspondence, November 1919

2 Correspondence, December 1919

3 Correspondence, January 1920

4 Correspondence, February-April 1920

5 Correspondence, June-July 10, 1920

6 Correspondence, July 11-31, 1920

48 1 Correspondence, August-November 1920

2 Correspondence, December 1-20, 1920

3 Correspondence, December 21-31, 1920

Lawrence Yates Sherman Page 13

Container List

Box Folder

Correspondence 1871-1933 and 1936-1938

48 4 Correspondence, January 1921

5 Correspondence, February 1-20, 1921

6 Correspondence, February 21-March 10, 1921

7 Correspondence, March 11-20, 1921

49 1 Correspondence, March 21-31, 1921

2 Correspondence, April 1921

3 Correspondence, May 1-18, 1921

4 Correspondence, May 19-June 10, 1921

5 Correspondence, June 11-30, 1921

6 Correspondence, July 1921

50 1 Correspondence, August 1921

2 Correspondence, September 1921

3 Correspondence, October 1921

4 Correspondence, November 1921

5 Correspondence, December 1-23, 1921

51 1 Correspondence, December 24-30, 1921

2 Correspondence, January 1-23, 1922

3 Correspondence, January 24-February 14, 1922

4 Correspondence, February 15-28, 1922

5 Correspondence, March 1922

6 Correspondence, April-May 1922

7 Correspondence, June-September 1922

8 Correspondence, October-December 1922

52 1 Correspondence, January-May 1923

2 Correspondence, September-November 1923

3 Correspondence, December 1923

4 Correspondence, January 1924

5 Correspondence, February 1924

6 Correspondence, March 1924

7 Correspondence, April 1924

8 Correspondence, May 1924

53 1 Correspondence, June 1924

2 Correspondence, July-September 1924

3 Correspondence, October-November 1924

4 Correspondence, December 1924

5 Correspondence, January-March 1925

6 Correspondence, April 1925

54 1 Correspondence, May-June 1925

Lawrence Yates Sherman Page 14

Container List

Box Folder

Correspondence 1871-1933 and 1936-1938

54 2 Correspondence, July 1925

3 Correspondence, August-October 1925

4 Correspondence, November-December 1925

5 Correspondence, January-March 1926

6 Correspondence, September-December 1926

7 Correspondence, 1927

55 1 Correspondence, 1928

2 Correspondence, February-October 1929

3 Correspondence, 1930

4 Correspondence, 1932

5 Correspondence, 1933

6 Correspondence, 1936-1938

Correspondence Filed By Person, 1885-1933

56 1 Anonymous

2 Arges, A. Mae [Sylvia’s Nurse]

3 Arthurs, W.C.

4 Bainum, Noah C

5 Berry, O.F.

6 Blair, Francis G

7 Bowen, A.L.

8 Brown, Daniel A.

9 Brown Frank I [Dayton Ohio, Meeting 1918]

10 Buck, Clarence

11 Butterworth, William

12 Children’s Letters

13 Chiperfield, B.M.

14 Clifford, Edward

15 Colvin, Will

57 1 Colvin, Will

2 Couffer, Clint

3 Dallam, Philip

4 Davidson, C.A.

5 Dawes Family

6-8 Dawes, C.G.

9 Dawes, Henry M. and Rufus C.

10 De Freitas, N.K.

58 1 Deneen, C.S.

2 Dickey, Walter S

3 Doyle, C.J.

4 Drake, Frank A.

Lawrence Yates Sherman Page 15

Container List

Box Folder

Correspondence Filed By Person, 1885-1933

58 5 Drew, S.J.

6 Dunn, Samuel O.

7 Dunne, Edward F.

8 Emmerich, William

9 Emmerson, L.L.

10 Foreman, Milton J.

11 Galloway, W.C.

12 Ginnaven, D.E.

13 Gumbart, C.G.

14 Harding, Warren G

15 Harlan, John M.

16 Hays, Walter and Clyde

17 Hays, Will H.

18 Heinl, Frank J.

59 1 Hertzberg [Ernst and Sons]

2 Hines, Edward – Broadview Hospital

3 Hirsheimer, L.D.

4 Horton, W.S.

5 Hughes, Charles Evans

6 [Hurley, Edward N]

7 Insull, Samuel

8 Keys, George R

9 La Harpe, Illinois – Finch Letter, September 29, 1914

10 Lewis, Senator J.H.

11 Lorimer, William

12 Lowden, Frank

60 1 Lux, Michael 1911-1914

2 Lux, Michael 1915-1917

3 Lux, Michael 1918-1923

4 McCormick, Robert

5 McCormick, Ruth Hanna

6 McFatrich, J.B. and G.W.

7 McKinley, William B

8 Madden, M.B.

9 Miner, Lewis H

10 Odd Letters

11 Pershing, General John J

12 Porter, James M

61 1 Rockwell, J.H.

2 Rosenfield, W.A.

3 Rundle, Walter

Lawrence Yates Sherman Page 16

Container List

Box Folder

Correspondence Filed By Person, 1885-1933

61 4 Sherman, L.Y. – Inv[estment] Stock: First Atl[antic National Bank of] D[aytona]

B[each] and A[tlantic] N[ational Bank of] Jac[ksonville, Florida]

5 Sherman, L.Y. – City Attorney, 1885; Court Judge, 1886

6 Smith Frank L

7 Spitler, Clyde

8 Spitler, J.C.

9 Springfield Federation of Labor

10 Sterling, Fred

11 Thompson, J.C.

12 Welsh, Francis Ralson

62 1 [Williams, John Sharp]

2 Wilson, Woodrow

3 Youngman, Elmer H

Family Correspondence, 1874-1926 and 1939

4 Jennie and Sylvia Sherman, 1880-1881

5 Jennie and Sylvia Sherman, 1882-1883

6 Jennie and Sylvia Sherman, 1884

7 Jennie and Sylvia Sherman, 1885

8 Jennie and Sylvia Sherman, 1886-1887

9 Jennie and Sylvia Sherman, 1888-1889

10 Jennie and Sylvia Sherman, 1890-1892

11 Jennie and Sylvia Sherman, 1893-1894

12 Jennie and Sylvia Sherman, 1895-1896

13 Jennie and Sylvia Sherman, 1897-1898

14 Jennie and Sylvia Sherman, 1899

15 Jennie and Sylvia Sherman, 1900-1902

16 Jennie and Sylvia Sherman, 1903-1904

17 Jennie and Sylvia Sherman, 1905-1906

18 Jennie and Sylvia Sherman, 1907-1908

19 Sylvia Sherman Certificates, 1874 and 1878

63 1 Estelle Spitler Certificates, 1900

2 Lawrence and Estelle Spitler Sherman, 1891-1906

3 Lawrence and Estelle Spitler Sherman, January-July 1907

4 Lawrence and Estelle Spitler Sherman, August-December 1907

5 Lawrence and Estelle Spitler Sherman, 1908

6 Congratulations on Birth of Mary Virginia Sherman, February 2, 1909

7 Letters of Condolence (and Clippings) re Estelle Sherman, 1910

8 Family Correspondence, 1904-June 1908

9 Family Correspondence, July-November 1908

10 Family Correspondence, December 1908-1909

Lawrence Yates Sherman Page 17

Container List

Box Folder

Family Correspondence, 1874-1926 and 1939

64 1 Family Correspondence, 1910-1919

2 Family Correspondence, 1921-1923

3 Family Correspondence, January-September 1924

4 Family Correspondence, September 1924-1925

5 Family Correspondence, no date

6 Fragile Correspondence, no date

7 L.Y. Sherman Certificates, 1878-1926, and Drawings, no date

8 L.Y. Sherman Funeral – Letters of Condolence, September 1939

9 L.Y. Sherman Sympathy Cards, Memorial Records, and Death Certificate,

September 1939

Oversize Family Correspondence, 1882-1924

Estelle Spitler:

Oversize MS 1 Illinois Common School – Diploma, April 23, 1900

Oversize MS 2 Public High School of Effingham – Diploma, May 28, 1904

Oversize MS 3 Illinois Woman’s College – Diploma, May 29, 1906

Lawrence Y Sherman:

Oversize MS 4 McKendree College – Bachelor of Laws Degree, June 8, 1882

Oversize MS 5 State of Illinois Supreme Court – License as Attorney, June 15, 1882

Oversize MS 6 State of Illinois – Commission as County Judge, December 6, 1886

Oversize MS 7 Marriage Certificate of Lawrence Y Sherman and Ella Crews, May 27, 1891

Oversize MS 8 Illinois House of Representatives, Fortieth General Assembly – Resolution

on the Death of Lawrence Y. Sherman’s Father, April 21, 1897

Oversize MS 9 State of Illinois – Certificate of Election to the House of Representative of

the Forty-Second General Assembly, December 6, 1900

Oversize MS 10 Illinois House of Representatives – Certificate of Election as Lieutenant

Governor of Illinois, January 9, 1905

Oversize MS 11 Appointment to 1898 Treat Commission, May 17, 1907 [Signed by

President Theodore Roosevelt]

Oversize MS 12 State of Illinois – Appointment as Delegate to the National Prison Congress,

September 5, 1907

Oversize MS 13 State of Illinois – Appointment as Delegate to the American Prison

Association, October 8, 1908

Oversize MS 14 State of Illinois – Appointment to Lincoln Centennial Commission,

December 28, 1908

Oversize MS 15 Illinois Senate, Forty Sixth General Assembly – Senate Resolution 19

Thanking the Retiring Lieutenant Governor, January 19, 1909 [With

Attached Letter, February 2, 1909]

Oversize MS 16 State of Illinois – Appointment as Delegate to the National Conference of

Charities and Correction, May 7, 1910

Oversize MS 17 State of Illinois – Appointment as Delegate to the American Prison

Association Congress and the International Prison Congress, September

21, 1910

Lawrence Yates Sherman Page 18

Container List

Box Folder

Oversize Family Correspondence, 1882-1924

Lawrence Y Sherman:

Oversize MS 18 State of Illinois – Appointment as President of the Illinois Board of

Administration, August 1, 1911

Oversize MS 19 State of Illinois – Appointment as President of the Illinois Board of

Administration, July 8, 1912

Oversize MS 20 State of Illinois – Appointment as Delegate to the American Prison

Association Convention, September 21, 1912

Oversize MS 21 Illinois Board of Administration – Resolution of Thanks and

Congratulations to the Board President, April 1, 1913

Oversize MS 22 U.S. Supreme Court – Certificate as U.S. Supreme Court Attorney,

December 19, 1913

Oversize MS 23 Fiume National League of American Citizens of Italian Birth or Descent –

Certificate as Honorary President and Life Member, June 27, 1920

Oversize MS 24 Supreme Court of Florida – Certificate as Florida Supreme Court Attorney,

April 18, 1924

*Oversize MS 25 Cartoon – “The Prescription,” By Berryman

*Oversize MS 26 Cartoon – “It Might Have Been Wiser to Have Closed the Gate First,” by

H.A. Lindsay [Damaged]

*Transferred to the AV Section

Foreign Affairs and League of Nations File, 1917-1920

65 1 Correspondence, January 1917

2 Correspondence, February 1-5, 1917

3 Correspondence, February 6-7, 1917

4 Correspondence, February 8-11, 1917

5 Correspondence, February 12-13, 1917

6 Correspondence, February 14-15, 1917

7 Correspondence, February 16-17, 1917

8 Correspondence, February 18-20, 1917

9 Correspondence, February 21-28, 1917

10 Correspondence, March-August 1917

66 1 Correspondence, January-March 1918

2 Correspondence, April 4-28, 1918

3 Correspondence, [Overman Bill] April 29-30, 1918

4 Correspondence, May 1-15, 1918

5 Correspondence, May 16-30, 1918

6 Correspondence, June-August 1918

66 7 Correspondence, September 2-17, 1918

8 Correspondence, September 18-21, 1918

9 Correspondence, September 22-25, 1918

Lawrence Yates Sherman Page 19

Container List

Box Folder

Foreign Affairs and League of Nations File, 1917-1920

67 1 Correspondence, September 26-30, 1918

2 Correspondence, October 1918

3 Correspondence, November 1918

4 Correspondence, December 1918

5 Correspondence, January 1919

6 Correspondence, February 1919

7 Correspondence, March 1-3, 1919

68 1 Correspondence, March 4, 1919

2 Correspondence, March 5, 1919

3 Correspondence, March 6-7, 1919

4 Correspondence, March 8-10, 1919

5 Correspondence, March 11-17, 1919

6 Correspondence, March 18-22, 1919

7 Correspondence, March 24-30, 1919

8 Correspondence, April 1919

69 1 Correspondence, May 1-13, 1919

2 Correspondence, May 14-20, 1919

3 Correspondence, May 21-23, 1919

4 Correspondence, May 24, 1919

5 Correspondence, May 25-26, 1919

6 Correspondence, May 27, 1919

7 Correspondence, May 28, 1919

8 Correspondence, May 29-31, 1919

70 1 Correspondence, June 1-5, 1919

2 Correspondence, June 6-10, 1919

3 Correspondence, June 11-15, 1919

4 Correspondence, June 16-20, 1919

5 Correspondence, [Vatican], June 21-25, 1919

6 Correspondence, [Vatican], June 26-27, 1919

7 Correspondence, [Vatican], June 28-29, 1919

8 Correspondence, [Vatican], June 30, 1919

71 1 Correspondence, [Vatican], July 1-5, 1919

2 Correspondence, [Vatican], July 6-7, 1919

3 Correspondence, [Vatican], July 8, 1919

4 Correspondence, [Vatican], July 9-10, 1919

5 Correspondence, [Vatican], July 11-13, 1919

6 Correspondence, [Vatican], July 14-15, 1919

7 Correspondence, [Vatican], July 16-18, 1919

72 1 Correspondence, [Vatican], July 19-21, 1919

Lawrence Yates Sherman Page 20

Container List

Box Folder

Foreign Affairs and League of Nations File, 1917-1920

72 2 Correspondence, [Vatican], July 22, 1919

3 Correspondence, [Vatican], July 23-25, 1919

4 Correspondence, [Vatican], July 26-29, 1919

5 Correspondence, [Vatican], July 30-31, 1919

6 Correspondence, [Vatican], August 1-2, 1919

7 Correspondence, [Vatican], August 3-5, 1919

8 Correspondence, [Vatican], August 6-8, 1919

9 Correspondence, [Vatican], August 9-10, 1919

73 1 Correspondence, [Vatican], August 11-12, 1919

2 Correspondence, [Vatican], August 13-15, 1919

3 Correspondence, [Vatican], August 16-20, 1919

4 Correspondence, [Vatican], August 21-25, 1919

5 Correspondence, [Vatican], August 26-30, 1919

6 Correspondence, [Vatican], September 1-5, 1919

7 Correspondence, [Vatican], September 6-8, 1919

8 Correspondence, September 9-10, 1919

9 Correspondence, September 11-15, 1919

74 1 Correspondence, September 16-18, 1919

2 Correspondence, September 19-20, 1919

3 Correspondence, September 21-25, 1919

4 Correspondence, September 26-29, 1919

5 Correspondence, September 30, 1919

6 Correspondence, October 1-5, 1919

7 Correspondence, October 6-10, 1919

8 Correspondence, October 11-15, 1919

75 1 Correspondence, October 16-19, 1919

2 Correspondence, October 21-25, 1919

3 Correspondence, October 26-31, 1919

4 Correspondence, November 1-5, 1919

5 Correspondence, November 6-10, 1919

6 Correspondence, November 11-30, 1919

7 Correspondence, December 1-5, 1919

8 Correspondence, December 6-10, 1919

76 1 Correspondence, December 11-15, 1919

2 Correspondence, December 16-20, 1919

3 Correspondence, December 21-25, 1919

4 Correspondence, December 26-31, 1919

5-7 Correspondence [1919]

77 1 Correspondence, January 1-7, 1920

Lawrence Yates Sherman Page 21

Container List

Box Folder

Foreign Affairs and League of Nations File, 1917-1920

77 2 Correspondence, January 8-20, 1920

3 Correspondence, January 21-31, 1920

4 Correspondence, [Reconsideration], February 1-10, 1920

5 Correspondence, [Reconsideration], February 11-28, 1920

6 Correspondence, [Reconsideration], March 1-15, 1920

7 Correspondence, [Reconsideration], March 16-31, 1920

8 Correspondence, April-May 1920

9 Correspondence, July-October 1920

10 Correspondence, no date

78 1 Letters with Clippings, 1917

2-3 Letters with Clippings, 1918

4 Letters with Clippings, February 1919

5 Letters with Clippings, March 1919

6 Letters with Clippings, May 1919

7 Letters with Clippings, June 1919

79 1 Letters with Clippings, July 1919

2 Letters with Clippings, August 1919

3 Letters with Clippings, September 1919

4 Letters with Clippings, October 1919

5 Letters with Clippings, November 1919

6 Letters with Clippings, December 1919

7 Letters with Clippings, 1920

80 1-7 Clippings

81 1-8 Clippings

82 1-3 Clippings

4-6 Clippings [Vatican]

7-8 Circulars

83 1-2 Federal Documents

3 Magazine Articles

4 Magazines and Newsletters

5 Magazines – Harvey’s Weekly

6 Poems

7 The Villager

8 “Our Boys” – A Public Message to Congress

84-85 - Pamphlets

Lawrence Yates Sherman Page 22

Container List

Box Folder

Foreign Nations File, 1915-1920

Individual Countries:

86 1 Alaska

2 Armenia – Correspondence

3 Armenia – Publications

4 Czecho-Slovaks – Petitions

5 Czecho-Slovaks – Publications

6 Czecho-Slovaks – Newspaper Clippings

7 Egypt – Publications

8 Egypt – Newspaper Clippings

9 Germany – Correspondence, 1918

10 Germany – Magazine Articles and Publications, Pamphlets, 1918

11 Germany – Clippings, 1918

12 Great Britain – Correspondence

13 Great Britain – Publications and Newspaper Clippings

87 1 Greece – Correspondence

2 Greece – Pamphlets and Magazine Articles

3 Greece – Clippings

4 Ireland – [Correspondence], 1919

5 Ireland – Publications, 1919

6 Ireland – Clippings, [1919]

7 Italy – [Correspondence], 1919

8 Italy – Petitions, 1919

9 Italy – Publications, 1919

88 1 Italy – Clippings, 1919

2 Japan – China – Pamphlets

3-5 Japan and China – Pamphlets

89 1 Japan and China – Published Material

2 Japan and China – Publications and Articles

3 Japan and China – Newspaper Clippings, Memos, 1919

4 Mexico – Correspondence, A-G

5 Mexico – Correspondence, G-Z

90 1 Mexico Hainsworth Correspondence

2 Mexico Hainsworth Clippings

3 [Mexico] Resolution re Mexican Atrocities, January 12, 1916

4 Mexico – Magazine Articles and Pamphlets

5 Mexico – Clippings, 1916-1917

91 1 Mexico – Clippings

2 Poland – [Correspondence]

3 Poland – Clippings and Publications

Lawrence Yates Sherman Page 23

Container List

Box Folder

Foreign Nations File, 1915-1920

Individual Countries:

91 4 Russia – Correspondence, 1918-1920

5 Russia – Pamphlets, 1918-1919

6 Russia – Pamphlets and Publications, 1918-1920

92 1 Russia – Pamphlets and Publications, 1918-1920

2 Russia – Clippings, 1918-1920

3 Russia – [Clippings], 1919

Foreign Policy Issues:

4 Allies: German War – Correspondence, 1915

93 1 Allies: German War – Published Material and Pamphlets, 1915

2 Allies: [German War] – Pamphlets, 1915-1916

3 Allies: German War – Published Material and Magazines, 1915

4 Allies: German War – Newspaper clippings, 1915

94 1 American – Russian – Correspondence, 1920

2 American – Russian – Publications, 1920

3 American – Russian – Clippings, 1920

4 German – American Alliance War 1917-1918 – Correspondence, 1918

5 German-American Alliance, War 1917-1918 – Magazine Articles and Publications,

1918

6 German-American Alliance, War 1917-1918 – Clippings, 1918

7 Columbian Treaty Letters, Internationalistic Labor Pamphlets (Columbian Treaty

Only)

Subject File, 1913-1924

95 1 Agriculture: Registration of Pure Livestock (HR 16307)

2 Agricultural Appropriation – U.S. Senate July 9, 1918

3 Agricultural from February 21, 1920

4-5 Appropriations from February 21, 1920

6 Automobiles

7 Aviation

8-9 Banking – Federal Reserve Act

10 Banks and Banking

96 1-3 Banks and Banking

4 Banks and Banking – 66th Congress, 1919

5 Cloture

6 Coal, [1914-] 1918-1921

7-8 Coal, 1918-1921

97 1 Coal 1918-1921

Lawrence Yates Sherman Page 24

Container List

Box Folder

Subject File 1913-1924

97 2-4 Daylight Savings Law, 1919

5 Daylight Savings Bill

6 Espionage and War Data: Chicago Evening Post Article on Preparedness,

September 21, 1916

7 Espionage and War Data: Military Speeding Up

8 Espionage and War Data: A National War Scandal (Edsel Ford0

98 1 Espionage and War Data: Robert Minor

2-3 Espionage and War Data: Espionage, Spy Bill

4-6 [Espionage and War Data]: Gore Resolution, 1916

7 [Espionage and War Data]: Gore Resolution – (Prof. Matthews Letter)

8 [Espionage and War Data?]: High Water Rail, Miscellaneous

99 1 [Espionage and War Data?], High Water Rail, Miscellaneous

2 [Espionage and War Data?], High Water Miscellaneous – British Holders of

Foreign Bonds

3 Federal Trade Commission

4 [Federal Trade Commission]: Anti-Trust Laws

5 Federal Trade Commission: Anti-Trust and Trade Commission

6 [Federal Trade Commission]” The Basis of Law-Making, Banker’s Association

Davenport, Iowa

7 [Federal Trade Commission]: Foreign and Domestic Commerce, 1916-1917

8 [Federal Trade Commission]: Navigation - Seaman’s Bill

9 [Federal Trade Commission]: Recommendation

10 [Federal Trade Commission]: Weights and Measurer

11 Finance, 1916-1918

100 1 Finance: Salaries of Clerks of U.S. District Courts, [1916]

2-3 Finance, [1918-1919]

4 Ford, 1919-1920; Election Contest – Clippings

5-6 Ford, 1919-1920: Henry

7 Ford, 1919-1920: River Rouge

101 1 Government Ownership

2 Government Ownership – Clippings

3 Government Ownership: Cables

4 Government Ownership: Cables – Clippings

5 Government Ownership: [Telegraph and Telephone]

6 Government Ownership: Telegraph and Telephone

7 Government Ownership: Telegraph and Telephone – Clippings

8-9 Government Ownership: Telegraph and Telephone

102 1-2 Government Ownership: Sugar

3-5 Insurance

Lawrence Yates Sherman Page 25

Container List

Box Folder

Subject File 1913-1924

102 6 Insurance – Clippings

103 1 Labor, 1916-1922: U.S. Employment Service

2-4 Labor 1916-1922 [U.S. Employment Service]

5 Labor 1916-1922: U.S. Employment Service – Clippings

6-8 Labor, 1916: Gompers Law

104 1-4 Labor, 1916-1917: Adamson Act and Gompers Law

5-8 Labor 1919

9-10 Labor, 1920: IWW

105 1-3 Labor, 1920: IWW

4 Labor, 1919-1920: IWW – Clippings

5-7 Labor, 1920-1924

8 Labor, 1916-1924: Clippings

9 Labor to September 1, 1919: Clippings, etc

106 1 Labor, September 1, 1919: Clippings, etc

2-3 Labor to November 11, 1919

4 Magnesite

5-6 Merchant Shipping

107 1-2 Merchant Shipping

3 Military – Chamberlain Bill, [1916]

4-9 Military and Naval, 1919

108 1-3 Military and Naval, 1919

4-6 Military and Naval, 1918-1920

7 Military and Naval, 1920

109 1-3 Military and Naval, 1920

4 Military and Naval, 1919: Clippings

5 Military and Naval, 1919: Clippings (Oil)

6 Military and Naval, 1920: Clippings

7-8 Military and Naval, to February 2, 1920

9 Negro Race

110 1 News Clippings

2 Oil

3 Oil, 1920: Clippings

4 Oil Leases

5 [Oil] Phelan Oil Bill

111 1-3 Packers, 1918-1919

Lawrence Yates Sherman Page 26

Container List

Box Folder

Subject File 1913-1924

111 4-6 Packers, [1918-1919]

7 Packers, 1918-1919: Clippings

8 Packers, 1919-1920

112 1 Packers, 1919-1920

2 Packers, 1919: News Clippings

3-7 Packers, 1919-1921

8 Packers, 1919-1921: News Clippings

9 Packers Speech, [1921]

113 1-3 Political, 1913

4 Political, 1913: News Clippings

5-6 Political, 1915-1918

7-8 Political, 1915-1918: Primary Vote, April 9, 1912

9-11 Political, 1915-1919

114 1 Political, 1915-1919

2 Political, 1915-1919: News Clippings

3-4 Political, [1915-1920]

5 Political, 1915-1920: News Clippings

6 Political, [1915-] 1921

7-9 Political, 1915-1921

115 1 Political, 1915-1921

2 Political, 1915-1921: News Clippings

3 Political, 1916: A.S. Burleson P.M.G.

4 Political, 1916: Constitutional Subjects, Direct Election of President

5-6 Political, 1916: Stevens – Price Bill

7-9 Political, 1916-1917

116 1-4 Political, 1916-1919

5-6 Political, 1916-1919: Current Political Memo, August 1917

7 Political, 1916-1919: News Clippings

8-9 Political, 1916-1919: Women’s Suffrage

117 1 Political, 1918-1920

2 Political, 1918-[1920]

3 Political, [1918-1920]

4 Political [1918-1920]: News Clippings

5-6 Political 1919

7 Political, [1919]

8-9 Political, 1919: News Clippings

10-11 Political, 1919: Washington Profiteers

Lawrence Yates Sherman Page 27

Container List

Box Folder

Subject File 1913-1924

118 1 Political 1919: Washington Profiteers – News Clippings

2-5 Political, 1920

6-7 Political, 1920: Current Memo

8 Political 1920: News Clippings

119 1-4 Political 1920: News Clippings

5-6 Political, 1921

7-8 Political, 1921: News Clippings

9 Political 1920 and 1924: Correspondence

120 1 Political, 1923-1924

2 Political, 1924

3 [Political] 1924

4 Political, 1924: News Clippings

5-7 Political, 1924-1925

8 Political, 1924-1925: News Clippings

9 Political, Public Building Bill, 1916-1917

10 Political, Memorial Day, May 30, 1918

11 Political, Elections, 1917-1920

12 Political, Elections, 1919-1920

121 1-4 Miscellaneous Political War etc

5-8 Postal, 1915

9-10 Postal, 1915-1920

122 1-3 Postal, 1915-1920

4 Postal, 1915-1920: News Clippings

5-8 Postal, 1919

9-10 President’s Peace League

123 1-2 President’s Peace League

3 [President’s Peace League], no date

4 President’s Peace League – News Clippings

5 Prohibition, 1915-1916

6 Prohibition, [1917-1918]

7 Prohibition, 1917-1918

8-9 Prohibition, 1918

124 1-2 Prohibition, 1918

3 Prohibition, 1918: Telegrams

4 Prohibition, 1919

5 Prohibition, [1919]

6 Prohibition, no date

7 Prohibition – News Clippings

Lawrence Yates Sherman Page 28

Container List

Box Folder

Subject File 1913-1924

124 8-10 Pure Food, 1915-1918

11 Pure Food, 1918-1919

12 Pure Food – News Clippings

125 1 Railroads, 1917-1920

2 Railroads, 1918

3 Railroads, 1920

4-5 Railroads, 1918-1919

6-7 Railroads, 1918

126 1-2 Railroads, 1918

3-6 Railroads, 1919

127 1 Railroads, 1919

2-5 Railroads, [1919]: Shopping Rates

6-8 Railroads, 1919-1920

128 1 Railroads, 1919-1920

2-5 Railroads, 1920

6-7 Revenue, 1916-1918

129 1-4 Revenue, 1916-1918

5-9 Revenue, [1918]

130 1-4 Revenue, [1918]

5-8 Revenue, 1919: Tariff

131 1 Revenue 1919; Clippings etc

2-6 Revenue, 1919-1920

7-8 Shipping, 1915-1919

132 1 Shipping, 1915-1919

2-5 Shipping, 1917-1919

6-8 Socialism, 1916-1921

133 1 Socialism, 1916-1921

2-5 Socialism, 1919

6-8 Strikes, 1916-1919 (6-7 East St. Louis Riot, 8 Open Shop Issue)

134 1 Strikes, 1916-1919: Collinsville Riot

2 Strikes, 1916-1919: Railway Strike

3-8 Tariffs, 1919-1920

135 1-2 Tariffs, 1919-1920

Lawrence Yates Sherman Page 29

Container List

Box Folder

Subject File 1913-1924

135 3-7 Waterways, 1916-1919

136 1-4 Wilson, 1919-1920

5-7 Wilson and Creel

Small Subject File, 1913-1920

137 1 Agriculture

2 Anti-Catholic

3 Articles for Publication

4 Biographical

5 Bryan, William J. Secretary of State

6 Campaign, 1912

7 Chaffee Suit – Assumpsit, First Case

8 Chaffee Papers

138 1 Chaffee et al. vs. Sherman

2 Cherry Mine Disaster

3 Chicago Sanitary District

4 Civil Service

5 Cold Storage

6 Commerce

7 Contract [Bill to Validate Informal]

8 Creel – L.Y. Sherman Remarks

9 Cullom, Senator Shelby

10 Danish West Indies

11 District of Columbia

139 1 Donation Requests

2 Donations

3 E.D. Baker Monument

4 Elections

5 Electoral College

6 Electricity

7-8 Farm Credits

9 Florida Power and Light Company

10 Four, Mixed

11 Foot and Mouth Disease

12 George Washington’s Will

13 German Distinction from Prussian

14 Germany

15 Germany – 66th Congress, First Session (1919)

16 Grain

17 Grain Exchanges

Lawrence Yates Sherman Page 30

Container List

Box Folder

Small Subject File, 1913-1920

140 1 Great Britain

2 Highways

3 Hoover, Herbert

4-5 House, Edward M

6 Humphrey’s (J. Otis) Successor

7 Hurley Appointment to Federal Trade Board

8 Illinois Legislature, 1898-1899: Speaker [of, and] Allen Bill

9 Illinois Legislature, 1902-1903

141 1 Illinois State Campaigns, 1914

2 Immigration

3 Immigration Bill – Literacy Test (J.Y.B. Wood)

4 Industrial Disorder, 1919-Taft, Roosevelt

5 Industries

6 Industry and Prohibition – News Clippings, 1918-1919

7 Insurance

8-9 International Peace Forum-John Wesley Hill

142 1-2 Invitations

3 Ireland

4 John Ericson Monument

5 Kennesaw Mountain

6-9 Labor – Gompers

143 1 LaFollette, Robert M

2-5 League of Nations

6 League of Nations – Correspondence Against

144 1 League of Nations [Correspondence Against]

2 League of Nations – Correspondence Against

3-5 Legislation – Miscellaneous

145 1 Legislation Miscellaneous

2 Legislative Matters, 1901-1908

3 Lincoln, Abraham

4 Lincoln Statue Removal, Washington D.C.

5 Mann, Sherman and Others

6 Mason, William E

7 Masonic Matters

8 Mausoleum

9 Merriam, Prof. and Renfro Dr.

10 Migratory Birds, Canadian Treaty re:

11 Monroe Doctrine – Unemployed, 1914

12 Moss Grain Grades Bill

Lawrence Yates Sherman Page 31

Container List

Box Folder

Small Subject File, 1913-1920

146 1 Newberry Election Case

2 Neutrality, 1916

3 [Neutrality], no date

4 Philippine Independent

5 Philippine Islands

6 Photographs [transferred out]

7-8 Postal (Madden Bill) 1918

9 President’s Absence from the U.S.

10 Presidential Election, 1920

11 Reconstruction

147 1 Red Cross

2 Religion

3 Republican Campaign, 1918

4-5 Republican National Convention

6 Sex – Letters from Forum re: Companionate Marriage, 1928

7 Sherman, L.Y. – Miscellaneous

8 Shipping – Armed Merchantmen

9 Sugar

148 1 Thompson, William H.

2 Tice, H.J.

3 U.S. Senate – First Speech

4 U.S. Senate – Two Year Term

5-6 Vatican Influence of the

149 1-2 Vatican, Influence of the

3-4 Waterways

5 Wilson, Woodrow

6 World Court Congress

Speech File, 1884-1932

150 1 [Fragment, ca. 1884]

2 Speech, June 1885

3 Speech Young Men’s Republican Club, Augusta, Illinois, June 28, 1888

4 Speech – Augusta, Illinois, July 4, 1891

5 Speech – Memorial Day, Industry, Illinois, May 1894

6 Speech – Old Settler’s Plymouth, Illinois, 1895

7 Speech – LaHarpe, Illinois, May 30, 1896

8 Speech – Bloomington, Illinois, June 1897

9 [Fragment, ca. 1897]

10 LYS Notations – Campaign, 1898

11 Speech – Chicago Real Estate Board, Chicago, Illinois, January 20, 1898

12 Speech – Chicago, Illinois, February 1898

13 “Liberty of Opinion” – Carthage, Illinois, May 1898

Lawrence Yates Sherman Page 32

Container List

Box Folder

Speech File, 1884-1932

150 14 Speech – Nauvoo, Illinois, June 10, 1898

15 Speech – “Emancipation Day,” Chicago, Illinois September 1899

16 Speech – Labor Day, Galesburg, Illinois, September 1899

17 Speech – Labor Day, 1899

18 Interview, 1899

19 Editorial [ca. 1899]

20 “Gentlemen of the House,” [ca. 1899]

21 Speech – Kickapoo Club, Peoria, Illinois, February 12, 1900

22 Speech – Memorial Day, Macomb, Illinois, May 30, 1900

23 Republican Love Feast, ca. 1900

151 1 Speech – Macomb, Illinois, January 10, 1901

2 Speech – Republican Senatorial Caucus, January 17, 1901

3 Article, ca. May 1901

4 Editorials – “Machine Made Laws” and “To Restrict the Speaker’s Power,” July 1901

5 Speech, July 25, 1901

6 Speech – Chicago Real Estate Board, Chicago, Illinois, October 12, 1901

7 Speech – Farmer’s Institute, Golden, Illinois, October 18, 1901

8 Speech – Bankers Association, Quincy, Illinois, October 30, 1901

9 Speech – The Sheridan Club, Chicago Illinois, April 5, 1902

10 Speech, [1902?]

11 Speech – Ruling on SB 137, [1920?]

12 Editorial – “What Is the Matter” [Roosevelt, Lorimer, Yates], ca. 1902

13 [Constitutional Convention], ca. 1902

14 Notes, 1903

15 Speech – Marshall Clark Company, Illinois, February 1, 1904

16 Article – “This Contest for the Nomination for Governor,” [1904]

17 Extracts from a few letters received by Judge Sherman since the “Love Feast” and

Marshall Speeches, 1904

18 Speeches – Love Feast Warner/Sherman/Yates/Deneen, [1904]

19 “For some time candidate Yates has repeated in his campaign speeches that my

friends and myself were not republicans…,” [1904]

20 Speech, [1904?]

21 “To the Republican Voters of Fulton County,” 1904

22 Speech – “The Republican Party is not made solely of either office holders or office

seekers,” ca. 1904

23 Speech – “The man of action is measured by the character of his adversaries,” [1904?]

24 Nebraska Bankers Association, Ninth Convention, October 24-25, 1905

25 Poem, ca. 1905

26 Speech – University of Illinois, Urbana, Illinois, December 3, 1906

27 Colonial Club, February 22, 1907

28 Speech – Chicago College of Law, June 1907

29 Speech at Convening of Senate from Recess, October 8, 1907

30 Normal, December 3, 1907

Lawrence Yates Sherman Page 33

Container List

Box Folder

Speech File, 1884-1932

151 31 Opening of 42nd G.A., January 9, 1911

32 Speech – Masonic Memorial Service, Springfield, Illinois, June 11, 1911

33 Speech – State Conference of Charities, October 23, 1911

152 1 “Strawberry Day Society of Colonial Wars, ST. Louis [Missouri], November 18, 1911

2 Acts of Parliament, June 28, 1853 and December 6, 1911

3 “A Political party is an instrument of government,” [February-March 1912]

4 Speech – National Good Roads Association, April 3, 1912

5 Statement of Col. Roosevelt, June 20, 1912

6 Speech – Labor Day, Kankakee, Illinois, September 1912

7 Feast of St. Andrew Chicago, [Illinois], 1912

8 Editorial, 1912

9 Republican Party, 1912

10 Campaign, 1912-1913

11 “Democratic Platform Pledges Broken since March 4, 1913”

12 Speech – National Council of Women, Washington, D.C., April 16, 1913

13 Decoration Day, Soldier’s Home Washington, D.C., April 30, 1913

14 Tariff – U.S. Senate, August 27, 1913

15 “The Distinction between Regulation and Control,” Illinois Bankers Association,

Chicago, Illinois, September 25, 1913

16 Speech – “Knights of Columbus.” Springfield, Illinois, October 12, 1913

17 Income Tax, October 1913

18 Currency Bill Memoranda, [ca. December 1913]

19 Nomination for Senator, [ca. 1913]

20 Republican Club of New York, January 1, 1914

21 Speech – “the Day of Small Things,” Chicago Real Estate Board, January 8, 1914

22 Speech – Joliet Commercial Club, [Joliet, Illinois] January 15, 1914

23 Speech – “Old Time Printers’ Association,” Hotel LaSalle, [Chicago, Illinois],

January 16, 1914

24 Speech – U.S. Senate, Primary Election Speech, February 24, 1914

153 1 “A Divided Majority Defeated by a United Minority,” U.S. Senate-March 5, 1914

2 Political – Louisville, Illinois, May 29, 1914

3 Speech – Marietta, Ohio, June 15, 1914

4 Speech – Olney, Illinois, July 4, 1914

5 Speech - Pennsylvania Protective Union, Philadelphia, Pennsylvania, July 20, 1914

6 Speech – Labor Day, Springfield, Illinois, September 7, 1914

7 Address – National Life Insurance Underwriters, Cincinnati, Ohio, September 16, 1914

8 “The Senatorial Campaign in Illinois,” Washington, D.C., October 5, 1914

9 Chicago Bankers’ Club, Blackstone Hotel, October 24, 1914

10 Chicago Stock Yards, October 24, 1914

11 Forum Hall, Chicago, October 26, 1914

12 Arcadia Hall, October 27, 1914

13 “The Vital Issue,” Chicago, Illinois, October 1914

Lawrence Yates Sherman Page 34

Container List

Box Folder

Speech File, 1884-1932

153 14 Speech – South Bend, Indiana, December 28, 1914

15 Chicago Tribune “Results of the 1914 Election”

16 Campaign, 1914 “Hold Up the President’s Hands”

17 “A great factional struggle in the republican party culminated in the

National Convention in Chicago in 1912…,” [1914?]

18 “Democrats are a minority party,” Campaign, 1914

19 “Cold furnace, empty shops…,”

20 “Mr. Robin’s etc., Campaign 1914

21 Farmers’ Institute, Campaign 1914

22 Sangamon County Convention, 1914

23 State Convention, 1914

24 Primary Announcement 1914

25 Campaign Speeches [fragments] 1914

26 Speech – Indianapolis, Indiana, January 1, 1915

27 Peace Forum Meeting – Poli Theatre, Washington, D.C., January 17, 1915

28 Shipping Bill, January 28, 1915

29 Speech – Indiana Republican Editorial Association, Indianapolis, Indiana, January

29, 1915

30 For Chicago Tribune, January 31, 1915 and November 19, 1915

154 1 Speech – Trenton New Jersey, February 21, 1915

2 New York Life Underwriters Association, February 24, 1915

3 Joint Session State Legislature, May 19, 1915

4 Speech – Illinois Press Association, Chicago, Illinois, May 20, 1915

5 Speech – Peru, Indiana May 26, 1915

6 Speech – Memorial Day, Springfield, Illinois, May 29, 1915

7 Speech – State Bar Association, Quincy, Illinois, June 11 [12], 1915

8 Evening Meeting - Quincy, Illinois, June 12, 1915

9 Speech - Flag Day Springfield, Illinois June 14, 1915

10 Speech – Delaware County Republican Club, Muncie, Indiana, June 18, 1915

11 “The Basis of Law Making,” Iowa State Bankers Association, June 23, 1915

12 “Americanization Day,” Springfield, Illinois July 4, 1915

13 Kansas City, Missouri, July 15, 1915

14 Labor Day – Chicago, September 6, 1915

15 Speech “We are a Nation,” Labor Day Address, Riverview Park, Chicago,

September 6, 1915

16 Speech – Hamilton Club, Chicago, Illinois, September 27, 1915

17 Home Market Club, Boston, Massachusetts, September 29, 1915

18 Speech – World’s Insurance Congress, San Francisco, California October 5, 1915

19 Speech – Topeka, Kansas, November 1, 1915

20 Pittsburgh, Pennsylvania, November 6, 1915

21 Chicago Association of Commerce, November 10, 1915

22 Speech – Milwaukee, Wisconsin, November 11, 1915

23 Speech – Benton Harbor, Michigan, November 12, 1915

Lawrence Yates Sherman Page 35

Container List

Box Folder

Speech File, 1884-1932

154 24 Irish Fellowship Club, Chicago Illinois, November 13, 1915

25 “Shipping” – St. Paul, Minnesota, November 16, 1915

26 Speech – “Preparedness” Minneapolis, Minnesota, November 16, 1915

155 1 McKinley Reception to New Members of Congress, December 7, 1915

2 Speech – League of Republican State Club, Washington, D.C.-December 13, 1915

3 Chicago Tribune, December 19, 1915

4 Cloture and Shipping Bill, 1915

5 Article for H.L. Brand of Illinois Publishing Company, January 4, 1916

6 Speech – “Revenue and Taxation,” U.S. Senate, January 13, 1916

7 Resolutions re: Japan and Chinese Open Door Policy, January 17, 1916

8 Article for Illinois Law Review, January 1916

9 Speech – “McKinley Day,” Canton, Ohio, February 1, 1916

10 “Lincoln and the Commonplace,’ Springfield, Illinois February 12, 1916

11 Speech – Hamilton Club, Chicago, Illinois, April 8, 1916

12 Speech – World Court Congress, Carnegie Hall, New York, New York, May 3, 1916

13-14 Speech – National Board of Fire Underwriters, Waldorf-Astoria, New York, New

York, May 25, 1916

15 Speech – Montpelier, Vermont, May 26, 1916

16 Speech – Memorial Day, Grant’s Tomb, New York, New York, May 30, 1916

17 Speech – “extract from Remarks,” U.S. Senate August 15-19, 1916

18 Speech – Newport Rhode Island, August 22, 1916

19 Message to Charles W Fairbanks, Indianapolis, Indiana, August 31, 1916

20 Interview for Mr. Randolph on the President’s Letter of Acceptance, September 5, 1916

21 Re; Hughes’ Candidacy for Republican National Committee, Chicago, October 7, 1916

22 Speech – Business Men’s Club, Cincinnati, Ohio, November 4, 1916

23 Speech – Illinois Association of Insurance Agents, Decatur, Illinois, November 16, 1916

24 Manchester Union Article, Manchester, New Hampshire, 1916

25 1916 Club, Chicago

26 Speech – [Edward J Brundage] 1916

27 Speech – “Adamson Law,” 1916

156 1 RE; Gompers, etc., January 1917

2 Speech – “Senate Resolution No. 351 to approve the message of President Wilson

on the rights of neutral nations on the sea,” U.S. Senate February 7, 1917

3 Speech – Worcester, Massachusetts, March 12, 1917

4 Resolutions re: War with Germany, April and August 1917

5 Speech – “Agriculture Products,” U.S. Senate, May 29, 1917

6 Speech, [July or August 1917]

7 Speech – “On the Submission of the National Prohibition Amendment, U.S. Senate,

August 1, 1917

8 Speech – Southern Illinois Editorial Association, East St. Louis, Illinois, September

1917

9 Statement to New York Sun on Revenue Article, October 29, 1917

Lawrence Yates Sherman Page 36

Container List

Box Folder

Speech File, 1884-1932

156 10 Speech - Medinah Temple, Chicago, Illinois, November 28, 1917

11 Samuel A. Ettelson Speech, “Masonry,” November 30, 1917

12-13 Press Statement, 1917

14 Speech – “Prosecutions by Attorney General Brundage, of Illinois East St. Louis

Riots,” U.S. Senate, January 7, 1918

15 Speech – State Agricultural Convention, Trenton, New Jersey, January 23, 1918

16 Office Memo – Not Delivered, April 10, 1918

17 Speech – “The National War Labor Board,” U.S. Senate, April 16, 1918

18 Speech – “Square Pegs in Round Holes,” U.S. Senate April 25, 1918

19 The Antiquity of River and Harbor Bills, May 20, 1918

20 Speech – Memorial Day, Epworth League, Methodist Church, Baltimore,

Maryland, May 30, 1918

21 Japanese Intervention, June 20, 1918

22 Speech – Woman’s Suffrage, June 27, 1918

23 Speech – “Press Censorship,” U.S. Senate, July 12, 1918

24 Re: George Creel, U.S. Senate, July 12, 1918

25 Germany’s Peace Campaign, July 17, 1918

26 Speech – Church of Covenant, Washington, D.C. August 4, 1918

27 Speech – “Unofficial and Personal Government,’ U.S. Senate, September 3, 1918

28 Speech – National Association of Insurance Agents, Cleveland, Ohio, September

18, 1918

29 La Grange, Indiana, October 10, 1918

30 Speech – Akron, Ohio, October 23, 1918

31 Statement on President’s Political Appeal, October 25, 1918

32 Arcadia Hall, November 1, 1918

33 Speech – Chicago, Illinois, November 1, 1918

34 Neutralization, November 26, 1918

35 Attitude toward Defeated Foe for New York Chronicle, November 26, 1918

36 Waste of Food, November 27, 1918

37 Reply to President’s Message to Congress, December 2, 1918

38 Article for H.C. Dare, editor of Newspaperdom, New York, December 6, 1918

39 President’s Absence, December 1918

40 Sherman’s Speech in Senate on Russia, 1918

41 Interview for Chicago Tribune, 1918

157 1 River and Harbor Bill, February 17, 1919

2 Speech – “Constitution of the League of Nations,” U.S. Senate, March 3, 1919

3 Speech – Association Employers Fifteenth Annual Meeting, Indianapolis, Indiana

April 15, 1919

4 Speech – “International Relations and Domestic Conditions,” Americus Republican

Club Pittsburg, Pennsylvania, April 26, 1919

5 Speech – Employer’s Association, Providence, Rhode Island, May 3, 1919

6 Japan, China, The New Freedom in China, July 17, 1919

7 Willard Prize Fight, Peru, Illinois, July 1919

Lawrence Yates Sherman Page 37

Container List

Box Folder

Speech File, 1884-1932

157 8 Speech – “Fiume,” U.S. Senate August 4, 1919

9 [League of Nations] Macomb, Illinois, August 22, 1919

10 Speech – “Europe’s Present Claims on the United States,” U.S. Senate September

16, 1919

11 Anniversary of Adoption of Constitution, September 18, 1919

12 Speech – “Labor Unions and the Government,” New York, September 30, 1919

13 For Mr. Lincoln, Washington Star, October 17, 1919

14 Washington, D.C. December 11, 1919

15 Speech – Hartford, Connecticut, December 22, 1919

16 Boston Massachusetts, December 23, 1919

17 Filibuster, 1919

18 Sears, February 12, 1920

19 Speech – Illinois Constitutional Convention, Springfield, Illinois, February 25, 1920

20 Garibaldi Anniversary, Chicago, Illinois, July 4, 1920

21 Speech – “Republican Speech,” Denver, Colorado, July 10, 1920

22 Speech – St. Louis Bar Association, March 9, 1921

23 Shoups Grove, Sangamon County, Illinois, August 31, 1921

24 Article – Charles S Deneen, 1924

25 Armistice Day, Daytona Beach, Florida, [November] 1929

26 Baggett for Mayor, Daytona Beach, Florida, December 2, 1929

27 Memorial Day, Champaign, Illinois, May 30, 1930

28 Republican Day at Warren County, Illinois, Fair, September 17, 1930

29 East St. Louis, Illinois, October 11, 1930

158 1 Chapin Will Win!, October 27, 1930

2 Grand Theatre, Chicago, October 31, 1930

3 Farm Relief 1930

4 Notes in shorthand, November 3, 1932

5 Humor

6 Orpheum Circuit – One Third of a Century, Springfield, Illinois

7 “Henry W. Shaw”

8 Good Roads

9 Insurance

10 “Re: Direct Election of U.S. Senators”

11 Speech – Merchants Club

12 Speech – [Bryan]

13 “Prohibition under English James the First”

14 Monroe Doctrine

15 Speech – Monroe Doctrine

16 Speech – Illinois States Attorney Meeting, Bloomington, Illinois

17 Speech – “Douglas Day Address

18 Speech – “The Need of a Republican Party”

19 Paper – “Unification – Joint Use of Tracks and Power – Through Routes – Transfers”

20 Speech – U.S. Senate

Lawrence Yates Sherman Page 38

Container List

Box Folder

Speech File, 1884-1932

158 21 Article – “Mythology Interpreted by Daddy”

22 Eighteenth Amendment and Prohibition

23 “This is not the war of any one man or political party…”

24 Re; Democratic Party

25 Government Prosecutions

26 “Chase” – McMurtie, New York

27 “The union of the American people in the war against Germany…”

28 Speech re; Great Britain [not made]

29 “The Fatal Radio”

30 “No Record of Human Events”

31 Senate Resolution

32 Republican (?) Party on Issues

33 Republican Campaign Speech

34 Republican Party

35 Republican Party

36 Total Votes Cast, 1908

37 Roots of American Government

38 Rights

39 Senate Coalition against Tariff Bill

40 Speech re: Primary Law

41 Start the Wheels Rolling

42 Speech on Race Relations [fragment]

43 Rights of Labor

44 Illinois Legislative Activities

159 1 “Equality of Opportunity,” Nebraska Bankers’ Association

2 Sherman as an Office-Holder

3 U.S. Japanese Treaty

4 Speech re: Government Power

5 Alleged Friends of State Administration

6 Court Transcript (Sherman Testifying)

7 Speech re: Holidays and Lincoln

8 Republican Party of Sangamon County

9 Choosing Delegates to National Conventions

10 The Relation of High Prices to the Ratification of the Peace Treaty

11 Election of President

12 Trenton, New Jersey [not delivered]

13 Island Grove Clipper

14 Washington D.C. School System

15 Presidential Primary

16 Panama Canal Tolls

17 Reply to Criticism of Vote on Parcels Post

18 Flatheels

19 Elmer Youngman “Evolution of the American Type”

Lawrence Yates Sherman Page 39

Container List

Box Folder

Speech File, 1884-1932

159 20 Water Speech

21 Senate Bills Introduced by Senator Sherman

22 Data re: Senator Sherman’s Work in U.S. Senate

23 Resolution re: Mexico

24 Resolution re: Water Power Development etc

25 Resolution re: Postmasters

26 “The Frontiersman”

27 Incidents re: Peter Cartwright

28 Re: Peru

29 Resolutions re: Removal of Postmasters in Illinois

30 Prohibition

31 Re: Lawyers

32 Notes on Lincoln’s Life

33 Shipping Board

34 History – [Value?]

35 Anniversary of the Adoption of the Constitution

36-37 Speech, no date

38 Statement, no date

39 Press Releases and Statements, no date

40-41 Speech, no date

160 1 Speeches, Miscellaneous

2 Miscellaneous Speeches, 1897-1898

3 Speech Fragments

4-6 Speeches – Miscellaneous [no date, no title]

7 Sherman Speech – League of Nations

8 [Speech Notes]

9-11 Miscellaneous Items, [no date, no title]

12 Miscellaneous Notes, [no date, no title]

13-14 Miscellaneous [no date, no title]

161 1 Speech

2 Political Memo

3 Memo – General Addresses

4-7 Miscellaneous Notes

8-9 Miscellaneous Notes and Fragments

10-11 Fragments

12 Fragments and Notes

13-15 Unsorted Speech Material

16 Speech Fragment

17 Notes and Quotes

18 [Poems]

19 Speeches, Fragments, and Notes

Lawrence Yates Sherman Page 40

Container List

Box Folder

Clippings, Pamphlets, and Ephemera, 1888-1938

162 1 Clippings [Election of 1888]

2 Clippings [Campaign of 1892; Death of Ella Sherman, 1893]

3 Clippings, 1894-1895

4 Clippings, [State Campaign of 1896]

5 Clippings [Democratic National Convention, 1896]

6 Clippings [Republican National Convention, 1896]

7 Clippings [Election of 1896]

8 Clippings [Election of 1898]

9 Clippings, 1899

163 1 Clippings [Republican National Convention, 1900]

2 Clippings [Democratic National Convention, 1900 and Election of 1900]

3 Clippings, 1901

4 Clippings, 1902

5 Clippings [Including Mueller Bill], January-May 1903

6 Clippings June-November 1903

7 Clippings, December 1903

8 Clippings, January 1-9, 1904

164 1 Clippings, January 10-19, 1904

2 Clippings, January 20-25, 1904

3 Clippings, January 26-31, 1904

4 Clippings, February 1-9, 1904

5 Clippings, February 10-14, 1904

6 Clippings, February 15-19, 1904

7 Clippings, February 20-29, 1904

8 Clippings [Republican State Politics], January-February 1904

9 Clippings, March-June 1904

10 Clippings, July-December 1904

165 1 Clippings, 1905

2 Clippings, 1906

3 Clippings, 1907

4 Clippings, [Democratic National Convention, 1908]

5 Clippings [Republican National Convention, 1908]

6 Clippings, 1909-1911

7 Clippings, January-August 1912

8 Clippings, September 1912

9 Clippings [Election of 1912]

10 Clippings, September-December 1912

11 Clippings, 1913

12 Clippings, 1914

Lawrence Yates Sherman Page 41

Container List

Box Folder

Clippings, Pamphlets, and Ephemera, 1888-1938

166 1 Clippings, January-July 1915

2 Clippings, August-September 1915

3 Clippings, October-November 1915

4 Clippings, December 1915

5 Clippings, January-April 1916

6 Clippings, May-December 1916

7 Clippings, 1917

8 Clippings, January-August 1918

9 Clippings, September-December 1918

167 1 Clippings, January-March 1919

2 Clippings, April-June 1919

3 Clippings, July-August 1919

4 Clippings, September-December 1919

5 Clippings, January 1920

6 Clippings, February-July 1920

7 Clippings, August-December 1920

8 Clippings, 1921-1924

9 Clippings, 1925-1927

10 Clippings, 1928-1929

168 1 Clippings, March-August 1930

2 Clippings, September 1930

3 Clippings, October-December 1930

4 Clippings – Political 1930

5 Clippings, 1931-1933

6 Clippings, 1934-1938

7-8 Clippings, no date

169 1 Clippings (Unsorted)

2 Clippings, (Xeroxed)

3 Clippings, no date

170 1-3 Clippings, no date

4 BV Scrapbook, no date

171 1 BV Scrapbook, Platforms ca. 1896-1915

2-4 Cartoon Drawings from Notebook

5 Cartoons [and Clippings]

6 Pamphlets, 1895-1898

7 Pamphlets, 1900-1902

172 1 Pamphlets, 1903-1905

Lawrence Yates Sherman Page 42

Container List

Box Folder

Clippings, Pamphlets, and Ephemera, 1888-1938

172 2 Pamphlets, 1906-1909

3 Pamphlets, 1910-1913

4 Pamphlets, 1914

5 Pamphlets, 1915

173 1 Pamphlets, 1916-1917

2 Pamphlets, 1918

3 Pamphlets, 1919

4 Pamphlets, 1920-1929

5 Pamphlets, 1930-1935

6 Pamphlets, no date

174 1 Pamphlets, no date

2 Pamphlets [Foreign Relations], no date

3 Pamphlets [Military Affairs], no date

4 Pamphlets [Various Types]

175 1-4 Federal Publications

5 Federal Publications [Robert M. LaFollette]

6 Illinois State Publications

176 1 Bills and Accounts – Financial Statements, 1908-1912

2 Bills and Accounts, 1908-1913

3 Bills and Accounts, 1909-1910

4 Bills and Accounts, 1909-1911

5 Bills and Accounts, 1912-1913

6-7 Bills and Accounts, 1914-1915

8 Bills and Accounts, 1917

9 Bills and Accounts, (Includes Letters) 1920-1921

177 1 Bills and Accounts, 1920-1921

2 Bills and Accounts, 1921

3 Bills and Accounts, (Includes Letters) 1922

4 Bills and Accounts, (Includes Letters) 1923

5 Bills and Accounts, (Includes Letters) 1924

6 Bills and Accounts, 1924

7 Bills and Accounts, 1925-1926

8 Expense Books, 1910, 1911-1912, 1915, 1917 [4 Volumes]

178 1 BV Diary, 1902-1912

2 Diaries and Appointment Books, 1900-1905, 1911-1912, 1914, 1918-1931

[24 Volumes]

3 BV Notebook, no date

4 BV Campaign Scrapbook, 1915-1916 [Contains Pamphlets, Leaflets, and Circulars]

Lawrence Yates Sherman Page 43

Container List

Box Folder

Clippings, Pamphlets, and Ephemera, 1888-1938

179 1-2 Ballots

3 Book Circulars and Other Advertisements

4 Book and Other Advertisements

5 Campaign Circulars (Sherman)

6 Cards – Political

7 Cards – Miscellaneous

8 Legal Memos, Forms, etc

9 Letter from General Jackson to Dr. Coleman, April 1824

10 Masonic Publications

180 1-2 Programs

3 Republican Party Newsletters

4 Stationery

5 Tickets

6 [Woodruff File” - Notes]

7 Unfiled Correspondence

8 Unfiled Correspondence and Telegrams

Index to League of Nations-Individual Countries

Armenia:

Allen, Ernest Bourner (2)

Atkinson, Henry A.

Bedford, F.W.

Brewer, Frank S.

Brower, Charles D.

Brown, Edward J.

Burgess R. et. al.

Campbell, Cora E.

Cardashian, Vahan

Carpenter, Helena S.

Corwin, Carl H.

Cotton, H.A.

Dalenberg, N.

Dalton, A.L.

Duker, W.T.

Dunton, Wm. A.

Ede, Mrs. George H.

Eldridge, N.M.

Forstall, James J.

Fox, Frank H.

Gerard, James W. (2)

Griswold, S.M.

Hazell, B.Y. (?)

Lawrence Yates Sherman Page 44

Container List

Index to League of Nations-Individual Countries

Armenia:

Hendee, S.B.

Herring, John W. (2)

Hoover, Harvey D. (2)

Johnson, C.G.

Kimball, C.M. et. al.

Lamb, H.D.

Magarue, A.S. et. al.

McGlade, Jerome R. (2)

McKinley, Charles E.

Mills, Charles L. (2)

Mills, Charles L. (?)

Ministerial Alliance of East St. Louis

Moore, Walter Howard

Owens, Thomas John

Papazian, Bertha Sullivan (2)

Penwell, F.W.

Ross, George A.

Shirley, J.H.

Smith, Mrs. E.H. (2)

Spence, Walter

Spencer, M.

Stanford, C.W.

Steele, C.M.

Stewart, N.

Stretton, J.L. et. al. petition

Studebaker, H.A. (2)

Taylor, Henry C.

Tuthill, F.H. (2)

Wells, H.N.

Wilcox, Charles A.

Willcox, G.B.

Yemm, J.

Great Britain

Dvoulety, John

Rosenwald & Weil, Inc

Smedley, Agnes

Stewart-Warner Speedometer

Allies – 1915: German War

Blake, John Henry

Fleming, W.B.

Hansen, Ferdinand

Lawrence Yates Sherman Page 45

Container List

Index to League of Nations-Individual Countries

Allies – 1915: German War

Hawley, Alan R.

Hsing, Huang

Ireland, E.L.

Johnston, Wilbur M.

Martin, H.W.

Mead, S.C.

Prest, J. Rosenberg

Rowell, George A.

Walther, Ferdinand

Weisman, Henry

Willig, Jacob

Wood, L. Hollingsworth

German-American Alliance 1918 War 1917-1918

Alschuler, Alfred S.

Barry Herbert

Belden Manufacturing Co.

Brown, Aldis J.

Chandler, R.G.

Chapman, John A.

Cleveland, Paul W.

Counselman, C.

Craig, H.D.

Craig, E.M.

Davis, David

Deoege, M.L.

Dickinson, J.M.

Earnest, D.C.

Eisenman, Charles

Fitch, W.B.

Flershem, L.B.

Furber, Henry Jewett

Granite City, Illinois

Hambleton, C.J.

Hart, W.B.

Henley, L.W.

Holden, S.S.

Hough, D.M.

Hubbart, Ralph

Hurd, R.M.

Kelahan, J.R.

King, Florence

Lewis, William Mather

Lawrence Yates Sherman Page 46

Container List

Index to League of Nations-Individual Countries

German-American Alliance 1918 War 1917-1918

Little, J.G.

Love, Charles A.

MacArthur, R.S.

Manierre, Louis

Mayfiar

McDonough, Jas.

McGavic, W.J.

Menken, S. Stanwood

Millard, Everett L.

Miller, E.C.

Moore, H.H. (2)

Morgan, David R.

Nolan, Marie

National Committee on Prisons and Prison Labor

Payson, George S.

Porter, H.H.

Prichard, W.E.

Roberts, D.P.

Rushton, Joseph

Schultze, W.C.

Seeberger, Louis A.

Sheldon, Theodore

Sills, W.H.

Singer, Isidore

Smith, W.T. Jr.

Smith, H.C.

Stanley, W. Edwin

Stanv, John (?)

Sweeney, Hart R.

Thomas, J.C.

Union League Club

Viles, L.M.

Villagers, The (Editors)

Ware, Edwin

Weston, Hughs

Wheeler, W.B. (3)

Willard, M.L.

Williams, Charles

Williams, Norman

Willys, John N.

Worthy, S.W.

2 letters with illegible signatures

2 letters were anonymous

Lawrence Yates Sherman Page 47

Container List

Index to League of Nations-Individual Countries

Germany 1918-1919

Davis, E.J.

Hall, G.H.

Hooper, C.N.

Stebbins, Livingston

Taggart, M.W.

Mexico, 1916-1920

Aldous, Joseph C.

Barnes, Carl

Bastian, Frank C.

Benjamin, R.B. (3)

Benson, J.E.

Brewer, F.A.

Brewester, Wm. F.

Brown, Edwin R.

Bruce, R.H.

Buckley, Edward

Butler, W.J.

Castle, Howard P.

Celarage, E.T.

Chamberlin, Emerson (2)

Chicago Evening Post

Coen, H.C. (2)

Colyer, Walter

Compton, O.T.

Conrad, W.E.

Cooper, Clay C. (3)

Danciger, Jack

Darling, Sarah Harwood

Diller, Thomas

Downs, F.E.

Duker, W.T.

Erisman, I.N.

Evers, Wm.

Foldvary, Oswalde

Folle, Alice

Frost, A.C.

Myrton, Fuller (?)

Geneux, Emile

Gheldof, J.

Gregory, S.S.

Grigsby, G.N. (4)

Hall, Frank H.

Lawrence Yates Sherman Page 48

Container List

Index to League of Nations-Individual Countries

Mexico, 1916-1920

Harris, S.C.

Harrison, Chas. F.

Hersh, E.W.

Hewitt, Henry

Holl, E.C.

Hovey, Frederick B.

Hughes, Samuel M.

Hyer, Stanton A. (2)

Kartsters, Eleanor D.

Kieffer, H.M.

La Fontaine, H.

Lininger, Chas. W. (2)

Lothrop, Fred L.

Mann, Jessie R.

Marriott, F.M.

Mathes, Mrs. George McCown

Medkirk, Robert W.

Mellick, George P.

Miller, E.P.S.

Murfin, W.W.

Murphy, E.R.

Murray, J.B.

Newhall, George

Newman, Herman

O’Leary, John W.

Osborn, E.H.

Park, Alice

Parker, Chas.

Plehn, L.W.

Putman, R.H.

Rayburn, W.H.

Reed, Evan L.

Reininger, Charles P.(2)

Robinson, R.D.

Rystrom, Jean

Schaefer, John V.

Sealury, M.B.

Stevens, Amos

Strong, H.W.R.

Stars-Thrat, J.B. (?)

Stuart, H.G.

Sullivan, Margaret E.

Thayer, Chas. W.

Lawrence Yates Sherman Page 49

Container List

Index to League of Nations-Individual Countries

Mexico, 1916-1920

Thomas Addison

Tuthill, F.H.

Walker, Guy M.

Walsh, James

Ward, H.N.

Watson, Madeleine M.

Willett, Herbert (2)

Woodward, J.

Anonymous (4)

Illegible signatures (1)

Hainsworth, John J. (1 folder on Mexico)

Greece

Anastas, A.P.

Bubb, E.S.

Carter, I.L.

Clapper, O.L.

Deftos, Peter

Dolph, Freda

Jansen, A.F.

Patriarheas, Elias

Rall, Edward Everett

Read, Franklin Charles

Poland

Caro, S.

Gillin, Mary E.

Schriver, H.M.

Zurawski, K.

(Polish Catholic Union of America)

(Petitions by U.S. citizens protesting Jewish extermination in Poland)

Ireland 1919

Ahearn, A.G.

Allen, Walter H.

Bell, Finley F.

Bloom, Samuel H.

Brazill, Irwinn

Callahan, Harry

Carr, P.R.

Coan, J.M.

Cronin, T.J.

Duncan, W.T.

Lawrence Yates Sherman Page 50

Container List

Index to League of Nations-Individual Countries

Ireland 1919

Flanagan, William

Forster, Edward J.

Gannon, Peter J.

Hally, P.J.M.

Hanson, George G. (2)

Harman, F.W.

Hayes, John B.

Hefferman, William

Jackson, Edmund

Lockwood, Dora R.M.

Lord, George E.

McDermott, Edward C.

McDougall, J.F.

McKee, Charles F.

Morris, William F.

Morrissey, John

O’Connell, Daniel T. (3)

O’Rourke, Patrick

Quinlan, Denis

Quinlan, Michael

Reynolds, F.L.

Reynolds, T.P. (2)

Ringman, Andrew

Ryan, R.F.

Ryan, John

Scanlan, Kirkham

Strombeck, Fred A.

Sullivan, C.E.

Thom. T.J.

Wolfe, John W.

Anonymous (3)

Illegible (2)

Italy 1919

Baldi, C.C.A.

Batchellor, B.R.

Bava, Felice

Bellandi, Francesco

Cianflone, A.

Cremona, Paul

Davanzo, Frank

Dewey, A.B.

Gardner, Nelson

Lawrence Yates Sherman Page 51

Container List

Index to League of Nations-Individual Countries

Italy 1919

Gifford, Herman

Giordano, Phillip

Isabella, M.S.

Jelavich, Mark F.

Murray, (?)

Paukow, Edward J.

Peotroarski (?), Julian

Ralm, Barnard A.

Ronconi, Romeo R.

Salvino, S.

Scaramelli, Louis J.

Selvaggi, Nicholas

Starcevich, Matt

Tramaloni, Philip

Urbank, Tony

Ventresca, Francesco

Vogrich, John

Zavertnik, Richard J.

Japan, China & Philippines

Black, J. Stuart

Blayney, Thomas Lindsey (2)

Bowen, William P.

Brady, Francis P.

Chang, Y.T.

Chen, T (2)

Chinese Citizen Clubs (6)

Clark, L.B.

Coxe, Alfred C.

Desieux, Sirrio

Ettelson, S.A.

Fink, Reuben

Foote, Erastus

Gardner, Winifred

Garesche, F.A.

Garnier, Evert L.

Gibbs, Charles S.

Goodrich, Marcellus H.

Grant W. Henry

Gregory, Chas. A.

Gregory, John M.

Hasskarl, Joseph F.

Hoerr, Charles F.

Lawrence Yates Sherman Page 52

Container List

Index to League of Nations-Individual Countries

Japan, China & Philippines

Holt, Wm. H.

Howe, R.H.

Iyenaga, T.

June, Mog Wah

Kinch, Mildred

King, H.C.

McCormick, Medill

Mahr, Wm. S.

Mayers, Henry R.

Millard, Thomas F.

Mills, Charles C.

Moors, F.B.

Murray, J.B.

O’Brien, William

Otts, Ernest

Quong, Jung Wing

Rhee, Syngman

Rheinhardt, F.A.

Shen, L.

Shniedewend, Paul J.

Sing, Fang Lang

Stretch, Joseph

Stuhr, D.H.

Taylor, Frederick

Testa, M.

Tolman, A.H.

Ward, Ebin J.

Webster W.H.

Wei, T.S.

Wilfley, L.R.

Woo, Quon Look

Young, H.B.

Young, J.K.

Illegible (6)

Anonymous (1)

Russia 1918-1920

Anthony, A.P.

Bartholomey, Jas. H.

Brasol, Boris (2)

Brayton, F.W.

Breshkovsky, Catherine (4)

Caldwell, R.J.

Lawrence Yates Sherman Page 53

Container List

Index to League of Nations-Individual Countries

Russia 1918-1920

Cherney, Albert

Crawford, Chas.

Elliot, Henry W.

Hodges, G. Charles

Horn, Matilda

Keith, E.G.

Kirby, John

Lochner, Louis P.

Moseley, R.A. (?)

Mullenbach, James

Nicholas, F.H.

Norriss, H.C.R.

Sack, A.J. (10)

Schwartz, A.

Tobie, E.L.

Tyrol, Jacques

Turney, Daniel B.

Vansant, Wm. W.

Was, Elizabeth

Wright, H.M.

Youngman, Elmer H.

Illegible (4)

Anonymous (2)