Skip to main content

POL. Politics

 Popular Topic
Identifier: POL

Found in 79 Collections and/or Records:

Pro-Choice Coalition of Kentucky Records

 Collection
Identifier: 2005_054-UA
Scope and Contents

This 1.75 linear foot collection consists mostly of financial records with a small amount of correspondence and published materials concerning the beliefs and bylaws of the organization.

Dates: 1989-2000

Progress in Education (PIE) Records

 Collection
Identifier: 1979_069-UA
Scope and Contents

The PIE records consist of three subgroups: organizational records, 1975-1977; records of other organizations, including various pro-busing groups, 1974-1977; and a topical file relating to the desegregation of Jefferson County, Kentucky, schools, 1972-1978.

Dates: 1972-1978

Romano Mazzoli papers (accession 2023-057)

 Unprocessed Material
Identifier: 2023_057

Save Our Parks Records

 Collection — Multiple Containers
Identifier: 1976_099-UA
Scope and Contents Over 1,000 numbered petitions and many voluminous cards and letters of support give evidence to the strength of the campaign. Although there is no official list of citizens who supported the Save Our Parks cause, there are two 3' x 5' card files identified as active and inactive mailing lists. These card files are arranged alphabetically.The correspondence of Gerhard Herz, secretary, and Richard M. Kain, chairman, provide a chronological account of the exchange of letters between...
Dates: 1955-1968

Daniel "Malano" Seum Papers

 Collection — Box 1
Identifier: 1989_055-UA
Scope and Contents The papers of Daniel Seum span the years 1978 to 1985; their main concern is with his activities as a member of the Kentucky House of Representatives.Donated by his legislative assistant, Ray Whitner, the papers came to the University Archives in 1989. They contain correspondence, financial documents, some of Seum's speeches in draft form, notes, newsletters, press releases, subject files, printed material including clippings, and a handful of photographs.Because Seum...
Dates: 1978-1985

Swagar Sherley papers

 Collection
Identifier: 1988_073-UA
Summary The Swagar Sherley papers consist of forty-eight boxes of material dating from 1880 to 1969, documenting Sherley’s career as a lawyer in Louisville (1880-1903) and in Washington, DC as part of the firm Sherley, Faust, and Wilson (1920-1941) as well as his service in the House of Representatives (1902-1918) and his family life. Materials relating to his legal career include briefs filed in Louisville, as well as correspondence and subject files. His Congressional career is documented through...
Dates: 1880-1969

Sloane gubernatorial campaign files

 Unprocessed Material
Identifier: 1973_611-UA

William Brown Stansbury papers

 Collection — Multiple Containers
Identifier: 1982_003-UA
Scope and Contents

This small collection contains the papers relating to William Brown Stansbury's 1977 Mayoral Campaign and his first six months in office in 1978 as Mayor of Louisville, Kentucky. The campaign materials include the candidate's policy statements on employment, crime, city administration and the role of neighborhoods.

Dates: 1977-1978

Thelma Stovall collection

 Collection
Identifier: 2004_015-UA
Content Description

Thelma Stovall’s collection contains memorabilia from her campaigns and mementos received while serving in various state government positions. These include plaques, trophies, and certificates.

Dates: 1951-1987

Henry A. Triplett legal files

 Collection
Identifier: 1981_032-UA
Content Description

The files include correspondence, memoranda, reference materials, demographic data, briefs, pleadings, and other materials generated in defense of the Louisville city school board in the desegregation suit brought against the board in the early 1970s. Triplett served as the attorney for the Louisville city schools during the desegregation lawsuit and subsequent merger of the city schools with the Jefferson County public school system.

Dates: 1972-1978