Skip to main content Skip to search results

Showing Collections: 1 - 7 of 7

1968 political memorabilia

 Collection — Folder: S2059
Identifier: S2059
Scope and Contents This collection includes political memorabilia from the 1968 presidential election as well as local Indiana elections, such as state representative and the mayor of the City of Indianapolis.
Dates: 1968

Chittenden family collection

 Collection
Identifier: L031
Scope and Contents The collection contains the correspondence between George F. and Amanda Chittenden during their engagement and during the U.S. Civil War. The letters written during the Civil War discuss health conditions, army life, the siege of Vicksburg, life and politics in Indiana, and Confederate prisoners at Camp Morton. Also included are letters to Amanda Chittenden from family members and to George Chittenden regarding Republican politics, his work with the Indiana Hospital for the Insane, and other...
Dates: 1837-1913

Edward A. Mitchell papers

 Collection
Identifier: L618
Scope and Contents The collection consists of Edward A. Mitchell's congressional papers (1946-1949), including correspondence regarding veterans' claims and benefits, and papers relating to Mitchell's service on the U.S. House of Representatives Veterans Committee; correspondence and legislative papers regarding bills introduced or supported by Mitchell, including the Taft-Hartley Act, the elimination of the tax on oleomargarine, the abolition of the War Assets Administration, and changes in the Chinese...
Dates: 1928-1950

Harry S. New collection

 Collection
Identifier: L299
Scope and Contents The majority of the collection consists of Harry S. New’s correspondence regarding state and national politics, particularly the 1912, 1920, and 1924 presidential elections. Correspondence also includes discussion of his work as U.S. postmaster general (1923-1929). New added several notes throughout the collection (written in the early 1930s) that provide contextual background and significance of correspondence. New also provided his reminiscences of the 1896, 1908, and 1912 presidential...
Dates: 1869-1938

Homer E. Capehart papers

 Collection — Multiple Containers
Identifier: L650
Dates: 1944-1963

John L. Coburn collection

 Collection
Identifier: L034
Scope and Contents The collection includes 9 of John Coburn’s letter books rangin from 1879 to 1903, chiefly relating to his Indianapolis law practice, but also including letters on Republican Party politics, local civic activities, and Indiana history; correspondence regarding political appointments, and his work on banking and military affairs; other correspondence regarding politics; correspondence and financial papers relating to the settlement of the estate of Augustus Coburn, including papers relating to...
Dates: 1813-1904

Will H. Hays collection

 Collection
Identifier: L560
Scope and Contents The collection includes Will H. Hays' correspondence, speeches, scrapbooks, notebooks and photographs, principally from the period of 1914-1954. His political papers include correspondence and other papers regarding his work as Indiana and National Republican Party Chairman; his work with the State Council of Defense during World War I; his efforts to unite the liberal and conservative wings of the Republican Party for the 1920 election, including his correspondence with Theodore Roosevelt on...
Dates: 1857-1957

Filtered By

  • Names: Republican Party (Ind.) X
  • Subject: United States -- Politics and government X

Filter Results

Additional filters:

Subject
Correspondence 6
Indiana -- Politics and government 6
Politics and government 5
United States -- Politics and government 5
Politicians -- Indiana 4
∨ more
Indiana -- Politics and government -- 20th century 3
Politicians 3
Politicians -- United States -- 20th century 3
Scrapbooks 3
Soldiers 3
Speeches, addresses, etc. 3
United States -- Politics and government - 20th century 3
Anti-communist movements -- United States 2
Elections -- Indiana 2
Elections -- United States 2
Labor laws and legislation -- United States 2
Lawyers -- Indiana 2
Postal service 2
Railroads -- United States 2
United States -- History -- Civil War, 1861-1865 2
World War, 1939-1945 2
Agriculture 1
Alaska 1
Anderson (Ind.) 1
Anti-communism -- United States 1
Banks and banking 1
Banks and banking -- Indiana 1
Banks and banking -- Law and legislation 1
Budgets 1
Businesspeople -- Indiana 1
Cabinet officers -- United States 1
Charities -- United States 1
Chicago (Ill.) 1
China -- Emigration and immigration 1
Civil defense 1
Claims 1
Coal mines and mining 1
College students -- Indiana 1
Colorado Springs (Colo.) 1
Communism 1
Copyright -- United States 1
Draft -- United States 1
Drug adulteration -- Law and legislation 1
Drugs -- Law and legislation -- United States 1
Economic assistance, American 1
Education 1
Emigration and immigration 1
Europe -- Defenses 1
Europe -- Economic conditions 1
Flood control -- Indiana 1
Food adulteration and inspection -- Law and legislation 1
Government lending--Law and legislation 1
Greencastle (Ind.) 1
Hartsville (Ind.) 1
Housing 1
Indiana -- Politics and government -- 21st century 1
Industrial relations -- United States 1
International relief 1
Interstate Highway System 1
Iowa 1
Israel -- Foreign relations -- United States 1
Jews -- Politics and government 1
Jews -- United States 1
Korean War, 1950-1953 1
Latin America -- Description and travel 1
Latin America -- Foreign relations -- United States 1
Lawyers 1
Legislation 1
Legislation -- United States 1
Legislative bills 1
Legislators -- Indiana 1
Margarine 1
Medicine -- Practice 1
Memorabilia 1
Middle East -- Foreign relations -- United States 1
Military bases -- Indiana 1
Military bases, American -- Korea (South) 1
Minimum wage--Law and legislation 1
Motion picture industry -- United States -- History 1
Motion pictures -- Censorship 1
Mutual security program, 1951- 1
Naturalization -- United States 1
Niagara River (N.Y. and Ont.) 1
Nuclear energy -- Government policy -- United States 1
Ohio 1
Petroleum industry and trade -- United States 1
Photographs 1
Physicians 1
Political conventions -- Illinois 1
Political parties -- United States 1
Politicians -- 21st century 1
Potash industry and trade 1
Presbyterian churches 1
Press releases 1
Psychiatric hospitals 1
Public welfare 1
Radio broadcasting policy -- United States 1
Receipts (Acknowledgements) 1
Reconstruction (1939-1951)--Europe 1
Rural electrification 1
∧ less
 
Names
Republican Party (U.S. : 1854- ) 6
Capehart, Homer E. (Homer Earl) 1897-1979 3
Halleck, Charles A. (Charles Abraham), 1900-1986 2
New, Harry S. (Harry Stewart), 1858-1937 2
United States. Congress. House 2
∨ more
Ade, George, 1866-1944 1
American National Red Cross 1
Anti-saloon League of America 1
Bedford Stone and Construction Company 1
Bergman, Ingrid, 1915-1982 1
Beveridge, Albert J. (Albert Jeremiah), 1862-1927 1
Bland, Oscar E. (Oscar Edward), 1877-1951 1
Bodine, Richard 1
Bradley, Omar Nelson, 1893-1981 1
Branham, Preston 1
Byrd, Richard Evelyn, 1888-1957 1
Cantor, Eddie, 1892-1964 1
Central Indiana Hospital for the Insane 1
Chaney, John C. (John Crawford), 1853-1940 1
Chicago and Eastern Illinois Railroad Company 1
Chittenden family 1
Chittenden, Amanda Branham 1
Chittenden, Edgar 1
Chittenden, George F., 1830-1915 1
Coburn, John, 1825-1908 1
Coolidge, Calvin, 1872-1933 1
DeMille, Cecil B. (Cecil Blount), 1881-1959 1
DePauw University 1
Democratic Party (Ind.) 1
Democratic Party (U.S.) 1
Fletcher, Stoughton A., 1879-1957 1
Gates, Ralph F. (Ralph Fesler), 1893-1978 1
Goodrich, James P. (James Putnam), 1864-1940 1
Harding, Warren G. (Warren Gamaliel), 1865-1923 1
Hays family 1
Hays, John T. (John Tennyson), 1846-1919 1
Hays, Will H. (Will Harrison), 1879-1954 1
Hemenway, James A. (James Alexander), 1860-1923 1
Herron, Ted 1
Hoover, Herbert Clark, 1874-1964 1
Hughes, Charles Evans, 1862-1948 1
Indiana. General Assembly 1
Indiana. State Council of Defense 1
Kennedy, Joseph P. (Joseph Patrick), 1888-1969 1
Kennedy, Robert F., 1925-1968 1
Lodge, Henry Cabot, Jr., 1902-1985 1
Lugar, Richard Green, 1932-2019 1
McCarthy, Joseph, 1908-1957 1
McCormick, Joseph Medill, 1877-1925 1
McCray, Warren T. (Warren Terry), 1865-1938 1
Mitchell, Edward A. (Edward Archibald) 1
Motion Picture Association of America 1
Motion Picture Producers and Distributors of America 1
Near East Relief (Organization) 1
Nicholson, Meredith, 1866-1947 1
Phi Delta Theta Fraternity 1
Pickford, Mary, 1892-1979 1
Rogers, Will, 1879-1935 1
Roosevelt Memorial Assocation 1
Roosevelt, Theodore, 1858-1919 1
Smith, Alfred Emanuel, 1873-1944 1
Smith, Delavan, 1861-1922 1
Stone, Harlan Fiske, 1872-1946 1
Taft, William H. (William Howard), 1857-1930 1
Taggart, Thomas, 1856-1929 1
Tarkington, Booth, 1869-1946 1
United States Potash Company 1
United States. Army. Indiana Infantry Regiment, 16th (1861-1865) 1
United States. Army. Indiana Infantry Regiment, 33rd (1861-1865) 1
United States. Congress. Senate. 1
Vandenberg, Arthur H. (Arthur Hendrick), 1884-1951 1
Vestal, Albert H. (Albert Henry) 1
Wabash College 1
Washington, Booker T., 1856-1915 1
Watson, James E. (James Eli), 1863-1948 1
Watson, Thomas E. (Thomas Edward), 1856-1922 1
Willis, Raymond E. (Raymond Eugene), 1875-1956 1
Wilson, Henry Lane, 1857-1932 1
∧ less