Skip to main content

Daughters of the American Revolution

 Organization

Found in 15 Collections and/or Records:

Charles Osborn grave marker dedication photographs

 Collection — Folder: SP168
Identifier: SP168
Scope and Contents This collection includes 4 black-and-white photographs taken at the dedication for the Charles Osborn historical plaque in Quakerdom Cemetery in Porter County, Indiana on September 28, 1958. The images most likely appeared in the July 1959 Indiana History Bulletin. A small group of African American girls sang at the event.
Dates: 1958/09/28

Daughters of the American Revolution, Ann Rogers Clark Chapter collection

 Collection — Folder: S2226
Identifier: S2226
Scope and Contents This collection includes typewritten copies of "Early Industries in Clark County," a paper read before the Ann Rogers Clark Chapter of the Daughters of the Revolution (DAR) by Fannie B. Pile Sparks in April 1923 and "Indiana as a Manufacturing State," a paper read for the chapter by Cora Howard Sweeney in March 1924.
Dates: 1923-1924

Daughters of the American Revolution (DAR), Cornelia Cole Fairbanks Chapter collection

 Collection — Folder: S1513
Identifier: S1513
Scope and Contents This collection includes two sets of typed histories of the Daughters of the American Revolution (DAR), Cornelia Cole Fairbanks Chapter in Indianapolis, Indiana. One set ranges from 1907 to 1957 and the second set ranges from 1907 to 1946.
Dates: 1907-1957

Daughters of the American Revolution (DAR), General J. Tipton Chapter collection

 Collection — Folder: S1514
Identifier: S1514
Scope and Contents This collection includes photocopies of meeting minutes, membership rosters, and annual reports of the Daughters of the American Revolution (DAR), General John Tipton Chapter in Tipton, Indiana ranging from 1928-1933.
Dates: 1928-1933

Daughters of the American Revolution (DAR), Joseph Hart Chapter, Columbus, Indiana papers

 Collection — Folder: S1000
Identifier: S1000
Scope and Contents This collection includes typewritten copies of the 1945 pamphlet, "Elizabethtown, 1845-1945"; "Church History of the Free Methodist Church, Columbus, IN" covering the years 1921-1968; and "Historical Sketch of Jennings County, Indiana" with biographical information about the Vawter family and historical information about the towns, churches, and businesses of the county. The copies were made by Mrs. Hershel E. Murphy for the Daughters of the American Revolution (DAR), Joseph Hart Chapter,...
Dates: circa 1966-1968

Della Lindley collection

 Collection — Folder: S1893
Identifier: S1893
Scope and Contents This collection is divided evenly between two families, the Denny family of LaGrange County and the McConnell family of Noble County. Materials related to the Denny family date from 1858-1939 and include a teacher's license, academic admission slips, a license to practice medicine issued by the United States Internal Revenue, and receipts. Items relating to the McConnell family date from 1849-1932 and include the diagram of a plat for a graveyard, a teacher's license, a notice of acceptance...
Dates: 1849-1939

Helen F. Bennett papers

 Collection — Folder: S2220
Identifier: S2220
Scope and Contents This collection includes correspondence, clippings, articles of incorporation and other organizational documents, photographs, and postcards from the Navy Comforts Committee in Indiana and the United States, as well as documents used or created by Helen F. Bennett ranging from 1888 to 1939 regarding the Comforts Committee of the Navy League. Correspondents include the Navy League of the United States, the Secretary of the Navy, Studebaker, the U.S.S. Indiana, Daughters of the American...
Dates: 1888-1939

Helen Glessner Scott papers

 Collection — Multiple Containers
Identifier: S2865
Scope and Contents This collection includes materials dating from circa 1870 to 1975 related to organizations in which Mrs. Scott was active. The collection is, overall, in the organization created by Mrs. Scott.Folder 1 has material from the Indianapolis Parliamentary Law Club dating from 1946 to 1975. It contains letters, newsclippings, directories, a written motion, a mimeographed sheet of by-laws, and a sliding-rule device for answering parliamentary questions.Folder 2 contains...
Dates: circa 1870-1975

LaGrange County collection

 Collection — Folder: S1683-01
Identifier: S1683
Scope and Contents The collection consists of three items from LaGrange County, Indiana, including an undated advertising card for the Lima Manufacturing Company's Queen windmill in Lima, Indiana (currently Howe); a short, typed history of the LaGrange courthouse of 1843 and an account of a gavel made of the wood from the 1843 courthouse, which the LaGrange de Lafayette chapter of the Daughters of the American Revolution (DAR) returned to LaGrange County, after 1923; and a seven-page, typed narrative by Dan Wisel...
Dates: 1843-1934

Mary Louise Sator family collection

 Collection
Identifier: L488
Scope and Contents This collection includes correspondence, papers, diaries, genealogical research materials, books, pamphlets, periodicals, photographs--including cartes de visite, tintypes, and negatives--35mm slides, and realia from Mary Louise Sator, Mary Cleason O'Hair, and O'Hair, Brady, and Sator families in the Indiana, Illinois, Wisconsin, and the United States, ranging from 1827 to 1994, and undated, relating to family life and homes, interests, careers, and family history pertaining to the O'Hair,...
Dates: 1870-1995