Showing Collections: 1 - 10 of 26
Amos Wade Jackson collection
Collection
Identifier: L633
Scope and Contents
This collection contains the business, political, and personal papers of Amos Wade Jackson, Lola Raper Jackson, Rowland H. Jackson and Ethel Jaekle Jackson ranging from 1825 to 1979. The bulk of the collection consists of legal correspondence and documents from Jackson Abstract, Inc. and Jackson and Jackson, Attorneys at Law and includes original and carbon copies of abstracts of title, warranty deeds, mortgages, attorney’s opinions, wills, estates, guardianships, divorces, and lawsuits. Also...
Dates:
1825-1979
Found in:
Rare Books and Manuscripts
Arcada Balz collection
Collection
Identifier: L009
Scope and Contents
The collection consists of correspondence, notes, articles, and other materials from Arcada Balz in Indiana ranging from 1928 to 1959, relating to the following organizations: the Indiana Federation of Women’s Cubs, New Harmony Memorial Commission, and the Fauntleroy House (1934–1964). The collection also contains papers relating to her work in the Indiana Senate, family correspondence, and her genealogical research. There is also a paper on the Edworthalean Society, a woman’s club in...
Dates:
1928-1959
Found in:
Rare Books and Manuscripts
B. F. Wissler, "Life of Patrick Beard" manuscript
Collection — Folder: S0086
Identifier: S0086
Scope and Contents
The collection consists of an onion-skin copy of a typewritten manuscript, entitled "Life of Patrick Beard" by B. F. Wissler. A penciled note reads, “Life and ancestry of Patrick Beard by B. F. Wissler, 1910.” It begins by discussing “an act of Congress, organizing the Indiana territory." Indiana’s early history is detailed, mentioning Jeremiah Cox, Joseph Holman, and Hugh Cull. The writer discusses the difficulty of obtaining information about Patrick Beard (Baird). He also mentions that...
Dates:
1910
Found in:
Rare Books and Manuscripts
Charles G. Pickett papers
Collection — Folder: S1061
Identifier: S1061
Scope and Contents
This collection includes a copy of a letter from Charles G. Pickett to Roger H. Phillips on February 16, 1939, as well as a report submitted to Indiana Governor Maurice Clifford Townsend, dated January 23, 1939, regarding concerns about proposed H.B. 229, which would give the Administrative Building Council of Indiana increased authority over the construction of public buildings, including schools. Pickett's report includes findings pertaining to a two-year investigation of the construction...
Dates:
1939
Found in:
Rare Books and Manuscripts
Charles H. Test letters
Collection — Folder: S1296
Identifier: S1296
Scope and Contents
This collection comprises photocopies of letters to Charles H. Test in Indiana ranging from 1840 to 1843, regarding his political career and abolitionism.
Dates:
1840-1843
Found in:
Rare Books and Manuscripts
Christopher Harrison invoice
Collection — Folder: S2721
Identifier: S2721
Scope and Contents
This collection includes one invoice from Christopher Harrison, then President of the Indiana Senate, to Senator John DePauw dated January 27, 1818 in payment for service and travel to the General Assembly.
Dates:
1818
Found in:
Rare Books and Manuscripts
"Chronological list of the members of the Indiana legislature from 1816 to 1917" documents
Collection — Multiple Containers
Identifier: S2830
Scope and Contents
This collection contains a chronological list of all members of the Indiana General Assembly by an unnamed student from Earlham College. Despite the title, this list contains the names of the legislators from 1816, the first session, to 1915 and not 1917. Each list specifies the date of the session, the number of the session, the total number of members for the House and the Senate, the names of the members, the counties that each represents, and the names of the Speaker, Clerk of the House,...
Dates:
circa 1915
Found in:
Rare Books and Manuscripts
Denver C. Harlan papers
Collection
Identifier: L238
Scope and Contents
This collection includes letters, maps, photographs, real estate descriptions, bills, Arbutus (Indiana University year book), documents concerning legislation and politics and college class notes from Denver C. Harlan and others in Indiana and Iowa from 1866 to 1927 regarding education, map selling, census taking, yearbook publishing, realty transactions, legislation and politics.There is also an oversize folder containing a map of western Oklahoma, a census document, both from...
Dates:
1866-1927, undated
Found in:
Rare Books and Manuscripts
Eugene Bainbridge papers
Collection
Identifier: L617
Scope and Contents
The collection consists of papers relating to Eugene Bainbridge's career in the Indiana Senate ranging from 1953 to 1975. Included are correspondence, legislation, reports, and other papers relating to issues before the Indiana Senate, including public employee' and teacher' retirement funds, the highway department, reapportionment, development of port facilities (1969), abortion, and education reform and school financing (1965-1971); papers relating to Lake County issues before the senate,...
Dates:
1953-1975
Found in:
Rare Books and Manuscripts
Indiana General Assembly rosters
Collection — Folder: OBD050
Identifier: OBD050
Scope and Contents
This collection contains member lists and rosters of the Indiana Senate and Indiana House of Representatives from 1831 to 1880.
Dates:
1831-1880
Found in:
Rare Books and Manuscripts
Filtered By
- Names: Indiana. General Assembly. Senate X
Filter Results
Additional filters:
- Subject
- Politics and government 16
- Correspondence 15
- Indiana -- Politics and government 14
- Politicians -- Indiana 14
- Politicians 13
- Indiana -- Politics and government -- 20th century 11
- Lawyers -- Indiana 7
- Indianapolis (Ind.) 6
- Clippings 5
- Legislators -- Indiana 5
- Governors -- Indiana 3
- Indiana -- Politics and government -- 19th century 3
- Maps 3
- Pamphlets 3
- Photographs 3
- Press releases 3
- Women -- Suffrage 3
- Audiocassettes 2
- Businesspeople -- Indiana 2
- Certificates 2
- Charts, diagrams, etc. 2
- Elections -- Indiana 2
- Indiana -- Constitution 2
- Indiana State Capitol (Indianapolis, Ind.) 2
- Judges -- Indiana 2
- Lawyers 2
- Legislation -- Indiana 2
- Legislative bills -- Indiana 2
- Petroleum industry and trade -- United States 2
- Politicians -- United States -- 20th century 2
- Quakers 2
- Railroads 2
- Reel-to-reel audiotapes 2
- Scrapbooks 2
- Statutes and codes 2
- Statutes and codes -- Indiana 2
- United States -- History -- Civil War, 1861-1865 2
- Video tapes 2
- Women politicians 2
- Women's rights 2
- Abolitionists 1
- Abolitionists -- Indiana 1
- Abortion -- Indiana 1
- Abstracts of title 1
- Adams County (Ind.) 1
- Aeronautics 1
- African American politicians 1
- Airports -- Indiana 1
- Antislavery movements -- United States 1
- Apportionment (Election law) -- Indiana 1
- Architectural drawings 1
- Articles 1
- Badges 1
- Baseball 1
- Biography 1
- Biography -- Indiana 1
- Blackford County (Ind.) 1
- Bloomington (Ind.) 1
- Blueprints 1
- Broadsides 1
- Budgets 1
- Business enterprises -- Indiana 1
- Calendars 1
- Campaign literature 1
- Canada -- Boundaries -- United States 1
- Canada -- Geography 1
- Cape Canaveral (Fla.) 1
- Chronologies 1
- Civil service -- Indiana 1
- Civil service -- Retirement 1
- Civil service reform 1
- College students 1
- College students -- Indiana 1
- College students -- Social conditions 1
- Conservation of natural resources 1
- Constitutions 1
- Construction 1
- Cookbooks 1
- Courts -- Indiana 1
- Description and travel 1
- District courts -- United States 1
- Editors 1
- Education -- Finance 1
- Education -- Indiana 1
- Ephemera 1
- Equal rights amendments 1
- Evansville (Ind.) 1
- Family 1
- Family life 1
- Farmers -- Indiana 1
- Gas industry -- United States 1
- Geology -- Indiana 1
- Great Lakes (North America) 1
- Gun control 1
- Harbors -- Indiana 1
- Historic sites 1
- Indiana -- Economic conditions 1
- Indiana -- Officials and employees 1
- Indiana -- Politics and government -- 21st century 1
- Indiana -- Surveys -- Maps 1 ∧ less
- Names
- Indiana. General Assembly 6
- Democratic Party (Ind.) 4
- Bayh, Birch Evans, 1928-2019 3
- Hartke, Vance, 1919-2003 3
- Indiana State Library 3
- Republican Party (Ind.) 3
- Republican Party (U.S. : 1854- ) 3
- Brademas, John 2
- Indianapolis (Ind.) Mayor 2
- Johnson, Lyndon B. (Lyndon Baines) 2
- Kennedy, John F. (John Fitzgerald), 1917-1963 2
- Morton, Oliver P. (Oliver Perry), 1823-1877 2
- Welsh, Matthew E. (Matthew Empson) 2
- Adair, E. Ross (Edwin Ross), 1907-1983 1
- Bainbridge, Eugene, 1911-1972 1
- Balz, Arcada, 1879-1973 1
- Balz, Frederick George, 1875–1954 1
- Beard, Patrick, 1769-1831 1
- Beveridge, Albert J. (Albert Jeremiah), 1862-1927 1
- Borst, Lawrence Marion, 1927-2016 1
- Bowen, Otis R. (Otis Ray), 1918-2013 1
- Branigin, Roger D. (Roger Douglas), 1902-1975 1
- Bray, William G. (William Gilmer), 1903-1979 1
- Brown, Edmund G. (Edmund Gerald), 1905-1996 1
- Bruce, Donald C. (Donald Cogley), 1921-1969 1
- Butz, Earl L. (Earl Lauer), 1909-2008 1
- Carson, Julia 1
- Carvajal, Jose Maria de Jesus, 1810-1874 1
- Colfax, Schuyler, 1823-1885 1
- Conrad, Larry Allyn 1
- Cotton, Luella 1
- Davis, Alice, 1851-1938 1
- Davis, Mary Gertrude, 1855-1926 1
- Davis, Oliver P. (Oliver Perry), 1814-1892 1
- Davis, Oliver P. (Oliver Perry), 1847-1873 1
- Democratic National Committee (U.S.) 1
- Democratic Party (Ind.) State Convention 1
- Democratic Party (U.S.) 1
- Denton, Winfield K. (Winfield Kirkpatrick), 1896-1971 1
- Depauw, John 1
- Dillin, S. Hugh (Samuel Hugh) 1
- Drapier, William H. 1
- E. H. Bainbridge Supply Company 1
- Edgeworthalean Society (Bloomington, Ind.) 1
- Eichhorn, Von A., 1906-1993 1
- Foulke, William Dudley, 1848-1935 1
- Gore, Pauline La Fon 1
- Gábor, Zsa Zsa 1
- Halleck, Charles A. (Charles Abraham), 1900-1986 1
- Harlan, Denver C., 1886-1968 1
- Harrison, Christopher 1
- Harvey, Ralph, 1901-1991 1
- Hays, Will H. (Will Harrison), 1915- 1
- Humphrey, Hubert H. (Hubert Horatio) 1
- Hunt, Lester M. 1
- Indiana Bell Telephone Company 1
- Indiana Federation of Art Clubs 1
- Indiana Federation of Women's Clubs 1
- Indiana Legislative Bureau 1
- Indiana Medical College 1
- Indiana. Constitutional Convention (1816) 1
- Indiana. Constitutional Convention (1850-1851) 1
- Indiana. Office of the Governor 1
- Indianapolis (Ind.). Office of the City Controller 1
- International Joint Commission 1
- Interstate Oil Compact Commission 1
- Jackson Abstracts, Inc. (Versailles, Ind.) 1
- Jackson, Amos W. (Amos Wade), 1904-1972 1
- Jackson, Ethel Jaekle, 1887-1954 1
- Jackson, Lola Raper, 1902-1992 1
- Jackson, Rowland H. (Rowland Holman), 1872-1957 1
- Jacobs, Andrew, 1932-2013 1
- Johnson, Andrew, 1808-1875 1
- Kennedy, Edward M. (Edward Moore), 1932-2009 1
- Kennedy, Robert F., 1925-1968 1
- Kettleborough, Charles 1
- Kimbrough, Emily, 1899-1989 1
- Kramer, Sidney S. 1
- Lake Michigan, Logansport, and Ohio River Railroad Company 1
- Lake Shore and Michigan Southern Railway 1
- Lane, Henry Smith, 1811-1881 1
- Lapp, John A. 1
- Lauck, Marie Theresa 1
- Lincoln, Abraham, 1809-1865 1
- Lugar, Richard Green, 1932-2019 1
- Madden, Ray J. (Ray John), 1892-1987 1
- Mankin, Jack H. 1
- Marshall, Thomas Riley, 1854-1925 1
- Martin Associates, Inc. (Indianapolis, Ind.) 1
- McClellan, George B. (George Brinton), 1826-1885 1
- McGaughey, Edward W., 1817-1852 1
- McNutt, Paul V. (Paul Vories), 1891-1955 1
- Miller, Joaquin, 1837-1913 1
- Minton, Sherman, 1890-1965 1
- Morrissey, Michael 1
- New Harmony Memorial Commission (Ind.) 1
- New, Jack Landon, 1923- 1
- Niles, John B. (John Barron), 1808-1879 1
- Oil Dealers, Inc. 1 ∧ less
∨ more
∨ more