Skip to main content Skip to search results

Showing Collections: 41 - 50 of 67

Joseph Habersham letters

 Collection — Folder: S2136
Identifier: S2136
Scope and Contents This collection includes typewritten transcriptions of eight letters written by Postmaster General Joseph Habersham regarding the establishment of a postal route from Louisville to Kaskaskia, via Vincennes. Ranging from 1797 to 1799, the letters were transcribed from volumes F-I of the letterbooks of the Postmaster General.
Dates: 1797-1799

Lucius Burrie Swift collection

 Collection
Identifier: L155
Scope and Contents This collection consists primarily of Lucius B. Swift’s correspondence from the period 1885-1908 relating to his work with federal civil service reform, including correspondence relating to the work of the National Civil Service Reform League; Swift’s publication of the Civil Service Chronicle; federal appointments in Indiana and elsewhere, and the work of the U.S. Civil Service Commission; and the role of reformers in state and national elections. Also included...
Dates: 1851-1931

Meredith Nicholson papers

 Collection
Identifier: L250
Scope and Contents This collection contains the correspondence of Meredith Nicholson ranging from 1893 to 1942. The correspondence includes original letters sent to Maurice Thompson, Stephen Noland, Louis Bailey, C.B. Coleman, Indiana State Library librarians, and others. The collection also contains photocopies of correspondence between Mr. Nicholson and Charles Scribner's Sons editors Robert Bridges, Maxwell Perkins, John Hall Wheelock, and E.L. Burlingame. The photocopied letters include Nicholson's views on...
Dates: 1893-1942, undated

Mildred D. Harrod papers

 Collection
Identifier: L284
Scope and Contents This collection includes letters; business and financial papers; greeting cards; funeral notices; newspaper clippings; advertisements; election information; social and club announcements, programs, and homefront war information from Mildred D. Harrod and various authors in the United States ranging from 1835 to 1973 regarding business, finances, social organizations, war information, and family matters.
Dates: 1835-1973

Paul V. McNutt for President in 1940 Club records

 Collection
Identifier: L293
Scope and Contents This collection includes minutes of meetings, officers' correspondence, financial records, legal papers, and membership information from the Paul V. McNutt for President in 1940 Club ranging from 1933 to 1937.
Dates: 1933-1937

Political material collection

 Collection
Identifier: L219
Scope and Contents This collection includes letters, political party platforms, campaign flyers, brochures, bumper stickers, buttons, pins, pencils, pens, ribbons, sample ballots, appeals for donations, newspaper clippings, and magazine articles from local, state and national politicians in Indiana and elsewhere ranging from 1752 to 2016 regarding elective office in Indiana and Washington, D.C.Oversize materials include political material for Robert Kennedy, Richard Roudebush, and Richard Lugar...
Dates: 1752-2016, undated

Prohibition Party of Indiana collection

 Collection
Identifier: L568
Scope and Contents This collection contains Prohibition Party of Indiana records from 1952 to 1972, and state and national party newsletters during 1962-1972; campaign and convention materials, press releases, and campaign financial records during 1952-1968; literature regarding alcohol abuse and the rehabilitation of alcoholics; correspondence with Party candidates and religious and temperance groups during the 1960s; and Prohibition Party financial support cards from 1966 to 1968. Also included are records of...
Dates: 1943-1973

Ralph F. Gates collection

 Collection
Identifier: L634
Scope and Contents This collection includes correspondence, speeches, reports, and legislation from Ralph F. Gates'life and term as governor, ranging from 1917 to 1978, including papers relating to the Alcoholic Beverage Commission, the Indiana State Highway Commission, the Tax Study Commission, flood control, veterans' affairs, and labor and the Standard Oil Strike in Whiting in 1945. Also included are papers relating to the Republican National Committee and the Republican Party in Indiana; papers relating to...
Dates: 1917-1978

Republican Victory League of Indiana collection

 Collection — Folder: S1616
Identifier: S1616
Scope and Contents This collection comprises an undated letter to Mr. Ward is signed by William G. Irwin, president of the Republican Victory League of Indiana regarding the organization's refusal to support any particular political candidate or group and its mission to oppose "the Roosevelt-New-Deal institutions."
Dates: circa 1930s

Richard L. Roudebush papers

 Collection
Identifier: L612
Scope and Contents The collection is predominantly made up of correspondence between Richard Roudebush and various officials and constituents during the 89th, 90th and 91st U.S. Congresses (1966-1969).The collection includes correspondence, reports, and other papers relating to legislation on agriculture, air traffic safety, the Indiana Dunes National Lakeshore, housing programs and other civil rights measures, defense spending, crime, flood control in the Colorado River Basin and the Wabash River Valley, air...
Dates: 1960-1976

Filtered By

  • Subject: United States -- Politics and government X

Filter Results

Additional filters:

Subject
Politics and government 44
Correspondence 42
United States -- Politics and government - 20th century 31
United States -- Politics and government 25
United States -- Politics and government --19th century 23
∨ more
Indiana -- Politics and government 22
Politicians -- Indiana 21
Politicians 17
Politicians -- United States -- 20th century 13
Clippings 12
Indiana -- Politics and government -- 20th century 12
United States -- History -- Civil War, 1861-1865 11
Family life 10
Speeches, addresses, etc. 10
Photographs 9
Scrapbooks 9
Lawyers -- Indiana 8
Diaries 7
Elections 7
Elections -- United States 7
Indiana -- History -- Civil War, 1861-1865 7
Indiana -- Politics and government -- 19th century 6
Governors -- Indiana 5
Political campaigns -- 20th century 5
Presidents -- Election 5
Broadsides 4
Diplomats -- United States 4
Education 4
Elections -- Indiana 4
Indianapolis (Ind.) 4
Lawyers 4
Newspapers 4
Pamphlets 4
Politicians -- United States -- 19th century 4
Postal service 4
Programs 4
Soldiers 4
Travel 4
World War, 1914-1918 4
World War, 1939-1945 4
Accounts 3
Anti-communism -- United States 3
Authors and publishers 3
Depressions -- 1929 -- United States 3
Diplomats 3
Frontier and pioneer life -- Indiana 3
Indians of North America 3
Legislation -- Indiana 3
Legislative bills 3
Legislators -- Indiana 3
Newspaper articles 3
Presidents -- United States 3
Press releases 3
Railroads 3
Railroads -- United States 3
Receipts (Acknowledgements) 3
Statutes and codes 3
Administration of estates 2
Advertisements 2
Agriculture 2
Anti-communist movements -- United States 2
Authors -- Indiana 2
Authors, American -- Indiana -- 19th century 2
Authors, American -- Indiana -- 20th century 2
Banks and banking 2
Biography -- Indiana 2
Businesspeople -- Indiana 2
Campaign literature 2
Certificates 2
Chicago (Ill.) 2
Cholera 2
Cincinnati (Ohio) 2
Communism 2
Contracts 2
Death 2
Diseases 2
Emigration and immigration 2
Essays 2
Farming 2
Flood control -- Indiana 2
Fort Wayne (Ind.) 2
Frontier and pioneer life 2
Gold mines and mining 2
Gold standard 2
Indian Removal, 1813-1903 2
Indiana -- Politics and government -- 21st century 2
Indiana -- Societies and clubs 2
Labor laws and legislation -- United States 2
Land contracts 2
Legislation 2
Logansport (Ind.) 2
Maps 2
Memorabilia 2
Menominee Indians 2
Miami Indians 2
Military bases -- Indiana 2
Mills and mill-work 2
New Albany (Ind.) 2
New Orleans (La.) 2
Newsletters 2
∧ less
 
Language
Spanish; Castilian 1
 
Names
Republican Party (U.S. : 1854- ) 18
United States. Congress. House 9
Republican Party (Ind.) 8
Harrison, Benjamin, 1833-1901 6
Democratic Party (U.S.) 5
∨ more
Morton, Oliver P. (Oliver Perry), 1823-1877 4
United States. Congress. Senate. 4
Capehart, Homer E. (Homer Earl) 1897-1979 3
New, Harry S. (Harry Stewart), 1858-1937 3
Nixon, Richard M. (Richard Milhous), 1913-1994 3
Bearrs, Daniel, 1809-1884 2
Beveridge, Albert J. (Albert Jeremiah), 1862-1927 2
Browne, Thomas M. 2
Conkling, Roscoe, 1829-1888 2
Democratic Party (Ind.) 2
Eisenhower, Dwight D. (Dwight David), 1890-1969 2
Ewing, George Washington, 1804-1866 2
Gates, Ralph F. (Ralph Fesler), 1893-1978 2
Halleck, Charles A. (Charles Abraham), 1900-1986 2
Hamilton, Allen, 1798-1864 2
Hannah, Samuel 2
Harding, Warren G. (Warren Gamaliel), 1865-1923 2
Harrison, William Henry, 1773-1841 2
Hays, Will H. (Will Harrison), 1915- 2
Indiana University 2
Indiana. General Assembly 2
Jackson, Andrew, 1767-1845 2
Miller, William H. H. (William Henry Harrison), 1840-1917 2
Nicholson, Meredith, 1866-1947 2
Pepper, Abel C. (Abel Claypole), 1793-1860 2
Reagan, Ronald W. (Ronald Wilson), 1911-2004 2
Richardville, Jean Baptiste, 1761-1841 2
Robinson, Solon, 1803-1880 2
Rogers, Will, 1879-1935 2
Roosevelt, Franklin D. (Franklin Delano), 1882-1945 2
Roosevelt, Theodore, 1858-1919 2
Smith, Oliver H. (Oliver Hampton), 1794-1859 2
Taber, Cyrus 2
Terrell, W. H. H. (William Henry Harrison), 1827-1884 2
Tipton, John, 1786-1839 2
Victoria, Queen of Great Britain, 1819-1901 2
Watson, James E. (James Eli), 1863-1948 2
Whig Party (U.S.) 2
Willkie, Wendell L. (Wendell Lewis), 1892-1944 2
Ade, George, 1866-1944 1
Allison, William B. (William Boyd), 1829-1908 1
American Fur Company 1
American National Red Cross 1
Amtrak 1
Anti-liquor Association (Goshen, Ind.) 1
Anti-saloon League of America 1
Avaline, James 1
Badger, George E., 1795-1866 1
Bailey, Louis J. (Louis Jonathan) 1
Baker, Sarah F. 1
Barnett, Jerry A. 1
Bayh, Birch Evans, 1928-2019 1
Bayh, Evan, 1955- 1
Beamer, John V. (John Valentine), 1896-1964 1
Bedford Stone and Construction Company 1
Bedford, Hope 1
Benjamin Harrison Home (Museum : Indianapolis, Ind.) 1
Bergman, Ingrid, 1915-1982 1
Bland, Oscar E. (Oscar Edward), 1877-1951 1
Bodine, Richard 1
Bond, Charles 1
Bond, Lavinia Anna 1
Boon, Ratliff, 1781-1844 1
Bourie, John B. 1
Bowen, Otis R. (Otis Ray), 1918-2013 1
Bradley, Omar Nelson, 1893-1981 1
Branham, Preston 1
Branigin, Roger D. (Roger Douglas), 1902-1975 1
Brenton, Samuel 1
Bridges, Robert 1
Bright, Jesse D. (Jesse David) 1
Bright, Michael G. (Michael Graham), 1803-1881 1
Bristow, Benjamin Helm, 1832-1896 1
Bruté de Rémur, Simon William Gabriel, 1779-1839. 1
Buel, Alexander Woodruff 1
Bundy, Eugene H. 1
Burchard, Horatio C. (Horatio Chapin), 1825-1908 1
Burlingame, Edward L. (Edward Livermore) 1
Burr, Aaron, 1756-1836 1
Bush, George Herbert Walker, 1924- 1
Butler, William Allen 1
Byrd, Richard Evelyn, 1888-1957 1
Cale, Howard,-1904. 1
Calhoun, John C. (John Caldwell), 1782-1850 1
Cantor, Eddie, 1892-1964 1
Carmichael, Stokely, 1941-1998 1
Case, Charles 1
Cass, Lewis, 1782-1866 1
Central Indiana Hospital for the Insane 1
Chaney, John C. (John Crawford), 1853-1940 1
Charles Scribner’s Sons 1
Chicago and Eastern Illinois Railroad Company 1
Chittenden family 1
Chittenden, Amanda Branham 1
Chittenden, Edgar 1
∧ less