Skip to main content Skip to search results

Showing Collections: 341 - 350 of 389

Teter family papers

 Collection
Identifier: L404
Scope and Contents This collection includes original letters and photocopies from various Teter family members and others; military records; obituaries; newspaper clippings; stamps; currency; a Civil War diary; medals; an Indiana centennial medal; coins; paper currency; a lock of human hair; cross-stitch pictures; and a leather wallet ranging from circa 1847 to 1988 regarding Teter family genealogy, family business, Indiana history and the U.S. Civil War.There is also an oversize folder containing...
Dates: circa 1847-1988

"The Academy Girls," Franklin, Indiana scrapbook

 Collection — Volume: V037
Identifier: V037
Scope and Contents This collection comprises a scrapbook from "The Academy Girls" (later the Old Academy Girls' Association) in Franklin, Indiana ranging from 1905 to 1923 regarding alumnae from "The Old Academy." The scrapbook was created by Martha Coleman Johnson, first secretary and treasurer of the organization, and subsequent secretary, Lena Sauer.
Dates: 1905-1923

The Seed Sower clippings

 Collection — Folder: S1952
Identifier: S1952
Scope and Contents This collection includes photocopies of articles printed in the supplement of The Seed Sower in 1894. The articles include a list of the Prohibition Party candidates for state offices, the Indiana State Prohibition platform adopted on March 15, 1894, the address given by Chairman P. T. McWhirter at the State Prohibition Convention on March 15th, and the article, "How to Lose a Vote."
Dates: 1894

"The Standard Vehicle Company of Lawrenceburg, Indiana" historical sketch

 Collection — Folder: S2401
Identifier: S2401
Scope and Contents This collection contains a copy of "The Standard Vehicle Company of Lawrenceburg, Indiana," a historical sketch written circa 1960 about the buggy manufacturer that once operated in Dearborn County. The 9-page history includes a title page with Harriet Fox's signature at the bottom, presumably the author of the sketch; a bibliography page titled "Biography"; and photographs and clippings.
Dates: circa 1960

Theodore Roosevelt in Indiana photograph collection

 Collection — Folder: SP151
Identifier: SP151
Scope and Contents This collection includes black-and-white photographs taken during the Henry W. Lawton statue dedication in Indianapolis, Indiana. The photographs show the dedication ceremony in front of the courthouse and President Roosevelt addressing the crowd, as well as the parade and procession to or from Vice President Fairbanks' house. The images also include snapshots from the gathering at the house earlier in the day. There are also 3 clippings from newspapers showing scenes from Roosevelt's 1907,...
Dates: 1907/05/30; 1957-1971

Thomas J. Dillingham collection

 Collection — Folder: S1968
Identifier: S1968
Scope and Contents This collection includes carbon copies of "Warrick County Historical Almanac 1948" and “Warrick County Historical Almanac 1949,” both compiled by Thomas J. Dillingham, with the 1948 almanac signed and dated November 11, 1947 and the 1949 almanac signed and dated November 30, 1948. The collection also includes a brief letter written by Dillingham on December 5, 1948 and sent to Miss Dorothy Riker at the Indiana Historical Bureau. The letter was sent with a clipping of the December 4,...
Dates: 1947-1948

Thomas N. McClung papers

 Collection — Multiple Containers
Identifier: S2628
Scope and Contents This collection includes thirty-four letters written by Thomas N. McClung while he was a Union soldier during the Civil War to his family. Also included are three photographs, one newspaper clipping, and a copy of the "History of the Seventeenth Indiana: It's Marches and Battles."
Dates: 1861-1931

Thomas Riley Marshall papers

 Collection
Identifier: L100
Scope and Contents The collection includes materials from Thomas Riley Marhsall ranging from 1863 to 1934, although the bulk of the materials date from 1868 to 1925. Materials include Marshall's speeches on Democratic politics and state and national affairs (1880s-1925); speeches to Masons and other fraternal organizations; speeches on law, schools, and history; and a manuscript draft of his Recollections. The correspondence covers his political affairs (1908-1925); letters of...
Dates: 1863-1934

Thomas Taggart collection

 Collection
Identifier: L541
Scope and Contents This collection includes correspondence, newspaper clippings, photographs, and scrapbooks from Thomas Taggart in Indiana and Washington, D.C. ranging from 1859 to 1958. Included are items related to Taggart's political career, family, and the French Lick Springs Hotel.

Included within Box 3 and 4 is correspondence and miscellaneous documents created by A.C. Sallee regarding a biography he wrote about Thomas Taggart.
Dates: 1859-1958

Tipton County collection

 Collection — Multiple Containers
Identifier: S1699
Scope and Contents This collection contains photocopies of transcriptions of news items published in the Tipton Times from 1898 to 1899, including a letter to the editor from S. W. Nelson about the first businessmen of Tipton; letters from E. H. Phares, James W. Russell, Harry Hutchins, and a private who served with 160th Indiana Volunteers during the Spanish-American War; an article about two soldiers being “captured by Cupid”; and obituaries of George Vawter, Alexander Pennock,...
Dates: 1849-1923

Filtered By

  • Subject: Clippings X

Filter Results

Additional filters:

Repository
Rare Books and Manuscripts 384
Genealogy 5
 
Subject
Correspondence 226
Photographs 147
Scrapbooks 93
Indianapolis (Ind.) 87
Newspaper articles 69
∨ more
Politics and government 58
Pamphlets 57
United States -- History -- Civil War, 1861-1865 42
Indiana -- Politics and government 39
Programs 39
Family history 38
Diaries 37
Societies and clubs 35
Postcards 33
Ephemera 30
Speeches, addresses, etc. 30
World War, 1914-1918 30
Family life 29
Indiana -- Politics and government -- 20th century 27
Certificates 26
Minutes (Records) 26
Newsletters 26
Account books 24
Periodicals 24
Soldiers 24
Indiana -- Societies and clubs 23
Politicians 23
Politicians -- Indiana 23
Advertisements 22
Education 22
Authors -- Indiana 21
Poetry 21
World War, 1939-1945 20
Genealogy 17
Manuscripts 16
Education -- Indiana 15
Lawyers -- Indiana 15
Photostats 15
Press releases 15
Receipts (Acknowledgements) 15
Schools 15
Women -- Societies and clubs 15
Maps 14
Newspaper columns 14
Newspapers 14
Schools -- Indiana 14
Teachers -- Indiana 14
Broadsides 13
Indianapolis (Ind.) -- Societies and clubs 13
Ribbons 13
Teachers 13
Biography 12
Indiana -- History -- Civil War, 1861-1865 12
Students 12
Women authors 12
Authors and publishers 11
Family 11
Indiana 11
Marion County (Ind.) 11
Obituaries 11
Railroads 11
United States -- History -- Civil War, 1861-1865 -- Military life 11
Clergy 10
Clergy -- Indiana 10
Indiana -- Politics and government -- 19th century 10
Invitations 10
United States -- History -- Civil War, 1861-1865 -- Personal narratives 10
Yearbooks 10
Biography -- Indiana 9
Church history 9
Church history -- Indiana 9
Constitutions 9
Dwellings 9
Essays 9
Freemasons -- Indiana 9
Genealogical research 9
Governors -- Indiana 9
Lawyers 9
Membership 9
Methodists 9
Negatives 9
Politicians -- United States -- 20th century 9
Real property 9
Telegrams 9
Washington (D.C.) 9
Art 8
Catalogs 8
Christmas cards 8
Crawfordsville (Ind.) 8
Deeds 8
Drawing 8
Fort Wayne (Ind.) 8
Frontier and pioneer life -- Indiana 8
Indians of North America 8
Logansport (Ind.) 8
Military veterans 8
Photograph albums 8
Political campaigns -- 20th century 8
Songs 8
∧ less
 
Language
German 2
Danish 1
French 1
Latin 1
 
Names
Rabb, Kate Milner, 1866-1937 17
Indiana State Library 12
Democratic Party (Ind.) 9
Republican Party (U.S. : 1854- ) 9
Harrison, Benjamin, 1833-1901 7
∨ more
Riley, James Whitcomb, 1849-1916 7
Republican Party (Ind.) 6
United States. Congress. House 6
United States. Navy 6
Butler University 5
Democratic Party (U.S.) 5
Indiana. General Assembly. Senate 5
Morton, Oliver P. (Oliver Perry), 1823-1877 5
United States. Army 5
American Red Cross 4
Grand Army of the Republic (U.S.) 4
Indiana Federation of Art Clubs 4
Indiana. General Assembly 4
Indianapolis Star and News 4
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 4
Lincoln, Abraham, 1809-1865 4
Methodist Episcopal Church 4
Roosevelt, Theodore, 1858-1919 4
Sewall, May Wright, 1844-1920 4
Tipton, John, 1786-1839 4
Brademas, John, 1927- 3
Capehart, Homer E. (Homer Earl) 1897-1979 3
Daughters of the American Revolution 3
Grand Army of the Republic. Department of Indiana 3
Hartke, Vance, 1919-2003 3
Hoover, J. Edgar (John Edgar), 1895-1972 3
Indiana University 3
Indiana. Constitution (1851) 3
Indianapolis Literary Club 3
Kennedy, John F. (John Fitzgerald), 1917-1963 3
Smith, Oliver H. (Oliver Hampton), 1794-1859 3
Thompson, Richard W. (Richard Wigginton), 1809-1900 3
Wabash College 3
Welsh, Matthew E. (Matthew Empson), 1912-1995 3
American Legion 2
Ball State University 2
Bayh, Birch Evans, 1928-2019 2
Bruce, Donald C. (Donald Cogley), 1921-1969 2
Butler, Amos W. (Amos William), 1860-1937 2
Catt, Carrie Chapman, 1859-1947 2
Civilian Conservation Corps (U.S.) 2
Clark, George Rogers, 1752-1818 2
Crown Hill Cemetery (Marion County, Ind.) 2
Cruzan, Rose Marie 2
Democratic National Committee (U.S.) 2
Dowling, Thomas, 1806-1876 2
Durbin, Winfield T. (Winfield Taylor), 1847-1928 2
Eisenhower, Dwight D. (Dwight David), 1890-1969 2
English's Opera House (Indianapolis, Ind.) 2
Ewing, George Washington, 1804-1866 2
Fairbanks, Charles W. (Charles Warren), 1852-1918 2
First Presbyterian Church (Indianapolis, Ind.) 2
Fitch, Graham N. (Graham Newell), 1809-1892 2
Foulke, William Dudley, 1848-1935 2
Garfield, James A. (James Abram), 1831-1881 2
Gresham, Walter Quintin, 1832-1895 2
Hamilton, Allen, 1798-1864 2
Hannah, Samuel 2
Harding, Warren G. (Warren Gamaliel), 1865-1923 2
Harrison, William Henry, 1773-1841 2
Hendricks, Thomas A. (Thomas Andrews), 1819-1885 2
Hubbard, Kin, 1868-1930 2
Indiana Historical Society 2
Indiana School for the Deaf 2
Indiana State Library and Historical Building (Indianapolis, Ind.) 2
Indiana. Supreme Court 2
Indianapolis Council of Women (Indianapolis, Ind.) 2
Indianapolis News 2
Ingalls Stone Company 2
Ingalls family 2
Jackson, Andrew, 1767-1845 2
Justice Inc. (Ind.) 2
Keller, Samuel J., 1825-1911 2
Ketcham family 2
Ketcham, Jane Merrill, 1819-1911 2
Lasselle, Hyacinth, 1777-1843 2
Lilly, Eli, 1885-1977 2
Lindbergh, Charles A. (Charles Augustus), 1902-1974 2
May Wright Sewall Indiana Council of Women 2
McNutt, Paul V. (Paul Vories), 1891-1955 2
Methodist Episcopal Church. Indiana Conference 2
Moore family 2
Morgan, John Hunt (1825-1864) 2
National American Woman Suffrage Association 2
Nixon, Richard M. (Richard Milhous), 1913-1994 2
Noble, Noah, 1794-1844 2
Norris family 2
O'Bannon, Frank, 1930-2003 2
Owen, Robert Dale, 1801-1877 2
Pantzer, Kurt F. (Kurt Friedrich) 1892-1979 2
Pierre and Wright 2
Pierre, Edward D., 1890-1971 2
Pulliam, Eugene C. (Eugene Collins), 1889-1975 2
Pyle, Ernie, 1900-1945 2
Republican Party (Ind.). State Central Committee 2
∧ less