Skip to main content Skip to search results

Showing Collections: 361 - 370 of 412

Ted Anderson papers

 Collection — Folder: S2947
Identifier: S2947
Scope and Contents This collection includes an autographed, signed letter from Ted Anderson aboard the U.S.S. Robert G. Bradley in the Persian Gulf on August 26, 1990 regarding service aboard the ship during the Gulf War of 1990-1991 and a newspaper article from the Atlanta Journal and Constitution on September 16, 1990 regarding the ship and its crew's role during the conflict.
Dates: 1990

Teter family papers

 Collection
Identifier: L404
Scope and Contents This collection includes letters (original 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 Riley Marshall photograph collection

 Collection — Folder: SP153
Identifier: SP153
Scope and Contents This collection includes black-and-white photographs and clippings featuring Thomas Riley Marshall in Indiana, California, Washington, D.C., and other places in the the United States, as well as Geneva, Switzerland, ranging from circa 1860 to 1916 and undated, regarding Riley's daily life and political career, including several photographs from an unidentified ceremony at the construction of a large structure such as a building or bridge. There are also portrait photographs of the Marshall...
Dates: circa 1860-1916, undated

Filtered By

  • Subject: Clippings X

Filter Results

Additional filters:

Repository
Rare Books and Manuscripts 404
Genealogy 8
 
Subject
Correspondence 240
Photographs 165
Scrapbooks 96
Indianapolis (Ind.) 94
Newspaper articles 69
∨ more
Pamphlets 65
Politics and government 65
United States -- History -- Civil War, 1861-1865 47
Programs 46
Indiana -- Politics and government 43
Societies and clubs 43
Family history 41
Ephemera 40
Diaries 39
Postcards 35
World War, 1914-1918 35
Family life 34
Minutes (Records) 31
Soldiers 30
Speeches, addresses, etc. 30
Newsletters 29
Indiana -- Politics and government -- 20th century 28
Indiana -- Societies and clubs 28
Certificates 27
Politicians 27
Politicians -- Indiana 27
Account books 26
Advertisements 24
Periodicals 24
Poetry 24
Authors -- Indiana 22
Education 22
Genealogy 22
World War, 1939-1945 22
Manuscripts 18
Education -- Indiana 17
Receipts (Acknowledgements) 17
Schools -- Indiana 17
Lawyers -- Indiana 16
Schools 16
Women -- Societies and clubs 16
Indianapolis (Ind.) -- Societies and clubs 15
Maps 15
Newspapers 15
Photostats 15
Press releases 15
Teachers 15
Newspaper columns 14
Obituaries 14
Ribbons 14
Students 14
Teachers -- Indiana 14
Broadsides 13
Family 13
Indiana -- History -- Civil War, 1861-1865 13
Biography 12
Dwellings 12
Essays 12
Genealogical research 12
Indiana -- Politics and government -- 19th century 12
Journalists 12
Marion County (Ind.) 12
Military veterans 12
Politicians -- United States -- 20th century 12
Women authors 12
Authors and publishers 11
Church history -- Indiana 11
Clergy 11
Clergy -- Indiana 11
Indiana 11
Railroads 11
Real property 11
Telegrams 11
United States -- History -- Civil War, 1861-1865 -- Military life 11
Yearbooks 11
Governors -- Indiana 10
Invitations 10
Lawyers 10
Membership 10
Negatives 10
United States -- History -- Civil War, 1861-1865 -- Personal narratives 10
United States -- Politics and government 10
United States -- Politics and government - 20th century 10
Washington (D.C.) 10
Biography -- Indiana 9
Church history 9
Commencement ceremonies 9
Constitutions 9
Freemasons -- Indiana 9
Journalism 9
Methodists 9
Military life 9
Photograph albums 9
Religion 9
Tickets 9
Veterans -- Indiana 9
Art 8
By-laws 8
Catalogs 8
∧ less
 
Language
German 4
Latin 2
Danish 1
French 1
Japanese 1
∨ more
Polish 1
Swedish 1
∧ less
 
Names
Rabb, Kate Milner, 1866-1937 17
Indiana State Library 12
Democratic Party (Ind.) 10
Republican Party (U.S. : 1854- ) 9
Riley, James Whitcomb, 1849-1916 8
∨ more
Harrison, Benjamin, 1833-1901 7
Morton, Oliver P. (Oliver Perry), 1823-1877 6
Republican Party (Ind.) 6
United States. Army 6
United States. Congress. House 6
United States. Navy 6
Butler University 5
Democratic Party (U.S.) 5
Grand Army of the Republic (U.S.) 5
Indiana. General Assembly. Senate 5
American Red Cross 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
Wabash College 4
Brademas, John, 1927- 3
Capehart, Homer E. (Homer Earl) 1897-1979 3
Cruzan, Rose Marie, 1890-1977 3
Daughters of the American Revolution 3
Fairbanks, Charles W. (Charles Warren), 1852-1918 3
Garfield, James A. (James Abram), 1831-1881 3
General Federation of Women’s Clubs 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
Welsh, Matthew E. (Matthew Empson), 1912-1995 3
Willkie, Wendell L. (Wendell Lewis), 1892-1944 3
World’s Columbian Exposition (1893 : Chicago, Ill.) 3
Ade, George, 1866-1944 2
American Legion 2
Ball State University 2
Bayh, Birch Evans, 1928-2019 2
Black, Charles Holman 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
Democratic National Committee (U.S.) 2
Dowling, Thomas, 1806-1876 2
Dreiser, Theodore, 1871-1945 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
First Presbyterian Church (Indianapolis, Ind.) 2
Fitch, Graham N. (Graham Newell), 1809-1892 2
Foulke, William Dudley, 1848-1935 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 Federation of Women's Clubs 2
Indiana Historical Commission 2
Indiana Historical Society 2
Indiana State Association of Parliamentarians 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
Kyle, Robert K., 1898-1979 2
Lasselle, Hyacinth, 1777-1843 2
Lilly, Eli, 1885-1977 2
Lindbergh, Charles A. (Charles Augustus), 1902-1974 2
Marshall, Thomas Riley, 1854-1925 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
National Grange 2
∧ less