Skip to main content Skip to search results

Showing Collections: 21 - 30 of 573

Ann V. Hammer photograph collection

 Collection — Folder: SP161
Identifier: SP161
Scope and Contents This collection includes photographs from Ann V. Hammer in Indiana ranging from 1946 to 1954 and undated, regarding the courthouse tree in Greensburg, Indiana Dunes State Park, Webster Lake in Kosciusko County, Lake Wawasee and the South Shore Inn in Syracuse, and a possible camp at Rivervale, Lawrence County. There are also postcards Grouseland in Vincennes, Mac's Famous Barbeuce in Evansville, Indiana Dunes State Park, and Hotel Van Orman and downtown Fort Wayne. An undated advertising item...
Dates: 1946-1954, undated

Anna W. Wright collection

 Collection
Identifier: L550
Scope and Contents The collection includes letters to Governor Oliver P. Morton regarding the recruitment of Black troops for Indiana regiments during the U.S. Civil War (1861-1864) and letters from Oliver P. Morton to Jacob Wright concerning the 1868 Republican National Convention from 1866 to 1868. Also included are several family letters to Jacob Wright and correspondence from a variety of national politicians to Louis T. Michener responding to his requests for them to speak in Indiana during the 1890...
Dates: 1860-1911

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

Attica, Indiana sesquicentennial photograph collection

 Collection — Multiple Containers
Identifier: SP044
Scope and Contents This collection includes photographic prints and optical disks of compiled photographs and motion pictures from the Attica, Indiana Sesquicentennial Committee and city officials in Attica, Indiana ranging from 2015 to 2017, documenting the city's history from the 19th and 20th century and present-day Attica, using maps, photographs, and textual materials, in preparation for the historical display for the sesquicentennial celebration, as well as to be preserved for future generations. There are...
Dates: 2015-2018

Aurelius M. Willoughby collection

 Collection
Identifier: L303
Scope and Contents The collection consists of Civil War diaries from Aurelius Willoughby in the United States ranging from 1861 to 1865, regarding his military service. Also included are discharge papers, memorabilia, and personal business papers dating from 1864 to 1917 and a manuscript history of Company H, 39th Indiana with photographs, circa 1910. The collection also includes 2 tintypes of Aurelius Willoughby and 32 cartes-de-visite depicting landmarks in Washington D.C., Georgia, and Niagra Falls, as well as...
Dates: 1861-1950

Automobiles in Indiana photographs

 Collection — Multiple Containers
Identifier: SP002
Scope and Contents This collection contains photographs of cars and advertisements for the Indiana automobile industry ranging from 1906 to 1965. There are some early clippings and photographs of the height of Indiana manufacturing. There are also some pictures taken in the 1960s that are of early Indiana Cars. The collection also includes some pamphlets and advertisement clippings.
Dates: 1906-1965

Bailey family photograph collection

 Collection — Folder: SP053
Identifier: SP053
Scope and Contents This collection includes photographs from the Bailey family in Wayne County, Indiana ranging from circa 1890 to 1903 regarding Fred, Mattie, and John Bailey and a group of musicians.
Dates: circa 1890-1903

Bailly family collection

 Collection — Multiple Containers
Identifier: S0206
Scope and Contents This collection contains typed copies of letters that Joseph Bailly sent to Jarmin Pothier, Toussaint Pothier, and Angus MacKintosh (1800-1801); Charles E. Hambleton's Civil War muster roll, promotion, and discharge documents (1861-1864); a letter from West Virginia Adjutant General Isaac H. Duval regarding a medal awarded to Major Hambleton for his service in the Civil War (May 8, 1867); a certified copy of Marie Louise and Charles Hambleton's November 23, 1869 marriage license (November 23,...
Dates: 1800-1972

Barbara Anderson papers

 Collection — Folder: S2552
Identifier: S2552
Scope and Contents This collection includes an account book from J.T. Anderson in Bloomington, Indiana ranging from 1911 to 1929 regarding the disposition of his mother Barbara's estate; 2 copies of a typed obituary for his sister, Emily Catherine Anderson Knox on 1929/01/16; a photograph of a young girl and seven pages of song lyrics.
Dates: 1911-1929

Barbara Schmidt collection

 Collection — Multiple Containers
Identifier: S3294
Scope and Contents The collection contains photographs, programs, bulletins, and playbills from 1916 to 1918 regarding Barbara Schmidt and her performances in New Castle, Indiana and surrounding areas. There is also a scrapbook dated 1919-1928 (OB041).
Dates: 1916-1975

Filtered By

  • Subject: Photographs X

Filter Results

Additional filters:

Repository
Rare Books and Manuscripts 564
Genealogy 9
 
Subject
Photographs 570
Correspondence 215
Indianapolis (Ind.) 162
Clippings 147
Scrapbooks 82
∨ more
Pamphlets 56
World War, 1914-1918 55
Dwellings 54
Family life 54
Soldiers 51
Photograph albums 50
Postcards 50
Family history 47
Societies and clubs 45
Portraits 43
Programs 43
Politicians 41
Politicians -- Indiana 41
Politics and government 41
World War, 1939-1945 41
Buildings 40
Family 39
Schools 35
United States -- History -- Civil War, 1861-1865 35
Ephemera 34
Minutes (Records) 33
Diaries 32
Certificates 30
Education 30
Tintypes 29
Carte de visite photographs 27
Newspaper articles 27
Schools -- Indiana 27
Genealogy 26
Railroads 26
Students 26
Authors -- Indiana 25
Newsletters 25
Teachers 25
Indiana -- Politics and government 24
Panoramic photographs 24
Indiana -- Societies and clubs 23
Poetry 23
Marion County (Ind.) 22
Periodicals 22
Speeches, addresses, etc. 22
Politicians -- United States -- 20th century 20
Church buildings 19
Courthouses 19
Negatives 19
Universities and colleges 19
Advertisements 18
Children 18
Indiana -- Politics and government -- 20th century 18
Receipts (Acknowledgements) 18
Account books 17
Streets 17
Universities and colleges -- Indiana 17
Women authors 17
Art 16
Indianapolis (Ind.) -- Societies and clubs 16
Photographic slides 16
Genealogical research 15
Governors -- Indiana 15
Manuscripts 15
Maps 15
Military life 15
Parades 15
Railroads -- Indiana 15
Teachers -- Indiana 15
Automobiles 14
Centennial celebrations, etc 14
Education -- Indiana 14
Military veterans 14
State parks 14
Women -- Societies and clubs 14
Artists -- Indiana 13
Bridges 13
High schools -- Indiana 13
Lawyers -- Indiana 13
Presidents -- United States 13
Vincennes (Ind.) 13
Authors and publishers 12
Christmas cards 12
Commencement ceremonies 12
Monuments 12
Newspapers 12
Political campaigns -- 20th century 12
Washington (D.C.) 12
Farming 11
Financial statements 11
Fort Wayne (Ind.) 11
Hotels 11
Invitations 11
Marriage certificates 11
Membership 11
Obituaries 11
Press releases 11
Authors, American -- Indiana -- 20th century 10
Biography 10
∧ less
 
Language
English 572
German 3
Danish 1
French 1
 
Names
Schricker, Henry F. (Henry Fredrick) 12
United States. Army 12
United States. Navy 12
Riley, James Whitcomb, 1849-1916 11
Republican Party (Ind.) 10
∨ more
Lincoln, Abraham, 1809-1865 9
Republican Party (U.S. : 1854- ) 9
Butler University 8
Indiana State Library 8
Roosevelt, Theodore, 1858-1919 8
American Red Cross 7
Democratic Party (U.S.) 7
Fairbanks, Charles W. (Charles Warren), 1852-1918 7
Purdue University 7
Daughters of the American Revolution 6
DePauw University 6
Democratic Party (Ind.) 6
Harrison, Benjamin, 1833-1901 6
Indiana University 6
Indiana. Department of Conservation 6
United States. Army. Division, 38th 6
United States. Congress. House 6
Welsh, Matthew E. (Matthew Empson), 1912-1995 6
American Legion 5
Capehart, Homer E. (Homer Earl) 1897-1979 5
Hays, Will H. (Will Harrison), 1879-1954 5
Morton, Oliver P. (Oliver Perry), 1823-1877 5
Barnhart, Hugh Arthur, 1892-1986 4
Culver Military Academy 4
Earlham College 4
Fairbanks, Cornelia Cole, -1913 4
Goodrich, James P. (James Putnam), 1864-1940 4
Halleck, Charles A. (Charles Abraham), 1900-1986 4
Harding, Warren G. (Warren Gamaliel), 1865-1923 4
Indiana School for the Deaf 4
Indiana State Police 4
Indiana. Department of Natural Resources 4
Indiana. Division of State Parks 4
Indiana. National Guard 4
L.S. Ayres and Company 4
McNutt, Paul V. (Paul Vories), 1891-1955 4
Moore family 4
New, Harry S. (Harry Stewart), 1858-1937 4
Nicholson, Meredith, 1866-1947 4
Pulliam, Eugene C. (Eugene Collins), 1889-1975 4
Pyle, Ernie, 1900-1945 4
Ralston, Samuel M. (Samuel Moffett), 1857-1925 4
Shortridge High School (Indianapolis, Ind.) 4
Taggart, Thomas, 1856-1929 4
Ade, George, 1866-1944 3
Adkinson, Harold Brown, 1906-1944 3
Ball State University 3
Benjamin Harrison Home (Museum : Indianapolis, Ind.) 3
Bowen, Otis R. (Otis Ray), 1918-2013 3
Central State Hospital (Indianapolis, Ind.) 3
Dillinger, John, 1903-1934 3
Eisenhower, Dwight D. (Dwight David), 1890-1969 3
Harrison, William Henry, 1773-1841 3
Hartke, Vance, 1919-2003 3
Hoover, J. Edgar (John Edgar), 1895-1972 3
Indiana Historical Commission 3
Indiana. General Assembly. Senate 3
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 3
Jordan College of the Arts 3
Justice Inc. (Ind.) 3
Kennedy, John F. (John Fitzgerald), 1917-1963 3
Kimbrough, Emily, 1899-1989 3
Kiwanis International. Indiana District 3
Lawton, Henry Ware, 1843-1899 3
Lincoln, Nancy Hanks, 1784-1818 3
Marshall, Thomas Riley, 1854-1925 3
Methodist Episcopal Church 3
Minton, Sherman, 1890-1965 3
National League of American Pen Women 3
Nixon, Richard M. (Richard Milhous), 1913-1994 3
Orr, Robert D. (Robert Dunkerson), 1917-2004 3
Panama-Pacific International Exposition (1915 : San Francisco, Calif.) 3
Pierre, Edward D., 1890-1971 3
Republican Party (Ind.). State Central Committee 3
Rogers, Will, 1879-1935 3
Sewall, May Wright, 1844-1920 3
Taft, William H. (William Howard), 1857-1930 3
Truman, Harry S., 1884-1972 3
United States. Air Force 3
United States. Army. Air Service 3
United States. Army. Indiana Infantry Regiment, 17th (1861-1865) 3
Wabash College 3
Watson, James E. (James Eli), 1863-1948 3
Willkie, Wendell L. (Wendell Lewis), 1892-1944 3
Wilson, Woodrow, 1856-1924 3
Allen County Public Library (Ind.) 2
Bailly, Joseph, 1774-1835 2
Barker, Myrtie Lillian, 1910-1983 2
Barnhart, Henry A. 2
Bayh, Birch Evans, 1928-2019 2
Beveridge, Albert J. (Albert Jeremiah), 1862-1927 2
Branigin, Roger D. (Roger Douglas), 1902-1975 2
Bruce, Donald C. (Donald Cogley), 1921-1969 2
Byrd, Richard Evelyn, 1888-1957 2
Central Indiana Hospital for the Insane 2
∧ less