Skip to main content Skip to search results

Showing Collections: 11 - 20 of 84

Charles N. Thompson papers

 Collection
Identifier: L157
Scope and Contents This collection contains material that Charles N. Thompson collected while researching his wife's family history and includes news clippings, photostat copies and typed abstracts of newspaper articles regarding the Conner and Finch families (1820-1944); photostats of Indiana Acts and United States Senate reports regarding political and legal activities of John and William Conner (1820-1829); letters written by James Garner Finch of Lawrence, Kansas to his "Dear Cousin" (1892-1896); and...
Dates: 1820-1944

Clarence Merk Jr. and Ed Runden collection

 Collection — Folder: S940
Identifier: S0940
Scope and Contents The collection contains a photostat article titled "The White Caps of Harrison County." The article was written December 16, 1971 by Clarence Merk Jr. and Ed Runden.
Dates: 1971/12/16

Coburn Corners Church of Christ history

 Collection — Folder: S2072
Identifier: S2072
Scope and Contents This collection includes photostats of a typewritten copy of "A History of the Church of Christ at Coburn's Corners." The 15-page history was written by Walter H. Coburn in 1937 presumably in honor of the church's centennial. The collection also includes a photostat copy of a May 6, 1970 typewritten note by Winifred Waters, the great-granddaughter of church founder Benjamin Alton, Sr. and donor of the collection.
Dates: 1937-1970

Craig Wardip letters

 Collection — Folder: S2937
Identifier: S2937
Scope and Contents This collection consists of two letters written by Craig Wardip, DVM in 1991 to the School of Veterinary Medicine at Purdue University while serving in the Persian Gulf War.
Dates: 1991

Daniel F. Griffin collection

 Collection
Identifier: L060
Scope and Contents The collection includes 44 original Civil War letters from Griffin to his wife, Mary Compton, in New Albany, Indiana, and photostat family letters from before the war. The collection also includes typed transcripts of 277 of his Civil War letters to his wife, as well as a notebook containing notes on regimental accounts and several hand drawn maps.
Dates: 1847-1883

Daniel Lee Barnett letters

 Collection — Folder: S2935
Identifier: S2935
Scope and Contents This collection includes 2 photocopies of letters written by Daniel Lee Barnett in Saudi Arabia in 1991 regarding his service in the U.S. Marine Corps during the Persian Gulf War.
Dates: 1991

David Barr Robb collection

 Collection — Folder: S1121
Identifier: S1121
Scope and Contents This collection contains photostats and typed pages which include family charts, a page from the family Bible, an 1830 speech about Mr. Robb given by Eliza Brownlee, undated genealogical information, and biographical information about David Robb and Joseph Eckley.David's father, Captain James Robb, was a merchant in Ireland but was arrested and sent to prison for transporting sassafras, during the tea crisis with the colonies. James escaped and came to America. Mr. and Mrs. Robb had...
Dates: 1812-1907

Donald McDonald collection

 Collection
Identifier: L097
Scope and Contents This collection consists of photostat copies of diaries (1824-1826) that belonged to Donald McDonald discussing his day to day activities.
Dates: 1824-1826

Edison family collection

 Collection
Identifier: L441
Scope and Contents The collection contains genealogical papers collected by Olive Edison Hartsough concerning the Edison and Crocker families of northern Indiana. The papers date from 1871 to 1983. Other families named in the collection are Hartsough, Brewster, Howes, Hooker, Eisenhour, Curtis, Tobey, Pippenger, Rea, Surface, and Tilley. The papers include heat-transfer duplicates, photostats, photocopies of military and other governmental records, registers, pedigree charts, family group sheets, family trees,...
Dates: 1864-1983

Elijah Thacker land grant

 Collection — Folder: S3483
Identifier: S3483
Scope and Contents This collection contains a photostat of a land grant issued to Elijah Thacker for land in Cincinnati, Ohio on June 1, 1816.
Dates: 1816/06/01

Filtered By

  • Subject: Photostats X

Filter Results

Additional filters:

Subject
Correspondence 43
Clippings 13
Indians of North America 9
Diaries 7
Family history 7
∨ more
United States -- History -- Civil War, 1861-1865 7
Genealogical research 6
Indiana 6
Indians of North America -- Treaties 6
Miami Indians 6
Indian agents 5
Indianapolis (Ind.) 5
Persian Gulf War, 1991 5
Real property 5
Receipts (Acknowledgements) 5
Church history -- Indiana 4
Newspaper articles 4
Photographs 4
Politics and government 4
Potawatomi Indians 4
Seneca Indians 4
Cincinnati (Ohio) 3
Farming 3
Indians of North America -- Government relations 3
Land grants 3
Poetry 3
Rare Books and Manuscripts 3
Religion 3
Soldiers 3
Wyandot Indians 3
Account books 2
Articles 2
Certificates 2
Christianity 2
Deeds 2
Delaware Indians 2
Education 2
Family life 2
Fayette County (Ind.) 2
Fort Wayne (Ind.) 2
Frontier and pioneer life -- Indiana 2
Grant County (Ind.) 2
Indian Removal, 1813-1903 2
Indiana -- History 2
Kickapoo Tribe of Indians 2
Manuscripts 2
Marriage 2
Military life 2
Minutes (Records) 2
New Harmony (Ind.) 2
North Carolina 2
Northwest Territory 2
Ohio 2
Ottawa Indians 2
Pioneers -- Indiana 2
Politicians 2
Politicians -- United States -- 19th century 2
Presbyterian churches 2
Rockport (Ind.) 2
Shawnee Indians 2
Slavery 2
Songs 2
Transcriptions 2
Accounts 1
Actors 1
Adams County (Ind.) 1
Administration of estates 1
African Americans -- History 1
Agriculture -- Indiana 1
Anniversaries 1
Artists -- United States 1
Authors -- Indiana 1
Authors, American -- Indiana -- 20th century 1
Autobiography 1
Automobiles 1
Baptist churches -- Indiana 1
Bibliography 1
Biography 1
Bluffton (Ind.) 1
Boundary disputes 1
Brookville (Ind.) 1
Business -- Indiana 1
Business enterprises -- Indiana 1
By-laws 1
California -- Description and travel 1
California Gold Rush, 1848-1852 1
Caricatures and cartoons 1
Carroll County (Ind.) 1
Centennial celebrations, etc 1
Chillicothe (Ohio) 1
Christmas cards 1
Church membership 1
Church records and registers 1
Clark County (Ind.) 1
Clergy -- Indiana 1
Collierville (Tenn.) 1
Connersville (Ind.) 1
Constitutions 1
Constitutions -- Indiana 1
∧ less
 
Language
German 1
 
Names
Cass, Lewis, 1782-1866 3
United States. General Land Office 3
United States. Office of Indian Affairs 3
Adams, John Quincy 2
Calhoun, John C. (John Caldwell), 1782-1850 2
∨ more
Conner, John, 1775-1826 2
Conner, William, 1777-1855 2
Dougherty, John 2
English's Opera House (Indianapolis, Ind.) 2
Jennings, Jonathan, 1784-1834 2
Johnston, John 2
Miami Tribe 2
Parke, Benjamin, 1777-1835 2
Richardville, Jean Baptiste, 1761-1841 2
Robinson, Solon, 1803-1880 2
Stickney, B. F. 2
United States. National Archives and Records Administration 2
United States. Navy 2
Allen County Public Library (Ind.) 1
American Agriculturist (Firm) 1
American Fur Company 1
Arthur, Joseph, 1848-1906 1
Bahr, Georgia E. Bailey, 1916-1987 1
Bailey, Louis J. (Louis Jonathan) 1
Barnett, Daniel Lee 1
Biggs, William 1
Blake, Thomas H. (Thomas Holdsworth) 1
Bogart, Guy, 1883- 1
Bolton, Nathaniel, 1803-1858 1
Bolton, Sarah T. (Sarah Tittle), 1814-1893 1
Boswell, Charles 1
Brenneman, Gladys 1
Butler University 1
Butler, Amos W. (Amos William), 1860-1937 1
Campbell, Alexander 1
Chamberlain, Elisha, 1827-1888, Elisha 1
Chapman, John B. 1
Clapp, A. (Asahel) 1
Clark, George Rogers, 1752-1818 1
Clark, William, 1770-1838 1
Clay, Henry, 1777-1852 1
Coburn, Walter Hilderbrand, 1895-1985 1
Colfax, Schuyler, 1823-1885 1
Cox, Enoch 1
Crawford, Thomas Hartley 1
Curry family 1
Davidson, James D. 1
Davidson, Alexander H. 1
Davidson, Charles Baker 1
Davidson, Preston A. 1
Davis, Anthony L. 1
Edison family 1
English, Annie Fox 1
English, William E. (William Eastin), 1850-1926 1
Erskine, John 1
Ewing, William Griffith 1
Fearnley, Harriet Mayhew 1
Finch, Fabius Maximus, 1810-1900 1
Finch, James G., 1809-1904 1
Flaxman, John, 1755-1826 1
Gallatin, Albert 1
Garland, John 1
Godfroy, Francis, 1788-1840 1
Godfroy, Lewis 1
Good, Lara P. 1
Griffin, Daniel F. 1
Griffith, Abraham 1
Griffith, Barton 1
Griffith, Thornton 1
Griffith, Townsend 1
Griffith, William T. 1
H. Lieber and Company 1
Haldiman, Frederick, 1718-1791 1
Hall, Samuel, 1797-1862 1
Halles, David 1
Hamilton, Allen, 1798-1864 1
Harmony Society of Indiana 1
Harris, Carey A. 1
Harris, Inez 1
Harris, William 1
Hays, John, 1770-1836 1
Heron, Katherine 1
Indiana Historical Bureau 1
Indiana Historical Society 1
Indiana Medical College 1
Indiana State Library 1
Indiana University 1
Indiana. General Assembly. Senate 1
Jackson, Andrew, 1767-1845 1
James, Prince of Wales 1
Jefferson, Thomas (1743-1826) 1
Keen, William C. 1
Kelly, Moses Y. 1
Lafontaine, Francis, 1810-1847 1
Lake Shore and Michigan Southern Railway 1
Lambert family 1
Lamkin, Ezra 1
Lane, Joseph 1
Lang, Farrell 1
Lasselle, Charles B., 1819-1908 1
∧ less