Skip to main content Skip to search results

Showing Collections: 101 - 110 of 309

Harry B. Dynes collection

 Collection — Folder: S0397
Identifier: S0397
Scope and Contents This collection includes two certificates of service from the Seventh District Local Board of the U.S. Selective Service (1918); a copy of the Articles of Governance for the Indiana Selective Service Association (1919); a copy of the introduction by George O. Dix and the speech by Major Robert W. Adams at the Selective Service Association convention (1920); a letter dated March 4, 1924 and sent by former British Prime Minister David Lloyd George's private secretary, A. J. Sylvester, regarding...
Dates: 1873-1945

Harry Guyer Leslie collection

 Collection — Folder: S0824
Identifier: S0824
Scope and Contents This collection contains a December 18, 1928 certificate from the Purdue Association of Indianapolis recognizing Harry G. Leslie as on honorary member and a 3 x 5-inch card announcing the death of Governor Leslie on December 10, 1937. The card includes information about the funeral service and was sent to an individual who was requested to be an honorary pall bearer.
Dates: 1928-1937

Harry S. New collection

 Collection
Identifier: L299
Scope and Contents The majority of the collection consists of Harry S. New’s correspondence regarding state and national politics, particularly the 1912, 1920, and 1924 presidential elections. Correspondence also includes discussion of his work as U.S. postmaster general (1923-1929). New added several notes throughout the collection (written in the early 1930s) that provide contextual background and significance of correspondence. New also provided his reminiscences of the 1896, 1908, and 1912 presidential...
Dates: 1869-1938

Heineken family papers

 Collection — Multiple Containers
Identifier: S0626
Scope and Contents This collection includes several letters from members of the Heineken family, particularly to or from Christian, Samuel and Thomas Heineken, in Ohio, Indiana, and Great Britain ranging from 1810 to 1888 regarding settlement in Indiana and Ohio, family life, travel, weather, cholera epidemics, national politics, and farming. There is also a U.S. Civil War diary kept by Samuel Heineken during 1862-1863 and an 1888 roster of the 3rd Indiana Cavalry.
Dates: 1810-1888

Helen Daniels collection

 Collection
Identifier: S2565
Scope and Contents The collection consists of five folders that contain papers on the Indiana Citizens Committee on Child Welfare Legislation, (ICCCWL), House Bill 1215, miscellaneous newspaper clippings, and correspondence. The ICCCWL was an organization that lobbied for child welfare and stricter child abuse laws. House Bill 1215, sponsored by Congressman William Latz, was a bill that would shift the administration of Township Poor Relief from the Township Trustees to the County Welfare Departments. Daniels...
Dates: 1935-1971

Helen Daniels oral history

 Collection
Identifier: OH076
Scope and Contents This collection consists of 3 copies of a transcript, 1 reel-to-reel audiotape, and 4 audio cassette tapes from an oral history interview with Helen Daniels, conducted by F. Gerald (Jerry) Handfield, which takes place over four different interview sessions between March 15, 1977 and September 14, 1978. Part one consists of information about Daniels’ childhood and young adult life in Tipton. The second part she talks about her early jobs in social work in Indianapolis. The third part of the...
Dates: 1977-1978

Hendricks County officials records

 Collection — Folder: S2260
Identifier: S2260
Scope and Contents This collection has various documents received by Hendricks County, Indiana officials. Ranging from 1878 to 1916, the documents include a order of fees from John T. Pressly, Sheriff of Marion County, and filed by Hendricks County Clerk William Irvin; a February 25, 1885 circular letter sent by the Department of Statistics regarding its sixth annual report for the year 1884; a March 22, 1888 form letter from Auditor of State Bruce Carr, that was sent to county auditors regarding the assessment...
Dates: 1878-1916

Henry A. Barnhart collection

 Collection
Identifier: L597
Scope and Contents The collection consists primarily of Henry A. Barnhart's business and political correspondence, including his correspondence as owner of the Rochester Sentinel regarding operational costs, advertising, paper's editorials and news stories, and the Northern Indiana Editorial Association (1890s-1906); his correspondence as president of the Rochester Telephone Company regarding operational costs, rates and regulations of the telephone industry, employee relations,...
Dates: 1866-1965

Henry Underwood Johnson papers

 Collection — Multiple Containers
Identifier: S2142
Scope and Contents This collection includes autographed and signed letters; typed and signed letters; typed speeches; a typed list of books of Nim Johnson and a photograph from Henry Underwood Johnson in Indiana; Washington, D.C.; and St. Louis, Missouri and ranging from 1889 to 1937 regarding family and legislative matters.
Dates: 1889-1937

Herbert L. Heller papers

 Collection — Multiple Containers
Identifier: S0630
Scope and Contents This collection includes letters, notes, clippings, and other papers from Herbert L. Heller in Indiana ranging from 1867 to 1950, including notes for his dissertation on the education of African Americans in Indiana during the 19th century, a volume of lecture notes with pasted illustrations on art history, English history, and literature from 1867, and miscellaneous primary source materials he collected during historical research on education and religion in Indiana. The documents...
Dates: 1867-1950

Filtered By

  • Subject: Politics and government X

Filter Results

Additional filters:

Subject
Politics and government 207
Correspondence 171
Indiana -- Politics and government 136
Indiana -- Politics and government -- 20th century 98
Politicians -- Indiana 79
∨ more
Politicians 68
Indiana -- Politics and government -- 19th century 64
Clippings 54
Photographs 43
Scrapbooks 37
Indianapolis (Ind.) 35
Speeches, addresses, etc. 35
United States -- History -- Civil War, 1861-1865 31
Lawyers -- Indiana 30
United States -- Politics and government - 20th century 30
Governors -- Indiana 27
Family life 24
Politicians -- United States -- 20th century 23
United States -- Politics and government 23
United States -- Politics and government --19th century 23
Diaries 22
Political campaigns -- 20th century 20
Pamphlets 18
Education 16
Elections 16
Elections -- Indiana 16
Newspaper articles 16
Lawyers 15
World War, 1914-1918 15
Legislators -- Indiana 14
Certificates 13
Family history 13
Press releases 13
Programs 13
Reel-to-reel audiotapes 13
Receipts (Acknowledgements) 12
Account books 11
Agriculture -- Indiana 11
Indiana -- History -- Civil War, 1861-1865 11
Judges -- Indiana 11
Newspapers 11
Transcriptions 11
Washington (D.C.) 11
Elections -- United States 10
Ephemera 10
Marion County (Ind.) 10
Oral history interviews 10
Societies and clubs 10
Biography 9
Education -- Indiana 9
Indiana 9
Indians of North America 9
Political parties -- Indiana 9
Presidents -- Election 9
World War, 1939-1945 9
Audiocassettes 8
Authors and publishers 8
Broadsides 8
Campaign literature 8
Frontier and pioneer life -- Indiana 8
Indiana -- Societies and clubs 8
Manuscripts 8
Maps 8
Minutes (Records) 8
Railroads 8
Statutes and codes 8
Voting 8
Agriculture 7
Authors -- Indiana 7
Legislation -- Indiana 7
Legislative bills -- Indiana 7
Newsletters 7
Newspaper editors -- Indiana 7
Politicians -- United States -- 19th century 7
Postcards 7
Real property 7
Teachers 7
Women politicians 7
Biography -- Indiana 6
Businessmen -- Indiana 6
Farmers -- Indiana 6
Fort Wayne (Ind.) 6
Frontier and pioneer life 6
Indiana -- Politics and government -- 21st century 6
Logansport (Ind.) 6
Periodicals 6
Pioneers -- Indiana 6
Presidents -- United States 6
Prisons 6
Rare Books and Manuscripts 6
Roads -- Indiana 6
Soldiers 6
Students 6
Temperance 6
Women -- Suffrage 6
Accounts 5
Advertisements 5
Buttons 5
Centennial celebrations, etc 5
Diplomats -- United States 5
∧ less
 
Names
Republican Party (U.S. : 1854- ) 34
Republican Party (Ind.) 27
Indiana. General Assembly 26
United States. Congress. House 23
Democratic Party (Ind.) 21
∨ more
Indiana. General Assembly. Senate 20
Democratic Party (U.S.) 16
Indiana State Library 16
Harrison, Benjamin, 1833-1901 12
Morton, Oliver P. (Oliver Perry), 1823-1877 12
Colfax, Schuyler, 1823-1885 9
Whig Party (U.S.) 9
Ku Klux Klan (1915-) 8
Bayh, Birch Evans, 1928-2019 7
Beveridge, Albert J. (Albert Jeremiah), 1862-1927 7
Capehart, Homer E. (Homer Earl) 1897-1979 7
Noble, Noah, 1794-1844 7
Riley, James Whitcomb, 1849-1916 7
Smith, Oliver H. (Oliver Hampton), 1794-1859 7
Defrees, John D. (John Dougherty), 1810 or 1811-1882 6
Dowling, Thomas, 1806-1876 6
Halleck, Charles A. (Charles Abraham), 1900-1986 6
Hamilton, Allen, 1798-1864 6
Hartke, Vance, 1919-2003 6
Hendricks, Thomas A. (Thomas Andrews), 1819-1885 6
Lincoln, Abraham, 1809-1865 6
Pratt, Daniel D. (Daniel Darwin), 1813-1877 6
Taggart, Thomas, 1856-1929 6
Tipton, John, 1786-1839 6
United States. Congress. Senate. 6
Bowen, Otis R. (Otis Ray), 1918-2013 5
Handfield, F. Gerald 5
Harrison, William Henry, 1773-1841 5
Marshall, Thomas Riley, 1854-1925 5
McCray, Warren T. (Warren Terry), 1865-1938 5
Nixon, Richard M. (Richard Milhous), 1913-1994 5
Owen, Robert Dale, 1801-1877 5
Republican Party (Ind.). State Central Committee 5
Schricker, Henry F. (Henry Fredrick) 5
United States. Navy 5
Voorhees, Daniel W. (Daniel Wolsey), 1827-1897 5
Wabash College 5
Willkie, Wendell L. (Wendell Lewis), 1892-1944 5
Conkling, Roscoe, 1829-1888 4
Ewing, George Washington, 1804-1866 4
Hannah, Samuel 4
Indiana. Office of the Governor 4
Johnson, Lyndon B. (Lyndon Baines) 4
Kennedy, John F. (John Fitzgerald), 1917-1963 4
Lane, Henry Smith, 1811-1881 4
Lugar, Richard Green, 1932-2019 4
McNutt, Paul V. (Paul Vories), 1891-1955 4
New, Harry S. (Harry Stewart), 1858-1937 4
Reagan, Ronald W. (Ronald Wilson), 1911-2004 4
Roosevelt, Franklin D. (Franklin Delano), 1882-1945 4
Roosevelt, Theodore, 1858-1919 4
Smith, Caleb B. (Caleb Blood), 1808-1864 4
Stephenson, David Curtis (1891-1966) 4
Thompson, Richard W. (Richard Wigginton), 1809-1900 4
Wallace, David 4
Wallace, Lew, 1827-1905 4
Watson, James E. (James Eli), 1863-1948 4
Wilson, Woodrow, 1856-1924 4
Wright, Joseph A. (Joseph Albert), 1810-1867 4
Adair, E. Ross (Edwin Ross), 1907-1983 3
Ball State University 3
Barnhart, Henry A. 3
Bowen, Elizabeth Anne Steinmann, 1918-1981 3
Brademas, John 3
Branigin, Roger D. (Roger Douglas), 1902-1975 3
Bright, Michael G. (Michael Graham), 1803-1881 3
Democratic National Committee (U.S.) 3
Democratic Party (Ind.) State Convention 3
Eisenhower, Dwight D. (Dwight David), 1890-1969 3
Fairbanks, Charles W. (Charles Warren), 1852-1918 3
Fitch, Graham N. (Graham Newell), 1809-1892 3
Fletcher, Calvin, 1798-1866 3
Gates, Ralph F. (Ralph Fesler), 1893-1978 3
Harding, Warren G. (Warren Gamaliel), 1865-1923 3
Hays, Will H. (Will Harrison), 1915- 3
Hendricks, William, 1782-1850 3
Indiana Historical Society 3
Indiana State Capitol (Indianapolis, Ind.) 3
Indiana University 3
Indiana. Supreme Court 3
Indianapolis (Ind.) Mayor 3
Jackson, Edward L., 1873-1954 3
Jacobs, Andrew, Jr., 1932-2013 3
Jehs, Randall 3
Jennings, Jonathan, 1784-1834 3
Julian, George Washington, 1817-1899 3
Lanier, J. F. D. (James Franklin Doughty), 1800-1881 3
Minton, Sherman, 1890-1965 3
Nicholson, Meredith, 1866-1947 3
O'Bannon, Frank, 1930-2003 3
Pence, George, 1852-1929 3
Posey, Thomas, 1750-1818 3
Ralston, Samuel M. (Samuel Moffett), 1857-1925 3
Robinson, Solon, 1803-1880 3
Test, John, 1771-1849 3
∧ less