Skip to main content Skip to search results

Showing Collections: 11 - 20 of 109

Bartholomew County, Columbus documents

 Collection — Folder: S1647
Identifier: S1647
Scope and Contents This collection consists of a photocopy of a document entitled ”Historical Sketch of 301 Washington Street Site.” The document includes a narrative text detailing the history of the property in Columbus, Indiana, deed information, information pertaining to plat no. 39 and plat no. 47, tax assessment records, information pertaining to Smith and Irwin’s dry goods business, notes, and a bibliography.
Dates: 1826-1971

Benjamin S. Parker papers

 Collection
Identifier: L123
Scope and Contents This collection includes Benjamin S. Parker’s correspondence and writings, including correspondence E. B. Heiney and publishers about Poets and Poetry of Indiana; correspondence regarding Parker’s poetry, his newspaper work, and requests for advice on writing. Also included is correspondence regarding Republican Party politics, James Whitcomb Riley, and family matters. The collections also contains Parker’s writings including the subjects of the National Road,...
Dates: 1790-1923

Brutus family papers

 Collection — Multiple Containers
Identifier: S0185
Scope and Contents This collection includes autographed, signed letters, commercial greeting cards, checks, tax forms, ration books, post cards, and commercial invitations to and from the Brutus family in Indiana and the United States, ranging from 1839 to 1951, regarding family and business matters. There is also an oversize fragmented letter dated November 16, 1845 (OB086).
Dates: 1839-1951

Charles A. Lindbergh scrapbooks

 Collection — Multiple Containers
Identifier: V403
Scope and Contents This collection includes four scrapbooks containing clippings of articles about Charles Lindbergh from May 1927 to August 1932 that were compiled by Miss Adele Dorothy Koehne of Indianapolis, Indiana. The bulk of the articles are from Indianapolis newspapers, but several were are also clipped from other Indiana newspapers, including from Columbus, Franklin, and Marion; from other U.S. city newspapers, including Chicago, Cleveland, New York, and San Francisco; and from several national...
Dates: 1927-1932

Charles E. and Nora E. Lee collection

 Collection — Folder: S0817
Identifier: S0817
Scope and Contents This collection contains personal papers of Charles E. and Nora E. Lee and includes the baptismal certificate for Charles E. Lee (June 8, 1915); Mrs. Lee's poem, "The Friends of the Old Home Town" (October 21, 1929); a Knightsville Methodist Church bulletin with handwritten notes by Nora (March 2, 1941); a card with a picture of the Indiana State Soldiers and Sailors Monument on the front and historical information about the monument on the back with handwritten notes by Nora (September 25,...
Dates: 1915-1966

Charles H. and Charles W. Boswell papers

 Collection — Folder: S143
Identifier: S0143
Scope and Contents This collection includes a typed, signed letter from Charles H. Boswell, Indianapolis, Indiana on 1960/01/05 regarding the Mayor's Riley Lockerbie Fair Committee and postcards from or to Charles W. Boswell in Indianapolis, Indiana ranging from 1906 to 1928 regarding politics.
Dates: 1906-1960

Civil War collection

 Collection — Multiple Containers
Identifier: S1512
Scope and Contents This collection includes various badges (ribbons) from regimental reunions and veterans organizations' meetings, such as the Grand Army of the Republic and the Women's Relief Corps (WRC),in Indiana ranging from 1877 to 1921. There is also a postcard to John A. Cottman from William W. Dudley in Richmond, Indiana on June 20, 1873 regarding badges of the "Iron Brigade," which included the 19th Indiana Regiment. "3 bound volumes containing photo-offset copies of original...
Dates: 1873-1921

Civil War envelopes and postcards

 Collection — Multiple Containers
Identifier: S3134
Scope and Contents This collection includes two postcards and 23 printed envelopes from New York City, New York, Philadelphia, Pennsylvania, and Hartford, Connecticut during the U.S. Civil War, with illustrations of pro-Union propaganda.Manufacturers the envelopes found in this collection are: Stinson and Co., 79 Cedar Street, New York, New York; S. C. Upham, 310 Chesnut Street, Philadelphia, Pennsylvania; A. S. Robinson, Hartford, Connecticut; D. Murphy's Son, 65 Fulton and 372 Pearl Street, New...
Dates: circa 1861-1865

Clara Masteller papers

 Collection
Identifier: L103
Scope and Contents This collection includes letters, photographs, greeting cards, postcards, and newspaper clippings from Clara Schroeder Masteller and other authors in the United States and Germany; ranging from 1903 to 1957, regarding family history and life.
Dates: 1903-1957, undated

Clarence R. Rhodes scrapbook

 Collection — Folder: S1831
Identifier: S1831
Scope and Contents This collection includes the scrapbook of Clarence R. Rhodes containing material ranging from 1875 to 1942. The numerous mounted newspaper clippings concern the administrations of President Grover Cleveland and President Benjamin Harrison and stories about their families, cabinet members and other political appointees. Histories and stories about a variety of other topics include criminal cases, the U.S. Civil War, and the centennial celebration of President George Washington’s inauguration....
Dates: 1875-1942

Filtered By

  • Subject: Postcards X

Filter Results

Additional filters:

Repository
Rare Books and Manuscripts 107
Genealogy 2
 
Subject
Correspondence 61
Photographs 52
Clippings 35
Indianapolis (Ind.) 25
Pamphlets 18
∨ more
Family life 15
World War, 1914-1918 15
Soldiers 14
Scrapbooks 12
Advertisements 11
Family history 10
Ephemera 9
Poetry 9
World War, 1939-1945 9
Politics and government 8
Account books 7
Diaries 7
Dwellings 7
Greeting cards 7
Societies and clubs 7
United States -- History -- Civil War, 1861-1865 7
Family 6
Negatives 6
Portraits 6
Receipts (Acknowledgements) 6
Ribbons 6
Certificates 5
Elections 5
Evansville (Ind.) 5
Genealogy 5
Illinois 5
Marion County (Ind.) 5
Military life 5
New York (N.Y.) 5
Newspaper articles 5
Periodicals 5
Photograph albums 5
Tintypes 5
World War, 1914-1918 -- Military life 5
Advertising cards 4
Anderson (Ind.) 4
Authors -- Indiana 4
Authors and publishers 4
Buildings 4
Business 4
Christmas cards 4
Courthouses 4
Education 4
Franklin (Ind.) 4
Freemasons -- Indiana 4
Hendricks County (Ind.) 4
Indiana -- Politics and government 4
Indiana -- Politics and government -- 20th century 4
Invitation cards 4
Kentucky 4
Manuscripts 4
Maps 4
Ohio 4
Programs 4
Railroads 4
Tickets 4
Travel 4
Universities and colleges 4
Vincennes (Ind.) 4
Advertising 3
Authors, American -- Indiana -- 20th century 3
Bridges 3
California 3
Commencement ceremonies 3
Envelopes (Stationery) 3
Essays 3
Florida 3
Greencastle (Ind.) 3
Hotels 3
Indiana 3
Journalists 3
Martinsville (Ind.) 3
Minutes (Records) 3
Missouri 3
New Castle (Ind.) 3
Newsletters 3
Parades 3
Photographers 3
Poets, American 3
Saint Louis (Mo.) 3
Schools 3
State parks 3
Students 3
Telegrams 3
Terre Haute (Ind.) 3
Universities and colleges -- Indiana 3
Virginia 3
Washington (D.C.) 3
American poetry 2
American poetry -- 20th century 2
Animals 2
Authors, American 2
Autobiography 2
Autographs 2
∧ less
 
Language
English 108
German 2
Danish 1
Japanese 1
Latin 1
∨ more
Polish 1
Swedish 1
∧ less
 
Names
Ade, George, 1866-1944 2
Eisenhower, Dwight D. (Dwight David), 1890-1969 2
Grand Army of the Republic (U.S.) 2
Indiana University 2
Indiana. Division of State Parks 2
∨ more
Indiana. State Board of Agriculture 2
McCutcheon, John T. (John Tinney), 1870-1949 2
Methodist Episcopal Church 2
Moore family 2
Quick, Floyd Edgar, 1877-1962 2
Republican Party (Ind.) 2
Riley, James Whitcomb, 1849-1916 2
United States. Army 2
United States. Army. Indiana Infantry Regiment, 47th (1861-1865) 2
United States. Navy 2
Willkie, Wendell L. (Wendell Lewis), 1892-1944 2
Adamic, Louis, 1899-1951 1
Adkinson, Harold Brown, 1906-1944 1
Albert Company 1
American Express Company (Brookston, Ind.) 1
American Legion. Indiana Department 1
American Red Cross 1
Ancient Arabic Order of the Nobles of the Mystic Shrine for North America 1
Anglemeyer, Samuel 1
Arnold's Ink Company 1
Atkins, William Coleman, 1911-1937 1
Automatic Axle Gauge Company 1
Bailly de Messein, Joseph, 1774-1835 1
Barr, Harold Standish, 1900-1937 1
Bartel family 1
Beckley family 1
Beecher, Henry Ward, 1813-1887 1
Beers family 1
Beers, Forrest William, 1863-1940 1
Beers, Mary Emma Comstock, 1870-1946 1
Beggs, Charles 1
Beggs, James 1
Beloit College 1
Bennett, Helen F. 1
Bergen family 1
Bierce, Ambrose, 1842-1914 1
Brotherhood of Painters, Decorators, and Paperhangers of America 1
Brown family 1
Brown, Chalmers W., 1848-1928 1
Bund Deutscher Mädel 1
Burford, William B. 1
Burnside, James G., 1873-1969 1
Buzzard family 1
Cadle Tabernacle (Indianapolis, Ind.) 1
Campbell's Creek Coal Co. (W.Va.) 1
Carmichael, Jr., O.C. (Oliver Cromwell) 1
Carr family 1
Carr, Carrie Belle Sargeant, 1869-1962 1
Carr, Cyril Sargeant, 1893-1975 1
Carr, Michael W., 1851-1922 1
Cawein, Madison Julius 1
Chicago and Lake Superior Mining Company 1
Clapp, Eva Katherine, 1857-1916 1
Clemens, Cyril 1
Clemens, Samuel Langhorne, 1835-1910 1
Clermont Academy (Clermontville, Ohio) 1
Cleveland, Grover, 1837-1908 1
Coleman family 1
Coleman, Sallie E. Downing, 1860-1947 1
Coleman, William H. (William Henry), 1847 or 1848-1946 1
Colonial Williamsburg, Incorporated 1
Columbia Club (Indianapolis, Ind.) 1
Comstock family 1
Comstock, William, 1832-1875 1
Coulter, Thomas B., 1874-1938 1
Craig, Clifford William, 1887-1936 1
Craig, John D. 1
Crary, Genevieve Alden Walker 1
Crown Hill Cemetery (Marion County, Ind.) 1
Crumbacker, Shepherd J., 1917-1986 1
Daughters of the American Revolution 1
Davis, Richard Harding, 1864-1916 1
Davis, William, 1838-1922 1
DePauw University 1
Deer family 1
Delta Kappa Gamma Society International 1
Democratic Party (U.S.) 1
Dickerson, John Williams, 1948- 1
Disciples of Christ 1
Dreiser, Theodore, 1871-1945 1
Dunbar School (Vincennes, Ind.) 1
Eaton family 1
Edison, Thomas A. (Thomas Alva), 1847-1931 1
Egbert, George T. 1
Ehrmann, Max 1
Elkhart Business College 1
Elkhart University of Medical and Dental Technique 1
Elliott, Jean 1
Elliott, William Henry, 1844-1914 1
English, Henry K. 1
English, Joseph K., 1824- 1
Fairbanks, Charles W. (Charles Warren), 1852-1918 1
Fairbanks, Douglas, 1883-1939 1
Fall Creek and Warren Township Gravel Road Company (Marion County, Ind.) 1
Faucett, Eva 1
∧ less