Skip to main content Skip to search results

Showing Collections: 1 - 10 of 18

American Colonization Society pamphlet

 Collection
Identifier: S2785
Scope and Contents This collection includes a single pamphlet created by the American Colonization Society on May 23, 1825 printed in Washington City by Way & Gideon. It is entitled "Constitution, government, and digest of the laws of Liberia".
Dates: 1825

Charles G. Pickett papers

 Collection — Folder: S1061
Identifier: S1061
Scope and Contents This collection includes a copy of a letter from Charles G. Pickett to Roger H. Phillips on February 16, 1939, as well as a report submitted to Indiana Governor Maurice Clifford Townsend, dated January 23, 1939, regarding concerns about proposed H.B. 229, which would give the Administrative Building Council of Indiana increased authority over the construction of public buildings, including schools. Pickett's report includes findings pertaining to a two-year investigation of the construction...
Dates: 1939

Crime and law photograph collection

 Collection — Folder: SP120
Identifier: SP120
Scope and Contents This collection includes black-and-white photographs from Indiana and the United States, related to various crimes, criminals, and legal cases, such as a lawsuits between demolition companies and various criminal trials, ranging from 1921 to 1980 and undated. There are images of 3 members of the Reno Gang, Bonnie and Clyde, and several Hoosier criminals from the 20th century, as well as an FBI criminal "wanted notice" of car thief Fred Bowen (1938) sent to ...
Dates: 1921-1980, undated

Denver C. Harlan papers

 Collection
Identifier: L238
Scope and Contents This collection includes correspondence, maps, photographs, real estate descriptions, recepits, college papers and class notes, legislative bills and other documents concerning legislation and politics, pamphlets, periodicals, and realia from Denver C. Harlan in Indiana and Iowa, ranging from 1866 to 1927, regarding education and college yearbook publishing, as well as careers, including map sales, census taking, realty, and law.There is also an oversize folder containing a 1910 map...
Dates: 1866-1927, undated

Dubois County collection

 Collection — Folder: S1659
Identifier: S1659
Scope and Contents This collection includes historical notes compiled by George Pence and copied by George R. Wilson in May 1921 regarding laws passed from 1817 to 1852 related to Dubois County, Indiana; a script and instructions for the settings and publicity of the Dubois County Pageant from the 1950s; 8 prints of original watercolors painted by Mary Anne Nordhoff, a native of Dubois County, and printed for a special souvenir 25th anniversary section of the October 7, 1971 Dubois...
Dates: 1921-2019

Earl F. Landgrebe papers

 Collection
Identifier: L625
Scope and Contents The collection includes Landgrebe's Congressional papers, including correspondence, reports, and legislation regarding the Consumer Protection Act (1974), the Elementary and Secondary Education Act (1973), the Food and Drug Administration, the Tax Reform Act (1969), the Pollution Control Act (1971), farm bills (1969-1974), Watergate, the War in Vietnam, defense spending, abortion, the draft, foreign aid, railroads, public land use, poverty programs, the Pueblo Incident, and other issues before...
Dates: 1964-1974

Edward A. Mitchell papers

 Collection
Identifier: L618
Scope and Contents The collection consists of Edward A. Mitchell's congressional papers (1946-1949), including correspondence regarding veterans' claims and benefits, and papers relating to Mitchell's service on the U.S. House of Representatives Veterans Committee; correspondence and legislative papers regarding bills introduced or supported by Mitchell, including the Taft-Hartley Act, the elimination of the tax on oleomargarine, the abolition of the War Assets Administration, and changes in the Chinese...
Dates: 1928-1950

Eugene Bainbridge papers

 Collection
Identifier: L617
Scope and Contents The collection consists of papers relating to Eugene Bainbridge's career in the Indiana Senate ranging from 1953 to 1975. Included are correspondence, legislation, reports, and other papers relating to issues before the Indiana Senate, including public employee' and teacher' retirement funds, the highway department, reapportionment, development of port facilities (1969), abortion, and education reform and school financing (1965-1971); papers relating to Lake County issues before the senate,...
Dates: 1953-1975

Ewing family collection

 Collection
Identifier: L323
Scope and Contents This collection comprises personal and business papers from the Ewing family, particulraly the brothers William Griffith (W.G.) and George Washington (G.W.) Ewing and their companies in Fort Wayne, Indiana and numerous other locations in the Midwest, ranging from 1818-1887, regarding land speculation; the fur trade; trade and relations with Native Americans and Hoosier pioneers; the settlement of Indiana and the Old Northwest; the development of Fort Wayne; state and national politics; and...
Dates: 1818-1889

George Pence county records and research collection

 Collection
Identifier: L376
Scope and Contents This collection includes George Pence's notebooks containing annotated records from all 92 Indiana counties. Created in 1921, his notebooks contain entries that relate information about the creation of the counties and townships, roads and bridges, railroads, courts, taxes, incorporations, county appointments and other county records ranging from 1790 to 1852. The collection also includes annotated records of different research subjects. Ranging from 1788 to 1852, the subjects are...
Dates: 1921; 1926/11/29

Filtered By

  • Subject: Statutes and codes X

Filter Results

Additional filters:

Subject
Statutes and codes 15
Politics and government 9
Correspondence 8
Indiana -- Politics and government 8
Statutes and codes -- Indiana 8
∨ more
Indiana -- Politics and government -- 20th century 5
Clippings 4
Maps 4
Pamphlets 4
Politicians -- Indiana 4
Constitutions 3
Education 3
Indianapolis (Ind.) 3
Account books 2
Businesspeople -- Indiana 2
Civil service -- Indiana 2
Civil service -- Retirement 2
Education -- Indiana 2
Elections -- Indiana 2
Governors -- Indiana 2
Indiana -- Politics and government -- 19th century 2
Indiana -- Societies and clubs 2
Labor laws and legislation -- United States 2
Lawyers 2
Lawyers -- Indiana 2
Legislative bills 2
Newspaper articles 2
Newspapers 2
Politicians 2
Politicians -- United States -- 20th century 2
Press releases 2
Real property 2
Receipts (Acknowledgements) 2
Scrapbooks 2
Societies and clubs 2
Transportation 2
Transportation -- Indiana 2
Voting 2
Abduction 1
Abortion 1
Abortion -- Indiana 1
Accounts 1
Actions and defenses 1
Adoption 1
Advertisements 1
Aeronautics 1
African Americans 1
Agriculture 1
Airports -- Indiana 1
Allen County (Ind.) 1
Anti-communist movements -- United States 1
Apportionment (Election law) -- Indiana 1
Articles 1
Bank robberies -- Indiana 1
Bartholomew County (Ind.) 1
Biography 1
Biography -- Indiana 1
Bloomington (Ind.) 1
Boarding schools 1
Broadsides 1
Business 1
Business -- Indiana 1
Business enterprises 1
Business enterprises -- Indiana 1
Buttons 1
By-laws 1
California Gold Rush, 1848-1852 1
Canals 1
Catholics 1
Census enumerators (Persons) 1
Checks 1
Cherokee Indians 1
Chicago (Ill.) 1
China -- Emigration and immigration 1
Cholera 1
Cincinnati (Ohio) 1
Circular letters 1
Cities and towns 1
City planning -- Indiana -- Indianapolis 1
Civil engineering 1
Claims 1
Clubs -- Law and legislation 1
College students 1
College students -- Indiana 1
College students -- Social conditions 1
Construction 1
Consumer protection 1
Contracts 1
Council Bluffs (Iowa) 1
Court records -- Indiana 1
Crime 1
Criminal investigation -- United States 1
Dakota Indians 1
Death 1
Deeds 1
Delaware Indians 1
Detectives 1
Detroit (Mich.) 1
Directories 1
Diseases 1
∧ less
 
Names
Indiana. General Assembly. Senate 4
Pence, George, 1852-1929 3
United States. Congress. House 3
Indiana. General Assembly 2
Republican Party (U.S. : 1854- ) 2
∨ more
American Colonization Society 1
American Fur Company 1
Avaline, James 1
Bainbridge, Eugene, 1911-1972 1
Baniszewski, Gertrude Nadine, 1928-1990 1
Barrow, Clyde, 1909-1934 1
Bearrs, Daniel, 1809-1884 1
Bond, Charles 1
Bond, Lavinia Anna 1
Bourie, John B. 1
Bradley, Omar Nelson, 1893-1981 1
Brenton, Samuel 1
Bright, Jesse D. (Jesse David) 1
Bright, Michael G. (Michael Graham), 1803-1881 1
Buel, Alexander Woodruff 1
Burkett, Cecil 1
Butler, William Allen 1
Capehart, Homer E. (Homer Earl) 1897-1979 1
Cass, Lewis, 1782-1866 1
Chouteau, Pierre 1
Chute, Richard 1
Clay, Henry, 1777-1852 1
Cole, A. A. (Alphonso Albert) 1
Coquillard, Alexis (1825-1890) 1
Crawford, Thomas Hartley 1
Crumpacker, Shepard J., 1917-1986 1
Cruzan, Rose Marie, 1890-1977 1
Democratic Party (Ind.) 1
Dillinger, John, 1903-1934 1
Dowling, Thomas, 1806-1876 1
E. H. Bainbridge Supply Company 1
Ewing Chute and Company 1
Ewing Edsall and Company 1
Ewing Walker and Company 1
Ewing family 1
Ewing, Alexander H. 1
Ewing, Alexander, 1769?-1827 1
Ewing, Catharine Esther 1
Ewing, Charles Wayne 1
Ewing, Charlotte F. 1
Ewing, Charlotte Griffith 1
Ewing, Esther Bearss 1
Ewing, George Washington, 1804-1866 1
Ewing, George Washington, 1841-1872 1
Ewing, Harriet Bourie 1
Ewing, Oliver H. 1
Ewing, William A. 1
Ewing, William Griffith 1
Ewing, William Griffith, 1801-1854 1
Fillmore, Millard, 1800-1874 1
Findlay, Charles 1
Fish, Charles 1
Fitch, Graham N. (Graham Newell), 1809-1892 1
Fort Wayne and California Mining Association 1
Godfroy, Gabriel, 1783-1848 1
Godfroy, John F. 1
Godfroy, William 1
Halleck, Charles A. (Charles Abraham), 1900-1986 1
Hamilton, Allen, 1798-1864 1
Hannah, Samuel 1
Hanover College 1
Harlan, Denver C., 1886-1968 1
Holladay, Jesse 1
Holladay, Lavinia Harriet 1
Hood, Susan 1
Hood, William N. 1
Indiana Legislative Bureau 1
Indiana State Association of Parliamentarians 1
Indiana State Employee Association 1
Indiana State Library 1
Indiana University 1
Jackson, Andrew, 1767-1845 1
Johnson, John 1
Kettleborough, Charles 1
LaFountain, Francis 1
Laframboise, Joseph 1
Landgrebe, Earl F. (Earl Frederick), 1916-1986 1
Lapp, John A. 1
Lasselle, Hyacinth, 1777-1843 1
Lea, Luke 1
Leclerc, Pierre 1
Likens, Sylvia Marie, 1949-1965 1
Lincoln, Abraham, 1809-1865 1
Lyttle, William 1
Marcy, William L. (William Learned) 1
McCarthy, Joseph, 1908-1957 1
McCarty, Jonathan 1
McClelland, Robert 1
Meshingomesia 1
Miner, Byrum D. 1
Mitchell, Edward A. (Edward Archibald) 1
Myers, Walter D. (Walter Dennis), 1882-1973 1
Noel, Smallwood 1
Noel, Sophia C. 1
Oil Dealers, Inc. 1
∧ less