Skip to main content Skip to search results

Showing Collections: 1 - 10 of 21

1811 elections documents

 Collection — Folder: S3114
Identifier: S3114
Scope and Contents This collection includes an order dated February 1, 1811 from William Henry Harrison, Governor of the Indiana Territory, to the sheriff of Jefferson County. The order directs the sheriff to hold an election for the purpose of selecting one person to represent the citizenry of the county in the House of Representatives of the Indiana Territory. Also included are six poll reports, dated April 1811, listing voters in three townships, Jefferson, Madison, and Washington of Jefferson County and the...
Dates: 1811

Arthur G. Mitten collection

 Collection — Folder: S0971
Identifier: S0971
Scope and Contents This collection contains photostatic copies of letters and military account documents ranging from 1791 to 1814 that were collected by Arthur J. Mitten and copied in 1927. The collection includes: a letter by Postmaster General Timothy Pickering from Philadelphia to Samuel Hodgdon, Quartermaster of the Western Army (December 16, 1791); an account and acknowledgement of money received by General Anthony Wayne from paymaster Caleb Swan (April 18, 1793); an account of clothing returned by 3rd...
Dates: 1791-1814

Dill family papers

 Collection — Folder: S1819
Identifier: S1819
Scope and Contents This collection contains the commissions and appointments of James and Alexander Dill for the Indiana Territory and State of Indiana.
Dates: 1803-1837

Early Indiana photographic slides

 Collection — Folder: SP038
Identifier: SP038
Scope and Contents This collection includes 35mm slides in Indiana circa 1950s regarding people, such as Father Pierre Gibault, Little Turtle, Tecumseh, William Henry Harrison, George Rapp, Robert Owen, Oliver P. Morton, James Whitcomb Riley, and Levi Cotton, and places like Vincennes, Corydon, New Harmony, and Indianapolis, significant to early history of Indiana.
Dates: circa 1950

Ephraim Jordan collection

 Collection — Folder: S2190
Identifier: S2190
Scope and Contents This collection includes 20 handwritten documents and letters dated from 1802 to 1812. Some papers deal with provisions for soldiers and have the signature of Ephraim Jordan, Major. "His Excellency" William Henry Harrison is recorded as commander in chief in a document written in May 1809. On August 21, 1812, an order was issued for two men to be punished by riding "a wooden horse both to be mouned {?] at the same time in presence of the troops on parade for the period of ten minutes." On...
Dates: 1802-1812

Ezra G. Hayes personal narrative

 Collection — Folder: S614
Identifier: S0614
Scope and Contents This collection contains three typewritten copies of the life story of Ezra G. Hayes that he dictated to Caroline M. Hayes. Hayes' narrative ranges from 1705 to the early 1900s. This collection was made from a copy owned by Mrs. Jacob Bauer of Lawrenceburg, Indiana in 1933 and it includes Mr. Hayes' family history, his many business pursuits, early history of Dearborn County, Indiana, and his viewpoints on the politics and elections during his lifetime. Also included are three copies of a poem...
Dates: circa 1910

Grouseland Foundation collection

 Collection — Folder: S2049
Identifier: S2049
Scope and Contents This collection includes a copy of "Grouseland Foundation Request to Protect History," a spiral bound booklet containing copies of seven letters sent in 2006 to Dr. Richard Helton, President of Vincennes University, in support of the Grouseland Foundation's request to the university that it donate land once known as "Walnut Grove" and was the site of historic meetings between William Henry Harrison and Tecumseh. The booklet also includes photocopies of two newspaper...
Dates: 2006-circa 2010

Henderson collection

 Collection — Folder: S2395
Identifier: S2395
Scope and Contents This collection contains photocopies of correspondence and documents compiled by an individual named Henderson. The bulk of the collection is a 38-page report sent to General Ulysses S. Grant on February 28, 1862 regarding the operations and capture of Fort Donelson. The report was not signed, but from information in the report, it was most likely written by Brig. Gen. John McClernand. Other items related to the U.S. Civil War include a map of the Mississippi River showing communities,...
Dates: 1810-1888

Herman Sturm papers

 Collection — Folder: S1272
Identifier: S1272
Scope and Contents Eight items are in this collection, thus: (1) certificate appointing him Lieutenant Colonel for the 54th Regiment of the Indiana Volunteer Militia, signed by Governor O. P. Morton, dated November 19, 1862; (2) Special Orders 27, dated January 14, 1863, accepting the resignation of Lieutenant Colonel H. Sturm, 54th Regiment; (3) "To Whom It May Concern" letter by Governor Morton, dated May 13, 1865, asking the military authorities for kind attention and consideration...
Dates: 1862-1907

Hoosier Hall of Fame lantern slides

 Collection — Box: 1
Identifier: P016
Scope and Contents This collection includes glass lantern slides created by McIntosh Steropticon Company of Chicago, Illinois from circa 1916 showing male historical figures from Indiana, most likely used for a lecture or some type of display during the Indiana centennial.
Dates: circa 1916

Filtered By

  • Names: Harrison, William Henry, 1773-1841 X

Filter Results

Additional filters:

Subject
Correspondence 10
Politics and government 5
Governors -- Indiana 4
Indiana Territory 4
Indians of North America 4
∨ more
Politicians -- Indiana 4
Dearborn County (Ind.) 3
Indiana -- History 3
Maps 3
Photographs 3
Politicians 3
United States -- History -- Civil War, 1861-1865 3
Vincennes (Ind.) 3
Autograph albums 2
Church buildings 2
Clippings 2
Corydon (Ind.) 2
Dwellings 2
Family history 2
Frontier and pioneer life 2
Frontier and pioneer life -- Indiana 2
Historic sites 2
Indian agents 2
Indiana -- History -- Civil War, 1861-1865 2
Indiana -- Politics and government 2
Indiana -- Politics and government -- 19th century 2
Indianapolis (Ind.) 2
Miami Indians 2
Military orders 2
Military veterans 2
Mills and mill-work 2
New Harmony (Ind.) 2
Northwest Territory 2
Pamphlets 2
Poetry 2
Quakers -- Indiana 2
Railroads 2
Receipts (Acknowledgements) 2
Speeches, addresses, etc. 2
Tippecanoe, Battle of, Ind., 1811 2
United States -- Politics and government --19th century 2
Accounts 1
Administration of estates 1
Advertisements 1
Annual reports 1
Artists -- United States 1
Attica (Ind.) 1
Aurora (Ind.) 1
Autobiography 1
Autographs 1
Automobiles 1
Biographical sketches 1
Bluffton (Ind.) 1
Brochures 1
Brookville (Ind.) 1
Brown County (Ind.) 1
Business records 1
Calendars 1
Cass County (Ind.) 1
Catalogs 1
Cemeteries -- Indiana 1
Centerville (Ind.) 1
Chalk drawings 1
Charcoal drawings 1
Christianity 1
Clifty Falls State Park (Ind.) 1
Columbia City (Ind.) 1
Columbus (Ind.) 1
Connersville (Ind.) 1
Constitution Elm (Corydon, Ind.) 1
Contracts 1
Corydon Capitol (Corydon, Ind.) 1
Courthouses 1
Covered bridges -- Indiana 1
Crawfordsville (Ind.) 1
Dams -- Indiana 1
Description and travel 1
Diaries 1
Education 1
Elections 1
Elections -- Indiana 1
Ephemera 1
Essays 1
Fairs 1
Family life 1
Fayette County (Ind.) 1
Floods -- Indiana 1
Fort Donelson, Battle of, Tenn., 1862 1
Fort Wayne (Ind.) 1
Frankfort (Ind.) 1
Freemasons -- Indiana 1
Genealogical research 1
Great Lakes (North America) 1
Greenfield (Ind.) 1
Greensburg (Ind.) 1
Grouseland (Vincennes, Ind.) 1
Henry County (Ind.) 1
Historic preservation -- Indiana 1
House construction 1
Indian Removal, 1813-1903 1
∧ less
 
Names
Morton, Oliver P. (Oliver Perry), 1823-1877 6
Jennings, Jonathan, 1784-1834 5
Harrison, Benjamin, 1833-1901 4
Owen, Robert Dale, 1801-1877 3
Bruté de Rémur, Simon William Gabriel, 1779-1839. 2
∨ more
Colfax, Schuyler, 1823-1885 2
Conner, William, 1777-1855 2
Eggleston, Edward, 1837-1902 2
Lincoln, Abraham, 1809-1865 2
Noble, Noah, 1794-1844 2
Owen, Robert, 1771-1858 2
Riley, James Whitcomb, 1849-1916 2
Smith, Oliver H. (Oliver Hampton), 1794-1859 2
Tecumseh, Shawnee Chief, 1768-1813 2
Tipton, John, 1786-1839 2
Wayne, Anthony, 1745-1796 2
Ade, George, 1866-1944 1
Ball State University 1
Bearrs, Daniel, 1809-1884 1
Beecher, Henry Ward, 1813-1887 1
Benjamin Harrison Home (Museum : Indianapolis, Ind.) 1
Biel, John G., 1906-1994 1
Boon, Ratliff, 1781-1844 1
Bright, Jesse D. (Jesse David) 1
Butler University 1
Calhoun, John C. (John Caldwell), 1782-1850 1
Capehart, Homer E. (Homer Earl) 1897-1979 1
Chase, William Merritt, 1849-1916 1
Children's Museum of Indianapolis 1
Clark, George Rogers, 1752-1818 1
Coffin, Levi, 1798-1877 1
Constitutional Union Party (U.S.) 1
Corydon Capitol (Corydon, Ind.) 1
Crittenden, John J. (John Jordan), 1787-1863 1
Culver Military Academy 1
Davidson family 1
Davidson, Alexander H. 1
Davidson, Catherine Noble 1
DePauw University 1
Defrees, John D. (John Dougherty), 1810 or 1811-1882 1
Dill, James 1
Ewing, George Washington, 1804-1866 1
Fletcher, Calvin, 1798-1866 1
Franklin College (Franklin, Ind.) 1
Gibault, Pierre, 1737-1802 1
Godfroy, Gabriel, 1783-1848 1
Grant, Ulysses S. (Ulysses Simpson) 1822-1885 1
Gresham, Walter Quintin 1
Hamilton, Allen, 1798-1864 1
Hannah, Samuel 1
Hanover College 1
Hayden, John James, 1820-1901 1
Hayes, Ezra G. 1
Hendricks, Thomas A. (Thomas Andrews), 1819-1885 1
Hendricks, William, 1782-1850 1
Hillforest Victorian House Museum 1
Howard Steamboat Museum 1
Indiana State Capitol (Indianapolis, Ind.) 1
Indiana State Library and Historical Building (Indianapolis, Ind.) 1
Indiana. Department of Natural Resources 1
Indiana. Militia 1
James Whitcomb Riley Boyhood Home & Museum (Greenfield, Ind.) 1
Jordon, Ephraim, 1755-1820 1
Kerr, Michael C. (Michael Crawford), 1827-1876 1
La Salle, Robert Cavelier, sieur de, 1643-1687 1
LaGruness, Jean B. 1
Lawton, Henry Ware, 1843-1899 1
Lesueur, Charles Alexandre, 1778-1846 1
Little Turtle, 1747?-1812 1
Maclure, William, 1763-1840 1
Major, Charles, 1856-1913 1
Marshall, Thomas Riley, 1854-1925 1
McCoy, Isaac, 1784-1846 1
McCulloch, Hugh, 1808-1895 1
McDonald, Joseph E. (Joseph Ewing) 1
Mills, Caleb, 1806-1879 1
New, John C., 1831-1906 1
Noble family 1
Noe, Kenneth 1
Owen, David Dale, 1807-1860 1
Owen, Richard 1
Parke, Benjamin, 1777-1835 1
Pepper, Abel C. (Abel Claypole), 1793-1860 1
Pickering, Timothy 1
Pierre, Edward D., 1890-1971 1
Porter, Albert G. (Albert Gallatin), 1824-1897 1
Porter, Cole, 1891-1964 1
Posey, Thomas, 1750-1818 1
Pratt, Daniel D. (Daniel Darwin), 1813-1877 1
Rapp, George, 1757-1847 1
Richardville, Jean Baptiste, 1761-1841 1
Roane, W. H. 1
Robinson, Solon, 1803-1880 1
Schultheis, Rose 1
Slocum, Frances, 1773-1847 1
Smith, Caleb B. (Caleb Blood), 1808-1864 1
Steele, Theodore Clement, 1847-1926 1
Sturm, Fred E. 1
Sturm, Herman, 1831-1906 1
∧ less