Skip to main content Skip to search results

Showing Collections: 1 - 10 of 36

1968 political memorabilia

 Collection — Folder: S2059
Identifier: S2059
Scope and Contents This collection includes political memorabilia from the 1968 presidential election as well as local Indiana elections, such as state representative and the mayor of the City of Indianapolis.
Dates: 1968

Arcada Balz collection

 Collection
Identifier: L009
Scope and Contents The collection consists of correspondence, notes, articles, and other materials from Arcada Balz in Indiana ranging from 1928 to 1959, relating to the following organizations: the Indiana Federation of Women’s Cubs, New Harmony Memorial Commission, and the Fauntleroy House (1934–1964). The collection also contains papers relating to her work in the Indiana Senate, family correspondence, and her genealogical research. There is also a paper on the Edworthalean Society, a woman’s club in...
Dates: 1928-1959

Arch N. Bobbitt oral history

 Collection
Identifier: OH014
Scope and Contents The collection contains the tapes and transcript drafts of three interviews with Arch N. Bobbitt conducted by Randall Jehs for the Indiana State Library oral history project on August 30, September 11, and September 17, 1974. In the first interview, Bobbitt discusses his childhood and education; how his interest in politics developed; Indiana politics in the 1920s including the influence of the Ku Klux Klan and D. C. Stephenson; and the state gasoline tax department. In the second interview,...
Dates: 1974 August-September; 1978

C. L. Thomas collection

 Collection — Folder: S1935
Identifier: S1935
Scope and Contents This collection includes a January 11, 1876 letter sent by Daniel McDonald, Grand Master of the Grand Lodge of Indiana, to C. L. Thomas of the Summit City Lodge No. 170 of Fort Wayne in response to an inquiry about Masonic rules for funerals; a March 27, 1876 letter from the Republican State Central Committee sent regarding a paper submitted by Thomas to be published in the Committee's supplement; a July 5, 1876 letter from the Central Committee stating that they were not able to pay Thomas for...
Dates: 1876-1877

Chittenden family collection

 Collection
Identifier: L031
Scope and Contents The collection contains the correspondence between George F. and Amanda Chittenden during their engagement and during the U.S. Civil War. The letters written during the Civil War discuss health conditions, army life, the siege of Vicksburg, life and politics in Indiana, and Confederate prisoners at Camp Morton. Also included are letters to Amanda Chittenden from family members and to George Chittenden regarding Republican politics, his work with the Indiana Hospital for the Insane, and other...
Dates: 1837-1913

Daniel Bearss collection

 Collection
Identifier: L013
Scope and Contents The collection consists principally of Bearss’ receipts, invoices, land documents, and account books relating to his business and land interests in Peru, Indiana. Also included are account books for his transactions with the Miami people (1838–1842), his Peru general store (1835–1845), and Peru sawmill (1851–1853). The collection also contains a letterbook containing copies of his letters relating to his claims against the Indiana and other business matters, correspondence (business...
Dates: 1830-1902

Dwight D. Eisenhower in Indianapolis photographs

 Collection — Folder: SP068
Identifier: SP068
Scope and Contents This collection includes photographs, mostly photographed by Foster Photos and a couple from the Indianapolis Star staff photographers, from visits Dwight D. Eisenhower made to Indianapolis, Indiana in 1952 and 1954.
Dates: 1952/09/09, 1954/10/15

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

Edward J. Hecker papers

 Collection
Identifier: L065
Scope and Contents This collection includes typed and signed and autographed and signed correspondence; campaign flyers; business and financial papers and ledgers; newspaper clippings; delegate badges; and autographed and typed writings from Edward J. Hecker and others in Indianapolis, Indiana and elsewhere ranging from 1892 to 1945 regarding education for people who are deaf or hearing impaired; election campaigns; work as Warren Township, Marion County, (Indiana) Trustee, local Republican Party politics, family...
Dates: 1892-1945; undated

Florence Riddick Boys papers

 Collection
Identifier: L424
Scope and Contents This collection includes typed sketches and other writings, newspaper articles, pamphlets, correspondence, magazine books, editorials, and photographs from Florence Riddick Boys ranging from 1898 to 1982, regarding the life of Florence Riddick Boys and her husband, Samuel B. Boys, "Woman's Page" and her authorship, the Republican Party, women's suffrage, and public welfare.There are also oversize photographs, including a 1948 portrait of Boys, a group photograph from the 1923...
Dates: 1898-1982

Filtered By

  • Names: Republican Party (Ind.) X

Filter Results

Additional filters:

Subject
Politics and government 22
Correspondence 21
Indiana -- Politics and government 21
Politicians -- Indiana 18
Politicians 12
∨ more
Indiana -- Politics and government -- 20th century 10
Photographs 8
Scrapbooks 8
Indianapolis (Ind.) 6
Lawyers 5
Lawyers -- Indiana 5
Politicians -- United States -- 20th century 5
United States -- Politics and government 5
Businesspeople -- Indiana 3
Elections -- Indiana 3
Governors -- Indiana 3
Labor laws and legislation -- United States 3
Marion County (Ind.) 3
Press releases 3
Soldiers 3
Speeches, addresses, etc. 3
United States -- Politics and government - 20th century 3
World War, 1914-1918 3
Agriculture -- Indiana 2
Anti-communist movements -- United States 2
Centennial celebrations, etc 2
Clippings 2
Congresses and conventions 2
Congresses and conventions -- Indiana 2
Crime 2
Diplomats -- United States 2
Education 2
Elections -- United States 2
Farmers -- Indiana 2
Indiana -- Politics and government -- 19th century 2
Indiana -- Societies and clubs 2
Iowa 2
Judges 2
Judges -- Indiana 2
Newspaper editors -- Indiana 2
Oral history interviews 2
Political campaigns -- 20th century 2
Postal service 2
Prohibition 2
Public welfare 2
Railroads -- United States 2
Receipts (Acknowledgements) 2
Reel-to-reel audiotapes 2
Road construction 2
Taxation 2
Transcriptions 2
United States -- History -- Civil War, 1861-1865 2
Women -- Societies and clubs 2
Women -- Suffrage 2
World War, 1939-1945 2
Account books 1
Agriculture 1
Alaska 1
Anderson (Ind.) 1
Anti-communism -- United States 1
Articles 1
Audiocassettes 1
Award presentations 1
Banks and banking 1
Banks and banking -- Indiana 1
Banks and banking -- Law and legislation 1
Beauty contestants 1
Biographical sketches 1
Biography 1
Biography -- Indiana 1
Blind-deaf 1
Bloomington (Ind.) 1
Bolivia 1
Brochures 1
Budgets 1
Business -- Indiana 1
Cabinet officers -- United States 1
Campaign literature 1
Certificates 1
Charities -- United States 1
Chicago (Ill.) 1
China -- Emigration and immigration 1
Civil defense 1
Civil service reform 1
Claims 1
Coal mines and mining 1
College students -- Indiana 1
Colorado Springs (Colo.) 1
Columbia City (Ind.) 1
Commencement ceremonies 1
Communism 1
Cookbooks 1
Copyright -- United States 1
Crawford County (Ind.) 1
Crime prevention -- Societies, etc. 1
Criminal investigation -- United States 1
Culture -- Social aspects 1
Decatur (Ind.) 1
Dedication to public use 1
Diaries 1
∧ less
 
Names
Republican Party (U.S. : 1854- ) 14
Capehart, Homer E. (Homer Earl) 1897-1979 4
Indiana. General Assembly 4
Republican Party (Ind.). State Central Committee 4
Beveridge, Albert J. (Albert Jeremiah), 1862-1927 3
∨ more
Indiana. General Assembly. Senate 3
Watson, James E. (James Eli), 1863-1948 3
Bowen, Elizabeth Anne Steinmann, 1918-1981 2
Bowen, Otis R. (Otis Ray), 1918-2013 2
Democratic Party (Ind.) 2
Gates, Ralph F. (Ralph Fesler), 1893-1978 2
Halleck, Charles A. (Charles Abraham), 1900-1986 2
Indiana State Library 2
Jehs, Randall 2
Ku Klux Klan (1915-) 2
Lugar, Richard Green, 1932-2019 2
New, Harry S. (Harry Stewart), 1858-1937 2
Orr, Robert D. (Robert Dunkerson), 1917-2004 2
Roosevelt, Theodore, 1858-1919 2
Taft, William H. (William Howard), 1857-1930 2
United States. Congress. House 2
Wabash College 2
Willis, Raymond E. (Raymond Eugene), 1875-1956 2
Ade, George, 1866-1944 1
American Bar Association 1
American Legion 1
American National Red Cross 1
Anti-saloon League of America 1
Atkins, Katherine Watson 1
Baltzell, Robert C. 1
Balz, Arcada, 1879-1973 1
Balz, Frederick George, 1875–1954 1
Barrett, George W. 1
Bearss, Daniel R., 1809-1884 1
Beckwith, Frank R. 1
Bedford Stone and Construction Company 1
Beeler, Joseph, 1797-1851 1
Bergman, Ingrid, 1915-1982 1
Bland, Oscar E. (Oscar Edward), 1877-1951 1
Bodine, Richard 1
Borst, Lawrence Marion, 1927-2016 1
Boys, Florence Riddick, 1873-1963 1
Bradley, Omar Nelson, 1893-1981 1
Branham, Preston 1
Burnside, James G., 1873-1969 1
Byrd, Richard Evelyn, 1888-1957 1
Cantor, Eddie, 1892-1964 1
Carmony, Donald F. (Donald Francis) 1
Central Indiana Hospital for the Insane 1
Chaney, John C. (John Crawford), 1853-1940 1
Chase, Ira J. (Ira Joy), 1834-1895 1
Chicago and Eastern Illinois Railroad Company 1
Chittenden family 1
Chittenden, Amanda Branham 1
Chittenden, Edgar 1
Chittenden, George F., 1830-1915 1
Coburn, John, 1825-1908 1
Coolidge, Calvin, 1872-1933 1
Crumbacker, Shepherd J., 1917-1986 1
DeMille, Cecil B. (Cecil Blount), 1881-1959 1
DePauw University 1
Democratic Party (U.S.) 1
Dynes, Harry B., 1884-1968 1
Edgeworthalean Society (Bloomington, Ind.) 1
Eisenhower, Dwight D. (Dwight David), 1890-1969 1
Esarey, Logan, 1874-1942 1
Fleming, Roscoe Bain, 1895-1974 1
Fletcher, Stoughton A., 1879-1957 1
Foulke, William Dudley, 1848-1935 1
Freemasons. Grand Lodge of Indiana 1
Goodrich, James P. (James Putnam), 1864-1940 1
Gowdy, John Kennedy, 1843-1918 1
Grosvenor, Charles Henry 1
Harden, Cecil Murray, 1894-1984 1
Harding, Warren G. (Warren Gamaliel), 1865-1923 1
Hays family 1
Hays, John T. (John Tennyson), 1846-1919 1
Hays, Will H. (Will Harrison), 1879-1954 1
Hecker, Edward J., 1868-1945 1
Hemenway, James A. (James Alexander), 1860-1923 1
Herron, Ted 1
Hoover, Herbert Clark, 1874-1964 1
Hughes, Charles Evans, 1862-1948 1
Indiana Anti-Saloon League 1
Indiana Federation of Women's Clubs 1
Indiana Republican Editorial Association 1
Indiana. Office of the Governor 1
Indiana. State Council of Defense 1
Indiana. Supreme Court 1
Jackson, Edward L., 1873-1954 1
Jenner, William E. (William Ezra), 1908-1985 1
Kennedy, Joseph P. (Joseph Patrick), 1888-1969 1
Kennedy, Robert F., 1925-1968 1
Lodge, Henry Cabot, Jr., 1902-1985 1
Lopez, Nancy, 1957- 1
McCarthy, Joseph, 1908-1957 1
McCormick, Joseph Medill, 1877-1925 1
McCray, Warren T. (Warren Terry), 1865-1938 1
Milligan, Thomas S. 1
∧ less