Skip to main content Skip to search results

Showing Collections: 1 - 8 of 8

Caleb Blood Smith burial collection

 Collection — Folder: S3283
Identifier: S3283
Scope and Contents This collection contains copies of 1936 correspondence from the Connersville Public Library regarding the resting place of Caleb Blood Smith and an image of his suspected burial site. There are also maps and diagrams from Crown Hill Cemetery regarding the mausoleum there.
Dates: 2019

Caleb Blood Smith speech and paper

 Collection — Folder: S1201
Identifier: S1201
Scope and Contents The collection consists of a speech given by Caleb Blood Smith in the U.S. House of Representatives and a document enumerating appointments in the Treasury Department.
Dates: 1848-1849

Cincinnati and Chicago Railroad Company stocks and bonds

 Collection — Folder: S2113
Identifier: S2113
Scope and Contents This collection includes the following items: a $50.00 bond for the Cincinnati, Logansport and Chicago Railroad Company signed by Caleb Blood Smith on August 3, 1854; three stock certificates for the Cincinnati and Chicago Railroad Company, two signed by Smith on May 12 and September 12, 1855 and one signed by Solomon Meredith on October 19, 1858. The collection also has an August 11, 1866 letter written by Daniel D. Pratt at Logansport, Indiana and sent to George B. Rogers at Cincinnati; and a...
Dates: 1854-1866

Hamilton family papers

 Collection
Identifier: L062
Scope and Contents This collection contains business papers, correspondence, receipts and deeds from the firm of Hamilton and Taber, including Cyrus Taber's correspondence with Allen Hamilton. Much of the correspondence regards business, various Indian treaties, railroads, politics, and the settlement of Hamilton's estate following his death in 1864. Materials date from 1788 through 1963, with the bulk of the collection dating from Allen Hamilton's career. Materials are arranged chronologically, with business...
Dates: 1788-1963

Historic documents and sites lantern slides

 Collection — Box: 1
Identifier: P017
Scope and Contents This collection includes glass lantern slides mostly created by W. H. Bass Photo Company in Indianapolis, Indiana ranging from circa 1897 to circa 1916 regarding early Indiana history, including historic sites at Vincennes, New Harmony, and the state capitols, as well as the Indiana centennial. Many of the slides depict historical documents relating to early European settlement of the Northwest Territory and portraits of prominent Hoosier individuals. It is possible these slides were used for...
Dates: circa 1897-circa 1916

Noah Noble collection

 Collection
Identifier: L118
Scope and Contents The collection contains Noah Noble's personal and political correspondence regarding state and national Whig politics, as well as his campaign for governor of Indiana. Included are letters relating to the Internal Improvement Board, its projects, and correspondence pertaining to the state's debts arisen from such projects.Correspondents include John Badollet, Samuel Bigger, Michael G. Bright, David Burr, Henry Clay, John Wesley Davis, John Dowling, George H. Dunn, Paris C. Dunning,...
Dates: 1816-1900s

Noble and Davidson family papers

 Collection
Identifier: L107
Scope and Contents This collection includes receipts and financial papers of Noah Noble, correspondence of Catherine Noble Davidson and Alexander H. Davidson, an autograph album of Catherine Noble Davidson and autograph books signed by the members of the U.S. House of Representatives. Also, included are Noble family land and legal documents from Virginia and Kentucky and newspaper clippings on politics and the U.S. Civil War. Correspondents include John J. Crittenden, William Henry Harrison, John...
Dates: 1785-1868

Oliver P. Morton papers

 Collection
Identifier: L113
Scope and Contents This collection consist primarily of correspondence and papers from Oliver P. Morton’s senatorial career with an emphasis on the 1876 presidential election and Louisiana politics in 1873 and 1874. There is also family correspondence, financial papers, speeches and notes on Republican politics, the U.S. Civil War, secession, and Reconstruction.There are also an oversize folder and a volume, which include extractions and a letter from R.R. Barrow, 1872/08/05 and 1872/09/29; speeches by...
Dates: 1855-1909

Filtered By

  • Names: Smith, Caleb B. (Caleb Blood), 1808-1864 X

Filter Results

Additional filters:

Subject
Politicians 4
Politics and government 4
Correspondence 3
Governors -- Indiana 3
Indiana -- Politics and government 3
∨ more  
Names
Owen, Robert Dale, 1801-1877 3
Pratt, Daniel D. (Daniel Darwin), 1813-1877 3
Smith, Oliver H. (Oliver Hampton), 1794-1859 3
Wallace, Lew, 1827-1905 3
Bright, Michael G. (Michael Graham), 1803-1881 2
∨ more
Colfax, Schuyler, 1823-1885 2
Jennings, Jonathan, 1784-1834 2
Lanier, J. F. D. (James Franklin Doughty), 1800-1881 2
Lincoln, Abraham, 1809-1865 2
Noble family 2
Noble, Noah, 1794-1844 2
Test, John, 1771-1849 2
Thompson, Richard W. (Richard Wigginton), 1809-1900 2
Tipton, John, 1786-1839 2
United States. Congress. House 2
Whig Party (U.S.) 2
Badollet, John, 1757-1837 1
Bigger, Samuel, 1802-1846 1
Black, Jeremiah S. (Jeremiah Sullivan), 1810-1883 1
Blake, Thomas H. (Thomas Holdsworth) 1
Bright, Jesse D. (Jesse David) 1
Burnside, Ambrose Everett, 1824-1881 1
Carvajal, Jose Maria de Jesus, 1810-1874 1
Cincinnati and Chicago Railroad Company 1
Clark, George Rogers, 1752-1818 1
Clay, Henry, 1777-1852 1
Constitutional Union Party (U.S.) 1
Crittenden, John J. (John Jordan), 1787-1863 1
Crown Hill Cemetery (Marion County, Ind.) 1
Davidson family 1
Davidson, Alexander H. 1
Davidson, Catherine Noble 1
Davis, John Wesley, 1799-1859 1
Defrees, John D. (John Dougherty), 1810 or 1811-1882 1
Dowling, John, 1807-1878 1
Dowling, Thomas, 1806-1876 1
Dunn, George H., 1794-1854 1
Dunning, Paris C., 1806-1884 1
Ellsworth, Henry E. (Henry Edwards), 1878-1950 1
Embree, Elisha, 1801-1863 1
Ewing, George Washington, 1804-1866 1
Ewing, John, 1732-1802 1
Ewing, William Griffith, 1801-1854 1
Farnham, John H. (John Hay), 1791-1833 1
Fitch, Graham N. (Graham Newell), 1809-1892 1
Gibault, Pierre, 1737-1802 1
Godfroy, Francis, 1788-1840 1
Graham, George, 1770-1830 1
Halleck, Charles A. (Charles Abraham), 1900-1986 1
Hamilton family 1
Hamilton, A. H. (Andrew Holman) 1
Hamilton, Alice, 1869-1970 1
Hamilton, Allen, 1798-1864 1
Hamilton, Arthur (Quint), 1886-1967 1
Hamilton, Edith, 1867-1963 1
Hamilton, Emerine 1
Hamilton, F. M. (Fayette Montgomery), 1858-1912 1
Hamilton, Margaret, 1871- 1
Hamilton, Phoebe Tabor 1
Hannah, Samuel 1
Harlan, Andrew Jackson, 1815-1907 1
Harrison, William Henry, 1773-1841 1
Hayden, John James, 1820-1901 1
Hendricks, Thomas A. (Thomas Andrews), 1819-1885 1
Hendricks, William, 1782-1850 1
Holman, William Steele, 1822-1897 1
Hovey, Edmund O. (Edmund Otis), 1801-1877 1
Indiana Centennial Commission 1
Indiana. General Assembly. Senate 1
Indiana. Office of the Governor 1
Johnson, Andrew, 1808-1875 1
Judah, Samuel, 1798-1869 1
Kerr, Michael C. (Michael Crawford), 1827-1876 1
Lane, Henry Smith, 1811-1881 1
Lucas, Ebenezer F., 1807-1871 1
Lucas, Robert, 1781-1853 1
Marshall, Joseph G. (Joseph Glass), 1800-1855 1
McClellan, George B. (George Brinton), 1826-1885 1
Merrill, Samuel, 1831-1924 1
Miller, Joaquin, 1837-1913 1
Milroy, Samuel, 1780-1845 1
Morton, Oliver P. (Oliver Perry), 1823-1877 1
Noble, James, 1783-1831 1
Noble, Winston P. 1
Owen, David Dale, 1807-1860 1
Parker, Samuel W. (Samuel Wilson), 1805-1859 1
Proffit, George H., 1807-1847 1
Rariden, James, 1795-1856 1
Read, Daniel, 1805-1878 1
Republican Party (U.S. : 1854- ) 1
Riley, James Whitcomb, 1849-1916 1
Sample, Samuel C. (Samuel Caldwell), 1796-1855 1
Seward, William Henry, 1801-1872 1
Stanton, Edwin M. (Edwin McMasters), 1814-1869 1
Stapp, Milton, 1792-1869 1
Sullivan, Jeremiah, 1794-1870 1
Tabor, Cyrus 1
Tabor, Stephen J. W. (Stephen James Wilson), 1815-1883 1
Tousey, Omer 1
∧ less