Skip to main content Skip to search results

Showing Collections: 1 - 10 of 13

Cass County collection

 Collection — Multiple Containers
Identifier: S1653
Scope and Contents This collection contains a November 3, 1869 letter certifying that Rev. H. F. Miller was appointed fianancial secretary of Smithson College and was authorized to solicit funds for the Logansport institution; accounts, receipts and other documents ranging from 1869 to 1871 regarding the construction of the county jail and sheriff's residence; a May 29, 1889 application for natural gas to be used by D. D. (David Darwin) Dyeman; a circa 1888 document of the Dykeman, Wilson and Taber law office;...
Dates: 1846-1983

Charles N. Thompson papers

 Collection
Identifier: L157
Scope and Contents This collection contains material that Charles N. Thompson collected while researching his wife's family history and includes news clippings, photostat copies and typed abstracts of newspaper articles regarding the Conner and Finch families (1820-1944); photostats of Indiana Acts and United States Senate reports regarding political and legal activities of John and William Conner (1820-1829); letters written by James Garner Finch of Lawrence, Kansas to his "Dear Cousin" (1892-1896); and...
Dates: 1820-1944

Daniel D. Pratt collection

 Collection
Identifier: L128
Scope and Contents The collection consists primarily of Daniel D. Pratt’s legal and political papers from the period 1831 to 1877. His legal papers include correspondence, briefs, legal and financial documents, and notes regarding his cases in Logansport and northern Indiana, including both criminal and civil cases. The collection also contains papers regarding collection of debts for eastern law firms and papers related to the settlement of the estate of Senator John Tipton. Additionally, there are...
Dates: 1816-1901

Daughters of the American Revolution (DAR), General J. Tipton Chapter collection

 Collection — Folder: S1514
Identifier: S1514
Scope and Contents This collection includes photocopies of meeting minutes, membership rosters, and annual reports of the Daughters of the American Revolution (DAR), General John Tipton Chapter in Tipton, Indiana ranging from 1928-1933.
Dates: 1928-1933

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

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

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

John H. Holliday papers

 Collection — Multiple Containers
Identifier: S0670
Scope and Contents This collection includes autographed, signed letters, official documents and telegrams from Gov. Joseph A. Wright, Gov. Oliver P. Morton, Alexander Ramsey, William Henry Harrison Terrell, Richard Thompson, Mayor John Caven, John Coburn, J. P. Dunn and Ebenezer Dumont in Indianapolis, Indiana, excerpts from the Western Sun, and officials of the United States War Department ranging from 1850 to 1880 and undated regarding Indiana and Civil War soldiers and payments and other related business. ...
Dates: 1850-1922

John Tipton collection

 Collection
Identifier: L160
Scope and Contents The collection consists principally of Tipton’s correspondence and business papers from the period 1810-1839 in Indiana. His correspondence, including retained copies of his outgoing letters, includes letters relating to the operations of the Indiana Militia in the 1810s; and political correspondence regarding the work of the state legislature (1820s-1830s), his senatorial elections (1831, 1832), his appointments to federal office (1831-1839), and local, state, and national issues, particularly...
Dates: 1806-1858

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

Filtered By

  • Names: Tipton, John, 1786-1839 X

Filter Results

Additional filters:

Subject
Correspondence 9
Politics and government 6
Logansport (Ind.) 5
Indiana -- Politics and government 4
Indiana -- Politics and government -- 19th century 4
∨ more
Clippings 3
Fort Wayne (Ind.) 3
Indian Removal, 1813-1903 3
Indian agents 3
Indians of North America 3
Miami Indians 3
Politicians -- Indiana 3
Potawatomi Indians 3
Receipts (Acknowledgements) 3
Wabash and Erie Canal (Ind. and Ohio) 3
Account books 2
Allen County (Ind.) 2
Business enterprises 2
Cass County (Ind.) 2
Contracts 2
Diaries 2
Education 2
Family history 2
Family life 2
Frontier and pioneer life 2
Frontier and pioneer life -- Indiana 2
Governors -- Indiana 2
Indianapolis (Ind.) 2
Land contracts 2
Lawyers 2
Lawyers -- Indiana 2
Maps 2
Plat maps 2
Real property 2
United States -- History -- Civil War, 1861-1865 2
United States -- Politics and government --19th century 2
Accounts 1
Administration of estates 1
Adoption 1
Advertisements 1
Annual reports 1
Bankers 1
Banks and banking 1
Banks and banking -- Indiana 1
Boarding schools 1
Boating industry 1
Broadsides 1
Business 1
Business -- Indiana 1
Business records 1
Businesspeople -- Indiana 1
California Gold Rush, 1848-1852 1
Canals 1
Catholics 1
Centennial celebrations, etc 1
Checks 1
Cherokee Indians 1
Chicago (Ill.) 1
Cholera 1
Church history -- Indiana 1
Cincinnati (Ohio) 1
Circular letters 1
Connersville (Ind.) 1
Council Bluffs (Iowa) 1
Dakota Indians 1
Death 1
Deeds 1
Delaware Indians 1
Detroit (Mich.) 1
Diseases 1
Drawing 1
Dry-goods 1
Dwellings 1
Education -- Indiana 1
Family 1
Financial statements 1
Fire insurance policies 1
Fort Donelson, Battle of, Tenn., 1862 1
Fox Indians 1
Freemasons -- Indiana 1
Fur trade 1
Fur traders 1
Gold mines and mining 1
Governors -- United States 1
Green Bay (Wis.) 1
Illinois 1
Indentures 1
Indiana -- History -- Mexican War, 1846-1848 1
Indians of North America -- Treaties 1
Insurance 1
Jails 1
Jesuits 1
Kansa Indians 1
Labor disputes 1
Land speculation 1
Lawyers -- Indiana -- Franklin County 1
Leavenworth (Kan.) 1
Legal documents 1
Legislative bills 1
Lithographs 1
∧ less
 
Names
Hamilton, Allen, 1798-1864 5
Pratt, Daniel D. (Daniel Darwin), 1813-1877 5
Ewing, George Washington, 1804-1866 4
Noble, Noah, 1794-1844 4
Smith, Oliver H. (Oliver Hampton), 1794-1859 4
∨ more
Bright, Michael G. (Michael Graham), 1803-1881 3
Defrees, John D. (John Dougherty), 1810 or 1811-1882 3
Dowling, Thomas, 1806-1876 3
Fitch, Graham N. (Graham Newell), 1809-1892 3
Hannah, Samuel 3
Whig Party (U.S.) 3
Bearrs, Daniel, 1809-1884 2
Bright, Jesse D. (Jesse David) 2
Clay, Henry, 1777-1852 2
Conner, John, 1775-1826 2
Conner, William, 1777-1855 2
Ewing, William Griffith, 1801-1854 2
Fletcher, Calvin, 1798-1866 2
Harrison, Benjamin, 1833-1901 2
Harrison, William Henry, 1773-1841 2
Hendricks, Thomas A. (Thomas Andrews), 1819-1885 2
Hendricks, William, 1782-1850 2
Jennings, Jonathan, 1784-1834 2
Lanier, J. F. D. (James Franklin Doughty), 1800-1881 2
Lasselle, Hyacinth, 1777-1843 2
Morton, Oliver P. (Oliver Perry), 1823-1877 2
Owen, Robert Dale, 1801-1877 2
Pepper, Abel C. (Abel Claypole), 1793-1860 2
Richardville, Jean Baptiste, 1761-1841 2
Robinson, Solon, 1803-1880 2
Smith, Caleb B. (Caleb Blood), 1808-1864 2
Taber, Cyrus 2
Test, John, 1771-1849 2
Thompson, Richard W. (Richard Wigginton), 1809-1900 2
Whitcomb, James, 1795-1852 2
White, Albert S. (Albert Smith), 1803-1864 2
American Fur Company 1
Avaline, James 1
Badollet, John, 1757-1837 1
Baker, Conrad, 1817-1885 1
Belknap, William W. (William Worth), 1829-1890 1
Biddle, Horace P. (Horace Peters), 1811-1900 1
Bigger, Samuel, 1802-1846 1
Black, Jeremiah S. (Jeremiah Sullivan), 1810-1883 1
Blake, Thomas H. (Thomas Holdsworth) 1
Bond, Charles 1
Bond, Lavinia Anna 1
Boon, Ratliff, 1781-1844 1
Bourie, John B. 1
Brenton, Samuel 1
Bruté de Rémur, Simon William Gabriel, 1779-1839. 1
Bryer, James T. 1
Buel, Alexander Woodruff 1
Butler, Charles, 1802-1897 1
Butler, Ovid, 1801-1881 1
Butler, William Allen 1
Calhoun, John C. (John Caldwell), 1782-1850 1
Calhoun, John C. (John Caldwell), 1843-1918 1
Cass, Lewis, 1782-1866 1
Chouteau, Pierre 1
Chute, Richard 1
Coburn, Henry P. 1
Coburn, John, 1825-1908 1
Cole, A. A. (Alphonso Albert) 1
Colfax, Schuyler, 1823-1885 1
Conkling, Roscoe, 1829-1888 1
Coquillard, Alexis (1825-1890) 1
Crawford, Thomas Hartley 1
Cumback, Will. (William), 1829-1905 1
Daughters of the American Revolution 1
Davis, John Wesley, 1799-1859 1
Dowling, John, 1807-1878 1
Dunn, George H., 1794-1854 1
Dunn, George Hedford, 1794-1854 1
Dunning, Paris C., 1806-1884 1
Ellsworth, Henry E. (Henry Edwards), 1878-1950 1
Embree, Elisha, 1801-1863 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, 1841-1872 1
Ewing, Harriet Bourie 1
Ewing, John, 1732-1802 1
Ewing, Oliver H. 1
Ewing, William A. 1
Ewing, William Griffith 1
Farnham, John H. (John Hay), 1791-1833 1
Fillmore, Millard, 1800-1874 1
Finch, Fabius Maximus, 1810-1900 1
Finch, James G., 1809-1904 1
Findlay, Charles 1
∧ less