Skip to main content Skip to search results

Showing Collections: 1 - 10 of 13

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 Many of the slides depict historical documents relating to early European settlement of the Northwest Territory and portraits of prominent Hoosier individuals.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

Historical Society of Porter County, Inc. newsletter

 Collection — Folder: S0683
Identifier: S0683
Scope and Contents This collection contains a newsletter of the Historical Society of Porter County Inc. from 1971. The newsletter contains transcriptions of the group's first attempt at creating oral histories, with different members of the community relating stories about family members who were early pioneers of Porter County, Indiana and discussions of the county's historic buildings. One interview of note relates an older gentleman's rememberances from his childhood of his time spent with Lew Wallace.
Dates: 1971

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

Irving McKee correspondence

 Collection — Multiple Containers
Identifier: S1257
Scope and Contents This collection contains correspondence between Dr. Irving McKee and the Indiana State Library Reference Department ranging from 1939 to 1943 regarding reference questions and requests to view items made by McKee while he was conducting research for his 1947 book, "Ben-Hur" Wallace: The Life of General Lew Wallace.
Dates: 1939-1943

Jefferson C. Davis collection

 Collection
Identifier: L041
Scope and Contents The collection primarily consists of Jefferson C. Davis’s official military papers. During Davis’s time as quartermaster, the papers include receipts, bills, requisitions, and other documents relating to his Indianapolis based post (1861). As an officer in the field, Davis’s papers include official correspondence regarding duties, copies of telegrams to Gen. John C. Fremont, and military inspection reports sent to him while with the 14th Army Corps (1861–1865). The collection also contains...
Dates: 1849-1875

Lew Wallace collection

 Collection
Identifier: L173
Scope and Contents The collection primarily consists of Lew Wallace’s military papers from September 1862, relating to the defense of Cincinnati, Ohio and northern Kentucky. Included is correspondence from Wallace and his staff regarding the defense and administration of the area, report on the defense of the Ohio River, and additional reports and official papers. The collection does contain some miscellaneous letters following Wallace’s armed service and a fragment of his memoir.
Dates: 1848-1905

Lew Wallace letters

 Collection — Folder: S2323
Identifier: S2323
Scope and Contents This collection contains 4 letters written by Lew Wallace while he served as colonel of the 11th Indiana Volunteer Infantry. The first letter is dated May 2, 1861 and was sent to Indiana Governor Oliver P. Morton from headquarters regarding tendering his regiment for 3 years service. The remaining letters were sent from Wallace Barracks in Indianapolis and include a letter sent to John Vajen, Quarter-Master General of Indiana, regarding boot purchases for Wallace's men (May 4, 1861); a letter...
Dates: 1861

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

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

Ransom T. Young letters

 Collection — Folder: S1477
Identifier: S1477
Scope and Contents This collection includes correspondence from members of the Young family of Indiana, including Ransom T. Young, his wife Emma, and his brothers, James M. and John C. Young, to their sister, Mary E. (Young) Jones between 1864 and 1875. There are also other Civil War letters from Hoosier soldiers and their relatives, including letters sent to James and Mary (Johnson) Briggs of Utica, Indiana from their brothers and friends, as well as two letters from J.W. Lakin to his siblings from 1861 to 1865....
Dates: 1861-1875

Filtered By

  • Names: Wallace, Lew, 1827-1905 X

Filter Results

Additional filters:

Subject
Correspondence 8
United States -- History -- Civil War, 1861-1865 7
Politicians 5
Politics and government 4
Authors -- Indiana 3
∨ more
Governors -- Indiana 3
Indiana -- Politics and government -- 19th century 3
Politicians -- Indiana 3
Soldiers 3
United States -- History -- Civil War, 1861-1865 -- Equipment & supplies 3
United States -- History -- Civil War, 1861-1865 -- Military life 3
Authors and publishers 2
Authors, American 2
Biography -- Indiana 2
Family history 2
Family life 2
Indiana -- History -- Civil War, 1861-1865 2
Lantern slides 2
United States -- History -- Civil War, 1861-1865 -- Reconstruction 2
Account books 1
American literature -- 19th century 1
Anderson (Ind.) 1
Authors, American -- Indiana -- 19th century 1
Biographical sketches 1
Biography 1
Catholic Church -- Indiana 1
Chattanooga (Tenn.) 1
Chattanooga, Battle of, Chattanooga, Tenn., 1863 1
Cincinnati (Ohio) 1
Clippings 1
Colonists -- United States -- 18th century 1
Corydon Capitol (Corydon, Ind.) 1
Crawfordsville (Ind.) 1
Diaries 1
Farmington (Minn.) 1
Fort McHenry (Baltimore, Md.) 1
Fort Sackville (Ind.) 1
Frontier and pioneer life -- Indiana 1
Fur trade 1
Fur trade -- Indiana 1
Genealogical research 1
Generals -- United States 1
Historic sites 1
Indiana -- Literature and folklore 1
Indiana -- Politics and government 1
Indiana Soldiers' and Sailors' Monument (Indianapolis, Ind.) 1
Indiana State Capitol (Indianapolis, Ind.) 1
Indianapolis (Ind.) 1
Indians of North America 1
Indians of North America -- Oregon 1
Indians of North America -- Wars -- 1866-1895 1
Kentucky 1
Lawyers 1
Lawyers -- Indiana 1
Lawyers -- Indiana -- Franklin County 1
Legislators -- United States 1
Louisiana 1
Mankato (Minn.) 1
Military life 1
Modoc War, 1872-1873 1
Monuments 1
Nashville (Tenn.) 1
New Carlisle (Ind.) 1
New Harmony (Ind.) 1
New York 1
Northwest Territory 1
Ohio River 1
Oral history 1
Oral history interviews 1
Plainfield (Ind.) 1
Porter County (Ind.) 1
Psychiatric hospitals 1
Quartermasters -- Indiana 1
Railroads 1
Railroads -- Indiana 1
Receipts (Acknowledgements) 1
South Bend (Ind.) 1
Statues 1
Travel writers 1
United States -- History -- Civil War, 1861-1865 -- Claims 1
United States -- History -- Civil War, 1861-1865 -- Maps 1
United States -- History -- Civil War, 1861-1865 -- Veterans 1
Utica (Ind.) 1
Vice-Presidents -- United States 1
Vicksburg (Miss.) 1
Vincennes (Ind.) 1
Washington (D.C.) 1
Women authors 1
Women political activists 1
Writing 1
Zionsville (Ind.) 1
∧ less
 
Names
Colfax, Schuyler, 1823-1885 4
Lincoln, Abraham, 1809-1865 4
Morton, Oliver P. (Oliver Perry), 1823-1877 4
Owen, Robert Dale, 1801-1877 3
Riley, James Whitcomb, 1849-1916 3
∨ more
Smith, Caleb B. (Caleb Blood), 1808-1864 3
Beecher, Henry Ward, 1813-1887 2
Grant, Ulysses S. (Ulysses Simpson) 1822-1885 2
Harrison, Benjamin, 1833-1901 2
Jennings, Jonathan, 1784-1834 2
Lane, Henry Smith, 1811-1881 2
McClellan, George B. (George Brinton), 1826-1885 2
Republican Party (U.S. : 1854- ) 2
Rosecrans, William S. (William Starke) 2
Stanton, Edwin M. (Edwin McMasters), 1814-1869 2
United States. Army. Indiana Infantry Regiment, 11th (1861-1865) 2
Whig Party (U.S.) 2
Badollet, John, 1757-1837 1
Barnum, P. T. (Phineas Taylor), 1810-1891 1
Benton, William P. (William Plummer), 1828-1867 1
Beveridge, Albert J. (Albert Jeremiah), 1862-1927 1
Bigger, Samuel, 1802-1846 1
Black, Jeremiah S. (Jeremiah Sullivan), 1810-1883 1
Brick, Abraham Lincoln, 1860-1908 1
Briggs family 1
Briggs, Francis 1
Briggs, James 1
Bright, Michael G. (Michael Graham), 1803-1881 1
Burlingame, Anson, 1820-1870 1
Burnside, Ambrose Everett, 1824-1881 1
Calkins, William H. (William Henry), 1842-1894 1
Carvajal, Jose Maria de Jesus, 1810-1874 1
Chase, William Merritt, 1849-1916 1
Clark, George Rogers, 1752-1818 1
Clay, Henry, 1777-1852 1
Colfax, William, 1756-1838 1
Conkling, Roscoe, 1829-1888 1
Cottman, George S. (George Streibe), 1857-1941 1
Cumback, Will. (William), 1829-1905 1
Curtis, Samuel Ryan, 1805-1866 1
Dana, Charles A. (Charles Anderson), 1819-1897 1
Davis, Jefferson Columbus, 1828-1879 1
Davis, John Wesley, 1799-1859 1
Defrees, John D. (John Dougherty), 1810 or 1811-1882 1
Douglas, S. A. (Stephen Arnold), 1813-1861 1
Dowling, John, 1807-1878 1
Dunn, George H., 1794-1854 1
Dunning, Paris C., 1806-1884 1
Eggleston, Edward, 1837-1902 1
Embree, Elisha, 1801-1863 1
Ewing, John, 1732-1802 1
Farnham, John H. (John Hay), 1791-1833 1
Fitch, Graham N. (Graham Newell), 1809-1892 1
Fremont, John Charles, 1813-1890 1
Garfield, Lucretia Rudolph, 1832-1918 1
Gibault, Pierre, 1737-1802 1
Graham, George, 1770-1830 1
Greeley, Horace, 1811-1872 1
Gresham, Walter Quintin 1
Halleck, Charles A. (Charles Abraham), 1900-1986 1
Harrison, William Henry, 1773-1841 1
Hendricks, Thomas A. (Thomas Andrews), 1819-1885 1
Hendricks, William, 1782-1850 1
Historical Society of Porter County 1
Hovey, Alvin P. (Alvin Peterson), 1821-1891 1
Indiana Centennial Commission 1
Indiana State Library 1
Indiana. General Assembly. Senate 1
Indiana. Office of the Governor 1
Johnson family 1
Johnson, Andrew, 1808-1875 1
Jones, Mary E. 1
Judah, Samuel, 1798-1869 1
King, Horatio, 1811-1897 1
Klauss, Martin 1
Lakin family 1
Lanier, J. F. D. (James Franklin Doughty), 1800-1881 1
Lawton, Henry Ware, 1843-1899 1
Lossing, Benson John, 1813-1891 1
Lucas, Robert, 1781-1853 1
Major, Charles, 1856-1913 1
Marshall, Joseph G. (Joseph Glass), 1800-1855 1
McClure, Alexander K. (Alexander Kelly), 1828-1909 1
McCulloch, Hugh, 1808-1895 1
McDonald, Joseph E. (Joseph Ewing) 1
McKee, Irving, 1909- 1
Merrill, Samuel, 1831-1924 1
Miller, Joaquin, 1837-1913 1
New, John C., 1831-1906 1
Nicholson, Meredith, 1866-1947 1
Noble family 1
Noble, James, 1783-1831 1
Noble, Lazarus, approximately 1826-1879 1
Noble, Noah, 1794-1844 1
Noble, Winston P. 1
Owen, David Dale, 1807-1860 1
Owen, Robert, 1771-1858 1
Parker, Samuel W. (Samuel Wilson), 1805-1859 1
Pope, John, 1822-1892 1
∧ less