Skip to main content Skip to search results

Showing Collections: 1 - 9 of 9

American Negro Emancipation Centennial Authority, Indiana Division photographs

 Collection — Folder: SP136
Identifier: SP136
Scope and Contents This collection includes black-and-white photographs related to the Indiana Division of the American Negro Emancipation Centennial Authority in Indianapolis, Indiana, ranging from 1962 to 1963, concerning the Emancipation Proclamation Luncheon on December 18, 1962 in Indianapolis, the presentation of an award to Izler Solomon in January 1963, the Indiana Division exhibit at the "A Century of Negro Progress" Exposition in Chicago, Illinois on August 18 and September 2, 1963, and the Indiana...
Dates: 1962-1963

Bingham McHale LLP collection

 Collection
Identifier: L166
Scope and Contents This collection includes materials about the law firm of Bingham McHale, formerly Bingham, Summers Welsh and Spilman, in Indianapolis, Indiana, from 1912 to 2011. Much of the information regards Governor Matthew E. Welsh, who was a partner in the firm. This includes the tribute dinner given to him by Vincennes University in 1993 and a speech of his reminiscences. Claude M. Spilman's World War II memoirs, which he wrote while a partner at the firm, tells of his experiences in Germany and France....
Dates: 1912-2011

Invitation to people of Indiana to visit Mississippi for Civil War centennial plaque

 Collection — Box: 1
Identifier: L762
Scope and Contents This collection comprises an invitation plaque from Governor Ross Barnett of Mississippi circa June 24, 1961 to Indiana Governor Matthew E. Welsh and the people of Indiana to visit Mississippi for the U.S. Civil War centennial during 1961-1965. The plaque has Barnett's signature, the Mississippi state seal, a photograph of the Indiana Monument in Vicksburg National Military Park with an illustration representing the park.
Dates: circa 1961/06/24

Luella Cotton collection

 Collection
Identifier: L259
Scope and Contents This collection includes letters, papers, news clippings, tickets and programs ranging from 1955 to 1970 regarding Luella Cotton's Democratic Party political activities. She received correspondence from across Indiana from fellow Democrats serving on county and state committees and from individuals working for the Democratic National Committee. The collection includes Cotton's correspondence with Indiana state politicians Larry Conrad, S. Hugh Dillin, Marie Lauck, Jack H. Mankin,...
Dates: 1954-1974

Margaret Afflis Johnston collection

 Collection
Identifier: L555
Scope and Contents This collection includes personal and political correspondence and papers, photographs, notebooks, publications and other materials from Margaret Afflis Johnston in Delphi, Carroll County and Indianapolis, Indiana ranging from 1916 to 1967, regarding her political career, public service, the Democratic Party in Indiana, the Indiana Women's Prison and the state correctional system, community engagement, and personal life. Campaign materials and periodicals for various democratic candidates and...
Dates: circa 1916-1967

Matthew E. Welsh papers

 Collection
Identifier: L608
Scope and Contents The collection includes Welsh's papers as governor, including his correspondence on local and national issues, his correspondence with Indiana's Congressional delegation on state needs, reports and budgets of state agencies and commissions, legislation, speeches, schedules, press releases, newspaper clippings, recommendations, appointments and awards; correspondence, surveys, financial records, and other papers relating to the Indiana Democratic Party (1961-1965), including papers relating to...
Dates: 1925-1984

Paul "Mike" Burns letter

 Collection — Multiple Containers
Identifier: S1370
Scope and Contents This collection contains the letter to Paul "Mike" Burns informing him of induction into the Sagamores of the Wabash. The typed letter, dated December 16, 1964, is from Indiana Governor Matthew E. Welsh.

The collection also includes the Sagamore of the Wabash award (OB210)
Dates: 1964

Ralph Roessler papers

 Collection
Identifier: L493
Dates: 1913-1975

Young Abe Lincoln statue photograph collection

 Collection — Folder: SP156
Identifier: SP156
Scope and Contents This collection includes black-and-white photographs from the Indiana Department of Conservation and others in Indianapolis, Indiana in 1963, depicting the installation of the Young Abe Lincoln statue, created by sculptor David Kresz Rubins, on the Indiana state government campus and the subsequent unveiling ceremony. There is also a photocopy of an undated newspaper clipping with a photograph of the statue and a caption.
Dates: 1963, undated

Filtered By

  • Names: Welsh, Matthew E. (Matthew Empson) X

Filter Results

Additional filters:

Subject
Photographs 6
Correspondence 5
Certificates 3
Indiana -- Politics and government -- 20th century 3
Centennial celebrations, etc 2
∨ more
Clippings 2
Indiana -- Politics and government 2
Lawyers -- Indiana 2
Political campaigns -- 20th century 2
Political parties -- Indiana 2
Politicians 2
Politicians -- Indiana 2
Politics and government 2
Programs 2
Sagamore of the Wabash 2
Speeches, addresses, etc. 2
African Americans -- History 1
Anniversaries 1
Annual reports 1
Athletes 1
Audiocassettes 1
Awards 1
Badges 1
Biography 1
Broadsides 1
Budgets 1
Campaign literature 1
Canada -- Boundaries -- United States 1
Canada -- Geography 1
Christmas cards 1
Conservation of natural resources 1
Construction 1
Courts -- Indiana 1
Diplomas 1
District courts -- United States 1
Elections -- Indiana 1
Emancipation Proclamation 1
Equal rights amendments 1
Exhibitions 1
Family life 1
Flood control -- Indiana 1
Floods -- Indiana 1
Fort Wayne (Ind.) 1
Gas industry -- United States 1
Governors -- Indiana 1
Grant County (Ind.) 1
Great Lakes (North America) 1
Huntington Lake (Ind.) 1
Indiana -- Centennial celebrations, etc. 1
Indiana State Capitol (Indianapolis, Ind.) 1
Indianapolis (Ind.) 1
Industrial policy -- United States 1
International agencies -- North America 1
International cooperation 1
Interstate agreements -- United States 1
Invitation cards 1
Invitations 1
Lakes -- Canada 1
Lakes -- United States 1
Law firms -- Indiana -- Indianapolis -- History 1
Lawyers 1
Legal documents 1
Legislation -- Indiana 1
Legislative bills -- Indiana 1
Legislators -- Indiana 1
Maps 1
Marion (Ind.) 1
Mayors -- Indiana 1
Minutes (Records) 1
Mississinewa Lake (Ind.) 1
Mississippi 1
Montgomery County (Ind.) 1
Motion pictures 1
Musicians -- Indiana 1
Natural gas -- Conservation 1
Natural resources -- Canada 1
Negatives 1
Newspaper articles 1
Nominations for office -- United States 1
Pamphlets 1
Parole 1
Petroleum conservation 1
Petroleum industry and trade -- United States 1
Political parties -- United States 1
Politicians -- United States -- 20th century 1
Pollution 1
Presbyterian churches 1
Presidential candidates -- United States 1
Presidents -- Election 1
Presidents -- United States 1
Press releases 1
Primaries -- United States 1
Prison administration 1
Prisons 1
Public prosecutors -- Indiana 1
Radio speeches 1
Reel-to-reel audiotapes 1
Report cards 1
Rites and ceremonies 1
Sailors 1
∧ less
 
Names
Hartke, Vance, 1919-2003 4
Bayh, Birch Evans, 1928-2019 3
Democratic Party (Ind.) 3
Kennedy, John F. (John Fitzgerald), 1917-1963 3
Brademas, John 2
∨ more
Cotton, Luella 2
Democratic National Committee (U.S.) 2
Democratic Party (Ind.) State Convention 2
Democratic Party (U.S.) 2
Indiana. General Assembly. Senate 2
Johnson, Lyndon B. (Lyndon Baines) 2
Roush, J. Edward (John Edward) 2
Schricker, Henry F. (Henry Fredrick) 2
Adair, E. Ross (Edwin Ross), 1907-1983 1
American Negro Emancipation Centennial Authority 1
American Negro Emancipation Centennial Authority. Indiana Division 1
Barnett, Ross R. (Ross Robert), 1898-1987 1
Barton, John J. 1
Bingham McHale 1
Bingham, Summers, Welsh & Spilman 1
Bowen, Otis R. (Otis Ray), 1918-2013 1
Branigin, Roger D. (Roger Douglas), 1902-1975 1
Bray, William G. (William Gilmer), 1903-1979 1
Brown, Edmund G. (Edmund Gerald), 1905-1996 1
Bruce, Donald C. (Donald Cogley), 1921-1969 1
Burns, Paul 1
Butz, Earl L. (Earl Lauer), 1909-2008 1
Capehart, Homer E. (Homer Earl) 1897-1979 1
Carmichael, Hoagy, 1899-1981 1
Conrad, Larry Allyn 1
Craig, George North, 1909-1992 1
Democratic National Convention 1
Denton, Winfield K. (Winfield Kirkpatrick), 1896-1971 1
Dillin, S. Hugh (Samuel Hugh) 1
Edwards, M. Jack 1
Edwards, Marie Stuart, 1880-1970 1
Flanner House (Indianapolis, Ind.) 1
Gore, Pauline La Fon 1
Gábor, Zsa Zsa 1
Harness, Forest A. (Forest Arthur) 1
Harvey, Ralph, 1901-1991 1
Hays, Will H. (Will Harrison), 1915- 1
Humphrey, Hubert H. (Hubert Horatio) 1
Hunt, Lester M. 1
Indiana State Library 1
Indiana Woman's Prison 1
Indiana. State Probation Department 1
International Joint Commission 1
Interstate Oil Compact Commission 1
Jacobs, Andrew, 1932-2013 1
Johnson, Lady Bird 1
Johnston, Margaret Afflis, 1907-1967 1
Kappes, Kelly 1
Kennedy, Edward M. (Edward Moore), 1932-2009 1
Kennedy, Robert F., 1925-1968 1
Kimbrough, Emily, 1899-1989 1
Kiwanis International. Indiana District 1
Lauck, Marie Theresa 1
Lincoln, Abraham, 1809-1865 1
Losche, Albert H., 1891-1966 1
Madden, Ray J. (Ray John), 1892-1987 1
Mankin, Jack H. 1
Martin Associates, Inc. (Indianapolis, Ind.) 1
National Woman's Party 1
New, Jack Landon, 1923- 1
Onassis, Jacqueline Kennedy 1
Purdue University 1
Rockefeller, Nelson A. (Nelson Aldrich), 1908-1979 1
Roessler, Ralph E. 1
Romney, George Wilcken, 1907-1995 1
Roosevelt, Eleanor, 1884-1962 1
Roudebush, Richard L. (Richard Lowell), 1918-1995 1
Rubins, David Kresz, 1902–1985 1
Schofield, Nikki 1
Skelton, Red, 1913-1997 1
Spilman, Claude M. 1
Steinwedel, Albert A. 1
Truman, Harry S., 1884-1972 1
United States. Army. Corps of Engineers. Louisville District 1
United States. Congress. Indiana delegation 1
United States. District Court (Indiana: Southern District) 1
United States. Naval Reserve Officers 1
United States. Navy 1
Victory Field (Indianapolis, Ind.) 1
Vincennes University 1
Wabash River Association 1
Wallace, George C. (George Corley), 1919-1998 1
Wilson, Earl, 1906-1990 1
∧ less