Skip to main content Skip to search results

Showing Collections: 1 - 10 of 104

A. H. Estabrook papers

 Collection — Folder: S0434
Identifier: S0434
Scope and Contents This collection includes typed, carbon copies from A. H. Estabrook and others in Indiana ranging from 1921 to 1922 regarding a defendant in a sterilization case in Indiana and occupational therapy in hospitals for the insane.
Dates: 1921-1922, undated

Aaron Hill diary and newspaper clippings

 Collection — Folder: S656
Identifier: S0656
Scope and Contents This collection includes a transcript of Aaron Hill's diary and clippings from Indianapolis Star ranging from 1829 to 1935 in Indianapolis regarding Hill's journey on horseback from North Carolina to Indiana.
Dates: 1829-1935

Amos Wade Jackson collection

 Collection
Identifier: L633
Scope and Contents This collection contains the business, political, and personal papers of Amos Wade Jackson, Lola Raper Jackson, Rowland H. Jackson and Ethel Jaekle Jackson ranging from 1825 to 1979. The bulk of the collection consists of legal correspondence and documents from Jackson Abstract, Inc. and Jackson and Jackson, Attorneys at Law and includes original and carbon copies of abstracts of title, warranty deeds, mortgages, attorney’s opinions, wills, estates, guardianships, divorces, and lawsuits. Also...
Dates: 1825-1979

Anson Wolcott papers

 Collection — Folder: S1447
Identifier: S1447
Scope and Contents This collection includes correspondence, depositions, and other documents related to Anson Wolcott's claim against the U.S. government for the loss of his side-wheel steamboat "Fawn" that he claimed was seized and pressed into service by government troops at Natchez, Mississippi in October 1864 during the Civil War (1870-1873). The collection also includes a circular printed by Wolcott explaining his reasons for withdrawing as the Greenback party candidate for governor (October 4, 1876).
Dates: 1870-1876

Applegate and Daubet family papers

 Collection — Folder: S2509
Identifier: S2509
Scope and Contents This collection includes photocopies of papers and records of the Daubet and Applegate families, such as birth records and other official documents from government officials in France ranging from 1797 to 1841 regarding the birth, character and travel of Pierre Joseph Daubet; letters from Julia Doubet in Roye and Lure, France during 1840, regarding family matters; property sales document from Henry Daubet in Lure, France; a letter to Julia Ann Applegate from Mary Jane Wilson on January 19, 1903...
Dates: 1797-1941

"Battle of Spurs Defeat" collection

 Collection — Folder: S320
Identifier: S0320
Scope and Contents This collection includes a photocopied and carbon copy, typed document from William M. Crockett regarding waging war with Indians in the Northwest Territory, specifically in 1812.
Dates: circa 1894-1969

Benjamin Hicks commission

 Collection — Folder: S650
Identifier: S0650
Scope and Contents This collection includes a military commission from Governor David Wallace in Indiana in 1837 regarding Captain Benjamin Hicks.
Dates: 1837

Bert J. Griswold papers

 Collection — Folder: S549
Identifier: S0549
Scope and Contents This collection includes carbon and photocopies of typed, hand-corrected documents from Bert J. Griswold in Fort Wayne, Indiana ranging from 1702-1802 regarding early military life in Fort Wayne, Indiana.
Dates: 1702-1802

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

Brady family papers

 Collection — Multiple Containers
Identifier: S2020
Scope and Contents This collection contains correspondence, indentures, deeds, tax receipts, and other legal documents of the Brady family of Fountain and Warren counties in Indiana ranging from 1801 to 1890. The collection includes the appraisal and auction sale documents (written in French) regarding the personal effects of James Brady that were left with Senateur Babin in Iberville, Louisiana (December, 1801); receipts and legal documents of John Brady (1811-1845) and William Brady (1838-1889); correspondence...
Dates: 1809-1890

Filtered By

  • Subject: Documents X

Filter Results

Additional filters:

Subject
Documents 67
Legal documents 37
Correspondence 25
Indianapolis (Ind.) 18
Rare Books and Manuscripts 13
∨ more
Family history 8
Photographs 8
United States -- History -- Civil War, 1861-1865 8
Clippings 7
Deeds 6
Indentures 6
Legal correspondence 6
Politics and government 6
Receipts (Acknowledgements) 6
Account books 5
Business records 5
Diaries 5
Family life 5
Genealogy 5
Lawyers -- Indiana 5
Actions and defenses 4
Court records -- Indiana 4
Indiana 4
Indiana -- Politics and government 4
Land contracts 4
Administration of estates 3
Genealogical research 3
Indiana -- History -- Civil War, 1861-1865 3
Lawyers 3
Pamphlets 3
Poetry 3
Postcards 3
Railroads 3
Real property 3
World War, 1914-1918 3
Accounts 2
Agriculture 2
American poetry -- 19th century 2
Anderson (Ind.) 2
Artists 2
Artists -- Indiana 2
Authors -- Indiana 2
Banks and banking 2
Banks and banking -- Indiana 2
Biography -- Indiana 2
Bloomington (Ind.) 2
Boston (Mass.) 2
Business 2
Certificates 2
Church history 2
Colonists -- United States -- 18th century 2
Contracts 2
Decatur County (Ind.) 2
Drawing 2
Electric industry 2
Evansville (Ind.) 2
Fayette County (Ind.) 2
Fort Wayne (Ind.) 2
Germany -- Emigration and Immigration 2
Greencastle (Ind.) 2
Greensburg (Ind.) 2
Health 2
Henry County (Ind.) 2
High schools 2
Immigrants 2
Indiana -- History -- War of 1812 2
Indiana -- Local history -- 20th century 2
Indiana -- Politics and government -- 19th century 2
Indiana -- Social life and customs 2
Indiana Territory 2
Indians of North America 2
Inheritance and succession 2
Kansas 2
Legal briefs 2
Logansport (Ind.) 2
Louisville (Ky.) 2
Marion County (Ind.) 2
Methodist church buildings 2
Methodists 2
Mills and mill-work 2
Newspaper articles 2
Periodicals 2
Perry County (Ind.) 2
Personal narratives 2
Politicians 2
Practice of law 2
Promissory notes 2
Railroads -- Indiana 2
Recipes 2
Rhode Island 2
Scrapbooks 2
Stock certificates 2
Taxation 2
Theater 2
Transcriptions 2
Union County (Ind.) 2
United States -- History -- Civil War, 1861-1865 -- Veterans -- Pensions 2
Vanderburgh County (Ind.) 2
World War, 1939-1945 2
World War, 1939-1945 -- Military life 2
∧ less
 
Language
English 103
German 1
 
Names
Clark family 2
Conner, John, 1775-1826 2
Ku Klux Klan (1915-) 2
Stephenson, David Curtis (1891-1966) 2
Tabernacle Presbyterian Church (Indianapolis, Ind.) 2
∨ more
Allied Printing Trades Council 1
Alsop, George R. 1
Alsop, William M. 1
Applegate family 1
Auckland, William Eden, Baron, 1744-1814 1
Baumer, Wilhelm 1
Bayh, Birch Evans, 1928-2019 1
Bettinger, Earl H. 1
Big Springs Grange (Lawrence County, Ind.) 1
Bingham McHale 1
Bingham, Summers, Welsh & Spilman 1
Bozeman, Virgil Q. 1
Brady family 1
Brewster family 1
Butlerville Schools (Jennings County, Ind.) 1
Carmichael, Hoagy, 1899-1981 1
Cason, Lyle 1
Catholic Church. Diocese of Indianapolis (Ind.) 1
Central Indiana Hospital for the Insane 1
Central State Hospital (Indianapolis, Ind.) 1
Chamberlain, Moody 1
Cincinnati and Indianapolis Junction Railroad Company 1
Clapp, Asahel 1
Clark, F. E. 1
Clark, Hezlep W. 1
Clark, John G., 1836-1910 1
Clarke, George W. 1
Clermont Academy (Clermontville, Ohio) 1
Conner Prairie (Museum) 1
Conner, Eugene H. 1
Conner, William, 1777-1855 1
Cope, Townsend 1
Cornstalk, Peter 1
Cox, Carroll O. 1
Crary, Genevieve Alden Walker 1
Croan, Mary, 1884-1944 1
Crocker family 1
Crockett, William M., 1894-1969 1
Crooke, Elizabeth 1
Cummins Engine Company, Inc., (Columbus, Ind.) 1
Curtis family 1
Daubet family 1
Democratic Party (Ind.) 1
Dennison Manufacturing Company 1
Devin, David A., 1839-1872 1
Durbin, Winfield T. (Winfield Taylor), 1847-1928 1
Edenharter, George 1
Edenharter, Ralph 1
Edson family 1
Eel River Band of Miami Indians 1
Eisenhower family 1
Embree family 1
Embree, David, 1838-1877 1
Embree, Elisha, 1801-1863 1
Embree, James T., 1826-1867 1
Embree, Louise, 1887-1972 1
Embree, Lucius C., 1853-1932 1
England and Wales. Secretary at War 1
English's Opera House (Indianapolis, Ind.) 1
Estabrook, Arthur H. (Arthur Howard) 1
Eyanson, Thomas E. 1
Farmer's Literary and Social Society 1
Farmers' Merchants' Bank of Indiana 1
Ferris, Ezra 1
Fisher, Ernestine 1
Forsyth, Thomas 1
Fort Wayne Electric Company 1
Frankton Indiana Public Schools 1
Gaither family 1
George Rogers Clark Memorial Commission of Indiana 1
Giesche, Dorothea 1
Goodrich, James P. (James Putnam), 1864-1940 1
Great Britain. Army. Regiment of Foot, 38th (1st Staffordshire) 1
Greathouse, Harriet Stanhope 1
Griffith, Fred 1
Grigsby, Eli 1
Grigsby, Emily 1
Grigsby, James 1
Griswold, B. J. (Bert Joseph), 1873-1927 1
Gulley, Otis 1
Guyon, Dorothy M. 1
H and C Ferry Company 1
Hamilton, Allen, 1798-1864 1
Hampton, Andrew 1
Hampton, Jane Moon 1
Hartford-Empire Company 1
Hartke, Vance, 1919-2003 1
Hartshough family 1
Hartshough, Olive Edison 1
Hicks family 1
Hicks, Benjamin 1
Hide family 1
Higgins, William W. 1
Hill, Aaron 1
Hill, Anna 1
∧ less