Skip to main content Skip to search results

Showing Collections: 1 - 10 of 53

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

Albert Gallatin papers

 Collection — Folder: S499
Identifier: S0499
Scope and Contents This collection includes a typed transcription of al letter from Albert Gallatin in Washington, D.C. on August 14, 1806 regarding the surveying of several roads through Indiana to Dayton and Cincinnati, Ohio and Louisville, Kentucky.
Dates: 1806/08/14

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

Brayton L. Keene papers

 Collection — Multiple Containers
Identifier: S0757
Scope and Contents This collection includes a handwritten diary and photocopy from Zebidiah Gates (with later entries by other people) in Connecticut ranging from 1777 to 1891 regarding military life and business transactions.
Dates: 1777-1891

Burnet-Binford Lumber Company collection

 Collection — Folder: S2824
Identifier: S2824
Scope and Contents This collection includes an invoice from Burnet-Binford Lumber Company in Indianapolis, Indiana on 1925 regarding purchase of materials.
Dates: 1925/07/20

Capital punishment collection

 Collection
Identifier: S1496
Scope and Contents This collection includes texts from compilers at the Indiana State library, Gov. Hanly, the League to Abolish Capital Punishment, the American League to Abolish Capital Punishment, Inc., the National Committee on Prisons, the Annals of the American Academy of Political and Social Sciences, and compilations of Indiana laws ranging from circa 1901 to 1960 regarding capital punishment laws, statistics and opinions.
Dates: circa 1901-1960

Club Eleven collection

 Collection — Folder: S1500
Identifier: S1500
Scope and Contents This collection includes a typed letter from Mary E. Studebaker on letterhead of the Studebaker Family National Association (of which she was Secretary-Treasurer) in Indiana on 1965/11/30 regarding meeting and organizational details of Club Eleven.
Dates: 1965/11/30

Constitutional Convention collection

 Collection — Folder: S1502
Identifier: S1502
Scope and Contents This collection includes typed copies from Governor Ralston and Governor Goodrich in Indiana in 1917 regarding a new constitutional convention leading to a revised constitution.
Dates: 1917

Copybooks collection

 Collection — Folder: S1503
Identifier: S1503
Scope and Contents This collection includes copybooks from Kittie Thompson, Lillie Thompson, Lovina Dawson Thompson, Ezekiel Shoemake and Jennie F. Dobbins ranging from 1803 to 1889, with one date unknown regarding Spencerian and other methods of penmanship.
Dates: 1806-1893, undated

David Morris Kanter papers

 Collection — Folder: S753
Identifier: S0753
Scope and Contents This collection includes a photocopied document from David Morris Kanter in Indiana on 1974/04/18 regarding cholera in Indiana in 1833.
Dates: 1974

Filtered By

  • Subject: Rare Books and Manuscripts X

Filter Results

Additional filters:

Subject
Indiana 20
Correspondence 13
Documents 13
Indianapolis (Ind.) 6
United States -- History -- Civil War, 1861-1865 5
∨ more
Indiana -- Politics and government 3
Kentucky 3
Photostats 3
Politics and government 3
Virginia 3
Clippings 2
Copybooks 2
Crawfordsville (Ind.) 2
Diaries 2
Elections 2
Genealogy 2
Illinois 2
Iowa 2
Land grants 2
Montgomery County (Ind.) 2
New Castle (Ind.) 2
Ohio 2
Poetry 2
Speeches, addresses, etc. 2
Teachers 2
Voting registers 2
World War, 1914-1918 2
Armed Forces 1
Boston (Mass.) 1
Capital punishment 1
Chicago (Ill.) 1
Childhood and youth 1
Cholera 1
Church history 1
Connecticut 1
Dana (Ind.) 1
Daviess County (Ind.) 1
Deeds 1
Dunkirk (Ind.) 1
Envelopes (Stationery) 1
Essays 1
Evansville (Ind.) 1
Farming 1
Finance 1
Government policy 1
Governors -- United States -- Inaugural addresses 1
Grammar 1
Greensburg (Ind.) 1
Hamilton County (Ind.) 1
Hancock County (Ind.) 1
Handwriting 1
Invoices 1
Jefferson County (Ind.) 1
Kansas 1
Knox County (Ind.) 1
Laboratory animals 1
Lafayette (Ind.) 1
Language 1
Legislative bodies 1
Louisville (Ky.) 1
Map collections 1
Medical care 1
Michigan City (Ind.) 1
Missouri 1
Money 1
Music 1
New Harmony (Ind.) 1
New York (N.Y.) 1
North Carolina 1
Northwest Territory 1
Nursing 1
Pardon 1
Penmanship 1
Pennsylvania 1
Photographs 1
Physicians 1
Porter County (Ind.) 1
Postcards 1
Presidents -- Election 1
Promissory notes 1
Randolph County (Ind.) 1
Religion 1
Religious institutions 1
Rhode Island 1
Sante Fe (N.M.) 1
Seattle (Wash.) 1
Sheet music 1
Societies and clubs 1
South Bend (Ind.) 1
Spokane (Wash.) 1
Tennessee 1
Typesetting 1
Valparaiso (Ind.) 1
Vandalia (Ind.) 1
Vanderburgh County (Ind.) 1
Washington (D.C.) 1
Washington (Ind.) 1
Water resources development 1
∧ less
 
Names
University of Notre Dame 2
Bailey, John 1
Ball State University 1
Bell, James A. 1
Bowman, Lewis S. (Lewis Smith) 1
∨ more
Boyd, Mary Helen 1
Boyer, John A. 1
Bozeman, Virgil Q. 1
Branigin, Roger D. (Roger Douglas), 1902-1975 1
Brattain, John L. 1
Breitmeir, Paul 1
Calhoun, Hattie 1
Calvert, E. Roy 1
Clark, F. E. 1
Confederate States of America. Army of the Potomac 1
Dannecker, Hazel 1
Dewey, Thomas V. 1
Dobbins, Jennie F. 1
Frayne, Edward Doyle 1
Frayne, Mary 1
Freeland, William 1
Fritschle, Lucy 1
Fruits, Noah 1
Fuller, Lois 1
Funkhouser, Ira D. 1
Furnas, Hannah 1
Furnas, John 1
Furnas, Robert 1
Furniss, S. A. 1
Gallatin, Albert 1
Gates, Zebidiah 1
Goodrich, James P. (James Putnam), 1864-1940 1
Hanly, J. Frank (James Frank), 1863-1920 1
Hartwig Kalley Assembly for Aged People 1
Hartwig Kalley Institute 1
Hartwig Kalley National Home Missionary Association 1
Herron, George 1
Hicks family 1
Hicks, Benjamin 1
Hide family 1
Higgins, William W. 1
Hill, Aaron 1
Hill, Anna 1
Hill, Herbert 1
Hill, James 1
Hilleke, Sister John Francis 1
Indiana Constitutional Convention 1
Indiana. General Assembly 1
Indianapolis Legal Secretaries Association 1
Jones, John F. 1
Kabel, Philip 1
Kalley, Ella Hartwig 1
Kanter, David Morris 1
Keegan, Enoch W. 1
Keeler, Teresa 1
Keen, William C. 1
Keeney, Esther Shively 1
Keesling, Peter 1
Keith, Alice Beck 1
Keith, George 1
Kellar, William 1
Kellenberger, Peter B. 1
Kelly, Moses Y. 1
Kisling, Peter 1
Lawes, Lewis E. 1
League to Abolish Capital Punishment (U.S.) 1
Lockman, Mrs. 1
McCann, James 1
Miller, Jacob 1
Miller, Roberta Ann 1
Moore, D. F. 1
National Committee on Prisons and Prison Labor (U.S.) 1
Owen, Robert Dale, 1801-1877 1
Platner, Ira 1
Pleasants, Julian R. 1
Pyle, Ernie, 1900-1945 1
Ralston, Samuel M. (Samuel Moffett), 1857-1925 1
Sappington, Otis B. 1
Showmaker, Ezekiel 1
Shreve, R. Norris 1
Studebaker, Mary E. 1
Tabernacle Presbyterian Church (Indianapolis, Ind.) 1
Thompson, J. L. 1
Thompson, Kittie 1
Thompson, Lillie 1
Thompson, Lovina Dawson 1
Trittipo, A. W. 1
United States. Army. Indiana Infantry Regiment, 10th (1861-1864) 1
United States. President (1849-1850: Taylor) 1
Van Buren, Martin, 1782-1862 1
Wallace, David 1
Whipple, Florence 1
Wiley, Harvey W. 1
Young Men's Preachers' Aid Society 1
Yount Woolen Mills 1
∧ less