Skip to main content Skip to search results

Showing Collections: 1 - 10 of 76

Albert Gallatin Porter papers

 Collection
Identifier: L125
Scope and Contents This collection includes correspondence from Albert Gallatin Porter and others in Indianapolis, Indiana and elsewhere; newspaper clippings; speeches; autographed notes and manuscripts; and printed Congressional bills ranging from 1804 to 1928, regarding Porter's political career; biographies; historical subjects; his manuscript and indices.

There are also oversize Internal Improvement Loan stock document and newspaper clippings, ranging from 1838 July to 1888 May (OBC146).
Dates: circa 1804-1928, undated

Andrew Gardner papers

 Collection — Multiple Containers
Identifier: S2920
Scope and Contents The four folders contain papers about the improvement of the Wabash River from 1834 to 1839, business papers, receipts, letters, tax receipts, railroad proposals, and an account book.The oldest item in folder 1 is a tax receipt for forty cents for 1830 on half town lot no. 157 in Vincennes paid by A. Gardner. There are two documents dated 1834, but the remaining documents in this folder are all dated 1835. One item entitled “Memorandum of snags taken out of Black Cut Off” lists the...
Dates: 1830-1872

Ann V. Hammer photograph collection

 Collection — Folder: SP161
Identifier: SP161
Scope and Contents This collection includes photographs from Ann V. Hammer in Indiana ranging from 1946 to 1954 and undated, regarding the courthouse tree in Greensburg, Indiana Dunes State Park, Webster Lake in Kosciusko County, Lake Wawasee and the South Shore Inn in Syracuse, and a possible camp at Rivervale, Lawrence County. There are also postcards Grouseland in Vincennes, Mac's Famous Barbeuce in Evansville, Indiana Dunes State Park, and Hotel Van Orman and downtown Fort Wayne. An undated advertising item...
Dates: 1946-1954, undated

Arthur R. Robinson correspondence

 Collection — Folder: S1620
Identifier: S1620
Scope and Contents This collection includes typed, signed letters from Arthur R. Robinson in Washington, D. C. ranging from 1926/09/20 to 1933/08/31 regarding copies of his speech and regrets for not being able to attend a sesquicentennial celebration.
Dates: 1926/09/20-1933/08/31

Aurelius M. Willoughby collection

 Collection
Identifier: L303
Scope and Contents The collection consists of Aurelius Willoughby's Civil War diaries ranging from 1861 to 1865. Also included are discharge papers, memorabilia, and personal business papers dating from 1864 to 1917 and a manuscript history of Company H. 39th Indiana with photographs, circa 1910. The collection also includes 2 tintypes of Aurelius Willoughby, 32 cartes-de-visite depicting landmarks in Washington D.C., Georgia, and Niagra Falls, in addition to two portraits of Confederate General T. R. R. Cobb and...
Dates: 1861-1950

Charles Alexander Lesueur, "Francesco Vigo and John Badolet" drawing

 Collection — Folder: OB135
Identifier: OB135
Scope and Contents This collection contains a print of drawings of Francis Vigo and John Badollet by Charles Alexander Lesueur created around the 1830s.
Dates: circa 1830

C.M. Sonen woodblock prints

 Collection — Folder: OB117
Identifier: OB117
Scope and Contents This collection contains woodblock prints created by C. M. Sonen that depict different buildings and scenes in Indiana. Some locations are Westfield, Vincennes, and the Corydon Capitol building. They were created likely between 1920 and 1940.
Dates: circa 1920-circa 1940

Commodore Collins land grant

 Collection — Folder: OB216
Identifier: OB216
Dates: 1839/02/01

Curtis G. Shake oral history

 Collection
Identifier: OH015
Dates: 1968

Dr. George R. Alsop collection

 Collection — Folder: S0868
Identifier: S0868
Scope and Contents This collection contains Dr. George R. Alsop's bond for his work as treasurer of the George Rogers Clark Memorial Commission of Indiana dated March 12, 1930. Along with Dr. Alsop's signature as principal of the $200,000 bond, Frank L. Oliphant and William M. Alsop also signed as sureties. The bond was sent to Miss Martha Allerdice at the Indiana State House and was accompanied by a letter from attorney D. Frank Culbertson, also dated March 12, 1930, in which he notes that the bond will stay in...
Dates: 1930/03/12

Filtered By

  • Subject: Vincennes (Ind.) X

Filter Results

Additional filters:

Subject
Correspondence 20
Photographs 12
Knox County (Ind.) 11
Indianapolis (Ind.) 8
Fort Wayne (Ind.) 6
∨ more
Indiana Territory 6
Frontier and pioneer life -- Indiana 5
Land grants 5
Madison (Ind.) 5
Monuments 5
United States -- History -- Civil War, 1861-1865 5
Buildings 4
Clippings 4
Corydon (Ind.) 4
Evansville (Ind.) 4
Family 4
Logansport (Ind.) 4
Ohio River 4
Portraits 4
Postcards 4
Real property 4
Terre Haute (Ind.) 4
Wabash River 4
Banks and banking 3
Brookville (Ind.) 3
Connersville (Ind.) 3
Corydon Capitol (Corydon, Ind.) 3
Courthouses 3
Diaries 3
Dwellings 3
Family life 3
Fort Sackville (Ind.) 3
General stores 3
Grouseland (Vincennes, Ind.) 3
Historic sites 3
Illinois 3
Indentures 3
Indians of North America 3
Lafayette (Ind.) 3
Legal correspondence 3
Libraries 3
Libraries -- Indiana 3
Michigan City (Ind.) 3
New Harmony (Ind.) 3
Pennsylvania 3
Politics and government 3
Sand dunes 3
United States -- History -- Revolution, 1775-1783 3
Universities and colleges -- Indiana 3
Account books 2
Account books -- Indiana 2
Advertisements 2
Agriculture -- Indiana 2
Art 2
Business 2
Cambridge City (Ind.) 2
Caves 2
Church buildings 2
Church history 2
Colonists -- United States -- 18th century 2
Constitution Elm (Corydon, Ind.) 2
Deeds 2
Elections 2
Farming 2
Franklin (Ind.) 2
French Lick (Ind.) 2
Frontier and pioneer life 2
Fur trade 2
Gary (Ind.) 2
Goshen (Ind.) 2
Greencastle (Ind.) 2
Greenfield (Ind.) 2
Indiana -- History 2
Indiana Dunes State Park (Ind.) 2
Indiana Soldiers' and Sailors' Monument (Indianapolis, Ind.) 2
Kokomo (Ind.) 2
LaPorte (Ind.) 2
Land contracts 2
Lawyers 2
Lawyers -- Indiana 2
Library buildings 2
Maps 2
New Castle (Ind.) 2
Northwest, Old 2
Oral history interviews 2
Pageants 2
Pamphlets 2
Photographic slides 2
Pioneers -- Indiana 2
Plymouth (Ind.) 2
Porter County (Ind.) 2
Princeton (Ind.) 2
Prints 2
Public libraries 2
Receipts (Acknowledgements) -- Indiana 2
Restaurants -- Indiana 2
Scrapbooks 2
Slavery -- Indiana 2
Soldiers 2
∧ less
 
Names
Clark, George Rogers, 1752-1818 5
Lincoln, Abraham, 1809-1865 5
George Rogers Clark National Historical Park (Vincennes, Ind.) 4
Harrison, William Henry, 1773-1841 3
Jennings, Jonathan, 1784-1834 3
∨ more
Riley, James Whitcomb, 1849-1916 3
Vigo, Francis, 1747-1836 3
Gibault, Pierre, 1737-1802 2
Henry, Patrick, 1736-1799 2
Indiana State Capitol (Indianapolis, Ind.) 2
Indiana Territory Sesquicentennial Commission 2
Krasean, Thomas 2
Lesueur, Charles Alexandre, 1778-1846 2
Morton, Oliver P. (Oliver Perry), 1823-1877 2
Niblack, William E. (William Ellis), 1822-1893 2
Owen, Robert Dale, 1801-1877 2
Shake, Curtis G., 1887-1978 2
Stout, Elihu 2
Tecumseh, Shawnee Chief, 1768-1813 2
United States. General Land Office 2
Vincennes Public Library (Ind.) 2
Vincennes University 2
Alexander, Howard W. (Howard Wright), 1911-1985 1
Alexander, Samuel 1
Allen County Public Library (Ind.) 1
Allen, Glen H. 1
Alsop, George R. 1
Alsop, William M. 1
American Bridge Company. Engineering Department 1
American Road Builders’ Association 1
Andrews, Joseph, Jr. 1
Archdiocese of Vincennes (Vincennes, Ind.) 1
Association of General Contractors (U.S.) 1
Badollet, Henry 1
Badollet, James 1
Badollet, John, 1757-1837 1
Balch, Vistus, 1799-1884 1
Barr, Charles H., 1892-1984 1
Bizayon, Francois -1810 1
Blythe, J. W., 1808-1876 1
Booth, John Wilkes, 1838-1865 1
Bosseron, Julia 1
Bown, Thomas M. 1
Bruté de Rémur, Simon William Gabriel, 1779-1839. 1
Bruté, Simon, 1779-1839 1
Buntin, Robert 1
Burnside, Ambrose Everett, 1824-1881 1
Busseron, François Riday, 1748-1791 1
Butler University 1
Chabert, Peter 1
Chamber of Commerce (Vincennes, Ind.) 1
Chambers family 1
Chambers, Smiley N. (Smiley Newton), 1845-1907 1
Clark, Marston G. 1
Clarke, Mabel Purcell, 1875-1964 1
Cobb, Thomas Reade Rootes, 1823-1862 1
Cochran, Arthur R. 1
Coffin, Levi, 1798-1877 1
Coleman, Christopher Bush, 1875-1944 1
Colfax, Schuyler, 1823-1885 1
Collins, Commodore 1
Cook, George H. 1
Cook, John 1
Corydon Capitol (Corydon, Ind.) 1
Curtner, Myron L. 1
Dalton, Valentine Thomas, 1754-1807 1
Democratic Party (Ind.) 1
Drake, S. A. 1
Dubois, Jesse Kilgore 1
Duesterberg family 1
Dunbar School (Vincennes, Ind.) 1
Earlham College 1
Eisenhower, Dwight D. (Dwight David), 1890-1969 1
Flaget, Bishop 1
Fletcher, Calvin, 1798-1866 1
Franklin, Benjamin, 1706-1790 1
Gardner, William W. 1
Garretson, Jacob, 1816-1899 1
Gary Public Library (Gary, Ind.) 1
Gene Stratton-Porter State Historic Site (Rome City, Ind.) 1
George Rogers Clark Memorial Commission of Indiana 1
George Rogers Clark Sesquicentennial Commission (Ind.) 1
Ghee, Sophie Amelia Langton 1
Gibson, John 1
Godfroy, Gabriel, 1783-1848 1
Gouckenour, Lena 1
Guilbert, E.S. 1
H. P. Wasson and Company 1
Haartje, Albert L. 1
Hammer, Ann V. 1
Hamtramck, John Francis, 1756-1803 1
Harrod, Mildred Dixon, 1906-1994 1
Hay, John 1
Healy, John 1
Hedge, Julia 1
Hendricks, William, 1782-1850 1
Herriott, John 1
Hershey, Jeremiah 1
Huntington family 1
Indiana Centennial Commission 1
∧ less