Skip to main content Skip to search Skip to search results
New Search
Search all record types where
  • keyword(s): women organization

Showing Results: 1 - 9 of 9

May Wright Sewall Indiana Council of Women collection

 Collection
Identifier: L430
Scope and Contents This collection includes clippings, correspondence, minutes, yearbooks, two photographs, and other documents from the May Wright Sewall Indiana Council of Women ranging from 1927 to 1988 regarding the organizations activities, bylaws, meetings, and those of other affiliates. Notable items include an invitation from Indiana Governor Henry F. Schricker to the launching of Battleship U.S.S. Indiana in 1941, an invitation from the Indiana War Finance Committee to a state-wide luncheon in 1943, and...
Dates: 1927-1988

National League of American Pen Women (NLAPW) Indianapolis collection

 File
Identifier: L514
Scope and Contents This collection includes newspaper clippings, Indianapolis Branch newsletters, correspondence, membership directories, meeting minutes, treasury reports, programs and the official magazine of the National League of American Pen Women (NLAPW), "The Pen Woman," ranging from 1928 to 2011.
Dates: 1928-2011

Aftermath Club, Indianapolis collection

 Collection
Identifier: L254
Scope and Contents The collection contains meeting minutes, yearbooks, correspondence, and roll books of the Aftermath Club in Indianapolis, Indiana ranging from 1897 to 1963. Also included are membership lists, club constitutions, charitable activities, and program information.
Dates: 1897-1963

Vietnam Women's Memorial Project, Inc. collection

 Collection
Identifier: L548
Scope and Contents The collection contains records pertaining to the Vietnam Women's Memorial Project, Inc., ranging from 1968 to 2007. There are correspondence, meeting minutes, reports, financial records, and materials concerning public relations, fundraising, and volunteer activities. Most of the materials concerns Theodora Brown and her work, especially as Indiana state coordinator, including daily journals, newspaper clippings, brochures, photographs, and four posters related to the project and other groups...
Dates: 1968-2007

Northeast Indiana Diversity Library collection

 Collection
Identifier: L747
Scope and Contents This collection comprises the records and collections of the Northeast Indiana Diversity Library (NIDL) from Fort Wayne, Indiana, a non-profit organization that served the local LGBTQ community, documented its history, and collected books, periodicals, pamphlets, manuscript collections, ephemera, and other items relating to the queer experience. The dates for the materials range from 1919 to 2023.Record group 1 contains the financial and organizational documents of the Northeast...
Dates: 1919-2023

Indiana Scholarship Fund for the Aspen Music School records

 Collection
Identifier: L455
Scope and Contents This collection contains the administrative files of the Indiana Scholarship Fund for the Aspen Music School as well as material documenting the annual benefit concerts and competitions the organization conducted (1958 to 2001). The collection includes meeting minutes and agendas, reports, correspondence, financial information, programs, clippings, scrapbooks, photographs and other materials from the organization's activities. Also included are materials from the Aspen Music School and...
Dates: 1958-2001

Mary Smiley photograph collection

 Collection
Identifier: P070
Scope and Contents This collection includes photographs from Marie Stuart Edwards and the Shirk, Stuart, and Edwards families in Lafayette and Peru, Indiana and Marion, Ohio, as well as photographs, letters, and scrapbook pages from Mary Castner Smiley in Denver, Indiana, ranging from 1876 to 1990, regarding Edwards' women's suffrage activism (circa 1920-1922) and war work during World War II; family portraits of Edwards and three generations of the Stuart and Edwards families; the Shirk-Edwards House in Peru,...
Dates: 1876-1990

Helen Glessner Scott papers

 Collection — Multiple Containers
Identifier: S2865
Scope and Contents This collection includes materials dating from circa 1870 to 1975 related to organizations in which Mrs. Scott was active. The collection is, overall, in the organization created by Mrs. Scott.Folder 1 has material from the Indianapolis Parliamentary Law Club dating from 1946 to 1975. It contains letters, newsclippings, directories, a written motion, a mimeographed sheet of by-laws, and a sliding-rule device for answering parliamentary questions.Folder 2 contains...
Dates: circa 1870-1975

Will H. Hays collection

 Collection
Identifier: L560
Scope and Contents The collection includes Will H. Hays' correspondence, speeches, scrapbooks, notebooks and photographs, principally from the period of 1914-1954. His political papers include correspondence and other papers regarding his work as Indiana and National Republican Party Chairman; his work with the State Council of Defense during World War I; his efforts to unite the liberal and conservative wings of the Republican Party for the 1920 election, including his correspondence with Theodore Roosevelt on...
Dates: 1857-1957

Filtered By

  • Subject: Correspondence X
  • Subject: Photographs X

Filter Results

Additional filters:

Subject
Clippings 6
Minutes (Records) 5
Newsletters 4
Scrapbooks 4
Women -- Societies and clubs 4
∨ more
By-laws 3
Indianapolis (Ind.) -- Societies and clubs 3
Programs 3
Societies and clubs 3
Women political activists 3
Women's rights 3
Buttons 2
Education 2
Ephemera 2
Feminists 2
Indiana -- Politics and government -- 20th century 2
Indianapolis (Ind.) 2
Newspaper articles 2
Pamphlets 2
Periodicals 2
Women in community organization 2
Yearbooks 2
AIDS (Disease) 1
AIDS activists 1
Abortion 1
Abortion -- Indiana 1
Abortion -- United States 1
Abortion services 1
Architecture -- Designs and plans 1
Audiocassettes 1
Awards 1
Banks and banking -- Indiana 1
Birth control 1
Boards of directors 1
Books 1
Broadsides 1
Businesspeople -- Indiana 1
Cabinet officers -- United States 1
Catalogs 1
Certificates 1
Charities -- United States 1
Charters and articles of incorporation 1
Civil rights 1
Coal mines and mining 1
Compact discs 1
Copyright -- United States 1
DVDs 1
Dairy farming 1
Demonstrations 1
Denver (Colo.) 1
Denver (Ind.) 1
Dwellings 1
Elections -- United States 1
Equal rights amendments 1
Family 1
Family life 1
Financial statements 1
Flags 1
Floppy disks 1
Fort Wayne (Ind.) 1
Gay men 1
Gay pride celebrations 1
Gays 1
Hate mail 1
Human rights 1
Indiana -- Politics and government 1
International relief 1
Invoices 1
Journals 1
LGBTQ people 1
Lafayette (Ind.) 1
Lawyers -- Indiana 1
Lesbians 1
Libraries -- Indiana 1
Libraries and gays 1
Maps 1
Marion (Ohio) 1
Membership 1
Memorabilia 1
Military veterans 1
Monuments 1
Motion picture industry -- United States -- History 1
Motion pictures -- Censorship 1
Music 1
Music -- scholarship and performance 1
NAMES Project AIDS Memorial Quilt 1
Parliamentary practice 1
Peru (Ind.) 1
Political demonstrations 1
Politicians -- United States -- 20th century 1
Politics and government 1
Postal service 1
Potash industry and trade 1
Poverty 1
Presbyterian churches 1
Presidents -- United States 1
Pro-choice movement 1
Publications 1
∧ less
 
Names
Daughters of the American Revolution 2
Harding, Warren G. (Warren Gamaliel), 1865-1923 2
Ade, George, 1866-1944 1
Aftermath Club 1
American National Red Cross 1
∨ more
Anti-saloon League of America 1
Aspen Music School (Indianapolis, Ind.) 1
Bedford Stone and Construction Company 1
Bergman, Ingrid, 1915-1982 1
Beveridge, Albert J. (Albert Jeremiah), 1862-1927 1
Bland, Oscar E. (Oscar Edward), 1877-1951 1
Brown, Theodora M. 1
Byrd, Richard Evelyn, 1888-1957 1
Cantor, Eddie, 1892-1964 1
Capehart, Homer E. (Homer Earl) 1897-1979 1
Catt, Carrie Chapman, 1859-1947 1
Chaney, John C. (John Crawford), 1853-1940 1
Chicago and Eastern Illinois Railroad Company 1
Coolidge, Calvin, 1872-1933 1
Cruzan, Rose Marie 1
DeMille, Cecil B. (Cecil Blount), 1881-1959 1
Edwards, Marie Stuart, 1880-1970 1
Edwards, Richard Elbert, 1880-1969 1
Fletcher, Stoughton A., 1879-1957 1
Fort Wayne Feminists 1
Fort Wayne Women's Bureau 1
Gates, Ralph F. (Ralph Fesler), 1893-1978 1
General Federation of Women’s Clubs 1
Goodrich, James P. (James Putnam), 1864-1940 1
Halleck, Charles A. (Charles Abraham), 1900-1986 1
Hays family 1
Hays, John T. (John Tennyson), 1846-1919 1
Hays, Will H. (Will Harrison), 1879-1954 1
Hemenway, James A. (James Alexander), 1860-1923 1
Herron, Ted 1
Hoover, Herbert Clark, 1874-1964 1
Hughes, Charles Evans, 1862-1948 1
Indiana Cooperative Library Services Authority 1
Indiana Federation of Art Clubs 1
Indiana University-Purdue University Fort Wayne 1
Indiana. Children and Family Services Division 1
Indiana. Department of Public Welfare 1
Indiana. State Council of Defense 1
Indianapolis Council of Women (Indianapolis, Ind.) 1
Indianapolis Parliamentary Law Club 1
Justice Inc. (Ind.) 1
Kennedy, Joseph P. (Joseph Patrick), 1888-1969 1
Lodge, Henry Cabot, Jr., 1902-1985 1
March for Women's Lives (2004 : Washington, D.C.) 1
March on Washington for Lesbian, Gay, and Bi Equal Rights and Liberation (1993 : Washington, D.C.) 1
May Wright Sewall Indiana Council of Women 1
McCormick, Joseph Medill, 1877-1925 1
McCray, Warren T. (Warren Terry), 1865-1938 1
Motion Picture Association of America 1
Motion Picture Producers and Distributors of America 1
NGO Forum on Women, Beijing '95 (1995 : Huairou Xian, China) 1
National American Woman Suffrage Association 1
National Council of Women of the United States 1
National League of American Pen Women 1
National League of American Pen Women. Indianapolis Branch 1
National League of Women Voters (U.S.) 1
Near East Relief (Organization) 1
New, Harry S. (Harry Stewart), 1858-1937 1
Nicholson, Meredith, 1866-1947 1
Northeast Indiana Diversity Library 1
Phi Delta Theta Fraternity 1
Pickford, Mary, 1892-1979 1
Republican Party (Ind.) 1
Republican Party (U.S. : 1854- ) 1
Rogers, Will, 1879-1935 1
Roosevelt Memorial Assocation 1
Roosevelt, Theodore, 1858-1919 1
Scott, Helen Glessner 1
Sewall, May Wright, 1844-1920 1
Smith, Alfred Emanuel, 1873-1944 1
Smith, Delavan, 1861-1922 1
Stone, Harlan Fiske, 1872-1946 1
Stuart, Ada Ellsworth, 1855-1937 1
Stuart, Allison Ellsworth, 1886-1950 1
Taft, William H. (William Howard), 1857-1930 1
Taggart, Thomas, 1856-1929 1
Tarkington, Booth, 1869-1946 1
Uebelhoer, Mary Joan Daley, 1928-2012 1
United States Potash Company 1
Up The Stairs Community Center 1
Vandenberg, Arthur H. (Arthur Hendrick), 1884-1951 1
Vestal, Albert H. (Albert Henry) 1
Vietnam Women's Memorial Project, Inc. 1
Wabash College 1
Washington, Booker T., 1856-1915 1
Watson, James E. (James Eli), 1863-1948 1
Watson, Thomas E. (Thomas Edward), 1856-1922 1
Willis, Raymond E. (Raymond Eugene), 1875-1956 1
Wilson, Henry Lane, 1857-1932 1
∧ less