Skip to main content

Biography

 Subject
Subject Source: Library of Congress Subject Headings

Found in 64 Collections and/or Records:

Frances Marvel Gnass collection

 Collection
Identifier: L042
Scope and Contents This collection contains items from Frances Marvel Gnass’s family, including Joseph Brown’s ciphering book of mathematical operations and business accounting practices (1840-1843); a promissory note for payment to Isaac Brown (1857), and a page of accounting notations of the Brown family (1869-1877); Edith Walker’s autograph book (1888-1893); and a full-page from the Crawfordsville Journal and Review that lists soldiers buried in Montgomery County, Indiana by...
Dates: 1840-2008

Frank D. Johnston papers

 Collection — Folder S740
Identifier: S0740
Scope and Contents This collection includes a photocopy of a typed manuscript from Frank D. Johnston in Plainfield, Indiana ranging from circa 1923-1942 regarding the life of Thomas Paine Westendorf.
Dates: undated, ca. 1923-1942

Gideon Stevens biography

 Collection — Folder S0355
Identifier: S0355
Scope and Contents This collection includes a biographical article written by Elba Depue for the Franklin Evening Star in Franklin, Indiana on April 23, 1906 regarding the life of Gideon Stevens, an Indiana pioneer.
Dates: 1813-1906

Halbert Pleasant Bybee papers

 Collection — Folder S202
Identifier: S0202
Scope and Contents This collection includes a typed, carbon copy of a document ranging from 1888 to 1957 regarding the life of Halbert Pleasant Bybee.
Dates: 1888/01/07-1957/03/30

Indiana Sesquicentennial Manuscript Project collection

 Collection
Identifier: L209
Scope and Contents This collection includes originals and copies of letters, account books, diaries, journals, accounts of life in prison, military records, minutes of organizations, regimental histories, reminiscences and memoirs, sermons, and speeches and printed documents such as commencement programs, business and industrial catalogs, broadsides, maps and pamphlets from citizens in Indiana ranging from 1772 to 1967, undated regarding personal and civic life and business activities. Also included are oversize...
Dates: 1772-1967, undated

James Allen Rogers biography

 Collection — Folder S1748
Identifier: S1748
Scope and Contents This collection includes a photocopy of a hand-written document ranging from 1848 to 1924 regarding James Allen Roger's life.
Dates: 1848-1924

James D. Williams collection

 Collection — Folder S1424
Identifier: S1424
Scope and Contents This collection contains 4 items related to James D. Williams in Indiana ranging from 1876 to 1880: (1) an April 20, 1876 letter from Thomas R. Cobb to Honorable James D. Williams informing him that he was selected as the Democratic candidate for governor for the next October election; (2) an April 29, 1876 letter from J. D. Williams to Honorable T. R. Cobb, chairman of the Democratic State Convention, in Vincennes, accepting the nomination; (3) an April 25, 1879 certificate signed by James D....
Dates: 1876-1880

Jessamyn West collection

 Collection — Folder S1793
Identifier: S1793
Scope and Contents This collection includes copies of two different letters written by Jessamyn West to Reverend Mahin, both were written in 1971. The first letter discusses Jessamyn’s past history, including her childhood and professional work. The second letter is about a visit Jessamyn made to Indianapolis, Indiana and paying for the hotel that she stayed in during that trip.
Dates: 1971

John Kennedy Gowdy collection

 Collection — Folder S0531
Identifier: S0531
Scope and Contents This collection includes a carbon copy of a typewritten document excerpted, with some additions, from the Centennial History of Rush County, Indiana in 1921 regarding the life of John Kennedy Gowdy.
Dates: circa 1920s

John Martin Walker collection

 Collection — Folder S0849
Identifier: S0849
Scope and Contents This collection comprises a biographical document entitled, “You Will Not Cut My Leg Off,” which describes John Martin Walker’s life, from the beginning of the U.S. Civil War until his death on June 25, 1929. It details the state of medical care during the war, including battle wounds, sanitation, malnutrition, and hospital conditions. There are also copied materials such as an a certificate and pages from the The Annual Report of the Adjutant General, volume 2,...
Dates: 1861-1929