Temperance -- Indiana
Subject
Subject Source: Library of Congress Subject Headings
Found in 14 Collections and/or Records:
Alton Woman's Christian Temperance Union minutes
Collection — Folder S3481
Identifier: S3481
Scope and Contents
This collection includes the minutes of the October 13, 1899 meeting of the Alton (Indiana) Woman's Christian Temperance Union (W.C.T.U.) held at the Methodist Episcopal church. The women who attended were Mrs. Riddle, Mrs. Brooks, Susan Roberts, Mary Rohl, Cora Parr, and Katie Wilson. The brief handwritten minutes were recorded on Peckinpaugh, Harrison and Co. letterhead.
Dates:
1899/10/13
Edwin K. Steers oral history
Collection
Identifier: OH024
Scope and Contents
This collection comprises two copies of a transcript of the January 5th interview and two audio tape reels from oral history interviews with Edwin K. Steer in Indianapolis, Indiana on January 5 and 12 1977; February 10, 1977; and March 9, 1977, regarding his childhood; family history; 1918 influenze epidemic; Indianapolis, including the Irvington neighborhood; education and law school; recreational activities; women's suffrage, politics, railroads, the Shriners, church, Prohibition; law...
Dates:
1977 January-March
Harry E. Lewis papers
Collection — Folder S0830
Identifier: S0830
Scope and Contents
This collection contains photocopies of Harry E. Lewis's family documents and includes the Society of Friends marriage certificate of Samuel Cox and Lydia Kenworthy (1837/11/02); a Sons of Temperance certificate of membership of Thomas Brooks (1848/05/29); certificates from the Methodist Episcopal Church appointing Thomas Brooks a deacon (1851/10/12) and an elder (1855/09/16); Madison Yount's discharge paper from Company H, Indiana 22nd Regiment (1864/08/15); records of the marriage of James...
Dates:
1837-1888
Found in:
Rare Books and Manuscripts
/
Harry E. Lewis papers
Indianapolis Council of Women collection
Collection
Identifier: L516
Scope and Contents
This collection includes board and general assembly meeting minutes, treasurer documents, roll books, president's books, and yearbooks from the Indianapolis Council of Women in Indianapolis, Indiana, ranging from 1892 to 2018, concerning the organization's history and activities. Also included are administrative records from the Indiana State Council of Women ranging from 1929 to 1995.
Dates:
1892-2018
John Tenbrook Campbell papers
Collection
Identifier: L258
Scope and Contents
The collection consists of correspondence, reports, newspaper clippings, biographical sketches, a photograph, two scrapbooks, and various writings including editorials, essays, addresses, and poems from John Tenbrook Campbell in Parke County, Indiana and the United States, ranging from circa 1840 to 1911 and undated, regarding his family life and career, military experiences during the U.S. Civil War, business concerning roads and levees, intellectual interests and social concerns, and the...
Dates:
1840-1911, undated
L. B. Graves collection
Collection
Identifier: L378
Scope and Contents
The collection largely consists of almanacs and diaries of Lamson B. Graves in Johnson County, Indiana, ranging from 1881 to 19. With the exception of Barker’s Illustrated Almanac, L. B. Graves used almanacs as diaries, which include notations of farm chores or conditions and the social obligations of the Graves family, the latter related to such activities as church attendance, the Methodist Men’s Club, a temperance union, and Red Cross sewing. Brief accounts...
Dates:
1881-1956
Found in:
Rare Books and Manuscripts
/
L. B. Graves collection
Little Elkhart Temperance Society records
Collection — Folder S2484
Identifier: S2484
Scope and Contents
This collection includes photocopied volume pages from The Little Elkhart Temperance Society in Elkhart, Indiana ranging from 1847 to 1853, regarding the constitution, records, and member subscriptions for the society. The originals are located at the Elkhart County Historical Society.
Dates:
1847-1853
Prohibition Party of Indiana collection
Collection
Identifier: L568
Scope and Contents
This collection contains Prohibition Party of Indiana records from 1952 to 1972, and state and national party newsletters (1962-1972); campaign and convention materials, press releases, and campaign financial records (1952-1968); literature regarding alcohol abuse and the rehabilitation of alcoholics; correspondence with party candidates and religious and temperance groups during the 1960s; and Prohibition Party financial support cards from 1966 to 1968. Also included are records of the Goshen,...
Dates:
1943-1973
Roscoe B. Fleming collection
Collection — Folder S0472
Identifier: S0472
Scope and Contents
This collection has one folder containing "The Story of Indiana" by Roscoe B. Fleming. This is a six-part article about the Ku Klux Klan and prohibition in Indiana politics in the 1920s. He gives a brief biography of D.C. Stephenson, the Grand Dragon of Indiana’s Ku Klux Klan, and his stakes amongst the political elite of the city and state including Governor Ed Jackson, and Indianapolis Mayor John L. Duvall. Fleming discusses Edward S. Shumaker, superintendent of the Indiana Anti-Saloon League...
Dates:
1927 October
Terre Haute Gospel Temperance Union pledge card
Collection — Folder S2468
Identifier: S2468
Scope and Contents
This collection includes a pledge card of the Terre Haute Gospel Temperance Union that was signed by B. H. Smith in 1889.
Dates:
1889
