Skip to main content

United States -- History -- Revolution, 1775-1783

 Subject
Subject Source: Library of Congress Subject Headings

Found in 18 Collections and/or Records:

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

Boone family collection

 Collection — Folder S2134
Identifier: S2134
Scope and Contents This collection includes photocopies of two letters sent to the Indiana State Library from Dr. R. N. Mayfield regarding his Boone family genealogy. The first letter was received on January 31, 1931 and was a sent with “Boone Family” and “The New Boone History,” leaflets written and printed by Dr. Mayfield. The second letter is dated February 4, 1931 and was sent with a Photostat copy of the June 28, 1785 payroll report by Captain Sam Kirkham for the men of the Lincoln Militia for their 32 day...
Dates: 1785, 1931

Christmas cards collection

 Collection — Folder 2100
Identifier: S2100
Scope and Contents This collection includes Christmas cards from various people in Indiana ranging from 1886 to 1939 regarding the Christmas season, New Year, Christianity, as well as "General Jackson's Holiday Season 1814-1815," and "General Washington's Christmas 1776" regarding their wartime accounts.
Dates: 1886-1939

Cornelius Harnett and William Sharpe letter

 Collection — Folder S0593
Identifier: S0593
Scope and Contents This collection contains a letter sent to North Carolina Governor Richard Caswell by Cornelius Harnett and William Sharpe while they served in the Continental Congress during the U.S. Revolutionary War. Dated November 4, 1779, Harnett and Sharpe relate information about a memorial (petition) presented to the Congress by the Indiana Company regarding land claims. There had been a dispute between share holders of the Indiana Company and Virginia as to who had the legal right to sell land located...
Dates: 1779/11/04

Elkanah Watson memoir transcription

 Collection — Folder S1916
Identifier: S1916
Scope and Contents This collection includes an undated, handwritten transcription of the last paragraph of chapter 1 and most of chapter 2 of Elkanah Watson's published memoirs Men and Times of the Revolution; or, Memoirs of Elkanah Watson, Including Journals of Travels in Europe and America, from 1777 to 1842, with His Correspondence with Public Men and Reminiscences and Incidents of the Revolution (1856). Written on three sheets of paper, originally folded with 12 sides of text,...
Dates: 19th century-20th century

George Rogers Clark collection

 Collection — Folder S259
Identifier: S0259
Scope and Contents This collection includes photostats and original letters and documents beginning with a letter by Joseph Bowman. Dated July 30, 1778, the letter about their military campaign was written a year before Bowman's accidental death. An original note by George Rogers Clark is dated November 1805, Clark County, Indiana Territory, and certifies that John Dougherty and William Biggs were soldiers during the American Revolution. A photostat of a letter by Thomas Jefferson to General Clark is...
Dates: 1778-1933

Hubert Hawkins collection

 Collection — Folder S1854
Identifier: S1854
Scope and Contents The documents in this collection are copies of correspondence and other materials of George Washington and people in Indianapolis, Indiana as well as others, from historical research conducted by Hubert H. Hawkins. The documents, which span the period between 1776 and 1908, concern Indiana and U.S. history, regarding topics such as the Revolutionary War, Irish immigration, Oregon Territory and Texas, the Civil War, and an account of Kentucky politician Cassius M. Clay killing Cyrus Turner in...
Dates: 1776-1939

Indiana American Revolution Bicentennial Commission collection

 Collection — Folder S2528
Identifier: S2528
Scope and Contents This collection contains material collected by members of the Indiana American Revolution Bicentennial Commission (IARBC) ranging from 1970 to 1972 and includes Commission members correspondence; documents sent by the National Collection of Fine Arts, Smithsonian Institution, regarding its “Bicentennial Inventory of American Paintings Completed Prior to 1914” project; an advance subscription application form to purchase Indiana State Numismatic Association Bicentennial medals; a brochure and a...
Dates: 1970-1972

Indiana American Revolution bicentennial photographs

 Collection — Folder SP049
Identifier: SP049
Scope and Contents This collection includes photographs from photographer Jack Householder in Indianapolis, Indiana in 1974 depicting an event commemorating the American Revolution on April 19, 1974 outside the Indiana World War Memorial with at least 2 members of the Indiana American Revolution Bicentennial Commission, Jim Guthrie and Scott Hosier. There is also a photograph of a commemorative coin taken by an unknown photographer.
Dates: 1974

Indiana Soldiers and Sailors Monument architectural renderings

 Collection
Identifier: L619
Scope and Contents This collection includes a set of architectural drawings, titled "La Tour D'Auvergne" from a French architectural firm, an architectural print with sketches from Josse A. Vrydagh in Terre Haute, Indiana and a print, featuring a 3D model of the Soldiers and Sailors Monument from Bruno Schmitz in Germany, dating from circa 1887 to 1901.
Dates: circa 1887-1901