Skip to main content Skip to search results

Showing Collections: 91 - 100 of 195

Indiana World War I Centennial Committee records

 Collection
Identifier: L298
Scope and Contents The collection contains the records of the Indiana World War I Centennial Committee created from 2016 to 2018. This includes proclamations, meeting agendas, certificates, meeting minutes, event programs, event endorsements, and other miscellaneous materials.
Dates: 2016-2018

Indianapolis-Scarborough Peace Games collection

 Collection
Identifier: L542
Scope and Contents This is a collection of 18 manuscript boxes and 1 oversized folder arranged in three series. It contains a variety of materials from the Peace Games as well as related events (i.e International Games Conference) from 1972 to 2004. Materials include meeting minutes of the board of directors and various committees involved with the Peace Games, press releases, fliers, financial materials, correspondence, and competition results. The series are divided into administrative records, Peace Games...
Dates: 1972-2004

Invitation to people of Indiana to visit Mississippi for Civil War centennial plaque

 Collection — Box: 1
Identifier: L762
Scope and Contents This collection comprises an invitation plaque from Governor Ross Barnett of Mississippi circa June 24, 1961 to Indiana Governor Matthew E. Welsh and the people of Indiana to visit Mississippi for the U.S. Civil War centennial during 1961-1965. The plaque has Barnett's signature, the Mississippi state seal, a photograph of the Indiana Monument in Vicksburg National Military Park with an illustration representing the park.
Dates: circa 1961/06/24

Isaac H. Thomas papers

 Collection — Folder: S1555
Identifier: S1555
Scope and Contents In this collection are photocpies of three documents pertaining to the purchase of land in Lawrence County, Indiana, by Isaac H. Thomas, including: (1) entitlement to a deed given by Charles T. Woolfolk for 135 dollars, April 17, 1869 (2) a deed transferring property in West Bedford from Hiram and Mary Malote to Thomas, May 7, 1874; and (3) a certificate of redemption for three lots in Fair Ground Addition from the lawsuit between Hiram Malute and Isaac H. Thomas, Dec. 22, 1879.
Dates: 1869-1879

Isaac Newton McMillan collection

 Collection — Multiple Containers
Identifier: S0899
Scope and Contents This collection includes photostat correspondence, certificates, and newspaper clippings relating to the McMillan family ranging from 1860 to 1874 relating to Civil War experiences and family matters.
Dates: 1860-1874

J. H. Goldman collection

 Collection — Folder: S0521
Identifier: S0521
Scope and Contents This collection consists of a certificate issued to Reverend J. H. Goldman on August 3, 1929 to certify that he was an approved “Quarterly Conference Preacher of the Gospel of the Church of the United Brethren in Christ.” It also consists of “A Klansman’s Creed" from the Ku Klux Klan. There are notes from a sermon about the role of a “Klans-man.”
Dates: 1929

J. W. Parker papers

 Collection — Folder: S1039
Identifier: S1039
Scope and Contents This collection contains photostat copies of the Quaker marriage certificates of Jeremiah Parker and Keren Newby (1789/04/05) and Caleb Wickersham and Eunice Folger (1822/05/29). The collection also includes a photostat copy of a March 5, 1855 certificate of the State Council of Indiana regarding the election of officers and the authority given to them as part of the Council from Dudley Township, Henry County, Indiana and signed by state officers, Godlove S. Orth and S. P. Crawford.
Dates: 1789-1855

James B. Bromwell papers

 Collection — Folder: S168
Identifier: S0168
Scope and Contents This collection includes a marriage license from the county clerk's office in Johnson County, Indiana ranging from 1853/03/13 to 1866/12/31 regarding the marriage of James B. Bromwell and Mary E. Prestan.
Dates: 1854/03/13-1866/12/31

James Drake collection

 Collection — Folder: S0376
Identifier: S0376
Scope and Contents The only item in this collection is the marriage license for James Drake and Mary Riggs, issued in Sullivan County by Clerk, Thomas J. Mann on December 14, 1883. The marriage was performed the following day on December 15, 1883, by S. R. Fuson.
Dates: 1883

James M. Echols certificate

 Collection — Folder: OB166
Identifier: OB166
Scope and Contents This collection contains one certificate regarding the service of James M. Echols during the U.S. Civil War dated December 15, 1864.
Dates: 1864/12/15

Filtered By

  • Subject: Certificates X

Filter Results

Additional filters:

Repository
Rare Books and Manuscripts 191
Genealogy 4
 
Subject
Certificates 144
Correspondence 77
Marriage certificates 34
Photographs 32
United States -- History -- Civil War, 1861-1865 31
∨ more
Stock certificates 28
Clippings 25
Indianapolis (Ind.) 22
Family history 19
Societies and clubs 18
Scrapbooks 17
Family life 15
Genealogy 14
Soldiers 14
Pamphlets 13
Politics and government 12
Receipts (Acknowledgements) 12
Teachers 12
Indiana -- Politics and government 11
Politicians -- Indiana 11
Railroads 10
Education 9
Minutes (Records) 9
Diaries 8
Diplomas 8
Indiana 8
Speeches, addresses, etc. 8
World War, 1914-1918 8
Account books 7
Biography 7
Deeds 7
Ephemera 7
Indiana -- History -- Civil War, 1861-1865 7
Newsletters 7
Politicians 7
Programs 7
Railroads -- Indiana 7
Schools 7
Genealogical research 6
Indiana -- Societies and clubs 6
Maps 6
Newspaper articles 6
Poetry 6
Postcards 6
World War, 1939-1945 6
Advertisements 5
Broadsides 5
Education -- Indiana 5
Freemasons -- Indiana 5
Indentures 5
Lawyers -- Indiana 5
Manuscripts 5
Marion County (Ind.) 5
Military veterans 5
Ohio 5
Real property 5
Schools -- Indiana 5
Veterans -- Indiana 5
Authors -- Indiana 4
Awards 4
Baptismal certificates 4
Bibles 4
Birth certificates 4
Business records 4
Charters and articles of incorporation 4
Financial statements 4
Governors -- Indiana 4
Indiana -- Politics and government -- 20th century 4
Indianapolis (Ind.) -- Societies and clubs 4
Land contracts 4
Land grants 4
Legal documents 4
Licenses 4
Military discharge 4
Obituaries 4
Photographic slides 4
Political campaigns -- 20th century 4
Postmasters -- Indiana 4
Public schools 4
Report cards 4
Students 4
Teachers -- Indiana 4
Accounts 3
Advertising cards 3
Agriculture 3
Artists 3
Artists -- Indiana 3
Badges 3
Banks and banking -- Indiana 3
Bartholomew County (Ind.) 3
Books 3
Businesspeople -- Indiana 3
Charities -- Indiana 3
Charts, diagrams, etc. 3
DeKalb County (Ind.) 3
Death 3
Family 3
Fraternal organizations 3
Frontier and pioneer life 3
Frontier and pioneer life -- Indiana 3
∧ less
 
Language
German 2
Danish 1
Latin 1
 
Names
Democratic Party (Ind.) 3
Democratic Party (U.S.) 3
Ku Klux Klan (1915-) 3
Scottish Rite (Masonic order) 3
United States. Army. Indiana Infantry Regiment, 11th (1861-1865) 3
∨ more
Welsh, Matthew E. (Matthew Empson) 3
Bayh, Birch Evans, 1928-2019 2
Brady family 2
Brady, Florence Moore, 1857-1950 2
Daughters of the American Revolution 2
Edwards, Marie Stuart, 1880-1970 2
Grand Army of the Republic (U.S.) 2
Harrison, Benjamin, 1833-1901 2
Hartke, Vance, 1919-2003 2
Hendricks, Thomas A. (Thomas Andrews), 1819-1885 2
Independent Order of Odd Fellows 2
Indiana. General Assembly 2
Indiana. General Assembly. Senate 2
Indiana. Supreme Court 2
Lincoln, Abraham, 1809-1865 2
Methodist Episcopal Church 2
Methodist Episcopal Church. Indiana Conference 2
Morton, Oliver P. (Oliver Perry), 1823-1877 2
Republican Party (U.S. : 1854- ) 2
Russell family 2
United States. Congress. House 2
United States. Navy 2
Washington, George, 1732-1799 2
White Water Valley Canal Company 2
325th Field Artillery Association 1
Adams, Abigail, 1744-1818 1
Adams, Louisa Catherine, 1775-1852 1
American Business Club (Indianapolis, Ind.) 1
Anderson, Caleb H. R. 1
Anderson, Fudge and Company 1
Anderson, John T. 1
Andrews High School (Huntington County, Ind.) 1
Arsenal Technical High School (Indianapolis, Ind.) 1
Balz, Arcada, 1879-1973 1
Balz, Frederick George, 1875–1954 1
Barker, Myrtie Lillian, 1910-1983 1
Barnes, R. H. 1
Barnett, Ross R. (Ross Robert), 1898-1987 1
Barton, John J. 1
Basye, Thomas S. 1
Baumann, Helen 1
Baumann, Leo, 1895-1976 1
Baumer, Wilhelm 1
Beham, James 1
Behrmann family 1
Behrmann, Henry 1
Benham, Peter 1
Bennett family 1
Bennett, Pamela J. 1
Berry, Norman Blaine 1
Berst, Hiram F. 1
Beshear, Steve, 1944- 1
Bevington, Elizabeth 1
Blackford County Hospital (Blackford County, Ind.) 1
Bodine, Martha J. 1
Borden family 1
Borden, John 1
Borden, William Wesley, 1823-1906 1
Boswell family 1
Boswell, Andrew J. 1
Boswell, Hazel 1
Boswell, Louisa 1
Bowen, Connie 1
Brady, Cleason Calvin, 1852–1895 1
Branham family 1
Branham, David C., 1812-1877 1
Brayton family 1
Brigham, Harold F. (Harold Frederick), 1897-1971 1
Brooke, Lillie 1
Brooker, Roberta, 1951- 1
Brotherhood Railway Carmen of America 1
Brotherhood of Railroad Trainmen 1
Bund Deutscher Mädel 1
Burns, Paul 1
Buskirk, Samuel H. 1
Butzbach family 1
Butzbach, Nina Pearl Gaskill 1
Capehart, Homer E. (Homer Earl) 1897-1979 1
Carpenter, Ida A. 1
Carroll, Joseph M. 1
Carter, William 1
Catt, Carrie Chapman, 1859-1947 1
Central Indiana Hospital for the Insane 1
Central Normal College (Danville, Ind.) 1
Central State Hospital (Indianapolis, Ind.) 1
Chaney, William Marshal, 1922-2002 1
Charity Organization Society (Indianapolis, Ind.) 1
Chicago, Indianapolis, and Louisville Railroad Company 1
Church of the United Brethren in Christ (New constitution) 1
Cincinnati College 1
Cincinnati and Chicago Railroad Company 1
Cincinnati and Indianapolis Junction Railroad Company 1
Cincinnati, Indianapolis, St. Louis, and Chicago Railway Company 1
Civilian Conservation Corps (U.S.) 1
Clay, Cassius Marcellus 1
∧ less