Skip to main content

Fountain County (Ind.)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 21 Collections and/or Records:

309th Observation Squad, United States Air Corps Reserve, Indiana aerial photograph collection

 Collection
Identifier: P069
Scope and Contents This collection includes black-and-white aerial photogrographs from 309th Observation Squadron of the United States Air Corps Reserve in Indiana ranging from 1931 to 1936 regarding counties and Civilian Conservation Corps company sites around the state. Photographs are stamped with the squadron's information and include the pilot's name and the date.
Dates: 1931-1936

Alexander L. Whitehall account book

 Collection — Folder S1634
Identifier: S1634
Scope and Contents This collection includes photocopies of an account book kept by Alexander L. Whitehall, Sr. containing entries ranging from 1825 to 1943. There is also an undated notation added later regarding the Civil War service of Alexander L. Whitehall, Jr.
Dates: 1825-1843, undated

Attica, Indiana centennial celebration collection

 Collection — Folder S1915
Identifier: S1915
Scope and Contents This collection includes a promotional flyer for the Attica, Indiana centennial celebration held on June 23-29, 1966, with information regarding “The Attica Story” pageant and other celebration activities printed on one side and a calendar of events printed on the reverse side. The collection also includes four items regarding the Psi Iota Xi Tour of Homes held on June 28: a tour ticket; a list of the six homes on the tour with owner’s names, addresses, and descriptions of the homes; a sheet...
Dates: 1966

Attica, Indiana sesquicentennial photograph collection

 Collection — Multiple Containers
Identifier: SP044
Scope and Contents This collection includes photographic prints and optical disks of compiled photographs and motion pictures from the Attica, Indiana Sesquicentennial Committee and city officials in Attica, Indiana ranging from 2015 to 2017, documenting the city's history from the 19th and 20th century and present-day Attica, using maps, photographs, and textual materials, in preparation for the historical display for the sesquicentennial celebration, as well as to be preserved for future generations. There are...
Dates: 2015-2018

Baptist church history collection

 Collection
Identifier: L189
Scope and Contents The collection consists of records, both originals and photostat copies, of a number of Indiana Baptist churches. Included are records of Baptist churches at Attica, Fountain County (1870-1901); Aurora, Dearborn County (1871-1883); Bloomington, Monroe County (1825-1890); Brown’s Wonder Church, Boone County (1840-1873); Ebenezer and Clear Creek, Morgan County (1830-1891); Eel River District Association, Putnam County (1825-1951); Lick Creek, Fayette County (1814-1912); Little Mt. Zion Church,...
Dates: 1798-1912

Brady family papers

 Collection — Multiple Containers
Identifier: S2020
Scope and Contents This collection contains correspondence, indentures, deeds, tax receipts, and other legal documents of the Brady family of Fountain and Warren counties in Indiana ranging from 1801 to 1890. The collection includes the appraisal and auction sale documents (written in French) regarding the personal effects of James Brady that were left with Senateur Babin in Iberville, Louisiana (December, 1801); receipts and legal documents of John Brady (1811-1845) and William Brady (1838-1889); correspondence...
Dates: 1809-1890

Coal Creek Community and Church of God collection

 Collection — Multiple Containers
Identifier: S2538
Scope and Contents This collection includes a record book containing the articles of association and other documents regarding the Rational Brethren of Oxford (1816-1821); the Coal Creek Community and Church of God manifest, constitution, meeting minutes, records of withdrawls of membership, and records of money paid by members for the purpose of buying land (1823-1832); and undated poems clipped from newspapers. The collection also includes photostatic copies of the church manifest and constitution, an article...
Dates: 1816-1923

Duncan House register

 Collection — Volume V291
Identifier: V291
Scope and Contents This collection includes the register book of the Duncan House, a hotel located in Covington, Indiana. Entries range from August 1853 to December 1855 and include guest name, type of meal taken, number of horses stabled, and their permanent residence. Tucked in the front of the book is a July 4, 1853 handwritten note sent by a Jas. Simpson from Buffalo Prairie, Illinois to Mr. Duncan regarding a trunk left during a previous visit. Three pages of the register were also used to record "Sales of...
Dates: 1853-1855; 1863

Edmund Otis Hovey collection

 Collection
Identifier: L075
Scope and Contents The collection consists primarily of Hovey family letters, including correspondence between Edmund Otis Hovey and his fiancée and later, wife. Also included in the collections are letters describing the move from Vermont to Indiana, as well as their living conditions in Fountain County (1831-1834). The collection contains transcribed letters of Hovey while he was at Dartmouth College, Andover Seminary, letters of his time at Wabash College, and correspondence with Charles White regarding...
Dates: 1826-1877

Fountain County collection

 Collection — Folder S1663
Identifier: S1663
Scope and Contents This collection has several items related to Fountain County, Indiana, including an August 17, 1925 handwritten letter sent by Karl Van Devanter of Veedersburg to Kate Milner Rabb at the Indianapolis Star regarding the preservation of the old state road that was used by pioneers from Cincinnati and other eastern points to travel to the Fountain County; two letters from September 1925 that were sent to Rabb from J. Wesley Whicker of Attica in response to the...
Dates: 1925-1965