Skip to main content Skip to search results

Showing Collections: 21 - 30 of 41

National Youth Administration of Indiana incendiaries poster

 Collection — Folder: OBD011
Identifier: OBD011
Scope and Contents This collection contains one poster with remarks and drawings on incendiary devices, particularly German bombs. It was created by the National Youth Administration of Indiana using drawings by Harry Sherman for the Indianapolis Fire Department circa 1935-1943.
Dates: circa 1935-1943

Northeast Indiana Diversity Library collection

 Collection
Identifier: L747
Scope and Contents This collection comprises the records and collections of the Northeast Indiana Diversity Library (NIDL) from Fort Wayne, Indiana, a non-profit organization that served the local LGBTQ community, documented its history, and collected books, periodicals, pamphlets, manuscript collections, ephemera, and other items relating to the queer experience. The dates for the materials range from 1919 to 2023.Record group 1 contains the financial and organizational documents of the Northeast...
Dates: 1919-2023

Oscar C. McCulloch papers

 Collection
Identifier: L363
Scope and Contents This collection includes Oscar C. McCulloch’s diaries, clippings, papers, letters, and many materials for the Plymouth Church and McCulloch Club. The bulk of the collection consists of McCulloch’s diaries (1877-1891). The collection is grouped into letters, papers and clippings, diaries, memorial scrapbooks, and McCulloch club materials. All groups are arranged chronologically. There is also an oversize folder, which contains a National Conference of Charities and Correction...
Dates: 1860-1924

Philip Shrader family papers

 Collection — Folder: S2297
Identifier: S2297
Scope and Contents This collection contains four items from the Philip Shrader family of Fayette County, Indiana, including a December 28, 1835 letter sent to Shrader from A. C. Clark of Hamilton, Ohio regarding money from a mortgage; an October 8, 1836 indenture between Charles Campbell and Joanna Crawford, mother of James Scott, bonding James to Campbell as a servant from the date of the document until September 30, 1843 and signed in the presence of Philip Shrader, John Scott, and Lewis Turner; a copy of "To...
Dates: 1835-circa 1866

Pierre Loyd Castator funeral remembrance poster

 Collection — Folder: OBC156
Identifier: OBC156
Scope and Contents This collection contains a remembrance poster in memoriam of the death of Pierre Loyd Castator in September 1914.
Dates: 1914 September

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 during 1962-1972; campaign and convention materials, press releases, and campaign financial records during 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...
Dates: 1943-1973

Public Service Company of Indiana broadsides

 Collection
Identifier: B091
Scope and Contents This collection includes broadsides (series 85, 87-98, 100, 109) from Public Service Company of Indiana in Plainfield, Indiana ranging from 1955 to 1956 and undated, regarding the company's activities and sights and scenes of interest around Indiana.
Dates: 1955-1956, undated

"Right to Work" legislation protest signs

 Collection — Folder: OBD010
Identifier: OBD010
Scope and Contents This collection contains signs created by unions used by protesters to show opposition to "Right to Work" legislation that passed in Indiana in 2012.
Dates: circa 2012

Robert M. Taylor, Jr. collection

 Collection
Identifier: L469
Scope and Contents The collection contains personal correspondence of various family members, receipts related to properties the Y.W.C.A. owned and operated; a genealogical sketch of the Taylor family’s history, minutes of the Woman’s Home Missionary Society meetings, various broadsides, a single poll book from 1930 that lists voters and their political affiliation, and papers and scrapbooks of the Indianapolis branch of the Y.W.C.A.
Dates: 1868-1971

Ruth M. Stine collection

 Collection — Multiple Containers
Identifier: S2355
Scope and Contents This collection contains several items donated by Ruth Stine, including the ferry book of John Bell of Fountain County, Indiana from 1830; a partial ferry book of Benjamin Freeman from 1830; James M. Howard's cash book for his Perrysville, Indiana shoe store with entries from 1884 to 1887; and a ciphering book containing questions and answers for various mathematical calculations, including for reduction of currencies, interest, the rule of three, and compound proportion. The ciphering book was...
Dates: 1830-1899

Filtered By

  • Subject: Broadsides X

Filter Results

Additional filters:

Subject
Correspondence 18
Clippings 10
Photographs 10
Indianapolis (Ind.) 6
Politics and government 6
∨ more
Scrapbooks 6
Certificates 5
Family history 5
Newspaper articles 5
Pamphlets 5
Account books 4
Ephemera 4
Genealogy 4
Indiana -- Politics and government -- 20th century 4
Societies and clubs 4
Soldiers 4
World War, 1914-1918 4
Death 3
Education 3
Indiana -- Politics and government 3
Maps 3
Marriage certificates 3
Negatives 3
Newsletters 3
Periodicals 3
Press releases 3
Publications 3
Real property 3
Receipts (Acknowledgements) 3
Reel-to-reel audiotapes 3
Speeches, addresses, etc. 3
Textiles 3
World War, 1939-1945 3
Accounts 2
Advertisements 2
Art 2
Artists -- Indiana 2
Audiocassettes 2
Authors -- Indiana 2
Bloomington (Ind.) 2
Budgets 2
Businesspeople -- Indiana 2
Buttons 2
Circular letters 2
Contracts 2
Deeds 2
Diseases 2
Drawing 2
Elections -- Indiana 2
Family 2
Family life 2
Financial statements 2
Fort Wayne (Ind.) 2
Governors -- Indiana 2
Irvington (Indianapolis, Ind.) 2
Journalists 2
Lawyers -- Indiana 2
Medical care 2
Medical care -- Indiana 2
Memorabilia 2
Minutes (Records) 2
Nurses 2
Poetry 2
Political campaigns -- 20th century 2
Political demonstrations 2
Political parties -- Indiana 2
Politicians 2
Politicians -- Indiana 2
Postage stamps 2
Presidents -- Election 2
Presidents -- United States 2
Recipes 2
Teachers 2
Teachers -- Indiana 2
Telegrams 2
United States -- Politics and government --19th century 2
Video tapes 2
Wabash and Erie Canal (Ind. and Ohio) 2
Washington (D.C.) 2
AIDS (Disease) 1
AIDS activists 1
Abortion 1
Abortion -- Indiana 1
Abortion -- United States 1
Abortion services 1
Adoption 1
Advertising 1
Advertising cards 1
Aeronautics 1
Air pilots 1
Air pilots, Military 1
Airplanes 1
Alcholics -- Rehabilitation 1
Alcohol -- Indiana -- Law and legislation -- 20th century 1
Alcoholism -- Religious aspects 1
Alcoholism -- United States 1
Allen County (Ind.) 1
Annual reports 1
Arbor Day -- United States 1
∧ less
 
Names
United States. Navy 2
Adair, E. Ross (Edwin Ross), 1907-1983 1
American Fund for French Wounded. Indianapolis Branch 1
American Fur Company 1
American Lung Association 1
∨ more
American Lung Association of Central Indiana 1
American Red Cross 1
Anthony, Susan B. (Susan Brownell), 1820-1906 1
Anti-liquor Association (Goshen, Ind.) 1
Avaline, James 1
Baumer, Wilhelm 1
Bayh, Birch Evans, 1928-2019 1
Bearrs, Daniel, 1809-1884 1
Bennett family 1
Bond, Charles 1
Bond, Lavinia Anna 1
Booth, Franklin, 1874-1948 1
Bourie, John B. 1
Bowen, Otis R. (Otis Ray), 1918-2013 1
Brademas, John 1
Branigin, Roger D. (Roger Douglas), 1902-1975 1
Bray, William G. (William Gilmer), 1903-1979 1
Brenton, Samuel 1
Bright, Jesse D. (Jesse David) 1
Bright, Michael G. (Michael Graham), 1803-1881 1
Brower, Josie Hunt Wiley 1
Brown, Edmund G. (Edmund Gerald), 1905-1996 1
Bruce, Donald C. (Donald Cogley), 1921-1969 1
Buel, Alexander Woodruff 1
Butler, William Allen 1
Butz, Earl L. (Earl Lauer), 1909-2008 1
Cass, Lewis, 1782-1866 1
Castator, Pierre Loyd 1
Catt, Carrie Chapman, 1859-1947 1
Central Indiana Hospital for the Insane 1
Central State Hospital (Indianapolis, Ind.) 1
Charity Organization Society (Indianapolis, Ind.) 1
Chouteau, Pierre 1
Chute, Richard 1
Clarke, Grace Julian, 1865-1938 1
Clay, Henry, 1777-1852 1
Coalition of Labor Union Women (U.S.) 1
Cole, A. A. (Alphonso Albert) 1
Coquillard, Alexis (1825-1890) 1
Craig, Clifford W. 1
Crawford, Thomas Hartley 1
Cruz, Ted, 1970- 1
Democratic Party (Ind.) 1
Democratic Party (U.S.) 1
Denton, Winfield K. (Winfield Kirkpatrick), 1896-1971 1
Dibra family 1
Douglass, Arthur Henry, 1880-1932 1
Dowling, Thomas, 1806-1876 1
Edenharter, George 1
Edenharter, Ralph 1
Ewing Chute and Company 1
Ewing Edsall and Company 1
Ewing Walker and Company 1
Ewing family 1
Ewing, Alexander H. 1
Ewing, Alexander, 1769?-1827 1
Ewing, Catharine Esther 1
Ewing, Charles Wayne 1
Ewing, Charlotte F. 1
Ewing, Charlotte Griffith 1
Ewing, Esther Bearss 1
Ewing, George Washington, 1804-1866 1
Ewing, George Washington, 1841-1872 1
Ewing, Harriet Bourie 1
Ewing, Oliver H. 1
Ewing, William A. 1
Ewing, William Griffith 1
Ewing, William Griffith, 1801-1854 1
Fillmore, Millard, 1800-1874 1
Findlay, Charles 1
Fiorina, Carly, 1954- 1
Fish, Charles 1
Fitch, Graham N. (Graham Newell), 1809-1892 1
Fort Wayne Feminists 1
Fort Wayne Women's Bureau 1
Fort Wayne and California Mining Association 1
Godfroy, Gabriel, 1783-1848 1
Godfroy, John F. 1
Godfroy, William 1
Grissom, Virgil Ivan, 1926-1967 1
Gábor, Zsa Zsa 1
Halleck, Charles A. (Charles Abraham), 1900-1986 1
Hamilton, Allen, 1798-1864 1
Hannah, Samuel 1
Hanover College 1
Hartke, Vance, 1919-2003 1
Harvey, Ralph, 1901-1991 1
Hermsen, Jim 1
Herschell, William Miller, 1873-1939 1
Holladay, Jesse 1
Holladay, Lavinia Harriet 1
Hood, Susan 1
Hood, William N. 1
Independent Order of Odd Fellows 1
Indiana Auctioneers Association 1
∧ less