Skip to main content

War memorials

 Subject
Subject Source: Library of Congress Subject Headings

Found in 8 Collections and/or Records:

Bass Photo Company photograph collection

 Collection
Identifier: P034
Scope and Contents This collection includes photographs from the Bass Photo Company in Indianapolis, Indiana ranging from circa 1850 to 1975 and undated regarding people, buildings, street scenes, illustrations, and events such as Foch Day (November 4, 1921) in Indianapolis, as well as a few shots taken around Indiana.
Dates: circa 1850-1975, undated

George J. Langsdale letter

 Collection — Frame S0805
Identifier: S0805
Scope and Contents This collection contains a letter from George J. Langsdale to Professor Carl Barus, dated August 30, 1889, thanking the professor for participating in the laying of the cornerstone of the Soldiers and Sailors Monument on Aug. 22, 1889.
Dates: 1889/08/30

Harry H. Coburn photograph collection

 Collection
Identifier: SP032
Scope and Contents This collection includes photographs from Harry H. Coburn in Indianapolis and Greenfield, Indiana ranging from 1913 to 1927, regarding the impact of the 1913 flood on the White River and the surrounding areas, such as Riverside Park, near downtown Indianapolis; James Whitcomb Riley attending his final birthday celebration at the Murat Theatre in Indianapolis (October 7, 1915) and the parade at the the Riley celebration in Greenfield, Indiana (October, 1925); and events in Indianapolis during...
Dates: 1913-1927

Indiana Civil Liberties Union letter

 Collection — Folder S1564
Identifier: S1564
Scope and Contents This undated letter was sent to ICLU members as a special appeal for financial support, because they were $5,000 short of the 1967 goal of $30,000. Martin Larner, Treasurer, and Robert Risk, President, enclosed a brochure giving "a birdseye view of ICLU activities." The letter states: "ICLU is preparing to go to court to open the World War Memorial on a non-discriminatory basis."
Dates: circa 1967

Indiana-Division, Tennessee Monument Commission collection

 Collection — Folder S1779
Identifier: S1779
Scope and Contents This collection consists of correspondence and documents related to the Tennessee Monument Commission's "Stepping Stone Plan" and the designation of the official Indiana State Stepping Stone Memorial License Plate. The collection includes two undated letters sent to the Commissioner of the Indiana Bureau of Motor Vehicles regarding the license plate, two proclamations signed by Governor Otis. R. Bowen dated March 27, 1978 and May 30, 1978, and a photocopy of the official license plate...
Dates: 1978

Indiana War Memorial Plaza print

 Collection — Folder OBC175
Identifier: OBC175
Scope and Contents This collection contains an art print of the Indiana War Memorial Plaza in Indianapolis, Indiana from 1985.
Dates: 1985

Pamela Bennett collection

 Collection — Folder OBC131
Identifier: OBC131
Scope and Contents This collection contains photographs, awards, programs, and correspondence related to Pamela J. Bennett's career ranging from the 1980s to 2003.
Dates: circa 1980-2003

World War II Memorial collection

 Collection
Identifier: L306
Scope and Contents This collection contains bidding documents and statistical information about the construction of the World War II Memorial in Indianapolis, Indiana, ranging from 1997 to 1998, as well as information about the soldiers and units from Indiana who fought in that war from 1941 to 1945. There is information about medal of honor winners, about men buried in Europe, and ideas which people sent for inclusion in the Memorial.The collection includes architectural drawings ranging from 1997 to...
Dates: 1997-1998