Skip to main content

Pamphlets

 Subject
Subject Source: Library of Congress Subject Headings

Found in 138 Collections and/or Records:

Blackford County Civil War Reenactment Club, Inc. collection

 Collection — Folder S3491
Identifier: S3491
Scope and Contents This collection contains an unbound copy of "Indiana Civil War Veterans, Blackford County, 1861-1865" by Orvill Uggen, Jr. and co-author Lucile Henley. Printed on February 16, 1994, the 58-page document offers information regarding Blackford County, Indiana soldiers, including name, date of birth, regiment, company, enlistment date, discharge date, and burial location. The collection also includes a pamphlet for the fifteenth annual Civil War Days held at Hartford City, Indiana in October 2004.
Dates: 1994-2004

Brayton family papers

 Collection
Identifier: L411
Scope and Contents The collection consists principally of personal correspondence of the Springer and Brayton families from 1842 to 1940. Included are William Springer’s letters to his wife while serving in the Union Army during the American Civil War. Also included is the personal correspondence of the John Brayton family and related families in Warren County, New York and Washington, Indiana. There are also a significant amount of papers on Margaret Brayton (1895-1986) of Muncie, Indiana. Papers...
Dates: 1820-1969

Campaign for State Employee Union Representation collection

 Collection
Identifier: L418
Scope and Contents This collection includes legal information from the State of Indiana, pamphlets, flyers and broadsides from Unity Team, AFSCME and other unions in Indiana and Michigan ranging from May 1990 to December 1990 regarding union representation. There is also an oversize folder containing State Employee Voice newsletters and a Unity sign, 1990 and undated (OB091).
Dates: 1984-2006

Claude Douglass Funk collection

 Collection
Identifier: L271
Scope and Contents This collection includes correspondence, papers, financial documents, reunion programs, reports, a roster, a pamphlet, certificates, and photographs from Charles D. Funk and Ralph W. Wick in Indiana and the United States, ranging from 1907 to 1971 and undated, largely regarding the Third Battery Field Artillery, Second Officers' Training Camp from World War I.

There is also two certificates from Ralph W. Wick (1907-1917) and a map of the Meuse-Argonne offensive, 1918 (OBE016).
Dates: 1909-1971, undated

Clifford W. Craig papers

 Collection
Identifier: L268
Scope and Contents This collection includes correspondence, military orders, training information, intelligence reports, pamphlets, publications, bulletins, postcards, photographs and negatives, and maps of France and Germany from Clifford W. Craig and the United States Army in Indiana, the United States, France, and Germany, ranging from 1911 to 1931, largely regarding Craig's military service during World War I. Oversize materials include two military documents concerning designations, assignments,...
Dates: 1911-1931

Collection on George Honig

 Collection — Multiple Containers
Identifier: S3457
Scope and Contents This collection contains flyers and pamphlets on George Honig's creation of a Nancy Hanks Lincoln doll and his involvement in the Lincoln Pioneer Village in Rockport, Indiana.

There are also oversize advertisements on the work of sculptor, George H. Honig from the 20th century (OB236).
Dates: 1933-1948

Cornelius family collection

 Collection
Identifier: L485
Scope and Contents This collection includes family documents, newspaper clippings, sheet music and songbooks of the Cornelius family of Indianapolis, Indiana ranging from 1884 to the 2009. The collection contains genealogical documents of the Cornelius family and correspondence, manuscripts, and paste up items regarding the unpublished book "The Cornelius Story: Four Generations of Printers." The collection also includes promotional cards, recital programs, travel guides, and other documents of Melissa Jane...
Dates: 1884-2009

Cornelius Mayer papers

 Collection
Identifier: L402
Scope and Contents This collection includes letters, official and legal documents, photographs and family papers, articles about Cornelius Mayer, and other materials belonging to Mayer ranging from 1628 to 1944 regarding Cornelius Mayer's family, his life and work, including drawing, and family business. There is also heraldic information, complete issues of the publication, Gewerbehalle, a German decorative arts periodical, a German rifle care manual, and a confectioners' recipe...
Dates: 1628-1944

Dan Griffin collection

 Collection
Identifier: L045
Scope and Contents This collection contains World War I brochures, advertisements, and newspaper clippings; YMCA magazine; YWCA publications; The Lake Division News by the American Red Cross; brochures relating to health; and other newspapers and miscellaneous documents from Dan Griffin ranging from 1918 to 1919.

The oversize material includes newspaper clippings and periodicals, 1915-1919, undated (OBC017).
Dates: 1918-1919

David G. Vanderstel clippings

 Collection
Identifier: L491
Scope and Contents This collection includes newspaper clippings, pamphlets, and maps from David G. Vanderstel in Indiana ranging from 1958 to 2000 regarding multiple subjects. Notable clippings concern Woodruff Place, Lucy Ann Seaton, who was the first to be buried at Crown Hill Cemetery, the development of Conner Prairie, and a souvenir edition of the 1976 Indianapolis 500 newspaper.
Dates: 1958-2000