Skip to main content

Calendars

 Subject
Subject Source: Library of Congress Subject Headings

Found in 13 Collections and/or Records:

Advertising cards collection

 Collection — Folder S3144
Identifier: S3144
Scope and Contents This collection includes advertising cards, tickets, brochures and other ephemeral items from merchants and event planners in Indiana, Kansas, Michigan and Missouri, ranging from 1887 to 1976 regarding advertising for products and services as well as special events.
Dates: 1887-1976, undated

George W. Lawson diaries

 Collection — Multiple Containers
Identifier: L626
Scope and Contents This collection includes George W. Lawson's diaries ranging from July 1877 to July 1910. In his diaries, Lawson records the weather, farm activities, business and personal accounts, marriages, births and deaths of family and friends, and church and social activities. He also records his thoughts about elections, local and national happenings, and international events. There are a several loose items inserted in the volumes, including newspaper clippings and an October 9, 1901 map and calendar...
Dates: 1877-1910

Grant County collection

 Collection — Multiple Containers
Identifier: S1667
Scope and Contents This collection contains a number of items related to Upland, Grant County, Indiana, including undated pamphlets about Upland; a 1931 booklet from the annual homecoming of Arcana Lodge No. 427; a pamphlet printed by the Upland Chamber of Commerce to promote the town’s 1967 centennial celebration; undated pamphlets for the Upland Train Depot Project; a pamphlet about the town's 125th anniversary celebration from September 1992; Upland Area Historical Society newsletters from 2003-2004; water...
Dates: 1892-2008

Indiana legislative calendars

 Collection
Identifier: L249
Scope and Contents This collection includes autographed, typed and newsprint documents from the Indiana General Assembly in Indianapolis, Indiana ranging from 1974 to 1977 regarding legislation.
Dates: 1974-1977

Indiana State Fair calendars

 Collection — Folder OB138
Identifier: OB138
Scope and Contents This collection contains 2 Indiana State Fair calendars for the year 1966.
Dates: 1966

John M. Smith collection

 Collection
Identifier: L596
Scope and Contents This collection includes booklets, letters, photographs, maps, tintypes, newspaper clippings and realia from John M. Smith's personal collection ranging from 1790 to 1997 regarding Indiana history.
Dates: 1804-1982

Marion County, Indiana collection

 Collection — Multiple Containers
Identifier: S2365
Scope and Contents This collection contains various items related to Marion County, Indiana ranging from 1867 to 1990. The collection is organized into several categories Folder 1 includes churches and religion, colleges and institutions, government buildings, Indianapolis buildings, and manufacturing. Folder 2 contains advertisements and letterheads, clubs and organizations, Foster Hall, Indianapolis homes, Indianapolis scenes, and miscellaneous. Much of the collection consists of prints, advertisements and...
Dates: 1867-1990

Moellmann family papers

 Collection
Identifier: L188
Scope and Contents This collection contains personal papers and correspondence of Wilhelm Moellmann from 1825 to 1839, including a diary of his voyage to the United States, as well as the personal papers and correspondence of his wife, Wilhemina Moellmann, Augustus Mollmann, Carl Barus, and other family members from 1840 to 1901. The collection also includes a variety of New Year's cards, including a pop-up card, ranging from 1889 to 1902; miscellaneous invitations and programs ranging from 1879 to 1909; and 2...
Dates: 1825-1909

Norman J. Neely collection

 Collection — Folder S2310
Identifier: S2310
Scope and Contents This collection incudes Norman J. Neely's day book calendar for 1951, with brief notations entered on the pages for January and February while he served in the Indiana General Assembly. The pages for the remaining months in the calendar were not used. The collection also includes three copies of a typewritten invitation letter from the Alpha Tau Omega (A.T.O.) fraternity for the annual Province XVII "State" dinner and dance that was to be held on March 3, 1951 at the Claypool Hotel in...
Dates: 1951

Taylor and Cooksey Gulf Service Automotive calendar

 Collection — Folder OB211
Identifier: OB211
Scope and Contents This collection contains a concealed-nude calendar for 1967 by Taylor and Cooksey Gulf Automotive service company in Indianapolis, Indiana.
Dates: 1967