Ephemera
Subject
Subject Source: Library of Congress Subject Headings
Found in 59 Collections and/or Records:
Donald Barneclo photograph album
Collection — Multiple Containers
Identifier: P073
Scope and Contents
This collection includes a photograph album from Donald Barneclo in Indianapolis, Indiana; Bourges, Paris and other places in France, 1918-1919 regarding Indianapolis street scenes, Barneclo in uniform, sights in France during and after World War I, tickets from sightseeing and travel, a telegram, snapshots of other soldiers and military life, the battlefields in France, destruction from war, including the damge to Reims Cathedral, and casualties.There are also photographs from...
Dates:
1889-circa 1950
Donald C. Bruce collection
Collection
Identifier: L606
Scope and Contents
This collection includes correspondence, notes, scrapbooks, and photographs, reel-to-reel audio, and 16mm film from Donald C. Bruce in Washington D.C. ranging from 1950 to 1969 regarding his time in U.S. Congress.
Dates:
1950-1969
Found in:
Rare Books and Manuscripts
/
Donald C. Bruce collection
Eli Lilly collection of Civil War envelopes
Collection — Folder S2609
Identifier: S2609
Scope and Contents
This collection contains 65 envelopes created during the Civil War with unique illustrations. Most of them are black, but three are addressed to James H. Luther and four are addressed to members of the Waymire family.
Dates:
1861-1865
Floyd County collection
Collection — Folder S3304
Identifier: S3304
Scope and Contents
This collection contains a receipt and bank bags from Floyd County Bank, plastic sheriff's badges, promotional rulers for Floyd Memorial Hospital and Floyd County Sheriff, Thomas J. Zoeller, and an advertisement for Mongol pencils. Materials range in date for 1918 to the late 1980s.
Dates:
1918-1980s
Found in:
Rare Books and Manuscripts
/
Floyd County collection
Fox Theater collection
Collection
Identifier: L478
Scope and Contents
The collection contains financial paperwork, receipts, check stubs, and box office reports from Fox Theater ranging from 1954 to 1975. Also included are receipts, business cards, fliers for an upcoming show, and one photograph.
Dates:
1954-1975
Found in:
Rare Books and Manuscripts
/
Fox Theater collection
Frank W. Buschmann papers
Collection — Multiple Containers
Identifier: S2694
Scope and Contents
This collection contains military documents ranging from 1913 to 1922 from Frank W. Buschmann's service as a supply officer with the Indiana National Guard and with the Service of Supply (S.O.S.) during World War I. The collection includes correspondence, memorandums, vouchers, and receipts regarding transfers of military property; documents certifying the cause of death of horses issued to military units; correspondence and documents concerning Buschmann's military assignments while in France;...
Dates:
1913-1922
Found in:
Rare Books and Manuscripts
/
Frank W. Buschmann papers
Greentree Country Club collection
Collection — Folder S1783
Identifier: S1783
Scope and Contents
This collection consists of items printed and distributed by the Greentree Country Club in Hamilton County, Indiana from 1967 to 1976, including flyers regarding golf tournaments and social events, notices about club house rules and policy changes, and other circulars that relayed information regarding the club and its members. The bulk of the collection consists of issues of the club’s newsletter, The Greentree Bugler.
Dates:
1967-1976
Herman Clark Wolff collection
Collection
Identifier: L366
Scope and Contents
This collection includes letters, primarily from Herman Clark Wolff's grandfather, Julius T. Clark and Florence Flickinger, documents related to Wabash College and fraternities, dance programs, theatre tickets, and other social materials and ephemera ranging from 1898 to 1911.
Dates:
1898-1911
Hilda Meimberg, Citizens Gas and Coke Utility Company scrapbook
Collection — Volume V416
Identifier: V416
Scope and Contents
This scrapbook was created by Hilda Meimberg, an employee of the Citizen’s Gas and
Coke Utility Company. In it, she documents her time as an employee. This scrapbook
contains photographs of Citizen’s Gas employees and buildings. Also included are
informational booklets about the company’s history and philosophy. This collection
contains several programs from the annual Quarter Century Club dinners as well as a
few copies of the company newsletter, “The Gas Flame.” There are two letters in...
Dates:
1920-1971
Howe family collection
Collection — Multiple Containers
Identifier: S2277
Scope and Contents
This collection contains correspondence, documents, and photographs related to the William H. and Susan (Holderman) Howe family, including an original land patent for 300 acres in Wabash County, Indiana granted to Samuel Buzzard of Montgomery County, Ohio on August 10, 1837; a September 1, 1882 promisory note signed by Edmund and Esther Holderman; Susan's Whitley County, Indiana teacher's license dated August 26, 1893; a Thanksgiving 1895 letter sent to William from his father, David N. Howe;...
Dates:
1837-1958
Found in:
Rare Books and Manuscripts
/
Howe family collection