Skip to main content

Ephemera

 Subject
Subject Source: Library of Congress Subject Headings

Found in 65 Collections and/or Records:

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

Purdue Varsity Glee Club collection

 Collection — Folder S1030
Identifier: S1030
Scope and Contents This collection contains Purdue Musical Organizations (PMO) documents and photographs ranging from 1977 to 1978 regarding the Varsity Glee Club of Purdue University. The documents include a performance news release and three "backgrounders" about the conductor William E. Luhman, accompanist William E. Allen, and the history of the club. The collection has photographs of the Purdue Varsity Glee Club; Jeff Cherry and Doug Shelton; Derrick Williams; Jim Hubert; William E. Luhman; William E. Allen;...
Dates: 1977-1978

Real Silk Hosiery Mills catalog and pin

 Collection — Folder S1922
Identifier: S1922
Scope and Contents This collection includes one shop-at-home catalog, circa late 1940s, from Real Silk Hosiery Mills, Inc. in Indianapolis, Indiana and one NRA pin.
Dates: circa 1945

Religious Freedom Restoration Act (RFRA) collection

 Collection — Box 1
Identifier: L676
Scope and Contents This collection includes 2 "Pence Must Go! Your rights could be next" yard signs, 7 protest signs created by attendees and 2 created by organizers, 2 stickers and 21 printed photographs from a rally on March 28, 2015 located at the Indiana Statehouse grounds. Also included is an April 13, 2015 edition of TIME magazine addressing the Religious Freedom Restoration Act. Featured within the magazine is a photograph of Governor Mike...
Dates: 2015 March-2015 April

Robert Thomas Mayhill collection

 Collection — Folder S1899
Identifier: S1899
Scope and Contents This collection includes photocopies of three items from Dr. Benjamin F. Elder: a lecture card from Starling Medical College (Columbus, Ohio) for "Lectures. Materia Medica and General Pathology" by H.L. Thull, M.D. (circa 1855-1856); a February 27, 1858 recommendation for the degree of Doctor of Medicine for Elder from the Medical College of Ohio (Cincinnati, Ohio); and a March 4, 1858 notice of appointment of Dr. Elder as a resident physician at St. John's Hospital (Cincinnati). The...
Dates: 1855-1858;1932

Saint Mother Theodore Guerin collection

 Collection — Multiple Containers
Identifier: S3320
Scope and Contents This collection contains items collected by Ron and Diane Sharp on their trip to Rome, Italy to attend the canonization ceremony of Mother Theodore Guerin on October 15, 2006. The collection includes Saint Mary-of-the Woods documents regarding Saint Mother Theodore; a tour itinerary; hotel information; dinner menus for members of the tour group; and programs from the Saturday evening vigil (October 14, 2006) and the Mass of Thanksgiving (October 16, 2006) in Rome. The collection also includes...
Dates: 2006-2007

Samuel W. Parker paper

 Collection — Folder S1040
Identifier: S1040
Scope and Contents The collection consists of what appears to be an inscription removed from a book presented to George C. Clark by Samuel W. Parker.
Dates: 1854

Stover family papers

 Collection — Multiple Containers
Identifier: S1259
Scope and Contents The first folder includes Anna C. Stover's autograph book from her time as a student at Ladoga High School. On one of the pages are the signatures of the Graduation Class of 1884. They are: Tudie Slade, Mary E. Kehoe, Mary Widday, Anna Pinkston, George Huntington, Grant E. Rose, D. W. Bonsack, Earl Onear, and Anna Stover. Under this list are "Rest of Class of '84 & 3." These ere Cora Daughtery, Lottie Fuller, and Angie Kelley. Enclosed between the pages is a ribbon imprinted "L.H.S....
Dates: 1881-1905

Vietnam Women's Memorial Project, Inc. collection

 Collection
Identifier: L548
Scope and Contents The collection contains records pertaining to the Vietnam Women's Memorial Project, Inc., ranging from 1968 to 2007. There are correspondence, meeting minutes, reports, financial records, and materials concerning public relations, fundraising, and volunteer activities. Most of the materials concerns Theodora Brown and her work, especially as Indiana state coordinator, including daily journals, newspaper clippings, brochures, photographs, and four posters related to the project and other groups...
Dates: 1968-2007

Vincennes history collection

 Collection
Identifier: L309
Scope and Contents This collection contains materials pertaining to the history of Vincennes, Indiana. Included are proceedings of the Borough of Vincennes, land sales, indentures, land grants, and miscellaneous items related to Vincennes history ranging from 1669 to 1950.There is also an oversize folder containing one placemat from the defunct Marone's Formosa Garden in Vincennes, Indiana, undated, a March 26, 1929 plat map, Knox County election returns, 1818-1826, and transcriptions and photostates...
Dates: 1669-circa 1980