Skip to main content

Broadsides

 Subject
Subject Source: Library of Congress Subject Headings

Found in 48 Collections and/or Records:

Indianapolis Branch of the American Fund for French Wounded, French Relief Fund

 Collection — Folder S2911
Identifier: S2911
Scope and Contents These twelve broadsides are color illustrations with a poem beneath. Some appear to be Valentines. Four have drawings by Kin Hubbard and poems by William Herschell. They are: The Girl I Left Behind Me; An Impeded Patriot; The Souvenir Card Fiend; and A Threadbare Soldier.Four have drawings by McCutcheon and poems by George Ade. These are: From Her Mother; Her Choice This Year, Some One Has Not Forgotten, and To You – Somewhere.Four more have poems by George...
Dates: 1918

Jim Hermsen Vietnam War protest collection

 Collection
Identifier: L267
Scope and Contents This collection contains organizational papers, press releases, flyers, ephemera, buttons, correspondence, pamphlets, periodicals, articles, and other publications from Jim Hermsen in Bloomington, Indiana and the United States, ranging from 1965 to 1971 and undated, regarding anti-Vietnam War organizations, conferences, demonstrations, and other activities, particularly the People's Peace Treaty and the May Day protests in 1971.There are also three folders of oversize materials,...
Dates: 1965-1971, undated

Josie Hunt Wiley Brower papers

 Collection — Multiple Containers
Identifier: S2827
Scope and Contents This collection includes newspaper clippings, invitations, brochures, letters, photographs and a hair collection ranging from 1847 to 1944 regarding everyday life and church events.

There is also a broadside regarding the sale of real estate in Wayne County in the 19th century (OBC040).
Dates: 1847-1944, undated

Lewis J. Murphy campaign materials

 Collection — Multiple Containers
Identifier: S2062
Scope and Contents The collection contains a poster from Lewis J. Murphy‘s 1942 campaign for U.S. Representative and clippings documenting the reaction of his opponent, Charles A. Halleck, to the poster.
Dates: 1942

Matthew E. Welsh papers

 Collection
Identifier: L608
Scope and Contents The collection includes Welsh's papers as governor, including his correspondence on local and national issues, his correspondence with Indiana's Congressional delegation on state needs, reports and budgets of state agencies and commissions, legislation, speeches, schedules, press releases, newspaper clippings, recommendations, appointments and awards; correspondence, surveys, financial records, and other papers relating to the Indiana Democratic Party (1961-1965), including papers relating to...
Dates: 1925-1984

National Youth Administration of Indiana incendiaries poster

 Collection — Folder OBD011
Identifier: OBD011
Scope and Contents This collection contains one poster with remarks and drawings on incendiary devices, particularly German bombs. It was created by the National Youth Administration of Indiana using drawings by Harry Sherman for the Indianapolis Fire Department circa 1935-1943.
Dates: circa 1935-1943

Northeast Indiana Diversity Library collection

 Collection
Identifier: L747
Scope and Contents This collection comprises the records and collections of the Northeast Indiana Diversity Library (NIDL) from Fort Wayne, Indiana, a non-profit organization that served the local LGBTQ community, documented its history, and collected books, periodicals, pamphlets, manuscript collections, ephemera, and other items relating to the queer experience. The dates for the materials range from 1919 to 2023.Record group 1 contains the financial and organizational documents of the Northeast...
Dates: 1919-2023

Oscar C. McCulloch collection

 Collection
Identifier: L363
Scope and Contents This collection includes diaries, clippings, papers, letters, writings, notes, scrapbooks, pamphlets, and ephemera from Oscar C. McCulloch and his family in Indianapolis, Indiana, ranging from 1860 to 1924, regarding Plymouth Church, Indianapolis Benevolent Society, Charity Organization Society, and McCulloch Club. The bulk of the collection consists of McCulloch’s diaries (1877-1891).Oversize items include contains newspapers clippings, a National Conference of Charities and...
Dates: 1860-1924

Philip Shrader family papers

 Collection — Folder S2297
Identifier: S2297
Scope and Contents This collection contains four items from the Philip Shrader family of Fayette County, Indiana, including a December 28, 1835 letter sent to Shrader from A. C. Clark of Hamilton, Ohio regarding money from a mortgage; an October 8, 1836 indenture between Charles Campbell and Joanna Crawford, mother of James Scott, bonding James to Campbell as a servant from the date of the document until September 30, 1843 and signed in the presence of Philip Shrader, John Scott, and Lewis Turner; a copy of "To...
Dates: 1835-circa 1866

Pierre Loyd Castator funeral remembrance poster

 Collection — Folder OBC156
Identifier: OBC156
Scope and Contents This collection contains a remembrance poster in memoriam of the death of Pierre Loyd Castator in September 1914.
Dates: 1914 September