Skip to main content

Broadsides

 Subject
Subject Source: Library of Congress Subject Headings

Found in 48 Collections and/or Records:

Political material collection

 Collection
Identifier: L219
Scope and Contents This collection includes letters, periodicals, campaign flyers, brochures, bumper stickers, buttons, pins, pencils, ribbons, sample ballots, appeals for donations, newspaper clippings, and magazine articles from local, state and national politicians in Indiana and the United States ranging from 1752 to 2017, regarding elections, campaigns, political issues, politicians, and elective office in Indiana and Washington, D.C.Oversize materials include political material concerning...
Dates: 1752-2017, undated

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 (1962-1972); campaign and convention materials, press releases, and campaign financial records (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 the Goshen,...
Dates: 1943-1973

"Proposed Amendments to the Constitution of the State of Indiana" broadside

 Collection — Folder S0630
Identifier: S0630
Scope and Contents This collection contains a small broadside from Indiana circa 1880 listing seven proposed amendments to the state constitution, regarding elections, male suffrage, race, the compensation of officers, the judiciary, and state debt.
Dates: circa 1880

Public Service Company of Indiana broadsides

 Collection
Identifier: B091
Scope and Contents This collection includes broadsides (series 85, 87-98, 100, 109) from Public Service Company of Indiana in Plainfield, Indiana ranging from 1955 to 1956 and undated, regarding the company's activities and sights and scenes of interest around Indiana.
Dates: 1955-1956, undated

"Right to Work" legislation protest signs

 Collection — Folder OBD010
Identifier: OBD010
Scope and Contents This collection contains signs created by unions used by protesters to show opposition to "Right to Work" legislation that passed in Indiana in 2012.
Dates: circa 2012

Robert M. Taylor, Jr. collection

 Collection
Identifier: L469
Scope and Contents The collection contains personal correspondence of various family members, receipts related to properties the Y.W.C.A. owned and operated; a genealogical sketch of the Taylor family’s history, minutes of the Woman’s Home Missionary Society meetings, various broadsides, a single poll book from 1930 that lists voters and their political affiliation, and papers and scrapbooks of the Indianapolis branch of the Y.W.C.A.
Dates: 1868-1971

Ruth M. Stine collection

 Collection — Multiple Containers
Identifier: S2355
Scope and Contents This collection contains several items donated by Ruth Stine, including the ferry book of John Bell of Fountain County, Indiana from 1830; a partial ferry book of Benjamin Freeman from 1830; James M. Howard's cash book for his Perrysville, Indiana shoe store with entries from 1884 to 1887; and a ciphering book containing questions and answers for various mathematical calculations, including for reduction of currencies, interest, the rule of three, and compound proportion. The ciphering book was...
Dates: 1830-1899

Sluyter-Dibra family collection

 Collection
Identifier: L554
Scope and Contents This collection includes newspaper clippings, public record documents, photographs, biographical notes, and other family documents regarding the Sluyter-Dibra family of White County, Indiana ranging from 1839 to 2007. The bulk of the clippings, public records, and documents are photocopies and a large number of the photographs are unidentified. Some items of note include publicity photographs, vaudeville artist cards, and manager instructions for "Mighty" Cameron Bennett's escape...
Dates: 1839-2007

Smith family collection

 Collection — Folder S1827
Identifier: S1827
Scope and Contents This collection includes the following items from the Smith family: John W. Smith's February 11, 1867 certificate for "Sublime Prince of the Royal Secret 32," a degree of the Scottish Rite; the May 30, 1976 marriage certificate of Peter J. Hiddinger and Adeline Koller; a handwritten will of Ann J. Allen signed February 5, 1897; the June 10, 1903 marriage license of Albert Millington and Laura M. Smith; a June 12, 1912 handwritten document regarding the presentation of an Odd Fellows jewel to...
Dates: 1867-1976

Steven Schubert, Indianapolis and Indianapolis 500 posters

 Collection — Folder OBC160
Identifier: OBC160
Scope and Contents This collection contains two posters, one of Indianapolis and one of the Indianapolis 500 Race created by Steven Schubert of Indygenous in the early 21st century.
Dates: 2017