Skip to main content

Hamilton County (Ind.)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 31 Collections and/or Records:

George S. Cottman papers

 Collection
Identifier: L039
Scope and Contents This collection includes correspondence, research, newspaper articles and drafts of speeches and articles from George S. Cottman in Indianapolis, Indiana ranging from 1872 to 1937 regarding Indiana history, business and family business and articles by other writers concerning history.
Dates: 1857-1937, undated

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

Hamilton County collection

 Collection — Folder S1668
Identifier: S1668
Scope and Contents This collection contains three circa 1880-1889 trading cards from Westfield, Indiana businesses, including one from T.T. Bray, dealer in staples and fancy groceries, advertising Alden Fruit Vinegar; one from D.J. Mendenhall, druggist, advertising Stearns’ “Amorita” perfume; and another presented by D.J. Mendenhall and Company with an advertisement for Dr. D. Jayne’s Tonic Vermifuge. The collection also includes a dog tax tag from 1946 and a 1973 Hamilton County sesquicentennial medal.
Dates: circa 1880-1973

Hamilton County Leadership Academy "Unigov" Project Group report

 Collection — Folder S0300
Identifier: S0300
Scope and Contents This collection contains the Hamilton County Leadership Academy "Unigov" Project Group report by the academy's class of 2008. The group's focus was to examine the Indiana township government system and "evaluate the possibility of consolidating or eliminating some or all of the duties and responsibilities of the township layer of government." The appendix of the report includes a copy of the Indiana Code for county assessors (IC 36-2-15) and a copy of the December 11, 2007 Indiana Commission on...
Dates: 2008

Hamilton County road petition

 Collection — Folder S2497
Identifier: S2497
Scope and Contents This xeroxed copy of a single 8 x 12 1/2" paper was handwritten by Levi Farley. The document is dated January 8, 1850, and directed to the Auditors Office. The first statement is: "Whereas a petition was duly presented to the County Board of Commissioners of Hamilton County at their September 1849 [meeting} praying a road to be located in Adams Township said County of Hamilton." A description of the location for the road follows. The road was to be thirty feet wide.
Dates: 1850

Hampden G. Finch papers

 Collection — Multiple Containers
Identifier: S0462
Scope and Contents This collection includes autographed, signed letters from Hampden G. Finch in Centerville, Indiana and various towns/forts in western United States and Louisa Finch in Indianapolis, Indiana ranging from 1850 to 1851 regarding family matters, business, travel west to California and a typed, photocopy of reminiscences from J.G. Finch of Indiana discussing the 1819-1820 settlement of Hamilton County, IN.
Dates: 1819-1820, 1850-1851

Hiram Hines papers

 Collection — Folder S660
Identifier: S0661
Scope and Contents This collection includes autographed, signed diaries from Hiram Hines in Indiana ranging from 1861 to 1873 regarding life as a soldier in the Civil War and afterwards.
Dates: 1861-1873

Isaac Miller papers

 Collection — Folder S0962
Identifier: S0962
Scope and Contents This collection contains Isaac Miller's financial documents and receipts from Lebanon County, Pennsylvania, ranging from 1806 ot 1904, including documents regarding the estate of Henry Miller (1806-1856); financial documents and tax receipts from Fayette, Rush, and Hamilton Counties in Indiana (1858-1881); papers listing Miller's personal property sold at auction on October 29, 1869; a page from the 1904 Quaker periodical, The American Friend; and undated advertisement cards from various...
Dates: 1806-1904

James Sheil account books

 Collection — Multiple Containers
Identifier: S2511
Scope and Contents This collection comprises copies of account books kept by James Sheil for his general store in Sheilville (later named Buena Vista, then Atlanta), Hamilton County, Indiana ranging from 1855 to 1872, with notations about dry goods and grocery purchases, land transactions, rent collections, and estate settlements, including those of William Roads, John Murray, and John S. Wolff.
Dates: 1855-1872

Jerry Moreau collection

 Collection — Folder S1324
Identifier: S1324
Scope and Contents This collection includes Jerry Moreau's June 9, 1861 letter to his wife Amanda with the envelope and two pieces of a Confederate battle flag, plus two small newspaper clippings from 1902 about the fragments of the Rebel flag. Jerry wrote: "Webster, Va., June 9, 1861, My Darling wife and babes. In my last I told you we were every moment listening for the sound of cannon from Philippa. I had no more than dropped your letter in the office than sure enough the sound of artillery like a...
Dates: 1861 and 1902